San Francisco

Board of Supervisors

Agenda Items (74)

Ordinance appropriating $4,000,000 from the General City Reserve to the Department of Emergency Management (DEM) for expanded street conditions staffing, and $150,000 from the General City Reserve to the Human Rights Commission (HRC) for community initiatives in Fiscal Year (FY) 2025-2026.

251249

Summary

This ordinance appropriates funds from the General City Reserve for two distinct purposes for Fiscal Year 2025-2026:

  • $4,000,000 to the Department of Emergency Management (DEM) for expanded street conditions staffing.
  • $150,000 to the Human Rights Commission (HRC) for community initiatives.

The total appropriation is $4,150,000. The Controller is authorized to make necessary accounting adjustments. The ordinance is sponsored by Mayor Lurie and Supervisors Sauter and Sherrill.

Citizen Impact

This action will fund expanded staffing for street conditions managed by the Department of Emergency Management and support community initiatives through the Human Rights Commission, utilizing funds from the General City Reserve.

Confidence

high

Ordinance amending the Planning Code to allow additional uses as principally or conditionally permitted in Historic Buildings citywide, and make conforming amendments to provisions affected by the foregoing, including zoning control tables; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and general welfare under Planning Code, Section 302.

250886

Summary

This ordinance, sponsored by Mayor Lurie (File No. 250886), significantly amends the San Francisco Planning Code to facilitate the adaptive reuse of Historic Buildings citywide. The core changes are twofold:

  • Expanded Use Flexibility: A new Section 202.11 is added, allowing additional uses (principally or conditionally permitted) in Historic Buildings across various zoning districts. This generally makes uses more permissive, converting 'Not Permitted' (NP) uses to 'Conditionally Permitted' (C) and 'Conditionally Permitted' (C) uses to 'Principally Permitted' (P). Industrial Uses (except Agricultural and Beverage Processing 1 and Light Manufacturing) are generally excluded from this increased flexibility. Projects must obtain a Planning Director determination that the use enhances adaptive reuse feasibility and comply with the Secretary of the Interior’s Standards. Residential uses must meet affordable housing requirements, and non-residential use size limits are waived in most districts outside Neighborhood Commercial/Transit areas.
  • Broadened PDR Exemption: The ordinance expands the exemption from Conditional Use authorization and replacement space requirements for Production, Distribution, and Repair (PDR), Institutional Community, and Arts Activities uses in Historic Buildings located in Eastern Neighborhood Plan Areas. Previously, this exemption had specific qualifications (e.g., July 1, 2016 listing, 49,999 sq ft office limit), which are now removed. The exemption allows conversion of up to 50% of such space, or up to 75% if the remaining space is rented/sold at 50% below market rate for at least 55 years.

Additionally, the ordinance allows for temporary uses (Retail Sales/Service or Entertainment, Arts/Recreation) in vacant non-residential historic spaces for an initial 6-year term, extendable for another 6 years, totaling 12 years. The Planning Department and Historic Preservation Commission have affirmed consistency with CEQA, the General Plan, and Planning Code Section 101.1, recommending approval. Amendments to Planning Code Section 202.8 require a two-thirds vote of the Board of Supervisors, and the ordinance will become effective 30 days after enactment.

Citizen Impact

This ordinance aims to breathe new life into vacant or underutilized historic buildings across San Francisco. Residents may see a wider variety of businesses and services, including retail, entertainment, and community facilities, opening in these preserved structures. The changes could lead to more vibrant neighborhoods and ensure that the city's architectural heritage is maintained through active use, rather than falling into disrepair. For Eastern Neighborhoods, the PDR exemption could mean more flexible use of historic industrial spaces, potentially creating new opportunities for arts or community uses, especially if below-market-rate options are utilized.

Confidence

high

Ordinance amending the Administrative Code provisions related to the Shared Spaces Program to remove the Planning Department as a coordinating entity conducting design review, eliminate application requirements of documented community outreach and neighbor notice, and eliminate public accessibility and alternate public seating requirements; amending the Public Works Code to eliminate requirements of public notice of application; and affirming the Planning Department’s determination under the California Environmental Quality Act.

251004

Summary

This ordinance amends the Administrative Code and Public Works Code to streamline the Shared Spaces Program, which allows businesses to use public rights-of-way. Key changes include:

  • Removing the Planning Department's role in design review: This function will be handled by other agencies.
  • Eliminating requirements for documented community outreach and neighbor notice: Applicants will no longer need to provide proof of these actions.
  • Removing public accessibility and alternate public seating requirements: Businesses will not be mandated to provide public seating in their spaces.
  • Eliminating public notice requirements for applications under the Public Works Code.
  • Affirming the Planning Department's determination that the changes comply with the California Environmental Quality Act (CEQA).

The ordinance aims to simplify permitting and align regulations with current usage, building on the program's success during the pandemic, which saw a 29% average increase in revenue for businesses with parklets.

Citizen Impact

Residents may see fewer public seating options in business-related Shared Spaces and reduced opportunities for community input during the application process. The removal of certain requirements could lead to less transparency in how these public spaces are allocated.

Confidence

high

Ordinance repealing the existing San Francisco Fire Code in its entirety and enacting a new San Francisco Fire Code consisting of the 2025 California Fire Code and portions of the 2024 International Fire Code, together with amendments specific to San Francisco, including provisions for fees for permits, inspections, and various City services, with an operative date of January 1, 2026; adopting findings of local conditions pursuant to California Health and Safety Code, Section 17958.7; directing the Clerk of the Board of Supervisors to forward San Francisco's amendments to the California Building Standards Commission and State Fire Marshal; and making environmental findings.

251247

Summary

This ordinance comprehensively repeals the 2022 San Francisco Fire Code and enacts the new 2025 San Francisco Fire Code, with an operative date of January 1, 2026. It integrates the 2025 California Fire Code and portions of the 2024 International Fire Code, alongside numerous San Francisco-specific amendments. These local amendments are justified by unique conditions such as high building density, steep hills, earthquake risks, and high-rise development.

