Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/7/2015 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
150283 2 Appointment, San Francisco Health Authority - Emily WebbMotionPassedMotion appointing Emily Webb, term ending January 15, 2018, to the San Francisco Health Authority.APPROVEDPass Action details Not available
150284 2 Appointments, Sweatfree Procurement Advisory Group - Jason Oringer, Yuval Miller, and Julienne FisherMotionPassedMotion appointing Jason Oringer, Yuval Miller, and Julienne Fisher, terms ending December 17, 2015, to the Sweatfree Procurement Advisory Group.APPROVEDPass Action details Not available
150285 2 Appointments, Shelter Monitoring Committee - Mico Rolanda Williams, Darcel Jackson, and Anakh Sul RamaMotionPassedMotion appointing Mico Rolanda Williams, Darcel Jackson, and Anakh Sul Rama, terms ending November 23, 2016, to the Shelter Monitoring Committee.APPROVEDPass Action details Not available
131122 1 Administrative Code - Retiree Health Care Trust FundOrdinancePassedOrdinance amending the Administrative Code to identify members of the Retiree Health Care Trust Fund Board as City officers; provide the members with health insurance coverage through the San Francisco Health Service System; and exclude Retiree Health Care Trust Fund contracts from the Administrative Code, Section 21.02, definition of services.FINALLY PASSEDPass Action details Video Video
150118 1 Police Code - Prohibiting Discrimination Against Lesbian, Gay, Bisexual, and Transgender Residents by Long-Term Care FacilitiesOrdinancePassedOrdinance amending the Police Code to prohibit discrimination against residents or patients at long-term care facilities in San Francisco on the basis of sexual orientation or gender identity; to provide aggrieved persons with the right to seek investigation and mediation by the Human Rights Commission, as well as a private right of action; and to impose treble damages on violators.FINALLY PASSEDPass Action details Video Video
150119 1 Transportation Code - Narration by Tour Bus DriversOrdinancePassedOrdinance amending the Transportation Code to prohibit drivers of tour buses not regulated as passenger stage corporations or charter party carriers from narrating while driving; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED, ON FIRST READINGPass Action details Video Video
150219 1 Appropriation and De-Appropriation - Renovation, Repair, and Construction of Parks and Open Spaces Projects - $11,517,300 - FY2014-2015OrdinancePassedOrdinance appropriating and de-appropriating $11,517,300 comprised of $11,417,300 of bond proceed funded projects, and $100,000 of general fund projects, for the renovation, repair, or construction of parks and open spaces in the Recreation and Park Department for FY2014-2015.PASSED, ON FIRST READINGPass Action details Video Video
150049 3 Memorandum of Agreement Modification - United States Department of the Interior, National Park Service - Not to Exceed $34,073,384ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to negotiate and execute a modification to the Memorandum of Agreement with the United States Department of the Interior, National Park Service, Yosemite National Park, to provide additional funding in the amount of $6,586,880 for a total revised agreement not to exceed amount of $34,073,384 with an extension of one year, for a total duration of six years through July 1, 2016, pursuant to Charter, Section 9.118.ADOPTEDPass Action details Video Video
150204 2 Funding Agreement - Bay Area Air Quality Management District - Electronic Bicycle Lockers Project - $70,000ResolutionPassedResolution approving a Funding Agreement with the Bay Area Air Quality Management District for the San Francisco Municipal Transportation Agency’s Electronic Bicycle Lockers Project, in an amount of $70,000 for a term in excess of ten years to commence following Board approval, pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Video Video
150216 1 Annual Fundraising Drive - 2015ResolutionPassedResolution designating those agencies qualified to participate in the 2015 Annual Joint Fundraising Drive for officers and employees of the City and County of San Francisco.ADOPTEDPass Action details Video Video
150149 1 Planning Code - Adopting Nexus Analysis for Certain Development FeesOrdinancePassedOrdinance amending the Planning Code to adopt the San Francisco Citywide Nexus Analysis supporting existing development fees, including fees in the Downtown and other Area Plans, to cover impacts of residential and commercial development in the areas of recreation and open space; pedestrian and streetscape improvements; childcare facilities; and bicycle infrastructure; making findings related to all of the fees in Article IV generally and certain development fees supported by the Nexus Analysis specifically; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED, ON FIRST READINGPass Action details Not available
