|
Meeting Details
|
Meeting date/time:
|
4/28/2026
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
|
|
260116
| 1 | | Settlement of Lawsuit - Alison Jordan Llamas - $30,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Alison Jordan Llamas against the City and County of San Francisco for $30,000; the lawsuit was filed on July 15, 2024, in San Francisco Superior Court, Case No. CGC-24-616420; entitled Alison Jordan Llamas v. City of San Francisco, et al.; the lawsuit involves alleged property damage and personal injuries arising from a vehicle collision. | | |
Not available
|
Not available
|
|
260201
| 1 | | Settlement of Lawsuit - Airbnb, Inc. - $0 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Airbnb, Inc. against the City and County of San Francisco for $0; the lawsuit was filed on February 23, 2024, in San Francisco Superior Court, Case No. CGC-24-612603; entitled Airbnb, Inc. v. City and County of San Francisco; the lawsuit involves a claim for refund of gross receipts taxes, homelessness gross receipts taxes, payroll expense taxes, penalties, and interest for tax years 2019 through 2022; other material terms of the settlement are that neither Airbnb, Inc. nor the City will owe the other any additional amounts with respect to gross receipts taxes, homelessness gross receipts taxes, or overpaid executive gross receipts taxes for tax years 2023 and 2024. | | |
Not available
|
Not available
|
|
260233
| 1 | | Settlement of Lawsuit - Craig Smith - $75,000 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Craig Smith against the City and County of San Francisco for $75,000; the lawsuit was filed on February 5, 2025, in San Francisco Superior Court, Case No. CGC-25-622137; entitled Craig Smith v. City and County of San Francisco, et al; the lawsuit involves alleged personal injury on a City sidewalk. | | |
Not available
|
Not available
|
|
260235
| 1 | | Settlement of Lawsuit - People of the State of California Represented by the San Mateo District Attorney - $69,054.66 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by the People of the State of California against the City and County of San Francisco for $69,054.66; the lawsuit was filed on August 22, 2025, in San Mateo Superior Court, Case No. 25-CIV-06376; entitled People of the State of California v. City and County of San Francisco; the lawsuit involves alleged violations of the California Hazardous Waste Control Law. | | |
Not available
|
Not available
|
|
260236
| 1 | | Settlement of Lawsuit - Ladies & Gentlemen, Inc. - $40,612.45 | Ordinance | Mayors Office | Ordinance authorizing settlement of the lawsuit filed by Ladies and Gentlemen, Inc. against the City and County of San Francisco for $40,612.45; the lawsuit was filed on September 19, 2024, in San Francisco Superior Court, Case No. CPF-24-518702; entitled Ladies & Gentlemen, Inc. v. City and County of San Francisco Police Department; the lawsuit involves claims related to the Sunshine Ordinance and California Public Records Act. | | |
Not available
|
Not available
|
|
260240
| 2 | | Authorizing Grant Agreements - Terms of 20 Years after Project Completion - Public Utilities Commission Green Infrastructure Grant Program | Ordinance | Mayors Office | Ordinance extending for an additional five years through July 1, 2031, the delegation of authority under Charter, Section 9.118, to the General Manager of the San Francisco Public Utilities Commission (“SFPUC”), previously authorized by Ordinance No. 26-19 and extended and modified by Ordinance Nos. 101-20, 159-22, and 207-24, to enter into grant agreements under the SFPUC’s Green Infrastructure Grant Program with terms of up to 20 years after the Project Completion Date, as defined by the Grant Agreements. | | |
Not available
|
Video
|
|
260083
| 1 | | Planning Code, Zoning Map - One Oak Street Project | Ordinance | Mayors Office | Ordinance amending the Zoning Map of the Planning Code to change the height and bulk districts for the One Oak Street project, Assessor's Parcel Block No. 0836, Lot Nos. 001, 002, 003, 004, and 005, to increase the allowed height for the podium of the building, from the current base height limit of 120 feet to 140 feet; 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
|
Video
|
|
260038
| 1 | | Administrative Code - Glen Park Entertainment Zone | Ordinance | Mayors Office | Ordinance amending the Administrative Code to create the Glen Park Entertainment Zone, on Diamond Street between Monterey Boulevard and Chenery Street, Chenery Street between Brompton Avenue and Carrie Street, Monterey Boulevard between Diamond Street and Joost Avenue, and Kern Steet between Brompton Avenue and Diamond Street; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Video
|
|
260304
| 1 | | Administrative Code - Upper Fillmore Entertainment Zone | Ordinance | Mayors Office | Ordinance amending the Administrative Code to create the Upper Fillmore Entertainment Zone on Fillmore Street from Jackson to Sutter Streets, California Street from Fillmore Street to Steiner Street, and Pine Street from Fillmore Street to Steiner Street; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Video