Key Provisions and Changes:

  • Fees for Services: Establishes and updates fees for various permits, inspections, plan reviews, re-inspections, pre-application reviews, high-rise inspections ($15.67 per 1000 sq ft), water flow requests, and false alarms ($250 for 3rd-5th, $500 for 6th+ in a calendar year). It also introduces cost recovery for vehicle incident responses ($249-$598).
  • Permit Requirements: Expands operational permit requirements to include activities like hot work, LP-Gas storage, outdoor assembly events (over 500-1000 persons), mobile food vendor carts, indoor cannabis cultivation, and emergency responder communication enhancement systems (ERCES). Construction permits are now required for car stacking parking systems.
  • Enforcement & Penalties: Strengthens enforcement mechanisms, allowing for notices of violation, administrative citations (fines up to $1,000 for specific violations like operating without a permit), and criminal penalties (infractions up to $2,500 or misdemeanors with fines of $500-$1,000 and/or 6 months jail).
  • Fire Life Safety Notice and Order: Authorizes the Fire Code Official to mandate upgrades (e.g., new sprinkler or fire alarm systems) in residential buildings with three or more dwelling units that have persistent or recurring fire hazards.
  • Powered Mobility Devices (e-bikes, e-scooters): Introduces new regulations for the use, sale, transfer, charging, and storage of lithium-ion batteries in these devices. Requires safety certification (UL 2849/2272 or EN 15194/17128) and prohibits reassembled batteries. Specifies charging area requirements, including separation distances (e.g., 3 feet between devices, 2-3 feet between detached battery packs).
  • Fire Safety Information Disclosure: Mandates owners of apartment houses (three or more units) to provide new and existing residents with annual written and oral fire safety information, including locations of fire extinguishers, emergency exits, alarm panels, and inspection dates, in multiple languages.
  • High-Rise Building Sprinkler Systems: Adjusts preliminary milestone deadlines for existing high-rise residential buildings to install automatic sprinkler systems, while maintaining the final completion deadline of January 1, 2035. Permit applications are due by January 1, 2030, and water supply connections by January 1, 2034. It also defines "undue hardship" for waiver requests, considering financial hardship and potential resident displacement.
  • Fire Apparatus Access: Specifies minimum unobstructed width of 20 feet and vertical clearance of 13 feet 6 inches for fire apparatus access roads.
  • Fire Escapes: Requires structural adequacy and safety examinations of fire escapes every 5 years.

The ordinance was sponsored by Mayor Lurie and Supervisors Sherrill and Sauter. Environmental findings were made, and the amendments will be forwarded to the California Building Standards Commission and State Fire Marshal.

Citizen Impact

This new Fire Code aims to significantly enhance fire safety across San Francisco, particularly for residents in apartment buildings and high-rises, through updated standards, mandatory sprinkler systems, and required fire safety information disclosures. Property owners will face new compliance deadlines and fees for permits, inspections, and potential system upgrades. Users of e-bikes and e-scooters will be affected by new regulations on battery safety, charging, and sales, aiming to reduce fire risks associated with these devices.

Confidence

high

Resolution approving the Fourth Amendment to Contract No. SFMTA-2018-48, Armed and Unarmed Security Services Agreement, between the City and County of San Francisco, acting by and through the Municipal Transportation Agency (SFMTA), and Universal Protection Service, LP, dba Allied Universal Security Services, to extend the term by one year from March 31, 2026, for a total term from April 1, 2020, through March 31, 2027; to increase the amount by $5,911,925 for a total not to exceed amount of $64,940,326; and to authorize the SFMTA to enter into any 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.

260134

Summary

This resolution approves the Fourth Amendment to Contract No. SFMTA-2018-48 for armed and unarmed security services with Universal Protection Service, LP, dba Allied Universal Security Services. The amendment extends the contract term by one year, from March 31, 2026, to March 31, 2027, and increases the total not-to-exceed amount by $5,911,925, bringing the new total to $64,940,326.

The extension is necessary to ensure uninterrupted critical security services for SFMTA properties and transit facilities while the agency completes a comprehensive reassessment and re-procurement process aimed at identifying cost savings. The gross cost increase for the extension and increased service levels (including Central Subway platforms) is $10,913,540. This is partially offset by applying $2,990,737 in underspent funds from FY21-23 (due to COVID-19 service reductions) and $2,010,876 from the existing contract contingency. Negotiations also secured a 10% reduction in management fees and eliminated non-Collective Bargaining Agreement-related cost escalations for the extended term.

Allied Universal oversees three subcontractors: Marina Security, Treeline Security, and Black Bear Security. The original contract was approved on April 1, 2020, for $59,028,401.

Citizen Impact

This amendment ensures continued security and public safety on San Francisco's public transit system (Muni) and at SFMTA facilities, including increased guard patrols at Central Subway platforms. The funding for these services is part of the SFMTA's operating budget.

Confidence

high

Resolution approving and authorizing a grant of a permanent easement on San Francisco Public Utilities Commission’s (SFPUC) property located at 1800 Jerrold Avenue (Assessor’s Parcel Block No. 5262, Lot No. 009), consisting of an easement of approximately 2,944-square-feet of land within SFPUC’s Southeast Water Pollution Control Plant, between the City and Pacific Gas & Electric (PG&E), for the purpose of replacing and relocating SFPUC’s existing solids treatment facilities at its Southeast Water Pollution Control Plant with more reliable, efficient, and modern technologies and facilities, at no cost for a term effective upon approval of this Resolution and recordation of the agreement by the City’s Office of the Assessor Recorder, pursuant to Charter, Section 9.118, and until PG&E surrenders or abandons the easement area or the agreement is terminated; determining that the grant of the easement at no cost will serve a public purpose by delivering an increased natural gas supply to SFPUC’s existing Southeast Water Pollution Control Plant and its new biosolids digesters facilities, in

260079

Motion appointing Elena Rivkin (residency requirement waived), term ending September 7, 2026, to the Assessment Appeals Board No. 3.

260175

Elena Rivkin has been appointed to Seat 3 of the Assessment Appeals Board No. 3, with her term concluding on September 7, 2026. The San Francisco residency requirement was waived for this appointment, citing her unique qualifications as an Administrative Law Judge and attorney with real estate expertise, and the City's inability to find a qualified resident willing to serve. This board is responsible for hearing property tax appeals for properties assessed at less than $50 million.

Ordinance approving the Police Surveillance Technology Policy for electronic location tracking devices and making required findings.

250979

This ordinance approves the San Francisco Police Department's (SFPD) Surveillance Technology Policy for the use of Electronic Location Tracking Devices. This policy, mandated by Administrative Code Chapter 19B and influenced by voter-approved Proposition E, outlines the authorized uses, prohibited uses, and safeguards for technologies such as GPS tags, RFID, and RF Beacons.

