Meeting Name: Rules Committee Agenda status: Final
Meeting date/time: 12/2/2010 10:00 AM Minutes status: Final  
Meeting location: City Hall, Committee Room 263
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
101471 1 Appointment, Sweatfree Procurement Advisory Group - Eleanor MortonMotionPassedMotion appointing Eleanor Morton, to the Sweatfree Procurement Advisory Group, term ending December 17, 2011.CONTINUED TO CALL OF THE CHAIRPass Action details Not available
101472 1 Appointments, SOMA Community Stabilization Fund Community Advisory Committee - Conny Ford, Ada Chan, Allan Manalo, Judith Baker, and Thomas TempranoMotionPassedMotion appointing Conny Ford, Ada Chan, Allan Manalo, Judith Baker, and Thomas Temprano, terms ending April 27, 2011 and April 27, 2012, to the SOMA Community Stabilization Fund Community Advisory Community.PREPARED IN COMMITTEE AS A MOTION  Action details Not available
101472 2 Appointments, SOMA Community Stabilization Fund Community Advisory Committee - Conny Ford, Ada Chan, Allan Manalo, Judith Baker, and Thomas TempranoMotionPassedMotion appointing Conny Ford, Ada Chan, Allan Manalo, Judith Baker, and Thomas Temprano, terms ending April 27, 2011 and April 27, 2012, to the SOMA Community Stabilization Fund Community Advisory Community.RECOMMENDED..Pass Action details Not available
101477 1 Appointment, Workforce Investment Community Advisory Committee - Sheryl DavisMotionPassedMotion appointing Sheryl Davis, term ending February 19, 2012, to the Workforce Investment Community Advisory Committee.PREPARED IN COMMITTEE AS A MOTION  Action details Not available
101477 2 Appointment, Workforce Investment Community Advisory Committee - Sheryl DavisMotionPassedMotion appointing Sheryl Davis, term ending February 19, 2012, to the Workforce Investment Community Advisory Committee.RECOMMENDED..Pass Action details Not available
101272 2 Conflict of Interest Code AmendmentsOrdinancePassedOrdinance amending Chapter 1 of Article III of the Campaign and Governmental Conduct Code by (1) amending Section 3.1-103 to list the officials who must file statements of economic interests and ethics-related forms with the Ethics Commission; (2) amending Section 3.1-107 to clarify the scope of disclosure category 1; (3) amending Sections 3.1-140, 3.1-150, 3.1-155, 3.1-175, 3.1-190, 3.1-195, 3.1-205, 3.1-207, 3.1-218, 3.1-230, 3.1-240, 3.1-245, 3.1-250, 3.1-251, 3.1-253, 3.1-267, 3.1-275, 3.1-280, 3.1-312, 3.1-315, 3.1-320, 3.1-335, 3.1-362, 3.1-365, 3.1-390, 3.1-422, 3.1-445, 3.1-450 to update the list of designated employees who must file statements of economic interests; (4) deleting Sections 3.1-210 and 3.1-235 to reflect the current composition of City departments; and (5) adding Section 3.1-510 to identify the local officials who manage public investments.RECOMMENDED AS COMMITTEE REPORTPass Action details Not available
101458 1 Administrative Code - Extending Operation of Voting Systems Task ForceOrdinancePassedOrdinance amending the San Francisco Administrative Code by amending Sections 5.400 and 5.410 and adding Section 5.415 to extend the operation of the Voting Systems Task Force to June 30, 2011.RECOMMENDED AS COMMITTEE REPORTPass Action details Not available
101191 1 Administrative Code - Publication RequirementsOrdinancePassedOrdinance amending Chapter 2 of the San Francisco Administrative Code by adding Article XII, Sections 2.96 through 2.100, to define “published” as required by San Francisco Charter Article XVII to: (1) establish requirements for publishing notices; (2) establish standards for and define the “City's Official Website Homepage;" (3) establish procedures for standardizing and defining notice and publication requirements for future proposed ordinances; and (4) authorize the Clerk of the Board of Supervisors to adopt regulations to implement this Article.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLE  Action details Not available
101191 2 Administrative Code - Publication RequirementsOrdinancePassedOrdinance amending Chapter 2 of the San Francisco Administrative Code by adding Article XII, Sections 2.96 through 2.100, to define “published” as required by San Francisco Charter Article XVII to: (1) establish requirements for publishing notices; (2) establish standards for and define the “City's Official Website Homepage;" (3) establish procedures for standardizing and defining notice and publication requirements for future proposed ordinances; and (4) authorize the Clerk of the Board of Supervisors to adopt regulations to implement this Article.RECOMMENDED AS AMENDED AS A COMMITTEE REPORTPass Action details Not available
101098 3 Administrative Code - Electronic Distribution of Multi-Page DocumentsOrdinancePassedOrdinance amending the San Francisco Administrative Code by amending Sections 1.56 and 8.12.4, adding Section 8.12.5, and re-numbering Section 8.12-1 as 8.13, to provide for the electronic distribution of documents more than 10 pages long prepared by City departments.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLE  Action details Not available
101098 4 Administrative Code - Electronic Distribution of Multi-Page DocumentsOrdinancePassedOrdinance amending the San Francisco Administrative Code by amending Sections 1.56 and 8.12.4, adding Section 8.12.5, and re-numbering Section 8.12-1 as 8.13, to provide for the electronic distribution of documents more than 10 pages long prepared by City departments.RECOMMENDED AS AMENDED AS A COMMITTEE REPORTPass Action details Not available
101381 1 Settlement of Lawsuit - Allison Ayer - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Allison Ayer against the City and County of San Francisco for $30,000; the lawsuit was filed on January 28, 2010, in San Francisco Superior Court, Case No. CGC-10-496373; entitled Allison Ayer v. City and County of San Francisco, et al.RECOMMENDED AS COMMITTEE REPORTPass Action details Not available
101382 1 Settlement of Lawsuit - Charles Haynes - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Charles Haynes against the City and County of San Francisco for $50,000; the lawsuit was filed on January 23, 2009, in the United States District Court, Northern District of California, Case No. C09-00174 PJH; entitled Charles Haynes, et al. v. City and County of San Francisco, et al.RECOMMENDED AS COMMITTEE REPORTPass Action details Not available
101383 1 Settlement of Lawsuit - Guillermo Chavez - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Guillermo Chavez against the City and County of San Francisco for $30,000; the lawsuit was filed on October 2, 2009, in San Francisco Superior Court, Case No. 439-130; entitled Guillermo Chavez v. City and County of San Francisco, et al.; other material terms of said settlement are: 1) $10,000 to be paid to the San Francisco Tax Collector's Bureau of Delinquent Revenue to satisfy the medical lien for treatment in this case; 2) $11,555 to be allocated to attorney's fees and litigation costs; 3) the balance of $8,445 is to be paid to the Bureau of Delinquent Revenue to pay down money owed by plaintiff to the City for medical treatment unrelated to the injuries in the lawsuit.RECOMMENDED AS COMMITTEE REPORTPass Action details Not available
101384 1 Settlement of Unlitigated Claim - Motorist Insurance Group and Ellis Brooks Chevrolet - $48,969.70ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Motorist Insurance Group and Ellis Brooks Chevrolet against the City and County of San Francisco for $48,969.70; claim was filed on May 4, 2010.RECOMMENDED AS COMMITTEE REPORTPass Action details Not available