|
|
260179
| 1 | | Administrative Code - Establishing the Pacific Islander Cultural District | Ordinance | Mayors Office | Ordinance amending the Administrative Code to establish the Pacific Islander Cultural District in and around the Visitacion Valley and Sunnydale neighborhoods; to require the Mayor’s Office of Housing and Community Development to submit written reports and recommendations to the Board of Supervisors and the Mayor describing the cultural attributes of the District and proposing strategies to acknowledge and preserve the cultural legacy of the District; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Video
|
|
260299
| 1 | | Accept and Expend Grant - Retroactive - U.S. Department of Justice - Office of Community Oriented Policing Services - San Francisco Police Department - FY25 COPS Hiring Program - $6,250,000 | Ordinance | Mayors Office | Ordinance retroactively authorizing the San Francisco Police Department to accept and expend a grant in the amount of $6,250,000 from the U.S. Department of Justice, Office of Community Oriented Policing Services (COPS) under the FY25 COPS Hiring Program to fund 50 new police officer positions for approximately one year for the period of October 1, 2025, through September 30, 2030; and amending the Annual Salary Ordinance No. 120-25 (Annual Salary Ordinance, File No. 250590 for Fiscal Years 2025-2026 and 2026-2027) to provide for the addition of 50 grant-funded positions, in Class Q002, Police Officer (50 FTEs). | | |
Not available
|
Video
|
|
260355
| 1 | | Memorandum of Understanding - San Francisco Police Officers’ Association | Ordinance | Mayors Office | Ordinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco Police Officers’ Association, to be effective July 1, 2026 through June 30, 2030. | | |
Not available
|
Video
|
|
260356
| 1 | | Memorandum of Understanding - San Francisco Fire Fighters Union Local 798, IAFF, AFL-CIO, Unit 2 | Ordinance | Mayors Office | Ordinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Union Local 798, IAFF, AFL-CIO, Unit 2, to be effective July 1, 2026, through June 30, 2030. | | |
Not available
|
Video
|
|
260357
| 1 | | Memorandum of Understanding - San Francisco Fire Fighters Union Local 798, IAFF, AFL - CIO, Unit 1 | Ordinance | Mayors Office | Ordinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco Fire Fighters Union Local 798, IAFF, AFL-CIO, Unit 1, to be effective July 1, 2026, through June 30, 2030. | | |
Not available
|
Video
|
|
260342
| 2 | | Real Property Lease Amendment - Chinese Hospital Association - 845 Jackson Street, 4th Floor - Change of Expiration Date - Increase of Tenant Improvement Maximum Reimbursement to $800,000 | Resolution | Mayors Office | Resolution approving and authorizing the Director of Property, on behalf of the City’s Department of Public Health (“DPH”), to amend the lease of a portion of real property, located 845 Jackson Street on the 4th Floor with Chinese Hospital Association, serving as the temporary location of DPH’s Chinatown Public Health Center; changing the lease expiration date from October 29, 2028 to the third year anniversary of the date of the issuance of a change-of-use permit by the State of California Department of Health Care Access and Information; increasing the Construction to Leasehold Improvements reimbursement allowance by an amount not to exceed $500,000 for a new total maximum of $800,000 (“Lease Amendment); and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease Amendment or this Resolution. | | |
Not available
|
Video
|
|
260368
| 1 | | Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development - Community Development Block Grant Program - $21,498,493 - FY2026-2027 | Resolution | Mayors Office | Resolution approving the Fiscal Year (FY) 2026-2027 Community Development Block Grant (CDBG) Program; authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2026-2027 CDBG Program entitlement from the United States Department of Housing and Urban Development in the amount of up to $19,398,493 and to expend estimated program income in the amount of $2,100,000 for a combined total of approximately $21,498,493 for a period beginning July 1, 2026, through the date when all funds are expended. | | |
Not available
|
Not available
|
|
260369
| 1 | | Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development - HOME Investment Partnership Program - $6,626,624 - FY2026-2027 | Resolution | Mayors Office | Resolution approving the Fiscal Year (FY) 2026-2027 HOME Investment Partnership (HOME) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2026-2027 HOME Program entitlement from the United States Department of Housing and Urban Development in the amount of $4,626,624 and to expend Program Income in the amount of $2,000,000 for a combined total of $6,626,624 for the term of July 1, 2026 through June 30, 2031. | | |
