Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/27/2026 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
251177 1 Settlement of Lawsuit - Edwin Jesus Rementeria Hidalgo - $70,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Edwin Jesus Rementeria Hidalgo against the City and County of San Francisco for $70,000; the lawsuit was filed on September 9, 2024, in San Francisco Superior Court, Case No. CGC-24-617912; entitled Edwin Jesus Rementeria Hidalgo v. City and County of San Francisco and Drew Raymond Jackson; the lawsuit involves alleged personal injury from a vehicle collision.   Not available Not available
251178 1 Settlement of Lawsuit - R.C. - $900,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by R.C. against the City and County of San Francisco for $900,000; the lawsuit was filed on January 5, 2022, in San Francisco Superior Court, Case No. CGC-22-597432; entitled R.C. v. City and County of San Francisco, et al.); the lawsuit involves an alleged sexual assault by a City employee.   Not available Not available
251180 1 Appropriation - Revenue Bonds Proceeds - Capital Improvement Projects - Airport Commission - $9,016,051,176 - FY2025-2026OrdinanceFirst ReadingOrdinance appropriating $9,016,051,176 of proceeds from the sale of revenue bonds or commercial paper for capital improvement projects to the Airport Commission for FY2025-2026; and placing $9,016,051,176 on Controller's Reserve pending receipt of proceeds of indebtedness.   Not available Not available
251214 1 Administrative Code - Amending Capital Expenditure Plan Reporting RequirementOrdinanceFirst ReadingOrdinance amending the Administrative Code by changing the reporting requirement for Capital Expenditure Plans from odd years to even years, with the next report due March 1, 2028.   Not available Not available
251215 1 Amending 10-Year Capital Expenditure Plan - FYs 2026-2035ResolutionNew BusinessResolution amending the City’s 10-year capital expenditure plan for Fiscal Years (FYs) 2026-2035 to amend the proposed government obligation bond program and consolidate funding for transportation projects.   Not available Not available
251217 1 General Obligation Bonds - Earthquake Safety and Emergency Response - Not to Exceed $535,000,000ResolutionNew BusinessResolution determining and declaring that the public interest and necessity demand the construction, acquisition, improvement, rehabilitation, expansion, renovation, and seismic retrofitting of the Emergency Firefighting Water System, Firefighting Facilities and Infrastructure, Police Facilities and Infrastructure, transportation facilities for the Municipal Railway Bus Storage and Maintenance Facility at Potrero Yard, and other Public Safety Facilities and Infrastructure for earthquake and public safety and related costs necessary or convenient for the foregoing purposes (collectively, the “ESER Facilities”); authorizing landlords to pass-through 50% of the resulting property tax increase, if any, to residential tenants in accordance with Chapter 37 of the Administrative Code; finding that the estimated cost of $535,000,000 for the proposed ESER Facilities is and will be too great to be paid out of the ordinary annual income and revenue of the City and County and will require expenditures greater than the amount allowed therefore by the annual tax levy; finding that portions of the    Not available Not available
251216 1 General Obligation Bond Election - Earthquake Safety and Emergency Response - Not to Exceed $535,000,000OrdinanceFirst ReadingOrdinance calling and providing for a special election to be held in the City and County of San Francisco on Tuesday, June 2, 2026, for the purpose of submitting to San Francisco voters a proposition to incur bonded indebtedness of up to $535,000,000 to finance the construction, acquisition, improvement, rehabilitation, renovation, expansion, and seismic retrofitting of the Emergency Firefighting Water System, Firefighting Facilities and Infrastructure, Police Facilities and Infrastructure, transportation facilities for the Municipal Railway Bus Storage and Maintenance Facility at Potrero Yard, and other Public Safety Facilities and Infrastructure for earthquake and public safety and related costs necessary or convenient for the foregoing purposes (collectively, the “ESER Facilities”); authorizing landlords to pass-through 50% of the resulting property tax increase, if any, to residential tenants in accordance with Chapter 37 of the Administrative Code; finding that the estimated cost of such proposed ESER Facilities is and will be too great to be paid out of the ordinary annual inco   Not available Not available
251225 1 Administrative Code - Film Commission ProgramsOrdinanceFirst ReadingOrdinance amending the Administrative Code to expand the definition of tax exempt entities for use fees, updating the process for notification guidelines concerning film production activities that may cause parking or traffic obstructions, updating definitions for the film rebate program, updating the film rebate amounts, and authorizing the Executive Director to enter into licensing agreements for the use of the Film SF logo and other Film Commission trademarks on merchandise.   Not available Not available
