150482
| 1 | | Settlement of Lawsuit - Dana Kess - $96,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Dana Kess against the City and County of San Francisco for $96,000; the lawsuit was filed on August 29, 2013, in California Superior Court, San Francisco Branch, Case No. CGC-13-531728, entitled Dana Kess v. Department of Recreation and Parks, City and County of San Francisco. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150547
| 1 | | Settlement of Lawsuit - Zaria Daskam - $50,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Zaria Daskam against the City and County of San Francisco for $50,000; the lawsuit was filed on September 5, 2013, in San Francisco Superior Court, Case No. CGC-13-534052; entitled Zaria Daskam v. City and County of San Francisco, et al. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150612
| 1 | | Settlement of Lawsuit - Evan Connor - $320,000 | Ordinance | Passed | Ordinance authorizing the settlement of the lawsuit filed by Evan Connor against the City and County of San Francisco for $320,000; the lawsuit was filed on September 1, 2011, in San Francisco Superior Court, Case No. CPF-11-511559, entitled Connor v. City and County of San Francisco, et al. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150614
| 1 | | Settlement of Lawsuit - Gallieria, Inc. dba Trico Construction - $35,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Gallieria, Inc. dba Trico Construction against the City and County of San Francisco for $35,000; the lawsuit was filed on June 13, 2014, in San Francisco Superior Court, Case No. CGC-14-539869; entitled Gallieria, Inc. dba Trico Construction v. City and County of San Francisco; other material terms of said settlement are plaintiff to retain refund of premium for payment and performance bond. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150615
| 1 | | Settlement of Lawsuit - Kelly O’Haire - $725,000 | Ordinance | Passed | Ordinance authorizing settlement of the lawsuit filed by Kelly O’Haire against the City and County of San Francisco for $725,000; the lawsuit was filed on May 15, 2013, in San Francisco Superior Court, Case No. CGC 13-531419; entitled Kelly O’Haire v. City and County of San Francisco, et al. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150610
| 3 | | Annual Budget and Appropriation Ordinance for Departments - FYs 2015-2016 and 2016-2017 | Ordinance | Passed | Annual Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of June 1, 2015, for the FYs ending June 30, 2016, and June 30, 2017. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150611
| 2 | | Annual Salary Ordinance - FYs 2015-2016 and 2016-2017 | Ordinance | Passed | Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the FYs ending June 30, 2016, and June 30, 2017, continuing, creating, or establishing these positions; enumerating and including therein all positions created by Charter or State law for which compensations are paid from City and County funds and appropriated in the Annual Appropriation Ordinance; authorizing appointments or continuation of appointments thereto; specifying and fixing the compensations and work schedules thereof; and authorizing appointments to temporary positions and fixing compensations therefore. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150559
| 2 | | Building Code - Fees | Ordinance | Passed | Ordinance amending the Building Code to revise the Fee Schedules; and affirming the Planning Department’s determination under the California Environmental Quality Act. | AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLE | Pass |
Action details
|
Video
|
150559
| 3 | | Building Code - Fees | Ordinance | Passed | Ordinance amending the Building Code to revise the Fee Schedules; and affirming the Planning Department’s determination under the California Environmental Quality Act. | PASSED ON FIRST READING AS AMENDED | Pass |
Action details
|
Not available
|
150560
| 1 | | Public Works Code - Fees for Nighttime Work Permit and Preapplication Meetings | Ordinance | Passed | Ordinance amending the Public Works Code to add fees for nighttime work permits and preapplication meetings with staff; and affirming the Planning Department’s determination under the California Environmental Quality Act. | FINALLY PASSED | Pass |
Action details
|
Video
|
150561
| 1 | | Business and Tax Regulations Code - Fire Department Licensing Fees | Ordinance | Passed | Ordinance amending the Business and Tax Regulations Code to increase the fees for certain Fire Department licenses; and making environmental findings. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150566
| 1 | | Administrative Code - California Environmental Quality Act Procedures and Fees | Ordinance | Passed | Ordinance amending the Administrative Code to eliminate the Installment Agreement Processing Fee and Refund Processing Fee from the California Environmental Quality Act procedures and fees. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150567
| 1 | | Administrative Code - Department of Public Health Group Purchasing Organizations | Ordinance | Passed | Ordinance amending the Administrative Code to authorize the Department of Public Health to participate in Group Purchasing Organizations for procurement of commodities, information technology products and related services, and general and professional services related to operation of its facilities. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150568
| 2 | | Administrative, Planning, Subdivision Codes - Citywide Affordable Housing Fund, Mayor’s Housing Programs Fees Fund | Ordinance | Passed | Ordinance amending the Administrative Code to add the Citywide Affordable Housing Fund as a Category Eight self-appropriating fund; amending the Planning and Subdivision Codes to make corresponding changes to affordable housing fee provisions related to the Citywide Affordable Housing Fund; revising the Mayor’s Housing Programs Fees Fund to change it to a Category Eight self-appropriating fund; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150569
| 1 | | Fire Code - Fire Department Fines and Fees | Ordinance | Passed | Ordinance amending the Fire Code to increase the fees for certain Fire Department services; and making environmental findings. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150570
| 1 | | Health Code - Patient Rates - FYs 2015-2016 and 2016-2017 | Ordinance | Passed | Ordinance amending the Health Code to set patient rates and other services provided by the Department of Public Health, effective July 1, 2015, through June 30, 2017. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150571
| 2 | | Planning, Building Codes - Fee Waiver for Legalization of Secondary Dwelling Units | Ordinance | Passed | Ordinance amending the Planning and Building Codes to waive fees related to granting legal status to existing dwelling units constructed without required permits; and making findings of consistency with the General Plan, Planning Code, Section 302, and the eight priority policies of Planning Code, Section 101.1. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150572
| 1 | | Appropriation - Airport Commission - $2,673,349 - FY2015-2016 | Ordinance | Passed | Ordinance appropriating $2,673,349 to the Airport Commission amending estimated receipts and estimated expenditures in FY2015-2016. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150573