Not available
|
Video
|
|
260370
| 1 | | Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development Emergency Solutions Grants Program - $1,712,613 - FY2026-2027 | Resolution | Mayors Office | Resolution approving the Fiscal Year (FY) 2026-2027 Emergency Solutions Grants (ESG) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2026-2027 ESG Program entitlement from the United States Department of Housing and Urban Development, in the amount of $1,712,613 for an unspecified period starting July 1, 2026. | | |
Not available
|
Video
|
|
260371
| 1 | | Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development - Housing Opportunities for Persons with AIDS Program - $7,685,046 - FY2026-2027 | Resolution | Mayors Office | Resolution approving the Fiscal Year (FY) 2026-2027 Housing Opportunities for Persons with AIDS (“HOPWA”) Program; and authorizing the Mayor, on behalf of the City and County of San Francisco, to apply for, accept, and expend the City’s FY2026-2027 HOPWA Program entitlement from the United States Department of Housing and Urban Development in the amount of $7,483,046 and to expend program income and reprogrammed funds in the amount of $202,000 for a combined total of $7,685,046 for the period of July 1, 2026, through June 30, 2029. | | |
Not available
|
Video
|
|
260006
| 1 | | Military Equipment Use Policy and Additional Equipment Approval - 2025 Annual Report | Resolution | Mayors Office | Resolution accepting the Sheriff’s Office’s Military Equipment Use Policy 2025 Annual Report and Inventory; and approving request for purchase and use of additional equipment, consistent with the criteria set forth in state law. | | |
Not available
|
Video
|
|
260268
| 1 | | Amending the Budget and Legislative Analyst Services Audit Plan - Sheriff’s Office - 2026 | Motion | Passed | Motion directing the Budget and Legislative Analyst to initiate a performance audit in 2026 of the Sheriff’s Office. | | |
Not available
|
Video
|
|
260132
| 3 | | Planning Code - Transit-Oriented Residential Development | Ordinance | Mayors Office | Ordinance 1) temporarily excluding certain sites from the provisions of California Senate Bill No. 79 (SB 79) that require local jurisdictions to allow residential uses at various densities, heights, and floor area ratios on sites within one-half mile of a transit-oriented development stop; 2) permanently excluding from those provisions of SB 79 sites located in industrial employment hubs, including certain sites zoned M (Industrial), SALI (Service/Arts/Light Industrial), PDR (Production, Distribution, Repair), WMUO (WSoMa Mixed Use-Office), and P (Public), and sites with a walking path of more than one mile to the closest transit development stop; 3) amending the Planning Code to permit additional density and height for residential projects on certain parcels within one-half mile of a transit-oriented development stop; 4) adopting an Alternative Plan to SB 79, including making findings that the Alternative Plan provides equivalent development capacity; 5) making findings that these exemptions and the City’s residential capacity meet the requirements of SB 79; and 6) directing the Cl | | |
Not available
|
Video
|
|
260132
| 4 | | Planning Code - Transit-Oriented Residential Development | Ordinance | Mayors Office | Ordinance 1) temporarily excluding certain sites from the provisions of California Senate Bill No. 79 (SB 79) that require local jurisdictions to allow residential uses at various densities, heights, and floor area ratios on sites within one-half mile of a transit-oriented development stop; 2) permanently excluding from those provisions of SB 79 sites located in industrial employment hubs, including certain sites zoned M (Industrial), SALI (Service/Arts/Light Industrial), PDR (Production, Distribution, Repair), WMUO (WSoMa Mixed Use-Office), and P (Public), and sites with a walking path of more than one mile to the closest transit development stop; 3) amending the Planning Code to permit additional density and height for residential projects on certain parcels within one-half mile of a transit-oriented development stop; 4) adopting an Alternative Plan to SB 79, including making findings that the Alternative Plan provides equivalent development capacity; 5) making findings that these exemptions and the City’s residential capacity meet the requirements of SB 79; and 6) directing the Cl | | |
Not available
|
Not available
|
|
260238
| 2 | | Administrative, Public Works, Transportation Codes - Electric Vehicle Curbside Charging | Ordinance | Mayors Office | Ordinance amending the Administrative Code to authorize the San Francisco Municipal Transportation Agency (SFMTA) to establish a curbside electric vehicle charging station permit program for the installation and operation of curbside electric vehicle charging stations on City sidewalks and provide that permittees are not required to obtain a sidewalk encroachment permit from the Department of Public Works; amending the Public Works Code to reflect the authority of the SFMTA to issue permits for the curbside electric vehicle charging station program; amending the Transportation Code to authorize SFMTA to impose administrative penalties for violations of electric vehicle charging station permits; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Video
