Meeting Details

Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/7/2026 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
260108 1 Settlement of Lawsuit - Alexandra Sandoval - $250,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Alexandra Sandoval against the City and County of San Francisco for $250,000; the lawsuit was filed on March 21, 2023, in Alameda County Superior Court and transferred to San Francisco Superior Court, Case No. CGC-24-615405; entitled Alexandra Sandoval v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED, ON FIRST READINGPass Action details Not available
260109 1 Settlement of Lawsuit - Sonia Kominek-Adachi - $750,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Sonia Kominek-Adachi against the City and County of San Francisco and David Serrano Sewell for $750,000; the lawsuit was filed on February 5, 2024, in San Francisco Superior Court, Case No. CGC-24-612139; entitled Sonia Kominek-Adachi v. City and County of San Francisco et al.; the lawsuit involves an employment dispute.PASSED, ON FIRST READINGPass Action details Not available
260110 1 Settlement of Lawsuit - Taylor Wall - $52,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Taylor Wall against the City and County of San Francisco for $52,000; the lawsuit was filed on September 23, 2024, in San Francisco Superior Court, Case No. CGC-24-618348; entitled Taylor Wall v. City and County of San Francisco; the lawsuit involves an employment dispute.PASSED, ON FIRST READINGPass Action details Not available
260112 1 Settlement of Lawsuit - Sandra Teixeira - $162,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Sandra Teixeira against the City and County of San Francisco for $162,500; the lawsuit was filed on October 26, 2023, in San Francisco Superior Court, Case No. CGC-23-609997; entitled Sandra Teixeira v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.PASSED, ON FIRST READINGPass Action details Not available
260114 1 Settlement of Lawsuit - James Williamson - $200,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by James Williamson against the City and County of San Francisco for $200,000; the lawsuit was filed on November 25, 2024, in San Francisco Superior Court, Case No. CGC-24-620091; entitled James Williamson v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City street.PASSED, ON FIRST READINGPass Action details Not available
260115 1 Settlement of Lawsuit - Joseph Marenco - $35,001OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Joseph Marenco against the City and County of San Francisco for $35,001; the lawsuit was filed on October 2, 2023, in San Francisco Superior Court, Case No. CGC-23-609444; entitled Joseph Marenco vs. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.PASSED, ON FIRST READINGPass Action details Not available
260111 1 Settlement of Unlitigated Claims - Pacific Bell Telephone Company - $2,179,415ResolutionPassedResolution approving the settlement of the unlitigated claims filed by Pacific Bell Telephone Company against the City and County of San Francisco for $2,179,415; the claims were filed on March 7, 2025; the claims involve a refund of gross receipts taxes, homelessness gross receipts taxes, and overpaid executive gross receipts taxes for the 2022 tax year; other material terms of the settlement are the closure of tax years 2023 and 2024 for the gross receipts tax, homelessness gross receipts tax, and overpaid executive gross receipts tax, and that Pacific Bell Telephone Company shall take certain filing positions with respect to its gross receipts taxes and homelessness gross receipts taxes for tax year 2025 and subsequent tax years.ADOPTEDPass Action details Not available
260113 1 Settlement of Unlitigated Claim - USAA Insurance - $42,114.27ResolutionPassedResolution approving the settlement of the unlitigated claim filed by USAA Insurance as subrogee of George E. Holt against the City and County of San Francisco for $42,114.27; the claim was filed on October 16, 2024; the claim involves property damage arising from a vehicle collision.ADOPTEDPass Action details Not available
260117 1 Settlement of Unlitigated Claim - Marlene Acosta - $70,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Marlene Acosta against the City and County of San Francisco for $70,000; the claim was filed on December 2, 2025; the claim involves property damage arising from flooding alleged to have been caused by a water main rupture.ADOPTEDPass Action details Not available
250967 2 Health, Business and Tax Regulations, Public Works Codes - Compact Mobile Food Operation Definitions and FeesOrdinancePassedOrdinance amending the Health and Business and Tax Regulations Codes to revise the definition of a mobile food facility permit, add definitions for compact mobile food operations, mobile support unit, and permitted auxiliary conveyance permits to reflect recent amendments to the California Retail Food Code, revise existing definitions of various other terms to reflect State law definitions in that Code, and expand the definition of stadium concession to include food facilities in stadiums with a seating capacity of 5,000 or more; establish annual permit and plan check fees for auxiliary conveyance, compact mobile food operation, and mobile support unit permits; and waive license and permit fees for compact mobile food operations; amending the Public Works Code to include a definition for compact mobile food operations and to expand the Department of Public Works’ street vending authority to include regulation of compact mobile food operations, and to require that Department to consult with the Department of Public Health and the Fire Department when issuing rules and regulations thatFINALLY PASSEDPass Action details Video Video
