Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 7/30/2013 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 07/30/2013 (doc)
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
130616 1 Alternative Bid Process to Award Contracts to Certain Core Trade Subcontractors to Perform Pre-Construction Design-Assist Services - Moscone Expansion ProjectOrdinancePassedOrdinance authorizing the San Francisco Department of Public Works to implement an alternative bid process to award contracts to certain Core Trade Subcontractors to provide pre-construction design-assist services for the proposed Moscone Expansion Project.FINALLY PASSEDPass Action details Not available
130186 1 Environment Code - Repealing Yellow Pages Distribution Pilot ProgramOrdinancePassedOrdinance amending the Environment Code by repealing Yellow Pages Distribution Pilot Program.FINALLY PASSEDPass Action details Not available
130459 3 Planning Code - Mission Alcoholic Beverage Special Use District and Valencia Street Neighborhood Commercial Transit DistrictOrdinancePassedOrdinance amending the Planning Code, Mission Alcoholic Beverage Special Use District controls, to allow the transfer of liquor licenses and relocation of uses under specified circumstances, to restrict the sale of alcohol for off-site consumption, and to exempt from the controls grocery stores and certain institutional, arts, and other uses; establishing operating conditions for certain establishments with a liquor license; amending the Valencia Street Neighborhood Commercial Transit District controls to restrict the conversion of existing ground floor retail uses to restaurants; 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.FINALLY PASSEDPass Action details Not available
130464 3 Administrative Code - California Environmental Quality Act Procedures, Appeal of Exempt Project ModificationOrdinancePassedOrdinance amending Administrative Code, Chapter 31, to provide for appeal to the Environmental Review Officer to reconsider a determination of the Environmental Review Officer that an exempt project modification does not require a new decision under the California Environmental Quality Act; and making environmental findings.FINALLY PASSEDPass Action details Not available
130527 1 General Plan - San Francisco Bicycle Transportation PlanOrdinancePassedOrdinance re-adopting the 2009 San Francisco Bicycle Transportation Plan; rescinding Ordinance No. 0109-05 in its entirety; amending the General Plan in connection with the San Francisco Bicycle Plan; adopting modified environmental findings, and findings that the General Plan amendment is consistent with the General Plan and the eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection thereto.FINALLY PASSEDPass Action details Not available
130528 3 Planning, Environment Codes - Bicycle Parking Standards; In Lieu FeeOrdinancePassedOrdinance amending the Planning Code to revise the bicycle parking standards, allow a portion of the bicycle parking requirements to be satisfied by payment of an in lieu fee, allow automobile parking spaces to be reduced and replaced by bicycle parking spaces, and authorize the Zoning Administrator to waive or modify required bicycle parking; amending the Environment Code to revise cross-references to the Planning Code and make technical amendments; and making environmental 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
130703 1 Sale of Easement - Public Utilities Commission to Pacific Gas and Electric Company - Watershed Lands Near the Caltrans I-280 Crystal Springs Rest Stop - Unincorporated San Mateo County - $15,400ResolutionPassedResolution approving and authorizing the sale of an easement on the City and County of San Francisco’s property, consisting of approximately 23,000 square feet of watershed lands in unincorporated San Mateo County near the Caltrans I-280 Crystal Springs Rest Stop (the Easement Area or Crystal Springs Station) by the San Francisco Public Utilities Commission, for the price of $15,400; adopting findings under the California Environmental Quality Act; adopting findings that the conveyance is consistent with the General Plan and eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution.ADOPTEDPass Action details Not available
130460 2 Administrative Code - Airport Facilities Naming Advisory CommitteeOrdinancePassedOrdinance amending the Administrative Code to establish the Airport Facilities Naming Advisory Committee and to establish its powers and duties.FINALLY PASSEDPass Action details Not available
130507 1 Settlement of Lawsuit - Local Search Association - $85,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Local Search Association against the City and County of San Francisco for $85,000; the lawsuit was filed on June 7, 2011, in the U.S. District Court for the Northern District of California, Case No. CV-11-2776 SBA; entitled Local Search Association v. City and County of San Francisco, et al.; other material terms of said settlement are that the parties shall stipulate to entry of a consent judgment against the City and County of San Francisco.FINALLY PASSEDPass Action details Not available
130529 1 Settlement of Lawsuit - Paulette Adams-Irving - $350,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Paulette Adams-Irving against the City and County of San Francisco for $350,000.00; the lawsuit was filed on March 15, 2011, in San Francisco Superior Court, Case No. CGC 11-509216; entitled Paulette Adams-Irving v. City and County of San Francisco, et al.FINALLY PASSEDPass Action details Not available
130530 1 Settlement of Lawsuit - Maria Camacho - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Maria Camacho against the City and County of San Francisco for $50,000; the lawsuit was filed on March 7, 2012, in San Francisco Superior Court, Case No. CGC 12-517261; entitled Maria Camacho, et al., v. City and County of San Francisco, et al.FINALLY PASSEDPass Action details Not available
130643 1 Settlement of Lawsuit - Maria D’Agostino - $135,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Maria D’Agostino against the City and County of San Francisco for $135,000; the lawsuit was filed on June 15, 2012, in San Francisco Superior Court, Case No. CGC-12-521615; entitled Maria D’Agostino, et al., v. City and County of San Francisco, et al.FINALLY PASSEDPass Action details Not available
130644 1 Settlement of Lawsuit - Wei Vivian Cui - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Wei Vivian Cui against the City and County of San Francisco for $30,000; the lawsuit was filed on November 3, 2011, in San Francisco County Superior Court, Case No. CGC-11-515654; entitled Wei Vivian Cui v. City and County of San Francisco, et al.FINALLY PASSEDPass Action details Not available
