Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/18/2025 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
250210 2 Labor and Employment Code - Health Care Expenditure Requirements for Certain Employers at the AirportOrdinanceFinal Passage, ConsentOrdinance amending the Labor and Employment Code to revise the Healthy Airport Ordinance to require, beginning on January 1, 2027, that Contracting Parties employing certain airport workers make Irrevocable Health Care Expenditures on behalf of their employees at tiered rates reflecting the employee’s household size.   Not available Not available
250961 1 Settlement of Lawsuit - Dawn Ruggeroli - $275,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Dawn Ruggeroli against the City and County of San Francisco for $275,000; the lawsuit was filed on February 26, 2024, in San Francisco Superior Court, Case No. CGC-24-612680; entitled Dawn Ruggeroli v. City and County of San Francisco; the lawsuit involves an employment dispute.   Not available Not available
250962 1 Settlement of Lawsuit - Landis Smith - $225,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Landis Smith against the City and County of San Francisco for $225,000; the lawsuit was filed on April 4, 2024, in San Francisco Superior Court, Case No. CGC-24-613660; entitled Landis Smith v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Not available Not available
250963 1 Settlement of Lawsuit - Telesia Telsee - $125,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Telesia Telsee against the City and County of San Francisco for $125,000; the lawsuit was filed on May 2, 2023, in San Francisco Superior Court, Case No. CGC-23-606217; entitled Telesia Telsee v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle collision.   Not available Not available
250964 1 Settlement of Lawsuit - Nina Saltman and James Milton Bullock - $801,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Nina Saltman and James Milton Bullock against the City and County of San Francisco for $801,000; the lawsuit was filed on April 25, 2024, in San Francisco Superior Court, Case No. CGC-24-614213; entitled Nina Saltman, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injuries arising from an alleged dangerous condition of public property on a City sidewalk.   Not available Not available
250965 1 Settlement of Lawsuit - Bryn Miller - $95,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Bryn Miller against the City and County of San Francisco for $95,000; the lawsuit was filed on April 30, 2024, in San Francisco Superior Court, Case No. CGC-24-614320; entitled Bryn Miller v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury arising from a vehicle collision.   Not available Not available
250809 1 Planning Code - Conversion of Medical Cannabis Dispensary Uses to Cannabis Retail UsesOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to establish a process for the conversion of certain Medical Cannabis Dispensaries to Cannabis Retail establishments; 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 pursuant to Planning Code, Section 302.   Not available Not available
250888 1 Planning Code - Planning FeesOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code to require certain Planning Department fees to be paid to the Department at the time the Development Application is submitted, modify the environmental review fees for large projects, and remove the separate fee schedule for “Class 32” categorical exemptions under the California Environmental Quality Act; 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
250889 1 Business and Tax Regulations, Planning Codes - Appeal Timelines for Zoning Administrator ActionsOrdinanceFinal Passage, ConsentOrdinance amending the Business and Tax Regulations Code and the Planning Code to clarify time periods for appeals of decisions or determinations by the Zoning Administrator; 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
250892 1 Planning, Business and Tax Regulations Codes - State-Mandated Accessory Dwelling Unit ProgramOrdinanceFinal Passage, ConsentOrdinance amending the Planning Code and Business and Tax Regulations Code to modify the City’s State-mandated Accessory Dwelling Unit (“ADU”) approval process and conform to changes to State ADU law, including by removing any appeal to the Board of Appeals, and increasing size limits for certain detached, new construction ADUs on a lot containing a single-family dwelling; 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
