Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/2/2016 2:00 PM Minutes status: Final  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
150874 3 Administrative Code - Prevailing Wages for Broadcast Services on City PropertyOrdinancePassedOrdinance amending the Administrative Code to require that prevailing wages be paid for broadcast services work on City property.FINALLY PASSEDPass Action details Not available
151210 2 Lease Amendment - Coit Tower, LLC - Lease and Operation of Coit TowerOrdinancePassedOrdinance approving the amendment to the lease with Coit Tower, LLC, for the operation of Coit Tower to allow a service charge for online elevator ticket sales in addition to the general fees for elevator tickets provided in Park Code, Section 12.06, allow the sale of food and beverage from a kiosk exterior to Coit Tower on a part of a vacated street or other space designated by the Recreation and Park Department General Manager if the street is not vacated, provide an ongoing rent credit of up to $9,500 per month for increased mural protection staffing, provide a short-term rent credit of up to $7,000 per month on account of delay in identifying a food service premises, allow a retroactive and ongoing credit for credit card fees associated with elevator tickets purchased by visitors, and amend the lease in certain other respects; 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
151212 1 Settlement of Lawsuit - Filip Kesler 2011 Revocable Trust and Brandon Hughes - $82,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Filip Kesler 2011 Revocable Trust and Brandon Hughes against the City and County of San Francisco for $82,500; the lawsuit was filed on September 29, 2014, in San Francisco Superior Court, Case No. CGC-14-541914; entitled Filip Kesler 2011 Revocable Trust and Brandon Hughes v. City and County of San Francisco.PASSED, ON FIRST READINGPass Action details Not available
151250 1 Settlement of Lawsuits - 765 Market Street Residential Owners Association - City to Consider Pedestrian and Traffic ImprovementsOrdinancePassedOrdinance authorizing settlement of the lawsuits filed by 765 Market Street Residential Owners Association, et al., against the City and County of San Francisco; the first lawsuit was filed on August 16, 2013, in Sacramento Superior Court, Case No. 34-2013-80001609 and then transferred to San Francisco Superior Court, Case No. CPF-14-513433, and appealed to the First Appellate District for the Court of Appeal of the State of California, Case No. A143980, entitled 765 Market Street Residential Owners Association, et al. v. City and County of San Francisco, et al.; the second lawsuit was filed on June 19, 2014, in San Francisco Superior Court, Case No. CPF-14-540094, and appealed to the First Appellate District for the Court of Appeal of the State of California, Case No. A143983, entitled 765 Market Street Residential Owners Association, et al. v. City and County of San Francisco, et al.; material terms of said settlement include the City’s commitment to initiate consideration of installing of a crosswalk at Third Street and Stevenson Street, revising signal timing and offsets on ThirdPASSED, ON FIRST READINGPass Action details Not available
160001 1 Settlement of Lawsuit - David Lloyd - $42,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by David Lloyd against the City and County of San Francisco for $42,500; the lawsuit was filed on June 10, 2014, in San Francisco Superior Court, Case No. CGC-14-539774; entitled David Lloyd v. City and County of San Francisco, et al, removed to federal court on August 6, 2014, and re-captioned as David Lloyd v. City and County of San Francisco, et al., United States District Court, Case No. 3:14-cv-03542 JCS.PASSED, ON FIRST READINGPass Action details Not available
160002 1 Settlement of Lawsuit - Travis Jones - $60,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Travis Jones against the City and County of San Francisco for $60,000; the lawsuit was filed on February 18, 2014, in the United States District Court, Case No. CV 14-00733 NC; entitled Travis Jones v. City and County of San Francisco, et al.PASSED, ON FIRST READINGPass Action details Not available
160003 1 Settlement of Lawsuit - Leonard Lee Collins, Jr. - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Leonard Lee Collins, Jr., against the City and County of San Francisco for $75,000; the lawsuit was filed on December 18, 2012, in United States District Court for the Northern District of California, Case No. 13-3456 MEJ; entitled Leonard Lee Collins, Jr. v. City and County of San Francisco, Laguna Honda Hospital, Edward Shiels, Steven Koneffklatt, et. al.PASSED, ON FIRST READINGPass Action details Not available
151217 1 Settlement of Unlitigated Claim - David Leung - $62,290ResolutionPassedResolution approving the settlement of the unlitigated claim filed by David Leung against the City and County of San Francisco for $62,290; claim was filed on January 5, 2015.ADOPTEDPass Action details Not available