130642 2 Appointments, Commission of Animal Control and Welfare - Zachary Marks, Russell Tenofsky, Sally Stephens, and Jennifer JamesonMotionPassedMotion appointing Zachary Marks, Russell Tenofsky, Sally Stephens, and Jennifer Jameson, terms ending April 30, 2015, to the Commission of Animal Control and Welfare.APPROVEDPass Action details Not available
130653 1 Administrative Code - Health Service System Plans and Contribution Rates - Calendar Year 2014OrdinancePassedOrdinance amending the Administrative Code, Chapter 16, Article XV, of Part 1, Section 16.703, regarding Board approval of health service system plans and contribution rates for calendar year 2014.FINALLY PASSEDPass Action details Not available
130661 2 Police Code - Aerial Signs and AdvertisingOrdinancePassedOrdinance amending the Police Code to prohibit the use of aircraft, self-propelled, or buoyant objects to display any sign or advertising device in the airspace over the 34th America’s Cup course area; and making environmental findings.FINALLY PASSEDPass Action details Not available
130570 1 Planning Code, Zoning Map - Yerba Buena Center Mixed-Use Special Use DistrictOrdinancePassedOrdinance amending the Planning Code and Zoning Map, by adding Section 249.71, to create the Yerba Buena Center Mixed-Use Special Use District (SUD) located at 706 Mission Street, Assessor’s Block No. 3706, Lot No. 093, and portions of Lot No. 277, to facilitate the development of the 706 Mission Street, The Mexican Museum and Residential Tower Project, by modifying specific Planning Code regulations related to permitted uses, the provision of a cultural/museum use within the SUD, floor area ratio limitations, dwelling unit exposure, height of rooftop equipment, bulk limitations, and curb cut locations; amending the Zoning Map to add the SUD and increase the height of property in the SUD from 400 feet to 480 feet; and making environmental findings and findings of consistency with the General Plan.FINALLY PASSEDPass Action details Not available
130336 1 Settlement of Lawsuit - Rosemary Bosque - $49,505.70OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rosemary Bosque against the City and County of San Francisco for $49,505.70; the lawsuit was filed on May 14, 2010, in San Francisco Superior Court, Case No. CGC-10-499909, entitled Bosque v. City and County of San Francisco.FINALLY PASSEDPass Action details Not available
130449 1 Settlement of Lawsuit - Jesse J. Byrd - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jesse J. Byrd, Malik Britt, and Rashad Conley against the City and County of San Francisco for $75,000; the lawsuit was filed on April 8, 2011, in U.S. District Court, Northern District of California, Case No. C11-1742-DMR; entitled Jesse J. Byrd, et al., v. City and County of San Francisco, et al.FINALLY PASSEDPass Action details Not available
130324 2 Airport Lease Modification - United Air Lines, Inc. - Plots 16 and 16B - $12,040,710 AnnuallyResolutionPassedResolution approving the execution of Modification No.5 to Lease L73-0066 at Plots 16 and 16B with United Air Lines, Inc. at San Francisco International Airport to: increase the ground rent to $12,040,710 per year; reduce the premises by 6.53 acres of land, resulting in a modified premises of approximately 124.13 acres, together with certain rights-of-way and easements; and grant a one-time option to relinquish up to thirty percent of the land comprising the Premises and equivalent land comprising the Employee Parking retroactively to July 1, 2013.ADOPTEDPass Action details Not available
130332 1 Airport Lease and Use Agreement - China Eastern Airlines Corporation Limited and Scandinavian Airlines of North America, Inc.ResolutionPassedResolution approving the terms of 2011 Lease and Use Agreements between China Eastern Airlines Corporation Limited and Scandinavian Airlines of North America, Inc., respectively, and the City and County of San Francisco, acting by and through its Airport Commission, for a term ending in approximately eight years and two months.ADOPTEDPass Action details Not available
130333 2 Airport Lease Amendments - ConcessionsResolutionPassedResolution approving Amendment No. 2 to Boarding Area E Candy Kiosk Lease No. 08-0016 with Pacific Gateway Concessions, LLC; Terminal 3 Specialty Store Lease B No. 04-0167 with Marilla Chocolate Company; Airport Spa Lease No. 06-0242 with XpresSpa SF International, LLC; and Amendment No. 3 to Technology Stores and Accessories Lease No. 07-0108 with ILJ San Francisco, LLC, and the City and County of San Francisco, acting by and through its Airport Commission for a term of five years retroactively to May 1, 2012.ADOPTEDPass Action details Not available
130334 2 Airport Lease Agreement - Pay Phone - Pelican Communications, Inc. - 20% of Gross RevenueResolutionPassedResolution retroactively approving Amendment No. 1 to Lease No. 09-0229 with Pelican Communications, Inc., to lower rent to 20% of gross revenue for the period of December 1, 2012, through December 3, 2013.ADOPTEDPass Action details Not available
130493 1 Agreement - State Contract Funds - Community Behavioral Health Services - Not to Exceed $238,581,122ResolutionPassedResolution retroactively approving an agreement between the California Department of Health Care Services and Community Behavioral Health Services to provide specialty mental health services not to exceed $238,581,122 for the period of May 1, 2013, through April 30, 2018.ADOPTEDPass Action details Not available
130496 1 Accept and Expend Grant - Legal Educational Advocacy Program - $229,803ResolutionPassedResolution authorizing the Public Defender’s Office to retroactively accept and expend a grant in the amount of $229,803 from the Board of State and Community Corrections for the purposes of implementing a Legal Educational Advocacy Program at the Public Defender’s Office for the period of January 1, 2013, through December 31, 2013.ADOPTEDPass Action details Not available
130516 2 Emergency Contract - HHP Holm Powerhouse Unit 1 - Not to Exceed $521,465.07ResolutionPassedResolution approving an emergency public work contract of the Public Utilities Commission under San Francisco Administrative Code, Section 6.60, to replace the HHP Holm Powerhouse Unit 1 with a contract amount not to exceed $521,465.07.ADOPTEDPass Action details Not available
