Skip to main content
 
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/4/2025 2:00 PM Minutes status: Final 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: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
250946 1 Appropriation - Treasure Island Infrastructure and Revitalization Financing District Tax Increment Revenue Bond Proceeds and Bond Proceed Interest Earnings - MOHCD - $5,769,288 - FY2025-2026OrdinancePassedOrdinance appropriating $5,769,288 consisting of $5,500,000 from the issuance of Treasure Island Infrastructure and Revitalization Financing District (IRFD) No. 1 Tax Increment Revenue Bonds and $269,288 accumulated interest earnings from the Series 2022B and Series 2023B Treasure Island IRFD Bond to fund affordable housing projects to the Mayor’s Office of Housing and Community Development (MOHCD), and placing these funds on Controller’s Reserve pending the sale of the Tax Increment Revenue Bonds and receipt of proceeds in Fiscal Year (FY) 2025-2026.FINALLY PASSEDPass Action details Video Video
250210 2 Labor and Employment Code - Health Care Expenditure Requirements for Certain Employers at the AirportOrdinanceMayors OfficeOrdinance amending the Labor and Employment Code to revise the Healthy Airport Ordinance to require, beginning on January 1, 2027, that Contracting Parties employing certain airport workers make Irrevocable Health Care Expenditures on behalf of their employees at tiered rates reflecting the employee’s household size.PASSED, ON FIRST READINGPass Action details Video Video
250682 3 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 DistrictsOrdinancePassedOrdinance 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.FINALLY PASSEDPass Action details Video Video
250972 1 Apply for Grant and Accept Funds Allocation - California Department of Housing and Community Development - Transitional Housing Programs - Up to $4,741,224 - Housing Navigation and Maintenance Program - Up to $617,870ResolutionPassedResolution authorizing the Human Services Agency, on behalf of the City and County of San Francisco, to apply for and accept the county allocation award under the California Department of Housing and Community Development Transitional Housing Program for an amount up to $4,741,224 and Housing Navigation and Maintenance Program for an amount up to $617,870 which provide funding to help young adults secure and maintain housing.ADOPTEDPass Action details Video Video
250976 1 Lease Amendment - DFS Group, L.P. - The International Terminal Duty Free and Luxury Lease - Temporarily Reducing Percentage Rent and Minimum Annual Guarantee Rent for 2026 through 2029ResolutionPassedResolution approving Amendment No. 6 to the International Terminal Duty Free and Luxury Store Lease No. 17-0303 between DFS Group, L.P. and the City and County of San Francisco, acting by and through its Airport Commission, temporarily reducing Percentage Rent to 28% of Gross Revenues up to $100,000,000 and 32% for Gross Revenues above $100,000,000 for Lease Years 7, 8, 9, and 10 (Lease Years 2026 through 2029), and a temporary reduction in the Minimum Annual Guarantee (MAG) for the same period by establishing the MAG at $25,000,000 for 2026 (Lease Year 7), with annual adjustments as provided in the Lease, effective upon approval by the Board of Supervisors.ADOPTEDPass Action details Video Video
251005 2 Agreement - Complete Coach Works - Perform Mid-Life Overhaul Services for 221 Coaches - Not to Exceed $95,443,127.86ResolutionPassedResolution approving an agreement with Complete Coach Works to perform Mid-Life Overhaul services to replace and rehabilitate systems for up to 152 standard (40ft) Hybrid Electric New Flyer Coaches and 69 articulated (60ft) Hybrid Electric New Flyer Coaches, in an amount not to exceed $95,443,127.86, for an initial term of five years to commence from the date of Notice to Proceed with two one-year options to extend.ADOPTEDPass Action details Video Video
251017 1 Lease Agreement Extension - SkyStar Wheel, LLC - Observation Wheel - $11,000 Monthly Base Rent with Annual Increases Plus a Percentage Rent of 8% - Estimated Revenue $1,800,000ResolutionPassedResolution exempting from the competitive bidding policy set forth in Administrative Code, Sections 2.6-1 and 23.33, approving Port Lease 17322 for the continued operation of an observation wheel at SeaWall Lot (SWL) 301 between the Port of San Francisco and SkyStar Wheel, LLC for a period of 18 months with one 18-month extension option, to commence on November 1, 2025, through April 30, 2027, for a monthly base rent of $11,000 with annual increases plus a percentage rent of 8%, for an estimated revenue of $1,800,000; and adopting environmental findings under the California Environmental Quality Act.ADOPTEDPass Action details Video Video
