Board of Supervisors
1.
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 …
It requires individuals who notarize or assist with these documents (referred to as Non-Legal Immigration Service Providers) to offer clients a City-p...
2.
Ordinance amending the Planning Code and Zoning Map to establish the 2245 Post Street Special Use District …
The existing zoning is NC-3 Neighborhood Commercial Moderate Scale with a height and bulk district of 65-A
4.
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 …
The key goals are to revitalize dormant permit locations and streamline operations
6.
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 …
These activations are intended to encourage economic activity and public use in specific areas
7.
Ordinance approving the Police Surveillance Technology Policy for electronic location tracking devices and making required findings.
This policy, mandated by Administrative Code Chapter 19B and voter-approved Proposition E, outlines the authorized and prohibited uses of technologies...
8.
Ordinance amending the Health and Business and Tax Regulations Codes to revise the definition of a mobile food facility permit, add definitions for compact mobile food operations, mobile support unit, and permitted auxiliary conveyance permits to reflect recent amendments to the California Retail Food Code, revise existing definitions of various other terms to reflect State law definitions in that Code, and expand the definition of stadium concession to include food facilities in stadiums with a seating capacity of 5,000 or more …
It introduces new definitions for 'Compact Mobile Food Operation' (CMFO), 'Mobile Support Unit,' and 'Permitted Auxiliary Conveyance.'
Key changes in...
9.
Ordinance de-appropriating $34,366,405 from permanent, premium, and comp time salaries and appropriating $34,366,405 to overtime salaries in the Police Department to support the Department’s projected increases in overtime as required per Administrative Code, Section 3.17 in Fiscal Year (FY) 2025-2026.
Funds are being de-appropriated from permanent, premium, and compensatory time salaries and re-appropriated to overtime salaries
10.
Resolution retroactively authorizing Animal Care and Control to accept and expend a gift valued in the amount of $100,000.25 from the Whilt Living Trust in support of various Animal Care and Control operational needs, effective September 30, 2025.
The funds are designated for the Animal Care and Control Welfare Fund and will support various operational needs within the department, excluding pers...
11.
Resolution approving and authorizing the Director of Property, on behalf of the City and County of San Francisco, to execute the second amendment to the lease of 11,085 square feet of office space at 3119, 3125, and 3127 Mission Street, from KLW Investments, LLC, a California limited liability corporation …
The amendment extends the lease term by four years and six months, from March 31, 2026, to September 30, 2030, and includes a five-year option to rene...
12.
Resolution approving and authorizing the Director of Property, on behalf of the City and County of San Francisco, to execute the second amendment to the lease of 39,251 square feet of office space at 3120 Mission Street, from KLW Investments, LLC, a California limited liability corporation …
The lease, with landlord KLW Investments, LLC, is extended by four years and six months from March 31, 2026, establishing a new total term from July 1...
13.
Resolution approving the second amendment to the grant agreement between Lutheran Social Services of Northern California and the Department of Homelessness and Supportive Housing (“HSH”), for money management services, extending the grant term by 24 months from June 30, 2026, for a total term of July 1, 2021, through June 30, 2028, and increasing the agreement amount by $5,210,685 for a total amount not to exceed $15,210,535 …
The amendment significantly expands and extends money management services for formerly homeless individuals in Permanent Supportive Housing (PSH)
14.
Resolution approving Contract No. 1334, Infrastructure Facility Project Agreement (“Project Agreement”), with PRG - Potrero Properties LLC, for the design, construction, and financing of a bus storage and maintenance facility for the Potrero Yard Modernization Project, which Project Agreement provides for 1) a 30-year term commencing after substantial completion, scheduled for 2030, and expected to end in 2060, 2) two milestone payments of $65,000,000 at or around financial close and $250,000,000 during construction, 3) a $5,000,000 development fee payable after substantial completion, 4) annual availability payments commencing approximately one year after anticipated substantial completion and continuing through the end of the term, projected to start at approximately $33,000,000 with an estimated cumulative total of approximately $980,000,000 5) potential delay event or termination compensation, all as provided in the Project Agreement and for a not to exceed amount of $1,396,433,595 expressed in nominal dollars …
The agreement is for the design, construction, and financing of a modern bus storage and maintenance facility at 2500 Mariposa Street as part of the P...
15.
