Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/3/2014 2:00 PM Minutes status: Final  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
140141 2 Administrative Code - Reauthorizing Reentry CouncilOrdinancePassedOrdinance amending the Administrative Code to reauthorize the Reentry Council and revise the membership, powers and duties, and sunset date.FINALLY PASSEDPass Action details Not available
140260 2 Administrative Code - Workforce Development - Establishing the Committee on City Workforce AlignmentOrdinancePassedOrdinance amending the Administrative Code to establish the Committee on City Workforce Alignment, to give the Committee responsibility for planning and coordinating the City’s Workforce Development programs, and to make other changes to the procedures governing the planning and implementation of Workforce Development Programs.FINALLY PASSEDPass Action details Not available
140062 3 Planning Code - Plaza ProgramOrdinancePassedOrdinance amending the Planning Code, by amending Sections 234, 234.1, 234.2, and 605, in order to modify and make technical amendments to the provisions of Public Use Zoning Districts; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
140063 3 Public Works Code - Plaza ProgramOrdinancePassedOrdinance amending the Public Works Code, by adding Section 792, to establish a permit program for plazas on the public right-of-way; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
140064 1 Police Code - Plaza Program Entertainment PermitsOrdinancePassedOrdinance amending the Police Code to include “Plazas” as identified in Administrative Code, Chapter 94, as a type of limited live performance locale, and establish various requirements applicable to such Plazas; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
140315 1 Settlement of Claim - American Airlines, Inc. - Assumption of Lease Obligations and Allocation of Relocation Reimbursement CreditsOrdinancePassedOrdinance authorizing the settlement of the bankruptcy claim filed by the City and County of San Francisco against American Airlines, Inc., and its affiliated entities in In re: American Airlines, Inc., et al., Case No. 11-15463 SHS, United States Bankruptcy Court for the Southern District of New York, pursuant to a Cure Stipulation; the Cure Stipulation resolves the claim filed by the City and provides for American’s assumption of its leases, permits, and related agreement related to American’s operations at San Francisco International Airport; under the Cure Stipulation, the Airport will apply certain credits owed by Airport related to American’s interim relocation from Terminal 3 Boarding Area E to Terminal 2 Boarding Area D to the amounts owed by American under its leases, permits, and related obligations; further, the Airport will apply the remaining amount of the relocation related credits to American’s future obligations; the Cure Stipulation further provides for American’s assumption of an agreement related to environmental clean-up and monitoring costs at the Airport.PASSED, ON FIRST READINGPass Action details Not available
140368 1 Settlement of Lawsuit - Jacqueline Ortega - $221,175OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jacqueline Ortega against the City and County of San Francisco for $221,175; the lawsuit was filed on November 15, 2012, San Francisco Superior Court, Case No. CGC-12-526188; entitled Jacqueline Ortega, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
140369 1 Settlement of Lawsuit - Patricia MacDonald - $125,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Patricia MacDonald against the City and County of San Francisco for $125,000; the lawsuit was filed on July 16, 2010, in San Francisco Superior Court, Case No. CGC-10-501646; entitled Patricia MacDonald v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
140370 1 Settlement of Lawsuit - Iva Johnson - $105,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Iva Johnson against the City and County of San Francisco for $105,000; the lawsuit was filed on May 2, 2012, in San Francisco Superior Court, Case No. CGC-12-520470; entitled Iva Johnson v. City and County of San Francisco.PASSED, ON FIRST READINGPass Action details Not available
140402 1 Settlement of Lawsuit - Jon Gatto - $26,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jon Gatto against the City and County of San Francisco for $26,000; the lawsuit was filed on December 10, 2012, in San Francisco Superior Court, Case No. CGC-12-518200; entitled Jon Gatto v. City and County of San Francisco.PASSED, ON FIRST READINGPass Action details Not available
140403 1 Settlement of Lawsuit - Jameson Ashley - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jameson Ashley against the City and County of San Francisco for $150,000; the lawsuit was filed on January 26, 2012, in the United States District Court for the Northern District of California, Case No. C-12-0045-JST; entitled Jameson Ashley v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
140404 1 Settlement of Lawsuit - Stantec Consulting Services, Inc. - City to Receive $15,285,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against Stantec Consulting Services, Inc., and Stantec Architecture, Inc., for $15,285,000; the lawsuit was filed on December 12, 2011, in Alameda County Superior Court, Case No. RG13679711; entitled City and County of San Francisco v. Stantec Consulting Services Inc., et al.PASSED, ON FIRST READINGPass Action details Not available
140405 1 Settlement of Lawsuit - Chris Escher - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Chris Escher against the City and County of San Francisco for $40,000; the lawsuit was filed on August 14, 2012, in San Francisco Superior Court, Case No. CGC-12-523236; entitled Chris Escher v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
