Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/16/2013 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: Board Agenda 04/16/2013 (doc)
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
130221 1 Payment of Reward to Doe One - $250,000OrdinancePassedOrdinance authorizing payment of a $250,000 reward to Doe One for supplying information leading to the arrest and conviction of the perpetrator who murdered Willie Allen.FINALLY PASSEDPass Action details Not available
130085 2 Administrative Code - Establishing San Francisco City Hall Preservation FundOrdinancePassedOrdinance amending the Administrative Code, by adding Section 10.100-289, to establish a San Francisco City Hall Preservation Fund to receive donations and to authorize expenditures for the purpose of promoting the 100th anniversary of San Francisco City Hall, including promotional events, community outreach activities, preservation, maintenance, repair, improvements, and similar post-anniversary endeavors.FINALLY PASSEDPass Action details Not available
130283 2 Appropriation - Surplus Revenues, Expenditures, City Reserve for State Revenue Loss, and General Fund Reserve of $44,857,000 Supporting Shortfalls - FY2012-2013OrdinancePassedOrdinance appropriating $37,467,454 in the Department of Public Health, including $3,092,849 of General Fund Reserves, $8,410,605 of the City Reserves for State Revenue Loss, and $2,600,000 from Community Mental Health Services; surplus hospital revenues of $6,504,000 in General Hospital, $12,560,000 of Laguna Honda Hospital Revenues, and $4,300,000 of Laguna Honda Hospital Reserve for Debt Service (Senate Bill 1128) revenues are recognized, as well as expenditure reductions of $7,389,546 and additional expenditures of $34,520,000 at San Francisco General Hospital, and $10,337,000 at Laguna Honda Hospital.FINALLY PASSEDPass Action details Not available
121017 2 Administrative Code - Citywide Coordination of Open Data Policy and ProceduresOrdinancePassedOrdinance amending the Administrative Code, Sections 22D.2 and 22D.3, relating to San Francisco’s open data policies and procedures and establishing the position and duties of Chief Data Officer and Departmental Data Coordinators.FINALLY PASSEDPass Action details Not available
130183 2 Accept and Expend Grant - FY2012 Second Chance Act Juvenile Offender Reentry Program and Amendment to the Annual Salary Ordinance, FY2012-2013 - $461,166OrdinancePassedOrdinance authorizing the Juvenile Probation Department (JPD) to retroactively accept and expend a grant in the amount of $461,166 from the Office of Justice Programs for the United States Department of Justice for funding under the FY2012 Second Chance Act Juvenile Offender Reentry Program (Second Chance grant award); and amending Ordinance No. 165-12 (Annual Salary Ordinance, FY2012-2013 and FY2013-2014) to reflect the addition of one Class 2910 Social Worker grant-funded position (0.4 FTE) at JPD.FINALLY PASSEDPass Action details Not available
120474 3 Planning, Administrative Codes - Transfer of Development RightsOrdinancePassedOrdinance amending the Planning Code, Sections 128 and 819, and Administrative Code, Section 10E.1, to permit the transfer of development rights from any eligible building in a Downtown Commercial (C-3) District or the South of Market Extended Preservation District to a development site in a C-3 District; require annual reporting of buildings designated as historic resources and of transferred development rights, and requiring a Preservation, Rehabilitation, and Maintenance Plan to be submitted with an application for Certificate of Transfer instead of with an application for Statement of Eligibility; and adopting environmental findings, Section 302, findings, and findings of consistency with the General Plan and the Priority Policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
130071 1 Settlement of Lawsuit - Espinoza (named in the complaint as Carlos Espinosa) - $95,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Carlos Cadena-Espinoza (named in the complaint as Carlos Espinosa) and Noemi Gereda-Cerrato against the City and County of San Francisco for $95,000; the lawsuit was filed on January 6, 2011, in the Superior Court, Case No. CGC-11-507063; and removed on May 9, 2011, to the United States District Court - Northern District of California, Case No. 11-cv-02282 JSW; entitled Carlos Espinosa, et al., v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
130167 1 Settlement of Lawsuit - Jane Martin, et al. - $1,748,840.74OrdinancePassedOrdinance authorizing settlement of remaining claims in the lawsuit filed by various plaintiffs against the City and County of San Francisco for $1,748,840.74; 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