Key Provisions:

  • Authorized Uses: The devices can be used for tracking a person, vehicle, or property with a warrant or warrant exception, as a vehicle pursuit mitigation option, or to aid Theft Abatement Operations.
  • Prohibited Uses: The policy explicitly prohibits use for non-law-enforcement purposes, monitoring or discriminating based on protected characteristics, or enforcing prohibitions on gender-affirming or reproductive care.
  • Pilot Program: The ordinance follows a pilot use of projectile GPS devices (StarChase) and aims to establish ongoing policy.
  • Findings: The Board of Supervisors finds that the benefits of using these devices outweigh the costs, that the policy safeguards civil liberties and civil rights, and that uses will not be discriminatory.
  • Effective Date: The ordinance becomes effective 30 days after enactment.

Hearing 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)

260021

Motion 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.

260022

Summary

This motion approves the Planning Commission's decision to deny a Conditional Use Authorization (Planning Case No. 2024-011561CUA) for a project at 524-526 Vallejo Street and 4-4A San Antonio Place. The proposed project sought to legalize the merger of three existing dwelling units on the second and third floors into a single unit and reinstate one dwelling unit on the ground floor, within an existing four-unit residential building. The property is located in an RM-1 (Residential Mixed, Low Density) Zoning District, with Telegraph Hill-North Beach Residential SUD and Priority Equity Geographies SUD overlays, and a 40-X Height and Bulk District. The Planning Commission's de facto denial occurred on December 4, 2025.

Citizen Impact

This decision means the proposed changes to the dwelling unit configuration at 524-526 Vallejo Street and 4-4A San Antonio Place will not be permitted. The existing four-unit structure will remain as is, preventing the merger of units and the reinstatement of a ground-floor unit.

Confidence

high

Motion 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.

260023

Summary

This motion concerns a proposed project at 524-526 Vallejo Street and 4-4A San Antonio Place. The Board of Supervisors is reviewing a decision by the Planning Commission that de facto denied a Conditional Use Authorization (CUA) for this project. The project aims to legalize the merger of three dwelling units into one on the second and third floors and reinstate one dwelling unit on the ground floor within an existing four-unit residential building. The property is located in an RM-1 (Residential Mixed, Low Density) Zoning District, Telegraph Hill-North Beach Residential SUD, Priority Equity Geographies SUD, and a 40-X Height and Bulk District.

The Board is being asked to:

  1. Disapprove the Planning Commission's de facto denial of the CUA.
  2. Approve the Conditional Use Authorization for the project.
  3. Affirm the Planning Department's determination that the project is exempt from CEQA (California Environmental Quality Act) as a Class 1 Exemption.
  4. Find the project consistent with the General Plan.
  5. Find the project consistent with the eight priority-planning policies of Planning Code Section 101.1(b).

Citizen Impact

This decision will allow for the legalization of existing dwelling units at 524-526 Vallejo Street and 4-4A San Antonio Place. Residents in the immediate vicinity may see changes related to the approved use of the building, and the decision sets a precedent for how the city handles existing residential unit configurations when reviewed by the Planning Commission and Board of Supervisors.

Confidence

high

Motion 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.

260024

Summary

This motion directs the Clerk of the Board to prepare findings supporting the Board of Supervisors' decision on a proposed Conditional Use Authorization (Case No. 2024-011561CUA). The project is located at 524-526 Vallejo Street and 4-4A San Antonio Place. The findings must be prepared and presented for Board consideration within 60 days of their decision on the appeal.

Citizen Impact

This item is procedural and relates to the preparation of documentation for a previously made decision. Residents will be impacted by the eventual outcome of the Conditional Use Authorization at the specified addresses, which will be informed by these findings.

Confidence

high

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

Summary

This ordinance authorizes the settlement of a lawsuit filed by Kisha Henderson against the City and County of San Francisco for $55,000. The lawsuit, filed on March 11, 2024, in San Francisco Superior Court (Case No. CGC-24-612822), pertains to an employment dispute. The City Attorney is authorized to execute this settlement, with funds available as certified by the Controller.

Citizen Impact

This settlement resolves an employment dispute, meaning taxpayer funds of $55,000 will be used to close the legal case, avoiding potentially higher costs of litigation.

Confidence

high

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

Summary

This ordinance authorizes the settlement of a lawsuit filed by Renee Owens against the City and County of San Francisco for $800,000. The lawsuit, filed on March 1, 2023, in San Francisco Superior Court (Case No. CGC-23-604879), involved an alleged wrongful death that occurred on a City sidewalk. The settlement is approved by the City Attorney and recommended by the Department of Public Works, with funds certified as available by the Controller.

Citizen Impact

This settlement resolves a legal claim against the city for $800,000 related to a wrongful death incident on a public sidewalk. This expenditure will impact the city's budget.

Confidence

high

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

Summary

This ordinance authorizes the settlement of a 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, filed on September 28, 2023, in San Francisco Superior Court (Case No. CGC-23-609384), alleged elder abuse, patients’ rights violations, medical negligence, and wrongful death. The City Attorney's office, along with the Department of Public Health and the Health Commission, recommended approval of the settlement.

Citizen Impact

This settlement resolves a lawsuit involving serious allegations against the city, preventing potentially higher costs associated with a prolonged legal battle. The $500,000 payout will be funded from the city's budget.

Confidence

high

Resolution approving the settlement of the unlitigated claims filed by WPP Group USA, Inc. against the City and County of San Francisco for $350,000; the claims were filed on February 14, 2025; the claims involve a refund of gross receipts and homelessness gross receipts taxes.

260002

Summary

This resolution approves a settlement of unlitigated claims filed by WPP Group USA, Inc. against the City and County of San Francisco for $350,000. The claims, filed on February 14, 2025, pertain to a refund of gross receipts and homelessness gross receipts taxes. The Office of the Treasurer and Tax Collector recommended the settlement, and the Board of Supervisors has authorized the City Attorney to proceed with the compromise.

Citizen Impact

This settlement will result in a $350,000 payment from the city to WPP Group USA, Inc. to resolve tax refund claims. This amount will be drawn from city funds, impacting the budget allocated for tax refunds.

Confidence

high

Resolution approving the settlement of the unlitigated claim filed by Robert DyFoon against the City and County of San Francisco for $32,500; the claim was filed on February 25, 2025; the claim involves property damage arising from flooding alleged to be caused by a water service line rupture.

260003

Summary

Resolution approving the settlement of an unlitigated claim filed by Robert DyFoon against the City and County of San Francisco for $32,500. The claim, filed on February 25, 2025, involves property damage allegedly caused by a water service line rupture leading to flooding. The San Francisco Public Utilities Commission recommended the settlement, and the Board of Supervisors has authorized the City Attorney to proceed with the payment.