250809 1 Planning Code - Conversion of Medical Cannabis Dispensary Uses to Cannabis Retail UsesOrdinanceMayors OfficeOrdinance amending the Planning Code to establish a process for the conversion of certain Medical Cannabis Dispensaries to Cannabis Retail establishments; 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 public necessity, convenience, and welfare findings pursuant to Planning Code, Section 302.PASSED, ON FIRST READINGPass Action details Video Video
250889 1 Business and Tax Regulations, Planning Codes - Appeal Timelines for Zoning Administrator ActionsOrdinanceMayors OfficeOrdinance amending the Business and Tax Regulations Code and the Planning Code to clarify time periods for appeals of decisions or determinations by the Zoning Administrator; 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 pursuant to Planning Code, Section 302.PASSED, ON FIRST READINGPass Action details Video Video
250892 1 Planning, Business and Tax Regulations Codes - State-Mandated Accessory Dwelling Unit ProgramOrdinanceMayors OfficeOrdinance amending the Planning Code and Business and Tax Regulations Code to modify the City’s State-mandated Accessory Dwelling Unit (“ADU”) approval process and conform to changes to State ADU law, including by removing any appeal to the Board of Appeals, and increasing size limits for certain detached, new construction ADUs on a lot containing a single-family dwelling; 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 pursuant to Planning Code, Section 302.PASSED, ON FIRST READINGPass Action details Video Video
250893 1 Public Works Code - Elimination of Contractor Parking Plan Requirements and FeesOrdinanceMayors OfficeOrdinance amending the Public Works Code to eliminate the requirement for a contractor parking plan as a condition precedent for approval of excavation permits for major work that is 30 consecutive calendar days or longer and as a condition precedent of specified temporary street space occupancy permits for construction work, as well as the associated parking plan notice requirement and the parking plan review and inspection fees; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED, ON FIRST READINGPass Action details Video Video
250894 1 Public Works Code - Streamlining Approvals of Commemorative Public Right-of-Way and Public Place Designations and Installation of Commemorative Street PlaquesOrdinanceMayors OfficeOrdinance amending the Public Works Code to streamline the requirements and approval processes for the commemorative designation of public right-of-way and public places and the installation of commemorative street plaques to honor sites, events, and persons of historical interest or significance to San Francisco; eliminating the requirement that Public Works hold a hearing on applications for a commemorative street plaque; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED, ON FIRST READINGPass Action details Video Video
250925 1 Public Works Code - Pollution Liability Insurance Requirements for ExcavatorsOrdinanceMayors OfficeOrdinance 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.PASSED, ON FIRST READINGPass Action details Video Video
250955 1 Plumbing Code - Repeal of Existing 2022 Code and Enactment of 2025 CodeOrdinanceMayors OfficeOrdinance 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.PASSED, ON FIRST READINGPass Action details Video Video
250956 1 Mechanical Code - Repeal of Existing 2022 Code and Enactment of 2025 CodeOrdinanceMayors OfficeOrdinance 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.PASSED, ON FIRST READINGPass Action details Video Video
250957 1 Electrical Code - Repeal of Existing 2022 Code and Enactment of 2025 CodeOrdinanceMayors OfficeOrdinance 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.PASSED, ON FIRST READINGPass Action details Video Video
250958 2 Green Building Code - Repeal of Existing 2022 Code and Enactment of 2025 CodeOrdinanceMayors OfficeOrdinance 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.PASSED, ON FIRST READINGPass Action details Video Video
250959 1 Existing Building Code - Repeal of Existing 2022 Code and Enactment of 2025 CodeOrdinanceMayors OfficeOrdinance 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.PASSED, ON FIRST READINGPass Action details Video Video
250960 1 Building Code - Repeal of Existing 2022 Code and Enactment of 2025 EditionOrdinanceMayors OfficeOrdinance 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.PASSED, ON FIRST READINGPass Action details Video Video
250975 1 Housing Code - 2025 Triennial Code UpdateOrdinanceMayors OfficeOrdinance 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.PASSED, ON FIRST READINGPass Action details Video Video
