Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/6/2011 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
111076 1 Allowing Playground Structures in Certain Portions of Sue Bierman ParkOrdinancePassedOrdinance amending the conditions previously placed on portions of Sue Bierman Park, authorizing the construction of playground structures, and making CEQA findings.FINALLY PASSEDPass Action details Not available
111135 1 Settlement of Lawsuit - Diane Bauer - $35,000OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by Diane Bauer against the City and County of San Francisco for $35,000; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111136 1 Settlement of Lawsuit - David Cheung - $80,000OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by David Cheung, individually, and dba Kwok Shing Hong, against the City and County of San Francisco for $80,000; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111137 1 Settlement of Lawsuit - Elaine Choy - $28,850OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by Elaine Choy against the City and County of San Francisco for $28,850; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111138 1 Settlement of Lawsuit - Shonna Cook - $27,785OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by Shonna Cook against the City and County of San Francisco for $27,785; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111139 1 Settlement of Lawsuit - James Cordova/Maria Morales - $26,965OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by James Cordova/Maria Morales against the City and County of San Francisco for $26,965; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111140 1 Settlement of Lawsuit - Brenda Dickson - $28,000OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by Brenda Dickson against the City and County of San Francisco for $28,000; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111141 1 Settlement of Lawsuit - Susan Garduno - $25,730OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by Susan Garduno against the City and County of San Francisco for $25,730; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111142 1 Settlement of Lawsuit - KLW, LLC - $110,000OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by KLW, LLC, against the City and County of San Francisco for $110,000; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111143 1 Settlement of Lawsuit - Lawrence LaBianca - $34,965OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by Lawrence LaBianca against the City and County of San Francisco for $34,965; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111144 1 Settlement of Lawsuit - Jane Martin and David Baker - $50,000OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by Jane Martin and David Baker against the City and County of San Francisco for $50,000; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111145 1 Settlement of Lawsuit - Pat Moore and Tom Moore - $30,000OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by Pat Moore and Tom Moore against the City and County of San Francisco for $30,000; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111146 1 Settlement of Lawsuit - James Ramsey and Patricia Carazo Ramsey - $33,000OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by James Ramsey and Patricia Carazo Ramsey against the City and County of San Francisco for $33,000; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111147 1 Settlement of Lawsuit - Sally Seid - $27,815OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by Sally Seid against the City and County of San Francisco for $27,815; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111148 1 Settlement of Lawsuit - Angela Sinicropi and Martin Takigawa - $26,820OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by Angela Sinicropi and Martin Takigawa against the City and County of San Francisco for $26,820; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111149 1 Settlement of Lawsuit - Sunday Bazaar/2170 Folson, LLC - $60,000OrdinancePassedOrdinance authorizing settlement of the portion of the lawsuit filed by Sunday Bazaar/2170 Folson, LLC, against the City and County of San Francisco for $60,000; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al. v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
111150 1 Settlement of Claim - James Christian - $200,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by James Christian against the City and County of San Francisco for $200,000; claim was filed on May 31, 2011.ADOPTEDPass Action details Not available