251185 1 Accept and Expend Gift - Retroactive - Epic Systems Corporation - 2024 Epic for Federally Qualified Health Centers - $77,000ResolutionNew BusinessResolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift, entitled “2024 Epic for Federally Qualified Health Centers,” in the amount of $77,000 from the Epic Systems Corporation to help support Federally Qualified Health Centers and their underserved patient populations, for the period of July 1, 2024, through June 30, 2025.   Not available Not available
251227 1 Accept and Expend In-Kind Gift - Retroactive - Administration for Strategic Preparedness and Response - California Department of Public Health - COVID-19 Test Kits - $527,664 FY2024-2025ResolutionNew BusinessResolution retroactively authorizing the Department of Public Health to accept and expend an in-kind gift of COVID-19 test kits in the total amount of $527,664 for Fiscal Year (FY) 2024-2025, from the Administration for Strategic Preparedness and Response through the California Department of Public Health in support of the Department of Public Health clinic patients and staff.   Not available Not available
251189 1 Grant Application - Retroactive - Health Resources Services Administration - Ryan White Act HIV/AIDS Emergency Relief Grant Program - $15,552,315ResolutionNew BusinessResolution retroactively authorizing the Department of Public Health to submit an application to continue to receive funding for the Ryan White Act HIV/AIDS Emergency Relief Grant Program grant from the Health Resources Services Administration; and requesting $15,552,315 in HIV Emergency Relief Program funding for the San Francisco Eligible Metropolitan Area for the period of March 1, 2026, through February 28, 2027.   Not available Not available
251256 1 Accept and Expend Grant Amendment - Retroactive - National Institutes of Health - Short Trainings on Methods for Recruiting, Sampling, and Counting Hard-to-Reach Populations: The H2R Training Program - $102,464.72ResolutionNew BusinessResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase from the National Institutes of Health through The Regents of the University of California, San Francisco for participation in a program, entitled “Short Trainings on Methods for Recruiting, Sampling, and Counting Hard-to-Reach Populations: The H2R Training Program,” in the amount of $23,687.72 for a total amount of $102,464.72 from June 1, 2025, for the total period of October 1, 2022, through May 31, 2026; and to authorize the Director of Health to enter into amendments or modifications to the Grant Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Grant Agreement or this Resolution.   Not available Not available
251187 1 Accept and Expend Grant - Trust for Public Land and Theodore & Frances Geballe Philanthropic Fund of the Jewish Federation Bay Area - Koshland Park Improvement Project - $1,625,000ResolutionNew BusinessResolution authorizing the Recreation and Park Department to accept and expend cash and in-kind grants from Trust for Public Land and the Theodore & Frances Geballe Philanthropic Fund of the Jewish Federation Bay Area, valued at approximately $1,625,000 for the design, installation, repair and construction of improvements to Koshland Park; to approve the associated grant agreement, effective upon approval of this Resolution; and to authorize the General Manager of RPD to enter into 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 contract or this Resolution.   Not available Not available
251262 1 Infrastructure Financing Plan and Related Documents and Actions - San Francisco Enhanced Infrastructure Financing District No. 2 (Stonestown)ResolutionNew BusinessResolution approving the Infrastructure Financing Plan for the San Francisco Enhanced Infrastructure Financing (EIFD) District No. 2 (Stonestown), including the division of taxes set forth therein, an EIFD Acquisition and Financing Agreement, and documents and actions related thereto, as defined herein; and authorizing the filing of a judicial validation action.   Not available Not available
251261 1 Infrastructure Financing Plan and Related Documents and Actions - San Francisco Enhanced Infrastructure Financing District No. 3 (3333/3700 California Street)ResolutionNew BusinessResolution approving the Infrastructure Financing Plan for the San Francisco Enhanced Infrastructure Financing (EIFD) District No. 3 (3333/3700 California Street), including the division of taxes set forth therein, an EIFD Acquisition and Financing Agreement, and documents and actions related thereto, as defined herein; and authorizing the filing of a judicial validation action.   Not available Not available