250812 2 Administrative Code - Artist Housing Certification ProgramOrdinanceMayors OfficeOrdinance amending the Administrative Code to require the Arts Commission to develop and administer a certification process to identify artists in San Francisco who may be eligible for affordable housing for artists.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
250812 3 Administrative Code - Artist Housing Certification ProgramOrdinanceMayors OfficeOrdinance amending the Administrative Code to require the Arts Commission to develop and administer a certification process to identify artists in San Francisco who may be eligible for affordable housing for artists.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
250981 1 Labor and Employment Code - Health Service System - Exemption for Life and Long-Term Disability Insurance ContractOrdinanceMayors OfficeOrdinance exempting the Health Service System’s Life and Long-Term Disability Insurance services contract from the requirements of Article 111 (Minimum Compensation) and Article 121 (Health Care Accountability) of the Labor and Employment Code.PASSED ON FIRST READINGPass Action details Video Video
251022 2 Appointment, Homelessness Oversight Commission - Thomas James RoccaMotionPassedMotion appointing Thomas James Rocca, term ending May 1, 2029, to the Homelessness Oversight Commission.APPROVEDPass Action details Video Video
251028 2 Mayoral Appointment, Homelessness Oversight Commission - Obai RamboMotionPassedMotion approving the Mayor’s nomination for the appointment of Obai Rambo to the Homelessness Oversight Commission, term ending May 1, 2027.APPROVEDPass Action details Video Video
251029 2 Mayoral Appointment, Homelessness Oversight Commission - Dontaye BallMotionPassedMotion approving the Mayor’s nomination for the appointment of Dontaye Ball to the Homelessness Oversight Commission, term ending May 1, 2029.APPROVEDPass Action details Video Video
251092 1 Hearing - Committee of the Whole - Appropriation - State and Federal Revenue Risk Reserve - Human Services Agency - CalFresh (SNAP) Benefits Backfill - $9,100,000 - FY2025-2026 - November 4, 2025, at 3:00 p.m.HearingFiledHearing of the Board of Supervisors sitting as a Committee of the Whole on November 4, 2025, at 3:00 p.m., to hold a public hearing and consider the Ordinance appropriating $9,100,000 from the State and Federal Revenue Risk Reserve to the Human Services Agency (HSA) for CalFresh (SNAP) Benefits Backfill in Fiscal Year (FY) 2025-2026 (File No. 251079); scheduled pursuant to the Motion in File No. 251091, to be considered on November 4, 2025.HEARD AND FILED  Action details Video Video
251079 1 Appropriation - State and Federal Revenue Risk Reserve - Human Services Agency - CalFresh (SNAP) Benefits Backfill - $9,100,000 - FY2025-2026OrdinancePassedOrdinance appropriating $9,100,000 from the State and Federal Revenue Risk Reserve to the Human Services Agency (HSA) for CalFresh (SNAP) Benefits Backfill in Fiscal Year (FY) 2025-2026.PASSED ON FIRST READINGPass Action details Video Video
250886 1 Planning Code - Adaptive Reuse of Historic BuildingsOrdinancePending Committee ActionOrdinance amending the Planning Code to allow additional uses as principally or conditionally permitted in Historic Buildings citywide, exempt Historic Buildings in certain Eastern Neighborhood Plan Areas from Conditional Use authorization otherwise required to remove Production, Distribution, and Repair (PDR), Institutional Community, and Arts Activities uses, and from providing replacement space for such uses, 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.   Action details Not available
250888 1 Planning Code - Planning FeesOrdinanceMayors OfficeOrdinance amending the Planning Code to require certain Planning Department fees to be paid to the Department at the time the Development Application is submitted, modify the environmental review fees for large projects, and remove the separate fee schedule for “Class 32” categorical exemptions under the California Environmental Quality Act; 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 pursuant to Planning Code, Section 302.PASSED, ON FIRST READINGPass Action details Video Video
251039 1 Presidential Appointment, Building Inspection Commission - Judy LeeMotionPassedMotion approving President Rafael Mandelman’s nomination for the appointment of Judy Lee to the Building Inspection Commission, term ending July 1, 2027.APPROVEDPass Action details Video Video