140406 1 Settlement of Lawsuit - LaVaughan Butler-Moore - $43,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by LaVaughan Butler-Moore against the City and County of San Francisco for $43,000; the lawsuit was filed on April 2, 2009, in San Francisco Superior Court, Case No. CGC-09-486869; entitled LaVaughan Butler-Moore v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
140372 1 Settlement of Claim - Public Communications Services, Inc., and Global Tel*Link Corporation - City to Receive $1,079,116ResolutionPassedResolution approving the settlement of the unlitigated claim by City and County of San Francisco against Public Communications Services, Inc., and Global Tel*Link Corporation for $1,079,116.ADOPTEDPass Action details Not available
140373 1 Settlement of Claim - Junelle Johannah Estacio Taguas - $30,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Junelle Johannah Estacio Taguas against the City and County of San Francisco for $30,000; claim was filed on December 9, 2013.ADOPTEDPass Action details Not available
140407 1 Settlement of Claim - Barbara Kay Hamblin - $250,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Barbara Kay Hamblin against the City and County of San Francisco for $250,000; claim was filed on June 5, 2013.ADOPTEDPass Action details Not available
140498 2 Appointment, Commission on Aging Advisory Council - Elinore LurieMotionPassedMotion appointing Elinore Lurie, term ending March 31, 2016, to the Commission on Aging Advisory Council.APPROVEDPass Action details Not available
140499 2 Appointments, Commission of Animal Control and Welfare - Annemarie Fortier, Nanci Haines, Davi Lang, and Shari O'NeillMotionPassedMotion appointing Davi Lang member, term ending April 30, 2015, and Annemarie Fortier, Nanci Haines, and Shari O'Neill, terms ending April 30, 2016, to the Commission of Animal Control and Welfare.APPROVEDPass Action details Not available
140371 1 Settlement of Lawsuit - Contest Promotions, LLC - City to Receive $375,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Contest Promotions, LLC, against the City and County of San Francisco for $375,000; the lawsuit was filed on September 22, 2009, in the United States District Court for the Northern District of California, Case No. CV-09-4434 SI (MEJ); entitled Contest Promotions, LLC, v. City of San Francisco, et al.; other material terms of said settlement include resolution of Notices of Violation for unpermitted general advertising signs.CONTINUED ON FIRST READINGPass Action details Video Video
140375 1 Tolling and Standstill Agreement - Yosemite Slough Environmental ClaimsResolutionPassedResolution approving a Tolling and Standstill Agreement to toll the statute of limitations and forbear the City and other parties that are potentially responsible for environmental contamination at Yosemite Slough from taking action with respect to claims related to costs or expenses arising from the Yosemite Slough Superfund Site.RE-REFERREDPass Action details Video Video
140061 3 Administrative Code - Plaza ProgramOrdinancePassedOrdinance amending the Administrative Code, by adding Chapter 94, Sections 94.1 through 94.7, to establish a Plaza Program that coordinates City activities in some City-owned plazas on public property and public right-of-way; create a process to identify stewards to activate plazas under the jurisdiction of the City’s Real Estate Division and regulate such plazas; establishing administrative fees for the Plaza Program; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Video Video
140151 3 Administrative Code - Local Hire and Prevailing Wages for Construction Projects on City-Owned Property Pursuant to California LawOrdinancePassedOrdinance amending the Administrative Code to provide that the City’s Local Hiring Policy apply to construction projects on property owned by the City and payment of Prevailing Wages pursuant to California law.PASSED, ON FIRST READINGPass Action details Video Video
140383 3 Administrative Code - Prevailing Wage for Special Event or Trade Show Work on City PropertyOrdinancePassedOrdinance amending the Administrative Code to require that prevailing wages be paid for work involving the on-site installation, set-up, assembly, and dismantling of temporary exhibits, displays, booths, modular systems, signage, drapery, specialty furniture, floor coverings, and decorative materials in connection with trade shows, conventions, expositions, and other special events on City property.PASSED, ON FIRST READINGPass Action details Video Video
140487 1 Proposition J Contract Certification - Specified Contracted-Out Services Previously ApprovedResolutionPassedResolution concurring with the Controller's certification that services previously approved can be performed by private contractor for a lower cost than similar work performed by City and County employees for the following services: information booths, security, parking operations, and shuttle bus (Airport); citations processing, towing, paratransit, parking meter, security, and transit shelter (Municipal Transportation Agency); security and janitorial (Port); security (Public Utilities Commission).ADOPTEDPass Action details Video Video