251267 1 Accept and Expend Grant - Retroactive - California Office of Traffic Safety - Alcohol and Drug Impaired Driver Vertical Prosecution Program - $420,000ResolutionNew BusinessResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $420,000 from the California Office of Traffic Safety, for the grant period of October 1, 2025, through September 30, 2026, to support the Alcohol and Drug Impaired Driver Vertical Prosecution Program activities and services.   Not available Not available
251163 1 Settlement of Lawsuit - Stephanie York, James Edward Brown, and Kayla Briers - $6,030,000OrdinanceFirst ReadingOrdinance authorizing settlement of the lawsuit filed by Stephanie York, James Edward Brown, and Kayla Briers against the City and County of San Francisco for $6,030,000; the lawsuit was filed on August 4, 2023, in San Francisco Superior Court, Case No. CGC-23-608132; entitled Stephanie York, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury and wrongful death caused by a City tree.   Not available Not available
251164 1 Settlement of Lawsuit - General Motors Company - $71,125,000OrdinanceFirst ReadingOrdinance authorizing settlement of the lawsuit filed by General Motors Company against the City and County of San Francisco for $71,125,000; the lawsuit was filed on November 21, 2022, in San Francisco Superior Court, Case No. CGC-22-602951; entitled General Motors Company v. City and County of San Francisco; the lawsuit involves a claim for refund of gross receipts taxes, homelessness gross receipts taxes, overpaid executive gross receipts taxes, penalties, and interest; other material terms of the settlement relate to General Motors Company’s filing position with respect to City taxes.   Not available Not available
251179 1 Settlement of Lawsuits - Microsoft Corporation and Subsidiaries - $6,500,000OrdinanceFirst ReadingOrdinance authorizing settlement of the lawsuits filed by Microsoft Corporation and Subsidiaries against the City and County of San Francisco for $6,500,000; the lawsuits were filed on February 26, 2021, April 23, 2021, and June 3, 2025, in San Francisco Superior Court, Case Nos. CGC-21-590032, CGC-21-591004, and CGC-25-625880; entitled Microsoft Corporation and Subsidiaries. v. City and County of San Francisco et al.; the lawsuits involve a refund of gross receipts and homelessness gross receipts taxes; other material terms of the settlement relate to Microsoft Corporation’s filing position with respect to City taxes.   Not available Not available
251231 1 Management Agreement - Owners' Association for Administration/Management of Ocean Avenue Community Benefit DistrictResolutionNew BusinessResolution approving a management agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Ocean Avenue Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval, through December 31, 2040.   Not available Not available
251024 1 Building Code - Hydrogen-Fueling Station EquipmentOrdinanceFirst ReadingOrdinance amending the Building Code to create a permit and permitting process for Hydrogen-Fueling Station Equipment installation; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
250875 1 Annual Surveillance Report - Human Services Agency - Call Recording TechnologyResolutionNew BusinessResolution approving the Human Services Agency’s Annual Surveillance Report for call recording technology.   Not available Not available
251275 2 Reappointment, Small Business Commission - Dimitri Thierry CornetMotionNew BusinessMotion reappointing Dimitri Thierry Cornet, term ending January 6, 2030, to the Small Business Commission.   Not available Not available
251222 1 Hearing - Committee of the Whole - Amendment to the Redevelopment Plan for the Mission Bay South Redevelopment Project, Block 4 East - January 27, 2026, at 3:00 p.m.HearingSpecial OrderHearing of the Board of Supervisors sitting as a Committee of the Whole on January 27, 2026, at 3:00 p.m., to hold a public hearing to consider an Ordinance approving amendments to the Redevelopment Plan for the Mission Bay South Redevelopment Project to increase the maximum building height from 160 feet to 250 feet and to increase the number of dwelling units permitted on the northern one-half of Block 4 East (Assessor’s Parcel Block No. 8711, Lot No. 029B) for the development of an affordable housing project; making findings under the California Environmental Quality Act; directing the Clerk of the Board of Supervisors to transmit a copy of the Ordinance upon its enactment to the Successor Agency; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); scheduled pursuant to the Motion in File No. 251221, approved by the Board on December 16, 2025.   Not available Not available
251223 1 Redevelopment Plan Amendment - Mission Bay South Block 4 EastOrdinanceFirst ReadingOrdinance approving amendments to the Redevelopment Plan for the Mission Bay South Redevelopment Project to increase the maximum building height from 160 feet to 250 feet and to increase the number of dwelling units permitted on the northern one-half of Block 4 East (Assessor’s Parcel Block No. 8711, Lot No. 029B) for the development of an affordable housing project; making findings under the California Environmental Quality Act; directing the Clerk of the Board of Supervisors to transmit a copy of this Ordinance upon its enactment to the Successor Agency; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