250893 1 Public Works Code - Elimination of Contractor Parking Plan Requirements and FeesOrdinanceFinal Passage, ConsentOrdinance amending the Public Works Code to eliminate the requirement for a contractor parking plan as a condition precedent for approval of excavation permits for major work that is 30 consecutive calendar days or longer and as a condition precedent of specified temporary street space occupancy permits for construction work, as well as the associated parking plan notice requirement and the parking plan review and inspection fees; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250894 1 Public Works Code - Streamlining Approvals of Commemorative Public Right-of-Way and Public Place Designations and Installation of Commemorative Street PlaquesOrdinanceFinal Passage, ConsentOrdinance amending the Public Works Code to streamline the requirements and approval processes for the commemorative designation of public right-of-way and public places and the installation of commemorative street plaques to honor sites, events, and persons of historical interest or significance to San Francisco; eliminating the requirement that Public Works hold a hearing on applications for a commemorative street plaque; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250925 1 Public Works Code - Pollution Liability Insurance Requirements for ExcavatorsOrdinanceFinal Passage, ConsentOrdinance amending the Public Works Code to authorize the Department of Public Works to determine the circumstances under which contractors performing excavation in the public right-of-way shall be required to obtain a pollution liability insurance policy; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250955 1 Plumbing Code - Repeal of Existing 2022 Code and Enactment of 2025 CodeOrdinanceFinal Passage, ConsentOrdinance repealing the 2022 Plumbing Code in its entirety and enacting a 2025 Plumbing Code consisting of the 2025 California Plumbing Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2026; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission as required by State law.   Not available Not available
250956 1 Mechanical Code - Repeal of Existing 2022 Code and Enactment of 2025 CodeOrdinanceFinal Passage, ConsentOrdinance repealing the 2022 Mechanical Code in its entirety and enacting a 2025 Mechanical Code consisting of the 2025 California Mechanical Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2026; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission as required by State law.   Not available Not available
250957 1 Electrical Code - Repeal of Existing 2022 Code and Enactment of 2025 CodeOrdinanceFinal Passage, ConsentOrdinance repealing the 2022 Electrical Code in its entirety and enacting a 2025 Electrical Code consisting of the 2025 California Electrical Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2026; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission as required by State law.   Not available Not available
250958 2 Green Building Code - Repeal of Existing 2022 Code and Enactment of 2025 CodeOrdinanceFinal Passage, ConsentOrdinance repealing the 2022 Green Building Code in its entirety and enacting a 2025 Green Building Code consisting of the 2025 California Green Building Standards Code as amended by San Francisco; adopting environmental findings, findings of local conditions under the California Health and Safety Code, and findings under the California Public Resources Code; providing for an operative date of January 1, 2026; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission as required by State law.   Not available Not available
250959 1 Existing Building Code - Repeal of Existing 2022 Code and Enactment of 2025 CodeOrdinanceFinal Passage, ConsentOrdinance repealing the 2022 Existing Building Code in its entirety and enacting a 2025 Existing Building Code consisting of the 2025 California Existing Building Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2026; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission as required by State law.   Not available Not available
250960 1 Building Code - Repeal of Existing 2022 Code and Enactment of 2025 EditionOrdinanceFinal Passage, ConsentOrdinance repealing the 2022 Building Code in its entirety and enacting a 2025 Building Code consisting of the 2025 California Building Code and the 2025 California Residential Code, as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2026; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.   Not available Not available
250975 1 Housing Code - 2025 Triennial Code UpdateOrdinanceFinal Passage, ConsentOrdinance amending the Housing Code to update references to provisions of the 2025 Building Inspection Codes; providing an operative date of January 1, 2026; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250812 3 Administrative Code - Artist Housing Certification ProgramOrdinanceUnfinished Business-Final PassageOrdinance amending the Administrative Code to require the Arts Commission to develop and administer a certification process to identify artists in San Francisco who may be eligible for affordable housing for artists.   Not available Not available
