Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/28/2014 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 10/28/2014 (doc)
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
140798 2 Business and Tax Regulations Code - Amendments to Common Administrative Provisions, Business Registration, Payroll Expense Tax, and Gross Receipts TaxOrdinancePassedOrdinance amending the Business and Tax Regulations Code by revising the minimum filing amounts for the payroll expense tax and gross receipts tax and making the amounts consistent with administrative requirements for the small business exemptions; clarifying penalty and interest provisions; clarifying that each member of a combined group engaged in business in San Francisco must register with the Tax Collector; clarifying when annual adjustments must be made to the business registration fee; clarifying the basis of the business registration fee; and deleting obsolete registration provisions.FINALLY PASSEDPass Action details Not available
140979 3 Park Code - Flexible Pricing at Gleneagles Golf Course; Lease Amendment - Gleneagles Golf Partners, LP - Operation of Gleneagles Golf Course - Percentage of Gross RevenuesOrdinancePassedOrdinance amending the Park Code to authorize flexible pricing at Gleneagles Golf Course in McLaren Park; approving the amendment and extension of a lease with Gleneagles Golf Partners, LP, for operation of the Gleneagles Golf Course commencing on the effective date of this Ordinance and ending November 30, 2022, for 7% of gross revenues, subject to conditions, incentives, participation rent, and rent credits; and affirming the Planning Department’s determination under the California Environmental Quality Act.FINALLY PASSEDPass Action details Not available
130412 3 Public Works Code - Installation of Communications Infrastructure in Excavation ProjectsOrdinancePassedOrdinance amending the Public Works Code to require the installation of City-owned communications infrastructure in excavation projects where the City has determined that it is both financially feasible and consistent with the City’s long-term goals to develop the City’s communications infrastructure.FINALLY PASSEDPass Action details Not available
140804 2 Planning Code - Arcades in the Haight Street Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to permit arcades in the Haight Street Neighborhood Commercial District; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.FINALLY PASSEDPass Action details Not available
140806 3 Health, Building Codes - Ventilation Requirement for Urban Infill Development and Establishing FeesOrdinancePassedOrdinance amending the Health Code, Article 38, to require an enhanced ventilation system for sensitive use projects within the Air Pollutant Exposure Zone and establishing document review fees; amending the Building Code to correspond to the Health Code changes; making environmental findings, and findings under the California Health and Safety Code; and directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.FINALLY PASSEDPass Action details Not available
141015 1 Settlement of Grievance - Wah Eng - $67,436.01ResolutionPassedResolution approving settlement of the unlitigated grievance (ERD No. 02-12-2541) of Wah Eng against the City and County of San Francisco for $67,436.01; Service Employees International Union, Local 1021, notified the City of the grievance entitled Grievance of Wah Eng on or before July 9, 2012.ADOPTEDPass Action details Not available
141016 1 Settlement of Claim - SF Third Street Equity Partners, LLC - $103,232.10ResolutionPassedResolution approving the settlement of the unlitigated claim filed on July 9, 2014, by SF Third Street Equity Partners, LLC, against the City and County of San Francisco for $103,232.10.ADOPTEDPass Action details Not available
141050 2 Appointment, Park, Recreation and Open Space Advisory Committee - Evelyn FisherMotionPassedMotion appointing Evelyn Fisher, term ending February 1, 2017, to the Park, Recreation and Open Space Advisory Committee.APPROVEDPass Action details Not available
140874 4 Administrative, Subdivision Codes ­ Tenant Buyout AgreementsOrdinancePassedOrdinance amending the Administrative Code to require landlords to provide tenants with a disclosure of the tenants’ rights before the landlord commences buyout negotiations; to require landlords to file a form with the Rent Board indicating the address of the unit that may become the subject of buyout negotiations; to require all buyout agreements to be in writing and to include certain statements about the tenant’s rights; to allow tenants to rescind buyout agreements for up to 45 days after the agreements are fully executed; to require landlords to file a copy of buyout agreements with the Rent Board; to require the Rent Board to create a publically available searchable database of buyout agreements; to require the Rent Board to provide an annual report to the Board of Supervisors regarding tenant buyouts; to authorize tenants to bring civil actions for actual damages and civil penalties against landlords who fail to provide the required disclosures about the tenants’ rights; to authorize certain non-profits to bring civil actions for a landlord’s failure to file a buyout agreemenFINALLY PASSEDPass Action details Not available
