San Francisco

Board of Supervisors

Agenda Items (40)

Ordinance authorizing settlement of the lawsuit filed by Kisha Henderson against the City and County of San Francisco for $55,000; the lawsuit was filed on March 11, 2024, in San Francisco Superior Court, Case No. CGC-24-612822; entitled Kisha Henderson v. City and County of San Francisco; the lawsuit involves an employment dispute.

260001

Ordinance authorizing settlement of the lawsuit filed by Renee Owens against the City and County of San Francisco for $800,000; the lawsuit was filed on March 1, 2023, in San Francisco Superior Court, Case No. CGC-23-604879; entitled Renee Owens v. Friendship Village, Inc., et al.; the lawsuit involves alleged wrongful death on a City sidewalk.

260012

Ordinance authorizing settlement of the lawsuit filed by Lan Pham, Quyen Jennifer Pham, Mai Pham, Ly Pham Rivera, Henry Pham, and Linda Pham against the City and County of San Francisco for $500,000; the lawsuit was filed on September 28, 2023, in San Francisco Superior Court, Case No. CGC-23-609384; entitled Lan Pham, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged elder abuse, patients’ rights violations, medical negligence, and wrongful death.

260080

Resolution approving Amendment No. 5 between the City, acting by and through the Office of Contract Administration, and Universal Protection Service, LP dba Allied Universal Security Services for unarmed security guard services at San Francisco General Hospital, extending the contract by six-months for a total term of February 15, 2023, through December 14, 2026, and increasing the contract amount by $3,200,000 for a new total not to exceed amount of $15,380,000, effective upon approval of this Resolution; and to authorize OCA to enter into amendments or modifications to the contract that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the contract or this Resolution.

260165

Resolution retroactively authorizing the City and County of San Francisco to accept and expend a grant of $1,374,816.94 from the California Department of Health Care Services (DHCS) for participation in a program, entitled “Capacity and Infrastructure, Transition, Expansion and Development (CITED) Round 4 Program - Intergovernmental Transfer (IGT),” part of the “California Providing Access and Transforming Health Initiative”; authorizing the City to release all claims against DHCS and its Third-Party Administrator arising out of or relating to the receipt of Grant funds and/or activities associated with the Grant program; approving the Grant agreement between City, acting by and through the Department of Public Health, and the California Department of Health Care Services for the purpose of providing support to help San Francisco Health Network implement Community Supports and Enhanced Case Management programs as part of California Advancing and Innovating Medi-Cal (CalAIM), for a term of one year from January 1, 2026, through December 31, 2026, and for a total not to exceed amount o

260182

Resolution authorizing the Mayor’s Office of Housing and Community Development (“MOHCD”) 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 $47,579,100 including $35,000,000 disbursed by HCD as a loan to Mercy Housing California 109, L.P. for a 100% affordable housing project at 1939 Market Street and $12,579,100 to be disbursed as a grant to the City for public transportation improvements near 1939 Market Street, for the period starting on the execution date of the Standard Agreement through December 10, 2080; and authorizing MOHCD to accept and expend the grant of up to $12,579,100 for transportation, streetscape and pedestrian improvements and other transit oriented programming and improvement as approved by HCD.

260183

Resolution retroactively authorizing the Office of Treasurer and the Tax Collector to accept and expend a grant in the amount of $3,000,000 from JPMorgan Chase Bank, N.A. for implementing the StopScamsSF Program from December 15, 2025, through December 14, 2028.

260184

Ordinance amending the Police Code to require that individuals who notarize or assist people in completing immigration documents offer a document prepared by the City that identifies free or low-cost immigration legal services providers and consulates; and to authorize the Human Rights Commission to provide assistance to members of the public who wish to file a complaint with a state licensing or enforcement entity against a notary or immigration consultant who allegedly violated legal requirements applicable to their activities.

251252

Resolution approving the Police Commission’s Statement of Purpose, pursuant to Charter, Section 4.102(2).

251173

Resolution approving the Department of Emergency Management’s Annual Surveillance Report for gunshot detection technology.

260007

Ordinance amending the Planning Code and Zoning Map to establish the 2245 Post Street Special Use District; making findings 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.

251144

Resolution initiating the landmark designation under Article 10 of the Planning Code for Engine Company No. 33, located at 117 Broad Street, Assessor’s Parcel Block No. 7113, Lot No. 041.