111178 2 Appointments, Medical Cannabis Task Force - Hunter Holliman, Leonard Watkins, Martin Olive, Sarah Shrader, Brent Saupe, and Jean TalleyrandMotionPassedMotion appointing Hunter Holliman, Leonard Watkins (residency requirement waived), Martin Olive, Sarah Shrader, Brent Saupe, and Jean Talleyrand, terms ending December 31, 2012, to the Medical Cannabis Task Force.APPROVEDPass Action details Not available
101055 5 Environment Code - Checkout Bags and Checkout Bag ChargeOrdinancePassedOrdinance amending the San Francisco Environment Code by: 1) amending Section 1702 to extend the restrictions on checkout bags from supermarkets and chain pharmacies to all retail establishments and food establishments in the City and County of San Francisco, and clarify terms; 2) adding Section 1703.5 to require stores to add a checkout bag charge of 10 cents, if they provide a customer with a checkout bag; 3) setting an operative date of October 1, 2012; and 4) making environmental findings.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
101055 6 Environment Code - Checkout Bags and Checkout Bag ChargeOrdinancePassedOrdinance amending the San Francisco Environment Code by: 1) amending Section 1702 to extend the restrictions on checkout bags from supermarkets and chain pharmacies to all retail establishments and food establishments in the City and County of San Francisco, and clarify terms; 2) adding Section 1703.5 to require stores to add a checkout bag charge of 10 cents, if they provide a customer with a checkout bag; 3) setting an operative date of October 1, 2012; and 4) making environmental findings.CONTINUED AS AMENDED ON FIRST READINGPass Action details Not available
111075 1 Campaign and Governmental Conduct Code - Televising Ethics Commission MeetingsOrdinancePassedOrdinance amending the San Francisco Campaign and Governmental Conduct Code by adding Section 3.301 to require the Ethics Commission to televise its meetings on San Francisco Government Television (SFGovTV).FINALLY PASSEDPass Action details Not available
111096 2 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.PASSED, ON FIRST READINGPass Action details Not available
111101 2 Administrative, Business and Tax Regulations, Fire, Health, and Police Codes - Business License FeesOrdinancePassedOrdinance amending various sections of the San Francisco Business and Tax Regulations Code, Administrative Code, Fire Code, Health Code, and Police Code to: 1) establish March 31 as the date for the annual renewal of certain business licenses; 2) apply a schedule of penalties for failure to timely renew certain business licenses; and 3) require Departments to post current business license fees on their websites.PASSED, ON FIRST READINGPass Action details Not available
111102 2 Business and Tax Regulations Code - Payroll Expense Tax Exclusion for Compensation Paid to Individuals with a Felony ConvictionOrdinanceFailedOrdinance amending the San Francisco Business and Tax Regulations Code, Article 12-A, by adding Section 906.5 to establish a Payroll Expense Tax exclusion for compensation paid to individuals who have a felony conviction.RE-REFERREDFail Action details Not available
111102 2 Business and Tax Regulations Code - Payroll Expense Tax Exclusion for Compensation Paid to Individuals with a Felony ConvictionOrdinanceFailedOrdinance amending the San Francisco Business and Tax Regulations Code, Article 12-A, by adding Section 906.5 to establish a Payroll Expense Tax exclusion for compensation paid to individuals who have a felony conviction.PASSED ON FIRST READINGFail Action details Not available
111154 1 Agreement - Tracking Environmental AttributesOrdinancePassedOrdinance approving a contract between the City and County of San Francisco and the Western Renewable Energy Generation Information System for: 1) documenting and tracking environmental attributes at an estimated initial cost of $4,500 per year, depending on account activity; 2) waiving the competitive procurement requirements of the San Francisco Administrative Code Chapter 21 for this service, waiving the requirement of Section 21.9(b) of the San Francisco Administrative Code that a City contract not contain an automatic renewal provision, waiving the requirement of Section 21.35 of the San Francisco Administrative Code that every contract contain a statement regarding liability of claimants for submitting false claims, waiving the requirement of Section 12F.5 of the San Francisco Administrative Code that every contract contain a statement urging companies abide by the MacBride Principles, and waiving the requirement of Section 12O.2 of the San Francisco Administrative Code that every contractor provide EIC forms to eligible employees; and 3) authorizing the San Francisco Public UtPASSED, ON FIRST READINGPass Action details Not available