140306 2 Health Code - Extending Involuntary Psychiatric HoldsOrdinancePassedOrdinance amending the Health Code to authorize the use of an additional 30-day involuntary psychiatric hold, as permitted under California Welfare and Institutions Code, Sections 5270.10-5270.65, and making a finding that this authorization will not result in increased costs to the City or in the reduction of current services.FINALLY PASSEDPass Action details Video Video
141000 2 Appropriation - Support for HIV Prevention - Department of Public Health - $301,600 - FY2014-2015OrdinancePassedOrdinance appropriating $301,600 from the General Fund Reserve to the Department of Public Health in FY 2014-2015, for HIV prevention support for access to PreExposure Prophylaxis medication to assist in the prevention of HIV infection transmission.PASSED ON FIRST READINGPass Action details Video Video
140945 1 California Environmental Quality Act Findings and Mitigation Agreements - Various Cemeteries and the California Golf Club - Regional Groundwater Storage and Recovery ProjectResolutionPassedResolution adopting findings under the California Environmental Quality Act, including the adoption of a mitigation monitoring and reporting program and a statement of overriding considerations related to funding for the Regional Groundwater Storage and Recovery Project; and authorizing the General Manager of the Public Utilities Commission to enter into mitigation agreements with Cypress Lawn Memorial Park Cemetery, Eternal Home Cemetery, Hills of Eternity/Home of Peace/Salem Cemeteries, Holy Cross Catholic Cemetery, Italian Cemetery, Olivet Cemetery, Woodlawn Cemetery, and the California Golf Club for an indefinite term beginning upon execution of the agreements.ADOPTEDPass Action details Not available
140997 1 Real Property Leases - Multiple Landlords - Communications Services Facilities in Multiple Locations - $90,500 Total Annual Initial Year Base RentResolutionPassedResolution authorizing the General Manager of the Public Utilities Commission to enter into: 1) a new communications site lease with Communication and Control, Inc., as Landlord for existing and new microwave communications antennas, radio communications, and other general telecommunications facilities on Alameda County Assessor’s Parcel No. 096-0090-005-007 for a term up to 25 years at an initial rent of approximately $57,000 with 3% annual rent increases; 2) a new amendment to an existing communications site sublease with Communication and Control, Inc., as sublandlord for existing and new microwave communications, radio communications, and other general telecommunications facilities on Contra Costa County Assessor’s Parcel No. 006-070-021 for a term up to 25 years at an initial rent of approximately $14,900 with 3% annual rent increases; 3) a license with Tri-Star Investors Inc., as Landlord for new microwave communications antennas, radio communications, and other general telecommunications facilities on a portion of Stanislaus County Assessor’s Parcel No. 081-012-004-000 for a tADOPTEDPass Action details Not available
120796 4 Planning Code, Zoning Map - Establishing the Divisadero Street Neighborhood Commercial District and Deleting the Divisadero Street Restricted Use DistrictOrdinancePassedOrdinance amending the Planning Code to establish the Divisadero Street Neighborhood Commercial District (NCD) along Divisadero Street between Haight and O'Farrell Streets, deleting the Divisadero Street Alcohol Restricted Use District (RUD), amending various other Code sections to make conforming and other technical changes, amending the Zoning Map to add the Divisadero Street NCD and deleting the Divisadero Street RUD, affirming the Planning Department’s California Environmental Quality Act determination; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
120796 5 Planning Code, Zoning Map - Establishing the Divisadero Street Neighborhood Commercial District and Deleting the Divisadero Street Restricted Use DistrictOrdinancePassedOrdinance amending the Planning Code to establish the Divisadero Street Neighborhood Commercial District (NCD) along Divisadero Street between Haight and O'Farrell Streets, deleting the Divisadero Street Alcohol Restricted Use District (RUD), amending various other Code sections to make conforming and other technical changes, amending the Zoning Map to add the Divisadero Street NCD and deleting the Divisadero Street RUD, affirming the Planning Department’s California Environmental Quality Act determination; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