250981 1 Labor and Employment Code - Health Service System - Exemption for Life and Long-Term Disability Insurance ContractOrdinanceUnfinished Business-Final PassageOrdinance exempting the Health Service System’s Life and Long-Term Disability Insurance services contract from the requirements of Article 111 (Minimum Compensation) and Article 121 (Health Care Accountability) of the Labor and Employment Code.   Not available Not available
250782 2 Administrative, Business and Tax Regulations Codes - Small Business Rezoning Construction Relief FundOrdinanceFirst ReadingOrdinance amending the Administrative Code to create the Small Business Rezoning Construction Relief Program (“Program”) to provide financial support, including grants and loans, to businesses impacted by construction relating to the City residential rezoning program adopted in 2025-2026; establishing the Small Business Rezoning Construction Relief Fund (“Fund”) to receive monies for the Program; designating the Office of Small Business and Office of Economic and Workforce Development to administer the Fund and the Program and promulgate rules and regulations in furtherance of the Program; and amending the Business and Tax Regulations Code to allow taxpayers to designate a portion of their gross receipts taxes for deposit in the Fund.   Not available Not available
251080 2 Appropriation - General Reserve - Mayor’s Office of Housing and Community Development - Immigration Legal Services - $3,500,000 - FY2025-2026OrdinanceFirst ReadingOrdinance appropriating $3,500,000 from the General Reserve to the Mayor’s Office of Housing and Community Development to expand access to existing coordinated services for immigration legal defense and community response services to the immigrant community in Fiscal Year (FY) 2025-2026.   Not available Not available
251025 1 Contract Amendment - Lystek International Limited - Class A Biosolids Management Services - Not to Exceed $36,670,000ResolutionNew BusinessResolution approving the Fourth Amendment between the City and County of San Francisco, acting by and through the Office of Contract Administration, and Lystek International Limited, for Class A Biosolids management services for an increased amount of $20,770,000 and a total not to exceed amount of $36,670,000; to extend the term by two years from June 30, 2027 for a total term of July 1, 2022, through June 30, 2029; and to authorize the Office of Contract Administration to make necessary, non-material changes to the Amendment prior to its final execution by all parties that do not materially increase the obligations or liabilities to the City and are necessary or advisable to effectuate the purposes of the Agreement.   Not available Not available
251026 2 Contract - ARAMARK Correctional Services, Inc. - Jail Food Services - Not to Exceed $22,000,000ResolutionNew BusinessResolution authorizing the Sheriff’s Office to enter into a contract with ARAMARK Correctional Services, Inc. for jail food services for a total contract amount not to exceed $22,000,000 and a term of five years, to commence on November 1, 2025, with two one-year options to renew.   Not available Not available
251027 1 Lease Amendment - Clear Channel Outdoor, LLC d/b/a Clear Channel Airports - Airport Advertising Lease - Adding Premises Solely for Promotion of Large Sporting EventsResolutionNew BusinessResolution approving Amendment No. 3 to the Airport Advertising Lease No. 12-0231 between Clear Channel Outdoor, LLC d/b/a Clear Channel Airports, as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, as landlord, for the addition of premises solely for the promotion of large sporting events and establishing a new rent structure for those locations.   Not available Not available
251053 1 Accept and Expend Grant - Retroactive - Board of State and Community Corrections - JAG Equipment and Training Program - $654,609ResolutionNew BusinessResolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $654,609 from the Board of State and Community Corrections for the Edward Byrne Memorial Justice Assistance Grant (JAG) Equipment and Training Program to procure equipment and services for the Criminology Laboratory with the project period beginning on October 1, 2025, through September 30, 2026.   Not available Not available
251054 1 Accept and Expend Grant - California Department of Housing and Community Development Infill Infrastructure Grant Program - Catalytic Qualifying Infill Area - $45,000,000ResolutionNew BusinessResolution authorizing the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute a Standard Agreement with California Department of Housing and Community Development (“HCD” or “Department”) under the Infill Infrastructure Grant Program - Catalytic Qualifying Infill Area for a total award of $45,000,000 disbursed by HCD as a grant to the City for infrastructure improvements for the housing development related to the revitalization and master development of up to 1770 units of replacement public housing, affordable housing and market rate housing, commonly known as the Sunnydale HOPE SF Development (“Sunnydale Project”); the housing development related to the revitalization and master development of up to 8,000 units of affordable housing and market rate housing, commonly known as the Treasure Island Project (“Treasure Island Project”); and the housing development related to the mixed-use urban village, including up to 1575 units of affordable and market rate housing commonly known as the India Basin Development (“India Basin Project”), for the period starting on the   Not available Not available