130569 1 Lease Amendment - Oliver de Silva, Inc. - Sunol Valley Quarry LeaseResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to enter into an amendment to an existing quarry lease with Oliver de Silva, Inc., as Tenant, to add approximately 58 acres to the existing 308.5 leased premises located in the Sunol Valley, unincorporated Alameda County, with a term through the earlier of July 16, 2042, or completion of reclamation, pursuant to San Francisco Charter; adopting findings pursuant to the California Environmental Quality Act; and authorizing the General Manager of the San Francisco Public Utilities Commission to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution for a potential increase in royalties due to increased production.ADOPTEDPass Action details Not available
130617 1 Design Agreement Amendment - Public Safety Building - Earthquake Safety Emergency Response Bond Program - $19,018,636.91ResolutionPassedResolution authorizing the Director of Public Works to execute an amendment to the design agreement in connection with the construction of a new public safety building under the Earthquake Safety Emergency Response Bond Program from $17,205,152 to $19,018,636.91 thereby increasing the amount by $1,813,484.91 through August 21, 2015.ADOPTEDPass Action details Not available
130620 1 Accept and Expend Grant - Restoration of the Copra Crane and Removal of Pile Supported Wharf - Pier 84 on Islais Creek - $616,534ResolutionPassedResolution authorizing the Port of San Francisco to accept and expend a grant in the amount of $616,534 from the California Coastal Conservancy for the restoration of the Copra Crane and removal of pile supported wharf at Pier 84 on Islais Creek for a period of August 1, 2013, through August 1, 2014.ADOPTEDPass Action details Not available
130623 1 Historical Property Contract - Jason H. Stein and Howard Stein - 201 Buchanan StreetResolutionPassedResolution under Administrative Code, Chapter 71, approving an historical property contract between Jason H. Stein and Howard Stein, the owners of 201 Buchanan Street, and the City and County of San Francisco; authorizing the Planning Director and the Assessor to execute the historical property contract.ADOPTEDPass Action details Not available
130648 2 Agreement - ARAMARK Correctional Services, LLC - Not to Exceed $19,659,606ResolutionPassedResolution authorizing the Sheriff’s Department to retroactively enter into a contract agreement between the City and County of San Francisco and ARAMARK Correctional Services, LLC, for inmate meal services for a five year term beginning July 1, 2012, with two one-year options exercisable by the Sheriff’s Department, for an amount not to exceed $19,659,606.ADOPTEDPass Action details Not available
130674 1 Accept and Expend Gift - Enterprise Zone Hiring Tax Credit Web Application Development - $16,000ResolutionPassedResolution authorizing the Office of Economic and Workforce Development to retroactively accept and expend an in-kind gift valued at $16,000 from Firmstep for the development of the web-based Enterprise Zone hiring tax credit application.ADOPTEDPass Action details Not available
130675 1 Accept and Expend Grant - California Tuberculosis Controller Association Project - $161,499ResolutionPassedResolution authorizing the Department of Public Health to retroactively accept and expend a grant in the amount of $161,499 from the California Department of Public Health, Tuberculosis Control Branch, to participate in a program entitled California Tuberculosis Controller Association Project for the period of July 1, 2013, through June 30, 2014; and waiving indirect costs.ADOPTEDPass Action details Not available
130676 1 Accept and Expend Grant - Maternal, Child, and Adolescent Health FY2012-2013 Federal Grant Increase: Budget Revision 1 - $238,571ResolutionPassedResolution authorizing the Department of Public Health to retroactively accept and expend a grant in the amount of $238,571 the original grant award amount of $1,457,719 was increased to $1,696,290 from California Department of Public Health to participate in a program entitled Maternal, Child, and Adolescent Health FY2012-2013 Federal Grant Increase: Budget Revision 1 for the period of January 1, 2013, through June 30, 2013.ADOPTEDPass Action details Not available
130688 1 Agreement - Golden Gate Petroleum - Not to Exceed $94,000,000ResolutionPassedResolution authorizing the Purchaser and Director of Office of Contract Administration to execute an agreement with Golden Gate Petroleum for diesel, biodiesel, and gasoline fuel, for an amount not to exceed $94,000,000 for the term of September 1, 2013, through August 31, 2016, with two one-year options to extend for a total of five years, pursuant to Charter, Section 9.118(b).ADOPTEDPass Action details Not available
130704 2 Agreement - Alliant Insurance Services, Inc. - Brokerage Services - Not to Exceed $19,520,840ResolutionPassedResolution retroactively authorizing the Director of the Risk Management Division of the Office of the City Administrator to execute a brokerage and risk management consulting services agreement with Alliant Insurance Services, Inc., for a not to exceed value of $19,520,840 with a term of up to two years and one month with an option to extend the term for two additional two year terms, pursuant to San Francisco Charter, Section 9.118, for the period of June 1, 2013, through June 30, 2015.ADOPTEDPass Action details Not available
130709 2 Refunding Certificates of Participation, Series 2013 - Not to Exceed $236,000,000ResolutionPassedResolution authorizing the execution and delivery of Refunding Certificates of Participation, Series 2013 (Capital Projects) in one or more series in an aggregate principal amount not to exceed $236,000,000 to refinance in whole or in part certain certificates of participation the proceeds of which financed or refinanced various capital improvement projects of the City; approving the form of a Trust Agreement (including certain indemnities contained therein) between the City and the Trustee to be named therein; approving the form of four separate Facilities Leases between the City and the Trustee to be named therein relating to certain City-owned property; approving the form of four separate Lease Agreements (including certain indemnities contained therein) between the City and the Trustee to be named therein; approving the form of an Escrow Agreement (including certain indemnities contained therein) between the City and an Escrow Agent to be named therein; approving the form of one or more Official Notice(s) of Sale and one or more Notice(s) of Intention to Sell the Refunding CertifADOPTEDPass Action details Not available