Resolution approving Port Commission Lease No. L-17378 with Dylan’s Tours, Inc., a limited liability company, for approximately 1,505 square feet on the ground floor of a two-story building located at 490 Jefferson Street for a term of five years to commence on May 1, 2026, through April 30, 2031, for an initial annual base rent of $72,000 with 3% annual increases and one five-year option to renew.
The lease includes one five-year option to renew, making the total potential term 10 years, which requires Board of Supervisors approval
16.
Motion establishing priorities for the Board of Supervisors’ Budget and Appropriations Committee, and the process to guide the Board’s deliberations on the City budget, for Fiscal Years (FYs) 2026-2027 and 2027-2028.
Despite a projected improvement in the budget trajectory, the City faces a potential $1 billion budget deficit over these two fiscal years, exacerbate...
18.
Ordinance amending the Administrative Code to require the Department of Public Works to perform evaluations and report periodically on mechanical street sweeping operations, including submittal of written performance reports to the Board of Supervisors and the Mayor …
Key Provisions:
Mechanical Street Sweeping: The Department of Public Works (DPW) will be required to conduct evaluations of its mechanical street ...
19.
Motion appointing Gale Renee Rosboro, term ending March 1, 2027, and Carla Cuevas, term ending March 1, 2029, to the Sheriff’s Department Oversight Board.
This Board is responsible for appointing and evaluating the Inspector General, recommending law enforcement best practices, and conducting community o...
38.
Resolution recognizing March 2026 as Problem Gambling Awareness Month in the City and County of San Francisco.
It highlights the increasing prevalence of gambling through various legal and illegal channels, including casinos, sports betting, and online platform...
39.
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.
The bill aims to officially recognize Eid al-Fitr and Eid al-Adha as state holidays in California law
40.
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.
Market Match is California's largest nutrition incentive initiative, which doubles CalFresh benefits for shoppers purchasing fruits and vegetables at ...
41.
Resolution recognizing March 2026 as Endometriosis Awareness Month in the City and County of San Francisco.
It highlights that endometriosis affects approximately 1 in 10 people, causing debilitating pain, infertility, and significant mental health challenge...
42.
Resolution recognizing the week of March 29 through April 5, 2026, as Community-Based Doula Week in the City and County of San Francisco.
The resolution highlights the crucial role of community-based doulas in providing continuous emotional and physical support to birthing individuals an...
43.
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 …
Basalle Wong, a prominent San Franciscan and pillar of the Chinese American community
44.
Motion reappointing Margaret Graf, term ending March 31, 2028, to the Commission on Disability and Aging Advisory Council (District 4).
Her term will end on March 31, 2028
45.
Ordinance approving the amended Surveillance Technology Policy for the Department of Election’s continued use of security cameras and making required findings in support of said approvals.
The amendments address the need to use cameras other than the previously specified Google Nest cameras, as Nest cameras will no longer receive softwar...
46.
Resolution retroactively authorizing the Department of Elections to accept and expend funds allocated by the California Secretary of State in an amount not to exceed $416,431.10 to fund voting system and election management system replacement, for the period of July 1, 2025, through August 31, 2026.
These funds are intended to reimburse costs incurred for the replacement of voting systems and election management systems between July 1, 2025, and A...
47.
Resolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Contract No. PRO.0327, Hetch Hetchy Water and Power North American Electric Reliability Corporation Compliance and Audit Support to Archer Energy Solutions, LLC, to provide as-needed professional services to Hetch Hetchy Water and Power to meet North American Electric Reliability Corporation, Western Electricity Coordinating Council, California Independent System Operator, and California Public Utilities Commission regulatory requirements for an amount not to exceed $11,600,000 and with a duration of five years, with an anticipated timeframe from May 2026 through May 2031, pursuant to Charter, Section 9.118.
Purpose: HHWP, as an owner and operator of the Bulk Electric System, must comply with complex electricity reliability standards set by the North Ameri...
48.
Resolution approving report of assessment costs submitted by the Director of Public Works for inspection and/or repair of blighted properties ordered to be performed by said Director pursuant to Administrative Code, Chapter 80, the costs thereof having been paid for out of a blight abatement fund.
These costs, incurred for inspection and/or repair of properties deemed blighted under Administrative Code, Chapter 80, have been paid from a dedicate...
49.
Resolution authorizing settlement of unlitigated claims on behalf of the City and County of San Francisco and the People of the State of California against Associated Pharmacies, Inc. (and American Associated Pharmacies) …
The settlement aims to recover abatement funds ranging from $250,000 to $350,000 for San Francisco