Citizen Impact

This settlement resolves a property damage claim for $32,500 related to flooding from a water line rupture. Residents are not directly impacted by this specific settlement, as it addresses a past incident.

Confidence

high

Resolution approving the settlement of the unlitigated claim filed by Everen Capital Corporation against the City and County of San Francisco for $2,192,098.28; the claim was filed on May 22, 2025; the claim involves a refund of gross receipts and homelessness gross receipts taxes.

260004

Summary

This resolution approves the settlement of an unlitigated claim filed by Everen Capital Corporation against the City and County of San Francisco. The claim, filed on May 22, 2025, involves a refund of gross receipts and homelessness gross receipts taxes. The settlement amount is $2,192,098.28, as recommended by the Office of the Treasurer and Tax Collector. The Board of Supervisors authorizes the City Attorney to finalize this settlement.

Citizen Impact

This settlement will result in a payout of $2,192,098.28 from city funds to Everen Capital Corporation for a refund of taxes previously paid. This represents a significant expenditure that could otherwise be allocated to city services.

Confidence

high

Resolution approving the settlement of a citation issued by the Bay Area Air Quality Management District against the City and County of San Francisco through the San Francisco Sheriff’s Office for $30,450; the citation was issued on June 13, 2024; the citation involves an alleged public nuisance stemming from the discharge of chemical agents.

260077

Summary

This resolution approves the settlement of a citation issued by the Bay Area Air Quality Management District (BAAQMD) against the City and County of San Francisco, specifically through the San Francisco Sheriff's Office. The citation, issued on June 13, 2024, alleges a public nuisance stemming from the discharge of chemical agents. The settlement amount is $30,450, and the Board of Supervisors has authorized the City Attorney to proceed with this compromise.

Citizen Impact

This item involves a settlement payment of $30,450 to resolve a citation related to chemical agent discharge. While the direct impact on residents is minimal, it reflects the city's responsibility in managing environmental compliance and potential public nuisances.

Confidence

high

Resolution adding the Commemorative Street Name “James Richards Way” on Oakdale Avenue between Third Street to Newhall Street.

260098

This resolution designates a one-block section of Oakdale Avenue, between Third Street and Newhall Street, as "James Richards Way". This honorary street name commemorates James Richards' extensive work in community advocacy and economic development, particularly in Southeast San Francisco. Richards was instrumental in establishing the organization Young Men for Action and later Southeast Electrical, a union electrical contracting company. He also founded Aboriginal Blackman United (ABU), which focused on employing local residents, especially Black jobseekers, in large-scale projects like breaking down naval ships at the Hunters Point Shipyard. ABU has been crucial in supporting the 2010 San Francisco Local Hiring Policy for Construction, helping to recruit, train, and support local hires, and offering GED training and scholarship programs. Richards was also a proponent of violence prevention, linking employment opportunities to community safety, and his organizations distribute hundreds of turkeys and coats annually to families in need. The designation is also in recognition of the location of a tragic shooting of a friend and the longtime headquarters of ABU.

Resolution recognizing the month of March 2026 as Women’s History Month in the City and County of San Francisco.

260218

This resolution formally recognizes the month of March 2026 as Women's History Month in the City and County of San Francisco. It acknowledges the historical and ongoing contributions of women to society, policy-making, and advocacy, particularly in areas such as suffrage, reproductive rights, economic security, and safety. The resolution highlights San Francisco's local efforts, including the establishment of the Commission on the Status of Women and the Office of Victim and Witness Rights, and reaffirms the city's commitment to gender equity and policies that improve the lives of women. The national theme for Women's History Month 2026, "Leading the Change: Women Shaping a Sustainable Future," is also noted.

Resolution authorizing the temporary closure of the public sidewalk on both sides of Howard Street between 3rd Street and 4th Street, from June 20 through June 26, 2026, subject to ISCOTT issuing a permit for the Config event sponsored by Figma.

260220

This resolution authorizes the temporary closure of public sidewalks on both sides of Howard Street between 3rd Street and 4th Street from June 20 through June 26, 2026. This closure is specifically for the Config event sponsored by Figma, an annual event that draws thousands of visitors to the city and takes place at the Moscone Center and surrounding streets. The authorization is contingent upon the ISCOTT (Interdepartmental Staff Committee on Traffic and Transportation) issuing a permit for the event and is subject to environmental review under CEQA.

Resolution affirming San Francisco’s commitment to civil liberties and ethical innovation, supporting the right of local companies to decline participation in mass surveillance and autonomous weaponry; and enduring commitment to civil liberties, privacy, human dignity, and democratic accountability in the age of artificial intelligence.

260221

This resolution, introduced by Supervisors Mahmood, Sherrill, Wong, and Mandelman, affirms San Francisco's commitment to civil liberties and ethical innovation in the age of artificial intelligence. It specifically supports the right of local companies to decline participation in mass surveillance and the development of autonomous weaponry.

Key Points:

  • Ethical Boundaries: The City will not coerce companies into deploying technology that conflicts with their stated ethical standards, whether through political pressure or contracting leverage.
  • Support for Local Companies: The Board of Supervisors explicitly stands with San Francisco-based companies that refuse to engage in mass surveillance or the creation of lethal autonomous weapons.
  • Enduring Commitments: The resolution reaffirms San Francisco's dedication to civil liberties, privacy, human dignity, and democratic accountability.
  • Responsible Innovation: It acknowledges the responsibility that comes with technological leadership and advocates for innovation guided by transparency, public dialogue, and respect for fundamental rights.

Resolution supporting California State Assembly Bill No. 1734, introduced by Assembly Member Catherine Stefani, which will authorize the creation of a two-year pilot program that funds California’s food insecurity research following federal cuts to the program by the Trump Administration and will expand survey screening to households earning up to 400% of the Federal Poverty Level, ensuring California can track how President Donald Trump’s proposed cuts affect hunger across income levels.

260222

This resolution expresses the Board of Supervisors' support for California State Assembly Bill No. 1734 (AB 1734), also known as the "Count Hunger Act," introduced by Assembly Member Catherine Stefani. The bill aims to address federal cuts to food insecurity research by authorizing a two-year pilot program to fund California’s efforts in this area.

Key aspects of AB 1734 include:

  • Funding Research: It will fund the California Health Interview Survey (CHIS) to continue collecting vital data on food insecurity.
  • Expanded Eligibility: The survey screening for food insecurity will be expanded to include households earning up to 400% of the Federal Poverty Level (FPL). Previously, the cutoff was 200% FPL, excluding many middle-income families who experience food insecurity but do not qualify for assistance.
  • Data Publication: The bill mandates the publication of statewide, regional, and county-level data through the AskCHIS reporting tool, making the information accessible to policymakers.
  • Pilot Program Timeline: The pilot program is intended to run for the 2027 and 2028 calendar years, contingent on legislative appropriation and a resolution from the University of California Regents.