160004 1 Settlement of Unlitigated Claim - Charles Peppers - $110,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Charles Peppers against the City and County of San Francisco for $110,000; claim was filed on July 17, 2013.ADOPTEDPass Action details Not available
160005 1 Settlement of Unlitigated Claim - Linda Stonestreet - $72,394.61ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Linda Stonestreet against the City and County of San Francisco for $72,394.61; claim was filed on February 22, 2013.ADOPTEDPass Action details Not available
151105 1 Administrative Code - Graffiti Advisory Board MembershipOrdinancePassedOrdinance amending the Administrative Code to modify the composition of the Graffiti Advisory Board, renumber code sections, and establish a sunset date of three years from the effective date of this Ordinance.FINALLY PASSEDPass Action details Not available
150822 1 Urging the Establishment of a Local Match Commitment to the National Housing Trust FundResolutionPassedResolution 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.ADOPTEDPass Action details Video Video
151226 2 Waiver of Certain Contract Requirements for Project Delivery Agreement for New Central Shops Facilities - Oryx Development I, LLC - $55,000,000 Project Cost; Interdepartmental Property TransfersOrdinancePassedOrdinance approving and authorizing the Director of Property of the General Services Agency’s Real Estate Division (“RED”) to execute a Project Delivery Agreement with Oryx Development I, LLC, a Nevada limited liability company (“Developer” or “Oryx”), for the design and construction of proposed improvements to future City owned real estate at 555 Selby Street and 1975 Galvez Avenue (Assessor's Block No. 5250, Lot No. 15, and Assessor's Block No. 5250, Lot No. 16), and tenant improvements to future City leased property at 450 Toland Street (Assessor's Block No. 5230, Lot No. 18), to create new facilities for the relocation of the City’s Central Fleet Maintenance Shop (“Central Shops”) from 1800 Jerrold Street (portions of Assessor's Block Nos. 5262 and 5270), with total anticipated project delivery cost of $55,000,000 from San Francisco Public Utilities Commission (“SFPUC”) Wastewater Enterprise funds; exempting the project from certain contracting requirements in Administrative Code, Chapter 6, by waiving the requirements of Administrative Code, Sections 6.61(b) and 6.61(c)(1) - (4)PASSED ON FIRST READINGPass Action details Video Video
160021 2 Appropriation - Transfer from Wastewater Enterprise Funds to City Administrator to Implement the Central Shops Relocation Project - $62,200,000 - FYs 2015-2016 and 2016-2017OrdinancePassedOrdinance appropriating a $62,200,000 transfer from Public Utilities Commission Wastewater Enterprise Funds to the City Administrator the Central Shops Relocation Project in FYs 2015-2016 and 2016-2017, and placing $45,000,000 on Budget and Finance Committee reserve.PASSED ON FIRST READINGPass Action details Not available
151011 1 Accept and Expend Grant - Federal Emergency Management Agency - Purchase Five Ambulances - $780,664ResolutionPassedResolution retroactively authorizing the San Francisco Fire Department to accept and expend a grant in the amount of $780,664 from the Federal Emergency Management Agency to purchase five ambulances, over the period of August 6, 2015, through August 5, 2016.ADOPTEDPass Action details Video Video
151012 1 Accept Gift - Broderick Fire Engine - Allianz Global Corporate & Specialty North America - $123,000ResolutionPassedResolution authorizing the San Francisco Fire Department to accept a gift of a Worth-Built Hand Pumped Fire Engine (“Broderick Fire Engine”) from Fireman’s Fund Insurance Company and Allianz Global Risks US Insurance Company, also known as Allianz Global Corporate & Specialty North America, valued at $123,000 for use by the San Francisco Fire Department Museum.ADOPTEDPass Action details Video Video
151167 2 Contract Amendment - Addiction, Research and Treatment, dba BAART - Behavioral Health Services - Not-to-Exceed $51,359,308ResolutionPassedResolution retroactively approving amendment number three to the Department of Public Health contract for behavioral health services with Addiction, Research and Treatment doing business as BAART to extend the contract by three years, from July 1, 2010, through June 30, 2015, to July 1, 2015, through June 30, 2018, with a corresponding increase of $25,316,243 for a total amount not-to-exceed $51,359,308.ADOPTEDPass Action details Video Video
151216 1 Agreement Amendment - Hellmuth, Obata & Kassabaum, Inc. - Traffic Company and Forensic Services Division Facility - Earthquake Safety and Emergency Response Bond Program - Not-to-Exceed $11,862,305ResolutionPassedResolution authorizing the Director of Public Works to execute an amendment to the Agreement between the City and County of San Francisco and Hellmuth, Obata & Kassabaum, Inc., to furnish architectural and engineering design and related other consulting services for the Traffic Company and Forensic Services Division Facility under the Earthquake Safety and Emergency Response bond program, and increasing the not-to-exceed amount from $993,952 to $11,862,305.ADOPTEDPass Action details Video Video
