Meeting Details

Meeting Name: Board of Supervisors Agenda status: Final
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
Published agenda: Agenda Agenda Published minutes: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
260116 1 Settlement of Lawsuit - Alison Jordan Llamas - $30,000OrdinanceFirst Reading, ConsentOrdinance 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. - $0OrdinanceFirst Reading, ConsentOrdinance 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 - $75,000OrdinanceFirst Reading, ConsentOrdinance 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 - $69,054.66OrdinanceFirst Reading, ConsentOrdinance 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. - $40,612.45OrdinanceFirst Reading, ConsentOrdinance 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 ProgramOrdinanceUnfinished Business-Final PassageOrdinance 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 Not available
260083 1 Planning Code, Zoning Map - One Oak Street ProjectOrdinanceUnfinished Business-Final PassageOrdinance 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 Not available
260038 1 Administrative Code - Glen Park Entertainment ZoneOrdinanceUnfinished Business-Final PassageOrdinance 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 Not available
260304 1 Administrative Code - Upper Fillmore Entertainment ZoneOrdinanceUnfinished Business-Final PassageOrdinance 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 Not available
260179 1 Administrative Code - Establishing the Pacific Islander Cultural DistrictOrdinanceUnfinished Business-Final PassageOrdinance 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 Not available
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 - $6,250,000OrdinanceFirst ReadingOrdinance 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 Not available
260355 1 Memorandum of Understanding - San Francisco Police Officers’ AssociationOrdinanceFirst ReadingOrdinance 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 Not available
260356 1 Memorandum of Understanding - San Francisco Fire Fighters Union Local 798, IAFF, AFL-CIO, Unit 2OrdinanceFirst ReadingOrdinance 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 Not available
260357 1 Memorandum of Understanding - San Francisco Fire Fighters Union Local 798, IAFF, AFL - CIO, Unit 1OrdinanceFirst ReadingOrdinance 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 Not available
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 $800,000ResolutionNew BusinessResolution 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 Not available
260368 1 Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development - Community Development Block Grant Program - $21,498,493 - FY2026-2027ResolutionNew BusinessResolution 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 - FY2026-2027ResolutionNew BusinessResolution 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 Not available
260370 1 Apply for, Accept, and Expend Grant - U.S. Department of Housing and Urban Development Emergency Solutions Grants Program - $1,712,613 - FY2026-2027ResolutionNew BusinessResolution 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 Not available
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 - FY2026-2027ResolutionNew BusinessResolution 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 Not available
260006 1 Military Equipment Use Policy and Additional Equipment Approval - 2025 Annual ReportResolutionNew BusinessResolution accepting the Sheriff’s Office’s Military Equipment Use Policy 2025 Annual Report and Inventory; and approving request for purchase and use of additional equipment, consistent with the criteria set forth in state law.   Not available Not available
260268 1 Amending the Budget and Legislative Analyst Services Audit Plan - Sheriff’s Office - 2026MotionNew BusinessMotion directing the Budget and Legislative Analyst to initiate a performance audit in 2026 of the Sheriff’s Office.   Not available Not available
260132 3 Planning Code - Transit-Oriented Residential DevelopmentOrdinanceFirst ReadingOrdinance 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 ChargingOrdinanceFirst ReadingOrdinance 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 Not available
260248 2 Supporting California State Assembly Bill No. 2276 (Soria) - Stop Super Speeders ActResolutionNew BusinessResolution 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 Not available
260311 1 Initiating Landmark Designation - California Masonic Memorial TempleResolutionNew BusinessResolution 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 Not available
260313 1 Initiating Landmark Designation - Finocchio’sResolutionNew BusinessResolution 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 Not available
260314 1 Initiating Landmark Designation - Fugazi BuildingResolutionNew BusinessResolution 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 Not available
260315 1 Initiating Landmark Designation - George Perine HouseResolutionNew BusinessResolution 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 Not available