| 1 | | Annual Appropriation Ordinance Amendment - Public Utilities Commission Operating Budget - $2,177,552 - FY2015-2016 | Ordinance | Passed | Ordinance amending Ordinance No. 146-14 (Annual Appropriation Ordinance FYs 2014-2015 and 2015-2016) by de-appropriating $2,177,552 from fringe benefits, non-personnel services, services of other departments, and general reserve and re-appropriating funds to permanent salaries, City grant programs, capital outlay, and overhead in the Public Utilities Commission operating budgets in FY2015-2016. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150574
| 1 | | Neighborhood Beautification and Graffiti Clean-up Fund Tax Designation Ceiling | Ordinance | Passed | Ordinance adopting the Neighborhood Beautification and Graffiti Clean-up Fund Tax designation ceiling for tax year 2015. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150575
| 1 | | Public Employment - Annual Salary Ordinance Amendment - Public Utilities Commission Water Enterprise Department - FYs 2015-2016 and 2016-2017 | Ordinance | Passed | Ordinance amending Ordinance No. 147-14 (Annual Salary Ordinance FYs 2014-2015 and 2015-2016) to reflect the addition of 5.0 off budget positions (5.00 FTEs) in Class 7355 (1.00 FTE, Truck Driver), 7388 (2.00 FTEs, Utility Plumber), and 7463 (2.00 FTEs, Utility Plumber Apprentice) in the Public Utilities Commission Water Enterprise Department in FYs 2015-2016 and 2016-2017. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150432
| 1 | | Administrative Code - Retirement System Disability/Death Presumptions for Sheriff Members | Ordinance | Passed | Ordinance amending the Administrative Code to add cancer and heart/pneumonia presumptions for industrial disability and death in the line of duty retirement benefits for Sheriff members of the San Francisco City and County Employees’ Retirement System. | FINALLY PASSED | Pass |
Action details
|
Video
|
150625
| 2 | | Business and Tax Regulations, Police Codes - Exempting Certain Parking Stations and Hotels | Ordinance | Passed | Ordinance amending the Business and Tax Regulations Code to exempt parking stations and hotels earning less than $40,000 in gross annual rental revenue from the requirements to obtain a certificate of authority and to make monthly remittances, and to exempt such parking stations from the requirement to obtain a parking tax bond. | FINALLY PASSED | Pass |
Action details
|
Video
|
150728
| 2 | | Sale of City Property - 30 Van Ness Avenue - Not Less Than $87,000,000; Appropriation to Defease Certificates of Participation - Up to $31,770,000 | Ordinance | Passed | Ordinance authorizing the sale, by public competitive bid, of City-owned property located at 30 Van Ness Avenue for not less than $87,000,000; authorizing the use of a portion of the proceeds from the sale for the defeasance of up to $25,870,000 outstanding principal amount of Certificates of Participation (30 Van Ness Property) Series 2001A, up to $5,900,000 outstanding principal amount of Certificates of Participation (City Office Buildings-Multiple Properties Project) Series 2007A, and appropriating funds for such defeasance; excluding the sale from the requirements of the Surplus Property Ordinance; affirming the Planning Department’s determination under the California Environmental Quality Act; and adopting findings that the sale is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | FINALLY PASSED | Pass |
Action details
|
Not available
|
150730
| 1 | | Business and Tax Regulations Code - Procedural Rules for Refunds of Business Taxes and Real Property Transfer Taxes | Ordinance | Passed | Ordinance amending the Business and Tax Regulations Code to conform the City’s business tax and real property transfer tax refund provisions to State law, expand the circumstances and extend the time in which the Tax Collector can issue refunds of business taxes, extend the date on which a claim accrues for purposes of filing a claim for refund of business taxes, and make other revisions to the City’s rules regarding refunds of business taxes and real property transfer taxes. | FINALLY PASSED | Pass |
Action details
|
Video
|
150348
| 4 | | Planning Code - Inclusionary Housing Requirements for Group Housing, Affordable Designated Unit Requirements in C-3 Districts | Ordinance | Passed | Ordinance amending the Planning Code to clarify that the Inclusionary Affordable Housing Program applies to housing projects, as defined, including group housing projects; change certain requirements for group housing projects including eliminating the exemption for group housing projects from certain exposure requirements; allowing a Zoning Administrator partial waiver from the exposure requirements; allowing affordable On-Site Units in group housing projects to be exempt from density calculations in certain circumstances; specifying that On-site Units in group housing projects be priced as 75% of the maximum purchase price for studio units if the bedrooms are less than 350 square feet; and clarify the requirements for Designated Units in certain C-3 districts under Section 124(f) including that they be affordable to households of 120% of AMI for rental and 150% of AMI for ownership and otherwise meet the monitoring and procedures for affordable units under the Inclusionary Affordable Housing Program; affirming the Planning Department’s determination under the California Environment | FINALLY PASSED | Fail |
Action details
|
Video
|
150526
| 1 | | Amending Ordinance No. 28-15 - Inapplicability of Clean Construction Ordinance to Existing Contracts | Ordinance | Passed | Ordinance amending Ordinance No. 28-15, which requires a Construction Emissions Minimization Plan and monitoring for certain public works projects within an Air Pollutant Exposure Zone and establishes controls on emission-producing equipment used for public works projects outside of such zones, to clarify that Ordinance No. 28-15 does not apply to existing contracts and will apply only to construction contracts advertised or initiated on or after the effective date of this Ordinance. | FINALLY PASSED | Pass |
Action details
|
Video
|
150681
| 2 | | Planning Code - Allowing an Existing Restaurant to Open a Second Location with a Conditional Use Authorization - North Beach Special Use District | Ordinance | Passed | Ordinance amending the Planning Code to allow an existing restaurant in the North Beach Special Use District to open a second location in the District with a conditional use authorization provided that it meets certain criteria; 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. | FINALLY PASSED | Pass |
Action details
|
Video
|
150527
| 1 | | Administrative Code - Notice and Filing Period for an Application for Reduction of an Escape Tax Assessment | Ordinance | Passed | Ordinance amending the Administrative Code to require that an application for reduction of an escape tax assessment be filed with the Administrator of the Assessment Appeals Board no later than 60 days after the date of mailing printed on the tax bill or the postmark therefor, whichever is later. | FINALLY PASSED | Pass |
Action details
|
