Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/6/2016 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
160551 1 Reward for Information About Underpayment of Property Tax - Charles Scoble - $1,848.17OrdinancePassedOrdinance approving Assessor’s recommended reward of $1,848.17 to Charles Scoble for information that led to detection of underpayment of property tax from an unreported change in ownership.FINALLY PASSEDPass Action details Not available
160702 1 Amending Ordinance No. 1061 - Sidewalk Width Change - Portions of Henry Adams, Alameda, Rhode Island, and Division StreetsOrdinancePassedOrdinance amending Ordinance No. 1061 entitled “Regulating the Width of Sidewalks” to change the official sidewalk width at 1 Henry Adams Street along Alameda, Rhode Island, Division, and Henry Adams Streets on Assessor’s Parcel Block No. 3911, Lot No. 001; adopting the Planning Commission’s 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.FINALLY PASSEDPass Action details Not available
160719 2 Police Code - Paid Parental Leave OrdinanceOrdinancePassedOrdinance amending the Police Code to make technical amendments to the Paid Parental Leave Ordinance consistent with its original intent.FINALLY PASSEDPass Action details Not available
160834 2 Appointment, Ethics Commission - Quentin L. KoppMotionPassedMotion appointing Quentin L. Kopp, term ending February 1, 2017, to the Ethics Commission.APPROVEDPass Action details Not available
160835 2 Appointment, In-Home Supportive Services Public Authority - Jessie SandovalMotionPassedMotion appointing Jessie Sandoval, term ending March 1, 2018, to the In-Home Supportive Services Public Authority.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
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).   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
160880 1 Hearing - Street Vacation Order - Parkmerced Development ProjectHearingFiledHearing to consider an Ordinance (File No. 160851) ordering the conditional vacation of portions of streets (along with public service easements within those streets) that exist within the Subphases 1A and 1B of the Parkmerced Development Project area, an approximately 152 acre site located in the Lake Merced District in the southwest corner of San Francisco and generally bounded by Vidal Drive, Font Boulevard, Pinto Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boulevard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; reserving various easement rights in favor of the City and third party utilities, subject to conditions specified in this ordinance; delegating authority to the Director of Real Estate to execute certain quit claim deeds; adopting findings under the California Environmental Quality Act; adopting findings that the vacations are consistent with the Parkmerced Development Agreement, the General Plan, and the eight priority policies of Planning Code, Section 101.1; directing the Clerk of the Board of Supervisors toHEARD AND FILED  Action details Not available
160851 1 Street Vacation Order - Parkmerced Development ProjectOrdinancePassedOrdinance ordering the conditional vacation of portions of streets (along with public service easements within those streets) that exist within the Subphases 1A and 1B of the Parkmerced Development Project area, an approximately 152 acre site located in the Lake Merced District in the southwest corner of San Francisco and generally bounded by Vidal Drive, Font Boulevard, Pinto Avenue, and Serrano Drive to the north, 19th Avenue and Junipero Serra Boulevard to the east, Brotherhood Way to the south, and Lake Merced Boulevard to the west; reserving various easement rights in favor of the City and third party utilities, subject to conditions specified in this ordinance; delegating authority to the Director of Real Estate to execute certain quit claim deeds; adopting findings under the California Environmental Quality Act; adopting findings that the vacations are consistent with the Parkmerced Development Agreement, the General Plan, and the eight priority policies of Planning Code, Section 101.1; directing the Clerk of the Board of Supervisors to make certain transmittals; and authoriziPASSED ON FIRST READINGPass Action details Not available
160610 1 Board Response - Civil Grand Jury - San Francisco's Crime Lab - Promoting Confidence and Building CredibilityResolutionPassedResolution responding to the Presiding Judge of the Superior Court on the findings and recommendations contained in the 2015-2016 Civil Grand Jury Report, entitled “San Francisco’s Crime Lab - Promoting Confidence and Building Credibility;” 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.ADOPTEDPass Action details Not available
160900 1 Assessment Ballots for City-Owned Parcels ­ Central Market Community Benefit District - Modify the Management Plan and Engineer’s ReportResolutionPassedResolution authorizing the Mayor to cast ballots in the affirmative on behalf of the City and County of San Francisco as owner of five parcels of real property over which the Board of Supervisors has jurisdiction, where those parcels would be subject to the proposed modifications to the Management District Plan and Engineer’s Report for the business improvement district known as the Central Market Community Benefit District.ADOPTEDPass Action details Not available
160902 1 Supporting California State Proposition 55 - California Tax Extension to Fund Education and Healthcare InitiativeResolutionPassedResolution supporting all efforts by the California State Legislature and Governor on Proposition 55, to extend funding for State Education and Healthcare Initiatives, which would prolong the temporary personal income tax increases approved in 2012 on incomes over $250,000.ADOPTEDPass Action details Not available
160903 1 Supporting California State Proposition 56 - California Healthcare, Research, and Prevention Tobacco Tax AmendmentResolutionPassedResolution supporting the efforts of the California State Legislature on Proposition 56, which would increase the Cigarette Tax by 87 cents per pack to fund Healthcare, Education, Tobacco Use Prevention, and Research.ADOPTEDPass Action details Not available