151237 1 Castro/Upper Market Community Benefit District - FY2013-2014 Annual Report to the CityResolutionPassedResolution receiving and approving an annual report for the Castro/Upper Market Community Benefit District for FY2013-2014, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s Management Agreement with the City, Section 3.4.ADOPTEDPass Action details Video Video
151284 1 Ocean Avenue Community Benefit District - Annual Reports to the City - FYs 2011-2014ResolutionPassedResolution receiving and approving annual reports for the Ocean Avenue Community Benefit District for FYs 2011-2014, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.ADOPTEDPass Action details Not available
150914 4 Planning Code - Affordable Housing as Principal UseOrdinancePassedOrdinance amending the Planning Code to provide administrative review of affordable housing, permitting it as a principal use, and not requiring a Planning Commission hearing, with certain exceptions; affirming the Planning Department’s determination under the California Environmental Quality Act; making public necessity, convenience, and general welfare findings under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.PASSED ON FIRST READINGPass Action details Video Video
151079 2 Building Code - Definition of Vacant or Abandoned BuildingsOrdinancePassedOrdinance amending the Building Code to provide that a building in probate shall not be considered vacant or abandoned for purposes of the annual registration requirement for a period not to exceed two years if it complies with all codes and does not contribute to blight; and affirming the Planning Department’s determination under the California Environmental Quality Act.PASSED, ON FIRST READINGPass Action details Video Video
151229 1 Administrative Code - Notice to Tenants in Event of EvictionOrdinancePassedOrdinance amending the Administrative Code to provide notice to tenants facing eviction regarding eligibility for City affordable housing programs.PASSED, ON FIRST READINGPass Action details Video Video
150973 3 Police Code - Storage of Firearms in Motor VehiclesOrdinancePassedOrdinance amending the Police Code to prohibit any person from placing, storing, or leaving a firearm in an unattended motor vehicle unless it is in a lock box or in the locked trunk of the motor vehicle.PASSED, ON FIRST READINGPass Action details Video Video
151227 1 Administrative Code - Equal Pay Advisory Board Reporting Deadlines and Sunset DateOrdinancePassedOrdinance amending the Administrative Code to revise reporting deadlines regarding equal pay reports, and extending the sunset date of the Equal Pay Advisory Board by nine months to July 2, 2018.PASSED, ON FIRST READINGPass Action details Video Video
150904 2 Liquor License Transfer - 282-2nd StreetResolutionPassedResolution determining that the transfer of a Type 21 off-sale general license from 246-B Street to 282-2nd Street (District 6), to Oussama Mannaa, for Soma Wines and Spirits, Inc., dba Soma Wines and Spirits, will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTEDPass Action details Video Video
160077 1 Approval of an Additional 90-Day Extension for Planning Commission Review of Inclusionary Affordable Housing Program (File No. 150911)ResolutionPassedResolution extending by an additional 90 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 150911) amending the Planning Code to provide revised geographic, timing, pricing and other requirements for the off-site alternative to the Inclusionary Housing Fee; create a new option for off-site projects that qualify as Nonprofit Provider Partner Projects; create a new alternative for project sponsors of smaller market-rate projects to direct the Affordable Housing Fee to small sites projects; create an option for project sponsors of on- and off-site housing to provide higher amounts of affordable housing at higher levels of affordability termed “dialing up”; revise certain definitions and operating procedures related to the Inclusionary Housing Program and make conforming changes; and 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 the Planning Code, Section 101.1.ADOPTEDPass Action details Not available
160078 1 Sworn Public Safety Personnel Day of Remembrance PolicyResolutionPassedResolution declaring it a policy of the San Francisco Board of Supervisors to establish a practice of dedicating a Day of Remembrance to any sworn public safety personnel killed while in the line of duty.ADOPTEDPass Action details Not available