Video
|
150727
| 2 | | Appropriation and De-Appropriation - Surplus Expenditures of $5,033,384 Supporting Increased Overtime Expenditures - FY2014-2015 | Ordinance | Passed | Ordinance retroactively appropriating $5,033,384 to overtime and de-appropriating $5,033,384 from permanent salaries, premium pay, and fringe benefits in the Sheriff’s Department, Police Department, and the Public Utilities Commission’s operating budgets in order to support the Departments projected increases in overtime as required per Ordinance No. 194-11 in FY2014-2015. | PASSED, ON FIRST READING | Pass |
Action details
|
Video
|
150669
| 1 | | Bookstore Lease - Books, Inc. - $575,000 Minimum Annual Guarantee | Resolution | Passed | Resolution approving the Terminal 3 East Bookstore Lease No. 15-0085 between Books, Inc., and the City and County of San Francisco, acting by and through its Airport Commission, for a five-year term with two one-year options to extend, to commence following Board approval, with a Minimum Annual Guarantee of $575,000 during the first year of the lease. | ADOPTED | Pass |
Action details
|
Video
|
150670
| 2 | | Lease Amendment - Bayport Concessions, LLC - San Francisco International Airport | Resolution | Passed | Resolution approving Amendment No. 2 to Domestic Terminal Food and Beverage Program Lease No. 03-0183 with Bayport Concessions, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for replacement premises in Terminal 1 and Terminal 3; an extended lease term for Terminal 1, ending September 2019; and a modified seven-year lease term for Terminal 3, with three one-year options to extend, to commence following Board approval. | ADOPTED | Pass |
Action details
|
Video
|
150671
| 2 | | Lease Amendment - Gotham Enterprise, LLC - San Francisco International Airport | Resolution | Passed | Resolution approving Amendment No. 1 to Specialty Coffee Facilities in Domestic Terminal Buildings Lease No. 03-0069 with Gotham Enterprise, LLC, and the City and County of San Francisco, acting by and through its Airport Commission, for replacement premises in Terminal 1, and an extended term of approximately two years, ending September 2019. | ADOPTED | Pass |
Action details
|
Video
|
150673
| 2 | | Emergency Contracts - Cotton, Shires and Associates, Inc.; ARUP North America Limited; and Geostabilization International - Not to Exceed $5,920,709 | Resolution | Passed | Resolution approving three emergency public work contracts under Administrative Code, Section 6.60, with Cotton, Shires and Associates, Inc.; ARUP North America Limited; and Geostabilization International for the Telegraph Hill Rock Slope Improvement Project to provide design support and stabilization and construction of the Northwest face of Telegraph Hill above Lombard and Winthrop Streets below Pioneer Park and Coit Tower with a total aggregate amount not to exceed $5,920,709. | ADOPTED | Pass |
Action details
|
Video
|
150699
| 1 | | Agreement - California Department of Health Care Services - County Children’s Health Initiative Program - Up to $397,405 | Resolution | Passed | Resolution retroactively authorizing the Department of Public Health to enter into a six-month agreement with the California Department of Health Care Services to receive reimbursement for children enrolled in the Healthy Kids Program, and expend funds in the amount of up to $397,405 to finance the program for the period of January 1, 2015, through June 30, 2015. | ADOPTED | Pass |
Action details
|
Video
|
150700
| 1 | | Real Property Acquisition - Easements from the Kaiser Foundation Hospitals - Regional Groundwater Storage and Recovery Project, San Mateo County - $53,900 | Resolution | Passed | Resolution approving and authorizing the acquisition of one permanent subsurface easement and one temporary construction easement from Kaiser Foundation Hospitals District, a California non-profit public benefit corporation, for $53,900 to be used by the City and County of San Francisco under the Water System Improvement Program for the access, installation, modification, removal, inspection, maintenance, repair, replacement, periodic scheduled maintenance, emergency repairs, and construction of the project known as the Regional Groundwater Storage and Recovery Project, Project No. CUW30103; adopting findings under the California Environmental Quality Act; adopting findings that the conveyance is consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and approving the Agreement and authorizing the Director of Property and/or the San Francisco Public Utilities Commission General Manager to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein. | ADOPTED | Pass |
Action details
|
Video
|
150734
| 2 | | Real Property Acquisition - 490 South Van Ness Avenue - South Van Ness 490, LP, Benicia Lake LLC, and Maurice Casey - $18,037,500 | Resolution | Passed | Resolution approving the acquisition of real property at 490 South Van Ness (Assessor’s Block No. 3553, Lot No. 008) from South Van Ness 490, LP, Benicia Lake LLC, and Maurice Casey for the purchase price of $18,037,500; adopting findings under the California Environmental Quality Act; and adopting findings that the acquisition is consistent with the City's General Plan, and the eight priority policies of City Planning Code, Section 101.1. | ADOPTED | Pass |
Action details
|
Video
|
150736
| 1 | | Accept and Expend Grant - San Francisco Parks Alliance - $133,961 | Resolution | Passed | Resolution retroactively authorizing the Recreation and Park Department to accept and expend a grant in the amount of $133,961 from the San Francisco Parks Alliance to support various Recreation and Park Department operations for FY2013-2014. | ADOPTED | Pass |
Action details
|
Video
|
150740
| 1 | | Accept and Expend Grant - California Department of Water Resources - Recycled Water Facility - San Francisco International Airport Mel Leong Wastewater Treatment Plant - $750,000 | Resolution | Passed | Resolution retroactively authorizing the San Francisco Airport Commission to accept and expend a grant in the amount of $750,000 from the California Department of Water Resources for a new recycled water facility at the San Francisco International Airport Mel Leong Industrial Wastewater Treatment Plant for the four-year term of January 1, 2015, through December 31, 2018. | ADOPTED | Pass |
Action details
|
Video
|
150741
| 1 | | Accept and Expend Grant - Public Health Foundation Enterprises - San Francisco Bay Clinical Trials Unit - $211,225 | Resolution | Passed | Resolution retroactively authorizing the San Francisco Department of Public Health to accept and expend a grant in the amount of $211,225 from Public Health Foundation Enterprises to participate in a program entitled "San Francisco Bay Clinical Trials Unit" for the period of December 1, 2014, through November 30, 2015. | ADOPTED | Pass |
Action details
|
Video
|
150759
| 1 | | Sale of Easement - 212 Square Feet at Northeast Corner of 23rd Street and Potrero Avenue - Pacific Gas and Electric Company - $10,600 | Resolution | Passed | Resolution approving and authorizing the sale of an easement on the City’s property, consisting of 212 square feet of land at the northeast corner of 23rd Street and Potrero Avenue, to the Pacific Gas and Electric Company for the price of $10,600; adopting findings under the California Environmental Quality Act; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of this Resolution, as defined herein. | ADOPTED | Pass |