150083 1 Administrative Code - Family Violence CouncilOrdinancePassedOrdinance amending the Administrative Code to change the composition of the Family Violence Council; and establishing a sunset date for the Council, unless it is reauthorized by an Ordinance.PASSED, ON FIRST READINGPass Action details Video Video
150259 2 Appointment, Veterans Affairs Commission - Latonia DixonMotionPassedMotion appointing Latonia Dixon, term ending January 31, 2019, to the Veterans Affairs Commission.APPROVEDPass Action details Video Video
150265 1 Confirming Reappointment, Municipal Transportation Agency Board of Directors - Joél RamosMotionPassedMotion confirming the Mayor’s reappointment of Joél Ramos to the Municipal Transportation Agency Board of Directors, term ending March 1, 2019.APPROVEDPass Action details Video Video
150280 1 Appointment, Local Agency Formation Commission - Supervisor Eric MarMotionPassedMotion appointing Supervisor Eric Mar as a member, term ending February 4, 2018, to the Local Agency Formation Commission.APPROVEDPass Action details Video Video
150281 1 Reappointment, Association of Bay Area Governments, Executive Board - Supervisor Jane KimMotionPassedMotion reappointing Supervisor Jane Kim, term ending June 30, 2015, to the Association of Bay Area Governments, Executive Board.APPROVEDPass Action details Video Video
150282 1 Appointment, Association of Bay Area Governments, Executive Board - Supervisor Julie ChristensenMotionPassedMotion appointing Supervisor Julie Christensen, term ending June 30, 2016, to the Association of Bay Area Governments, Executive Board.APPROVEDPass Action details Video Video
150167 1 Public Hearing - Appeal of Categorical Exemption from Environmental Review - 53 States StreetHearingFiledHearing of persons interested in or objecting to the determination of categorical exemption from environmental review under the California Environmental Quality Act issued by the Planning Department on January 8, 2015, for the proposed project at 53 States Street. (District 8) (Appellant: Hector Martinez) (Filed February 9, 2015).HEARD AND FILED  Action details Video Video
150168 1 Affirming the Categorical Exemption Determination - 53 States StreetMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 53 States Street is categorically exempt from environmental review.APPROVEDPass Action details Video Video
150169 1 Reversing the Categorical Exemption Determination - 53 States StreetMotionKilledMotion reversing the determination by the Planning Department that a proposed project at 53 States Street is categorically exempt from environmental review.TABLEDPass Action details Video Video
150170 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 53 States StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that a proposed project at 53 States Street is categorically exempt from environmental review.TABLEDPass Action details Video Video
150171 1 Public Hearing - Appeal of Community Plan Exemption from Environmental Review - 340 Bryant StreetHearingFiledHearing of persons interested in or objecting to the issuance of a Community Plan Exemption by the Planning Department on January 8, 2015, for the proposed project at 340 Bryant Street, exempting the project from further environmental review under the California Environmental Quality Act. (District 6) (Appellant: Sue Hestor on behalf of San Franciscans for Reasonable Growth) (Filed February 9, 2015).HEARD AND FILED  Action details Video Video
150172 1 Affirming the Community Plan Exemption Determination - 340 Bryant StreetMotionPassedMotion affirming the determination by the Planning Department that a proposed project at 340 Bryant Street is exempt from further environmental review under a Community Plan Exemption.APPROVEDPass Action details Video Video
150173 1 Reversing the Community Plan Exemption Determination - 340 Bryant StreetMotionKilledMotion reversing the determination by the Planning Department that a proposed project at 340 Bryant Street is exempt from further environmental review under a Community Plan Exemption.TABLEDPass Action details Video Video
150174 1 Preparation of Findings to Reverse the Community Plan Exemption Determination - 340 Bryant StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing a Community Plan Exemption determination by the Planning Department that a proposed project at 340 Bryant Street is exempt from further environmental review.TABLEDPass Action details Video Video
