Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/3/2026 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
251248 1 Appropriation - Port Harbor Fund - Port - Fund Balance for Stabilization and Removal of Dry Dock - $18,500,000 - FY2025-2026OrdinanceFinal Passage, ConsentOrdinance appropriating $18,500,000 of Fund Balance from the Port Harbor Fund to the Port of San Francisco (PRT) for stabilization and disposal of dry docks and other shipyard improvements and safety measures in Fiscal Year (FY) 2025-2026.   Not available Not available
260085 2 Appropriation - General Reserve - Municipal Transportation Agency - Portsmouth Square Garage Parking and Transit Fares - $311,269 - FY2025-2026OrdinanceFinal Passage, ConsentOrdinance appropriating $311,269 from the General Reserve to the Municipal Transportation Agency to support free one-hour parking in the Portsmouth Square Parking Garage from February 8 through March 8, 2026, and transit fares for the Lunar New Year Parade on March 7, 2026, of Fiscal Year (FY) 2025-2026.   Not available Not available
251143 1 Administrative Code - Appointments of Deputy Fire Chief and Fire Department PhysicianOrdinanceFinal Passage, ConsentOrdinance amending the Administrative Code to remove the Fire Commission’s authority to appoint the Fire Department physician and to revise the required qualifications for one of the Deputy Fire Chiefs.   Not available Not available
251253 1 Administrative Code - Fisherman’s Wharf Entertainment ZoneOrdinanceFinal Passage, ConsentOrdinance amending the Administrative Code to create the Fisherman’s Wharf Entertainment Zone, on Powell Street from The Embarcadero to Beach Street; The Embarcadero from Powell to Taylor Streets; Taylor Street from The Embarcadero to Jefferson Street; Jefferson Street from Taylor to Hyde Streets; Beach Street from Hyde to Polk Streets; Polk Street from Beach to North Point Streets; North Point Street from Polk to Larkin Streets; Larkin Street from North Point to Beach Streets; Beach Street from Larkin to Powell Streets; and Al Scoma Way; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
251249 1 Appropriation - General City Reserve - Department of Emergency Management - Street Conditions Staffing - $4,000,000 - Human Rights Commission - Community Initiatives - $150,000 - FY2025-2026OrdinanceFirst ReadingOrdinance appropriating $4,000,000 from the General City Reserve to the Department of Emergency Management (DEM) for expanded street conditions staffing, and $150,000 from the General City Reserve to the Human Rights Commission (HRC) for community initiatives in Fiscal Year (FY) 2025-2026.   Not available Not available
260019 1 Management Agreement Amendment - IMCO Parking, LLC - Management of Parking Garages and Lots - Not to Exceed $219,000,000ResolutionNew BusinessResolution approving the third contract amendment with IMCO Parking, LLC, and the City and County of San Francisco, by and through the San Francisco Municipal Transportation Agency, for the management of two off-street parking facilities under the jurisdiction of the Port of San Francisco, located at Pier 30-32 and Pier 70, for an increased amount not to exceed $12,000,000 for a total contract amount not to exceed $219,000,000 effective on March 1, 2026, with no changes to the term of February 1, 2023, through January 31, 2032.   Not available Not available
260020 1 Management Agreement Amendment - LAZ Parking California, LLC - Management of Parking Garages and Lots - Not to Exceed $189,000,000ResolutionNew BusinessResolution approving the second contract amendment with LAZ Parking California, LLC, and the City and County of San Francisco, by and through the San Francisco Municipal Transportation Agency, for the management of two off-street parking facilities under the jurisdiction of the Port of San Francisco, located at Triangle Lot and Seawall 321, for an increased amount not to exceed $9,000,000 for a total contract amount not to exceed $189,000,000 effective on March 1, 2026, with no changes to the term of February 1, 2023, through January 31, 2032.   Not available Not available
260076 2 Contract Amendment - YMCA of San Francisco - Mental Health Services to Children and Youth - Not to Exceed $11,577,751ResolutionNew BusinessResolution 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 services to children and youth, to extend the term by one year from June 30, 2027, for a new term of July 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
260119 2 Standard Agreement - Accept and Expend Grant - California Department of Housing and Community Development - Affordable Housing and Sustainable Communities Program - Treasure Island Parcel IC4.3 - $45,109,140ResolutionNew BusinessResolution authorizing the Treasure Island Development Authority (the “Authority”) to execute the Standard Agreements with the California Department of Housing and Community Development (“HCD”) under the Affordable Housing and Sustainable Communities Program for a total award of $45,109,140 including $30,000,000 disbursed by HCD as a loan to IC4.3 Family Housing, LP for a 100% affordable housing project at Treasure Island Parcel IC4.3, and $15,109,140 to be disbursed as a grant to the Authority for public transportation improvements on Treasure Island; approving the Standard Agreements for the period starting on the execution date through March 30, 2046; acknowledging the expenditure deadlines are set forth in the Standard Agreements; and authorizing the Authority to accept and expend the grant of $15,109,140 for transportation, streetscape and pedestrian improvements and other transit-oriented programming and improvements as approved by HCD.   Not available Not available