Action details
|
Video
|
150735
| 1 | | Agreement - Owners' Association for Administration/Management of Lower Polk Community Benefit District | Resolution | Passed | Resolution approving an agreement with the nonprofit Owners' Association for Administration/Management of the established property-based Community Benefit District known as the “Lower Polk Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval, through June 30, 2029. | ADOPTED | Pass |
Action details
|
Not available
|
150584
| 2 | | Zoning - Interim Prohibition on Commercial Mergers in the Proposed Calle 24 Special Use District | Ordinance | Passed | Urgency Ordinance approving an interim prohibition on commercial storefront mergers of greater than 799 gross square feet in the proposed Calle 24 Special Use District, which generally includes all lots bounded by 22nd Street, Potrero Avenue, Cesar Chavez Street, Capp Street, and both sides of 24th Street from Capp Street to Bartlett Street, as well as certain additional adjacent lots, for 45 days in accordance with California Government Code, Sections 65858, et seq.; 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 PASSED | Pass |
Action details
|
Video
|
150687
| 1 | | Disposition and Development Agreement - Successor Agency to the San Francisco Redevelopment Agency Land - MA West, LLC - Transbay Block 5 - $172,500,000 | Resolution | Passed | Resolution approving the disposition of land by the Office of Community Investment and Infrastructure as Successor Agency to the San Francisco Redevelopment Agency to MA West, LLC, a Delaware limited liability company, a joint venture between affiliates of Golub Real Estate Corp., an Illinois corporation, and The John Buck Company, a Delaware limited liability company, for a purchase price of $172,500,000; and making findings under Health and Safety Code, Section 33433, as required under the Transbay Redevelopment Plan for the parcel located on Howard Street between Beale and Main Streets, Assessor’s Parcel Block No. 3718, Portion of Lot No. 025, commonly known as Transbay Block 5. | ADOPTED | Pass |
Action details
|
Video
|
150688
| 1 | | Disposition and Development Agreement - Successor Agency to the San Francisco Redevelopment Agency Land - Transbay 8 Urban Housing, LLC - Transbay Block 8 - $71,000,000 | Resolution | Passed | Resolution approving the disposition of land by the Office of Community Investment and Infrastructure as Successor Agency to the San Francisco Redevelopment Agency to Transbay 8 Urban Housing, LLC, a Delaware limited liability company, and Tenderloin Neighborhood Development Corporation, a California non-profit public benefit corporation, for a purchase price of $71,000,000; and making findings under Health and Safety Code, Section 33433, as required under the Transbay Redevelopment Plan for the parcel located on Folsom Street between First and Fremont Streets, Assessor’s Parcel Block No. 3737, Portions of Lot Nos. 005, 012, and 027, commonly known as Transbay Block 8. | ADOPTED | Pass |
Action details
|
Video
|
150520
| 2 | | Liquor License Transfer - 1830 Ocean Avenue | Resolution | Passed | Resolution determining that the transfer of a Type 21 off-sale general license from 2681-21st Street to 1830 Ocean Avenue (District 7), to Beth Aboulafia, for Target Corporation, dba Target Express, 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. | ADOPTED | Pass |
Action details
|
Video
|
150521
| 2 | | Liquor License - 685 Folsom Street | Resolution | Passed | Resolution determining that the issuance of a Type 42 on-sale beer and wine public premises license to Sarah Garand and Jaime Hiraishi for Wine Down SF, LLC, dba Wine Down, located at 685 Folsom Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license. | ADOPTED | Pass |
Action details
|
Video
|
141018
| 1 | | Hearing - Appeal of Tentative Map - 639 Peralta Avenue | Hearing | Filed | Hearing 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 OPEN | Pass |
Action details
|
Not available
|
141018
| 1 | | Hearing - Appeal of Tentative Map - 639 Peralta Avenue | Hearing | Filed | Hearing 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). | | |
Action details
|
Not available
|
141019
| 1 | | Approving Decision of Public Works and Approving the Tentative Parcel Map - 639 Peralta Avenue | Motion | Passed | Motion 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. | CONTINUED | Pass |
Action details
|
Not available
|
141020
| 1 | | Disapproving Decision of Public Works and Disapproving the Tentative Parcel Map - 639 Peralta Avenue | Motion | Killed | Motion 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. | CONTINUED | Pass |
Action details
|
Not available
|
141021
| 1 | | Preparation of Findings Related to the Tentative Parcel Map - 639 Peralta Avenue | Motion | Killed | Motion 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. | CONTINUED | Pass |
Action details
|
Not available
|
150638
| 1 | | Public Hearing - Tentative Map Application Incompleteness Appeal - 158-162 Linda Street | Hearing | Killed | Hearing of persons interested in or objecting to the decision of Public Works dated June 9, 2015, determining that a 6-unit condominium conversion application package submitted for 158-162 Linda Street (Assessor's Block No. 3597, Lot No. 049) is incomplete. (District 8) (Appellant: Rosemarie MacGuinness, on behalf of Clemens Buehling and Archna Sharma, Ramon Marin Sanchez, John Costello and Laura Evetts, Lindsey Rollin, Christine Floyd, and Russell Preston) (Filed June 15, 2015). | TABLED | Pass |
Action details
|
Video
|
150639
| 1 | | Approving Decision of Public Works That the Tentative Map Application for 158-162 Linda Street Was Incomplete and Disapproving the Appeal | Motion | Killed | Motion approving the decision of Public Works that the tentative map application for 158-162 Linda Street (Assessor’s Block No. 3597, Lot No. 049) was incomplete; and disapproving the appeal under the Permit Streamlining Act, California Government Code, Section 65943(c). | TABLED | Pass |
Action details
|
Not available
|
150640
| 1 | | Disapproving Decision of Public Works That the Tentative Map Application for 158-162 Linda Street Was Incomplete and Upholding the Appeal | Motion | Killed | Motion disapproving the decision of Public Works that the tentative map application for 158-162 Linda Street (Assessor’s Block No. 3597, Lot No. 049) was incomplete; and upholding the appeal under the Permit Streamlining Act, California Government Code, Section 65943(c). | TABLED | Pass |
Action details
|
Not available
|
150641
| 1 | | Preparation of Findings Related Tentative Map Application - 158-162 Linda Street | Motion | Killed | Motion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' disapproval of Public Works’ decision that the tentative map application for 158-162 Linda Street (Assessor’s Block No. 3597, Lot No. 049) was incomplete. | TABLED | Pass |
Action details
|
Not available
|
150712
