Board of Supervisors
1.
Ordinance amending the Planning Code and the Administrative Code by superseding certain provisions of Ordinance No. 149-16 to increase the surcharges on certain Planning Department fees to compensate the City for appeals of Planning Department actions to the Board of Supervisors …
The surcharge for appeals of Planning Department actions to the Board of Supervisors will double from $120 to $240
2.
Ordinance amending the Planning Code to indicate districts where Reproductive Health Clinics are principally permitted and to make other conforming changes to the Planning Code and Zoning Control Tables, as required by Proposition O, passed by the voters in November 2024 …
The primary goal is to designate Reproductive Health Clinics as a "Principally Permitted use" in most zoning districts across the city
3.
Ordinance amending the Planning Code to 1) require property owners seeking to demolish residential units to replace all units that are being demolished …
Sponsored by Supervisors Chen, Fielder, Walton, Chan, Dorsey, Sauter, Sherrill, Melgar, Mahmood, Mandelman, and Wong, it builds upon the state's Housi...
4.
Ordinance amending the Planning Code to define a “Family” as a “Household,” eliminate numeric limits on unrelated family members and requirements that family members share meals, classify Residential Care Facilities that serve six or fewer persons as Residential Uses, include certain groups of six or fewer people and associated operators as a “Household” …
Introduced by Supervisors Mahmood, Sauter, Sherrill, Melgar, Dorsey, and Chen, it was recommended for approval with modifications by the Planning Comm...
8.
Resolution accepting the Biannual Surveillance Report under Administrative Code, Section 19B.6, for the Juvenile Probation Department.
This report, required by Administrative Code Section 19B.6, details the technology's use, effectiveness, and any violations or complaints
9.
Hearing of the Board of Supervisors sitting as a Committee of the Whole on January 6, 2026, at 3:00 p.m., to hold a public hearing on an Ordinance ordering the vacation of portions of Hawes Street, Griffith Street, and Bancroft Avenue for the development of the San Francisco Fire Department Training Facility at 1236 Carroll Avenue …
The ordinance includes provisions for reserving public utility and access rights, transferring the street vacation area from Public Works to the Fire ...
10.
Ordinance ordering the vacation of portions of Hawes Street, Griffith Street, and Bancroft Avenue for the development of the San Francisco Fire Department Training Facility at 1236 Carroll Avenue …
The project involves an interdepartmental transfer of these street areas from Public Works to the Fire Department and a rezoning of the 8.02-acre site...
12.
Resolution urging the Recreation and Parks Commission to commemoratively name a street in Golden Gate Park “Claude the Alligator Way.”
He was a beloved educational ambassador who inspired curiosity and compassion
13.
Resolution supporting California State Assembly Bill No. 762 (AB 762), introduced by Assemblymembers Jacqui Irwin and Lori Wilson, which would prohibit the sale of disposable, battery-embedded vapor inhalation devices and authorizes State departments to enforce this prohibition.
This bill, introduced by Assemblymembers Jacqui Irwin and Lori Wilson, aims to prohibit the sale of disposable, battery-embedded vapor inhalation devi...
14.
Ordinance authorizing settlement of the 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
15.
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, filed on February 14, 2025, involve a refund of gross receipts and homelessness gross receipts taxes
16.
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, filed on February 25, 2025, alleges property damage resulting from flooding caused by a water service line rupture
17.
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, filed on May 22, 2025, pertains to a refund of gross receipts and homelessness gross receipts taxes
18.
Resolution approving Amendment No. 1 to the agreement between the City, acting by and through, the Department of Public Health (DPH), and HealthRight 360, to provide withdrawal management and residential treatment services, to extend the term by two years from June 30, 2026, for a new term of July 1, 2024, through June 30, 2028, and to increase the amount by $28,600,872 for a new total not to exceed amount of $38,566,219 …
The amendment significantly expands the contract:
Term Extension: Extends the agreement by two years, from an original end date of June 30, 2026, ...
19.
Resolution accepting the Sheriff’s Office’s Military Equipment Use Policy 2025 Annual Report and Inventory …
The report covers the period from November 1, 2024, through October 31, 2025
20.
Resolution approving the Department of Emergency Management’s Annual Surveillance Report for gunshot detection technology.
The report is submitted in accordance with Administrative Code Chapter 19B, which requires departments to obtain Board of Supervisors approval for sur...
21.
Resolution approving the Award of Professional Services Agreement for program advisory services related to the Waterfront Resilience Program between Jacobs Engineering Group Inc., and the City and County of San Francisco, acting by and through its Port Commission, in an amount not to exceed $40,000,000 for a term of five years, commencing on March 2, 2026, through March 1, 2031, with a single option to extend for five additional years, exercisable at the sole discretion of the Port Commission, pursuant to Charter, Section 9.118(b).
The contract spans an initial five years, commencing March 2, 2026, through March 1, 2031, with a single option to extend for five additional years at...
22.
Resolution approving an emergency declaration of the Port of San Francisco, pursuant to Administrative Code, Section 6.60, to provide immediate emergency repairs to stabilize Dry Dock No. 2 at Pier 68 for a total estimated not to exceed cost of $10,000,000 and adopting environmental findings.
The dry dock, constructed in 1970, has been non-operational since 2017 and has been rapidly degrading due to lack of maintenance