150252 1 Supporting California Senate Bill 203 (Monning) - Sugar-Sweetened Beverage Safety Warning ActResolutionPassedResolution supporting the Sugar-Sweetened Beverage Safety Warning Act, also known as California Senate Bill 203, authored by Senator Bill Monning, to make California the first state to require health warning labels to be placed on sugary drinks, including sodas, sports drinks, and energy drinks.ADOPTEDPass Action details Not available
150328 1 Final Map 8325 - 480 Potrero AvenueMotionPassedMotion approving Final Map 8325, a 75 residential unit and one commercial unit, mixed-use Condominium Project, located at 480 Potrero Avenue, being a subdivision of Assessor’s Block No. 3973, Lot No. 002C; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
150337 1 Denouncing Indiana State Senate Bill 101 (Kruse, Schneider, and Steele) - Discrimination Against Lesbian, Gay, Bisexual, and Transgender CommunityResolutionPassedResolution denouncing Indiana State Senate Bill 101, co-authored by Senators Kruse, Schneider, and Steele, a law that permits discrimination against the lesbian, gay, bisexual, and transgender community under the guise of religious freedom.CONTINUEDPass Action details Video Video
150347 1 Appropriation and De-Appropriation - Surplus Expenditures of $9,630,762 Supporting Increased Overtime Expenditures - FY2014-2015OrdinancePassedOrdinance appropriating $9,630,762 to overtime and de-appropriating $9,630,762 from permanent salaries, fringe benefit expenses, and power for re-sale in the Sheriff’s Department, Department of Emergency Management, Fire Department, Department of Public Health, and the Public Utilities Commission operating budgets in order to support the Departments projected increases in overtime as required per Ordinance No. 194-11 in FY2014-2015 and placing $91,499 of the Sheriff’s Department appropriation on Controller’s Reserve; this Ordinance requires a two-thirds vote of all members of the Board of Supervisors for approval of $105,000 to the Public Utilities Commission of this request.   Action details Not available
150348 1 Planning Code - Inclusionary Housing Requirements for Group Housing, Affordable Designated Unit Requirements in C-3 DistrictsOrdinancePassedOrdinance amending the Planning Code to clarify that the Inclusionary Affordable Housing Program applies to housing projects, as defined, including group housing projects; change certain requirements for group housing projects including eliminating the exemption for group housing projects from certain exposure requirements; allowing a Zoning Administrator partial waiver from the exposure requirements; allowing affordable On-Site Units in group housing projects to be exempt from density calculations in certain circumstances; specifying that On-site Units in group housing projects be priced as 75% of the maximum purchase price for studio units if the bedrooms are less than 350 square feet; and clarify the requirements for Designated Units in certain C-3 districts under Section 124(f) including that they be affordable to households of 120% of AMI for rental and 150% of AMI for ownership and otherwise meet the monitoring and procedures for affordable units under the Inclusionary Affordable Housing Program; affirming the Planning Department’s determination under the California Environment   Action details Not available
150349 1 Health Code - Extending the Food Security Task ForceOrdinancePassedOrdinance amending the Health Code to extend the sunset date of the Food Security Task Force by three years.   Action details Not available
150350 1 Health, Public Works Codes - Mandatory Use of Alternate Water Supplies in New ConstructionOrdinancePassedOrdinance amending Health Code, Article 12C, to require that new buildings of 250,000 square feet or more of gross floor area be constructed, operated, and maintained using available alternate water sources for toilet and urinal flushing and irrigation; that new buildings of 40,000 square feet or more of gross floor area prepare water budget calculations; and that subdivision approval requirements include compliance with Article 12C; amending the Public Works Code to provide that pipelines and other facilities constructed in accordance with Article 12C and located in public rights-of-way are subject to approval as minor encroachments and exempt from payment of public right-of-way occupancy assessment fees; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
150351 1 Civic Center Community Benefit District - Annual Reports for FYs 2011-2014ResolutionPassedResolution receiving and approving annual reports for the Civic Center Community Benefit District for FYs 2011-2014, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s Management Agreement with the City, Section 3.4.   Action details Not available
150352 1 Top of Broadway Community Benefit District - Annual Report for FY2013-2014ResolutionPassedResolution receiving and approving an annual report for the Top of Broadway Community Benefit District for FY2013-2014, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s Management Agreement with the City, Section 3.4.   Action details Not available