160080 1 Clarence B. Jones Day - January 26, 2016ResolutionPassedResolution commending national civil rights pioneer Clarence B. Jones on the occasion of his 85th birthday and declaring January 26, 2016, as Clarence B. Jones Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
160011 1 Final Map 8284 - 1580 Lombard StreetMotionPassedMotion approving Final Map 8284, a six residential unit Condominium Project, located at 1580 Lombard Street, being a subdivision of Assessor’s Block No. 0497, Lot No. 007A; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
160079 1 Urging California State Lawmakers to Authorize Automated Speed Enforcement in the City and County of San FranciscoResolutionPassedResolution urging the California State Legislature and Governor to pass legislation authorizing the use of Automated Speed Enforcement technology in the City and County of San Francisco.ADOPTEDPass Action details Video Video
160036 1 Calling from Committee - Committee of the Whole - Charter Amendment (File No. 151274) - February 23, 2016MotionPassedMotion calling from the Rules Committee, pursuant to Board's Rules of Order 3.37, the proposed Charter Amendment (File No. 151274) authorizing the Board of Supervisors to update the inclusionary or affordable housing obligations for housing development projects and setting forth increased interim requirements, to be proposed to the voters at the June 7, 2016, election; and scheduling the Board of Supervisors to sit as a Committee of the Whole on February 23, 2016, at 3:00 p.m., to hold a public hearing to consider the proposed Charter Amendment.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
160036 2 Calling from Committee - Committee of the Whole - Charter Amendment (File No. 151274) - February 23, 2016MotionPassedMotion calling from the Rules Committee, pursuant to Board's Rules of Order 3.37, the proposed Charter Amendment (File No. 151274) authorizing the Board of Supervisors to update the inclusionary or affordable housing obligations for housing development projects and setting forth increased interim requirements, to be proposed to the voters at the June 7, 2016, election; and scheduling the Board of Supervisors to sit as a Committee of the Whole on February 23, 2016, at 3:00 p.m., to hold a public hearing to consider the proposed Charter Amendment.TABLEDFail Action details Not available
160036 2 Calling from Committee - Committee of the Whole - Charter Amendment (File No. 151274) - February 23, 2016MotionPassedMotion calling from the Rules Committee, pursuant to Board's Rules of Order 3.37, the proposed Charter Amendment (File No. 151274) authorizing the Board of Supervisors to update the inclusionary or affordable housing obligations for housing development projects and setting forth increased interim requirements, to be proposed to the voters at the June 7, 2016, election; and scheduling the Board of Supervisors to sit as a Committee of the Whole on February 23, 2016, at 3:00 p.m., to hold a public hearing to consider the proposed Charter Amendment.CONTINUED AS AMENDEDPass Action details Not available
160099 1 Diamond Dave Whitaker Day - February 2, 2016ResolutionPassedResolution commending Diamond Dave Whitaker for his contributions to the arts, culture, social well-being, and peace, and declaring February 2, 2016, as Diamond Dave Whitaker Day in the City and County of San Francisco.ADOPTEDPass Action details Not available
160100 1 Administrative Code - No-Fault Eviction Protections During School YearOrdinancePassedOrdinance amending the Administrative Code to prevent certain no-fault evictions (owner move-in, condominium conversion, removal of rental unit, capital improvement, and substantial rehabilitation) during the school year if a child under 18 or a person who works at a school in San Francisco resides in the rental unit, is a tenant or has a custodial or family relationship with a tenant, and the tenant has resided in the unit for 12 months or more, provided, however, that this ordinance would not restrict the timing of evictions performed in connection with mandatory seismic retrofits pursuant to Building Code, Chapter 34B, and Administrative Code, Chapter 65A; and to remove existing exceptions for owners that apply to owner move-in evictions during the school year.   Action details Not available
160101 1 Business and Tax Regulations Code - Parking Tax Exemption for Certain Parking Events on School District PropertyOrdinancePassedOrdinance amending the Business and Tax Regulations Code to exempt, from the parking tax and certain other requirements, a limited number of special parking events operated by volunteer-led non-profit organizations on School District property for the benefit of San Francisco public schools and earning less than $10,000 per event from rent; establishing Special School Parking Event Permits issued by the Tax Collector; and establishing a sunset date.   Action details Not available
