Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/25/2011 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
110903 2 Administrative Code - Nonprofit Annual Economic StatementOrdinancePassedOrdinance amending the San Francisco Administrative Code Section 10.1 to allow Nonprofits receiving City funding to provide and update information directly to City Departments as an alternative to filing annual economic statements with the City Administrator.FINALLY PASSEDPass Action details Not available
111051 1 Accept and Expend Grant - Electric Vehicle Charging Station Program and Amendment to the Annual Salary Ordinance for FY2011-2012 - $100,000OrdinancePassedOrdinance authorizing the Department of the Environment to accept and expend funds in the amount of $100,000 from Coulomb Technologies, Inc., to provide administrative and outreach services for a program to install electric vehicle charging stations in multiple-dwelling units and amending Ordinance No. 146-11 (Annual Salary Ordinance, FY2011-2012) to reflect the addition of one grant funded position at the Department of the Environment.FINALLY PASSEDPass Action details Not available
111068 1 Street Artist Spaces - Grant Avenue, O’Farrell to Sutter StreetsResolutionPassedResolution approving re-designation of 22 selling spaces on Grant Avenue, O’Farrell to Sutter Streets, for street artists certified by the Arts Commission, City and County of San Francisco; exempting said spaces from the regulation of Police Code Section 2405(c)(8)(2) prohibiting selling adjacent to a yellow zone.ADOPTEDPass Action details Not available
110348 3 Health Code - Biological Agent Detector Registration and FeesOrdinancePassedOrdinance amending the San Francisco Health Code by adding Article 35 to create a registration scheme, fees, and other requirements for Biological Agent Detectors.FINALLY PASSEDPass Action details Not available
110968 1 Changing the Street Name of a Portion of La Playa to Great HighwayResolutionPassedResolution authorizing a street name change on a portion of La Playa Street between Lawton Street and Kirkham Street to “Great Highway” to correct a discrepancy in dual street names and eliminate confusion in delivering public services.ADOPTEDPass Action details Not available
110899 1 Administrative Code - False Advertising by Limited Services Pregnancy CentersOrdinancePassedOrdinance amending the San Francisco Administrative Code by adding Chapter 93, Sections 93.1 through 93.5, to prohibit limited services pregnancy centers from making false or misleading statements to the public about pregnancy-related services the centers offer or perform.FINALLY PASSEDPass Action details Not available
110221 2 Administrative Code - Community PolicingOrdinancePassedOrdinance amending the San Francisco Administrative Code by adding Section 2A.83 to: 1) set a policy of community policing in the City and County of San Francisco; 2) define community policing; and 3) urge the Police Commission and Chief of Police to review and as necessary amend the Police Department’s policies and procedures for consistency with the community policing policy.FINALLY PASSEDPass Action details Not available
111048 1 Appropriating $1,000,000 of Mirant Potrero, LLC, Settlement Funds to the Department of Public Health for Neighborhood Improvement and Mitigation in FY2011-2012OrdinancePassedOrdinance appropriating $1,000,000 of Mirant Potrero, LLC, settlement funds to the Department of Public Health for neighborhood improvement and mitigation in the neighborhoods most impacted by the Potrero Power Plant in FY2011-2012.PASSED, ON FIRST READINGPass Action details Not available
110372 1 Contract Amendment - San Francisco General Hospital - Emergency Electrical Generation System - Not to Exceed $20,500,000ResolutionPassedResolution authorizing the Director of Public Works to execute an amendment to the emergency public work contract to install a new, permanent emergency electrical generation system at San Francisco General Hospital to increase the not to exceed amount from $18,000,000 to $20,500,000.ADOPTEDPass Action details Not available
110796 2 Board Response to the 2010-2011 Civil Grand Jury Report entitled “Hunters Point Shipyard: A Shifting Landscape”ResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2010-2011 Civil Grand Jury Report entitled “Hunters Point Shipyard: A Shifting Landscape” and urging the Mayor to cause the implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget.ADOPTEDPass Action details Not available
110816 2 Board Response to the 2010-2011 Civil Grand Jury Report Entitled “Log Cabin Ranch Moving Towards Positive Horizons”ResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2010-2011 Civil Grand Jury Report entitled “Log Cabin Ranch Moving Towards Positive Horizons” and urging the Mayor to cause the implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget.ADOPTEDPass Action details Not available