260176 1 De-Appropriation and Appropriation - Police Department - $34,366,405 - FY2025-2026OrdinancePassedOrdinance de-appropriating $34,366,405 from permanent, premium, and comp time salaries and appropriating $34,366,405 to overtime salaries in the Police Department to support the Department’s projected increases in overtime as required per Administrative Code, Section 3.17 in Fiscal Year (FY) 2025-2026.FINALLY PASSEDPass Action details Video Video
251254 3 Administrative, Health Codes - Mechanical Street Sweeping Performance; Refuse ReceptaclesOrdinancePassedOrdinance amending the Administrative Code to require the Department of Public Works to perform evaluations and report periodically on mechanical street sweeping operations, including submittal of written performance reports to the Board of Supervisors and the Mayor; amending the Health Code to revise and clarify outdated terms concerning refuse receptacle requirements; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Video Video
250979 1 Administrative Code - Police Surveillance Technology Policy for Electronic Location Tracking DevicesOrdinancePassedOrdinance approving the Police Surveillance Technology Policy for electronic location tracking devices and making required findings.FINALLY PASSEDPass Action details Video Video
260081 1 Airport Contract Modification - Hallmark Aviation Services, L.P. - Airport Information and Guest Assistance Services - Not to Exceed $30,403,645ResolutionPassedResolution approving Modification No. 3 to Contract No. 50365 with Hallmark Aviation Services, L.P. for Airport Information and Guest Assistance Services; to extend the term for one year from June 30, 2026, for a total term of July 1, 2024, through June 30, 2027, and to increase the contract amount by $10,402,226 for a new contract amount not to exceed $30,403,645, pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Video Video
260170 2 Agreement Amendment - San Francisco AIDS Foundation - Health Access Point and Capacity Building Services - Not to Exceed $21,889,643ResolutionPassedResolution 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 $21,889,643; 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.ADOPTEDPass Action details Video Video
260174 1 Agreement Amendment - Rafiki Coalition for Health & Wellness - Health Access Point Services - Not to Exceed $20,083,870ResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
260191 1 Contract Amendment - Sapient Corporation - Property Assessment System Replacement Project - Not to Exceed $33,912,702ResolutionPassedResolution authorizing the Office of the Assessor-Recorder to execute Amendment No. 2 to Contract 1000010122 with Sapient Corporation for the implementation and maintenance of the Property Assessment System Replacement Project; increasing the contract by $6,754,000 for a new total not to exceed amount of $33,912,702 and extending the contract duration from nine years and two months to 13 years and eight months, for a total term from November 1, 2018, through June 30, 2032.CONTINUEDPass Action details Video Video
260209 1 Agreement Amendment - Instituto Familiar de la Raza, Inc. - Health Access Point Services - Not to Exceed $17,087,730ResolutionPassedResolution 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 Instituto Familiar de la Raza, Inc., to operate a health access point service, to extend the term by three years from June 30, 2027, for a new term of January 1, 2023, through June 30, 2030, and to increase the amount by $9,242,130 for a new total not to exceed amount of $17,087,730; 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.ADOPTEDPass Action details Video Video
260211 1 Contract and Amendment - Retroactive - San Francisco-Marin Food Bank - CalFresh Stopgap Emergency Gift Card Initiative - Not to Exceed $9,100,000ResolutionPassedResolution retroactively approving a Contract between the City and County of San Francisco, acting by and through the Human Services Agency, and the San Francisco-Marin Food Bank for the provision of the CalFresh Stopgap Emergency Gift Card Initiative, for a term of two months from October 30, 2025, through December 31, 2025, for a total not to exceed amount of $9,100,000; and retroactively approving Amendment No. 1 adding repayment instructions, as well as revised repayment and reporting, effective January 30, 2026.ADOPTEDPass Action details Video Video