251084 1 Supporting the 2026 Billionaire Tax ActResolutionPassedResolution supporting the passage of the 2026 Billionaire Tax Act, a statewide initiative to implement a tax on the 2025 net worth of billionaires who live in California, over 200 people who altogether have a combined wealth of nearly $2,000,000,000,000; the collected revenue would go to fund health care programs and public education.ADOPTEDPass Action details Video Video
251085 1 Restaurant Week - November 1 through November 9, 2025ResolutionPassedResolution recognizing November 1 through November 9, 2025, as Restaurant Week in the City and County of San Francisco.ADOPTEDPass Action details Video Video
251087 1 Reaffirming the City and County of San Francisco’s Commitment to the WATCH ActResolutionPassedResolution reaffirming the City and County of San Francisco’s commitment to the WATCH Act (Administrative Code, Article IV) and the protection of individual privacy, civil liberties, and constitutional rights in response to state or federal information requests.ADOPTEDPass Action details Video Video
251088 1 Impact of Federal Government Shutdown on State and Local GovernmentsResolutionPassedResolution reaffirming the San Francisco Labor Council’s call to fund the government and the impact the federal government shutdown has on state and local governments.ADOPTEDPass Action details Video Video
251091 1 Committee of the Whole - Appropriation - State and Federal Revenue Risk Reserve - Human Services Agency - CalFresh (SNAP) Benefits Backfill - $9,100,000 - FY2025-2026 - November 4, 2025, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on November 4, 2025, at 3:00 p.m. to hold a public hearing and consider the Ordinance appropriating $9,100,000 from the State and Federal Revenue Risk Reserve to the Human Services Agency (HSA) for CalFresh (SNAP) Benefits Backfill in Fiscal Year (FY) 2025-2026 (File No. 251079).APPROVEDPass Action details Video Video
251103 1 Planning Code - Alcohol Sales in Movie TheatersOrdinance30 Day RuleOrdinance amending the Planning Code to permit on-site wine, beer, and/or liquor sales in Movie Theaters that also operate as Bona Fide Eating Places, and make conforming changes in the Planning Code definitions of Bar and Bona Fide Eating Place uses; permitting certain Movie Theaters in the Upper Fillmore Neighborhood Commercial District to sell wine and/or beer and offer entertainment, cultural, artistic, dramatic, musical, or leisure activities, performances, or exhibitions without being subject to non-residential use size limits otherwise applicable in the 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 pursuant to Planning Code, Section 302.   Action details Not available
251104 1 Grant Agreement Amendment - Episcopal Community Services - Sanctuary Shelter - Not to Exceed $40,896,141ResolutionPending Committee ActionResolution approving the third amendment to the grant agreement between Episcopal Community Services and the Department of Homelessness and Supportive Housing (“HSH”) for shelter services at Sanctuary Shelter; extending the grant term by 24 months from June 30, 2026, for a total term of July 1, 2021, through June 30, 2028; increasing the agreement amount by $15,140,870 for a new total amount not to exceed $40,896,141; 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.   Action details Not available
251105 1 Grant Agreement Amendment - Felton Institute - Bayview Drop-In Resource Center - Not to Exceed $16,854,149ResolutionPending Committee ActionResolution approving the third amendment to the grant agreement between Felton Institute and the Department of Homelessness and Supportive Housing (“HSH”) for Drop-in Center operations, extending the grant term by 24 months from June 30, 2026, for a total term of October 1, 2022, through June 30, 2028, and increasing the agreement amount by $7,134,976 for a new total amount not to exceed $16,854,149; 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.   Action details Not available
251106 1 Grant Agreement Amendment - Catholic Charities - FEPCO Homelessness Prevention - Not to Exceed $19,322,776ResolutionPending Committee ActionResolution approving the third amendment to the grant agreement between City, acting by and through the Department of Homelessness and Supportive Housing (“HSH”), and Catholic Charities for Family Eviction Prevention Collaborative (“FEPCO”) Homelessness Prevention, extending the term by 30 months from December 31, 2025, for a total term of July 1, 2021, through June 30, 2028; increasing the agreement amount by $9,536,170 for a total amount not to exceed $19,322,776; 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.   Action details Not available