110908 1 Urging the Municipal Transportation Agency to Halt Action on the Transfer of Credit Card Charges to Taxi Cab DriversResolutionPassedResolution urging the San Francisco Municipal Transportation Agency to reconsider and abandon the decision to shift the burden of credit card merchant charges to the city cab drivers.ADOPTEDPass Action details Not available
111030 1 Administrative Code - Health Care Security OrdinanceOrdinancePassedOrdinance amending the San Francisco Administrative Code Sections 14.1, 14.3, 14.4, and adding Section 14.1.5 to: 1) clarify that only expenditures reasonably calculated to benefit the employee shall satisfy the employer expenditure requirements of the Health Care Security Ordinance; 2) require that contributions to a health reimbursement account remain available to the employee for two years; rather than one year; 3) condition use of a health reimbursement account in 2012 upon carry-over of any balance in the account at the end of 2011; 4) provide, in the alternative if triggered by court action, that only amounts actually paid to provide employee health care services shall satisfy the employer expenditure requirements of the Health Care Security Ordinance; 5) require employers imposing surcharges on customers to use the full amount collected under the surcharge for employee health care expenditures; 6) add an employee notification requirement; 7) modify penalty provisions; and 8) set an operative date.CONTINUED ON FIRST READINGPass Action details Not available
110995 1 Mission Bay South Blocks 41-43, Phase 2 - ImprovementsOrdinancePassedOrdinance accepting the irrevocable offer of public infrastructure improvements associated with Mission Bay South Blocks 41-43, Phase 2, including acquisition facilities on Owens Street and within public utility easements in private streets; declaring City property as shown on official Department of Public Works maps as open public right-of-way; dedicating such improvements for public use and designating Owens Street and improvements for street and roadway purposes; establishing street grades and sidewalk widths on Owens Street; accepting said facilities for City maintenance and liability purposes, subject to specified limitations; adopting environmental findings and findings that such actions are consistent with the City’s General Plan, eight priority policy findings of Planning Code Section 101.1, and the Mission Bay South Redevelopment Plan; accepting a Department of Public Works Order; and authorizing official acts in connection with this Ordinance.PASSED, ON FIRST READINGPass Action details Not available
110996 1 Mission Bay Park Block P16 - ImprovementsOrdinancePassedOrdinance dedicating City property and portions of State Trust Parcels 4 and 5, known as Mission Bay Park Block P16, lying along Third Street, Mission Bay Boulevard North, and Mission Bay Boulevard South for public use and naming the new park “Mission Bay Commons Park;” accepting the irrevocable offer for the acquisition facilities; designating said facilities for open space and park purposes; accepting the Park for maintenance and liability purposes, subject to specified limitations; adopting environmental findings and findings that such actions are consistent with the City’s General Plan, priority policy findings of City Planning Code Section 101.1, and the Mission Bay South Redevelopment Plan; accepting a Department of Public Works Order; and authorizing official acts in connection with this Ordinance.PASSED, ON FIRST READINGPass Action details Not available
110950 1 Conditional Use Appeal - 4141 Geary Boulevard/450 - 6th AvenueHearingFiledHearing of persons interested in or objecting to the decision of the Planning Commission's July 28, 2011, Conditional Use Authorization identified as Planning Case No. 2010.0951C, by its Motion No. 18415, under Planning Code Sections 209.6(b) and 303, to install a wireless telecommunications facility consisting of nine panel antennas and related equipment on an existing mechanical penthouse on the roof of a five-story publicly used structure (Kaiser Hospital) as part of Verizon’s wireless telecommunications network within the RM-1 (Mixed, Low Density) and NC-3 (Neighborhood Commercial, Moderate Scale) Zoning Districts, and a 80-E Height and Bulk District, on property located at 4141 Geary Boulevard/450 - 6th Avenue, Assessor’s Block No. 1539, Lot No. 003. (District 1) (Filed by Sandra Fen Ng on behalf of the San Francisco Tomorrow and subscribed by Supervisors Mar, Avalos, Chiu, Kim, and Mirkarimi.)HEARD AT PUBLIC HEARING  Action details Not available