250886 2 Planning Code - Adaptive Reuse of Historic BuildingsOrdinanceFirst ReadingOrdinance amending the Planning Code to allow additional uses as principally or conditionally permitted in Historic Buildings citywide, and make conforming amendments to provisions affected by the foregoing, including zoning control tables; 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 general welfare under Planning Code, Section 302.   Not available Not available
251004 1 Administrative, Public Works Codes - Shared Spaces ProgramOrdinanceFirst ReadingOrdinance amending the Administrative Code provisions related to the Shared Spaces Program to remove the Planning Department as a coordinating entity conducting design review, eliminate application requirements of documented community outreach and neighbor notice, and eliminate public accessibility and alternate public seating requirements; amending the Public Works Code to eliminate requirements of public notice of application; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
251247 3 Fire Code - Repealing 2022 Code; Adopting 2025 CodeOrdinanceFirst ReadingOrdinance repealing the existing San Francisco Fire Code in its entirety and enacting a new San Francisco Fire Code consisting of the 2025 California Fire Code and portions of the 2024 International Fire Code, together with amendments specific to San Francisco, including provisions for fees for permits, inspections, and various City services, with an operative date of January 1, 2026; adopting findings of local conditions pursuant to California Health and Safety Code, Section 17958.7; directing the Clerk of the Board of Supervisors to forward San Francisco's amendments to the California Building Standards Commission and State Fire Marshal; and making environmental findings.   Not available Not available
260045 1 Initiating Landmark Designation - Alexander Adams HomeResolutionNew BusinessResolution 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 HouseResolutionNew BusinessResolution 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 HomeResolutionNew BusinessResolution 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 FarmhouseResolutionNew BusinessResolution 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 HomeResolutionNew BusinessResolution 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 HomeResolutionNew BusinessResolution 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 HomeResolutionNew BusinessResolution 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 HouseResolutionNew BusinessResolution 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. 44ResolutionNew BusinessResolution 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 MansionResolutionNew BusinessResolution 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 ChurchResolutionNew BusinessResolution 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 HouseResolutionNew BusinessResolution 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 RowhousesResolutionNew BusinessResolution 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 ChurchResolutionNew BusinessResolution 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 MansionResolutionNew BusinessResolution 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 HouseResolutionNew BusinessResolution 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 BreweryResolutionNew BusinessResolution 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 2 Initiating Landmark Designation - Lange HouseResolutionNew BusinessResolution 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 AcademyResolutionNew BusinessResolution 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 MinistryResolutionNew BusinessResolution 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
260066 1 Initiating Landmark Designation - Poole-Bell HouseResolutionNew BusinessResolution 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 HouseResolutionNew BusinessResolution 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 2 Initiating Landmark Designation - Second Church of Christ ScientistResolutionNew BusinessResolution 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 HouseResolutionNew BusinessResolution 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
260071 1 Initiating Landmark Designation - Tietz/Beneke HouseResolutionNew BusinessResolution 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
260140 1 Commemorative Street Name Designation - “Carmen Johnson Way” - Pierce Street between Turk Street and Eddy StreetResolutionNew BusinessResolution adding the commemorative street name “Carmen Johnson Way” to the 1100 block of Pierce Street between Turk Street and Eddy Street in recognition of her lifetime of service to the families of the Fillmore neighborhood.   Not available Not available
260018 2 Mayoral Appointment, Redevelopment Successor Agency Oversight Board - Alison WarnerMotionNew BusinessMotion approving the Mayoral appointment of Alison Warner to the Redevelopment Successor Agency Oversight Board (commonly known as the Commission on Community Investment and Infrastructure), term ending January 24, 2028.   Not available Not available