111110 1 Placing Funds for Defense of Special Circumstances Cases on Controller Reserve and Establishing Release GuidelinesResolutionPassedResolution placing funds intended for defense of special circumstances cases on Controller reserve and adopting guidelines for release of such funds.ADOPTEDPass Action details Not available
111193 1 Real Property Lease - 6th Street Baldwin House, LLC - 72-6th StreetResolutionPassedResolution authorizing the lease with 6th Street Baldwin House, LLC, of approximately 1,932 rentable square feet of ground space located at 72-6th Street for the Police Department.ADOPTEDPass Action details Not available
111218 1 Apply for, Accept and Expend Grant - Community of Veterans Engaged in Restoration Program - $249,662ResolutionPassedResolution authorizing the Sheriff’s Department to retroactively apply for, accept and expend $249,662 in funds from the Office of Justice Programs, through the Justice and Mental Health Collaboration Program, the Community of Veterans Engaged in Restoration Program will strive to increase public safety and reduce recidivism among incarcerated and recently released veterans with post-traumatic stress disorder in the City and County of San Francisco.ADOPTEDPass Action details Not available
111151 1 Public Improvements Acceptance - Bayshore Boulevard at Waterloo StreetOrdinancePassedOrdinance: 1) accepting an irrevocable offer for improvements and real property related to the widening of Bayshore Boulevard at Waterloo Street and accepting a grant deed for these purposes; 2) declaring such area to be open public right-of-way and dedicating it for right-of-way and roadway purposes; 3) accepting maintenance and liability for this area subject to certain limitations; 4) establishing sidewalk width change for this area; 5) making findings, including environmental findings and general plan and priority policy findings; and 6) authorizing official acts in connection with this Ordinance.PASSED, ON FIRST READINGPass Action details Not available
111080 1 Zoning Map - 676 Howard Street and 935 Folsom Street (SFMOMA Expansion/Fire Station No. 1 Relocation and Housing Project)OrdinancePassedOrdinance amending the San Francisco Planning Code Sectional Map ZN01 of the Zoning Maps to change the use classification of 676 Howard Street (Block No. 3722, Lot No. 28) from Public (P) to Downtown-Support District (C-3-S) and a portion of 935 Folsom Street (Block No. 3753, Lot No. 140) from Mixed Use-Residential (MUR) to Public (P) as part of the San Francisco Museum of Modern Art (SFMOMA) Expansion/Fire Station No. 1 Relocation and Housing Project; adopting findings, including environmental findings, Section 302 findings, and findings of consistency with the General Plan and the priority policies of Planning Code Section 101.1.CONTINUED ON FIRST READINGPass Action details Not available
111213 1 Summary Vacation - Hunt Street (SFMOMA Expansion/Fire Station No. 1 Relocation and Housing Project)OrdinancePassedOrdinance ordering the summary vacation of Hunt Street as part of the San Francisco Museum of Modern Art (SFMOMA) Expansion/Fire Station No. 1 Relocation and Housing Project; adopting findings pursuant to the California Streets and Highways Code Sections 8330 et seq.; adopting findings pursuant to the California Environmental Quality Act; adopting findings that the vacation and sale are in conformity with the City's General Plan and Eight Priority Policies of City Planning Code Section 101.1; and authorizing official acts in furtherance of this Ordinance.CONTINUED ON FIRST READINGPass Action details Not available
111240 1 General Plan Amendment - 676 Howard Street and 935 Folsom Street (SFMOMA Expansion/Fire Station No. 1 Relocation and Housing Project)OrdinancePassedOrdinance amending the San Francisco General Plan Map 2 of the Community Facilities Element as part of the San Francisco Museum of Modern Art (SFMOMA) Expansion/Fire Station No. 1 Relocation and Housing Project; and adopting findings, including environmental findings and findings of consistency with the General Plan and Planning Code Section 101.1.CONTINUED ON FIRST READINGPass Action details Not available