| 1 | | Public Hearing - Appeal of Final Negative Declaration - Recology Landfill Disposal Agreement - Hay Road Landfill in Solano County | Hearing | Filed | Hearing of persons interested in or objecting to the adoption of a Final Negative Declaration under the California Environmental Quality Act for a proposed agreement for disposal of municipal solid waste at Recology Hay Road Landfill in Solano County, issued by the Planning Commission on May 21, 2015, and adopted on June 1, 2015. (Appellant: Joshua N. Levine, on behalf of Solano County Orderly Growth Committee) (Filed June 30, 2015). | CONTINUED | Pass |
Action details
|
Video
|
150712
| 1 | | Public Hearing - Appeal of Final Negative Declaration - Recology Landfill Disposal Agreement - Hay Road Landfill in Solano County | Hearing | Filed | Hearing of persons interested in or objecting to the adoption of a Final Negative Declaration under the California Environmental Quality Act for a proposed agreement for disposal of municipal solid waste at Recology Hay Road Landfill in Solano County, issued by the Planning Commission on May 21, 2015, and adopted on June 1, 2015. (Appellant: Joshua N. Levine, on behalf of Solano County Orderly Growth Committee) (Filed June 30, 2015). | | |
Action details
|
Not available
|
150713
| 1 | | Affirming the Approval of a Final Negative Declaration - Recology Landfill Disposal Agreement - Hay Road Landfill in Solano County | Motion | Passed | Motion affirming the approval by the Planning Commission of a Final Negative Declaration under the California Environmental Quality Act for the proposed agreement for disposal of municipal solid waste at Recology Hay Road Landfill in Solano County. | CONTINUED | Pass |
Action details
|
Not available
|
150714
| 1 | | Reversing the Approval of a Final Negative Declaration - Recology Landfill Disposal Agreement - Hay Road Landfill in Solano County | Motion | Killed | Motion reversing the approval by the Planning Commission of a Final Negative Declaration under the California Environmental Quality Act for the proposed agreement for disposal of municipal solid waste at Recology Hay Road Landfill in Solano County. | CONTINUED | Pass |
Action details
|
Not available
|
150715
| 1 | | Preparation of Findings to Reverse the Approval of a Final Negative Declaration - Recology Landfill Disposal Agreement - Hay Road Landfill in Solano County | Motion | Killed | Motion directing the Clerk of the Board to prepare findings reversing the Planning Commission’s approval of a Final Negative Declaration under the California Environmental Quality Act for the proposed agreement for disposal of municipal solid waste at Recology Hay Road Landfill in Solano County. | CONTINUED | Pass |
Action details
|
Not available
|
150676
| 1 | | Hearing - Report of Assessment Costs - Building Code Enforcement Violations | Hearing | Filed | Public hearing to consider objections to a report of delinquent charges for assessment costs submitted by the Director of the Department of Building Inspection for delinquent charges for code enforcement violations and associated fees pursuant to 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, the costs thereof having accrued pursuant to code enforcement violations. | HEARD AND FILED | |
Action details
|
Video
|
150677
| 1 | | Report of Assessment Costs - Building Code Enforcement Violations | Resolution | Passed | Resolution approving the Report of Delinquent Charges for Assessment Costs submitted by the Director of the Department of Building Inspection for delinquent charges for code enforcement violations and associated fees pursuant to 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, the costs thereof having accrued pursuant to code enforcement violations. | ADOPTED | Pass |
Action details
|
Not available
|
150771
| 1 | | Public Hearing - Resolution to Establish (Renew and Expand) the Yerba Buena Community Benefit District | Hearing | Filed | Public Hearing to consider renewal and expansion of a property based assessment district known as the Yerba Buena Community Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600, et seq.) and City and County of San Francisco Business and Tax Regulations Code, Article 15. | HEARD AND FILED | |
Action details
|
Video
|
150762
| 1 | | Resolution to Establish (Renew and Expand) - Yerba Buena Community Benefit District | Resolution | Passed | Resolution to establish (renew and expand) the property-based business improvement district known as the “Yerba Buena Community Benefit District;” ordering the levy and collection of assessments against property located in that district for 15 years commencing with FY2015-2016, subject to conditions as specified herein; and making environmental findings. | MEETING RECESSED | Pass |
Action details
|
Video
|
150770
| 1 | | Public Hearing - Resolution to Establish the Greater Rincon Hill Community Benefit District | Hearing | Filed | Public Hearing to consider establishment of a property-based assessment district to be known as the Greater Rincon Hill Community Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600, et seq.) and City and County of San Francisco Business and Tax Regulations Code, Article 15. | HEARD AND FILED | |
Action details
|
Not available
|
150761
| 1 | | Resolution to Establish - Greater Rincon Hill Community Benefit District | Resolution | Passed | Resolution to establish the property-based business improvement district known as the “Greater Rincon Hill Community Benefit District;” ordering the levy and collection of assessments against property located in that district for 15 years commencing with FY2015-2016, subject to conditions as specified herein; and making environmental findings. | MEETING RECESSED | Pass |
Action details
|
Not available
|
150772
| 1 | | Public Hearing - Resolution to Establish the Dogpatch & Northwest Potrero Hill Green Benefit District | Hearing | Filed | Public Hearing to consider establishment of a property-based assessment district to be known as the Dogpatch & Northwest Potrero Hill Green Benefit District, pursuant to the California Property and Business Improvement District Law of 1994 (Streets and Highways Code, Sections 36600, et seq.) and City and County of San Francisco Business and Tax Regulations Code, Article 15A. | HEARD AND FILED | |
Action details
|
Not available
|
150795
| 1 | | Resolution to Establish - Dogpatch & Northwest Potrero Hill Green Benefit District | Resolution | Passed | Resolution to establish the property-based business improvement district known as the “Dogpatch & Northwest Potrero Hill Green Benefit District”; ordering the levy and collection of assessments against property located in that district for ten years commencing with FY2015-2016, subject to conditions as specified herein; and making environmental findings. | MEETING RECESSED | Pass |
Action details
|
Not available
|
150723
| 1 | | Public Hearing - Appeal of Tentative Map - 645 Texas Street | Hearing | Filed | Hearing of persons interested in or objecting to the decision of Public Works dated June 25, 2015, approving a Tentative Map for a 91 residential unit and 1 commercial unit mixed-use new construction condominium project at 645 Texas Street, Assessor's Block No. 4102, Lot No. 026. (District 10) (Appellant, Marilyn Muratore) (Filed July 6, 2015). | HEARD AND FILED | |
Action details
|
Not available
|
150724