260316 1 Initiating Landmark Designation - Great China TheaterResolutionNew BusinessResolution 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 Not available
260317 1 Initiating Landmark Designation - Italian Athletic ClubResolutionNew BusinessResolution 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 Not available
260318 1 Initiating Landmark Designation - Maybeck BuildingResolutionNew BusinessResolution 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 Not available
260319 1 Initiating Landmark Designation - Mona's Candle LightResolutionNew BusinessResolution 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 Not available
260320 1 Initiating Landmark Designation - Nam Kue SchoolResolutionNew BusinessResolution 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 Not available
260321 1 Initiating Landmark Designation - Old First Presbyterian ChurchResolutionNew BusinessResolution 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 Not available
260323 1 Initiating Landmark Designation - Transamerica PyramidResolutionNew BusinessResolution 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 Not available
260324 1 Initiating Landmark Designation - University ClubResolutionNew BusinessResolution 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 Not available
260325 1 Initiating Landmark Designation - Vesuvio Cafe BuildingResolutionNew BusinessResolution 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 Not available
260234 2 Appointment, Sugary Drinks Distributor Tax Advisory Committee - John MaaMotionNew BusinessMotion appointing John Maa, term ending December 31, 2026, to the Sugary Drinks Distributor Tax Advisory Committee.   Not available Not available
260394 2 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Timothy ReyffMotionNew BusinessMotion 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 Not available
260395 2 Mayoral Reappointment, Treasure Island Development Authority Board of Directors - Linda Fadeke RichardsonMotionNew BusinessMotion 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 Not available
260411 1 Closed Session - Existing and Possible Anticipated Litigation - Various Federal Matters - April 28, 2026HearingPending Committee ActionClosed 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 2026ResolutionFor Immediate AdoptionResolution 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 2026ResolutionFor Immediate AdoptionResolution 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, 2026ResolutionFor Immediate AdoptionResolution 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, 2026ResolutionFor Immediate AdoptionResolution 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
260414 1 Administrative Code - Approval of Surveillance Technology Policy for the Fire DepartmentOrdinance30 Day RuleOrdinance approving Surveillance Technology Policy governing the use of social media monitoring software for the Fire Department.   Not available Not available
260415 1 Planning Code - Landmark Designation Amendment - “Site of the Compton’s Cafeteria Riot”Ordinance30 Day RuleOrdinance 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
260332 1 Report of Assessment Costs - Building Code Enforcement ViolationsResolutionPending Committee ActionResolution 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 $41,648,505ResolutionPending Committee ActionResolution 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 $52,768,224ResolutionPending Committee ActionResolution 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 - $31,095.31ResolutionPending Committee ActionResolution 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.ResolutionPending Committee ActionResolution 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 $26,255,566ResolutionPending 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 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
260436 1 Petitions and CommunicationsCommunicationFiledFILE NO. 260436 Petitions and Communications received from April 16, 2026, through April 23, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on April 28, 2026. Personal information that is provided in communications to the Board of Supervisors is subject to disclosure under the California Public Records Act and the San Francisco Sunshine Ordinance. Personal information will not be redacted. From the Office of the Mayor (MYR), pursuant to Charter, Section 3.100, submitting an Acting Mayor Notice designating Supervisor Stephen Sherrill as Acting Mayor effective Friday, April 17, 2026, at 1:00 PM until 11:59 PM; Supervisor Matt Dorsey as Acting Mayor effective Saturday, April 18, 2026, at 12:00 AM until 11:59 PM; and Supervisor Alan Wong as Acting Mayor effective Sunday, April 19, 2026, at 12:00 AM until 11:59 PM; Supervisor Bilal Mahmood as Acting Mayor effective Monday, April 20, 2026, at 12:00 AM until 11:59 PM; Supervisor Chyanne Chen as Acting Mayor effective Tuesday, April 21, 2025, at 12:00 AM until 11:59 PM; B   Not available Not available