130707 2 Appropriation - FY2013-2014 Refunding Certificates of Participation - $241,014,548OrdinancePassedOrdinance appropriating $236,000,000 of one or more series of Refunding Certificates of Participation proceeds, de-appropriating Series 2001A Certificates of Participation of prior reserve funds of $2,386,750 and re-appropriating Refunding Certificates of Participation Series 2013-R1 of $2,386,750 de-appropriating Series 2003 Certificates of Participation of prior reserve funds of $2,627,798 and re-appropriating Refunding Certificates of Participation Series 2013-R2 of $2,627,798 and placing these funds for a total amount of $241,014,548 for FY2013-2014 on Controller’s reserve pending the sale of the Certificates of Participation in one or more series.PASSED, ON FIRST READINGPass Action details Not available
130424 1 Approval of Official Statement for Certificates of Participation - Port Facilities ProjectResolutionPassedResolution providing for the sale of Certificates of Participation (Certificates) evidencing undivided, proportionate interests in the right to receive certain rental payments to be made by the City under a Project Lease to finance capital projects at the Port of San Francisco; providing for the sale of the Certificates by competitive sale; approving the form and publication of an Official Notice of Sale and a Notice of Intention to Sell the Certificates; approving the form of a Preliminary Official Statement and the form and execution of an Official Statement relating to the sale of the Certificates; approving the form of a Continuing Disclosure Certificate; granting general authority to City officials to take necessary actions in connection with the execution, sale and delivery of the Certificates; approving modifications to documents; and ratifying previous actions taken in connection therewith.ADOPTEDPass Action details Not available
130736 1 Transfer of Administrative Jurisdiction - Pier 27ResolutionPassedResolution facilitating a lease-back for Certificates of Participation by authorizing transfers of administrative jurisdiction over Pier 27 from the Port Commission to the General Services Agency, Real Estate Division, and from the City back to the Port Commission, upon full payment of debt; approving a Memorandum of Understanding between the Port Commission and the City Controller regarding obligations arising from the Certificates of Participation; incorporating findings under the California Environmental Quality Act by reference; and adopting findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Not available
130737 2 Memoranda of Agreements - Treasure Island Development Authority and Yerba Buena Island Ramps Project - $81,700,000ResolutionPassedResolution retroactively approving two Memoranda of Agreements between the City, acting through the Treasure Island Development Authority and the San Francisco County Transportation Authority: 1) one for right of way services and the completion of engineering and design work, and authorizing the acceptance and subsequent transfer of real estate interests for the Yerba Buena Island Ramps Project; and 2) to complete the construction phases of the Yerba Buena Island Ramps Project; for a total of $81,700,000 for the period of July 1, 2013, through December 31, 2013; and making environmental review findings.ADOPTEDPass Action details Not available
130745 1 Ground Lease - 1100 Ocean Avenue, L.P. - Affordable Housing - $43,065,000ResolutionPassedResolution approving and authorizing the Mayor’s Office of Housing as Successor Housing Agency to the Redevelopment Agency to enter into a 99 year ground lease totaling $43,065,000 with 1100 Ocean Avenue, L.P., a California limited partnership, for the development and operation of affordable housing on certain real property located at 1100 Ocean Avenue; and making findings that the ground lease is in conformance with the California Environmental Quality Act, the General Plan, and the priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Not available
130754 1 Accept and Expend Grant - OneBayArea Grant Program - $17,026,221ResolutionPassedResolution authorizing the filing of an application for funding assigned to the Metropolitan Transportation Commission (MTC); committing any necessary matching funds; stating assurance to complete the projects; and authorizing the Department of Public Works to accept and expend $17,026,221 in OneBayArea Grant Program funds awarded through the MTC for the period of December 1, 2013, through December 30, 2016.ADOPTEDPass Action details Not available
130711 1 Real Property Lease - 1740 Cesar Chavez Street - Potrero Investor I, LLC, and Potrero Investor II, LLC - $21,450 MonthlyResolutionPassedResolution authorizing a five year lease of approximately 11,000 square feet at 1740 Cesar Chavez Street from Potrero Investor I, LLC, and Potrero Investor II, LLC, for the Department of Human Resources at the monthly cost of $21,450 for the period of September 15, 2013, through September 15, 2018.ADOPTEDPass Action details Not available
130743 2 Agreement - Alstom Transportation, Inc. - Vendor Managed Inventory Services - Not to Exceed $39,158,000ResolutionPassedResolution authorizing the Director of Transportation of the Municipal Transportation Agency to execute the Agreement with Alstom Transportation, Inc., for vendor managed inventory services to provide rail parts and supplies for an initial term of two years with an option to extend the term for up to three additional one year terms at the Director of Transportation’s sole discretion for a total contract amount not to exceed $39,158,000 for the period of August 1, 2013, through July 31, 2015.ADOPTEDPass Action details Not available
120966 2 Administrative Code - Healthy Food Retailer Incentives ProgramOrdinancePassedOrdinance amending the Administrative Code, by adding Chapter 59, Sections 59.1-59.9, to establish a Healthy Food Retailer Incentives Program to oversee and coordinate the City’s incentive and assistance programs for Healthy Food Retailers.PASSED, ON FIRST READINGPass Action details Not available
130712 2 Interim Zoning Controls - Specific Formula Retail Uses on Market Street, from 6th Street to Van Ness AvenueResolutionPassedResolution imposing interim zoning controls requiring conditional use authorization for formula retail uses, as defined, on Market Street, from 6th Street to Van Ness Avenue, subject to specified exceptions, for 18 months; and making findings, including findings of consistency with the priority policies of Planning Code, Section 101.1, and environmental findings.ADOPTEDPass Action details Not available