| 1 | | Approving Decision of Public Works and Approving the Tentative Map - 645 Texas Street | Motion | Passed | Motion approving decision of Public Works and approving the Tentative Map for a 91 residential unit and 1 commercial unit mixed-use new construction condominium project at 645 Texas Street, Assessor's Block No. 4102, Lot No. 026; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | APPROVED | Pass |
Action details
|
Not available
|
150725
| 1 | | Disapproving Decision of Public Works and Disapproving the Tentative Map - 645 Texas Street | Motion | Killed | Motion disapproving decision of Public Works and disapproving the Tentative Map for a 91 residential unit and 1 commercial unit mixed-use new construction condominium project at 645 Texas Street, Assessor's Block No. 4102, Lot No. 026; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | TABLED | Pass |
Action details
|
Not available
|
150726
| 1 | | Preparation of Findings Related to the Tentative Map - 645 Texas Street | Motion | Killed | Motion directing the Clerk of the Board to prepare findings relating to the Board of Supervisors' decision to disapprove the Tentative Map for a 91 residential unit and 1 commercial unit mixed-use new construction condominium project at 645 Texas Street, Assessor's Block No. 4102, Lot No. 026. | TABLED | Pass |
Action details
|
Not available
|
150658
| 1 | | Initiative Ordinance - Environment Code - Clean Energy Right to Know Act | Motion | Killed | Motion ordering submitted to the voters an Ordinance amending the Environment Code to define the terms Clean Energy, Green Energy, and Renewable Greenhouse Gas-Free Energy to provide San Francisco residents and businesses accurate information regarding electric power; and requiring the Department of the Environment to identify power sourced from nuclear power plants, at an election to be held on November 3, 2015. | TABLED | Pass |
Action details
|
Video
|
150773
| 2 | | Appointment, Bicycle Advisory Committee - Paul Wells | Motion | Passed | Motion appointing Paul Wells to the Bicycle Advisory Committee, term ending November 19, 2016, or for the tenure of the nominating Supervisor, whichever is shorter in duration. | APPROVED | Pass |
Action details
|
Video
|
150659
| 2 | | Initiative Ordinance - Administrative Code - Surplus City Property Ordinance | Motion | Passed | Motion ordering submitted to the voters an Ordinance amending the Administrative Code to update provisions of the Surplus City Property Ordinance, expand the affordability criteria for housing developed on property acquired for affordable housing under the Ordinance, restrict for 120 days any other disposition of surplus City property being considered for transfer to the Mayor’s Office of Housing and Community Development for development of affordable housing under the Ordinance, provide for implementation of the State Surplus Property Statute, and provide for amendment of the initiative ordinance by the Board of Supervisors, at an election to be held on November 3, 2015; and affirming the Planning Department’s determination under the California Environmental Quality Act. | APPROVED | Pass |
Action details
|
Video
|
150804
| 3 | | Planning, Administrative Codes - Construction of Accessory Dwelling Units - District 8 | Ordinance | Passed | Ordinance amending the Planning Code to allow the construction of Accessory Dwelling Units (ADUs, also known as Secondary or In-Law Units) within the boundaries of Board of Supervisors District 8, and require the Planning Department to monitor the use of ADUs as short-term rentals; amending the Administrative Code to correct section references; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and directing the Clerk of the Board of Supervisors to send a copy of this Ordinance to the California Department of Housing and Community Development after adoption. | AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLE | Pass |
Action details
|
Video
|
150804
| 4 | | Planning, Administrative Codes - Construction of Accessory Dwelling Units - District 8 | Ordinance | Passed | Ordinance amending the Planning Code to allow the construction of Accessory Dwelling Units (ADUs, also known as Secondary or In-Law Units) within the boundaries of Board of Supervisors District 8, and require the Planning Department to monitor the use of ADUs as short-term rentals; amending the Administrative Code to correct section references; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and directing the Clerk of the Board of Supervisors to send a copy of this Ordinance to the California Department of Housing and Community Development after adoption. | PASSED ON FIRST READING AS AMENDED | Pass |
Action details
|
Not available
|
150805
| 3 | | Planning, Administrative Codes - Construction of Accessory Dwelling Units - District 3 | Ordinance | Passed | Ordinance amending the Planning Code to allow the construction of Accessory Dwelling Units (ADUs, also known as Secondary or In-Law Units) within the boundaries of Board of Supervisors District 3, and require the Planning Department to monitor the use of ADUs as short-term rentals; amending the Administrative Code to correct section references; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and directing the Clerk of the Board of Supervisors to send a copy of this Ordinance to the California Department of Housing and Community Development after adoption. | AMENDED | Pass |
Action details
|
Video
|
150805
| 4 | | Planning, Administrative Codes - Construction of Accessory Dwelling Units - District 3 | Ordinance | Passed | Ordinance amending the Planning Code to allow the construction of Accessory Dwelling Units (ADUs, also known as Secondary or In-Law Units) within the boundaries of Board of Supervisors District 3, and require the Planning Department to monitor the use of ADUs as short-term rentals; amending the Administrative Code to correct section references; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and directing the Clerk of the Board of Supervisors to send a copy of this Ordinance to the California Department of Housing and Community Development after adoption. | PASSED ON FIRST READING AS AMENDED | Pass |
Action details
|
Not available
|
150798
| 1 | | Approval of a 60-Day Extension for Planning Commission Review of an Ordinance Amending the Planning Code to Require Conditional Use Authorization for All Residential Mergers (File No. 150494) | Resolution | Passed | Resolution extending by 60 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 150494) amending the Planning Code to require conditional use authorization for all residential mergers and to require compliance with landscaping and permeable surfaces requirements for building additions and residential mergers; affirming the Planning Department’s California Environmental Quality Act determination; and making Planning Code, Section 302, findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | ADOPTED | Pass |
Action details
|
Not available
|
150799