|
|
260248
| 2 | | Supporting California State Assembly Bill No. 2276 (Soria) - Stop Super Speeders Act | Resolution | Mayors Office | Resolution supporting California State Assembly Bill No. 2276, introduced by Assembly Member Esmeralda Soria, which will establish a pilot program requiring the installation of Active Intelligent Speed Assistance devices for drivers convicted of severe speeding-related offenses in select California counties. | | |
Not available
|
Video
|
|
260311
| 1 | | Initiating Landmark Designation - California Masonic Memorial Temple | Resolution | Mayors Office | Resolution initiating landmark designation under Article 10 of the Planning Code for the California Masonic Memorial Temple, located at 1111-1171 California Street, Assessor’s Parcel Block No. 0253, Lot No. 020. | | |
Not available
|
Video
|
|
260313
| 1 | | Initiating Landmark Designation - Finocchio’s | Resolution | Mayors Office | Resolution initiating landmark designation under Article 10 of the Planning Code for Finocchio’s, located at 500-508 Broadway, Assessor’s Parcel Block No. 0145, Lot No. 008. | | |
Not available
|
Video
|
|
260314
| 1 | | Initiating Landmark Designation - Fugazi Building | Resolution | Mayors Office | Resolution initiating landmark designation under Article 10 of the Planning Code for the Fugazi Building, located at 678 Green Street, Assessor’s Parcel Block No. 0117, Lot No. 010. | | |
Not available
|
Video
|
|
260315
| 1 | | Initiating Landmark Designation - George Perine House | Resolution | Mayors Office | Resolution initiating landmark designation under Article 10 of the Planning Code for the George Perine House, located at 535 Powell Street, Assessor’s Parcel Block No. 0284, Lot No. 002. | | |
Not available
|
Video
|
|
260316
| 1 | | Initiating Landmark Designation - Great China Theater | Resolution | Pending Committee Action | Resolution initiating landmark designation under Article 10 of the Planning Code for the Great China Theater, located at 626-638 Jackson, Assessor’s Parcel Block No. 0177, Lot No. 006. | | |
Not available
|
Video
|
|
260317
| 1 | | Initiating Landmark Designation - Italian Athletic Club | Resolution | Mayors Office | Resolution initiating landmark designation under Article 10 of the Planning Code for the Italian Athletic Club, located at 1630 Stockton Street, Assessor’s Parcel Block No. 0103, Lot No. 014A. | | |
Not available
|
Video
|
|
260318
| 1 | | Initiating Landmark Designation - Maybeck Building | Resolution | Mayors Office | Resolution initiating landmark designation under Article 10 of the Planning Code for the Maybeck Building, located at 1736 Stockton Street, Assessor’s Parcel Block No. 0088, Lot No. 020. | | |
Not available
|
Video
|
|
260319
| 1 | | Initiating Landmark Designation - Mona's Candle Light | Resolution | Mayors Office | Resolution initiating landmark designation under Article 10 of the Planning Code for Mona's Candle Light, located at 463-473 Broadway, Assessor’s Parcel Block No. 0163, Lot No. 029. | | |
Not available
|
Video
|
|
260320
| 1 | | Initiating Landmark Designation - Nam Kue School | Resolution | Mayors Office | Resolution initiating landmark designation under Article 10 of the Planning Code for the Nam Kue School, located at 755 Sacramento Street, Assessor’s Parcel Block No. 0241, Lot No. 018. | | |
Not available
|
Video
|
|
260321
| 1 | | Initiating Landmark Designation - Old First Presbyterian Church | Resolution | Mayors Office | Resolution initiating landmark designation under Article 10 of the Planning Code for the Old First Presbyterian Church, located at 1751 Sacramento Street, Assessor’s Parcel Block No. 0643, Lot No. 015. | | |
Not available
|
Video
|
|
260323
| 1 | | Initiating Landmark Designation - Transamerica Pyramid | Resolution | Mayors Office | Resolution initiating landmark designation under Article 10 of the Planning Code for the Transamerica Pyramid, located at 600 Montgomery Street, Assessor’s Parcel Block No. 0207, Lot No. 032. | | |
Not available
|
Video
|
|
260324
| 1 | | Initiating Landmark Designation - University Club | Resolution | Mayors Office | Resolution initiating landmark designation under Article 10 of the Planning Code for the University Club, located at 800 Powell Street, Assessor’s Parcel Block No. 0243, Lot No. 017. | | |
Not available
|
Video
|
|
260325
| 1 | | Initiating Landmark Designation - Vesuvio Cafe Building | Resolution | Mayors Office | Resolution initiating landmark designation under Article 10 of the Planning Code for the Vesuvio Cafe Building, located at 253 Columbus Avenue, Assessor’s Parcel Block No. 0162, Lot No. 019. | | |
Not available
|
Video
|
|
260234