251058 1 Issuance and Sale of Revenue Obligations - California Enterprise Development Authority - Mission Economic Development Agency - Not to Exceed $5,000,000ResolutionNew BusinessResolution approving for purposes of Internal Revenue Code of 1986, as amended, Section 147(f) of the Issuance and Sale of Revenue Obligations by the California Enterprise Development Authority in an aggregate principal amount not to exceed $5,000,000 to refinance the cost of acquisition, rehabilitation, improvement, installation and equipping of a portion of administrative facilities owned and operated by Mission Economic Development Agency, a California nonprofit public benefit corporation.   Not available Not available
251052 1 Commercial Lease Agreement - Mel’s Drive-In - 801 Mission Street - Estimated Revenue $1,908,684ResolutionNew BusinessResolution approving a Commercial Lease Agreement between the City and County of San Francisco and San Francisco C&C, doing business as Mel’s Drive-In, for the retail space located at 801 Mission Street in the Fifth and Mission Garage, for an initial five-year term that will result in an estimated $1,908,684 in revenue, and one five-year option to extend the lease, effective upon approval of this Resolution.   Not available Not available
250426 2 Planning Code, Zoning Map - San Francisco Gateway Special Use DistrictOrdinanceFirst ReadingOrdinance amending the Planning Code and the Zoning Map to establish the San Francisco Gateway Special Use District generally bounded by Kirkwood Avenue to the northeast, Rankin Street to the southeast, McKinnon Avenue to the southwest, and Toland Street to the northwest; making findings 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 under Planning Code, Section 302.   Not available Not available
250427 2 Development Agreement - Prologis, L.P. - San Francisco Gateway Project - Toland Street at Kirkwood AvenueOrdinanceFirst ReadingOrdinance approving a Development Agreement between the City and County of San Francisco and Prologis, L.P., a Delaware limited partnership, for the development of an approximately 17.1-acre site located at Toland Street at Kirkwood Avenue with two multi-story production, distribution, and repair buildings in a core industrial area, including 1,646,000 square feet of production, distribution, and repair, space for non-retail sales and service, automotive, and retail uses, a rooftop solar array, ground-floor maker space, and streets built to City standard; making findings under the California Environmental Quality Act; making findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b); making findings of public convenience, necessity, and welfare under Planning Code, Section 302; approving certain development impact fees for the Project and waiving certain Planning Code fees and requirements; confirming compliance with or waiving certain provisions of Labor and Employment Code, Articles 131, 132, 103, 104, and 106, and Administ   Not available Not available
250808 2 Planning Code; Administrative Code - Legacy Businesses in Neighborhood Commercial DistrictsOrdinanceFirst ReadingOrdinance amending the Planning Code to define Legacy Business and to require conditional use authorization prior to replacing a Legacy Business with a new non-residential use in certain Neighborhood Commercial, Named Neighborhood Commercial, and Neighborhood Commercial Transit Districts, and in the Chinatown Mixed Use Districts; amending the Administrative Code to allow a business that has been operating for 15 years to qualify as a Legacy Business; 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 adopting findings of public necessity, convenience, and welfare under Planning Code, Section 302.   Not available Not available
250420 2 Appointments, Early Childhood Community Oversight and Advisory Committee - Barbara Ellen Walden and Monique GuidryMotionNew BusinessMotion appointing Barbara Ellen Walden (residency requirement waived) and Monique Guidry, terms ending October 8, 2027, to the Early Childhood Community Oversight and Advisory Committee.   Not available Not available
251023 3 Appointments, Our City, Our Home Oversight Committee - Shanell Williams, Julia D'Antonio and William LemonMotionNew BusinessMotion appointing Shanell Williams, Julia D'Antonio and William Lemon, terms ending April 22, 2027, to the Our City, Our Home Oversight Committee.   Not available Not available