140512 1 Resolution of Intention - Lower Polk Community Benefit DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to establish a property-based business improvement district (community benefit district) known as the “Lower Polk Community Benefit District” and levy a multi-year assessment on all parcels in the district; approving the Management District Plan and Engineer’s Report, and proposed boundaries map for the district; ordering and setting a time and place for a public hearing thereon; approving the form of the Notice of Public Hearing and Assessment Ballot Proceeding, and Assessment Ballot; making environmental findings; and directing the Clerk of the Board of Supervisors to give notice of the public hearing and balloting as required by law.ADOPTEDPass Action details Video Video
140355 1 Public Hearing - Appeal of Tentative Parcel Map - 653-655 Fell StreetHearingFiledHearing of persons interested in or objecting to the decision of the Department of Public Works dated April 8, 2014, approving a Tentative Parcel Map for a 2-lot subdivision located at 653-655 Fell Street, Assessor's Block No. 0829, Lot No. 024. (District 5) (Appellant: Jeremy D. Herzog) (Filed April 9, 2014).HEARD AND FILED  Action details Video Video
140356 1 Approving Decision of the Department of Public Works and Approving the Tentative Parcel Map - 653-655 Fell StreetMotionPassedMotion approving the decision of the Department of Public Works and approving the Tentative Parcel Map for a 2-lot subdivision located at 653-655 Fell Street, Assessor’s Block No. 0829, Lot No. 024; making environmental findings and findings of consistency with the City's General Plan and eight priority policies of San Francisco Planning Code, Section 101.1.APPROVEDPass Action details Video Video
140357 1 Disapproving Decision of the Department of Public Works and Disapproving the Tentative Parcel Map - 653-655 Fell StreetMotionKilledMotion disapproving the decision of the Department of Public Works and disapproving the Tentative Parcel Map for a 2-lot subdivision located at 653-655 Fell Street, Assessor’s Block No. 0829, Lot No. 024; making environmental findings and findings of consistency with the City's General Plan, and eight priority policies of Planning Code, Section 101.1.TABLEDPass Action details Not available
140358 1 Preparation of Findings Related to the Tentative Parcel Map - 653-655 Fell StreetMotionKilledMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Parcel Map for a 2-lot subdivision located at 653-655 Fell Street, Assessor’s Block No. 0829, Lot No. 024.TABLEDPass Action details Not available
140454 1 Hearing - Street Vacation Order - Quint Street Railroad Crossing Improvement Project - Quint Street, McKinnon Avenue, and Newcomb AvenueHearingFiledHearing of persons interested in or objecting to the proposed Ordinance ordering the vacation of portions of Quint Street, McKinnon Avenue, and Newcomb Avenue as part of the Quint Street Railroad Crossing Improvement Project; quitclaiming the City’s interest in the vacation areas to the Peninsula Corridor Joint Powers Board; reserving easement rights for the benefit of the City for its utilities; accepting a Department of Public Works Order concerning the street vacation; and authorizing official acts in connection with this Ordinance making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.HEARD AND FILED  Action details Video Video
140453 1 Street Vacation - Quint Street Railroad Crossing Improvement Project - Quint Street, McKinnon Ave, and Newcomb AveOrdinancePassedOrdinance ordering the vacation of portions of Quint Street, McKinnon Avenue and Newcomb Avenue as part of the Quint Street Railroad Crossing Improvement Project; approving a quitclaim of the City’s interest in the vacation areas to the Peninsula Corridor Joint Powers Board (JPB), subject to specified conditions; reserving easement rights for the benefit of the City for its utilities and the JPB; accepting a Department of Public Works Order concerning the street vacation; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings of consistency with the General Plan and the eight priority policies of Planning Code Section 101.1; and authorizing official acts in connection with this Ordinance.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
140453 2 Street Vacation - Quint Street Railroad Crossing Improvement Project - Quint Street, McKinnon Ave, and Newcomb AveOrdinancePassedOrdinance ordering the vacation of portions of Quint Street, McKinnon Avenue and Newcomb Avenue as part of the Quint Street Railroad Crossing Improvement Project; approving a quitclaim of the City’s interest in the vacation areas to the Peninsula Corridor Joint Powers Board (JPB), subject to specified conditions; reserving easement rights for the benefit of the City for its utilities and the JPB; accepting a Department of Public Works Order concerning the street vacation; affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings of consistency with the General Plan and the eight priority policies of Planning Code Section 101.1; and authorizing official acts in connection with this Ordinance.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
140566 1 National Hepatitis Awareness Month - May 2014ResolutionPassedResolution declaring May 2014 as National Hepatitis Awareness Month in the City and County of San Francisco, with the goal of raising awareness of Hepatitis B and C, encouraging residents to know their hepatitis status, and supporting efforts to make San Francisco the first City in America to be free of hepatitis.ADOPTEDPass Action details Not available
140567 1 Urging Department of Public Health to Divest From Buildings Owned by the Thakor Family Due to Building Code ViolationsResolutionPassedResolution urging the Department of Public Health to divest all City and County of San Francisco resources from buildings owned and/or operated by the Thakor Family that have a history of building code violations or outstanding notices of violation, in the most expeditious and responsible manner possible, as well as developing and implementing a plan to relocate tenants currently still residing in these buildings.ADOPTEDPass Action details Not available