| 2 | | Appointment, Sugary Drinks Distributor Tax Advisory Committee - John Maa | Motion | Passed | Motion appointing John Maa, term ending December 31, 2026, to the Sugary Drinks Distributor Tax Advisory Committee. | | |
Not available
|
Video
|
|
260394
| 2 | | Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Timothy Reyff | Motion | Passed | Motion approving the Mayor’s nomination for the reappointment of Timothy Reyff to the Treasure Island Development Authority Board of Directors, for a term ending February 26, 2030. | | |
Not available
|
Video
|
|
260395
| 2 | | Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Linda Fadeke Richardson | Motion | Passed | Motion approving the Mayor's nomination for reappointment of Linda Fadeke Richardson to the Treasure Island Development Authority Board of Directors, for a term ending April 28, 2030. | | |
Not available
|
Video
|
|
260411
| 1 | | Closed Session - Existing and Possible Anticipated Litigation - Various Federal Matters - April 28, 2026 | Hearing | Filed | Closed Session for the Board of Supervisors to convene on April 28, 2026, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation matters in which the City is a party: State of New Jersey, et al. v. Donald J. Trump, et al., Case No. 1:25-cv-10139 (D. Mass.), Case No. 25-1170 (1st Cir.), Case Nos. 24A884, 24A885, 24A886 (U.S. Sup. Ct.); City and County of San Francisco, et al. v. Donald J. Trump, et al., Case No. 3:25-cv-01350 (N.D. Cal.), Case No. 25-3889 (9th Cir.); Doctors for America, et al. v. Office of Personnel Management, et al., Case No. 1:25-cv-00322 (D.D.C.); American Fed. of Gov’t Employees, et al. v. Donald J. Trump, et al., Case No. 3:25-cv-03698 (N.D. Cal.), Case Nos. 25-3293, 25-4476 (9th Cir.), Case No. 24A1174 (U.S. Sup. Ct.); King County, et al. v. Turner, et al., Case No. 2:25-00814 (W.D. Wash.), Case No. 25-3364 (9th Cir.); City of Chicago, et al. v. Dep’t of Homeland Security, et a | | |
Not available
|
Not available
|
|
260411
| 1 | | Closed Session - Existing and Possible Anticipated Litigation - Various Federal Matters - April 28, 2026 | Hearing | Filed | Closed Session for the Board of Supervisors to convene on April 28, 2026, pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d), for the purpose of conferring with, or receiving advice from, the City Attorney regarding the following existing litigation matters in which the City is a party: State of New Jersey, et al. v. Donald J. Trump, et al., Case No. 1:25-cv-10139 (D. Mass.), Case No. 25-1170 (1st Cir.), Case Nos. 24A884, 24A885, 24A886 (U.S. Sup. Ct.); City and County of San Francisco, et al. v. Donald J. Trump, et al., Case No. 3:25-cv-01350 (N.D. Cal.), Case No. 25-3889 (9th Cir.); Doctors for America, et al. v. Office of Personnel Management, et al., Case No. 1:25-cv-00322 (D.D.C.); American Fed. of Gov’t Employees, et al. v. Donald J. Trump, et al., Case No. 3:25-cv-03698 (N.D. Cal.), Case Nos. 25-3293, 25-4476 (9th Cir.), Case No. 24A1174 (U.S. Sup. Ct.); King County, et al. v. Turner, et al., Case No. 2:25-00814 (W.D. Wash.), Case No. 25-3364 (9th Cir.); City of Chicago, et al. v. Dep’t of Homeland Security, et a | | |
Not available
|
Not available
|
|
260429
| 1 | | Arab American Heritage Month - April 2026 | Resolution | Mayors Office | Resolution recognizing the month of April 2026 as Arab American Heritage Month in the City and County of San Francisco. | | |
Not available
|
Not available
|
|
260430
| 1 | | Autism Appreciation Month - April 2026 | Resolution | Mayors Office | Resolution recognizing the month of April 2026 as Autism Appreciation Month in the City and County of San Francisco. | | |
Not available
|
Not available
|
|
260431
| 1 | | Consolidation of Elections Scheduled for June 2, 2026 | Resolution | Mayors Office | Resolution consolidating the following elections, all of which will be held on June 2, 2026: the State of California’s Direct Primary Election; the City and County of San Francisco Municipal Election; the San Francisco Unified School District Board of Education Election; and the City and County of San Francisco’s Special Bond Election; and providing that the election precincts, voting places, and officers for these elections shall be the same as for the Statewide Direct Primary Election. | | |
Not available
|
Not available
|
|
260435
| 1 | | Public Works Week - April 20 through 24, 2026 | Resolution | Mayors Office | Resolution commending the dedicated workforce of San Francisco Public Works and declaring April 20 through April 24, 2026, as Public Works Week in the City and County of San Francisco. | | |
Not available
|
Not available
|
|
260450
| 1 | | Administrative Code - Grant Agreement for Placemaking Banners - Retroactive - Transgender District - Waiver of Competitive Bidding - Not to Exceed $24,516.19 | Ordinance | 30 Day Rule | Ordinance waiving the competitive solicitation requirement under Administrative Code, Chapter 21G, and authorizing the Director of the Department of Public Works to retroactively enter into a grant agreement with The Transgender District in the amount of $24,516.19, for the purposes of printing and installing placemaking banners in the Transgender District in the southeastern Tenderloin and along Sixth Street south of Market. | | |