260242 2 Lease and Amended and Restated Loan Agreement - Balboa Gateway, L.P. - 105 Wisteria Lane - Balboa Reservoir Building A - 100% Affordable Housing - $15,000 Annual Base Rent - Loan Not to Exceed $29,280,757ResolutionPassedResolution approving and authorizing the Director of Property and the Mayor’s Office of Housing and Community Development (“MOHCD”) to enter into a Ground Lease for Real Property owned by the City and located at 105 Wisteria Lane (“Property”) known as Balboa Reservoir Building A with Balboa Lee Avenue, L.P. (“Developer”) for a lease term of 75 years and one 24-year option to extend and an annual base rent of $15,000 (“Ground Lease”) in order to construct a 100% affordable, 158-unit multifamily rental housing development affordable to very-low and low-income households, plus one manager’s unit; approving and authorizing an Amended and Restated Loan Agreement in an amount not to exceed $29,280,757 for a minimum loan term of 57 years (“Loan Agreement”) to finance the development and construction of the Project; adopting findings that the Project and proposed transactions are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property and/or the Director of MOHCD to execute the Ground Lease, Loan Agreement, aADOPTEDPass Action details Video Video
260243 1 Multifamily Housing Revenue Note - Balboa Gateway LP - Balboa Reservoir - Building A - Expected to be 105 Wisteria Lane (formerly known as 11 Frida Kahlo Way) - Not to Exceed $112,711,100ResolutionPassedResolution approving for purposes of the Internal Revenue Code of 1986, as amended, and authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $112,711,100 for the purpose of providing financing for the construction of a 159-unit multifamily rental housing project expected to be located at 105 Wisteria Lane (formerly known as 11 Frida Kahlo Way) and known as “Balboa Reservoir - Building A”; approving the form of and authorizing the execution of a funding loan agreement, providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a project loan agreement providing the terms and conditions of the loan from the City to Balboa Gateway LP (the “Borrower”); approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes and additions to the documentADOPTEDPass Action details Video Video
260107 1 Administrative Code - Airport Surveillance Technology PolicyOrdinanceUnfinished Business-Final PassageOrdinance approving the Airport Surveillance Technology Policy governing the use of the Transportation Network Company Virtual Queue technology.PASSED ON FIRST READINGPass Action details Video Video
260126 2 Behested Payment Waiver - Survivor-Victims of CrimeResolutionPassedResolution authorizing the Director and Deputy Director of the Mayor’s Office for Victims’ Rights to solicit donations to benefit survivor-victims of crime from individuals, nonprofits, private organizations, and foundations, for six months, notwithstanding the Behested Payment Ordinance.ADOPTEDPass Action details Video Video
260127 2 Urging an Executive Directive and Citywide Action Plan to Advance Women and Gender EquityResolutionPassedResolution urging the Mayor to issue an executive directive establishing a Citywide Women’s Advancement and Gender Equity Action Plan, led and coordinated by the San Francisco Department on the Status of Women, with full cross-departmental participation and dedicated budgetary support to ensure effective implementation.ADOPTEDPass Action details Video Video
260210 1 Behavioral Health Services Act Annual Update - FY2025-2026ResolutionPassedResolution authorizing adoption of the San Francisco Behavioral Health Services Act Annual Update Fiscal Year (FY) 2025-2026.ADOPTEDPass Action details Video Video
260203 2 Mayoral Reappointment, Redevelopment Successor Agency Oversight Board - Anna Van DegnaMotionPassedMotion approving the mayoral reappointment of Anna Van Degna to the Redevelopment Successor Agency Oversight Board, term ending January 24, 2030.APPROVEDPass Action details Video Video
260214 2 Mayoral Appointment, Treasure Island Development Authority Board of Directors - Eric DasmalchiMotionPassedMotion approving the Mayor's nomination for the appointment of Eric Dasmalchi to the Treasure Island Development Authority Board of Directors, term ending February 26, 2030.APPROVEDPass Action details Video Video
260215 2 Mayoral Appointment, Treasure Island Development Authority Board of Directors - Timothy Kojo MintaMotionPassedMotion approving the Mayor's nomination for the appointment of Timothy Kojo Minta to the Treasure Island Development Authority Board of Directors, term ending April 28, 2030.APPROVEDPass Action details Video Video
260231 2 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Dominica HendersonMotionPassedMotion approving the Mayor’s nomination for the reappointment of Dominica Henderson to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2030.APPROVEDPass Action details Video Video
260232 2 Mayoral Reappointment, Municipal Transportation Agency Board of Directors - Stephanie CajinaMotionPassedMotion approving the Mayor’s nomination for the reappointment of Stephanie Cajina to the Municipal Transportation Agency Board of Directors, for a term ending March 1, 2030.APPROVEDPass Action details Video Video