121016 3 Liquor License - 3910 Geary BoulevardResolutionPassedResolution determining that the issuance of a Type 48 on-sale general public premises license to Steve Ly for STCC, Inc., dba Kama Lounge, located at 3910 Geary Boulevard (District 1), 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
130446 2 Liquor License Transfer - 2675 Geary BoulevardResolutionPassedResolution determining that the transfer of a Type 21 off-sale general license from 500-2nd Avenue to 2675 Geary Boulevard (District 2), to Beth Aboulafia for Target Corporation, dba City Target, 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
130622 3 Initiative Ordinance - Administrative Code - San Francisco Family Friendly Workplace OrdinanceMotionFiledMotion ordering submitted to the voters an ordinance amending the Administrative Code to: allow San Francisco-based employees to request flexible or predictable working arrangements to assist with caregiving responsibilities, subject to the employer's right to deny a request based on business reasons; prohibit adverse employment actions based on caregiver status; prohibit interference with rights or retaliation against employees for exercising rights under the Ordinance; require employers to post a notice informing employees of their rights under the Ordinance; require employers to maintain records regarding compliance with the Ordinance; authorize enforcement by the Office of Labor Standards Enforcement, including the imposition of remedies and penalties for a violation, and an appeal process for an employer to an independent hearing officer; authorize waiver of the provisions of the Ordinance in a collective bargaining agreement; and making environmental findings, to the voters of the City and County of San Francisco at an election to be held on November 5, 2013.RE-REFERREDPass Action details Not available
130738 2 Appointment, Entertainment Commission - Naomi AkersMotionPassedMotion appointing Naomi Akers, term ending July 1, 2017, to the Entertainment Commission.APPROVEDPass Action details Not available
130669 1 Hearing - Special Assessment of Liens for Assessment of CostHearingFiledHearing of persons interested in or objecting to the proposed Resolution confirming report of Delinquent Charges for Code Enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, 108A, and 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for Services rendered by said Department of costs thereof having accrued pursuant to code violations referenced above.HEARD AND FILED  Action details Video Video
130670 1 Special Assessment of Liens for Assessment of CostResolutionPassedResolution confirming report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, Section 108A, and Section 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said department of costs thereof having accrued pursuant to code violations referenced above.AMENDEDPass Action details Not available
130670 1 Special Assessment of Liens for Assessment of CostResolutionPassedResolution confirming report of delinquent charges for code enforcement cases with delinquent assessment of costs, and fees pursuant to the provisions of Building Code, Sections 102A.3, 102A.4, 102A.6, 102A.12, 102A.16, 102A.17, 102A.18, 102A.19, 102A.20 et seq., 103A.3.3, Section 108A, and Section 110A - Tables 1A-K and 1A-G, submitted by the Director of the Department of Building Inspection for services rendered by said department of costs thereof having accrued pursuant to code violations referenced above.ADOPTED AS AMENDEDPass Action details Not available
130721 1 Public Hearing - Appeal of Determination of Exemption from Environmental Review - 4216 California StreetHearingFiledHearing of persons interested in or objecting to the Planning Commission's determination dated June 6, 2013, that the project located at 4216 California Street (Assessor’s Block No. 1364, Lot No. 019) is exempt from environmental review under the California Environmental Quality Act (CEQA); the proposed work involves removing an existing micro-site and installing a wireless telecommunications services facility consisting of up to nine panel antennas on the roof behind radio-frequency transparent screen walls with equipment located within a ground floor storage area of an existing medical office building as part of AT&T Mobility’s Wireless telecommunications network within a NC-1 (Neighborhood Commercial - Cluster) Zoning District and a 40-X Height and Bulk District. (District 2) (Appellant: Wendy Aragon, on behalf of the Richmond District Democratic Club) (Filed July 8, 2013).HEARD AND FILED  Action details Video Video
130722 1 Affirming the Exemption Determination - 4216 California StreetMotionPassedMotion affirming the determination by the Planning Department that a project located at 4216 California Street is exempt from environmental review.APPROVEDPass Action details Not available
130723 1 Reversing the Exemption Determination - 4216 California StreetMotionKilledMotion reversing the determination by the Planning Department that a project located at 4216 California Street is exempt from environmental review.TABLEDPass Action details Not available
130724 1 Preparation of Findings to Reverse the Exemption Determination - 4216 California StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the exemption determination by the Planning Department that a project located at 4216 California Street is exempt from environmental review.TABLEDPass Action details Not available
130725 1 Public Hearing - Appeal of Conditional Use - 4216 California StreetHearingFiledHearing of persons interested in or objecting to the Planning Commission's approval on June 6, 2013, of a Conditional Use Authorization identified as Planning Case No. 2010.1034C, by its Motion No. 18898, pursuant to Planning Code Sections 303(c) and 710.83, to remove an existing micro-site and install a wireless telecommunications services facility consisting of up to nine panel antennas on the roof behind radio-frequency transparent screen walls with equipment located within a ground floor storage area of an existing medical office building, as part of AT&T Mobility’s wireless telecommunications network within a NC-1 (Neighborhood Commercial - Cluster) Zoning District and a 40-X Height and Bulk District, on property located at: 4216 California Street, Assessor’s Block No. 1364, Lot No. 019. (District 2) (Appellant: Wendy Aragon, on behalf of the Richmond District Democratic Club) (Filed July 8, 2013).HEARD AND FILED  Action details Not available
130726 1 Approving the Conditional Use Authorization Decision - 4216 California StreetMotionPassedMotion approving decision of the Planning Commission by its Motion No. 18898, approving Conditional Use Authorization identified as Planning Case No. 2010.1034C on property located at 4216 California Street, and adopting findings pursuant to Planning Code Section 101.1.APPROVEDPass Action details Not available