150353 1 Accept In-Kind Gift - Vertiba, Inc. - Technical Assistance for District Attorney’s Crime Strategies Unit - $20,000ResolutionPassedResolution retroactively authorizing the San Francisco Office of the District Attorney to accept an in-kind gift of technical assistance for its Crime Strategies Unit valued at $20,000 from Vertiba, Inc.   Action details Not available
150354 1 Cost-Sharing Agreement - Pacific Gas and Electric Company - Dredging and Harbor Reconstruction - Gas House Cove - Not to Exceed $10,000,000ResolutionPassedResolution retroactively approving a cost-sharing agreement not to exceed $10,000,000 between the City and County of San Francisco and the Pacific Gas and Electric Company for environmental analysis, planning, design, and permitting for dredging and harbor reconstruction in Gas House Cove for the term of October 14, 2014, through October 14, 2024.   Action details Not available
150355 1 Equal Pay Day - April 14, 2015ResolutionPassedResolution declaring April 14, 2015, as Equal Pay Day in the City and County of San Francisco; commending American Association of University Women for its leadership in advancing public awareness about Equal Pay Day; and encouraging action to close the gender pay gap.   Action details Not available
150356 1 Hearing - Senior Isolation and Mental Health ServicesHearingFiledHearing to address programs concerning senior isolation and adequate mental health services for San Francisco's senior population; and requesting the Department of Public Health, the Department of Aging and Adult Services, the Human Services Agency, and other related departments to report.   Action details Not available
150329 1 Settlement of Lawsuits - Pacific Gas and Electric Company - City to Pay $1,563,963.29 and City to Receive $1,563,963.29OrdinancePassedOrdinance authorizing settlement of two lawsuits: the first lawsuit entitled Pacific Gas and Electric Co. v. City and County of San Francisco was filed by the Pacific Gas and Electric Company (PG&E) on December 14, 2007, in San Francisco Superior Court, Case No. CGC-07-470086; that settlement requires the City to pay PG&E $1,563,963.29 and allows the City to continue providing electric service to the Ferry Building; the second lawsuit entitled City and County of San Francisco v. Pacific Gas and Electric Co. was filed by the City on March 6, 2013, in San Francisco Superior Court, Case No. CGC-13-529309; that settlement requires PG&E to pay the City $1,563,963.29 and to provide the City with certain information necessary to prevent any future underpayments of franchise fees.   Action details Not available
150330 1 Settlement of Lawsuit - FlightCar Incorporated - City to Receive $230,000OrdinancePassedOrdinance authorizing settlement of lawsuit filed by the City Attorney on behalf of People of the State of California against FlightCar Incorporated and the Cross-Complaint filed by FlightCar Incorporated against the City and County of San Francisco; for the payment of $230,000 by FlightCar Incorporated to the City; the underlying lawsuit was filed on May 31, 2013, in San Francisco Superior Court, Case No. CGC-13-531807, entitled People of the State of California v. FlightCar, Inc. and later changed venue to Santa Clara County Superior Court, Case No. 1-13-CV-251634; FlightCar Incorporated’s Cross-Complaint, entitled FlightCar Incorporated v. City and County of San Francisco, with the same case number, was filed on February 4, 2014.   Action details Not available
150331 1 Teatro ZinZanni Hotel/Theater/Park Project - Sole Source NegotiationsResolutionPassedResolution exempting from the competitive bidding policy set forth in Administrative Code, Section 2.6-1, the potential real estate transaction involving Port property at Seawall Lots 324 and 323 on the west side of The Embarcadero at Vallejo Street with Teatro ZinZanni, and financial partner Kenwood Investments No. 6, LLC, operating together as TZK Broadway, LLC (TZK), for development of a dinner theater and maximum 200-room, 40-foot boutique hotel and an approximately 7,500 square foot privately financed public park and ancillary uses; urging the Port, Teatro ZinZanni, and TZK to engage in outreach to affected and interested neighbors, community members and other stakeholders to ensure that the proposed project is designed with public input; and urging the Port Director, with the assistance of Port staff, the City Attorney’s Office, and other City officials to take all actions needed to negotiate an exclusive negotiating agreement and a term sheet with Teatro ZinZanni and TZK on a sole source basis, consistent with this Resolution.   Action details Not available