250716
| 2 | | Planning Code - Permitting Outdoor Handwashing, Vacuuming, and Detailing of Automobiles in the Geary Boulevard NCD | Ordinance | Scheduled for Committee Hearing | Ordinance modifying the Geary Boulevard Neighborhood Commercial District (NCD) to authorize outdoor handwashing, vacuuming, and detailing of automobiles as an Accessory Use in certain Automotive Service Stations; and affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1 and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302. | | |
Not available
|
Not available
|
250834
| 1 | | Commemorative Street Name Designation - “Jim Marshall Way” - 16th Street between Noe Street and Castro Street | Resolution | Scheduled for Committee Hearing | Resolution adding the Commemorative Street Name “Jim Marshall Way” on 16th Street between Noe Street and Castro Street, in recognition of his contributions to capturing the cultural and music history of San Francisco. | | |
Not available
|
Not available
|
250835
| 1 | | Initiating Landmark Designation - Firehouse : Hose Company No. 30 | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for Firehouse : Hose Company No. 30, located at 1757 Waller Street, Assessor’s Parcel Block No. 1250, Lot No. 029. | | |
Not available
|
Not available
|
250836
| 1 | | Initiating Landmark Designation - Maud’s | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for Maud’s, 929-941 Cole Street, Assessor’s Parcel Block No. 1272, Lot No. 003. | | |
Not available
|
Not available
|
250837
| 1 | | Initiating Landmark Designation - St. Matthew's Church | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for St. Matthew’s Church, located at 3281-16th Street, Assessor’s Parcel Block No. 3567, Lot No. 034. | | |
Not available
|
Not available
|
250838
| 1 | | Initiating Landmark Designation - St. Nicholas Cathedral | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for St. Nicholas Cathedral, 2005 15th Street, Assessor’s Parcel Block No. 3558, Lot No. 074. | | |
Not available
|
Not available
|
250839
| 1 | | Initiating Landmark Designation - St. Paul's Church | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for St. Paul's Church, located at 1660 Church Street, Assessor’s Parcel Block No. 6619, Lot No. 001. | | |
Not available
|
Not available
|
250840
| 1 | | Initiating Landmark Designation - 102 Guerrero Street | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for 102 Guerrero Street, Assessor’s Parcel Block No. 3534, Lot No. 068. | | |
Not available
|
Not available
|
250841
| 1 | | Initiating Landmark Designation - Bank of Italy Branch Building | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for Bank of Italy Branch Building, located at 400-410 Castro Street, Assessor’s Parcel Block No. 2647 Lot No. 035. | | |
Not available
|
Not available
|
250842
| 1 | | Initiating Landmark Designation - Bob Ross House | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for the Bob Ross House, 4200 20th Street, Assessor’s Parcel Block No. 2696 Lot No. 014A. | | |
Not available
|
Not available
|
250843
| 1 | | Initiating Landmark Designation - Castro Rock Steam Baths | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for the Castro Rock Steam Baths, located at 578-582 Castro Street, Assessor’s Parcel Block No. 2695, Lot No. 013. | | |
Not available
|
Not available
|
250844
| 1 | | Initiating Landmark Designation - San Francisco AIDS Foundation | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for the San Francisco AIDS Foundation, 514-520 Castro Street, Assessor’s Parcel Block No. 2695, Lot No. 002. | | |
Not available
|
Not available
|
250845
| 1 | | Initiating Landmark Designation - Full Moon Coffeehouse | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for the Full Moon Coffeehouse, located at 4416-18th Street, Assessor’s Parcel Block No. 2650, Lot No. 017. | | |
Not available
|
Not available
|
250846
| 1 | | Initiating Landmark Designation - Most Holy Redeemer Church Complex | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for the Most Holy Redeemer Church Complex, consisting of 110 Diamond Street (Church), 100 Diamond Street (Rectory), 115 Diamond Street (Convent), 117 Diamond Street (School); Assessor’s Parcel Block No. 2693, Lot No. 002 (Church), Assessor’s Parcel Block No. 2693, Lot No. 001 (Rectory), Assessor’s Parcel Block No. 2694, Lot No. 033 (Convent), Assessor’s Parcel Block No. 2694, Lot No. 028 (School). | | |
Not available
|
Not available
|
250847
| 1 | | Initiating Landmark Designation - Sha’ar Zahav (Historic Location) | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for Sha’ar Zahav (Historic Location), located at 220 Danvers Street, Assessor’s Parcel Block No. 2702, Lot No. 019. | | |
Not available
|
Not available
|
250848
| 1 | | Initiating Landmark Designation - 361 San Jose Avenue | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for 361 San Jose Avenue, Assessor’s Parcel Block No. 6531, Lot No. 021A. | | |
Not available
|
Not available
|
250849
| 1 | | Initiating Landmark Designation - Chautauqua House | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for The Chautauqua House, located at 1451 Masonic Avenue, Assessor’s Parcel Block No. 1270, Lot No. 002. | | |
Not available
|
Not available
|
250850
| 1 | | Initiating Landmark Designation - Engine Company No.13 | Resolution | Scheduled for Committee Hearing | Resolution initiating a landmark designation under Article 10 of the Planning Code for Engine Company No.13, 1458 Valenica Street, Assessor’s Parcel Block No. 6531, Lot No. 011. | | |
Not available
|
Not available
|
250682