111214 1 Real Property Lease - San Francisco Community College District - Near the Intersection of Phelan and Ocean AvenuesResolutionPassedResolution approving the lease of property near the intersection of Phelan and Ocean Avenues for a public plaza for seventy-five years to San Francisco Community College District, an institution of higher education organized under the State of California Education Code; adopting environmental findings and other findings that the actions set forth in this Resolution are consistent with the City’s General Plan and Eight Priority Policies of City Planning Code Section 101.1; and authorizing other actions in furtherance of this Resolution.ADOPTEDPass Action details Not available
111050 2 Administrative Code - San Francisco Sentencing Commission and Recidivism Reduction Ordinance of 2011OrdinancePassedOrdinance amending the San Francisco Administrative Code by adding Article XXV, Sections 5.250 through 5.250-3 to: 1) establish the San Francisco Sentencing Commission; 2) set forth the Commission's purpose, powers, and duties; and 3) establish membership criteria.CONTINUED ON FIRST READINGPass Action details Not available
111183 1 Public Hearing - Conditional Use Appeal - 2041 Larkin StreetHearingFiledHearing of persons interested in or objecting to the decision of the Planning Commission's September 22, 2011, Conditional Use Authorization identified as Planning Case No. Case No. 2010.1083C, by its Motion No. 18448, under Planning Code Section 209.6(b) to install a wireless telecommunications service facility consisting of up to six panel antennas and related equipment in an existing church as part of AT&T’s Wireless Telecommunications Network within the RH-3 (Residential, House, Three-Family) District and a 40-X Height and Bulk District, on property located at 2041 Larkin Street, Assessor’s Block No. 0572, Lot No. 003. (District 3) (Appellant: Laura Albert on behalf of the Russian Hill Community Association) (Filed October 24, 2011)HEARD AND FILED  Action details Not available
111184 1 Approving Planning Commission Decision Related to Conditional Use Authorization - 2041 Larkin StreetMotionKilledMotion approving decision of the Planning Commission by its Motion No. 18448, approving Conditional Use Authorization identified as Planning Case No. 2010.1083C on property located at 2041 Larkin Street, and adopting findings pursuant to Planning Code Section 101.1.TABLEDPass Action details Not available
111185 1 Disapproving Planning Commission Decision Related to Conditional Use Authorization - 2041 Larkin Street; Approving Conditional Use With Additional ConditionsMotionPassedMotion disapproving decision of the Planning Commission by its Motion No. 18448, approving Conditional Use Authorization identified as Planning Case No. 2010.1083C on property located at 2041 Larkin Street, approving Conditional Use Authorization identified as Planning Case No. 2010.1083C on property located at 2041 Larkin Street subject to all of the conditions imposed by the Planning Commission by its Motion No. 18448, and further subject to additional conditions imposed by the Board of Supervisors on December 6, 2011.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
111185 2 Disapproving Planning Commission Decision Related to Conditional Use Authorization - 2041 Larkin Street; Approving Conditional Use With Additional ConditionsMotionPassedMotion disapproving decision of the Planning Commission by its Motion No. 18448, approving Conditional Use Authorization identified as Planning Case No. 2010.1083C on property located at 2041 Larkin Street, approving Conditional Use Authorization identified as Planning Case No. 2010.1083C on property located at 2041 Larkin Street subject to all of the conditions imposed by the Planning Commission by its Motion No. 18448, and further subject to additional conditions imposed by the Board of Supervisors on December 6, 2011.APPROVED AS AMENDEDPass Action details Not available
111186 1 Preparation of Findings Related to the Conditional Use Authorization - 2041 Larkin StreetMotionPassedMotion directing the Clerk of the Board to prepare findings relating to proposed Conditional Use Authorization identified as Planning Case No. 2010.1083C on property located at 2041 Larkin Street.APPROVEDPass Action details Not available
111235 1 Public Hearing - Tentative Parcel Map Appeal - 1138-1140 Page StreetHearingFiledHearing of persons interested in or objecting to the decision of the Department of Public Works dated October 31, 2011, approving a Tentative Parcel Map for a 4-unit new construction condominium subdivision located at 1138-1140 Page Street, Assessor's Block No. 1219, Lot No. 011. (District 5) (Appellant: Fazilat Kazeminezhad on behalf of Page Group, LLC) (Filed November 10, 2011)HEARD AND FILED  Action details Not available