130278 1 Settlement of Lawsuit - Dadario v. CCSF - $72,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Marlene Dadario against the City and County of San Francisco for $72,500; the lawsuit was filed on April 26, 2011, in San Francisco Superior Court, Case No. CGC-11-510516; entitled Marlene Dadario v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
130279 1 Settlement of Lawsuit - Willis v. CCSF, et al. - $210,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Thomas Willis against the City and County of San Francisco for $210,000; the lawsuit was filed on January 13, 2012, in United States District Court, Northern District of California, Case No. CV 12-0231 JSW; entitled Thomas Willis v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
130220 1 Settlement of Claim - Roman Carrasco - $42,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Roman Carrasco against the City and County of San Francisco for $42,000; claim was filed on August 1, 2012.ADOPTEDPass Action details Not available
130171 2 Appointments, Pedestrian Safety Advisory Committee - Robin Brasso and Sonja KosMotionPassedMotion appointing Robin Brasso and Sonja Kos, terms ending March 28, 2015, to the Pedestrian Safety Advisory Committee.APPROVEDPass Action details Not available
130282 2 Appointment, Graffiti Advisory Board - Jonathan GoldbergMotionPassedMotion appointing Jonathan Goldberg, term ending April 10, 2015, to the Graffiti Advisory Board.APPROVEDPass Action details Not available
130301 1 Approval to Grant Subsurface Easement for Tiebacks in the City and County of San Francisco required for the Chinese Hospital Replacement Project – Assessor’s Parcel Number Block 192, Lot 035ResolutionPassedResolution approving the grant of a Tieback Subsurface Easement on Assessor’s Parcel Block No. 192, Lot No. 035, to the Chinese Hospital Association required for the Chinese Hospital Replacement Project; adopting findings that the grant of subsurface easement is consistent with the General Plan and the priority policies of Planning Code, Section 101.1, and environmental findings; and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
130301 2 Approval to Grant Subsurface Easement for Tiebacks in the City and County of San Francisco required for the Chinese Hospital Replacement Project – Assessor’s Parcel Number Block 192, Lot 035ResolutionPassedResolution approving the grant of a Tieback Subsurface Easement on Assessor’s Parcel Block No. 192, Lot No. 035, to the Chinese Hospital Association required for the Chinese Hospital Replacement Project; adopting findings that the grant of subsurface easement is consistent with the General Plan and the priority policies of Planning Code, Section 101.1, and environmental findings; and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution.ADOPTED AS AMENDEDPass Action details Not available
130033 2 Liquor License - 555 Howard Street, #102ResolutionPassedResolution determining that the issuance of Type 42 on-sale beer and wine license to Steven Chen for SharChen Golf, Inc., dba Eagle Club Indoor Golf, located at 555 Howard Street (District 6), will serve the public convenience and necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Not available
121038 2 Avigation Easements - San Mateo County - San Francisco International Airport’s Noise Insulation ProgramResolutionPassedResolution approving the acquisition of thirty Avigation Easements from various property owners in San Mateo County required for the San Francisco International Airport’s Noise Insulation Program; adopting findings that the project is categorically exempt from environmental review under the California Environmental Quality Act Class 1: Existing Facilities; adopting findings that the acquisition is consistent with the City’s General Plan and Eight Priority Policies of City Planning Code Section 101.1; and authorizing the Director of Property and Mayor to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution.ADOPTEDPass Action details Not available
130285 1 Public Works Code - Waiver of Temporary Street Space Occupancy Fee for Small Business Week Sidewalk SalesOrdinancePassedOrdinance waiving the fee required by Public Works Code, Section 724.1(b), for temporary street space occupancy within certain designated streets in the City and County of San Francisco on Saturday, May 11, 2013, and Saturday May 18, 2013, as part of Small Business Week Sidewalk Sales.PASSED, ON FIRST READINGPass Action details Not available
130287 1 Issuance of Tax-Exempt Obligations - Progress Foundation - Not to Exceed $9,000,000ResolutionPassedResolution approving the issuance of tax-exempt obligations by the California Enterprise Development Authority in an aggregate principal amount not to exceed $9,000,000 to finance and refinance various capital facilities owned by Progress Foundation.ADOPTEDPass Action details Not available