251107 1 Behested Payment Waiver - Temporary Shelter and Homeless ServicesResolutionNew BusinessResolution authorizing the Department of Homelessness and Supportive Housing’s Executive Director, Chief Deputies, Deputy Directors and Program Directors to solicit donations from various private entities and organizations to support the expansion of temporary shelter and other homeless services to support people experiencing homelessness, notwithstanding the Behested Payment Ordinance.   Action details Not available
251108 1 Execute Standard Agreement - Not to Exceed $39,044,030 - Accept and Expend Homekey+ Grant - California Department of Housing and Community Development - Permanent Supportive Housing for Veterans - 1035 Van Ness Avenue - Not to Exceed $3,000,000ResolutionPending Committee ActionResolution authorizing the City and County of San Francisco (“City”), through the Department of Homelessness and Supportive Housing (“HSH”), to 1) execute a Standard Agreement with the California Department of Housing and Community Development (“HCD”) and co-applicants Swords to Plowshares: Veterans Rights Organization and 1035Vets LLC for a total award not to exceed $39,044,030 under the Homekey+ Program, including up to $36,044,030 disbursed by HCD as a grant to 1035Vets LLC for acquisition of real property located at 1035 Van Ness for permanent supportive housing for veterans (the “Property”) and support of operating costs, and up to $3,000,000 disbursed by HCD as a grant to the City for rehabilitation of the Property; 2) accept and expend anticipated revenue from the City’s portion of Homekey+ grant funds in an amount up to $3,000,000 for the rehabilitation of the Property; 3) approving and authorizing the City to commit up to $8,000,000 in required matching funds for rehabilitation of the Property and a minimum of five years of operating subsidy, additionally the City committed    Action details Not available
251109 1 Execute Standard Agreement - Not to Exceed $17,291,506 - Retroactive - Accept and Expend Homekey+ Grant - California Department of Housing and Community Development - Permanent Supportive Housing - 835 Turk Street - Not to Exceed $13,729,907ResolutionPending Committee ActionResolution authorizing the City and County of San Francisco (“City”), through the Department of Homelessness and Supportive Housing (“HSH”), to 1) execute a Standard Agreement with the California Department of Housing and Community Development (“HCD”) and co-applicants 835 Turk LLC and Five Keys Schools and Programs for a total award not to exceed $17,291,506 under the Homekey+ Program, including up to $3,561,599 disbursed by HCD as a grant to 835 Turk LLC for support of operating costs and up to $13,729,907 disbursed by HCD as a grant to the City for the rehabilitation and associated relocation costs for the real property located at 835 Turk Street for permanent supportive housing (the “Property”); 2) retroactively accept and expend anticipated revenue from the City’s portion of Homekey+ grant funds in an amount up to $13,729,907 to support the rehabilitation and associated relocation costs for the Property for costs incurred from March 5, 2024, through HCD’s capital grant expenditure deadline; 3) approving and authorizing the City to commit approximately $16,270,093 in required mat   Action details Not available
251110 1 Memorandum of Understanding Agreement - United States Capitol Police - Supplemental Law Enforcement ServicesResolutionPending Committee ActionResolution authorizing the San Francisco Police Department to enter into a Memorandum of Understanding Agreement with the United States Capitol Police to provide supplemental law enforcement services for the period beginning on January 1, 2026, and ending on December 31, 2026.   Action details Not available
251111 1 Accept and Expend Grant - Retroactive - California Department of Insurance - Workers’ Compensation Insurance Fraud Program - $1,122,888ResolutionPending Committee ActionResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $1,122,888 from the California Department of Insurance for the Workers’ Compensation Insurance Fraud Program, for the grant period of July 1, 2025, through June 30, 2026.   Action details Not available
251112 1 Accept and Expend Grant - Retroactive - Federal Emergency Management Agency - Self-Contained Breathing Apparatus Units - $2,755,882.03ResolutionPending Committee ActionResolution retroactively authorizing the Fire Department to accept and expend a grant in the amount of $2,755,882.03 from the Federal Emergency Management Agency to purchase Self-Contained Breathing Apparatus Units for the performance period of September 26, 2024, through September 25, 2026, and waiving indirect costs.   Action details Not available