130727 1 Disapproving the Conditional Use Authorization Decision - 4216 California StreetMotionKilledMotion disapproving decision of the Planning Commission in Motion No. 18898 to approve Conditional Use Authorization identified as Planning Case No. 2010.1034C on property located at 4216 California Street.TABLEDPass Action details Not available
130728 1 Preparation of Findings Related to the Conditional Use Authorization - 4216 California StreetMotionKilledMotion directing the Clerk of the Board to prepare findings relating to proposed Conditional Use Authorization identified as Planning Case No. 2010.1034C on property located at 4216 California Street.TABLEDPass Action details Not available
130520 2 Liquor License Transfer - 810 Mission StreetResolutionPassedResolution determining that the premise-to-premise transfer of a Type 21 off-sale general license from 810 Mission Street to 810 Mission Street (District 6), to Sylvain Montassier for TamerSF, Inc., dba SF Deli and Wine, 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 .ADOPTEDPass Action details Not available
130756 2 Major Street Encroachment - Chinese Hospital - 835 Jackson StreetResolutionPassedResolution granting revocable permission to the Chinese Hospital to occupy a portion of the public right-of-way to construct, install, and maintain the following infrastructure improvements: one 5,000 gallon fuel oil storage tank and four Pacific Gas & Electric Company transformer vaults at the Jackson Street frontage, a new 10” sewer line, under the sidewalk and parallel to the property line, two 6,000 gallon sewer holding tanks, one new rain water storage tank, and two pump station vaults at the James Place frontage, for hospital operations at 835 Jackson Street (Assessor’s Block No. 0192, Lot No. 041), conditioned upon the payment of an annual assessment fee of $1,913; and making environmental findings, findings of consistency with the General Plan, and the priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Not available
130748 2 Greater Transparency for the Kaiser Healthcare Rate Increase and Urging the California State Legislature to Pass Senate Bill 746ResolutionPassedResolution urging Kaiser to immediately begin negotiating with the Health Service System toward a fair and transparent pricing model that provides fee schedule transparency; requesting the Health Service System to report back to the Board of Supervisors on the progress of negotiations; and urging the California State Legislature to pass Senate Bill 746 to require health plans to disclose data.ADOPTEDPass Action details Not available
130768 1 Cayuga Park Day - August 17, 2013ResolutionPassedResolution recognizing the grand reopening of Cayuga Park, commending the Recreation and Park Department, Department of Public Works, Arts Commission, Cayuga Improvement Association, and the entire project team for their hard work and commitment to San Francisco’s parks and its residents, and declaring August 17, 2013, as Cayuga Park Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
130769 1 Multifamily Housing Revenue Bonds - Western Park Apartments - 1280 Laguna Street - Not to Exceed $35,000,000ResolutionPassedResolution declaring the intent of the City and County of San Francisco (City) to reimburse certain expenditures from proceeds of future bonded indebtedness; authorizing the Director of the Mayor’s Office of Housing and Community Development (Director) to submit an application and related documents to the California Debt Limit Allocation Committee (CDLAC) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $35,000,000 for Western Park Apartments, 1280 Laguna Street, San Francisco, California 94115; authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenueADOPTEDPass Action details Not available
130770 1 Endorsing the 2013 Annual Language Access Ordinance Compliance ReportResolutionPassedResolution endorsing "Advancing Language Access in San Francisco: Language Access Ordinance Annual Compliance Summary Report, March 2013," issued by the Office of Civic Engagement and Immigrant Affairs.ADOPTEDPass Action details Not available
130771 1 Cabrillo Playground Day - August 3, 2013ResolutionPassedResolution declaring August 3, 2013, Cabrillo Playground Day and celebrating the grand opening of the new Cabrillo Playground and Clubhouse in the City and County of San Francisco.ADOPTEDPass Action details Not available
130760 1 Final Map 7378 - 2200-2210 Market StreetMotionPassedMotion approving Final Map 7378, a 22 Residential Unit and Two Commercial Unit, Mixed-Use Condominium Project, located at 2200-2210 Market Street being a subdivision of Assessor’s Block No. 3560, Lot No. 001, and adopting findings pursuant to the General Plan and City Planning Code, Section 101.1.APPROVEDPass Action details Not available
130761 1 Final Map 6333 - 178 Townsend StreetMotionPassedMotion approving Final Map 6333, a 94 Residential Unit and Two Commercial Unit, Mixed-Use Condominium Project, located at 178 Townsend Street being a subdivision of Assessor’s Block No. 3788, Lot No. 012, and adopting findings pursuant to the General Plan and City Planning Code, Section 101.1.APPROVEDPass Action details Not available
130753 1 Authorizing Preparation of Proponent/Opponent Ballot Arguments and Rebuttal Ballot Arguments for Submittal to the Voters at the November 5, 2013, Consolidated General Municipal ElectionMotionPassedMotion authorizing preparation of written Proponent and Opponent ballot arguments and rebuttal ballot arguments for submittal to the voters at the November 5, 2013, Consolidated General Municipal Election.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
130753 1 Authorizing Preparation of Proponent/Opponent Ballot Arguments and Rebuttal Ballot Arguments for Submittal to the Voters at the November 5, 2013, Consolidated General Municipal ElectionMotionPassedMotion authorizing preparation of written Proponent and Opponent ballot arguments and rebuttal ballot arguments for submittal to the voters at the November 5, 2013, Consolidated General Municipal Election.APPROVED AS AMENDEDPass Action details Not available
130804 1 Supporting the Historic Marcus Books-Jimbo's Bop City BuildingResolutionPassedResolution supporting the preservation of the historic Marcus Books-Jimbo's Bop City building on Fillmore Street and urging its current owners to sell it to an owner who will uphold the building's community serving purposes.ADOPTEDPass Action details Not available