120814 3 Planning Code, Zoning Map - Establishing the Fillmore Street Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to establish the Fillmore Street Neighborhood Commercial District (NCD) along Fillmore Street between Bush and McAllister Streets; amending various other Code sections to make conforming and other technical changes; amending the Zoning Map to add the Fillmore Street NCD; affirming the Planning Department’s California Environmental Quality Act determination; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
120814 4 Planning Code, Zoning Map - Establishing the Fillmore Street Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to establish the Fillmore Street Neighborhood Commercial District (NCD) along Fillmore Street between Bush and McAllister Streets; amending various other Code sections to make conforming and other technical changes; amending the Zoning Map to add the Fillmore Street NCD; affirming the Planning Department’s California Environmental Quality Act determination; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READING AS AMENDEDPass Action details Not available
141006 1 Interim Zoning Controls - New Ground Floor Office Uses Facing 2nd Street, from King and Folsom StreetsResolutionPassedResolution imposing interim zoning controls requiring conditional use authorization for new office uses facing 2nd Street, from King to Folsom Streets, for eighteen months; and making environmental findings, including findings of consistency with the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Video Video
140850 2 Liquor License - 507 Columbus AvenueResolutionPassedResolution determining that the issuance of a Type 20 off-sale beer and wine license to 507 Columbus Avenue (District 3), to Sayed Jalal Heydari for Alimento Deli, will serve the public convenience or necessity of 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 Video Video
141051 2 Appointment, Entertainment Commission - Demetri MoshoyannisMotionPassedMotion appointing Demetri Moshoyannis, term ending July 1, 2017, to the Entertainment Commission.APPROVEDPass Action details Video Video
141052 2 Appointments, Immigrant Rights Commission - Almudena Bernabeu, Haregu Gaime, Bill Hing, Leah Chen Price, and Elahe EnssaniMotionPassedMotion appointing Almudena Bernabeu, Haregu Gaime (residency requirement waived), Bill Hing, Leah Chen Price, and Elahe Enssani, terms ending June 6, 2016, to the Immigrant Rights Commission.APPROVEDPass Action details Not available
141018 1 Hearing - Appeal of Tentative Map - 639 Peralta AvenueHearingFiledHearing of persons interested in or objecting to the decision of Public Works, dated September 18, 2014, approving a Tentative Map for a 2-Unit New Construction Condominium Project located at 639 Peralta Avenue, Assessor’s Block No. 5634, Lot No. 014. (District 9) (Appellant: Alexander M. Weyand, on behalf of William H. Bradley) (Filed September 29, 2014).CONTINUED OPENPass Action details Not available
141019 1 Approving Decision of Public Works and Approving the Tentative Parcel Map - 639 Peralta AvenueMotionPassedMotion approving decision of Public Works and approving the Tentative Parcel Map for a 2-unit new construction condominium project located at 639 Peralta Avenue, Assessor’s Block No. 5634, Lot No. 014; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDPass Action details Not available
141020 1 Disapproving Decision of Public Works and Disapproving the Tentative Parcel Map - 639 Peralta AvenueMotionKilledMotion disapproving the decision of Public Works and disapproving the Tentative Parcel Map for a 2-unit new construction condominium project located at 639 Peralta Avenue, Assessor’s Block No. 5634, Lot No. 014; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Not available
141021 1 Preparation of Findings Related to the Tentative Parcel Map - 639 Peralta AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Parcel Map for a 2-unit new construction condominium project located at 639 Peralta Avenue, Assessor’s Block No. 5634, Lot No. 014.CONTINUEDPass Action details Not available
141112 1 Hearing - Consent to Provisions of a Variation Decision - On-Site Affordable Housing Requirement - 181 Fremont Street - Transbay Redevelopment Project AreaHearingFiledHearing to consider the proposed Resolution of the Board of Supervisors (File No. 141022), acting in its capacity as the legislative body to the Successor Agency to the former Redevelopment Agency of the City and County of San Francisco, approving provisions of a variation decision by the Commission on Community Investment and Infrastructure, modifying the on-site affordable housing requirement for 181 Fremont Street in the Transbay Redevelopment Project Area.HEARD AND FILED  Action details Not available