260136

Hearing of the Board of Supervisors sitting as a Committee of the Whole on March 17, 2026, at 3:00 p.m., to hold a public hearing on an Ordinance 1) ordering the conditional vacation of the designation of portions of Christmas Tree Point Road and the eastern alignment of Twin Peaks Boulevard, generally bounded by Assessor’s Parcel Block No. 2719C, Lot No. 021, and Assessor’s Parcel Block No. 2643, Lot Nos. 006, 007, 009, and 021 (together, “Eastern Twin Peaks Boulevard”) as public right-of-way for roadway and sidewalk purposes, and ordering the re-designation of Eastern Twin Peaks Boulevard as public right-of-way for recreation and park purposes to facilitate the development of the Twin Peaks Promenade Project; 2) approving the interdepartmental transfer of Eastern Twin Peaks Boulevard and Assessor’s Parcel Block No. 2643, Lot No. 014 from Public Works to the Recreation and Park Department, notwithstanding Administrative Code, Chapter 23; 3) applying the Park Code and regulations and the excavation and backfill requirements of the Public Works Code and associated orders, regulations,

251219

Ordinance 1) ordering the conditional vacation of the designation of portions of Christmas Tree Point Road and the eastern alignment of Twin Peaks Boulevard, generally bounded by Assessor’s Parcel Block No. 2719C, Lot No. 021, and Assessor’s Parcel Block No. 2643, Lot Nos. 006, 007, 009, and 021 (together, “Eastern Twin Peaks Boulevard”) as public right-of-way for roadway and sidewalk purposes, and ordering the re-designation of Eastern Twin Peaks Boulevard as public right-of-way for recreation and park purposes to facilitate the development of the Twin Peaks Promenade Project; 2) approving the interdepartmental transfer of Eastern Twin Peaks Boulevard and Assessor’s Parcel Block No. 2643, Lot No. 014 from Public Works to the Recreation and Park Department, notwithstanding Administrative Code, Chapter 23; 3) applying the Park Code and regulations and the excavation and backfill requirements of the Public Works Code and associated orders, regulations, standards, and procedures to Eastern Twin Peaks Boulevard, enabling the Recreation and Park Department to issue excavation permits for

251220

Hearing to discuss the findings and recommendations of the Proposition E Commission Streamlining Task Force's (Task Force) Final Report, and the draft Charter Amendment, entitled "Boards, Commissions, and Advisory Bodies," which proposes to implement the Task Force's recommendations, pursuant to Charter, Section 4.100.1(e); and requesting the City Administrator's Office to report.

260147

Ordinance re-adopting the former Planning Code section and Zoning Map designations creating the Mission and 9th Street Special Use District (SUD) at 1270 Mission Street, located at Assessor’s Parcel Block No. 3701, Lot Nos. 20 and 21, in the area generally bounded by Mission Street on the south, Laskie Street on the east, Assessor’s Parcel Block No. 3701, Lot Nos. 22, 23, and 24, on the west, and Assessor’s Parcel Block No. 3701, Lot No. 66, on the north; changing the height limit on Assessor’s Parcel Block No. 3701, Lot Nos. 20 and 21, for projects that comply with the requirements of the SUD, from 120-X to 200-X; 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 convenience, necessity, and welfare under Planning Code, Section 302.

251250

Ordinance amending the Public Works Code to enhance and modify the sidewalk flower stand permit program by, among other things, 1) updating and clarifying the applicable fees, 2) authorizing Public Works to consult with the Office of Small Business to identify and evaluate eligible permit applicants, 3) updating permit application requirements, 4) supplementing permit conditions and restrictions, 5) establishing minimum operating hours of 35 hours per week, 6) requiring permittees to be present at sidewalk flower stands for at least 50% of the applicable hours of operation and to dedicate a minimum of 75% of the sidewalk flower stand for the sale or storage of certain eligible flowers and plants, 7) prohibiting the leasing or sub-leasing of sidewalk flower stands, and 8) prohibiting the sale, assignment, inheritance, or transfer of flower stand permits; amending the Police Code to authorize Public Works to impose, assess, and collect administrative penalties; and affirming the Planning Department’s determination under the California Environmental Quality Act.