130041 2 Planning Code - Conversion, Demolition, Merger, and Conformity of Residential UsesOrdinancePassedOrdinance amending the Planning Code to revise the criteria for residential demolition, merger and conversion, and to standardize those definitions across use districts and prohibit residential mergers where certain evictions of tenants have occurred; establish a strong presumption in favor of preserving dwelling units in enforcement of code requirements; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
130780 1 Setting Property Tax Rate and Establishing Pass-Through Rate for Residential Tenants - FY2013-2014OrdinancePassedOrdinance providing revenue and levying property taxes at a combined rate of $1.1880 on each $100 valuation of taxable property for the City and County of San Francisco, San Francisco Unified School District, San Francisco Community College District, Bay Area Rapid Transit District, and Bay Area Air Quality Management District, and establishing a pass-through rate of $0.0880 per $100 of assessed value for residential tenants pursuant to Administrative Code, Chapter 37, for the fiscal year ending June 30, 2014.   Action details Not available
130781 1 Administrative Code - Special Tax Financing LawOrdinancePassedOrdinance to amend the Administrative Code Special Tax Financing Law, constituting Article 43.10, to authorize financing by special tax districts of work deemed necessary to bring buildings or real property, including privately owned buildings or real property, into compliance with seismic safety standards or regulations, and related technical amendments; and to establish certain procedures by which the City can make changes to a special tax district.   Action details Not available
130782 1 Building, Housing Codes - Mandatory Seismic Retrofit Program - Wood-Frame BuildingsOrdinancePassedOrdinance amending the Building Code to modify some of the evaluation and retrofit criteria for the Mandatory Earthquake Retrofit Program and add seismic members to the Board of Examiners; amending the Housing Code to require a Report of Residential Building Record (3R Report) to include information on whether a building is included in the program and whether the required upgrade has been completed; adopting environmental findings and findings of local conditions under the California Health and Safety Code; and directing the Clerk of the Board of Supervisors to forward the legislation to specified State agencies.   Action details Not available
130783 1 Planning Code - Nonconforming Uses: Enlargement, Alteration or ReconstructionOrdinancePassedOrdinance amending the Planning Code to permit the enlargement, alteration or reconstruction of a dwelling or other housing structure that exceeds the permitted density of the district if dwelling units are principally permitted in the district and the enlargement, alteration or reconstruction does not extend beyond the building envelope as it existed on January 1, 2013, and if no tenants were evicted under certain provisions of the Rent Ordinance; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
130784 1 Business and Tax Regulations Code - Miscellaneous ChangesOrdinancePassedOrdinance amending the Business and Tax Regulations Code by, among other things: 1) (Common Administrative Provisions) requiring monthly installment payments rather than prepayments of hotel and parking taxes; eliminating the annual parking tax bond renewal requirement; providing a due date for business registration fees; excluding penalties from calculation of interest on tax determinations; adding an underreporting penalty for failure to file a return when tax liability exceeds $5,000; changing the penalty for failure to register or update a registration, making misstatements in a registration, failure to allow inspection or production of records, and failure to file a return; 2) (Tax on Occupancy of Parking Space in Parking Stations) eliminating the prepayment Revenue Control Equipment certification; 3) (Business Registration provisions) requiring a copy of the business registration certificate rather than a business tax registration tag be displayed on company vehicles; eliminating the Tax Collector’s authority to suspend a business registration certificate; 4) (Payroll Expense T   Action details Not available
130785 1 Administrative Code - Family Friendly Workplace OrdinanceOrdinancePassedOrdinance amending the Administrative Code to allow San Francisco-based employees to request flexible or predictable working arrangements to assist with care giving responsibilities, subject to the employer’s right to deny a request based on business reasons; prohibit adverse employment actions based on caregiver status; prohibit interference with rights or retaliation against employees for exercising rights under the Ordinance; require employers to post a notice informing employees of their rights under the Ordinance; require employers to maintain records regarding compliance with the Ordinance; authorize enforcement by the Office of Labor Standards Enforcement, including the imposition of remedies and penalties for a violation and an appeal process for an employer to an independent hearing officer; authorize waiver of the provisions of the Ordinance in a collective bargaining agreement; and making environmental findings.   Action details Not available
130786 1 Fire Code - Repealing, Replacing, and AmendingOrdinancePassedOrdinance repealing the current Fire Code in its entirety and replacing that code with a new 2013 San Francisco Fire Code consisting of the 2013 California Fire Code and portions of the 2012 International Fire Code, together with San Francisco amendments, with an operative date of January 1, 2014; amending the current Fire Code, Section 511.2, to exempt any building that is covered by Section 511.2 and is equipped with a fire service access elevator pursuant to California Building Code, Section 3007, from the requirement to install an air replenishment system, with an operative date of 30 days after enactment; adopting findings of local conditions pursuant to California Health and Safety Code, Section 17958.7; directing the Clerk of the Board of Supervisors to forward the legislation and associated materials to the California Building Standards Commission and State Fire Marshal; and making environmental findings.   Action details Not available
130787 1 Administrative Code - Timelines and Procedures for Releasing Open DataOrdinancePassedOrdinance amending the Administrative Code to modify open data standards and set deadlines for releasing open data.   Action details Not available