200777 1 Hearing - Committee of the Whole - Update on Findings and Recommendations Regarding Law Enforcement Practices - November 18, 2025, at 3:00 p.m.HearingUnfinished BusinessHearing of the Board of Supervisors sitting as a Committee of the Whole on November 18, 2025, 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
251034 1 Hearing - Appeal of Final Mitigated Negative Declaration - Proposed 570 Market Street ProjectHearingSpecial OrderHearing of persons interested in or objecting to the approval of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed project at 570 Market Street, identified in Planning Case No. 2019-017622ENV, and affirmed on appeal by the Planning Commission and issued on May 19, 2025. (District 3) (Appellants: Brian B. Flynn of Lozeau Drury LLP, on behalf of BCal 44 Montgomery Property LLC; Anna C. Shimko of Burke, Williams & Sorensen, LLP, on behalf of CPH 564, LP) (Filed October 10, 2025)   Not available Not available
251035 1 Affirming the Approval of a Final Mitigated Negative Declaration - Proposed 570 Market Street ProjectMotionSpecial OrderMotion affirming the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act, for the proposed 570 Market Street project.   Not available Not available
251036 1 Conditionally Reversing the Approval of a Final Mitigated Negative Declaration - Proposed 570 Market Street ProjectMotionSpecial OrderMotion conditionally reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed 570 Market Street project, subject to the adoption of written findings of the Board in support of this determination.   Not available Not available
251037 1 Preparation of Findings to Reverse the Final Mitigated Negative Declaration - Proposed 570 Market Street ProjectMotionSpecial OrderMotion directing the Clerk of the Board to prepare findings reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed 570 Market Street project.   Not available Not available
251082 1 Administrative Code - Fillmore Entertainment ZoneOrdinanceFirst ReadingOrdinance amending the Administrative Code to create the Fillmore Entertainment Zone, on Fillmore Street between Sutter and McAllister Streets and O’Farrell Street between Steiner and Fillmore Streets; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
251093 1 Controller's Appointment - Inspector General - Alexandra ShepardMotionScheduled for Committee HearingMotion confirming/rejecting the Controller's appointment of Alexandra Shepard as Inspector General, for an indefinite term, pursuant to Charter, Section 3.105(j).   Not available Not available
251115 1 Transgender Awareness Month - November 2025ResolutionFor Immediate AdoptionResolution declaring the month of November 2025 as Transgender Awareness Month in the City and County of San Francisco; and honoring the leadership, resilience, and contributions of San Francisco’s transgender community.   Not available Not available
251118 1 Sikh Awareness and Appreciation Month - November 2025ResolutionFor Immediate AdoptionResolution recognizing the month of November 2025 as Sikh Awareness and Appreciation Month in the City and County of San Francisco.   Not available Not available
251119 1 Supporting Immigrant Communities and Local AutonomyResolutionFor Immediate AdoptionResolution recognizing that San Francisco’s Sanctuary City Ordinance prohibits the use of City resources to assist any federally deployed National Guard personnel or other federal agents engaged in civil immigration enforcement; and reaffirming the City’s enduring commitment to support immigrant communities.   Not available Not available
251134 1 World Prematurity Awareness Day - November 17, 2025ResolutionFor Immediate AdoptionResolution declaring November 17, 2025, as World Prematurity Awareness Day in the City and County of San Francisco; and urging interagency efforts to close gaps in birth disparities.   Not available Not available
251099 1 Planning Code - Corrections and ClarificationsOrdinance30 Day RuleOrdinance amending the Planning Code to make various clarifying and typographical changes, and prohibit massage establishments and massage sole practitioner uses as accessory uses to residential uses; 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
251100 1 Planning Code - Landmark District Designation - Chula-Abbey Early Residential Historic DistrictOrdinance30 Day RuleOrdinance amending the Planning Code to add a new Appendix P to Article 10, Preservation of Historical, Architectural, and Aesthetic Landmarks, to create the Chula-Abbey Early Residential Historic District; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
251101 1 Planning Code - Landmark District Designation - Alert Alley Early Residential Historic DistrictOrdinance30 Day RuleOrdinance amending the Planning Code to add a new Appendix Q to Article 10, Preservation of Historical, Architectural, and Aesthetic Landmarks, to create the Alert Alley Early Residential Historic District; affirming the Planning Department’s determination under the California Environmental Quality Act; and making public necessity, convenience, and welfare findings under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