141022 1 Consent to Provisions of a Variation Decision - On-Site Affordable Housing Requirement - 181 Fremont Street - Transbay Redevelopment Project AreaResolutionPassedResolution of the Board of Supervisors, acting in its capacity as the legislative body to the Successor Agency to the former Redevelopment Agency of the City and County of San Francisco, approving provisions of a variation decision by the Commission on Community Investment and Infrastructure, modifying the on-site affordable housing requirement for 181 Fremont Street in the Transbay Redevelopment Project Area.ADOPTEDPass Action details Not available
141023 2 Development Agreement - 181 Fremont Street, LLC - 181 Fremont Street - Transbay Redevelopment Project AreaOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco and 181 Fremont Street, LLC, for certain real property, known as 181 Fremont Street, located in the Transbay Redevelopment Project Area, consisting of two parcels located on the east side of Fremont Street, between Mission and Howard Streets; making findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); and waiving certain provisions of Administrative Code, Chapter 56, and Planning Code, Section 249.28.PASSED, ON FIRST READINGPass Action details Not available
141001 2 Administrative Code - Requiring City Contractors to Submit an Equal Pay Report and Establishing an Equal Pay Advisory BoardOrdinancePassedOrdinance amending the Administrative Code to require certain City contractors and subcontractors with 20 or more employees to submit an Equal Pay Report regarding compensation paid to employees; and establishing the Equal Pay Advisory Board to analyze and recommend the best methods of data collection that will identify wage gaps, and setting forth the membership and duties of the Advisory Board.AMENDEDPass Action details Video Video
141001 3 Administrative Code - Requiring City Contractors to Submit an Equal Pay Report and Establishing an Equal Pay Advisory BoardOrdinancePassedOrdinance amending the Administrative Code to require certain City contractors and subcontractors with 20 or more employees to submit an Equal Pay Report regarding compensation paid to employees; and establishing the Equal Pay Advisory Board to analyze and recommend the best methods of data collection that will identify wage gaps, and setting forth the membership and duties of the Advisory Board.AMENDEDPass Action details Not available
141001 4 Administrative Code - Requiring City Contractors to Submit an Equal Pay Report and Establishing an Equal Pay Advisory BoardOrdinancePassedOrdinance amending the Administrative Code to require certain City contractors and subcontractors with 20 or more employees to submit an Equal Pay Report regarding compensation paid to employees; and establishing the Equal Pay Advisory Board to analyze and recommend the best methods of data collection that will identify wage gaps, and setting forth the membership and duties of the Advisory Board.CONTINUED AS AMENDEDPass Action details Not available
141002 2 Police Code - Access to Reproductive Health Care FacilitiesOrdinancePassedOrdinance amending the Police Code to repeal the prohibition on entering or remaining within a 25 foot buffer zone of a reproductive health care facility; to prohibit individuals from following or harassing others within 25 feet of the entrance to such a facility; to prohibit impeding access to the door of such a facility; and to prohibit excessive noise through yelling or amplification of sound within 50 feet of such a facility.PASSED, ON FIRST READINGPass Action details Video Video
141028 3 Closed Session - Anticipated Litigation - Establishing a Homeownership Stabilization AuthorityMotionKilledMotion that the Board of Supervisors convene in closed session on October 28, 2014, for the purpose of conferring with or receiving advice from the City Attorney regarding anticipated litigation relating to the potential negotiation or adoption of a Joint Powers Agreement with the City of Richmond to establish a Homeownership Stabilization Authority to assist homeowners with troubled mortgages, in which the City is a potential defendant; pursuant to California Government Code, Section 54956.9(a), and San Francisco Administrative Code, Section 67.10(d)(2), which permit this closed session because discussion in open session concerning this matter would likely and unavoidably prejudice the position of the City in anticipated litigation.TABLEDPass Action details Not available
140709 3 Studying a Homeownership Stabilization Authority and Other Approaches to Assist Homeowners with Troubled MortgagesResolutionPassedResolution urging that a study of a potential Joint Powers Agreement with the City of Richmond to establish a Homeownership Stabilization Authority as well as other possible approaches to assist homeowners with troubled mortgages.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
140709 4 Studying a Homeownership Stabilization Authority and Other Approaches to Assist Homeowners with Troubled MortgagesResolutionPassedResolution urging that a study of a potential Joint Powers Agreement with the City of Richmond to establish a Homeownership Stabilization Authority as well as other possible approaches to assist homeowners with troubled mortgages.ADOPTED AS AMENDEDPass Action details Not available