260133

Ordinance amending the Administrative Code to modify the Jessie Alleys Downtown Activation Location to include the northern side of Mission Street, excluding the public street portion of Mission Street between Jessie Street East and Jessie Street West, and to make clarifying revisions; the Minna Alley Downtown Activation Location to include Minna Street between Shaw Alley and New Montgomery Street; the Natoma Downtown Activation Location to include Natoma Street between New Montgomery Street and 180 feet northeast of Second Street; the Second Street Downtown Activation Location to include Jessie Street between Second Street and New Montgomery Street; and the Yerba Buena Lane Downtown Activation Location to include the southern side of Market Street between Yerba Buena Lane and 250 feet northeast of Yerba Buena Lane, excluding the public street portion of Market Street; and affirming the Planning Department’s determination under the California Environmental Quality Act.

260131

Resolution extending by 90 days the prescribed time within which the Planning Commission may render its decision on a Ordinance (File No. 251213) amending the Planning Code to exempt 100% affordable housing developments from active use and ground floor commercial use requirements, expand temporary use authorizations to 100% affordable housing developments that have not submitted a development application, and facilitate the conversion of Residential Care Facilities to 100% affordable housing developments by exempting such adaptive reuse projects from certain residential use and development standards; and affirming the Planning Department’s California Environmental Quality Act determination; and making Planning Code, Section 302, findings, and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.

260245

Resolution recognizing March 28, 2026, as John and Ina Dearman Day in the City and County of San Francisco in recognition of their dedication to advancing civil rights, justice, and equality.

260246

Resolution supporting California State Senate Bill No. 1218, introduced by Senator Jesse Arreguín, which will require the Department of Motor Vehicles to refuse to renew the registration of a vehicle if the registered owner or lessee has outstanding illegal dumping penalties.

260247

Resolution expressing the intent of the City and County of San Francisco to establish the Sunset Irish Cultural District to recognize and preserve the history, legacy, and living cultural traditions of the Irish and Irish American community in San Francisco's Sunset District.

260267

Ordinance amending the Administrative Code to state that it is City policy to expand the availability of Site-Based Permanent Supportive Housing (“PSH”) that prohibits on-site illicit drug use among residents (“Drug-Free PSH”) to meet the demand of people experiencing homelessness who prefer such a residential option; bar the City from funding new Site-Based PSH for people experiencing homelessness that prohibits evictions on the basis of drug use alone (“Drug-Tolerant PSH”), except where operation of the housing as Drug-Free PSH would conflict with standards imposed by law or by a condition of other funding, or the Board of Supervisors has waived the funding prohibition based on specific findings; and require the Department of Homelessness and Supportive Housing (“HSH”) to survey residents of Site-Based PSH to assess their interest in living in either Drug-Tolerant PSH or Drug-Free PSH and report on the survey findings and HSH’s strategies to meet PSH residents’ demands.

251003

Ordinance amending the Health, Planning, Police, and Business and Tax Regulations Codes to establish a new permit type for cannabis cafés to be administered by the Office of Cannabis that will authorize the permittee to sell cannabis and cannabis products only for consumption on the premises of the café; exempt cannabis cafés from the prohibition on smoking in business establishments; eliminate the prohibition on establishments with a cannabis consumption permit requiring employees to enter a designated smoking room as a condition of employment; exempt cannabis cafés in certain circumstances from the 600-foot buffer rule that applies to cannabis retail establishments; restrict eligibility for cannabis café permits for one year to businesses that currently hold a cannabis storefront retailer permit or that have the same owners as such a business; require Equity Applicants that apply for a cannabis café permit to pay the $2,000 application fee, any permit amendment processing costs, and the $3,000 license fee for the first year of operation, associated with the cannabis café permit; af

260281

Ordinance amending the Planning Code to increase the number of guest rooms for Hotel uses permitted as a Conditional Use in RH-2 (Residential House, Two-Family) and RH-3 (Residential House, Three-Family) Districts from five or fewer rooms to eight or fewer rooms; 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.

260282

Resolution recognizing March 2026 as Problem Gambling Awareness Month in the City and County of San Francisco.