The resolution encourages the timely adoption and implementation of AB 1734 to help combat hunger across a broader spectrum of income levels in California.

Resolution urging the Governor and State Legislature to protect Medi-Cal Dental funding for California children; and reject proposed cuts and to fully restore funding in the 2026 state budget.

260224

This resolution urges the Governor and State Legislature of California to reject proposed cuts to Medi-Cal Dental funding for children and to fully restore this funding in the 2026 state budget. The proposed cuts include a $144 million reduction to Medi-Cal Dental for children, which would also result in the loss of approximately $182 million in federal matching funds. The resolution highlights that dental care is essential for children's overall health, educational success, and can prevent costly emergency room visits. The proposed cuts represent a small fraction of the state budget (0.045% of $323 billion) but would have significant negative consequences for children's health. The Board of Supervisors affirms that dental care is healthcare and calls on state leaders to prioritize children's health.

Resolution recognizing Corinne Kan on the occasion of her 100th birthday, and proclaiming February 19, 2026, as Corinne Kan Day in the City and County of San Francisco.

260229

This resolution recognizes Corinne Kan on her 100th birthday and proclaims February 19, 2026, as Corinne Kan Day in San Francisco. The resolution highlights her journey from immigrating to San Francisco 78 years ago, her work in the restaurant and factory industries, and co-owning a laundromat and restaurant. It also notes her resilience as a single mother after her husband's passing, her homeownership in the Richmond District since 1963, and her active retirement filled with hobbies, gardening, and culinary skills. Corinne Kan is celebrated for laying the foundation for a family that now includes eight grandchildren and seven great-grandchildren.

Motion calling from the Rules Committee, pursuant to Board Rule 3.38, the Hearing (File No. 260147) 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 scheduling the Board of Supervisors to sit as a Committee of the Whole at the meeting on March 17, 2026, at 3:00 p.m. to hold a public hearing.

260225

This motion calls a public hearing from the Rules Committee to discuss the findings and recommendations of the Proposition E Commission Streamlining Task Force's Final Report. The hearing will also cover a draft Charter Amendment titled "Boards, Commissions, and Advisory Bodies," which aims to implement the Task Force's recommendations. The Board of Supervisors will convene as a Committee of the Whole on March 17, 2026, at 3:00 p.m. to hold this public hearing.

Motion adopting findings in support of the Board of Supervisors’ disapproval of Planning Commission Motion No. 21825, approving a Conditional Use Authorization, identified as Planning Case No. 2024-004318CUA, for a proposed project at 350 Amber Drive; and the Board’s approval of a Conditional Use Authorization for the same Planning Case and property with additional conditions; and adopting findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.

260226

This motion addresses a proposed AT&T Macro Wireless Telecommunications Facility at 350 Amber Drive. The project involves installing a 104-foot monopole with 12 antennas and related equipment in a P (Public) Zoning District and OS (Open Space) Height and Bulk District.

Key Decisions and Conditions:

  • Board of Supervisors Action: The Board voted to conditionally disapprove the Planning Commission's initial approval (Motion No. 21825) and instead approved the Conditional Use Authorization with additional conditions.
  • Fire Safety: The project sponsor must obtain inspection and comply with any recommendations from the Fire Department regarding fire safety, including generator placement and operational procedures.
  • Tree Protection: An ISA Certified Arborist must prepare a tree protection plan detailing best management practices. For every tree removed, three new trees must be planted. The arborist will monitor construction and perform post-completion inspections.
  • Noise and Heat: The facility must operate within the limits of the San Francisco Noise Control Ordinance and must not generate heat that adversely affects building occupants.
  • CEQA Exemption: The project was determined to be exempt from further review under CEQA as a Class 3 categorical exemption.
  • General Plan Consistency: The Board adopted findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1.

Resolution recognizing the month of March 2026 as Iranian American Heritage Month in the City and County of San Francisco.

260219

This resolution officially recognizes the month of March 2026 as Iranian American Heritage Month in the City and County of San Francisco. It acknowledges the significant social, economic, scientific, artistic, and civic contributions of Iranian Americans to the United States, California, and San Francisco. The resolution also notes the U.S. Congress's support for this designation and highlights Nowruz, the Iranian New Year, as a tradition symbolizing renewal. The Board of Supervisors encourages residents and organizations to celebrate this heritage through cultural, educational, business, and civic programs throughout March 2026.

Resolution supporting and recognizing the importance of the Junior Reserve Officers' Training Corps program and encouraging the San Francisco Unified School District to continue to provide high school students the opportunity to participate and ensure the program is preserved as currently constituted.

260223

This resolution expresses the City and County of San Francisco's support for the Junior Reserve Officers' Training Corps (JROTC) program within the San Francisco Unified School District (SFUSD). The resolution highlights the program's long history in SFUSD (over 90 years), its current operation in six high schools (Balboa, Galileo, Lincoln, Lowell, Mission, and Washington) serving over 900 students, and its curriculum which teaches leadership, citizenship, and life skills. It notes that JROTC is a voluntary program that does not recruit for military service and that its costs are shared between the Army and SFUSD. The resolution acknowledges past efforts to phase out the program, voter approval of Proposition V in 2008 to keep it available, and recent growth in enrollment. It encourages SFUSD to continue offering JROTC, ensuring its full operational status and adequate funding to maintain the required instructor staffing levels.

Ordinance amending the Administrative Code to authorize the San Francisco Municipal Transportation Agency to establish a curbside electric vehicle charging station permit program for the installation and operation of curbside electric vehicle charging stations on City sidewalks and provide that permittees are not required to obtain a sidewalk encroachment permit from the Department of Public Works; amending the Public Works Code to reflect the authority of the San Francisco Municipal Transportation Agency to issue permits for the curbside electric vehicle charging station program; and affirming the Planning Department’s determination under the California Environmental Quality Act.

260238

Ordinance amending the Planning Code to exempt Post-Secondary Educational Institutions located outside of a residential district from the requirements for Institutional Master Plans; require Post-Secondary Educational Institutions located within a residential district to file Institutional Master Plans with a development application; require updates to such plans only when the institution will increase by 10,000 square feet or by 25% of its total square footage (whichever is less); exclude student housing from the definition of Post-Secondary Educational Institution; and remove the three-month hold on hearing Conditional Use applications after an Institutional Master Plan has been accepted; 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.