251245 1 Charter Amendment - Lifetime Term Limits for Mayor and Members of the Board of SupervisorsCharter AmendmentScheduled for Committee HearingCharter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to change the current two-term limits for the office of Mayor and the office of Member of the Board of Supervisors from consecutive term limits to lifetime term limits; at an election to be held on June 2, 2026.   Not available Not available
260042 1 Condemning ICE for Loss of Life, Urging Accountability Measures and Corrective Action to Prevent Further Loss of Life and Reaffirming Commitment to Sanctuary CityResolutionFor Immediate AdoptionResolution condemning Immigration and Customs Enforcement (ICE) for actions that have led to loss of life; urging state and federal partners to call for a third-party investigation on all deaths that have occurred as a result of actions taken by ICE officers; calling for a moratorium on ICE detention until a third-party investigation be conducted and corrective action be implemented; and reaffirming San Francisco’s commitment to upholding Sanctuary City policies.   Not available Not available
260043 1 The Controller’s Status of The San Francisco Economy ReportResolutionFor Immediate AdoptionResolution urging the Controller to report on the ability of all residents to contribute to and benefit from shared economic prosperity in the Controller’s Status of the San Francisco Economy Report.   Not available Not available
260044 1 Supporting California State Assembly Bill No. 1537 (Bryan) - Peace Officers and Immigration EnforcementResolutionFor Immediate AdoptionResolution supporting California State Assembly Bill No. 1537, introduced by Assembly Member Isaac Bryan, which seeks to prohibit peace officers from engaging in federal immigration enforcement activities through secondary employment, contracting, or volunteer service, and reaffirming San Francisco’s commitment to community trust, public safety, and immigrant protections.   Not available Not available
260045 1 Initiating Landmark Designation - Alexander Adams HomeResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Alexander Adams Home, located at 1450 Masonic Avenue, Assessor’s Parcel Block No. 2603, Lot No. 009.   Not available Not available
260046 1 Initiating Landmark Designation - Hinkel HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Hinkel House, located at 740 Castro Street, Assessor’s Parcel Block No. 2752, Lot No. 014.   Not available Not available
260047 1 Initiating Landmark Designation - Born HomeResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Born Home, located at 99 Divisadero Street, Assessor’s Parcel Block No. 2610, Lot No. 001.   Not available Not available
260048 1 Initiating Landmark Designation - Buena Vista FarmhouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Buena Vista Farmhouse, located at 11 Piedmont Street, Assessor’s Parcel Block No. 2617A, Lot No. 026.   Not available Not available
260049 1 Initiating Landmark Designation - Charles Katz HomeResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Charles Katz Home, located at 1200 Dolores Street, Assessor’s Parcel Block No. 6550, Lot No. 043.   Not available Not available
260050 1 Initiating Landmark Designation - Duboce Triangle Greek Revival HomeResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Duboce Triangle Greek Revival Home, located at 2173 15th Street, Assessor’s Parcel Block No. 3560, Lot No. 022.   Not available Not available
260051 1 Initiating Landmark Designation - Elliott M. Wilson HomeResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Elliott M. Wilson Home, located at 1335 Guerrero Street, Assessor’s Parcel Block No. 6532, Lot No. 026.   Not available Not available
260052 1 Initiating Landmark Designation - Fernando Nelson HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Fernando Nelson House, located at 701 Castro Street, Assessor’s Parcel Block No. 3603, Lot No. 075.   Not available Not available
260053 1 Initiating Landmark Designation - Engine Company No. 44ResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Engine Company No. 44 building, located at 3816-22nd Street, Assessor’s Parcel Block No. 3622, Lot No. 018.   Not available Not available
260054 1 Initiating Landmark Designation - Floyd Spreckels MansionResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Floyd Spreckels Mansion, located at 737 Buena Vista Avenue West, Assessor’s Parcel Block No. 1256, Lot No. 078.   Not available Not available
260055 1 Initiating Landmark Designation - Golden Gate Lutheran ChurchResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for Golden Gate Lutheran Church, located at 3689-19th Street, Assessor’s Parcel Block No. 3598, Lot No. 060.   Not available Not available