260283

Petitions and Communications received from March 5, 2026, through March 12, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on March 17, 2026. Personal information that is provided in communications to the Board of Supervisors is subject to disclosure under the California Public Records Act and the San Francisco Sunshine Ordinance. Personal information will not be redacted. From the Office of the Mayor (MYR), pursuant to Charter, Section 3.100(18), making (re)appointments to the following bodies. Copy: Each Supervisor. (1) · Appointment pursuant to Charter, Section 4.111, to the Human Services Commission: o Tina M. Yun - term ending January 15, 2028 · Appointment pursuant to Administrative Code, Section 57.2, to the Film Commission: o Shadi Kaileh - term ending March 19, 2027 · (Re)appointment pursuant to Charter, Section 7.102, to the Juvenile Probation Commission: o Elijah Mercer - term ending January 15, 2030 o Allison Magee - term ending January 15, 2030 o La Vonda Baldwin - term ending January

260271

Resolution honoring the remarkable life and legacy of Mrs. Basalle Wong, a true San Franciscan who embodied the spirit of hard work and the opportunities of home ownership as a cornerstone of a prosperous family life; and extending condolences to her family and loved ones.

260291

Resolution urging the Mayor’s Office of Housing and Community Development (MOHCD) and the San Francisco Municipal Transportation Agency (SFMTA) to prioritize the remaining 100 Affordable Housing units at the Potrero Yard Modernization Project and formally commit to producing an additional 365 units of affordable housing to mitigate the loss of units at the Potrero Yard Modernization Project.

260284

Resolution supporting California State Assembly Bill No. 2017, introduced by Assembly Member Matt Haney, which would recognize Eid al-Fitr and Eid al-Adha in California law and ensure students, educators, and state employees have the opportunity to observe these significant religious holidays.

260285

Resolution urging Governor Gavin Newsom and the California Legislature to continue funding the Market Match program, which doubles CalFresh benefits for fruits and vegetables at farmers’ markets and farm-direct outlets across California, and recognizing the program’s importance for food security, public health, and local farmers, including those serving residents of San Francisco.

260286

Resolution retroactively authorizing the San Francisco Public Defender's Office to accept and expend a grant in the amount of $850,000 from the Office of the State Public Defender to maintain the capacity of the office's post-conviction unit (The Freedom Project) to meet the increased demand for decarceration, reentry, and resentencing reform services for the period of February 1, 2026, through June 1, 2028.

260287

Resolution affirming the importance of keeping the independent civilian oversight of the San Francisco Police Commission.

260288

Resolution recognizing March 2026 as Endometriosis Awareness Month in the City and County of San Francisco.

260289

Resolution recognizing the week of March 29 through April 5, 2026, as Community-Based Doula Week in the City and County of San Francisco.

260290

Motion reappointing Margaret Graf, term ending March 31, 2028, to the Commission on Disability and Aging Advisory Council (District 4).

260273

Ordinance authorizing settlement of the lawsuit filed by Craig Smith against the City and County of San Francisco for $75,000; the lawsuit was filed on February 5, 2025, in San Francisco Superior Court, Case No. CGC-25-622137; entitled Craig Smith v. City and County of San Francisco, et al; the lawsuit involves alleged personal injury on a City sidewalk.

260233

Ordinance authorizing settlement of the lawsuit filed by the People of the State of California against the City and County of San Francisco for $69,054.66; the lawsuit was filed on August 22, 2025, in San Mateo Superior Court, Case No. 25-CIV-06376; entitled People of the State of California v. City and County of San Francisco; the lawsuit involves alleged violations of the California Hazardous Waste Control Law.

260235

Ordinance authorizing settlement of the lawsuit filed by Ladies and Gentlemen, Inc. against the City and County of San Francisco for $40,612.45; the lawsuit was filed on September 19, 2024, in San Francisco Superior Court, Case No. CPF-24-518702; entitled Ladies & Gentlemen, Inc. v. City and County of San Francisco Police Department; the lawsuit involves claims related to the Sunshine Ordinance and California Public Records Act.

260236

Resolution authorizing the Department of Technology to enter into the Third Amendment to the agreement between the City and County of San Francisco and Mythics, LLC, for the purchase of Oracle products and cloud computing solutions, to increase the agreement by $34,587,831 for a total amount not to exceed $94,587,831; and to extend the term for 31 months from April 30, 2026, for a total agreement term of May 1, 2021, through November 30, 2028.

260237