| 1 | | Urging Governor Brown and the California State Legislature to Restore $331,044,084 to the National Mortgage Special Deposit Fund | Resolution | Passed | Resolution urging Governor Jerry Brown and the California State Legislature to comply with the Sacramento County Superior Court’s decision that found they illegally diverted $331,044,084 from the National Mortgage Special Deposit Fund; and to meet with the plaintiffs in the lawsuit to discuss the schedule for restoring these funds and tailoring programs for the funds to help struggling homeowners keep their homes. | ADOPTED | Pass |
Action details
|
Not available
|
150800
| 1 | | Artistic Free Speech Day - August 7, 2015 | Resolution | Passed | Resolution declaring August 7, 2015, as Artistic Free Speech Day in the City and County of San Francisco. | ADOPTED | Pass |
Action details
|
Not available
|
150801
| 1 | | Supporting the “No Traffick Ahead” Campaign to Take a Stand Against Human Trafficking in the Bay Area Before the 2016 Super Bowl and Beyond | Resolution | Passed | Resolution supporting the “No Traffick Ahead” Campaign by leveraging San Francisco’s buying power to encourage local hotels and restaurants to take steps before the 2016 Super Bowl to address human trafficking by training employees, auditing supply chains for risk of trafficking, and adopting codes of conduct; and requesting City departments that interact with human trafficking cases to train their staff on human trafficking. | ADOPTED | Pass |
Action details
|
Not available
|
150807
| 1 | | Consolidation of Elections Scheduled for November 3, 2015 | Resolution | Passed | Resolution consolidating the City and County of San Francisco Municipal Election to be held on November 3, 2015, with the City College of San Francisco Governing Board Election and the City and County of San Francisco Special Bond Election; and providing that the election precincts, voting places, and officers for these elections shall be the same as for the State General Election. | ADOPTED | Pass |
Action details
|
Not available
|
150768
| 1 | | Authorizing Preparation of Proponent/Opponent Ballot Arguments and Rebuttal Ballot Arguments for Submittal to the Voters at the November 3, 2015, Consolidated General Election | Motion | Passed | Motion authorizing preparation of written Proponent and Opponent ballot arguments and rebuttal ballot arguments for submittal to the voters at the November 3, 2015, Consolidated General Election. | AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLE | Pass |
Action details
|
Video
|
150768
| 2 | | Authorizing Preparation of Proponent/Opponent Ballot Arguments and Rebuttal Ballot Arguments for Submittal to the Voters at the November 3, 2015, Consolidated General Election | Motion | Passed | Motion authorizing preparation of written Proponent and Opponent ballot arguments and rebuttal ballot arguments for submittal to the voters at the November 3, 2015, Consolidated General Election. | APPROVED AS AMENDED | Pass |
Action details
|
Not available
|
150769
| 1 | | Marking the 70th Year Since the Bombing of Hiroshima and Nagasaki | Resolution | Passed | Resolution marking the 70th year since the use of the atomic bomb on Hiroshima and Nagasaki. | ADOPTED | Pass |
Action details
|
Not available
|
150790
| 2 | | Planning Code - Establishing a New Citywide Transportation Sustainability Fee | Ordinance | Passed | Ordinance amending the Planning Code by establishing a new citywide Transportation Sustainability Fee and suspending application of the existing Transit Impact Development Fee, with some exceptions, as long as the Transportation Sustainability Fee remains operative; amending Section 401 to add definitions reflecting these changes; amending Section 406 to clarify affordable housing and homeless shelter exemptions from the Transportation Sustainability Fee; making conforming amendments to the Area Plan fees in Planning Code, Article 4; affirming the Planning Department’s determination under the California Environmental Quality Act, and making findings, including general findings, findings of public necessity, convenience and welfare, and findings of consistency with the General Plan, and the eight priority policies of Planning Code Section 101.1. | | |
Action details
|
Not available
|
150813
| 1 | | Administrative Code - Expanding the San Francisco Disaster Recovery Fund | Ordinance | Passed | Ordinance amending the Administrative Code to rename the San Francisco Disaster Recovery Fund as the San Francisco Disaster Recovery and Emergency Response and Recovery Fund, redesignate the fund as a category eight fund, and specify how the City may use the fund. | | |
Action details
|
Not available
|
150814
| 1 | | Administrative, Planning Codes - Digital Light Displays on the East Façade of City Hall | Ordinance | Filed | Ordinance amending the Administrative and Planning Codes to allow City-approved digitally projected light displays on the east façade of City Hall; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of public necessity, convenience, and welfare; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1. | | |
Action details
|
Not available
|
150815
| 1 | | Setting Property Tax Rate and Establishing Pass-Through Rate for Residential Tenants - FY2015-2016 | Ordinance | Passed | Ordinance levying property taxes at a combined rate of $1.1826 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 $0.0920 per $100 of assessed value for residential tenants pursuant to Administrative Code, Chapter 37, for fiscal year ending June 30, 2016. | | |
Action details
|
Not available
|
150816
| 1 | | Planning Code - New Restaurants and Bars in the North Beach Special Use District | Ordinance | Filed | Ordinance amending the Planning Code to allow a restaurant or bar in the North Beach Special Use District, with conditional use authorization, to occupy a space currently or last occupied by a limited restaurant; 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. | | |
Action details
|
Not available
|
150817
| 1 | | Administrative Code - Prevailing Wage, Apprenticeship, and Local Hire for City Property Sold for Housing Development or Leased by the City | Ordinance | Passed | Ordinance amending the Administrative Code to require inclusion of prevailing wage, apprenticeship, and local hiring requirements in the sale of City-owned property for the development of housing or where the City is a landlord, and to require inclusion of prevailing wage and apprenticeship requirements where the City is a tenant; and authorizing the Office of Labor Standards Enforcement and Office of Economic and Workforce Development to enforce such provisions to the extent not already authorized. | | |
Action details
|
Not available
|
150823
| 1 | | Waiver of Banner Fee - Abraham Lincoln High School | Ordinance | Passed | Ordinance waiving the banner fees under Public Works Code, Section 184.78, for up to twenty-five banners to be placed by Abraham Lincoln High School to publicize its 75th Anniversary Celebration Gala. | | |
Action details
|
Not available
|
150601
| 1 | | Board Response - Civil Grand Jury - Office of the Assessor-Recorder: Despite Progress, Still the Lowest Rated in the State | Resolution | Passed | Resolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2014-2015 Civil Grand Jury Report, entitled “Office of the Assessor-Recorder: Despite Progress, Still the Lowest Rated in the State;” and urging the Mayor to cause the implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget. | | |
Action details
|
Not available
|
150603