260056 1 Initiating Landmark Designation - Guerrero Street Double Stick Eastlake HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Guerrero Street Double Stick Eastlake house, located at 1415-1417 Guerrero Street, Assessor’s Parcel Block No. 6568, Lot No. 011B.   Not available Not available
260057 1 Initiating Landmark Designation - Henry Street RowhousesResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Henry Street Rowhouses, located at 191-197 Henry Street, Assessor’s Parcel Block No. 3540, Lot No. 092.   Not available Not available
260058 1 Initiating Landmark Designation - Holy Innocents ChurchResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for Holy Innocents Church, located at 455 Fair Oaks Street, Assessor’s Parcel Block No. 6533, Lot No. 027.   Not available Not available
260059 1 Initiating Landmark Designation - James C. Hormel MansionResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the James C. Hormel Mansion, located at 181 Buena Vista Avenue East, Assessor’s Parcel Block No. 1258, Lot No. 026.   Not available Not available
260060 1 Initiating Landmark Designation - John J. Clark HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for John J. Clark House, located at 210 Douglass Street, Assessor’s Parcel Block No. 2691, Lot No. 002.   Not available Not available
260061 1 Initiating Landmark Designation - Kirby House and Phoenix BreweryResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the buildings located at 560 Noe Street (Kirby House), Assessor’s Parcel Block No. 3583, Lot No. 012, and 552 Noe Street (Phoenix Brewery), Assessor’s Parcel Block No. 3583, Lot No. 011.   Not available Not available
260062 1 Initiating Landmark Designation - Lange HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Lange House, located at 199 Carl Street, Assessor’s Parcel Block No. 1273, Lot No. 034.   Not available Not available
260063 1 Initiating Landmark Designation - Mission Dolores AcademyResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Mission Dolores Academy, located at 3371-16th Street, Assessor’s Parcel Block No. 3566, Lot No. 055.   Not available Not available
260064 1 Initiating Landmark Designation - Lebanon Presbyterian Church/Noe Valley MinistryResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for Lebanon Presbyterian Church/Noe Valley Ministry, located at 1021 Sanchez Street, Assessor’s Parcel Block No. 3652, Lot No. 033.   Not available Not available
260065 1 Initiating Landmark Designation - P.F. Ferguson HomeResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for P.F. Ferguson House, located at 2 Vicksburg Street, Assessor’s Parcel Block No. 3627, Lot No. 049.   Not available Not available
260066 1 Initiating Landmark Designation - Poole-Bell HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Poole-Bell House, located at 192 Laidley Street, Assessor’s Parcel Block No. 6665, Lot No. 107.   Not available Not available
260067 1 Initiating Landmark Designation - Power HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Power House, located at 1526 Masonic Avenue, Assessor’s Parcel Block No. 2616, Lot No. 039.   Not available Not available
260068 1 Initiating Landmark Designation - Second Church of Christ ScientistResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for Second Church of Christ Scientist, located at 651 Dolores Street, Assessor’s Parcel Block No. 3598, Lot No. 172.   Not available Not available
260069 1 Initiating Landmark Designation - Shaughnessy HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Shaughnessy House, located at 394 Fair Oaks Street, Assessor’s Parcel Block No. 6511, Lot No. 042.   Not available Not available
260070 1 Initiating Landmark Designation - St. Aidan’s ChurchResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for St. Aidan’s Church, located at 601 Belvedere Street, Assessor’s Parcel Block No. 1291, Lot No. 001.   Not available Not available
260071 1 Initiating Landmark Designation - Tietz/Beneke HouseResolutionFor Immediate AdoptionResolution initiating landmark designation under Article 10 of the Planning Code for the Tietz/Beneke house, located at 657 Chenery Street, Assessor’s Parcel Block No. 6742, Lot No. 030.   Not available Not available
260074 1 Master Lease Amendment - United States Navy - Treasure Island Land and Structures - Term ExtensionResolutionPending Committee ActionResolution retroactively approving Amendment No. 50 to the Treasure Island Land and Structures Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year to commence December 1, 2025, for a total term of November 19, 1998, through November 30, 2026; and to authorize the Treasure Island Director to execute and enter into amendments to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes and intent of this Resolution.   Not available Not available