141109 1 Urging Support for Reconvening Domestic Violence Death Review TeamResolutionPassedResolution urging the City and County of San Francisco to support the reconvening of a multidisciplinary Domestic Violence Death Review Team to conduct an in-depth review of domestic violence-related fatalities; make recommendations to strengthen system policies and procedures, if needed; and identify additional prevention strategies to prevent future incidents of domestic violence-related injuries and deaths.ADOPTEDPass Action details Not available
141110 1 Approval of a 90-Day Extension for Planning Commission Review of an Ordinance Amending the Downtown Support Special Use District; Fees in Lieu of On-Site Open Space (File No. 140877)ResolutionPassedResolution extending by 90-days the prescribed time within which the Planning Commission may render its decision on a Ordinance (File No. 140877) amending the Planning Code, Section 247, to allow the Planning Commission to authorize a monetary contribution to satisfy on-site open space requirements; to exclude certain features from floor area ratio and gross floor area calculations; to establish a fund to accept the monetary contributions and provide that the monies deposited shall be used for recreation and open space in the South of Market (SoMa) area; to provide that the SoMa Community Stabilization Fund Community Advisory Committee shall advise on the administration of the fund; affirming the Planning Department’s California Environmental Quality Act determination; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.ADOPTEDPass Action details Not available
141080 1 Final Map 7722 - 4752-4760 17th StreetMotionPassedMotion approving Final Map 7722, a five unit residential condominium project, located at 4752-4760 17th Street, being a subdivision of Assessor’s Block No. 1286, Lot No. 018, and adopting findings pursuant to the General Plan, and the eight priority policies of City Planning Code, Section 101.1.APPROVEDPass Action details Not available
141081 1 Final Map 7914 - 1940-1944 Mason Street and 15A and 15B Scotland StreetMotionPassedMotion approving Final Map 7914, a five unit residential condominium project, located at 1940-1944 Mason Street and 15A and 15B Scotland Street, being a subdivision of Assessor’s Block No. 0090, Lot No. 018, and adopting findings pursuant to the General Plan, and the eight priority policies of City Planning Code, Section 101.1.APPROVEDPass Action details Not available
141082 1 Phased Final Map 7470 - 901 Rankin StreetMotionPassedMotion approving Phased Final Map 7470, a one lot subdivision project, located at 901 Rankin Street, being a merger of Assessor’s Block No. 5281, Lot Nos. 003 and 005, and a portion of former Kirkwood Avenue and adopting findings pursuant to the General Plan, and the eight priority policies of City Planning Code, Section 101.1.APPROVEDPass Action details Not available
141113 1 Zoning - Report on Interim Moratorium on Production, Distribution, and Repair Conversion in the Proposed Central South of Market Plan AreaMotionPassedMotion adopting the Planning Department’s report on the interim zoning moratorium to prohibit the conversion or replacement of Production, Distribution, and Repair uses in the proposed Central South of Market Plan Area bounded by Market Street on the north, Townsend Street on the south, 2nd Street on the east, and 6th Street on the west.APPROVEDPass Action details Not available
141115 1 Concurring in the Second Declaration of Local Emergency - Rim Fire (Stanislaus National Forest AreaMotionPassedMotion concurring in the “Rim Fire” Second Declaration of Local Emergency by the Mayor and in the actions taken to meet the emergency.APPROVEDPass Action details Not available
141111 1 Committee of the Whole - Consent to Provisions of a Variation Decision - October 28, 2014MotionPassedMotion scheduling the Board of Supervisors to sit as a Committee of the Whole, acting in its capacity as the Successor Agency to the former Redevelopment Agency of the City and County of San Francisco, on October 28, 2014, at 3:00 pm., to hold a public hearing to conditionally consent to the Provisions of a Variation Decision by the Commission on Community Investment and Infrastructure modifying the On-Site Affordable Housing Requirement for 181 Fremont, consisting of two parcels located on the east side of Fremont Street, between Mission and Howard Streets, in the Transbay Redevelopment Project Area.APPROVEDPass Action details Not available
141106 1 Urging Support for the Right of Workers to Unionize at Le Meridien San Francisco and Hyatt Fisherman’s WharfResolutionPassedResolution urging the City and County of San Francisco to support the rights of workers to unionize and boycott the Le Meridien San Francisco and Hyatt Fisherman’s Wharf.ADOPTEDPass Action details Not available