140568 1 Rabbi Martin S. Weiner Day - June 6, 2014ResolutionPassedResolution honoring the 50th Anniversary of Rabbi Martin S. Weiner’s ordination, by Hebrew Union College - Jewish Institute of Religion in 1964, and declaring June 6, 2014, to be Rabbi Martin S. Weiner Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
140569 1 Urging the Passage of California Assembly Bill 2125 (Ridley-Thomas) - Childcare Standard Reimbursement RatesResolutionPassedResolution urging the California State Legislature to pass Assembly Bill 2125, introduced by Assemblymember Ridley-Thomas, which would increase childcare standard reimbursement rates.ADOPTEDPass Action details Not available
140572 1 Concurring in the Continuation of the Revised Declaration of Local Emergency - Rim Fire (Stanislaus National Forest Area)MotionPassedMotion concurring in the continuation of the “Rim Fire” Revised Declaration of Local Emergency by the Mayor and in the actions taken to meet the emergency.APPROVEDPass Action details Not available
140565 1 Designation - League of California Cities Voting Delegate and Alternate - Supervisor Norman Yee and Treasurer-Tax Collector José CisnerosResolutionPassedResolution designating Supervisor Norman Yee as the League of California Cities voting delegate, and Treasurer-Tax Collector José Cisneros as the League of California Cities alternate voting delegate.ADOPTEDPass Action details Not available
140573 1 Urging the California State Legislature to Close the Commercial Property Tax Loophole Implemented through Proposition 13ResolutionPassedResolution urging the State legislature of California to close the commercial property tax loophole implemented through Proposition 13.ADOPTEDPass Action details Video Video
140615 1 Urging End to Muni Sick-Out and a Return to the Arbitration ProcessResolutionPassedResolution urging San Francisco Municipal Railway drivers to immediately end their sick-out and return to work and urging both the drivers and Muni management to participate in the arbitration process to arrive at a contract.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
140615 2 Urging End to Muni Sick-Out and a Return to the Arbitration ProcessResolutionPassedResolution urging San Francisco Municipal Railway drivers to immediately end their sick-out and return to work and urging both the drivers and Muni management to participate in the arbitration process to arrive at a contract.ADOPTED AS AMENDEDPass Action details Not available
140036 2 Planning Code - Dwelling Unit DensityOrdinancePassedOrdinance amending the Planning Code to exclude Affordable Housing Units as defined from density calculations for projects that provide at least 20% of their units as Affordable Units and amending density calculations under certain scenarios; and adopting findings, including environmental findings, Planning Code, Section 302, findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
140590 1 Administrative Code - County Clerk’s FeesOrdinancePassedOrdinance amending the Administrative Code to adjust the fees for County Clerk services for FY2014-2015; to remove fees for obsolete services; and to authorize annual automatic adjustment of Municipal ID Card fees to reflect changes in the Consumer Price Index.   Action details Not available
140591 1 Administrative Code - Eliminating Mayor’s Office of Housing and Community Development Escrow Account Administration FeeOrdinancePassedOrdinance amending the Administrative Code to eliminate the Mayor’s Office of Housing and Community Development escrow account administration fee.   Action details Not available
140592 1 Building Code - Temporary Fee ReductionOrdinancePassedOrdinance amending the Building Code to reduce all fees for staff services by 7% for a 6-month period and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
140593 1 Planning Code - Fee EliminationOrdinancePassedOrdinance amending the Planning Code to eliminate 4 fees, including the Installment Agreement Processing Fee, the Refund Processing Fee, the Fee for Information Analysis Request for Information Technology, and the Reactivation Fee for Closed Cases; making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
140594 1 Subdivision Code - Fee to Set Survey MonumentsOrdinancePassedOrdinance amending the Subdivision Code to adopt a fee to set survey monuments and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
140601 1 Memorandum of Understanding - Service Employees International Union, Local 1021: Staff & Per Diem NursesOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union, Local 1021: Staff & Per Diem Nurses to be effective July 1, 2014, through June 30, 2016.   Action details Not available
140602 1 Memorandum of Understanding - Amendment No. 1 to Teamsters, Local 856: Supervising Registered NursesOrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the 2012-2015 Memorandum of Understanding between the City and County of San Francisco and the Teamsters, Local 856: Supervising Registered Nurses, by implementing specified terms and conditions of employment for FYs 2014-2015 and 2015-2016.   Action details Not available
140603 1 Memorandum of Understanding - Amendment No. 5 to Municipal Executives Association: FireOrdinancePassedOrdinance adopting and implementing Amendment No. 5 to the 2007-2015 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association: Fire, by implementing specified terms and conditions of employment for FYs 2014-2015, 2015-2016, 2016-2017, and 2017-2018.   Action details Not available