260168 1 Closed Session - Existing Litigation - Airlines for America - March 3, 2026HearingPending Committee ActionClosed Session for the Board of Supervisors to convene on March 3, 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 matter in which the City is a party: Airlines for America v. City and County of San Francisco, Case No. 3:21-cv-02341-EMC (N.D. Cal.); scheduled pursuant to Motion No. M26-018 (File No. 260167), approved on February 24, 2026.   Not available Not available
260142 1 Emergency Preparedness - Restoration of Outdoor Public Warning SystemResolutionUnfinished BusinessResolution urging the Department of Emergency Management and Department of Technology to prioritize the restoration of San Francisco's outdoor public warning system in tsunami evacuation zones and coastal areas, and to allocate funding for this critical public safety infrastructure.   Not available Not available
260186 1 Supporting California State Senate Bill No. 944 (Wiener) - Medi-Cal: AcupunctureResolutionFor Immediate AdoptionResolution supporting the passage of California State Senate Bill No. 944, introduced by Senator Scott Wiener, removing the limitation requiring federal matching funds for acupuncture to be a covered benefit, thereby making acupuncture a covered benefit under Medi-Cal.   Not available Not available
260187 1 Supporting California State Assembly Bill No. 2455 (Haney) - Bruce Lee DayResolutionFor Immediate AdoptionResolution supporting California State Assembly Bill No. 2455, introduced by Assembly Member Matt Haney, to annually designate May 17 as Bruce Lee Day.   Not available Not available
260189 1 Initiating Landmark Designation - Latin Rock HouseResolutionFor Immediate AdoptionResolution initiating a landmark designation under Article 10 of the Planning Code for the Latin Rock House, located at 2880-25th Street, Assessor's Parcel Block No. 4266, Lot No. 020C.   Not available Not available
260192 1 Supporting California State Senate Bill No. 875 (Wiener) - Access to Public Power ActResolutionFor Immediate AdoptionResolution supporting California State Senate Bill No. 875, introduced by State Senator Scott Wiener, which will strengthen and protect the ability of local jurisdictions within the Pacific Gas and Electric service territory to form or expand their own public utilities.   Not available Not available
260193 1 Supporting California State Assembly Bill No. 1897 (Haney) - Mentally Disordered Offenders: Criteria for CommitmentResolutionFor Immediate AdoptionResolution supporting California State Assembly Bill No. 1897, introduced by Assembly Member Matt Haney, which clarifies legal standards governing continued treatment for offenders with severe mental illness and strengthens evidence-based evaluation requirements.   Not available Not available
260195 1 Supporting California State Assembly Bill No. 1974 (Stefani) - Firearms: Voluntary Firearm Storage ProgramResolutionFor Immediate AdoptionResolution supporting California State Assembly Bill No. 1974, introduced by Assembly Member Catherine Stefani, which will authorize law enforcement agencies to create voluntary firearm storage programs; authorize law enforcement agencies to ensure the firearm has not been previously reported lost, stolen, or involved in a crime; and require law enforcement agencies to destroy a firearm that was not retrieved.   Not available Not available
260196 1 Recognizing Edgewood’s 175th Anniversary - Edgewood Day - March 3, 2026ResolutionFor Immediate AdoptionResolution recognizing the 175th anniversary of Edgewood and proclaiming March 3, 2026 as Edgewood Day in the City and County of San Francisco in recognition of Edgewood’s historic contributions to youth mental health, family support, and community well-being.   Not available Not available
260197 1 Recognizing Children’s Dental Health Month - February 2026ResolutionFor Immediate AdoptionResolution recognizing the month of February 2026 as Children’s Dental Health Month in the City and County of San Francisco.   Not available Not available
260198 1 Supporting California State Assembly Bill Nos. 1818 and 1831 - California State University: Fairness for Workers and StudentsResolutionFor Immediate AdoptionResolution supporting California State Assembly Bill Nos. 1818 and 1831, introduced by Assembly Members Liz Ortega and Patrick Ahrens, to advance fairness and accountability at the California State University by ensuring negotiated raises and step increases are honored, and by placing reasonable limits on certain non-represented management compensation practices.   Not available Not available
260206 1 Approval of a 270-Day Extension for Planning Commission Review of Planning Code - Formula Retail (File No. 250816)ResolutionFor Immediate AdoptionResolution extending by 270 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 250816) amending the Planning Code to reduce restrictions on Formula Retail Uses by 1) modifying the definition of a Formula Retail Use; 2) eliminating the Conditional Use Authorization requirement for Formula Retail Accessory Uses, Formula Retail Temporary Uses, and certain changes of use for Formula Retail Uses; 3) eliminating the prohibition on changes of use for non-conforming Formula Retail Uses; 4) eliminating the requirement for an economic impact study for specified large Formula Retail Uses; 5) eliminating the restrictions regarding Formula Retail Use concentration in the Upper Market Street Neighborhood Commercial District; 6) allowing one or more Formula Retail Restaurants or Limited Restaurants inside a General Grocery store under a single Conditional Use authorization; and 7) principally permitting Formula Retail Uses in spaces larger than 10,000 square feet in the RC (Residential-Commercial) and RTO (Residential Transit Oriented) Di   Not available Not available