Not available
|
Not available
|
|
260415
| 1 | | Planning Code - Landmark Designation Amendment - “Site of the Compton’s Cafeteria Riot” | Ordinance | 30 Day Rule | Ordinance amending the Landmark Designation for Landmark No. 307, the Turk and Taylor Streets Intersection together with defined portions of 101 Taylor Street, Assessor’s Parcel Block No. 0339, Lot No. 003 (known as the “Site of the Compton’s Cafeteria Riot”), under Article 10 of the Planning Code, to include the entire building at 101-121 Taylor Street and to expand the period of significance; 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
|
|
260451
| 1 | | Labor and Employment Code - Eligibility for Paid Parental Leave | Ordinance | 30 Day Rule | Ordinance amending the Labor and Employment Code to revise the criteria for an employee in the City to qualify for parental leave benefits under the Paid Parental Leave Ordinance by reducing from 180 days to 90 days the minimum number of days that an employee must work before they are eligible to receive parental leave benefits from their employer. | | |
Not available
|
Not available
|
|
260452
| 1 | | Accept and Expend Grant - California Natural Resources Agency - General Fund Specified Grant - Portsmouth Square Improvement Project - $1,000,000 | Resolution | Pending Committee Action | Resolution authorizing the Recreation and Park Department to accept and expend a grant from the California Natural Resources Agency in the amount of $1,000,000 for the General Fund Specified Grant for the project of Portsmouth Square Improvement Project; approving the associated grant agreement for a term limit that is effective upon grant agreement execution through March 1, 2028; and authorizing the Recreation and Park Department to enter into amendments or modifications to the agreement that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purposes of the Project or this Resolution. | | |
Not available
|
Not available
|
|
260453
| 1 | | Accept and Expend Grant - Retroactive - Federal Office of Refugee Resettlement through the California Department of Social Services - Housing Assistance for Ukrainians (HAU) - San Francisco - $1,772,856 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Human Services Agency to accept and expend from the Federal Office of Refugee Resettlement for participation in a program, entitled “Housing Assistance for Ukrainians (HAU) - San Francisco,” a grant increase in the amount of $300,000 for a total amount of $1,772,856 for the period of October 1, 2021 through September 30, 2026. | | |
Not available
|
Not available
|
|
260454
| 1 | | Accept and Expend Grant - Retroactive - Federal Office of Refugee Resettlement through the California Department of Social Services - Ukrainian Refugee Support Services Supplemental Funding - San Francisco - $200,000 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Department of Human Services to accept and expend a grant from the Federal Office of Refugee Resettlement through the California Department of Social Services for participation in a program, entitled “Ukrainian Refugee Support Services Supplemental Funding - San Francisco,” for a total amount of $200,000 for the period of October 1, 2022, to September 30, 2026. | | |
Not available
|
Not available
|
|
260455
| 1 | | Accept and Expend Grant Amendment - Retroactive - Board of State and Community Corrections - Organized Retail Theft Prevention Grant Program - $15,326,301 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Police Department to execute an amendment to the grant agreement with the Board of State and Community Corrections for the Organized Retail Theft Prevention Grant Program, extending the grant term from June 1, 2027, for a new grant term of October 1, 2023, through June 1, 2028, with no change to the grant amount of $15,326,301. | | |
Not available
|
Not available
|
|
260456
| 1 | | Accept and Expend In-Kind Gift - Retroactive - Substance Abuse and Mental Health Services Administration - Department of Health Care Services - Naloxone Distribution Project - Valued at $43,200 | Resolution | Pending Committee Action | Resolution retroactively authorizing the Police Department to accept and expend an in-kind gift of 1,800 units of Naloxone in 2025 valued at $43,200 through the Naloxone Distribution Project, which is funded by the Substance Abuse and Mental Health Services Administration and administered by the Department of Health Care Services. | | |
Not available
|
Not available
|
|
260457