| 1 | | Board Response - Civil Grand Jury - San Francisco’s Whistleblower Protection Ordinance is in Need of Change | Resolution | Passed | Resolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2014-2015 Civil Grand Jury Report, entitled “San Francisco’s Whistleblower Protection Ordinance is in Need of Change;” and urging the Mayor to cause the implementation of accepted findings and recommendations through his/her department heads and through the development of the annual budget. | | |
Action details
|
Not available
|
150818
| 1 | | Reaffirming Approval of the CleanPowerSF Updated Implementation Plan | Resolution | Passed | Resolution reaffirming approval of the CleanPowerSF Updated 2015 Implementation Plan and Statement of Intent for a community choice aggregation program, including modifications consistent with the 2015 Implementation Plan. | | |
Action details
|
Not available
|
150819
| 1 | | Accept and Expend Grant-in-Place - Trust for Public Land - Buchanan Street Mall Park Activation - $187,600 | Resolution | Passed | Resolution retroactively authorizing the Recreation and Park Department to accept and expend a Grant-in-Place from the Trust for Public Land for improvements to Buchanan Street Mall, valued at $187,600 for the period of April 7, 2015, through October 31, 2015. | | |
Action details
|
Not available
|
150820
| 1 | | Real Property Lease Amendment - PROXYdevelopment, LLC - Northeast Corner of Octavia Boulevard and Fell Street - Initial Monthly Rent of $5,573.67 | Resolution | Passed | Resolution approving a Second Amendment to Lease between the City and County of San Francisco and PROXYdevelopment, LLC, for property located at the northeast corner of Octavia Boulevard and Fell Street, commonly known as a portion of Assessor’s Block No. 0817, Lot No. 33 (aka Parcel L), to extend the lease term through January 31, 2021, and revise the monthly base rent to $5,573.67 effective November 1, 2015. | | |
Action details
|
Not available
|
150821
| 1 | | On-Site Affordable Housing Units Agreement - 1400 Mission Street, L.P. - 1400 Mission Street | Resolution | Filed | Resolution approving an agreement with 1400 Mission Street, L.P., to provide on-site affordable housing units at the development proposed at 1400 Mission Street (Assessor’s Block No. 3507, Lot No. 042), and authorizing the Director of Planning to execute the Agreement on behalf of the City and County of San Francisco in order to ensure the continued affordability of 23 on-site below market rate rental units under Planning Code, Section 124(f). | | |
Action details
|
Not available
|
150822
| 1 | | Urging the Establishment of a Local Match Commitment to the National Housing Trust Fund | Resolution | Passed | Resolution urging the establishment of a local match commitment to the National Housing Trust Fund, and urging Senators Barbara Boxer and Dianne Feinstein and Representative Nancy Pelosi to further support the National Housing Trust Fund with expanded sources of revenue. | | |
Action details
|
Not available
|
150776
| 1 | | Freeway Operations and Maintenance Agreement - State of California - Bus Rapid Transit Facilities on State Route 101/Van Ness Avenue | Resolution | Passed | Resolution approving a Freeway Operations and Maintenance Agreement with the State of California apportioning maintenance responsibilities for Highway 101/Van Ness Avenue, and authorizing the Director of Public Works to execute said Agreement on behalf of the City. | | |
Action details
|
Not available
|
150777
| 1 | | Settlement of Unlitigated Claim - Fireman’s Fund - $65,000 | Resolution | Passed | Resolution approving the settlement of the unlitigated claim filed by Fireman’s Fund against the City and County of San Francisco for $65,000; claim was filed on March 2, 2015. | | |
Action details
|
Not available
|
150778
| 1 | | Settlement of Unlitigated Claim - Pacific Gas and Electric Company - City to Receive $2,200,000 | Resolution | Passed | Resolution approving settlement of the unlitigated claim in favor of the City and County of San Francisco against Pacific Gas and Electric Company for $2,200,000. | | |
Action details
|
Not available
|
150779
| 1 | | Settlement of Unlitigated Claim - Cecilia Galiena - $60,000 | Resolution | Passed | Resolution approving the settlement of the unlitigated claim filed by Cecilia Galiena against the City and County of San Francisco for $60,000; claim was filed on February 19, 2015. | | |
Action details
|
Not available
|
150780
| 1 | | Master Lease Amendment - United States Navy - Treasure Island Land and Structures | Resolution | Passed | Resolution approving Amendment No. 40 to the Treasure Island Land and Structures Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year, for the period of December 1, 2015, through November 30, 2016. | | |
Action details
|
Not available
|
150781
| 1 | | Master Lease Amendment - United States Navy - Treasure Island South Waterfront | Resolution | Passed | Resolution approving Amendment No. 31 to the Treasure Island South Waterfront Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year, for the period of December 1, 2015, through November 30, 2016. | | |
Action details
|
Not available
|
150782
| 1 | | Master Lease Amendment - United States Navy - Treasure Island Marina | Resolution | Passed | Resolution approving Amendment No. 19 to the Treasure Island Marina Master Lease between the Treasure Island Development Authority and the U.S. Navy to extend the term for one year, for the period of December 1, 2015, through November 30, 2016. | | |
Action details
|
Not available
|
150783
| 1 | | Master Lease Amendment - United States Navy - Treasure Island Childcare | Resolution | Passed | Resolution approving Amendment No. 11 to the Treasure Island Childcare Master Lease between the Treasure Island Development Authority and the United States Navy to extend the term for one year, for the period of December 1, 2015, through November 30, 2016. | | |
Action details
|
Not available
|
150784
| 1 | | Cooperative Agreement Modification - United States Navy - Treasure Island Development Authority | Resolution | Passed | Resolution approving and authorizing the Treasure Island Development Authority to enter into a modification of the Cooperative Agreement with the United States Navy to extend the term from October 1, 2015, until the earlier of the termination of the Conveyance Agreement executed between the Navy and Authority, or the date that all parcels at the former Naval Station Treasure Island are conveyed. | | |
Action details
|
Not available
|
150785
| 1 | | Contract Agreement - State Department of Health Care Services - Substance Use Disorder Services - FYs 2014-2017 - $40,371,901 | Resolution | Passed | Resolution retroactively authorizing the San Francisco Department of Public Health, Behavioral Health Services (DPH-BHS) to enter into an amended multi-year contract for substance use disorder services with the State Department of Health Care Services (DHCS), in the amount of $40,371,901 for the term of July 1, 2014, through June 30, 2017; and authorizing and designating the DPH County Alcohol and Drug Administrator to sign said Agreement and to approve amendments for less than 10% of the contracted amount. | | |
Action details
|
Not available
|