260239

Ordinance extending for an additional five years through July 1, 2031, the delegation of authority under Charter, Section 9.118, to the General Manager of the San Francisco Public Utilities Commission (“SFPUC”), previously authorized by Ordinance No. 26-19 and extended and modified by Ordinance No. 101-20, Ordinance No. 159-22, and Ordinance No. 207-24, to enter into grant agreements under the SFPUC’s Green Infrastructure Grant Program with terms of up to 20 years after the Project Completion Date, as defined by the Grant Agreements.

260240

Resolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $7,958,078 from the California Board of State and Community Corrections for participation in a program, entitled “Proposition 47 - Cohort 5,” for the period of October 1, 2025, through June 30, 2029; and approving the Notice of Award agreement, pursuant to Charter, Section 9.118(a).

260241

Resolution 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, a

260242

Resolution 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 document

260243

Resolution adding the Commemorative Street Name “Officer Lewin-Tankel Way” to the 300 block of Eddy Street in recognition of San Francisco Police Officer Elia Lewin-Tankel’s courage and dedication to the people of the City and County of San Francisco.

260244

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

Petitions and Communications received from February 26, 2026, through March 5, 2026, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on March 10, 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 San Francisco Arts Commission (ART), submitting an agenda for the March 2, 2026, Full Commission meeting. Copy: Each Supervisor. (1) From the Recreation and Park Department (RPD), pursuant to Park Code, Section 16.107, submitting a proposed Capital Expenditure Plan for Fiscal Years (FYs) 2026 and 2027, and Progress Report on Capital Expenditure Plan for FYs 2024 and 2025; and a proposed Operational Plan for FYs 2026 and 2027. Copy: Each Supervisor. (2) From the Sugary Drinks Distributor Tax Advisory Committee (SDDTAC), submitting a 2026 Annual Report, and budget recommendations for Fiscal Years (FYs) 2026-2027 and 2027-2028. Copy: E

260230

Resolution authorizing the Director of Public Works to approve the installation of a commemorative street plaque in honor of Carlos Santana who has enjoyed a lifelong career as a world renowned and groundbreaking musician while maintaining a strong connection to San Francisco, provided that the installation shall be approved following the Arts Commission’s approval of the commemorative street plaque design and the Director’s review of all corresponding permit application materials, and the commemorative street plaque shall be installed in the sidewalk at an appropriate location in the vicinity of 205 Mullen Avenue, San Francisco, where Carlos Santana was living when he was first discovered.

260190

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 supporting California State Assembly Bill No. 2276, introduced by Assembly Member Esmeralda Soria, which will establish a statewide pilot program requiring the installation of Active Intelligent Speed Assistance devices for drivers convicted of severe speeding-related offenses.

260248

Resolution initiating landmark designation under Article 10 of the Planning Code for the Century Club of California, located at 1355 Franklin Street, Assessor’s Parcel Block No. 0689, Lot No. 001.

260249

Resolution initiating landmark designation under Article 10 of the Planning Code for the Religious School for the Congregation Emanu-El/Grabhorn Press Building, located at 1335-1337 Sutter Street, Assessor’s Parcel Block No. 0690, Lot Nos. 012 and 012A.

260250

Resolution initiating landmark designation under Article 10 of the Planning Code for the Inverness Garage, located at 1565 Bush Street, Assessor’s Parcel Block No. 0671, Lot No. 007.

260251

Resolution initiating landmark designation under Article 10 of the Planning Code for the Allen-Weaver-Durant-Smith Auto Showroom, located at 1625 Van Ness Avenue, Assessor’s Parcel Block No. 0642, Lot No. 003.

260252

Resolution initiating landmark designation under Article 10 of the Planning Code for the First Church of Christ Scientist, located at 1700 Franklin Street, Assessor’s Parcel Block No. 0642, Lot No. 006.

260253

Resolution initiating landmark designation under Article 10 of the Planning Code for the Golden Gate Spiritualist Church, located at 1901 Franklin Street, Assessor’s Parcel Block No. 0617, Lot No. 004.

260254

Resolution initiating a landmark designation under Article 10 of the Planning Code for the Pacific States Telephone and Telegraph Company / National Urban League, located at 2015 Steiner Street, Assessor’s Parcel Block No. 0655, Lot No. 006.

260255

Resolution initiating landmark designation under Article 10 of the Planning Code for Mr. Cudworth’s House, located at 2032-2040 Union Street, Assessor’s Parcel Block No. 0532, Lot No. 010.

260256

Resolution initiating landmark designation under Article 10 of the Planning Code for the Upper Fillmore Storefronts, located at 2035-2047 Fillmore Street, Assessor’s Parcel Block No. 0654, Lot No. 001B.

260257

Resolution initiating landmark designation under Article 10 of the Planning Code for the Lincoln Grill, located at 2049-2051 Fillmore Street, Assessor’s Parcel Block No. 0654, Lot No. 001A.

260258

Resolution initiating a landmark designation under Article 10 of the Planning Code for the First AME Zion Church, located at 2155-2159 Golden Gate Avenue, Assessor’s Parcel Block No. 1160, Lot Nos. 029 and 030.

260259

Resolution initiating landmark designation under Article 10 of the Planning Code for the International Institute, located at 2209 Van Ness Avenue, Assessor’s Parcel Block No. 0570, Lot No. 029.

260260

Resolution initiating landmark designation under Article 10 of the Planning Code for the Presidio Theatre, located at 2336-2346 Chestnut Street, Assessor’s Parcel Block No. 0929, Lot No. 014.

260261

Resolution initiating landmark designation under Article 10 of the Planning Code for the Arthur Castle Home, located at 2402 Steiner Street, Assessor’s Parcel Block No. 0606, Lot No. 017A.

260262

Resolution initiating a landmark designation under Article 10 of the Planning Code for Hannibal Lodge No. 1, located at 2804 Bush Street, Assessor’s Parcel Block No. 1047, Lot No. 008.

260263

Resolution initiating landmark designation under Article 10 of the Planning Code for The Bridge Theatre, located at 3008 Geary Boulevard, Assessor’s Parcel Block No. 1067, Lot No. 019.

260264

Resolution initiating landmark designation under Article 10 of the Planning Code for The Vogue, located at 3290 Sacramento Street, Assessor’s Parcel Block No. 1007, Lot No. 016.

260265

Resolution initiating a landmark designation under Article 10 of the Planning Code for the Mel’s Diner, located at 3355 Geary Boulevard, Assessor’s Parcel Block No. 1086, Lot No. 025.