251113 1 Accept and Expend Grant - Retroactive - Federal Emergency Management Agency - New Training Facility - $637,200ResolutionNew BusinessResolution retroactively authorizing the Fire Department to accept and expend a grant in the amount of $637,200 from the Federal Emergency Management Agency through the California Office of Emergency Services for the Fire Department’s new Training Facility for the performance period of August 1, 2024, through April 20, 2027, and waiving indirect costs.   Action details Not available
251115 1 Transgender Awareness Month - November 2025ResolutionMayors OfficeResolution declaring the month of November 2025 as Transgender Awareness Month in the City and County of San Francisco; and honoring the leadership, resilience, and contributions of San Francisco’s transgender community.   Action details Not available
251116 1 Interim Zoning Controls - Conditional Use Authorization for Laboratory Uses in PDR-1-GResolution30 Day RuleResolution imposing interim zoning controls for 18 months to require a Conditional Use authorization and specified findings for proposed Laboratory Uses in the PDR-1-G (Production, Distribution, and Repair) District; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, the eight priority policies of Planning Code, Section 101.1, and Planning Code, Section 306.7.   Action details Not available
251117 1 Urging State Legislators to Allow Local Communities the Right to Vote on Autonomous Vehicle Operation in Their CountiesResolutionPending Committee ActionResolution urging the California State Legislature and the Governor of California to allow local communities the right to vote on whether autonomous vehicles can operate in their counties.   Action details Not available
251118 1 Sikh Awareness and Appreciation Month - November 2025ResolutionMayors OfficeResolution recognizing the month of November 2025 as Sikh Awareness and Appreciation Month in the City and County of San Francisco.   Action details Not available
251119 1 Supporting Immigrant Communities and Local AutonomyResolutionMayors OfficeResolution recognizing that San Francisco’s Sanctuary City Ordinance prohibits the use of City resources to assist any federally deployed National Guard personnel or other federal agents engaged in civil immigration enforcement; and reaffirming the City’s enduring commitment to support immigrant communities.   Action details Not available
251102 1 Mayoral Appointment, Successor Agency Commission (Commonly Known as Commission on Community Investment and Infrastructure) - Mahsa HakimiMotionPending Committee ActionMotion approving/rejecting the Mayor’s nomination for appointment of Mahsa Hakimi to the Successor Agency Commission (commonly known as the Commission on Community Investment and Infrastructure), term ending November 3, 2028.   Action details Not available
251120 1 Hearing - Airborne Plutonium at Hunters Point Shipyard and Delayed Reporting from the U.S. NavyHearingPending Committee ActionHearing to discuss the United States (U.S.) Navy's failure to promptly disclose the detection of airborne plutonium at the Hunter's Point Shipyard; to obtain full disclosure, ensure accountability, and protect the Bayview-Hunter's Point community as well as provide every document, every test result, and every explanation for this failure, and to outline what protections, if any, were in place during the eleven months the public was kept in the dark; the Navy identified contamination in November 2024 but did not report it to the City and County of San Francisco until October 2025, raising serious concerns about transparency, public health, and trust in federal oversight; and requesting the U.S. Navy, Environmental Protection Agency, California Department of Public Health, and the San Francisco Department of Public Health to report.   Action details Not available
251074 1 Settlement of Unlitigated Claim - Fuseideas, LLC and EIS Design Inc. - City to Receive $450,000ResolutionConsent AgendaResolution approving settlement of the unlitigated claim filed by the City and County of San Francisco against Fuseideas, LLC for $270,000 and EIS Design Inc. for $180,000 for a total amount of $450,000; the claim involves compensation for damages arising out of a security breach involving multiple websites of San Francisco International Airport.   Action details Not available
251075 1 Settlement of Unlitigated Claim - Zurich American Insurance Company - $400,000ResolutionConsent AgendaResolution approving the settlement of the unlitigated claim filed by Zurich American Insurance Company against the City and County of San Francisco for $400,000; the claim was filed on June 4, 2024; the claim involves property damage arising from flooding alleged to have been caused by a water main rupture.   Action details Not available