140604 1 Memorandum of Understanding - Amendment No. 5 to Municipal Executives Association: PoliceOrdinancePassedOrdinance adopting and implementing Amendment No. 5 to the 2007-2015 Memorandum of Understanding between the City and County of San Francisco and the Municipal Executives Association: Police, by implementing specified terms and conditions of employment for FYs 2014-2015, 2015-2016, 2016-2017, and 2017-2018.   Action details Not available
140618 1 Interim Proposed Annual Budget and Appropriation Ordinance - FYs 2014-2015 and 2015-2016OrdinancePassedInterim Proposed Annual Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for selected departments of the City and County of San Francisco as of June 2, 2014, for the FYs ending June 30, 2015, and June 30, 2016.   Action details Not available
140619 1 Annual Budget and Appropriation Ordinance for Selected Departments - FYs 2014-2015 and 2015-2016OrdinancePassedAnnual Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for selected departments of the City and County of San Francisco as of June 2, 2014, for the FYs ending June 30, 2015, and June 30, 2016.   Action details Not available
140620 1 Interim Annual Salary Ordinance - FYs 2014-2015 and 2015-2016OrdinancePassedInterim Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the FYs ending June 30, 2015, and June 30, 2016, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations therefore.   Action details Not available
140621 1 Annual Salary Ordinance - FYs 2014-2015 and 2015-2016OrdinancePassedAnnual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the FYs ending June 30, 2015, and June 30, 2016, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations therefore.   Action details Not available
140623 1 Administrative Code - Use of Art Enrichment Funds and Maintenance of Public ArtOrdinancePassedOrdinance amending the Administrative Code to define “art enrichment”; to allow aggregation of art enrichment funds for use on any City property rather than only the funding department’s property; to allow the Arts Commission to reserve up to 10% of the art enrichment budget for maintenance and conservation; to allow art enrichment funds to be used exclusively for maintenance and conservation under limited circumstances; and to clarify references to the Arts Commission’s jurisdiction over works of art consistent with the Charter; and making environmental findings.   Action details Not available
140624 1 Neighborhood Beautification and Graffiti Clean-up Fund - Tax Designation Ceiling - Tax Year 2014OrdinancePassedOrdinance adopting the Neighborhood Beautification and Graffiti Clean-up Fund Tax designation ceiling for tax year 2014.   Action details Not available
140627 1 Building Code - Use of Repair and Demolition Fund for Telegraph Hill StabilizationOrdinancePassedOrdinance amending the Building Code to authorize use of the Repair and Demolition Fund specified in Building Code, Section 102A.13, to address costs associated with private property owner responsibility to stabilize Telegraph Hill, as part of the Rock Slope Improvement Project, and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
140628 1 Health Code - Patient Rates 2014-2016OrdinancePassedOrdinance amending the Health Code to set patient rates and other services provided by the Department of Public Health, effective July 1, 2014, and making environmental findings.   Action details Not available
140640 1 Appropriation - Department of War Memorial - $14,496,012 - FY2014-2015OrdinancePassedOrdinance appropriating an additional $14,496,012 for the Veterans Building Seismic Upgrade and Improvement Project of the Department of War Memorial for FY2014-2015, and placing the total appropriation of $14,496,012 on Controller’s Reserve.   Action details Not available
140642 1 Park Code - Annual Increase of West Harbor Berthing License FeesOrdinancePassedOrdinance amending the Park Code to require the Controller to increase the berthing license fees for the West Harbor of the San Francisco Marina Small Craft Harbor each year by 3% or the annual increase in the Consumer Price Index, whichever is higher, until September 1, 2043; and making environmental findings.   Action details Not available
140643 1 Administrative Code - Energy Efficiency Coordinating CommitteeOrdinancePassedOrdinance amending the Administrative Code to rename the Energy Efficiency Steering Committee as the Energy Efficiency Coordinating Committee; to reauthorize the Committee for one year unless further extended by the Board of Supervisors; to change the qualifications for membership on the Committee; and to revise the Committee’s powers and duties.   Action details Not available
140657 1 Street Vacation Order - McCoppin Hub City Plaza Project - McCoppin StreetOrdinancePassedOrdinance vacating a portion of McCoppin Street west of Valencia Street that is generally bounded by Highway 101 to the west, Valencia Street to the east, Assessor’s Block No. 3503, Lot No. 003 to the north, and Assessor’s Block No. 3502, Lot No. 113 to the south, for the purposes of the McCoppin Hub City Plaza Project; reducing the official sidewalk width on the southerly side of McCoppin Street, establishing a new sidewalk on the easterly side of Valencia Street adjacent to the street vacation area, and reducing the official right-of-way width of this portion of McCoppin Street; approving an interdepartmental transfer of the vacated area from the Department of Public Works to the Division of Real Estate; making findings under the California Environmental Quality Act and adopting findings that the vacation and public right-of-way changes are consistent with the General Plan, and the eight priority policies of City Planning Code, Section 101.1; and authorizing actions in furtherance of this Ordinance.   Action details Not available