260021 1 Hearing - Appeal of Conditional Use Authorization De Facto Denial - 524-526 Vallejo Street and 4-4A San Antonio PlaceHearingFiledHearing of persons interested in or objecting to the de facto denial of a Conditional Use Authorization pursuant to Planning Code, Sections 303 and 317, for a proposed project at 524-526 Vallejo Street and 4-4A San Antonio Place (Assessor’s Parcel Block No. 0132, Lot No. 009) identified in Planning Case No. 2024-011561CUA, to legalize the merger of three dwelling units on second and third floors into one dwelling unit and to reinstate one dwelling unit on the ground floor within an existing four-unit residential building located within RM-1 (Residential Mixed, Low Density) Zoning District, Telegraph Hill-North Beach Residential SUD (Special Use District), Priority Equity Geographies SUD, and 40-X Height and Bulk District. (District 3) (Appellants: Katelin Holloway and Ben Ramirez) (Filed January 5, 2026)HEARD AND FILED  Action details Video Video
260022 1 Denying Conditional Use Authorization - 524-526 Vallejo Street and 4-4A San Antonio PlaceMotionPassedMotion approving the decision of the Planning Commission, de facto denying a Conditional Use Authorization, identified as Planning Case No. 2024-011561CUA, for a proposed project located at 524-526 Vallejo Street and 4-4A San Antonio Place.APPROVEDPass Action details Video Video
260023 1 Approving Conditional Use Authorization - 524-526 Vallejo Street and 4-4A San Antonio PlaceMotionKilledMotion disapproving the decision of the Planning Commission de facto denying a Conditional Use Authorization, identified as Planning Case No. 2024-011561CUA, for a proposed project at 524-526 Vallejo Street and 4-4A San Antonio Place; approving the Conditional Use Authorization for the proposed project; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.TABLEDPass Action details Video Video
260024 1 Preparation of Findings Related to Conditional Use Authorization - 524-526 Vallejo Street and 4-4A San Antonio PlaceMotionFailedMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' decision concerning the proposed Conditional Use Authorization, Case No. 2024-011561CUA, for a proposed project at 524-526 Vallejo Street and 4-4A San Antonio Place.APPROVEDFail Action details Video Video
260177 1 Environment Code - Climate Action PlanOrdinancePassedOrdinance amending the Environment Code to update the City’s climate action goals and planning process, and to update City Departments’ roles and responsibilities regarding the City’s climate action goals; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED ON FIRST READINGPass Action details Video Video
260333 2 Presidential Appointment, Board of Appeals - Lily WongMotionPassedMotion approving the President of the Board of Supervisors Rafael Mandelman’s nomination for the appointment of Lily Wong to the Board of Appeals, for a term ending July 1, 2028.APPROVEDPass Action details Video Video
260308 1 Brixton at Large Day - April 11, 2026ResolutionPassedResolution recognizing April 11, 2026, as Brixton at Large Day in the City and County of San Francisco in recognition of Brixton the Golden Retriever’s therapeutic service and unconditional love given to the residents of and visitors to San Francisco.ADOPTEDPass Action details Not available
260310 1 Supporting California State Senate Bill No. 1292 (Richardson) - Enhanced Curb Management SystemResolutionPassedResolution supporting California Senate Bill No, 1292, introduced by Senator Laura Richardson, enabling cities to implement enhanced curb management systems that will increase compliance with parking rules and reduce double parking.ADOPTEDPass Action details Not available
260326 1 Urging The Save Mart Companies to Reconsider Plan to Close a Lucky SupermarketResolutionPassedResolution urging The Save Mart Companies to reconsider plans to close a Lucky Supermarket at 1750 Fulton Street in the Western Addition on September 11, 2026.ADOPTEDPass Action details Not available
260350 1 La Casa de las Madres Day - April 7, 2026ResolutionPassedResolution commemorating the 50th anniversary of La Casa de las Madres and declaring April 7, 2026, as La Casa de las Madres Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
260276 1 Committee of the Whole - Report of Assessment Costs for Blighted Properties - May 5, 2026, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 5, 2026, at 3:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.APPROVEDPass Action details Not available
260330 1 Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 19, 2026, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to convene as a Committee of the Whole on May 19, 2026, at 3:00 p.m., to hold a public hearing on a Resolution confirming a report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of 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, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above.APPROVEDPass Action details Not available
260329 1 Supporting California State Assembly Bill No. 1837 (González) - Video Imaging of Parking ViolationsResolutionPending Committee ActionResolution supporting California State Assembly Bill No. 1837, introduced by Assembly Member Mark González, which will authorize the use of video imaging to enforce parking and stopping violations in transit-only lanes and bikeways indefinitely.REFERRED  Action details Not available
260309 1 American Muslim Appreciation and Awareness Month - April 2026ResolutionPassedResolution recognizing the month of April 2026 as American Muslim Appreciation and Awareness Month in the City and County of San Francisco and celebrating the myriad contributions of the American Muslim community to San Francisco.ADOPTEDPass Action details Not available