141107 1 Solar Vision Goals for San Francisco by 2020ResolutionPassedResolution urging the City and County of San Francisco to make GoSolarSF a permanent program, to require solar installation on all new construction or substantial retrofits in the City, establishing Solar Vision goals for 2020, and establishing an overall megawatt solar energy goal for the City.ADOPTEDPass Action details Not available
141108 1 Condemning Anti-Arab and Anti-Muslim Bus AdvertisementsResolutionPassedResolution standing with Muslim and Arab communities in the face of anti-Arab and anti-Muslim bus advertisements.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Not available
141108 2 Condemning Anti-Arab and Anti-Muslim Bus AdvertisementsResolutionPassedResolution standing with Muslim and Arab communities in the face of anti-Arab and anti-Muslim bus advertisements.CONTINUED AS AMENDEDPass Action details Not available
140981 2 Administrative Code - Street Light PolicyOrdinancePassedOrdinance amending the Administrative Code to provide a Street Light Policy; and to make relevant findings.   Action details Not available
141117 1 Appropriation - Site Development and a Conditional Loan for an Office Project on Van Ness Avenue - Department of Building Inspection - $8,072,300 - FY2014-2015OrdinancePassedOrdinance appropriating $8,072,300 from reserves to the Department of Building Inspection in FY2014-2015, for site development and a conditional loan for an office project on Van Ness Avenue.   Action details Not available
141118 1 Building Code - Building Façade Inspection and Maintenance and Establishing FeeOrdinancePassedOrdinance amending the Building Code to require that 1) the façades of certain buildings having five or more stories be inspected periodically by a licensed architect or engineer; 2) inspection reports be submitted to the owner and the Department of Building Inspection according to an inspection and reporting schedule; 3) maintenance of the façades be conducted in accordance with an Administrative Bulletin that is based on a national standard; 4) establishing a fee to compensate the Department for review and related evaluation processing; 5) making findings, including environmental findings, and findings under the California Health and Safety Code; and 6) directing the Clerk of the Board of Supervisors to forward this Ordinance to the California Building Standards Commission upon final passage.   Action details Not available
141120 1 Conditional Purchase Agreement - Goodwill SF Urban Development, LLC - 1500-1580 Mission Street - $326,690,953 Anticipated Project CostOrdinancePassedOrdinance approving and authorizing the Director of Property to execute a Conditional Land Disposition and Acquisition Agreement with Goodwill SF Urban Development, LLC, a Delaware limited liability company (Developer) for the proposed City acquisition of a portion of the real property at 1500-1580 Mission Street, located at the corner of South Van Ness Avenue and Mission Street (Assessors Block No. 3506, Lot Nos. 2 and 3), for approximately $30,296,640 plus approximately $25,884,132 in predevelopment costs, together with a Construction Management Agreement for the completion of an approximately 463,300 gross square foot office building anticipated to cost $270,510,181 for a total anticipated project cost of $326,690,953; exempting the project from contracting requirements in Administrative Code, Chapter 6, and Chapter 14B; and approving the Developer, architect, and general contractor without competitive bidding, but requiring the payment of prevailing wages, implementation of a local business enterprise utilization program, and compliance with the City’s local hire policy and first   Action details Not available
141121 1 Contract Requirements - Municipal Transportation Agency Armed and Unarmed Security ServicesOrdinancePassedOrdinance authorizing the Municipal Transportation Agency to include, in any contract for security services it executes within the next year after issuing a competitive solicitation, provisions that require: payment of prevailing wages by both the contractor and subcontractors to any individual providing security services under the contract, and transitional employment and retention for the prior contractor’s employees as set forth in Administrative Code, Section 21C.7.   Action details Not available
141122 1 Administrative Code - Annual Reports on Evictions from Subsidized HousingOrdinancePassedOrdinance amending the Administrative Code to require recipients of City-funded contracts for the administration or development of housing to submit annual reports to departments awarding the contracts on the number of tenants who receive notices of eviction or are evicted; and to require the awarding departments to submit annual reports on the same to the Mayor and Board of Supervisors.   Action details Not available