| 1 | | Contract Amendment - DISH SF - Property Management at Six Buildings - Not to Exceed $25,361,109 | Resolution | Pending Committee Action | Resolution approving the first amendment to the contract between DISH SF and the Department of Homelessness and Supportive Housing (“HSH”), for property management services at six buildings; increasing the agreement amount by $15,365,212 for a new total amount not to exceed $25,361,109; extending the contract term 18 months from June 30, 2026, for a total term of July 1, 2025, through December 31, 2027; 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
|
|
260458
| 1 | | Contract Amendment - St. Vincent de Paul Society of San Francisco - Division Circle Navigation Center - Operations and Supportive Services - Not to Exceed $37,091,971 | Resolution | Pending Committee Action | Resolution approving the first amendment to the contract between St. Vincent de Paul Society of San Francisco and the Department of Homelessness and Supportive Housing (“HSH”), for operations and support services at the Division Circle Navigation Center; extending the term by 36 months from June 30, 2026, for a total term of July 1, 2025, through June 30, 2029, and increasing the contract amount by $27,545,286 for a new total amount not to exceed $37,091,971; 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
|
|
260459
| 1 | | Contract - St. Vincent de Paul Society of San Francisco - Multi-Service Center South - Emergency Shelter Operations and Supportive Services - Not to Exceed $35,507,789 | Resolution | Pending Committee Action | Resolution approving the contract between the St. Vincent de Paul Society of San Francisco and the Department of Homelessness and Supportive Housing (“HSH”), for emergency shelter operations and support services at Multi-Service Center South, for a term of July 1, 2026, through June 30, 2029, for a total amount not to exceed $35,507,789 and authorizing HSH to enter into any amendments or other modifications to the contract 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
|
|
260460
| 1 | | Grant Agreement Amendment - Tenderloin Housing Clinic, Inc. - Crown, Winton, and National Hotels - Supportive Services, Property Management, and Master Leasing - Not to Exceed $42,532,462 | Resolution | Pending Committee Action | Resolution approving the second amendment to the grant agreement between the Tenderloin Housing Clinic, Inc. and the Department of Homelessness and Supportive Housing (“HSH”), for supportive services, property management, and master leasing for the Crown, Winton, and National hotels; extending the term by 18 months from June 30, 2026, for a total term on July 1, 2021, through December 31, 2027, and by increasing the agreement amount by $8,206,214 for a new total amount not to exceed $42,532,462; 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
|
|
260461
| 1 | | Grant Agreement Amendment - Tenderloin Housing Clinic - Master Lease Hotels - Master Lease Stewardship, Property Management and Supportive Services - Not to Exceed $303,609,319 | Resolution | Pending Committee Action | Resolution approving the third amendment to the grant agreement between Tenderloin Housing Clinic and the Department of Homelessness and Supportive Housing (“HSH”), for master lease stewardship, property management, and support services at 16 permanent supportive housing sites; extending the term by 18 months from June 30, 2026, for a total term of July 1, 2020, through December 31, 2027; increasing the agreement amount by $61,951,806 for a new total amount not to exceed $303,609,319; 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
|
|
260462
| 1 | | Asian American and Pacific Islander Heritage Month - May 2026 | Resolution | Mayors Office | Resolution recognizing and celebrating May 2026 as Asian American and Pacific Islander (AAPI) Heritage Month in the City and County of San Francisco, honoring the significant contributions of the AAPI Community, and elevating AAPI cultures. | | |
Not available
|
Not available
|
|
260463
| 1 | | Star Wars Day - May 4, 2026 | Resolution | Mayors Office | Resolution recognizing May 4, 2026, as Star Wars Day in the City and County of San Francisco. | | |
Not available
|
Not available
|
|
260464
| 1 | | Temporary Sidewalk Closure - Dreamforce 2026 - Both Sides of Howard Street Between 3rd Street and 4th Street | Resolution | Mayors Office | Resolution authorizing the temporary closure of the public sidewalk on both sides of Howard Street between 3rd Street and 4th Street, from September 12 through September 18, 2026, subject to Interdepartmental Staff Committee on Traffic and Transportation issuing a permit for each year’s event. | | |
Not available
|
Not available
|
|
260465
| 1 | | Jewish American Heritage Month - May 2026 - San Francisco Jewish Week - May 9 through 16, 2026 | Resolution | Mayors Office | Resolution recognizing May 2026 as Jewish American Heritage Month; and May 9 through 16, 2026, as San Francisco Jewish Week in the City and County of San Francisco. | | |
Not available
|
Not available
|
|
260466