260075 1 Contract Amendment - Vitalant - Blood and Blood Products - Department of Public Health - Not to Exceed $28,249,000ResolutionPending Committee ActionResolution approving Amendment No. 2 between the City, acting by and through the Office of Contract Administration, and Vitalant for blood and blood products for the Department of Public Health, extending the contract by five years for a total term of 10 years from October 1, 2021, through September 30, 2031, and increasing the contract amount by $18,259,000 for a total not to exceed amount of $28,249,000 effective upon approval of this Resolution; and to authorize the Office of Contract Administration to enter into amendments or modifications to the contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.   Not available Not available
260076 1 Contract Amendment - YMCA of San Francisco - Mental Health and Substance Use Disorder Prevention Services to Children and Youth - Not to Exceed $11,577,751ResolutionPending 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 YMCA of San Francisco, to provide mental health and substance use disorder prevention services to children and youth, to extend the term by one year from June 30, 2027, for a new term of January 1, 2018, through June 30, 2028, and to increase the amount by $1,590,148 for a new total not to exceed amount of $11,577,751; 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
260077 1 Settlement of Unlitigated Claim - Bay Area Air Quality Management District - $30,450ResolutionPending Committee ActionResolution approving the settlement of a citation issued by the Bay Area Air Quality Management District against the City and County of San Francisco through the San Francisco Sheriff’s Office for $30,450; the citation was issued on June 13, 2024; the citation involves an alleged public nuisance stemming from the discharge of chemical agents.   Not available Not available
260078 1 Lease Amendment - Choo Laguna LLC - 258-A Laguna Honda Boulevard - Term Extension - $57,906 Initial Annual Base RentResolutionPending Committee ActionResolution approving and authorizing the Director of Property, on behalf of the Office of the Public Defender, to execute a First Amendment to Office Lease for the continued use of office space located at 258-A Laguna Honda Boulevard with Choo Laguna LLC, as Landlord, effective upon approval of the Resolution by the Board of Supervisors and the Mayor and upon execution of the Amendment by the Director of Property, with an estimated commencement date of March 1, 2026, and terminating on February 28, 2029, at the monthly base rent of $4,825.50 for a total annual base rent of $57,906 increased by $145.50 and $148.50 per month in the second and third years, respectively, with one three-year option to extend; and authorizing the Director of Property to take other actions with respect to the Amendment that the Director of Property deems to be in the best interest of City, do not materially increase the obligations or liabilities of the City, do not materially decrease the benefits to the City, are necessary or advisable to effectuate the purposes of the Amendment or this Resolution, and ar   Not available Not available
260079 1 Grant of Easement - Pacific Gas and Electric Company - 1800 Jerrold Avenue - Southeast Water Pollution Control Plant - At No CostResolutionPending Committee ActionResolution approving and authorizing a grant of a permanent easement on San Francisco Public Utilities Commission’s (SFPUC) property located at 1800 Jerrold Avenue (Assessor’s Parcel Block No. 5262, Lot No. 009), consisting of an easement of approximately 2,9444-square-feet of land within SFPUC’s Southeast Water Pollution Control Plant, between the City and Pacific Gase & Electric (PG&E), for the purpose of replacing and relocating SFPUC’s existing solids treatment facilities at its Southeast Water Pollution Control Plant with more reliable, efficient, and modern technologies and facilities, at no cost for a term effective upon approval of this Resolution and recordation of the agreement by the City’s Office of the Assessor Recorder, pursuant to Charter, Section 9.118, and until PG&E surrenders or abandons the easement area or the agreement is terminated; determining that the grant of the easement at no cost will serve a public purpose by delivering an increased natural gas supply to SFPUC’s existing Southeast Water Pollution Control Plant and its new biosolids digesters facilities,    Not available Not available
260039 1 Petitions and CommunicationsCommunicationFiledPetitions and Communications received from January 8, 2026, through January 22, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on January 27, 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 Board President Rafael Mandelman as Acting Mayor effective Saturday, January 17, 2026, at 12:00 PM until Saturday, January 18, 2026, at 2:00 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 Charter, Section 8.102, to the Library Commission: o Matthew Kenaston - term ending January 15, 2030 (Appointment) o Anu Menon - term ending January 15, 2030 (Appointment) o   Not available Not available