141123 1 Administrative Code - Establishing the Duties of the Office of Early Care and Education and Creating the Office of Early Care and Education Citizens’ Advisory CommitteeOrdinancePassedOrdinance amending the Administrative Code to establish the duties of the Office of Early Care and Education and to create the Office of Early Care and Education Citizens’ Advisory Committee.   Action details Not available
141005 2 Street Encroachment - Automated Waste Collection System within Candlestick Point-Hunters Point ShipyardResolutionPassedResolution granting revocable permission to Recology, Inc., to occupy a portion of the public right-of-way to construct and maintain various improvements for the below-grade Automated Waste Collection System (AWCS), which will be located within the Candlestick Point-Hunters Point Phase 2 Redevelopment Project Areas, to transport streams of solid waste in the AWCS pipe network from multiple private indoor and public outdoor waste inlets to separate enclosed centralized waste collection facilities for transport to off-site landfill, recycling, or compost facilities; conditioning the permit; making environmental findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
141124 1 Issuance of Tax-Exempt Obligation - California College of the Arts - Not to Exceed $26,000,000ResolutionPassedResolution approving in accordance with the Internal Revenue Code, Section 147(f), the issuance of tax-exempt obligations by the California Statewide Communities Development Authority in an aggregate principal amount not to exceed $26,000,000 to finance and refinance various capital facilities owned by California College of the Arts or an affiliate.   Action details Not available
141125 1 Accept and Expend Grant - San Francisco Alternative Fuels Readiness Project - $300,000ResolutionPassedResolution retroactively authorizing the Department of the Environment to accept and expend a grant of $300,000 from the California Energy Commission to accelerate the adoption of Alternative Fuel Vehicles in the City and County of San Francisco for the term of June 30, 2014, through September 30, 2016.   Action details Not available
141126 1 Authorizing the Use of the City Seal for The Imperial Council of San Francisco’s 50th Anniversary Gala; “The Imperial Council of San Francisco, Inc., 50th Anniversary Gala Day” - February 15, 2015ResolutionPassedResolution authorizing the use of the Official Seal of the City and County of San Francisco by The Imperial Council of San Francisco in the promotion of its 50th Anniversary Gala at San Francisco City Hall on February 15, 2015; and declaring February 15, 2015, to be “The Imperial Council of San Francisco, Inc., 50th Anniversary Gala Day” in the City and County of San Francisco.   Action details Not available
141127 1 #LOVELOCALSF Day - November 5, 2014ResolutionPassedResolution declaring November 5, 2014, as #LOVELOCALSF day in the City and County of San Francisco.   Action details Not available
141128 1 Hearing - Distressed MortgagesHearingFiledHearing to consider new programmatic approaches in the Mayor's Office of Housing to support households with distressed mortgages, including underwater mortgages needing principal reduction, mortgages with pending interest rate increases and balloon payments, mortgages held in private label securitization trusts, and the difficulty of providing true relief to homeowners through loan modification.   Action details Not available
141129 1 Hearing - Central Market/Tenderloin Payroll Tax ExclusionHearingFiledHearing on the Controller's review of the impact of the Central Market/Tenderloin Payroll Tax Exclusion.   Action details Not available
141130 1 Hearing - Ending HIV Infections in San FranciscoHearingFiledHearing on the status of San Francisco's Getting to Zero effort, a collaboration among public health agencies, non-profit healthcare providers, and HIV advocates with the goal of eliminating new HIV infection in San Francisco; including the City's current strategies to curb the spread of the disease, and what steps need to be taken to "Get to Zero" by ending HIV infections in San Francisco.   Action details Not available
141132 1 Hearing - Review and Approval of the Board of Supervisors/Clerk of the Board Annual Budget Guidelines - FYs 2015-2016 and 2016-2017HearingFiledHearing to consider the review and approval of the Board of Supervisors/Clerk of the Board annual budget guidelines for FYs 2015-2016 and 2016-2017.   Action details Not available