111236 1 Approving the Department of Public Works Decision and Approving the Tentative Parcel Map - 1138-1140 Page StreetMotionPassedMotion finding the Tentative Parcel Map for a 4-unit new construction condominium subdivision located at 1138-1140 Page Street, Assessor's Block No. 1219, Lot No. 011, consistent with the City's General Plan and eight priority policies of Planning Code Section 101.1; approving the decision of the Department of Public Works; and approving the Tentative Parcel Map.APPROVEDPass Action details Not available
111237 1 Disapproving the Department of Public Works Decision and Disapproving the Tentative Parcel Map - 1138-1140 Page StreetMotionKilledMotion finding the Tentative Parcel Map for a 4-unit new construction condominium subdivision at 1138-1140 Page Street, Assessor's Block No. 1219, Lot No. 011, consistent with the City's General Plan and eight priority policies of Planning Code Section 101.1; disapproving the decision of the Department of Public Works; and disapproving the Tentative Parcel Map.TABLEDPass Action details Not available
111238 1 Preparation of Findings Related to the Tentative Parcel Map Disapproval - 1138-1140 Page 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 4-unit new construction condominium conversion subdivision located at 1138-1140 Page Street, Assessor's Block No. 1219, Lot No. 011.TABLEDPass Action details Not available
110966 2 Park Code - Long Term Management Agreement with the National Park Service for Sharp ParkOrdinanceFailedOrdinance amending the San Francisco Park Code Section 3.20 to: 1) require the Recreation and Park Department to offer long term management agreement to the National Park Service for certain property under the jurisdiction of the Recreation and Park Commission located in San Mateo County that is within the Golden Gate National Recreation Area’s legislative boundary (Sharp Park); and 2) making environmental and other findings.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
110966 3 Park Code - Long Term Management Agreement with the National Park Service for Sharp ParkOrdinanceFailedOrdinance amending the San Francisco Park Code Section 3.20 to: 1) require the Recreation and Park Department to offer long term management agreement to the National Park Service for certain property under the jurisdiction of the Recreation and Park Commission located in San Mateo County that is within the Golden Gate National Recreation Area’s legislative boundary (Sharp Park); and 2) making environmental and other findings.AMENDEDPass Action details Not available
110966 4 Park Code - Long Term Management Agreement with the National Park Service for Sharp ParkOrdinanceFailedOrdinance amending the San Francisco Park Code Section 3.20 to: 1) require the Recreation and Park Department to offer long term management agreement to the National Park Service for certain property under the jurisdiction of the Recreation and Park Commission located in San Mateo County that is within the Golden Gate National Recreation Area’s legislative boundary (Sharp Park); and 2) making environmental and other findings.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
111259 1 Declaration of the November 8, 2011, Election ResultsResolutionPassedResolution declaring the results of the November 8, 2011, Consolidated General Election.ADOPTEDPass Action details Not available
111272 1 Airport Concession Lease Correction - J. Avery EnterprisesResolutionPassedResolution correcting Resolution No. 220-11, which approved Amendment No. 1, retroactive to April 14, 2011, to Domestic Terminal Food and Beverage Lease No. 03-0192 with J. Avery Enterprises, dba Klein’s Deli, and the City and County of San Francisco, acting by and through its Airport Commission.ADOPTEDPass Action details Not available
111279 1 Doris Blum Day - November 9, 2011ResolutionPassedResolution commending Doris Blum on her 100th Birthday and proclaiming November 9, 2011, as Doris Blum Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
111280 1 Accept and Expend Grant - Pest Exclusion/Nursery Inspection - $500ResolutionPassedResolution authorizing the San Francisco Department of Public Health to retroactively accept and expend a grant (Agreement #11-0220-SA) in the amount of $500, from the California Department of Food and Agriculture to fund the program Pest Exclusion/Nursery Inspection for the period of July 1, 2011, through June 30, 2012, and waiving indirect costs.ADOPTEDPass Action details Not available