| 1 | | Resolution of Intention - Renewal and Expansion - Downtown Community Benefit District | Resolution | Pending Committee Action | Resolution declaring the intention of the Board of Supervisors to renew and expand the property-based business improvement district, known as the Downtown Community Benefit District (District), and to levy a multi-year assessment on all parcels in the District; approving the management district plan and engineer’s report and proposed boundaries map for the District; ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole; approving the form of the Notice of Public Hearing and Assessment Ballot Proceeding, and Assessment Ballot; directing environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing and balloting, as required by law. | | |
Not available
|
Not available
|
|
260470
| 1 | | Hearing - Performance of Financial Incentives for Housing | Hearing | Filed | Hearing on the Budget and Legislative Analyst's report, titled "Performance of Financial Incentives for Housing"; and requesting the Budget and Legislative Analyst to report. | | |
Not available
|
Not available
|
|
260471
| 1 | | Hearing - San Francisco's Debt Capacity | Hearing | Filed | Hearing on the Budget and Legislative Analyst's report, titled "San Francisco's Debt Capacity"; and requesting the Budget and Legislative Analyst to report. | | |
Not available
|
Not available
|
|
260414
| 1 | | Administrative Code - Approval of Surveillance Technology Policy for the Fire Department | Ordinance | 30 Day Rule | Ordinance approving Surveillance Technology Policy governing the use of social media monitoring software for the Fire Department. | | |
Not available
|
Not available
|
|
260332
| 1 | | Report of Assessment Costs - Building Code Enforcement Violations | Resolution | Pending Committee Action | Resolution approving Report of Delinquent Charges for Assessment Costs submitted by the Director of the Department of Building Inspection for delinquent charges for code enforcement violations and associated fees pursuant to Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.18.1, 102A.18.2, 102A.19, 102A.19.5, 103A.3.3, 108A, and Section 110A, Table 1A-K and 1A-G, the costs thereof having accrued pursuant to code enforcement violations. | | |
Not available
|
Not available
|
|
260389
| 2 | | Agreement - San Francisco Community Health Authority - Healthy San Francisco Private Provider Network - Not to Exceed $41,648,505 | Resolution | Pending Committee Action | Resolution approving the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and San Francisco Community Health Authority, to provide administrative functions for the Healthy San Francisco program, for a total term of July 1, 2026, through June 30, 2030, for a total not to exceed amount of $41,648,505; 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
|
|
260390
| 2 | | Agreement - San Francisco Community Health Authority - Third Party Administrator of San Francisco City Option - Not to Exceed $52,768,224 | Resolution | Pending Committee Action | Resolution approving the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and San Francisco Community Health Authority, to provide administrative functions for San Francisco City Option, for a total term of July 1, 2026, through June 30, 2030, for a total not to exceed amount of $52,768,224; 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
|
|
260416
| 1 | | Settlement of Unlitigated Claim - Charles Reiter - $31,095.31 | Resolution | Pending Committee Action | Resolution approving the settlement of the unlitigated claim filed by Charles Reiter against the City and County of San Francisco for $31,095.31; the claim was filed on July 21, 2025; the claim involves property damage arising from flooding alleged to be caused by a water main rupture. | | |
Not available
|
Not available
|
|
260417
| 1 | | Airline and Airport 2023 Lease and Use Agreement - Airzeta Co., Ltd. | Resolution | Scheduled for Committee Hearing | Resolution approving the 2023 Lease and Use Agreement between the City and County of San Francisco, acting by and through its Airport Commission, and AirZeta Co., Ltd. to conduct flight operations at the San Francisco International Airport, for a term commencing on the first day of the calendar month immediately following the receipt of full City approvals of the Lease through June 30, 2033; affirming the Planning Department’s determination under the California Environmental Quality Act; and authorizing the Airport Director to enter into 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
|
|
260418
| 1 | | Agreement Amendment - Crestwood Behavioral Health Inc. - Crisis Stabilization Unit - Not to Exceed $26,255,566 | Resolution | Pending Committee Action | Resolution 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 Crestwood Behavioral Health Inc., to provide a Crisis Stabilization Unit at 822 Geary, to extend the term by two years from June 30, 2026, for a new term of March 1, 2025, through June 30, 2028, and to increase the amount by $17,192,029 for a new total not to exceed amount of $26,255,566; 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
|
|
|