130275 2 Appropriation - Surplus Revenues, Expenditures, and General Fund Reserve of $4,384,994 Supporting Shortfalls - FY2012-2013OrdinancePassedOrdinance appropriating $3,568,579 in the Sheriff’s Department, including $3,277,905 from General Reserve and $290,674 from State Disability Claim Reimbursement in the amount of $1,189,268 for Worker’s Compensation Expense, $3,195,726 for overtime expenditures, and $538,690 for reduction of revenues; including revenue de-appropriation of $538,690 for reduction of State revenues and expenditure de-appropriation of $1,355,105 for permanent salaries and materials and supplies in order to support the Sheriff’s Department projected expenditures; as required per Ordinance No. 194-11, this Ordinance requires a two-thirds vote of all members of the Board of Supervisors for approval for $3,195,726 of this request.PASSED ON FIRST READINGPass Action details Not available
130228 2 Ten-Year Capital Expenditure Plan - FY2013-2014 through FY2022-2023ResolutionPassedResolution adopting the City's Ten-Year Capital Expenditure Plan for FY2013-2014 through FY2022-2023 pursuant to Administrative Code, Section 3.20.ADOPTEDPass Action details Not available
130230 1 5-Year Information and Communication Technology Plan - FY2013-2014 through FY2017-2018ResolutionPassedResolution adopting the City’s 5-Year Information and Communication Technology Plan for FY2013-2014 through FY2017-2018 pursuant to Administrative Code, Section 22A.6.ADOPTEDPass Action details Not available
121065 4 Planning Code, Zoning Map - Polk Street Alcohol and Tobacco Paraphernalia Restrictions; Establishing Lower Polk Street Alcohol Restricted Use DistrictOrdinancePassedOrdinance amending the Planning Code, Section 723, to extend the restriction on Tobacco Paraphernalia Establishments in the Polk Street Neighborhood Commercial District (NCD) for an additional three years and apply it to an area within one-quarter mile of the boundaries of the NCD; adding Section 788, to establish the Lower Polk Street Alcohol Restricted Use District for the properties located on Polk Street between California Street to the north, O’Farrell Street to the south, and Polk Street’s side streets between California Street, Larkin Street, O’Farrell Street, and Van Ness Avenue; amending Zoning Map, Sheet ZN-02, to designate the Lower Polk Street Alcohol Restricted Use District; and 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.PASSED, ON FIRST READINGPass Action details Not available
120458 1 General Plan - Van Ness Area Plan Amendments - California Pacific Medical Center: Cathedral Hill CampusOrdinanceFailedOrdinance amending the General Plan, Van Ness Area Plan, in order to facilitate the development of a high density medical center at the transit nexus of Van Ness Avenue and Geary Boulevard and reflect various elements of this use; and adopting findings, including environmental findings, Planning Code, Section 340, findings, and findings of consistency with the General Plan and the priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGFail Action details Not available
120459 1 General Plan Map - California Pacific Medical Center: St. Luke’s CampusOrdinanceFailedOrdinance amending the General Plan by amending Map 4 of the Urban Design Element to increase the height limit for the California Pacific Medical Center’s St. Luke’s Campus (Assessor's Parcel Block No. 6575/Lot Nos. 001, 002; Assessor's Parcel Block No. 6576/Lot No. 021, and the portion of San Jose Avenue between Cesar Chavez Street and 27th Street) to 105 feet; amending Map 5 of the Urban Design Element to reflect the proposed maximum plan dimensions and maximum diagonal plan dimensions of 227' and 270', respectively, for the St. Luke’s Replacement Hospital site and 204' and 228', respectively, for the medical office building site at the St. Luke’s Campus; and adopting findings, including environmental findings, Section 340, findings, and findings of consistency with the General Plan and the priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGFail Action details Not available
120460 1 General Plan Map - California Pacific Medical Center: Cathedral Hill CampusOrdinanceFailedOrdinance amending the General Plan by amending Map 4 of the Urban Design Element to allow for development up to a height of 265 feet on the block bounded by Van Ness Avenue, Geary Boulevard, Franklin and Post Streets; amending Map 5 of the Urban Design Element to reflect the proposed maximum plan dimensions and maximum diagonal plan dimensions of 385' and 466', respectively, for the Cathedral Hill Hospital site, and 265' and 290', respectively, for the Cathedral Hill Medical Office Building site; amending Map 1 of the Van Ness Area Plan, to designate the sites of the proposed Cathedral Hill Hospital and Medical Office Building as the Van Ness Medical Use Subdistrict; amending Map 2 of the Van Ness Area Plan to create a 265-V height/bulk district coterminous with the Hospital site; and adopting findings, including environmental findings, Planning Code, Section 340, findings, and findings of consistency with the General Plan and the priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGFail Action details Not available