110951 1 Approving Planning Commission Decision Related to Conditional Use Authorization - 4141 Geary Boulevard/450 - 6th AvenueMotionKilledMotion approving decision of the Planning Commission by its Motion No. 18415, approving Conditional Use Authorization identified as Planning Case No. 2010.0951C on property located at 4141 Geary Boulevard/450 - 6th Avenue, and adopting findings pursuant to Planning Code Section 101.1.CONTINUEDPass Action details Not available
110952 1 Disapproving Planning Commission Decision Related to Conditional Use Authorization - 4141 Geary Boulevard/450 - 6th AvenueMotionKilledMotion disapproving decision of the Planning Commission by its Motion No. 18415, approving Conditional Use Authorization identified as Planning Case No. 2010.0951C on property located at 4141 Geary Boulevard/450 - 6th Avenue, and adopting findings pursuant to Planning Code Section 101.1.CONTINUEDPass Action details Not available
110953 1 Preparation of Findings Related to the Conditional Use Authorization - 4141 Geary Boulevard/450 - 6th AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings relating to proposed Conditional Use Authorization identified as Planning Case No. 2010.0951C on property located at 4141 Geary Boulevard/450 - 6th Avenue.CONTINUEDPass Action details Not available
111117 1 Approval of the Ryan White HIV Emergency Relief Grant Program ApplicationResolutionPassedResolution authorizing the San Francisco Department of Public Health to submit an application to continue to receive funding for the “HIV/AIDS Emergency Relief Grant Program (Ryan White Programs, Part A)” Grant from the Health Resources Services Administration, requesting $36,118,233 in HIV emergency relief program funding for the San Francisco Eligible Metropolitan Area from March 1, 2012, through February 28, 2013.ADOPTEDPass Action details Not available
111118 1 Food Day - October 24, 2011ResolutionPassedResolution supporting the efforts of Food Day on October 24, 2011, in the City and County of San Francisco.ADOPTEDPass Action details Not available
111120 1 Approval of a 30-Day Extension for Planning Commission Review of Rezoning of 312 Connecticut Street (File No. 110845)ResolutionPassedResolution extending by 30 days the prescribed time within which the Planning Commission may render its decision on a proposed Ordinance (File No. 110845) amending the San Francisco Zoning Map Sheet No. ZN08 to: 1) rezone Block No. 4035, Lot No. 003 (312 Connecticut Street) from RH-2 to NC-2; and 2) making environmental findings, Planning Code Section 302 findings, and findings of consistency with the General Plan and the Priority Policies of Planning Code Section 101.1.ADOPTEDPass Action details Not available
111121 1 Urging the Planning Commission to Initiate and Consider Amendments to the General Plan Concerning the SFMOMA Expansion/Fire Station Relocation and Housing ProjectResolutionPassedResolution urging the Planning Commission to initiate and consider amendments to Map 2 of the Community Facilities Element of the San Francisco General Plan as part of the SFMOMA Expansion/Fire Station Relocation and Housing Project (676 Howard Street and 935 Folsom Street).ADOPTEDPass Action details Not available
111119 1 Waiver Permitting City Employees to Assist the Department of Elections with the November 8, 2011, Consolidated Municipal ElectionMotionPassedMotion granting a waiver from the prohibition imposed by Charter Section 13.104.5, to permit City employees to assist the Department of Elections with the November 8, 2011, Consolidated Municipal Election.APPROVEDPass Action details Not available
111122 1 Urging Preference to Certified Organic Food VendorsResolutionFiledResolution urging the City and County of San Francisco to give preference to certified organic food vendors and to urge the federal government to label and test genetically engineered foods, as well as to assign liability to the commercial developers of genetically engineered technology.REFERRED  Action details Not available
111124 1 2012 Board of Supervisors Regular Meeting ScheduleMotionPassedMotion establishing the 2012 Board of Supervisors regular meeting schedule by canceling the Board meetings of January 3, January 17, February 21, May 29, October 9, November 13, and November 27; and by further canceling all Board and Committee meetings during the summer and winter breaks from August 1 through August 31, and December 12 through December 31.AMENDEDPass Action details Not available
111124 1 2012 Board of Supervisors Regular Meeting ScheduleMotionPassedMotion establishing the 2012 Board of Supervisors regular meeting schedule by canceling the Board meetings of January 3, January 17, February 21, May 29, October 9, November 13, and November 27; and by further canceling all Board and Committee meetings during the summer and winter breaks from August 1 through August 31, and December 12 through December 31.APPROVED AS AMENDEDPass Action details Not available