140625 1 Adjusting the Access Line Tax with the Consumer Price Index of 2014ResolutionPassedResolution concurring with the Controller’s establishment of the Consumer Price Index for 2014, and adjusting the Access Line Tax by the same rate.   Action details Not available
140626 1 Proposition J Contract Certification Specified Contracted-Out Services Previously ApprovedResolutionPassedResolution concurring with the Controller's certification that services previously approved can be performed by private contractor for a lower cost than similar work performed by City and County employees, for the following services: Budget Analyst (Board of Supervisors); LGBT Anti-violence Education and Outreach Program (District Attorney); citywide custodial services (excluding City Hall), citywide security services, central shops security; convention facilities management, and security services West South of Market (General Services Agency-City Administrator); mainframe system support (General Services Agency-Technology); security services (Human Services Agency); food services for jail inmates (Sheriff); assembly of vote-by-mail envelopes (Department of Elections); security services-1680 Mission Street and security services-30 Van Ness Avenue (General Services Agency-Public Works).   Action details Not available
140629 1 Accept and Expend Grants - Recurring State Grant Funds - Department of Public Health - FY2014-2015ResolutionPassedResolution authorizing the acceptance and expenditure of State grant funds by the San Francisco Department of Public Health for FY2014-2015.   Action details Not available
140630 1 Issuance of Tax Exempt and Taxable Lease Revenue Commercial Paper Notes - San Francisco General Hospital and Trauma Project - Not to Exceed $41,000,000ResolutionPassedResolution authorizing the execution and delivery, from time to time, of tax-exempt and/or taxable commercial paper notes in an aggregate principal amount not to exceed $41,000,000 to provide financing for the costs of the acquisition of furniture, fixtures, and equipment for the San Francisco General Hospital and Trauma Center Project and authorizing other related actions.   Action details Not available
140631 1 Approving Expenditure Plans - Human Services Care Fund - FYs 2014-2015 and 2015-2016ResolutionPassedResolution approving the FYs 2014-2015 and 2015-2016 Expenditure Plans for the Human Services Care Fund.   Action details Not available
140632 1 Waiver of Payment in Lieu of Taxes - Housing Authority - FYs 2014-2015 and 2015-2016ResolutionPassedResolution approving a waiver of the payment in lieu of taxes for FYs 2014-2015 and 2015-2016 from the Housing Authority of the City and County of San Francisco.   Action details Not available
140633 1 Approving Expenditures - Budget Savings Incentive Fund - FYs 2014-2015 and 2015-2016ResolutionPassedResolution approving expenditures from the Budget Savings Incentive Fund for one-time purposes in FYs 2014-2015 and 2015-2016.   Action details Not available
140634 1 Interim Budget - Office of Community Investment and Infrastructure, Operating as Successor Agency to the San Francisco Redevelopment Agency - FY2014-2015ResolutionPassedResolution approving an Interim Budget of the Office of Community Investment and Infrastructure, operating as the Successor Agency to the San Francisco Redevelopment Agency for FY2014-2015.   Action details Not available
140635 1 Budget of the Office of Community Investment and Infrastructure, Operating as Successor Agency to the San Francisco Redevelopment Agency - FY2014-2015ResolutionPassedResolution approving the Budget of the Office of Community Investment and Infrastructure, operating as the Successor Agency to the San Francisco Redevelopment Agency for FY2014-2015.   Action details Not available
140636 1 Approving Expenditure Plan - San Francisco Children and Families Commission - Public Education Enrichment Fund - FY2014-2015ResolutionPassedResolution approving the San Francisco Children and Families Commission Expenditure Plan for the Public Education Enrichment Fund for FY2014-2015.   Action details Not available
140637 1 Approving Expenditure Plan - San Francisco Unified School District - Public Education Enrichment Fund - FY2014-2015ResolutionPassedResolution approving the San Francisco Unified School District Expenditure Plan for the Public Education Enrichment Fund for FY2014-2015.   Action details Not available
140638 1 Interim Treasure Island Development Authority Budget - FYs 2014-2015 and 2015-2016ResolutionPassedResolution approving the Interim Budget of the Treasure Island Development Authority for FYs 2014-2015 and 2015-2016.   Action details Not available
140639 1 Treasure Island Development Authority Budget - FYs 2014-2015 and 2015-2016ResolutionPassedResolution approving the Budget of the Treasure Island Development Authority for FYs 2014-2015 and 2015-2016.   Action details Not available
140641 1 Issuance of Tax Exempt and Taxable Lease Revenue Commercial Paper Notes - War Memorial Project - Not to Exceed $14,500,000ResolutionPassedResolution authorizing the execution and delivery, from time to time, of tax-exempt and/or taxable commercial paper notes in a aggregate principal amount not to exceed $14,500,000 to provide interim financing for the costs of seismic upgrade of and improvements to War Memorial Project and authorizing other related actions.   Action details Not available