120961 2 Liquor License - 543-2nd StreetResolutionPassedResolution determining that the issuance of a Type 42 on-sale beer and wine public premises license to Dion Cheng and Rachel Cheng for Zaza Spa, located at 543-2nd Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Not available
121082 2 Liquor License - 57 New Montgomery StreetResolutionPassedResolution determining that the issuance of a Type 21 off-sale general license to Mokles S. Hanna for F.M. Smokes and Wines, Inc., located at 57 New Montgomery Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Not available
130067 2 Liquor License Transfer - 500 Laguna StreetResolutionPassedResolution determining that the transfer of a Type 21 off-sale general license from 201 Leland Avenue to 500 Laguna Street (District 5), to Krista Avery and Manuel Bargiela for O Camino, dba Nosa Ria, will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Not available
130069 2 Liquor License - 820-26th StreetResolutionPassedResolution determining that the issuance of Type 42 on-sale beer and wine license to Cesar Ascarrunz for Cesar's Ballroom, located at 820-26th Street (District 10), will serve the public convenience and necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Not available
130280 1 Appointment, Association of Bay Area Governments Executive Board - Supervisor Eric MarMotionPassedMotion appointing Supervisor Eric Mar, term ending June 30, 2013, to the Association of Bay Area Governments Executive Board.APPROVEDPass Action details Not available
130320 1 The Year of the Child - 2013ResolutionPassedResolution declaring 2013 as “The Year of the Child” in the City and County of San Francisco.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
130320 1 The Year of the Child - 2013ResolutionPassedResolution declaring 2013 as “The Year of the Child” in the City and County of San Francisco.ADOPTED AS AMENDEDPass Action details Not available
130339 1 Tia Margarita Restaurant Day - April 20, 2013ResolutionPassedResolution declaring April 20, 2013, as Tia Margarita Restaurant Day and recognizing its 50th anniversary in the City and County of San Francisco.ADOPTEDPass Action details Not available
130182 2 Police, Administrative Codes - Entertainment-Related PermitsOrdinancePassedOrdinance amending the Police Code to clarify permit requirements and procedures, as well as to expand suspension, citation, and enforcement provisions regarding Entertainment Commission permits, including Place of Entertainment Permits, Limited Live Performance Permits, Temporary Place of Entertainment Permits, Temporary Limited Live Performance Permits, Extended-Hours Premises Permits, and Temporary Extended-Hours Premises Permits, and noise limits and standards; amending the Administrative Code to clarify fee setting and reporting procedures; and making environmental findings.   Action details Not available
130340 1 Park Code - Farmers’ Market PermitsOrdinancePassedOrdinance amending Park Code, Section 7.21, to authorize Farmers’ Markets on Recreation and Park Department property to operate more than once a week, and specifying the applicable permit fee; and making environmental findings.   Action details Not available
130341 1 Real Property Acquisition - Park Purposes - 3861-24th Street - $4,242,510ResolutionPassedResolution authorizing the acquisition of real property at 3861-24th Street, Assessor’s Block No. 6509, Lot No. 040, for $4,242,510 for park purposes, from the Noe Valley Ministry PCUSA; finding that the proposed transaction is in conformance with the City’s General Plan and the priority policies of Planning Code, Section 101.1, and categorically exempt from environmental review as under the California Environmental Quality Act.   Action details Not available
130342 1 Lease Amendment - Master Bike Rental Concession - ParkWide Activities, LLCResolutionPassedResolution authorizing the execution of a first amendment to the lease between the Recreation and Park Department and ParkWide Activities, LLC, for the operation of a master bike rental concession in City parks, for the period of August 17, 2011, through August 16, 2016.   Action details Not available
130343 1 Accept and Expend Grant - San Francisco Covered California Initiative - $568,800ResolutionKilledResolution authorizing the Department of Public Health to accept and expend a grant in the amount of $568,800 from the State of California to participate in a program entitled San Francisco Covered California Initiative for the period of May 1, 2013, through December 31, 2014.   Action details Not available