260351 1 Supporting California State Assembly Bill No. 2344 (Haney) - Establishing Public Animal Abuse RegistryResolutionPassedResolution supporting California State Assembly Bill No. 2344, introduced by Assembly Member Matt Haney, which would establish a California Animal Abuse Registry, strengthen animal welfare protections, and promote public safety across the State of California.ADOPTEDPass Action details Video Video
260355 1 Memorandum of Understanding - San Francisco Police Officers’ AssociationOrdinanceScheduled for Committee HearingOrdinance 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.   Action details Not available
260356 1 Memorandum of Understanding - San Francisco Fire Fighters Union Local 798, IAFF, AFL-CIO, Unit 2OrdinanceScheduled for Committee HearingOrdinance 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.   Action details Not available
260357 1 Memorandum of Understanding - San Francisco Fire Fighters Union Local 798, IAFF, AFL - CIO, Unit 1OrdinanceScheduled for Committee HearingOrdinance 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.   Action details Not available
260359 1 San Francisco Fire Code - Uncertified Lithium-Ion Battery BanOrdinance30 Day RuleOrdinance amending the San Francisco Fire Code to prohibit the sale, offer, and delivery of lithium-ion batteries and replacement lithium-ion batteries that do not meet specified certification requirements, to any address within San Francisco; establish enforcement processes, and penalties for violations; authorize the City Attorney to seek injunctive and monetary relief and attorneys’ fees; and authorize the Fire Department to implement the restriction through rules, forms, and guidance.   Action details Not available
260360 1 De-appropriation and Appropriation - Recreation and Park - San Francisco Zoological Society Loan - $2,500,000 - FY2025-2026OrdinancePending Committee ActionOrdinance de-appropriating $2,500,000 of Open Space Acquisition funding and appropriating $2,500,000 in the Recreation and Park Department for a loan to the San Francisco Zoological Society in Fiscal Year (FY) 2025-2026.   Action details Not available
260361 1 Health Code - Smoke-free PlacesOrdinance30 Day RuleOrdinance amending the Health Code to prohibit smoking in outdoor patios of bars and taverns; and eliminating exceptions allowing indoor smoking in bars with no employees, bars with historically compliant semi-enclosed smoking rooms, and hotel rooms, to conform to provisions of California law.   Action details Not available
260362 1 Planning Code - Balboa Reservoir Special Use DistrictOrdinance30 Day RuleOrdinance amending the Planning Code to make adjustments to the Balboa Reservoir Special Use District that allow for a connecting element between two buildings adjacent to South Street and across from the Brighton Paseo; establishing certain design parameters, authorizing residential and certain other uses, and adopting a maximum height at this location; affirming the Planning Commission’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 adopting Planning Code, Section 302 findings of public necessity, convenience and general welfare related to the proposed amendments.   Action details Not available
260363 1 Grant Agreement Amendment - Tenderloin Housing Clinic, Inc. - Abigail Housing Ladder Program - Not to Exceed $15,496,140ResolutionPending Committee ActionResolution approving the second amendment to the grant agreement between the Tenderloin Housing Clinic, Inc. and the Department of Homelessness and Supportive Housing (“HSH”), for the Abigail Housing Ladder Program, extending the term by 36 months from June 30, 2026, for a total term of January 1, 2021, through June 30, 2029, and increasing the agreement amount by $5,526,944 for a new total amount not to exceed $15,496,140; 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
260364 1 Grant Agreement Amendment - Community Forward SF - Coronado Hotel - Support Services, Property Management and Master Lease Stewardship - Not to Exceed $16,653,327ResolutionPending Committee ActionResolution approving the second amendment to the grant agreement between the Community Forward SF and the Department of Homelessness and Supportive Housing (“HSH”), for support services, property management and master lease stewardship at Coronado Hotel, extending the term by 36 months from June 30, 2026, for a total term of January 1, 2021, through June 30, 2029, and increasing the agreement amount by $6,860,905 for a new total amount not to exceed $16,653,327; 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
260365 1 Grant Agreement Amendment - Tenderloin Housing Clinic, Inc. - Garland Hotel - Support Services, Property Management and Master Lease Stewardship - Not to Exceed $17,340,154ResolutionPending Committee ActionResolution approving the second amendment to the grant agreement between the Tenderloin Housing Clinic, Inc. and the Department of Homelessness and Supportive Housing (“HSH”), for support services, property management and master lease stewardship at the Garland Hotel, extending the term by 36 months from June 30, 2026, for a total term of April 1, 2022, through June 30, 2029, and increasing the agreement amount by $7,355,910 for a new total amount not to exceed $17,340,154; 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