140644 1 Resolution of Intention - Incur Bonded Indebtedness for Transbay Transit Center - Not to Exceed $1,400,000,000ResolutionPassedResolution of intention to incur bonded indebtedness in an amount not to exceed $1,400,000,000 for the City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center); and other matters related thereto.   Action details Not available
140645 1 Resolution of Intention - Establishing the Transbay Transit Center Community Facilities DistrictResolutionPassedResolution of Intention to establish City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center) and determining other matters in connection therewith.   Action details Not available
140646 1 Local Operating Subsidy Program Contract - Plaza Apartments Associates, L.P. - 988 Howard Street - Not to Exceed $19,119,769ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with Plaza Apartments Associates, LP, a California limited partnership, to provide operating subsidies for formerly homeless households at Plaza Apartments, 988 Howard Street, for a 15-year period, in an amount not to exceed $19,119,769.   Action details Not available
140647 1 Local Operating Subsidy Program Contract - Mercy Housing California 50, LP - 129 Golden Gate Avenue - Not to Exceed $434,998ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with Mercy Housing California 50, a California limited partnership, to provide operating subsidies for formerly homeless households at Vera Haile Senior Housing, 129 Golden Gate Avenue, for a fifteen-year period, in an amount not to exceed $434,998.   Action details Not available
140648 1 Local Operating Subsidy Program Contract - Broadway Sansome Associates, LP - 255 Broadway Street - Not to Exceed $4,570,219ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with Broadway Sansome Associates, LP, a California limited partnership, to provide operating subsidies for formerly homeless households at 255 Broadway Street, for a fifteen-year period, in an amount not to exceed $4,570,219.   Action details Not available
140649 1 Local Operating Subsidy Program Contract - 1100 Ocean Avenue Associates, LP - 1100 Ocean Avenue - Not to Exceed $3,745,499ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with 1100 Ocean Avenue Associates, LP, a California limited partnership, to provide operating subsidies for formerly homeless transition age youth at 1100 Ocean Avenue, for a fifteen-year period, in an amount not to exceed $3,745,499.   Action details Not available
140650 1 Local Operating Subsidy Program Contract - Mercy Housing California XLIV, LP - 1180-4th Street - Not to Exceed $10,254,142ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with Mercy Housing California XLIV, a California limited partnership, to provide operating subsidies for formerly homeless households at 1180-4th Street, for a fifteen-year period, in an amount not to exceed $10,254,142.   Action details Not available
140651 1 Local Operating Subsidy Program Contract - CHP Scott Street, LP - 3155 Scott Street - Not to Exceed $8,380,458ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development to execute a Local Operating Subsidy Program Grant Agreement with CHP Scott Street LP, a California limited partnership, to provide operating subsidies for formerly homeless transition age youth at 3155 Scott Street, for a fifteen-year period, in an amount not to exceed $8,380,458.   Action details Not available
140652 1 Issuance and Sale of Revenue Bonds - Buchanan Park Apartments - Not to Exceed $15,000,000ResolutionPassedResolution approving the issuance and sale of tax-exempt bonds by the California Municipal Finance Authority in an aggregate principal amount not to exceed $15,000,000 for financing the acquisition and rehabilitation of the Buchanan Park Apartments, subject to the policies for such approvals adopted by the Board of Supervisors in Ordinance No. 36-07.   Action details Not available
140653 1 Multifamily Housing Revenue Bonds - 2700 Arelious Walker Drive - Not to Exceed $32,500,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development to submit an application and related documents to the California Debt Limit Allocation Committee (CDLAC) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $32,500,000 for 2700 Arelious Walker Drive (San Francisco, California 94124); authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate   Action details Not available
140654 1 Multifamily Housing Revenue Bonds - 2600 Arelious Walker Drive - Not to Exceed $32,500,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development to submit an application and related documents to the California Debt Limit Allocation Committee (CDLAC) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $32,500,000 for 2600 Arelious Walker Drive (San Francisco, California 94124); authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate   Action details Not available
140655 1 Contract Approval - Brookville Equipment Corporation - Rehabilitation of 16 President’s Conference Committee Historic Streetcars - Not to Exceed $34,482,428ResolutionPassedResolution approving a contract with Brookville Equipment Corporation for the rehabilitation of 16 President’s Conference Committee Historic Streetcars and related tools, training, and spare parts in an amount not to exceed $34,482,428 and for a term not to exceed six years, to commence following Board approval.   Action details Not available
140656 1 Resolution of Intent - Street Vacation - McCoppin Hub City Plaza Project - McCoppin StreetResolutionPassedResolution declaring the intention of the Board of Supervisors to order the vacation of a portion of McCoppin Street west of Valencia Street that is generally bounded by Highway 101 to the west, Valencia Street to the east, Assessor’s Block No. 3503, Lot No. 003 to the north, and Assessor’s Block No. 3502, Lot No. 113 to the south, for the purposes of the McCoppin Hub City Plaza Project; and setting a hearing date for all persons interested in the proposed vacation of said street area.   Action details Not available