251114 1 Settlement of Lawsuit - Devon Anderson, Beverly L. Sweeney - $20,000,000OrdinancePending Committee ActionOrdinance 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
250882 2 Contract Amendment - Retroactive - Collections Solutions Software, Inc. - Service and Support Agreement - Not to Exceed $ 6,919,547.85ResolutionPending Committee ActionResolution 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
251122 1 Tolling Agreement - San Mateo County District Attorney - Statutes of Limitation - California Health and Safety Code ViolationsResolutionPending Committee ActionResolution 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
251123 1 Settlement of Unlitigated Claim - International Federation of Professional and Technical Engineers, Local 21, AFL-CIO and Marco Magallon - $229,000ResolutionPending Committee ActionResolution 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. - $36,742.55ResolutionPending Committee ActionResolution 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
251125 1 Agreement Amendment - Active Networks, LLC - City Registration and Facility Reservation System - Term ExtensionResolutionPending Committee ActionResolution authorizing a two-year extension of the agreement amendment between the Recreation and Park Department and Active Network, LLC for use of City recreation programs and facility reservations for a term from December 31, 2025, from January 1, 2016, through December 31, 2027, with no change to the contract amount of $100,000 annually, and to update certain standard contractual clauses.   Not available Not available
251126 1 Mills Act Historical Property Contract - 530 Jackson StreetResolutionPending Committee ActionResolution 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 StreetResolutionPending Committee ActionResolution 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 AvenueResolutionPending Committee ActionResolution 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
251129 1 Agreement Amendment - GEI Consultants, Inc. - PRO.0138.B, Engineering Services for Dams and Reservoirs - Not to Exceed $18,000,000ResolutionPending Committee ActionResolution 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
251130 1 Contract Amendment - Priority Healthcare Distribution, Inc. d/b/a CuraScript Specialty Distribution - Procurement of Specialty Drugs - Not to Exceed $98,480,168ResolutionPending Committee ActionResolution 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 Priority Healthcare Distribution, Inc. d/b/a CuraScript Specialty Distribution, for the procurement of specialty drugs, to extend the term by four years from November 30, 2026, for a total term of December 1, 2023, through November 30, 2030, and to increase the amount by $89,480,168 for a total not to exceed amount of $98,480,168; 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
251131 1 Contract Amendment - Hyde Street Community Services, Inc. - Mental Health Services - Not to Exceed $38,789,762ResolutionPending Committee ActionResolution approving Amendment No. 2 to the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and Hyde Street Community Services, Inc., to provide mental health services, to extend the term by two years from June 30, 2026, for a total term of July 1, 2018, through June 30, 2028, and to increase the amount by $11,758,765 for a total not to exceed amount of $38,789,762; 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
251132 1 Contract Amendment - Community Forward SF - Medical Respite and Sobering Center - Not to Exceed $32,262,830ResolutionPending Committee ActionResolution 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
251133 1 Contract Amendment - Bayview Hunters Point Foundation - Mental Health and Substance Abuse Services - Not to Exceed $25,611,719ResolutionPending Committee ActionResolution approving Amendment No. 5 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
251135 1 Petitions and CommunicationsCommunicationFiledPetitions and Communications received from October 30, 2025, through November 13, 2025, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on November 18, 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 (MYR), submitting a notice appointing Isabella “Beya” Alcaraz as District 4 Supervisor. Copy: Each Supervisor. (1) From various departments, pursuant to Ordinance No. 10-25, submitting Administrative Code, Chapter 21B, waiver notifications. 2 Waivers. Copy: Each Supervisor. (2) From the Department of Public Health (DPH) pursuant to Administrative Code, Chapter 21B, submitting Chapter 21B Core Initiatives Contract Reports for July 1, 2025 to September 30, 2025.Copy: Each Supervisor. (3) From the Office of the Controller (CON), pursuant to Administrative Code, Section 3.18, submitting the Surplus    Not available Not available