260266

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

Motion directing the Budget and Legislative Analyst to initiate a performance audit in 2026 of the Sheriff’s Office.

260268

Motion approving/rejecting 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.

260231

Motion approving/rejecting 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.

260232

Hearing to identify the Youth Commission's budget priorities for Fiscal Years (FYs) 2026-2027 and 2027-2028; and requesting the Youth Commission to report.

260269

Ordinance authorizing settlement of the lawsuit filed by Airbnb, Inc. against the City and County of San Francisco for $0; the lawsuit was filed on February 23, 2024, in San Francisco Superior Court, Case No. CGC-24-612603; entitled Airbnb, Inc. v. City and County of San Francisco; the lawsuit involves a claim for refund of gross receipts taxes, homelessness gross receipts taxes, payroll expense taxes, penalties, and interest for tax years 2019 through 2022; other material terms of the settlement are that neither Airbnb, Inc. nor the City will owe the other any additional amounts with respect to gross receipts taxes, homelessness gross receipts taxes, or overpaid executive gross receipts taxes for tax years 2023 and 2024.

260201

This ordinance authorizes the settlement of a lawsuit filed by Airbnb, Inc. against the City and County of San Francisco. The lawsuit, filed on February 23, 2024, in San Francisco Superior Court (Case No. CGC-24-612603), involved claims for refunds of gross receipts taxes, homelessness gross receipts taxes, payroll expense taxes, penalties, and interest for tax years 2019 through 2022.

Key Terms of the Settlement:

  • $0 Payment: The City will not pay any amount to Airbnb, Inc. to settle the lawsuit.
  • Mutual Release: Neither Airbnb, Inc. nor the City will owe the other any additional amounts regarding gross receipts taxes, homelessness gross receipts taxes, or overpaid executive gross receipts taxes for tax years 2023 and 2024.

The settlement was approved as to form by the City Attorney and recommended by the Office of the Treasurer & Tax Collector.

Resolution establishing the appropriations limit established at $14,639,589,998 for Fiscal Year (FY) 2025-2026 pursuant to California Constitution Article XIII B; due to the addition of local non-residential new construction and the percent change in population within the San Francisco Metropolitan Area from the previous year for the purpose of computation of its Appropriations Limit.

260205

This resolution establishes the City and County of San Francisco's appropriations limit for Fiscal Year (FY) 2025-2026 at $14,639,589,998. This limit is calculated based on the prior year's limit, adjusted for population changes and cost of living, and incorporates a voter-approved increase.

Key Adjustments and Factors:

  • Base Limit: The base appropriations limit for FY2024-2025 was $11,752,763,337.
  • Population Change: The population of the San Francisco Metropolitan Area increased by 0.60% from the previous year. The City and County's own population decreased by -0.39%, so the higher metropolitan area figure is used.
  • Cost of Living/New Construction: The local assessment roll growth due to non-residential new construction was 9.76%, which is higher than the California per-capita personal income change of 6.44%, so the 9.76% figure is used.
  • Voter-Approved Increase: Proposition M (November 2024) increased the limit by $1,662,357,961.

The calculation results in the FY2025-2026 appropriations limit of $14,639,589,998. The Controller's office estimates that actual appropriations subject to this limit will be approximately $5,542,689,415, leaving the City and County significantly below its limit.

Resolution establishing the appropriations limit for Special Tax Districts and Infrastructure Revitalization and Financing Districts for Fiscal Year (FY) 2025-2026 pursuant to California Constitution Article XIII B, and determining other matters in connection therewith, as defined herein.

260207

This resolution establishes the appropriations limit for various Special Tax Districts (STDs) and Infrastructure Revitalization and Financing Districts (IRFDs) for Fiscal Year (FY) 2025-2026, as required by California Constitution Article XIII B (commonly known as the "Gann Limit"). This limit dictates the maximum amount these districts can legally spend, adjusted for inflation and population changes.

The resolution covers the following districts:

  • Special Tax Districts:
    • No. 2009-1 (San Francisco Sustainable Financing), Improvement Areas 1 & 2
    • No. 2019-1 (Pier 70 Condominiums)
    • No. 2019-2 (Pier 70 Leased Properties)
    • No. 2020-1 (Mission Rock Facilities and Services)
    • No. 2022-1 (Power Station), Improvement Area No. 1
  • Community Facilities Districts (CFDs):
    • No. 2014-1 (Transbay Transit Center)
    • No. 2016-1 (Treasure Island), Improvement Areas 1, 2, & 3
  • Infrastructure and Revitalization Financing Districts (IRFDs):
    • No. 1 (Treasure Island)
    • No. 2 (Hoedown Yard, Pier 70)

The appropriations limit for FY 2025-2026 is calculated based on the prior year's limit, adjusted by a population change factor of -0.39% (a decrease) and a cost of living/income factor of 6.44%, resulting in an overall adjustment factor of 1.0602.

Specific appropriations limits for each district for FY 2025-2026 are detailed in Attachment 1 and Exhibit A, with the largest being $4.89 billion for STD No. 2020-1 (Mission Rock Facilities/Services) and the smallest being approximately $2.55 million for STD No. 2009-1, Improvement Area No. 1.

Resolution 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.

260209

This resolution approves Amendment No. 2 to an agreement between the Department of Public Health (DPH) and Instituto Familiar de la Raza, Inc., significantly extending its term and increasing funding for a vital health access point service. The agreement's term is extended by three years, now running from January 1, 2023, through June 30, 2030. The total contract amount is increased by $9,242,130, bringing the new not-to-exceed total to $17,087,730.

The funding supports the Latinx Health Access Point (LHAP), located at 1663 Mission Street, San Francisco, which provides comprehensive, culturally competent services to the Latinx community. These services include integrated HIV, HCV, and STD testing; linkage to PrEP, HIV care, HCV/STD treatment, and primary care; harm reduction for substance use (including syringe access and overdose prevention); condom distribution; community engagement; health education; and basic needs assistance. Key partners in service delivery include Mission Neighborhood Health Center (MNHC) and San Francisco AIDS Foundation (SFAF). The amendment also outlines annual funding of $2,257,022 for each of the extended fiscal years (FY2026-2027 through FY2029-2030) from the General Fund. This initiative aims to reduce new HIV infections, eliminate HCV, lower STD rates, and address racial disparities in health outcomes.

Resolution authorizing adoption of the San Francisco Behavioral Health Services Act Annual Update Fiscal Year (FY) 2025-2026.