160102 1 Planning Code - Prohibiting Formula Retail in Polk Street Neighborhood Commercial DistrictOrdinanceFiledOrdinance amending the Planning Code to prohibit formula retail in the Polk Street Neighborhood Commercial District; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings, including findings of public necessity, convenience, and welfare under Planning Code, Section 302, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
160103 1 Public Works Code - Clarifying Graffiti Prohibition and Establishing Administrative PenaltiesOrdinancePassedOrdinance amending the Public Works Code to clarify that prohibited graffiti extends to all public property, including all City assets; establish expedited notice and hearing procedures, create administrative penalties for an offending party, and renumber code sections; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
160104 1 Police Code - Entertainment Commission Permit ProceduresOrdinancePassedOrdinance amending the Police Code to authorize the Director of the Entertainment Commission to waive the filing fee for Loudspeaker Permits based on certain criteria and authorize the Director of the Entertainment Commission to extend the nine-month deadline for conditional grants of Place of Entertainment and Limited Live Performance Permits.   Action details Not available
160105 1 Resolution of Intent - Street Vacation - Part of Chinese Hospital Improvements - James AlleyResolutionPassedResolution declaring the intention of the Board of Supervisors to order the vacation of James Alley, generally bounded by Assessor’s Block No. 0192 and Jackson Street, as part of improvements to the Chinese Hospital, subject to certain conditions; and setting the hearing date of April 5, 2016, at 3:00 p.m. for all persons interested in the proposed vacation of said public right-of-way.   Action details Not available
160106 1 Commemorative Street Plaque - Herbert Kosovitz - Washington Square ParkResolutionPassedResolution authorizing the placement of a street plaque commemorating Herbert Kosovitz at the sidewalk of Washington Square Park, located at Union Street, in accordance with Public Works Code, Sections 789, et seq., the Commemorative Street Plaque Ordinance; and accepting the named plaque as a gift to the City and County of San Francisco from the Friends of Washington Square Park.   Action details Not available
160107 1 Accept and Expend Grant - Mott Foundation - Kindergarten to College - Outreach and Family Engagement - $315,000ResolutionPassedResolution retroactively authorizing the Department of the Treasurer and Tax Collector to accept and expend a grant in the amount of $315,000 from the Mott Foundation for expanding outreach and family engagement for Kindergarten to College, for the period of September 1, 2015, through August 31, 2017.   Action details Not available
160108 1 Calling Special Election for San Francisco Bay Restoration Authority Parcel Tax - Measure AA - $12 per YearResolutionPassedResolution calling and providing for a special election on behalf of the San Francisco Bay Restoration Authority for Measure AA to impose a parcel tax of $12 per year for 20 years, and directing the Director of Elections to conduct the special election.   Action details Not available
160109 1 Hearing - Department of Homeless Services and the City's Comprehensive Action Plan to Address Needs of Homeless ResidentsHearingFiledHearing to receive an update on the City's progress in addressing the state of homelessness citywide, including but not limited to: progress in establishing the Department of Homeless Services, including project milestones, timeline, budget, staffing, and primary mission/objectives; an update on the City and San Francisco Unified School District's (SFUSD) initiative to address family homelessness; the status of the Department of Public Health's (DPH) plan to address individuals referred to General Hospital's Psychiatric Emergency Services; and data regarding the numbers of individuals on General Assistance, and criteria for accessing and removal from these benefits; and requesting DPH, the Human Services Agency, Housing Opportunity, Partnerships and Engagement (HOPE), SFUSD, and the Mayor's Office to report.   Action details Not available
160060 1 Settlement of Lawsuit - Yuri Simonenko - $65,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Yuri Simonenko against the City and County of San Francisco for $65,000; the lawsuit was filed on January 27, 2015, in San Francisco Superior Court, Case No. CGC-15-543836; entitled Yuri Simonenko v. City and County of San Francisco.   Action details Not available
160061 1 Settlement of Lawsuit - Charles Mikich and Alexis Mikich - $125,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Charles Mikich and Alexis Mikich against the City and County of San Francisco for $125,000; the lawsuit was filed on September 19, 2011, in the United States District Court for the Northern District of California, Case No. 11-CV-04629; entitled Charles Mikich and Alexis Mikich v. City and County of San Francisco, et al.   Action details Not available