111283 1 Expressing Concern Over Federal Cuts to Medicaid and Medicare ProgramsResolutionPassedResolution expressing concern over proposed Federal cuts to Medicaid and Medicare programs that will result in impacts to healthcare access for residents of the City and County of San Francisco.ADOPTEDPass Action details Not available
111292 1 Accept and Expend Grant - Organic Program - $3,100ResolutionPassedResolution authorizing the Department of Public Health to retroactively accept and expend a grant (Agreement #11-0113-SA) from the California Department of Food and Agriculture in the amount of $3,100 to fund the Organic Program for the period of July 1, 2011, through June 30, 2012, and waiving indirect costs.ADOPTEDPass Action details Not available
111268 1 Recommending a Multi-Language Multiple-Offender Driving Under the Influence ProgramResolutionPassedResolution recommending the National Council on Alcoholism and Other Drug Addictions be licensed to offer a multiple-offender driving under the influence program in languages other than Spanish in the City and County of San Francisco.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
111268 2 Recommending a Multi-Language Multiple-Offender Driving Under the Influence ProgramResolutionPassedResolution recommending the National Council on Alcoholism and Other Drug Addictions be licensed to offer a multiple-offender driving under the influence program in languages other than Spanish in the City and County of San Francisco.ADOPTED AS AMENDEDPass Action details Not available
111315 1 Planning Code - Automobile Sale or Rental in NC-S DistrictsOrdinancePassedOrdinance amending the San Francisco Planning Code Section 713.61 to: 1) allow an automobile sale or rental use in NC-S Districts as a conditional use; and 2) make 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.   Action details Not available
111316 1 Business and Tax Regulations Code - Excluding Stock-Based Compensation from Payroll Expense, Tax Years 2011 through 2017OrdinanceFiledOrdinance amending the Business and Tax Regulations Code, Article 12-A, Section 906.4, to clarify the amount of payroll expense tax attributable to stock-based compensation that a person may exclude from its payroll expense tax liability.   Action details Not available
111317 1 Real Property Lease - Bauer Intelligent Transportation, Inc. - Pier 50ResolutionPassedResolution approving CEQA Findings and Mitigation Monitoring and Reporting Program, and Port Commission Lease No. L-15004 with Bauer Intelligent Transportation, Inc., a California Corporation, for certain real property located at Pier 50, Sheds A and C, in the City and County of San Francisco, for a term of ten years.   Action details Not available
111318 1 Accept and Expend Grant - Lead Hazard Reduction Demonstration Program for FY2011-2012 - $2,500,000 and Program Income Not to Exceed $200,000ResolutionPassedResolution authorizing the Mayor’s Office of Housing to retroactively accept and expend a grant from the U.S. Department of Housing and Urban Development for lead-based paint hazard reduction in the amount of $2,500,000 and program income not to exceed $200,000.   Action details Not available
111319 1 Commending Supervisor and Sheriff-Elect Ross MirkarimiResolutionPassedResolution commending and honoring Supervisor Ross Mirkarimi for his distinguished service as a member of the Board of Supervisors of the City and County of San Francisco and congratulating him on his election to the Office of Sheriff.   Action details Not available
111320 1 Supporting Assembly Concurrent Resolution 42 - “Eat Local, Buy California Grown Day”ResolutionPassedResolution supporting Assembly Concurrent Resolution 42, encouraging families, restaurants, and grocers to buy California-grown floriculture, fiber, and foods, and declaring Sundays as “Eat Local, Buy California Grown Day” in the City and County of San Francisco.   Action details Not available
111321 1 Accept and Expend Grant - Justice Reinvestment Initiative - $100,000ResolutionPassedResolution authorizing the Adult Probation Department as lead staff to the Reentry Council of San Francisco to accept and expend a technical assistance grant with a cash value of $100,000 from the United States Department of Justice, awarded to the Reentry Council, for activities related to the Justice Reinvestment Initiative.   Action details Not available
111322 1 Honoring Warren Hellman - Renaming Speedway Meadow as Hellman MeadowResolutionPassedResolution honoring Warren Hellman and supporting the decision to rename Golden Gate Park’s Speedway Meadow as Hellman Meadow.   Action details Not available