260210

This resolution authorizes the adoption of the San Francisco Behavioral Health Services Act (BHSA) Annual Update for Fiscal Year (FY) 2025-2026, as mandated by state legislation AB 1467. The BHSA, established by Proposition 1 in March 2024, replaces the Mental Health Services Act and expands its scope to include substance use disorders, housing interventions, and workforce development, supported by a $6.38 billion state bond.

Financial Overview:
Total actual expenditures for FY23-24 were $58,442,995.70, with 30% allocated to Recovery-Oriented Treatment Services and 24% to Mental Health Promotion and Early Intervention. Estimated expenditures for FY25-26 are $85,871,483, with a projected prudent reserve of $11,668,693 by June 30, 2026.

Key Service Areas & Highlights:

  • Recovery-Oriented Treatment: Full-Service Partnership (FSP) programs served 743 unique clients in FY23-24, showing a 76-87% reduction in emergency events. The Behavioral Health Access Center (BHAC) expanded hours and transitioned to the Epic EHR system in May 2024.
  • Housing Services: The plan details 191 B/MHSA-funded permanent supportive housing (PSH) units, and new No Place Like Home (NPLH) projects including 127 units at 1064-1066 Mission (completed Jan 2023), 70 units at 600 7th Street (opening Fall 2024), 20 units at 730 Stanyan Street (completion Fall 2025), 15 units at 78 Haight Street (completion late 2025), and 74 units at 1979 Mission (construction Fall 2026).
  • Workforce Development: Programs focus on building a diverse behavioral health workforce, with 42 student interns receiving Multicultural Student Stipend Program funds in FY23-24.
  • Capital Facilities: Significant investments include $2,000,000 for the HOPE SF Sunnydale Wellness Center and $10,000,000 planned for a new Mental Health San Francisco Services Site. Construction for Southeast Family Therapy Services is estimated to begin Spring 2025.

The update emphasizes culturally responsive services, peer support, and extensive stakeholder engagement, including feedback on the need for more diverse staff and targeted services for transgender individuals, birthing people of color, and Transitional Age Youth (TAY).

Resolution 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.

260211

This resolution retroactively approves an emergency contract and its amendment between the Human Services Agency and the San Francisco-Marin Food Bank for the CalFresh Stopgap Emergency Gift Card Initiative. The $9,100,000 contract, for the period of October 30, 2025, through December 31, 2025, was initiated due to an anticipated federal government shutdown threatening November CalFresh benefits for approximately 112,000 San Franciscans. The Food Bank, in partnership with GiveCard, provided prepaid gift cards to 82,000 low-income San Francisco households to ensure food access, jointly funded by the City and the Crankstart Foundation. Amendment No. 1, retroactively approved and effective January 30, 2026, clarifies repayment instructions and revises reporting requirements for unspent funds, with specific deadlines for returning funds by January 31, 2026, and April 30, 2026.

Resolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission, on behalf of CleanPowerSF, to participate in California Community Power’s procurement of the Willow Rock Long Duration Storage Project by 1) entering into the Buyer Liability Pass Through Agreement and 2) entering into the Willow Rock Long Duration Storage Project Participation Share Agreement, for a total not to exceed amount of $75,900,000 with a contract duration of 20 years, estimated to begin July 1, 2030, through June 30, 2050, pursuant to Charter, Section 9.118.

260212

This resolution authorizes the San Francisco Public Utilities Commission (SFPUC), on behalf of CleanPowerSF, to enter into two key agreements for the Willow Rock Long Duration Storage Project. This project, a 500 MW compressed air energy storage battery located in Rosamond, California, is crucial for meeting state-mandated grid reliability and clean energy goals.

Project Details:
CleanPowerSF will secure 11.5 MW of the project's capacity, contributing to its 15.5 MW Long-Duration Storage (LDS) procurement obligation set by the California Public Utilities Commission (CPUC) in Decision D.21-06-035. The project is expected to begin commercial operations on July 1, 2030, with the contract running for 20 years until June 30, 2050.

Financial Commitment:
CleanPowerSF's total financial commitment for this project will not exceed $75,900,000, funded entirely by CleanPowerSF customer revenues. This participation is facilitated through California Community Power (CC Power), a joint powers agency, and involves a Buyer Liability Pass Through Agreement and a Project Participation Share Agreement.

Environmental Review:
The California Energy Commission (CEC) completed the environmental review under CEQA, adopting a Final Decision on December 19, 2025, which the SFPUC has reviewed and found adequate.

Resolution approving Modification No. 1 to Professional Services Agreement for Airport Contract No. 50359, for general airport security services, between Covenant Aviation Security, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, to increase the contract amount by $10,500,000 for a total not to exceed amount of $20,300,000 and to extend the contract term for two years from June 30, 2026, for a new contract term of July 1, 2024, through June 30, 2028, with one remaining option to extend for two additional years, pursuant to Charter, Section 9.118(b).

260213

This resolution approves Modification No. 1 to a professional services agreement with Covenant Aviation Security, LLC for general airport security services at San Francisco International Airport (SFO). The modification significantly increases the contract amount and extends its term.

Original Contract (No. 50359): Awarded on May 21, 2024, for $9,800,000 for a two-year term (July 1, 2024 - June 30, 2026), with two options for two-year extensions.

Modification Details:

  • The contract amount is increased by $10,500,000, bringing the new total not-to-exceed amount to $20,300,000.
  • The term is extended for two years (exercising the first option), establishing a new contract term from July 1, 2024, through June 30, 2028. One two-year option to extend remains.
  • This modification requires Board of Supervisors approval because the total contract amount now exceeds $10,000,000.

Service & Security Enhancements:

  • The scope of services is updated, including changes to regulated and non-regulated security post positions and hours.
  • Insider Threat Random Employee Inspections are increased from approximately 140 man-hours/week to 176 man-hours/week.
  • New cybersecurity requirements mandate the contractor to use SFO's VPN, remediate Known Exploitable Vulnerabilities (KEV) per DHS/CISA guidelines (e.g., critical vulnerabilities within 8 hours for internet-facing services), and notify the Airport Chief Information Security Officer of any software vulnerabilities.
  • Enhanced data security breach notification requires the contractor to report any data leak within 24 hours (or 12 hours for PII/PHI).

Financial Breakdown: The original contract included $9,000 annually for mobile device wireless plans and $9,000 for iPad monthly fees. Modification No. 1 updates "Other Direct Costs" to include $18,000 for mobile device wireless plans and $172,000 for consumable cards, totaling $190,000 in authorized reimbursables.