130788 1 Planning Code - Expanding Formula Retail ControlsOrdinanceKilledOrdinance amending the Planning Code to expand the definition of formula retail to include businesses that have eleven or more outlets worldwide, and to include businesses 50% or more owned by formula retail businesses; expand the applicability of formula retail controls to other types of retail uses; expand the notification procedures for formula retail applications; require an economic impact study as part of the formula retail conditional use application; charge administrative fees to pay for staff review time of such studies; and making environmental findings and findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
130789 1 Health Code - Licensing and Regulations of Massage Establishments and PractitionersOrdinancePassedOrdinance amending the Health Code to require massage establishments to post the photo identification cards of all practitioners licensed by San Francisco working at the establishment; deny Massage Establishment permits to applicants convicted of specified crimes; provide an appeal process for persons denied a Massage Establishment permit; establish health and safety requirements for all Massage Establishments; establish penalties for violations of Article 29 governing Massage Practitioners and Massage Establishments; require notice of violations be sent to the owner(s) of property where Massage Establishments are located; and making environmental findings.   Action details Not available
130790 1 Business and Tax Regulations, Police Codes - Renting Parking Spaces at Residential Properties to Non-ResidentsOrdinancePassedOrdinance amending the Business and Tax Regulations and Police Codes to change the limits of Parking Tax Occupancy Simplification for residential properties by increasing, from five to 10, the number of parking spaces residential buildings may rent to non-residents and increasing the gross revenue they may earn from rent from $4,000 to $12,000 per quarter and from $15,000 to $40,000 annually; and making environmental findings.   Action details Not available
130791 1 Supporting the Accessible Parking Policy Advisory Committee to Increase Access to Parking for People with DisabilitiesResolutionFiledResolution supporting the Accessible Parking Policy Advisory Committee recommendations to increase access to parking for people with disabilities and reduce disabled parking placard misuse.   Action details Not available
130794 1 Disposition and Development Agreement - Golub Real Estate and Mercy Housing - 280 Beale Street (Transbay Block 6) - $30,000,000ResolutionPassedResolution retroactively approving and authorizing the Office of Community Investment and Infrastructure, as Successor Agency to the San Francisco Redevelopment Agency, to enter into a Disposition and Development Agreement for the sale and development of land located at 280 Beale Street, Assessor’s Parcel No. 3738-004, commonly known as Transbay Block 6, with Golub Real Estate Corporation, an Illinois corporation, and Mercy Housing California, a California non-profit public benefit corporation beginning April 16, 2013.   Action details Not available
130795 1 Hearing - Economic Impact of City College of San FranciscoHearingFiledHearing on the Economic Impact of City College of San Francisco.   Action details Not available
130796 1 Hearing - Double Parking in San FranciscoHearingFiledHearing directed to the San Francisco Municipal Transportation Agency to report on the status of double parking; specifically, the City’s policy on double parking, details on how double parking impacts traffic, Muni, and bikes, and explaining current enforcement policies; and to report on citation statistics for double parking frequency, concentration, and the number of citations issued.   Action details Not available
130695 1 Settlement of Lawsuit - Larry Jacobs - $175,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Larry Jacobs against the City and County of San Francisco for $175,000; the lawsuit was filed on January 27, 2011, in the California Superior Court, San Francisco Branch, Case No. CGC-11-507691, entitled Larry Jacobs v. City and County of San Francisco.   Action details Not available
130696 1 Settlement of Lawsuit - Jessica Orozco - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jessica Orozco against the City and County of San Francisco for $50,000; the lawsuit was filed on March 13, 2012, in San Francisco Superior Court, Case No. CGC-12-519124; entitled Jessica Orozco v. City and County of San Francisco, et al.   Action details Not available
130697 1 Settlement of Lawsuit - Andrew Melomet - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Andrew Melomet against the City and County of San Francisco for $40,000; the lawsuit was filed on February 2, 2012, in California Superior Court, San Francisco Branch, Case No. CGC-12-518471, entitled Andrew Melomet v. City and County of San Francisco Human Services Agency; said lawsuit was removed to United States District Court for the Northern District of California, Case No. C 12-03101 EDL.   Action details Not available
130757 1 Settlement of Lawsuit - Joseph P. Cuviello, Deniz Bolbol, and Alex Felsinger - $180,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Joseph P. Cuviello, Deniz Bolbol, and Alex Felsinger against the City and County of San Francisco for $180,000 in the United States District Court for the Northern District of California, Case No. CV-12-3034-EMC; entitled Cuviello et al. v. City and County of San Francisco, et al.   Action details Not available
130758 1 Settlement of Lawsuit - Ana Pichardo - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Ana Pichardo against the City and County of San Francisco for $50,000; the lawsuit was filed on May 9, 2012, in United States District Court, Case No. C12-4042; entitled Ana Pichardo v. City and County of San Francisco, et al.   Action details Not available
130759 1 Settlement of Lawsuit - Bank of America N.A. - $975,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Bank of America N.A. against the City and County of San Francisco for $975,000; the lawsuit was filed on September 9, 2010, in San Francisco Superior Court, Case No. CGC-10-503389; entitled Bank of America N.A. v. City and County of San Francisco, et al.   Action details Not available
130755 1 Settlement of Claim - Beth Mondry - $175,000ResolutionPassedResolution approving the proposed settlement of claim filed by Beth Mondry against the City and County of San Francisco for $175,000; claim was filed on November 13, 2012.   Action details Not available