111160 1 Business and Tax Regulations Code - Revisions to the Citizen's Advisory Committee for the Central Market Street and Tenderloin AreaOrdinancePassedOrdinance amending the San Francisco Business and Tax Regulations Code Section 906.3-1 to clarify how members of the Citizen's Advisory Committee for the Central Market Street and Tenderloin Area shall be appointed for their initial terms.   Action details Not available
111161 1 Administrative Code - Study of Crime Lab ServicesOrdinanceFiledOrdinance amending the San Francisco Administrative Code by adding Section 1.60, to require the Controller to study and report on providing crime lab services for the City.   Action details Not available
111162 1 Appropriating $3,448,827 of State Revenue Loss Reserves and Federal Revenues for Adult Day Health Centers at the Human Services Agency - FY2011-2012OrdinancePassedOrdinance appropriating $3,370,001 of State revenue loss reserves and $78,826 of Adult Protective Services federal match revenues to provide one-time bridge funding to Adult Day Health Centers, through the Human Services Agency, in order to mitigate state cuts in FY2011-2012.   Action details Not available
111108 2 Street Vacation - Portion of 19th Street Adjacent to Mission Dolores ParkOrdinanceFiledOrdinance: 1) ordering the vacation of a portion of 19th Street located in Mission Dolores Park and at the western intersection of 19th and Dolores Streets adjacent to Mission Dolores Park; 2) approving the jurisdictional transfer of such portions of public right-of-way from the Department of Public Works to the Recreation and Park Department; 3) adopting environmental findings and findings that the actions contemplated herein are consistent with the City's General Plan and Planning Code Section 101.1; and 4) authorizing official acts in connection with this Ordinance.   Action details Not available
110931 1 Board Response to the 2010-2011 Civil Grand Jury Report Entitled "Continuity Reports Reviewing the State of Prior RecommendationsResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2010-2011 Civil Grand Jury Report entitled "Continuity Reports Reviewing the State of Prior Recommendations."   Action details Not available
111163 1 Establishing a Balboa Park Station Community Advisory CommitteeResolutionPassedResolution establishing a Balboa Park Station Area Plan Community Advisory Committee to provide input and community oversight relating to area transportation and other public improvements.   Action details Not available
111164 1 Supporting the Occupy Wall Street Protest Movement and the People’s Right to Peaceful AssemblyResolutionPassedResolution supporting the Occupy Wall Street Protest Movement and urging the City to uphold people’s right to peaceful assembly and collaborate with OccupySF to ensure the safety of the protestors, their supporters, and the greater public.   Action details Not available
111165 1 Supporting Regulated and Safe Patient Access to Medical CannabisResolutionPassedResolution supporting regulated and safe patient access to medical cannabis in the City and County of San Francisco.   Action details Not available
111166 1 Accept and Expend Grant - Health Impact Assessment for Healthy Sustainable Development - $167,061ResolutionPassedResolution authorizing the San Francisco Department of Public Health to retroactively accept and expend a grant from the Centers for Disease Control and Prevention, in the amount of $167,061, to fund the Health Impact Assessment for Healthy Sustainable Development for the period September 1, 2011, through August 31, 2012, and waiving indirect costs.   Action details Not available
111167 1 Agreement - Eastern Neighborhoods Rental Incentive Option - 720 and 740 Illinois Street and 2121 Third StreetResolutionPassedResolution approving an agreement and authorizing the Director of Planning to execute the agreement on behalf of the City and County of San Francisco in order to implement the Eastern Neighborhoods Rental Incentive option under San Francisco Planning Code Section 419.5(b) for the residential development proposed at 720 and 740 Illinois Street and 2121 Third Street (Lot Nos. 002 & 006 in Assessor’s Block No. 4045).   Action details Not available
111168 1 Accept and Expend Grant - Prevention Training Center Clinical Training Program - $96,121ResolutionPassedResolution authorizing the San Francisco Department of Public Health to accept and expend a grant in the amount of $96,121 from the University of California, San Francisco, to fund the Prevention Training Center Clinical Training Program for the period of April 1, 2012, through March 31, 2013.   Action details Not available
111132 1 Ground Lease - Redevelopment Agency Land - 474 Natoma StreetResolutionPassedResolution approving and authorizing the Redevelopment Agency of the City and County of San Francisco to execute a lease of land at 474 Natoma, Assessor’s Block No. 3725, Lot No. 101, to 474 Natoma, LLC, a California limited liability company, an affiliate of BRIDGE Housing Corporation, a California nonprofit public benefit corporation, for 75 years, with an option to extend for 24 years, for the purpose of providing housing for very low-income households.   Action details Not available