260366 1 Accept and Expend Grant Increase - Retroactive - National Institutes of Health - Florida State University - Adolescent Medicine Trials Network for HIV/AIDS Interventions (ATN) Scientific Leadership Center - $408,021ResolutionPending Committee ActionResolution retroactively authorizing the Department of Public Health to accept and expend a grant increase from the National Institutes of Health through Florida State University for participation in a program, entitled “Adolescent Medicine Trials Network for HIV/AIDS Interventions (ATN) Scientific Leadership Center,” in the amount of $172,663 for the period of January 15, 2026, through January 14, 2027, for a total amount of $408,021 for the total period of January 25, 2023, through January 14, 2027.   Action details Not available
260367 1 Accept and Expend Grant - Retroactive - California Natural Resources Agency - Historic LGBTQ+ Venue Preservation and Revitalization in the Castro - $5,000,000ResolutionPending Committee ActionResolution retroactively authorizing the Office of Economic and Workforce Development to accept and expend a grant in the amount of $5,000,000 from the California Natural Resources Agency for the preservation and revitalization of a historic LGBTQ+ venue that will advance economic development in the Castro neighborhood during the grant period of April 1, 2026, through December 31, 2027.   Action details 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 - FY2026-2027ResolutionScheduled for Committee HearingResolution 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.   Action details 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 - FY2026-2027ResolutionScheduled for Committee HearingResolution 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.   Action details 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 - FY2026-2027ResolutionScheduled for Committee HearingResolution 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.   Action details 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 - FY2026-2027ResolutionScheduled for Committee HearingResolution 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.   Action details Not available
260372 1 Contract Amendment - Five Keys Schools and Programs - Ellis Semi-Congregate Shelter - Not to Exceed $39,569,622ResolutionPending Committee ActionResolution approving the second amendment to the contract agreement between the Five Keys Schools and Programs and the Department of Homelessness and Supportive Housing (“HSH”), for the provision of Ellis Semi-Congregate Shelter, extending the term 24 months from June 30, 2026, for a total term of December 15, 2022, through June 30, 2028, and increasing the agreement amount by $12,272,629 for a new total amount not to exceed $39,569,622; 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
260373 1 National Crime Victims’ Rights Week - April 19 through 25, 2026ResolutionMayors OfficeResolution designating April 19 through April 25, 2026, as National Crime Victims’ Rights Week in the City and County of San Francisco.   Action details Not available
260374 1 Recognizing United Airlines' 100th Anniversary - April 6, 2026ResolutionPending Committee ActionResolution recognizing April 6, 2026, as the 100th Anniversary of United Airlines and its central role in San Francisco’s economy and global connectivity.   Action details Not available
260375 1 Supporting California State Senate Bill No. 1091 (Caballero) - Community Anti-Displacement and Preservation ProgramResolutionMayors OfficeResolution supporting California State Senate Bill No. 1091, introduced by Senator Anna Caballero, to establish the Community Anti-Displacement and Preservation Program and fund the acquisition and rehabilitation of housing and preserve long-term affordability.   Action details Not available
260376 1 Supporting House Resolution No. 2410 (Carey and Gomez) - Revitalizing Downtowns and Main Streets ActResolutionMayors OfficeResolution supporting House Resolution No. 2410, the Revitalizing Downtowns and Main Streets Act, authored by United States Representatives Mike Carey and Jimmy Gomez, which will provide a federal tax credit to facilitate the conversion of office and other commercial buildings into housing.   Action details Not available
260377 1 Child Abuse Prevention Month - April 2026ResolutionMayors OfficeResolution recognizing the month of April 2026, as Child Abuse Prevention Month in the City and County of San Francisco.   Action details Not available
260378 1 Affirming Pacific Islander Communities in San FranciscoResolutionMayors OfficeResolution affirming the City and County of San Francisco's commitment to the safety, dignity, and belonging of Pacific Islander communities, and condemning hate, violence, and efforts to erase Pacific Islander cultural presence in San Francisco.   Action details Not available