111323 1 Amy L. Brown Day - January 6, 2012ResolutionPassedResolution honoring Amy L. Brown and proclaiming January 6, 2012, to be “Amy L. Brown Day” in the City and County of San Francisco.   Action details Not available
111324 1 Recognizing the 90th Anniversary of the San Francisco Office of the Public DefenderResolutionPassedResolution recognizing that the San Francisco Office of the Public Defender, founded in 1921, is celebrating its 90th anniversary this year.   Action details Not available
111327 1 Commending Sheriff Michael HennesseyResolutionPassedResolution commending and honoring Sheriff Michael Hennessey for his distinguished tenure as the longest serving Sheriff of the City and County of San Francisco and congratulating him on his retirement.   Action details Not available
111325 1 Hearing - City's Response to the Surge in Homeless FamiliesHearingFiledHearing on the City's response to the surge in homelessness among families, and for various City agencies, including the Human Services Agency and the Housing Authority, to outline their response to the crisis, including: 1) any plans to expand the rental subsidy program; 2) any plans to address the loss in federal homeless prevention and rapid re-housing funds; 3) any plans to increase homeless prevention efforts; 4) any plans to expedite the filling of vacant San Francisco Housing Authority units and moving homeless families into them; and 5) ways that we can protect households from foreclosure evictions.   Action details Not available
111285 1 Changing the Official Sidewalk Width - Portion of Mason StreetOrdinancePassedOrdinance amending Ordinance No. 1061 entitled “Regulating the Width of Sidewalks” by adding thereto Section 1590 to change the official sidewalk width of Mason Street starting at the southwest corner of the intersection of Mason Street and Washington Street and continuing south 29.52 feet; making environmental findings and findings pursuant to the General Plan and Planning Code Section 101.1; requiring relocation, modification, or both of facilities affected by the sidewalk width change.   Action details Not available
111286 1 Settlement of Lawsuit - Patricia Sancinito - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Patricia Sancinito against the City and County of San Francisco and Laguna Honda Hospital for $75,000; the lawsuit was filed on May 19, 2011, in San Francisco Superior Court, Case No. CGC-11-511076; entitled Patricia Sancinito v. City and County of San Francisco, Laguna Honda Hospital.   Action details Not available
111287 1 Settlement of Lawsuit - Mitchell Engineering/Obayashi Corporation, JV - $14,950,000OrdinancePassedOrdinance authorizing settlement of the lawsuit entitled Mitchell Engineering/Obayashi Corporation, JV (MEOC) v. City and County of San Francisco, et al., and related cross-actions, Santa Clara County Superior Court Case No. 1-08-CV-116915 by payment of $14,950,000 from the City to MEOC.   Action details Not available
111288 1 Waiving the Competitive Bid Requirements and Approving Modified Indemnification Clause for the Design of a Runway Safety Area Engineered Material Arresting SystemOrdinancePassedOrdinance waiving the competitive bid requirements of San Francisco Administrative Code Chapter 6, approving a modified indemnification clause pursuant to the requirements of Chapter 6, and authorizing the Airport Commission to award a contract to complete the design of a runway safety area engineered material arresting system.   Action details Not available
111289 1 Airport Concession Lease Amendment - Boarding Area F Principal Retail - Pacific Gateway Concessions, LLCResolutionKilledResolution approving Amendment No. 1 to Boarding Area “F” Principal Retail Concession Lease No. 04-0139 between Pacific Gateway Concessions, LLC, and the City and County of San Francisco, acting by and through its Airport Commission.   Action details Not available
111290 1 Airport Lease Modification - United Air Lines, Inc.ResolutionPassedResolution approving and authorizing the execution of Modification No. 1 of Lease L00-0464 at Plot 6 with United Air Lines, Inc., at San Francisco International Airport to: 1) extend the term; 2) reduce the demised premises; 3) modify the annual rent; 4) provide for a deferred City improvements payment to City; and 5) provide for certain terms of retroactivity relating to the rent and the deferred City improvements payment.   Action details Not available