111106 2 Street Vacation - Portion of 19th Street Adjacent to and in Mission Dolores ParkResolutionFiledResolution declaring the intention of the Board of Supervisors to vacate a portion of 19th Street located in Mission Dolores Park and at the western intersection of 19th and Dolores Streets adjacent to Mission Dolores Park; and setting the hearing date for all persons interested in the proposed vacation of said public right-of-way.   Action details Not available
111114 1 Committee of the Whole - Ground Lease Agreement - 25 Essex Street, Commonly Known as Rene Cazenave Apartments - November 8, 2011MotionPassedMotion scheduling the Board to sit as a Committee of the Whole on November 8, 2011, at 3 p.m., to hold a public hearing on the proposal of the Redevelopment Agency of the City and County of San Francisco on a Resolution to consider the proposal of the San Francisco Redevelopment Agency to enter into a Ground Lease Agreement and lease the land located at 25 Essex Street, Assessor’s Parcel No. 064-3749, commonly known as Rene Cazenave Apartments to 25 Essex, L.P., a California limited partnership, consistent with the provisions of the California Community Redevelopment Law Section 33433.   Action details Not available
111169 1 Adopting Findings Reversing the General Rule Exclusion Determination - 1171 Sansome StreetMotionPassedMotion adopting findings reversing the Planning Department's determination that a project located at 1171 Sansome Street (aka 1111 Sansome Street) is exempt from environmental review through a general rule exclusion.   Action details Not available
111115 1 Hearing - Ground Lease - Redevelopment Agency Land - 25 Essex Street, Commonly Known as Rene Cazenave ApartmentsHearingFiledHearing of persons interested in or objecting to proposed Resolution approving and authorizing the Redevelopment Agency of the City and County of San Francisco to execute a lease of land at 25 Essex Street, Assessor’s Block No. 3749, Lot No. 064, southeast corner of Folsom and Essex Streets, commonly known as Rene Cazenave Apartments, in the Transbay Redevelopment Project Area, to 25 Essex L.P., a California limited partnership, for 75 years for the purpose of developing housing for very low-income formerly homeless residents.   Action details Not available
111170 1 Hearing - Municipal Transportation Agency FY2010-2011 Work Orders ReviewHearingFiledHearing on the Controller/City Services Auditor's Review of San Francisco Municipal Transportation Agency FY2010-2011 Work Orders.   Action details Not available
111171 1 Hearing - Potrero/Potrero Annex and Terrace Project Rebuild StatusHearingFiledHearing on the status of the rebuild Potrero/Potrero Annex and Terrace Project.   Action details Not available
111131 1 Public Hearing - Ground Lease - Redevelopment Agency Land - 474 Natoma StreetHearingFiledHearing of persons interested in or objecting to proposed Resolution approving and authorizing the Redevelopment Agency of the City and County of San Francisco to execute a lease of land at 474 Natoma, Assessor’s Block No. 3725, Lot No. 101, to 474 Natoma, LLC, a California limited liability company, an affiliate of BRIDGE Housing Corporation, a California nonprofit public benefit corporation, for 75 years, with an option to extend for 24 years, for the purpose of providing housing for very low-income households.   Action details Not available
110930 1 Hearing - 2010-2011 Civil Grand Jury Report - Continuity ReportsHearingFiledHearing on the recently published 2010-2011 Civil Grand Jury report entitled "Continuity Reports Reviewing the State of Prior Recommendations.   Action details Not available
111096 1 Contract Amendment - Western Area Power Administration - Electric Services - Not to Exceed $15,950,888OrdinancePassedOrdinance approving the second amendment to the contract between the City and County of San Francisco and the United States, through the Department of Energy Western Area Power Administration, for delivery of low-cost power and scheduling coordinator services to Treasure Island and Yerba Buena Island; and approving the City indemnifying and holding the United States harmless against claims arising from the activities of the City under the contract, and waiving the requirement of the San Francisco Administrative Code Section 21.19 which requires that a City contract contain a statement of guaranteed maximum costs, and waiving the requirement of the San Francisco Administrative Code Section 21.35 which requires that every contract contain a statement regarding liability of claimants for submitting false claims.   Action details Not available