260379 1 Street Name Changes - Official Naming of Unnamed Public and Private Streets - Renaming of Bill Walsh Way at Candlestick PointResolutionPending Committee ActionResolution approving the official naming of certain unnamed public and private streets and the proposed renaming of the existing Bill Walsh Way to Giants Drive along Gilman Playground Park (between Gilman and Ingerson Avenues) to establish consistency with the segment of Giants Drive located north of Carroll Avenue located at Candlestick Point.   Action details Not available
260380 1 Black Maternal Health Week - April 11 through April 17, 2026ResolutionMayors OfficeResolution declaring Black Maternal Health Week from April 11 through April 17, 2026, in the City and County of San Francisco.   Action details Not available
260343 1 Committee of the Whole - Report of Assessment Costs - Sidewalk Inspection and Repair Program - May 12, 2026, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 12, 2026, at 3:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for work done or caused to be done through the Sidewalk Inspection and Repair Program pursuant to Public Works Code, Section 706.9, and Administrative Code, Chapter 80, the costs thereof having been paid for by the City and County out of a revolving fund.   Action details Not available
260346 1 Committee of the Whole - Report of Assessment Costs for Blighted Properties - Accelerated Sidewalk Abatement Program - May 12, 2026, at 3:00 p.m.MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on May 12, 2026, at 3:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for by the City and County out of a blight abatement fund.   Action details Not available
260358 1 Appointment, Local Agency Formation Commission - Supervisor Chyanne ChenMotionNew BusinessMotion appointing Supervisor Chyanne Chen, term ending February 4, 2030, as an alternate member on the Local Agency Formation Commission.   Action details Not available
260381 1 Hearing - Family Affordability in San FranciscoHearingScheduled for Committee HearingHearing on family affordability in San Francisco and the impacts of proposed budget cuts on vulnerable communities, low-income individuals, and immigrant families; the role of community-based programs and services in maintaining housing stability, workforce participation, and access to essential services and the misalignment of current budget decisions with those commitments; and requesting the Mayor’s Office of Housing and Community Development, the Office of the Controller, Human Rights Commission and the People's Budget Coalition to report.   Action details Not available
260382 1 Hearing - Shelter Options and Connection to Safe Shelter for WomenHearingPending Committee ActionHearing on the shelter options and connection to safe shelter offered to all women who are either housing insecure, unhoused, experiencing violence, or transitioning from City jails or public health facilities; and requesting the Department of Homelessness and Supportive Housing, Sheriff’s Office, Department of Public Health, Department on the Status of Women, and the Mayor’s Office for Victims’ Rights to report.   Action details Not available
260383 1 Hearing - Southern Police District Staffing PlansHearingPending Committee ActionHearing to discuss plans for increasing Southern Police District staffing; and requesting the Police Department to report.   Action details Not available
260384 1 Hearing - Ongoing Master Contract Negotiations - San Francisco International AirportHearingPending Committee ActionHearing to discuss the ongoing master contract negotiations at San Francisco International Airport; and requesting representatives from San Francisco International Airport, SEIU-USWW, G2/Menzies, PrimeFlight, Unifi, ABM, and Compass/Flik to report.   Action details Not available
260385 1 Hearing - Workforce Programming Across City DepartmentsHearingScheduled for Committee HearingHearing to examine workforce programming across City departments, including any potential cuts to workforce training and employment programs that help San Francisco residents get to work, including programming for youth through adults, as well as ambassador programs; and requesting the Mayor’s Office of Housing and Community Development, Office of Economic and Workforce Development, Department of Children, Youth and Their Families, Human Services Agency, Human Rights Commission, and the People’s Budget Coalition to report.   Action details Not available
260277 1 Hearing - Committee of the Whole - Report of Assessment Costs - Blighted Properties - May 5, 2026, at 3:00 p.m.HearingSpecial OrderHearing to consider objections to a report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund; scheduled pursuant to Motion No. M26-035 (File No. 260276), approved on April 7, 2026.   Action details Not available
260331 1 Hearing - Committee of the Whole - Report of Assessment Costs - Building Code Enforcement Violations - May 19, 2026, at 3:00 p.m.HearingSpecial OrderHearing to consider objections to a report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of 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, submitted by the Director of the Department of Building Inspection for services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above; scheduled pursuant to Motion No. M26-036 (File No. 260330), approved on April 7, 2026.   Action details Not available