141056 1 Settlement of Lawsuit - Michael P. Walsh, Trustee of the John L. Stevenson Trust - Execution of Long-Term Lease - Mowry East Shopping Center, Fremont, CaliforniaOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Michael P. Walsh, Trustee of The John L. Stevenson Trust against the City and County of San Francisco by executing a long-term lease of the City’s property for shopping center parking, access and landscaping at the Mowry East Shopping Center, Fremont, California; the lawsuit was filed on November 29, 2011, in Alameda County Superior Court, Case No. RG 11606118; entitled Michael P. Walsh, Trustee of The John L. Stevenson Trust v. City and County of San Francisco; other material terms of said settlement are that the plaintiff will pay fair market rent for portions of the leased premises used for parking, the parties will suspend their current dispute for the duration of the lease and the lease will govern the parties’ relationship during the lease term, upon expiration or other termination of the lease, each party will retain its ability to assert the claims presented in the lawsuit, and the plaintiff will dismiss the lawsuit.   Action details Not available
141057 1 Settlement of Lawsuit - Heinz Hofmann and Thomas Buckley - $200,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Heinz Hofmann and Thomas Buckley against the City and County of San Francisco for $200,000; the lawsuit was filed on May 7, 2012, in United States District Court for the Northern District of California, Case No. 11-4016 CW; entitled Heinz Hofmann and Thomas Buckley v. City and County of San Francisco, et al.   Action details Not available
141058 1 Settlement of Lawsuit - Brian Hill - $30,400OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Brian Hill against the City and County of San Francisco for $30,400; the lawsuit was filed on March 5, 2009, in the San Francisco Superior Court, Case No. CGC 14-538953; entitled Brian Hill v. San Francisco Water Power Sewer, and Does 1 to 10.   Action details Not available
141091 1 Health Code - Animal Care and Control Adoption Fee WaiverOrdinanceFiledOrdinance amending the Health Code to authorize the Animal Control Officer to waive adoption fees and other applicable charges upon finding that such a waiver will maintain or increase the live release rate.   Action details Not available
141072 1 Settlement of Claim - Riverbed Technology, Inc. - $125,760.77ResolutionPassedResolution approving the settlement of the unlitigated claim filed on January 31, 2014, by Riverbed Technology, Inc., against the City and County of San Francisco for $125,760.77.   Action details Not available
141073 1 Settlement of Claim - Susquehanna Financial Group, LP - $49,385.04ResolutionPassedResolution approving the settlement of the unlitigated claim filed on April 10, 2014, by Susquehanna Financial Group, LP, against the City and County of San Francisco for $49,385.04.   Action details Not available
141074 1 Settlement of Claims - Oak River Insurance Company - $480,838.45ResolutionPassedResolution approving the settlement of the unlitigated claims filed by Oak River Insurance Company against the City and County of San Francisco on February 26, 2014, for $480,838.45.   Action details Not available
141075 1 Settlement of Claim - Net Power and Light, Inc. - $26,743.72ResolutionPassedResolution approving the settlement of the unlitigated claim filed on April 7, 2014, by Net Power and Light, Inc., against the City and County of San Francisco for $26,743.72.   Action details Not available
141076 1 Settlement of Claim - The Trustees of the University of Pennsylvania - $134,808.36ResolutionPassedResolution approving the settlement of the unlitigated claim filed by The Trustees of the University of Pennsylvania, on behalf of The Wharton School of the University of Pennsylvania against the City and County of San Francisco for $134,808.36; claim was filed on April 10, 2014.   Action details Not available
141077 1 Lease Amendment - Marina’s Café - Rental Car Center Café, a Small Business Set-Aside - $11,280 Minimum Annual GuaranteeResolutionFiledResolution approving Amendment No.1 to the Rental Car Center Café Lease No. 12-0221, a Small Business Set-Aside, between Marina’s Café and the City and County of San Francisco, acting by and through its Airport Commission, with a Minimum Annual Guarantee of $11,280 and a term of five years, plus one option to extend the term by two years.   Action details Not available
141078 1 Lease Amendment - Early Termination and Buyout - Baysubway Airport (Subway) - Not to Exceed $1,200,000ResolutionPassedResolution approving an early termination and buyout of Baysubway Airport’s (Subway) Domestic Terminal Food and Beverage Program Lease No. 03-0185 in an amount not-to-exceed $1,200,000 between Subway and the City and County of San Francisco, acting by and through its Airport Commission, to commence following Board approval.   Action details Not available
141079 1 Fixed Base Operator Lease and Operating Agreement Modification - Signature Flight Support Corporation - $70,511,537 Estimated Minimum GuaranteeResolutionPassedResolution approving Modification No. 1 to Fixed Base Operator Lease and Operating Agreement No. 07-0106 between Signature Flight Support Corporation, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the lease by five years, for a new expiration date of September 30, 2022, for an estimated minimum guarantee of $70,511,537 during the extension of the term.   Action details Not available