140659 1 Resolution Correcting Resolution No. 168-14 - Correcting the Calle 24 (“Veinticuatro”) Latino Cultural District by Removing La Raza Park and Precita ParkResolutionPassedResolution correcting Resolution No. 168-14 establishing the Calle 24 (“Veinticuatro”) Latino Cultural District in San Francisco, by removing La Raza Park and Precita Park.   Action details Not available
140660 1 Urging the California State Legislature to Pass Assembly Bill 2372 (Ammiano and Bocanegra)ResolutionPassedResolution urging the California State Legislature to pass Assembly Bill 2372, introduced by Assemblymembers Ammiano and Bocanegra, that will clarify the definition of “change of ownership” in current law for commercial property to prevent cases where 100% change of ownership occurs, but reassessment is avoided.   Action details Not available
140571 2 Amending the Board's Rules - Establishing Communication Procedures for Hearings on Matters Referred to the Youth CommissionMotionPassedMotion amending the Board of Supervisors Rules of Order, by adding Rule 2.12.1, to establish communication procedures for hearings on matters referred to the Youth Commission.   Action details Not available
140583 1 Committee of the Whole - Report of Assessment Costs for Sidewalk Inspection and Repair ProgramMotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole on June 17, 2014, at 3:00 p.m., to hold a public hearing on a Resolution approving a report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program ordered to be performed by said Director pursuant to Public Works Code, Sections 707 and 707.1, the costs thereof having been paid for out of a revolving fund.   Action details Not available
140661 1 Closed Session - Existing Litigation - Contest Promotions, LLC - City to Receive $375,000MotionPassedMotion that the Board of Supervisors convene in closed session on June 10, 2014, for the purpose of conferring with, or receiving advice from the City Attorney regarding existing litigation relating to the lawsuit filed on September 22, 2009, in the United States District Court for the Northern District of California, Case No. CV-09-4434 SI (MEJ); entitled Contest Promotions, LLC v. City of San Francisco, et al.; in which the City is a defendant; pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(1), which permits this closed session because discussion in open session concerning this matter would likely and unavoidably prejudice the position of the City in the existing litigation.   Action details Not available
140662 1 Retroactive Waiver Permitting City Employees to Assist the Department of Elections with the June 3, 2014, Consolidated Statewide Primary ElectionMotionPassedMotion granting a retroactive waiver from the prohibition imposed by City Charter, Section 13.104.5, to permit City employees to assist the Department of Elections with the June 3, 2014, consolidated statewide primary election.   Action details Not available
140622 1 Transfer of Function of DepartmentsHearingFiledHearing regarding the Mayor's Notice of Transfer of Function of Departments letter dated June 2, 2014, in relation to FYs 2014-2015 and 2015-2016 Budget pursuant to Charter, Section 4.132.   Action details Not available
140582 1 Contract Amendment - Global Tel*Link - Inmate Telephone Services - $3,000,000ResolutionPassedResolution authorizing the Sheriff’s Department to enter into a second amendment to the existing contract with Global Tel*Link for inmate telephone services to extend the contract term to May 31, 2015, to reduce the calling rates for inmate telephone calls per FCC Regulation, to modify the commission paid to the Sheriff’s Department, and to modify the additional annual payment to the Sheriff’s Department, which will result in an anticipated revenue to the Inmate Welfare Fund of more than $3,000,000 over the five-year contract term.   Action details Not available
140585 1 Report of Assessment Costs for Sidewalk Inspection and Repair ProgramResolutionPassedResolution approving report of assessment costs submitted by the Director of Public Works for sidewalk and curb repairs through the Sidewalk Inspection and Repair Program ordered to be performed by said Director pursuant to Public Works Code, Sections 707 and 707.1, the costs thereof having been paid for out of a revolving fund.   Action details Not available
140586 1 Emergency Contract - Flatiron, West, Inc. - Repairing Lower Cherry Aqueduct - Not to Exceed $14,000,000ResolutionPassedResolution approving an emergency public work contract between the Public Utilities Commission and Flatiron, West, Inc., under San Francisco Administrative Code, Section 6.6, to perform immediate work to repair Lower Cherry Aqueduct in response to an emergency drought declaration with a contract amount not to exceed $14,000,000.   Action details Not available
140589 1 Contract Amendment - State Department of Health Care Services - Substance Use Disorder Services - FY2013-2014 - $70,682,740ResolutionPassedResolution retroactively authorizing the Department of Public Health - Community Behavioral Health Services (DPH-CBHS) to enter into an amended FY2013-2014 Contract for Substance Use Disorder Services with the State Department of Health Care Services for the term of July 1, 2010, through June 30, 2014, in the amount of $70,682,740 and authorizing and designating the DPH County Alcohol and Drug Administrator to sign said Agreement and to approve amendments for less than 10% of the contracted amount.   Action details Not available