260334 1 Administrative Code - Amendments to Public Works Surveillance Technology PoliciesOrdinance30 Day RuleOrdinance approving amended Surveillance Technology Policies for the Department of Public Works’ use of unmanned aerial vehicles (“Drones”), and the Department of Public Works’ use of an illegal dumping camera system with automatic license plate reader technology and cameras; and making required findings in support of said approvals.   Action details Not available
260335 1 Settlement of Lawsuit - Natasha Koral - $150,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Natasha Koral against the City and County of San Francisco for $150,000; the lawsuit was filed on August 16, 2024, in San Francisco Superior Court, Case No. CGC-24-617323; entitled Natasha Koral v. Charles Lewkowitz, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Action details Not available
260336 1 Settlement of Lawsuit - Wan Ieng Cheang Che and Kim Heng Che - $500,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Wang Ieng Cheang Che and Kim Heng Che against the City and County of San Francisco for $500,000; the lawsuit was filed on January 19, 2024, in San Francisco Superior Court, Case No. CGC-24-611766; entitled Wan Ieng Cheang Che, et al. v. Catherine Bonniot, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Action details Not available
260337 1 Settlement of Lawsuit - Grace Lee and Pius Lee - $210,000OrdinancePending Committee ActionOrdinance authorizing settlement of the lawsuit filed by Grace Lee and Pius Lee against the City and County of San Francisco for $210,000; the lawsuit was filed on June 21, 2024, in San Francisco Superior Court, Case No. CGC-24-615761; entitled Grace Lee, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Action details Not available
260338 1 Settlement of Unlitigated Claim - Warren Guan - $67,572.61ResolutionPending Committee ActionResolution approving the settlement of an unlitigated claim filed by Warren Guan against the City and County of San Francisco for $67,572.61; the claim was filed on November 21, 2025; the claim involves property damage arising from flooding alleged to have been caused by a water main rupture.   Action details Not available
260339 1 Settlement of Unlitigated Claim - Amy Yanyu Chen - $80,000ResolutionPending Committee ActionResolution approving the settlement of an unlitigated claim filed by Amy Yanyu Chen against the City and County of San Francisco for $80,000; the claim was filed on December 19, 2025; the claim involves property damage arising from flooding alleged to have been caused by a water main rupture.   Action details Not available
260340 1 Settlement of Unlitigated Claim - The Market of Insurance Carriers a/s/o The Related Companies of California, LLC - $2,434,348ResolutionPending Committee ActionResolution approving the settlement of the unlitigated claim filed by The Market of Insurance Carriers a/s/o The Related Companies of California, LLC against the City and County of San Francisco for $2,434,348; the claim was filed on January 15, 2025; the claim involves property damage arising from flooding alleged to be caused by a water main rupture.   Action details Not available
260341 1 Grant Agreement Amendment - HomeBridge, Inc. - Department of Disability and Aging Services - Contract Mode In-Home Supportive Services - Not to Exceed $158,400,000ResolutionPending Committee ActionResolution approving the First Amendment between the City, acting by and through Department of Disability and Aging Services, and Homebridge, Inc. for the provision of contract mode in-home supportive services, increasing the agreement amount by $118,800,000 for a new total not to exceed amount of $158,400,000, with no changes to the original term of July 1, 2025, through June 30, 2029; effective upon approval of this Resolution; and to authorize the Executive Director of the Department of Disability and Aging Services to make necessary, non-material changes to the Amendment before its execution.   Action details Not available
260342 1 Real Property Lease Amendment - Chinese Hospital Association - 845 Jackson Street, 4th Floor - Change of Expiration Date - Increase of Tenant Improvement Maximum Reimbursement to $800,000ResolutionScheduled for Committee HearingResolution 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 with no change to the total lease amount of $3,880,292.20; 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.   Action details Not available
260345 1 Report of Assessment Costs - Sidewalk Inspection and Repair ProgramResolutionPending Committee ActionResolution approving report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program, ordered to be performed by said Director pursuant to the provisions of Public Works Code, Section 706.9, and Administrative Code, Chapter 80, the costs thereof having been paid for out of a revolving fund.   Action details Not available
260348 1 Report of Assessment Costs for Blighted Properties - Accelerated Sidewalk Abatement ProgramResolutionPending Committee ActionResolution approving report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered through the Accelerated Sidewalk Abatement Program, ordered to be performed by said Director pursuant to the provisions of Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.   Action details Not available