260169 1 Appointment, Park, Recreation, and Open Space Advisory Committee - Lindsay KaufmanMotionFor Immediate AdoptionMotion appointing Lindsay Kaufman, term ending February 1, 2027, to the Park, Recreation and Open Space Advisory Committee (District 4).   Not available Not available
260200 1 Preparation of Proponent/Opponent Ballot Arguments and Rebuttal Ballot Arguments - June 2, 2026MotionFor Immediate AdoptionMotion authorizing preparation of written Proponent and Opponent ballot arguments and rebuttal ballot arguments for submittal to the voters for the June 2, 2026, Statewide Direct Primary Election.   Not available Not available
260170 1 Contract Amendment - San Francisco AIDS Foundation - Health Access Point and Capacity Building Services - Not to Exceed $23,832,933ResolutionPending 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 the San Francisco AIDS Foundation, to operate a health access point and provide capacity building services, to extend the term by four years from June 30, 2026, for a new term of January 1, 2023, through June 30, 2030, and to increase the amount by $11,946,338 for a new total not to exceed amount of $23,832,933; 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
260171 1 Accept and Expend Gift - Retroactive - Whilt Living Trust - Animal Care and Control Welfare Fund - $100,000.25ResolutionPending Committee ActionResolution retroactively authorizing Animal Care and Control to accept and expend a gift valued in the amount of $100,000.25 from the Whilt Living Trust in support of various Animal Care and Control operational needs, effective September 30, 2025.   Not available Not available
260172 1 Real Property Lease Amendment - KLW Investments, LLC - 3119, 3125, and 3127 Mission Street - Annual Base Rent of $410,145ResolutionPending Committee ActionResolution approving and authorizing the Director of Property, on behalf of the City and County of San Francisco, to execute the second amendment to the lease of 11,085 square feet of office space at 3119, 3125, and 3127 Mission Street, from KLW Investments, LLC, a California limited liability corporation; extending the term by four years and six months from March 31, 2026, for a total term from, July 1, 2015, through September 30, 2030, and granting a five year option to renew the lease, at an annual base rent of $410,145 for continuing use by the Human Services Agency; and authorizing the Director of Property to enter into any additions, amendments or other modifications to the lease that do not otherwise materially increase the obligation or liabilities of the City to effectuate the purposes of the lease and this Resolution.   Not available Not available
260173 1 Real Property Lease Amendment - KLW Investments, LLC - 3120 Mission Street - Annual Base Rent of $1,237,642ResolutionPending Committee ActionResolution approving and authorizing the Director of Property, on behalf of the City and County of San Francisco, to execute the second amendment to the lease of 39,251 square feet of office space at 3120 Mission Street, from KLW Investments, LLC, a California limited liability corporation; extending the term by four years and six months from March 31, 2026, for a total term from July 1, 2015, through September 30, 2030, and granting a five year option to renew the lease, at an annual base rent of $ 1,237,642 for continuing use by the Human Services Agency; and authorizing the Director of Property to enter into any additions, amendments or other modifications to the lease that do not otherwise materially increase the obligation or liabilities of the City to effectuate the purposes of the lease and this Resolution.   Not available Not available
260174 1 Contract Amendment - Rafiki Coalition for Health & Wellness - Health Access Point Services - Not to Exceed $20,083,870ResolutionPending 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 Rafiki Coalition for Health & Wellness, to provide health access point services; to extend the term by three years from June 30, 2027, for a new term of January 1, 2023, through June 30, 2030; to increase the amount by $10,670,270 for a new total not to exceed amount of $20,083,870; 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
260188 1 Petitions and CommunicationsCommunicationFiledPetitions and Communications received from February 19, 2026, through February 26, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on March 3, 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), submitting the State Legislation Committee’s approval of positions on legislation before the California State Legislature; and January 21, 2026, meeting minutes. Copy: Each Supervisor. (1) From the Office of the Mayor, making the following (re)appointments to the Redevelopment Successor Agency Oversight Board. Copy: Each Supervisor. (2) · Reappointing Anna Van Degna - term ending January 24, 2030 · Appointing Lisa Chen - term ending January 24, 2030 From the Office of the Treasurer and Tax Collector (TTX), pursuant to San Francisco Business and Tax Regulations Code, Section 608, submitting Annual Report   Not available Not available