| 1 | | Planning Code; Zoning Map - Consolidating the North Beach Special Use and Neighborhood Commercial Districts and Expanding Allowable Uses and Use Size Limits in Certain Zoning Districts | Ordinance | Scheduled for Committee Hearing | Ordinance amending the Planning Code to: 1) eliminate the North Beach Special Use District and consolidate certain controls into the North Beach Neighborhood Commercial District, expand allowable uses and increase use size limits in the North Beach Neighborhood Commercial District, 2) expand allowable uses and increase use size limits in the Polk Street Neighborhood Commercial District, 3) expand allowable uses in the Pacific Avenue Neighborhood Commercial District, 4) expand allowable uses and increase use size limits in the Nob Hill Special Use District, and 5) reduce limitations on Restaurants and Bars in the Jackson Square Special Use District; amending the Zoning Map to reflect removal of the North Beach Special Use District; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare under Planning Code, Section 302. | | |
Not available
|
Not available
|
250925
| 1 | | Public Works Code - Pollution Liability Insurance Requirements for Excavators | Ordinance | 30 Day Rule | Ordinance amending the Public Works Code to authorize the Department of Public Works to determine the circumstances under which contractors performing excavation in the public right-of-way shall be required to obtain a pollution liability insurance policy; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|
250926
| 1 | | Planning, Administrative Codes - Tenant Protections Related To Residential Demolitions and Renovations | Ordinance | 30 Day Rule | Ordinance amending the Planning Code to require property owners seeking to demolish residential units to replace all units that are being demolished; require relocation assistance to affected occupants of those units, with additional assistance and protections for lower-income tenants; modify the criteria for approval of such projects, with a 36-month prohibition on such approvals after owner move-in evictions and tenant harassment; amending the Administrative Code to require landlords to provide additional relocation assistance to lower-income tenants who are being required to vacate temporarily due to capital improvements or rehabilitation work; update the standards and procedures for hearings related to tenant harassment; and making various non-substantive changes and clarifications; affirming the Planning Department’s determination under the California Environmental Quality Act; making public necessity, convenience, and welfare findings under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Sec | | |
Not available
|
Not available
|
250955
| 1 | | Plumbing Code - Repeal of Existing 2022 Code and Enactment of 2025 Code | Ordinance | 30 Day Rule | Ordinance repealing the 2022 Plumbing Code in its entirety and enacting a 2025 Plumbing Code consisting of the 2025 California Plumbing Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2026; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission as required by State law. | | |
Not available
|
Not available
|
250956
| 1 | | Mechanical Code - Repeal of Existing 2022 Code and Enactment of 2025 Code | Ordinance | 30 Day Rule | Ordinance repealing the 2022 Mechanical Code in its entirety and enacting a 2025 Mechanical Code consisting of the 2025 California Mechanical Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2026; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission as required by State law. | | |
Not available
|
Not available
|
250957
| 1 | | Electrical Code - Repeal of Existing 2022 Code and Enactment of 2025 Code | Ordinance | 30 Day Rule | Ordinance repealing the 2022 Electrical Code in its entirety and enacting a 2025 Electrical Code consisting of the 2025 California Electrical Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2026; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission as required by State law. | | |
Not available
|
Not available
|
250958
| 1 | | Green Building Code - Repeal of Existing 2022 Code and Enactment of 2025 Code | Ordinance | 30 Day Rule | Ordinance repealing the 2022 Green Building Code in its entirety and enacting a 2025 Green Building Code consisting of the 2025 California Green Building Standards Code as amended by San Francisco; adopting environmental findings, findings of local conditions under the California Health and Safety Code, and findings under the California Public Resources Code; providing for an operative date of January 1, 2026; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission as required by State law. | | |
Not available
|
Not available
|
250959
| 1 | | Existing Building Code - Repeal of Existing 2022 Code and Enactment of 2025 Code | Ordinance | 30 Day Rule | Ordinance repealing the 2022 Existing Building Code in its entirety and enacting a 2025 Existing Building Code consisting of the 2025 California Existing Building Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2026; and directing the Clerk of the Board of Supervisors to forward the Ordinance to the California Building Standards Commission as required by State law. | | |
Not available
|
Not available
|
250960
| 1 | | Building Code - Repeal of Existing 2022 Code and Enactment of 2025 Edition | Ordinance | 30 Day Rule | Ordinance repealing the 2022 Building Code in its entirety and enacting a 2025 Building Code consisting of the 2025 California Building Code and the 2025 California Residential Code, as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2026; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law. | | |
Not available
|
Not available
|
250975
| 1 | | Housing Code - 2025 Triennial Code Update | Ordinance | 30 Day Rule | Ordinance amending the Housing Code to update references to provisions of the 2025 Building Inspection Codes; providing an operative date of January 1, 2026; and affirming the Planning Department’s determination under the California Environmental Quality Act. | | |
Not available
|
Not available
|