130344 1 Urging the California State Legislature to Pass Assembly Bill 900ResolutionPassedResolution urging the California State Legislature to pass Assembly Bill 900 to eliminate the reduction in Medi-Cal rates for distinct part nursing facilities included in the State budget for FY2011-2012.   Action details Not available
130345 1 Commendation - Laura Lai - Distinguished ServiceResolutionPassedResolution commending Laura Lai for her lifetime of community activism, civil rights advocacy, and documentation of Chinese American history, and declaring April 27, 2013, as Laura Lai Day in the City and County of San Francisco.   Action details Not available
130346 1 Urging the California State Legislature to Pass Assembly Bill 336ResolutionPassedResolution urging the California State Legislature to pass Assembly Bill 336, which states that possession of one or more condoms shall not be used as evidence of soliciting or engaging in prostitution in the State of California.   Action details Not available
130347 1 Urging the California State Legislature to Pass Assembly Bill 1266ResolutionPassedResolution urging the California State Legislature to pass Assembly Bill 1266, the School Success and Opportunity Act.   Action details Not available
130348 1 Urging the California State Legislature to Pass Assembly Bill 580ResolutionPassedResolution urging the California State Legislature to pass Assembly Bill 580, to restore $75 million in annual funding to the California Arts Council.   Action details Not available
130349 1 Municipal Transportation Agency Fiscal Agent - Local Priority Development Area Planning and Implementation FundsResolutionPassedResolution authorizing the Municipal Transportation Agency to act as the fiscal agent for $2,380,000 in funds received by the Planning Department through Metropolitan Transportation Commission Resolution No. 4035 for the implementation of the County Priority Development Area Planning and Implementation Program.   Action details Not available
130350 1 Hearing - Security Measures for Large Public EventsHearingFiledHearing to receive information on security measures for large public events held in the City and County of San Francisco.   Action details Not available
130351 1 Hearing - San Francisco International Airport - Budget Update - FY2013-2014 and FY2014-2015HearingFiledHearing to receive an update on the San Francisco International Airport budget for FY2013-2014 and FY2014-2015.   Action details Not available
130352 1 Hearing - Summer Jobs Plus Initiative and Summer School ProgrammingHearingFiledHearing to receive information from the Mayor's Office of Employment and Workforce Development, Department of Children, Youth and Their Families, and Unified School District regarding the status of Summer Jobs Plus initiative and summer school programming for public school students.   Action details Not available
130313 1 Settlement of Lawsuit - Carlos Benavides Arroliga v. CCSF, et al. - $250,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Carlos Benavides Arroliga against the City and County of San Francisco for $250,000; the lawsuit was filed on September 13, 2011, in San Francisco Superior Court, Case No. CGC-11-514165; entitled Carlos Benavides Arroliga, et al., v. City and County of San Francisco, et al.; other material terms of said settlement are material terms.   Action details Not available
130314 1 Settlement of Lawsuit - Lloyds and Zurich North America v. CCSF - $80,000OrdinancePassedOrdinance authorizing settlement of the lawsuit by Zurich American Insurance Company, against the City and County of San Francisco for $80,000; the lawsuit was filed on January 17, 2013, in San Francisco Superior Court, Case No. CGC-13-528071; entitled Zurich American Insurance Company v. City and County of San Francisco, et al.   Action details Not available
130315 1 Settlement of Lawsuit - CTIA - The Wireless AssociationOrdinancePassedOrdinance authorizing settlement of a lawsuit filed by CTIA against the City and County of San Francisco; the lawsuit was filed on July 23, 2010, in United States District Court, Northern District of California, Case No. 3:10-cv-03224 (WHA); entitled CTIA - The Wireless Association v. City and County of San Francisco; the material terms of said settlement are that: CTIA and the City will enter into a stipulated Final Judgment for the CTIA, including declaratory relief and a permanent injunction against enforcement of the Cell Phone Right-to-Know Law; the City will cease all litigation over the Cell Phone Right-to-Know Law; and, CTIA will waive its claims for attorney’s fees.   Action details Not available
130312 1 Settlement of Claim - Kerry MacRae - $275,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Kerry MacRae against the City and County of San Francisco for $275,000; claim was filed on April 27, 2012.   Action details Not available