160904 1 Supporting California State Proposition 58 - Multilingual Education ActResolutionPassedResolution supporting the California Multilingual Education Act, Proposition 58, for effective language acquisition programs ensuring all pupils become English proficient and encouraging all students, including English speaking students, to learn a second language.ADOPTEDPass Action details Not available
160905 1 Supporting California State Proposition 67 - Referendum to Support Ban on Single-Use Plastic BagsResolutionPassedResolution supporting California's Proposition 67, which would uphold legislation banning single-use plastic bags.CONTINUEDPass Action details Not available
160906 1 Supporting San Francisco Unified School District Resolution Ordering School Bond ElectionResolutionPassedResolution supporting the San Francisco Unified School District Resolution No. 166-14Sp1, a $744,250,000 facilities bond to repair and rehabilitate San Francisco Unified School District facilities to current accessibility, health, safety, seismic, and instructional standards, renovate outdated classrooms and training facilities, construct school facilities, replace aging classrooms, and improve information technology systems and food service preparation systems.CONTINUEDPass Action details Not available
160951 1 Final Map 8594 - 100 Van Ness AvenueMotionPassedMotion approving Final Map 8594, a two lot vertical subdivision, an existing 400 residential unit and three commercial unit mixed-use Condominium Project within Lot 1, and an 18 residential unit Condominium Project within Lot 2, located at 100 Van Ness Avenue, being a subdivision of Assessor’s Parcel Block No. 0814, Lot No. 020, and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
160892 2 Administrative Code - San Francisco City College Enrollment Fee Assistance FundOrdinancePassedOrdinance amending the Administrative Code to establish the San Francisco City College Enrollment Fee Assistance Fund.   Action details Not available
160960 1 Planning Code - Temporary Homeless Shelters in Certain Industrial and Mixed-Use DistrictsOrdinancePassedOrdinance amending the Planning Code to allow temporary Homeless Shelters in the Production, Distribution, and Repair, the WSoMa Mixed Use-Office, and the Service/Arts/Light Industrial zoning districts, subject to conditional use authorization; affirming the Planning Commission’s determination under the California Environmental Quality Act; making findings of public convenience, necessity, and welfare 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.   Action details Not available
160961 1 Summary Street Vacation - 25th Street - Temporary Navigation Center for Homeless ResidentsOrdinancePassedOrdinance ordering the summary street vacation of a portion of 25th Street, which is generally bounded by Assessor’s Parcel Block No. 4241, Lot No. 002 to the north, Seawall Lot 355 (portions of Assessor’s Parcel Block No. 4298, Lot No. 002, Assessor’s Parcel Block No. 4299, Lot No. 001, and Assessor’s Parcel Block No. 4300, Lot No. 001) to the south, Michigan Street to the west, and Seawall Lot 356 (Assessor’s Parcel Block No.1399, Lot No. 000) to the east, to facilitate construction of a temporary Navigation Center for homeless residents; authorizing the operation of a Navigation Center on the vacated portion of 25th Street for more than two years pursuant to Administrative Code, Section 106.3(b); affirming the Planning Department’s determination under the California Environmental Quality Act; adopting findings that the actions contemplated in this Ordinance are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing official acts in connection with this Ordinance.   Action details Not available
160962 1 Police Code - Limited Live Performance Permits - Union Street Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Police Code to allow the Director of the Entertainment Commission to extend from 10:00 p.m. until 11:00 p.m. the hours during which Live Performances may be presented at Limited Live Performance Locales in the Union Street Neighborhood Commercial District; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Action details Not available
160963 1 Appropriation - General Reserve to Department of Emergency Management - Earthquake Relief in Italy - $100,000OrdinancePassedOrdinance appropriating $100,000 from the General Reserve to Department of Emergency Management to provide relief to earthquake victims in Italy for FY2016-2017.   Action details Not available
160964 1 Administrative Code - Pedestrian Safety Advisory CommitteeOrdinancePassedOrdinance amending the Administrative Code to change the membership requirements for the Pedestrian Safety Advisory Committee, and to establish a sunset date for the Advisory Committee.   Action details Not available
160965 1 Planning, Green Building Codes - Better Roof Requirements, Including Living RoofsOrdinancePassedOrdinance amending the Planning Code and Green Building Code to establish requirements for certain new building construction facilitating development of renewable energy facilities and living roofs; setting an operative date of January 1, 2017; providing findings as to local conditions pursuant to the California Health and Safety Code; 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
160966 1 Multifamily Housing Revenue Bonds - 210 and 238 Taylor Street - Not to Exceed $95,000,000ResolutionPassedResolution authorizing the Director of the Mayor’s Office of Housing and Community Development (the “Director”) to submit an application and related documents to the California Debt Limit Allocation Committee (“CDLAC”) to permit the issuance of residential mortgage revenue bonds in an aggregate principal amount not to exceed $95,000,000 for 210 and 238 Taylor Street (San Francisco, California 94102); authorizing and directing the Director to direct the Controller’s Office to hold in trust an amount not to exceed $100,000 in accordance with CDLAC procedures; authorizing the Director to certify to CDLAC that the City has on deposit the required amount; authorizing the Director to pay an amount equal to such deposit to the State of California if the City fails to issue the residential mortgage revenue bonds; approving, for purposes of the Internal Revenue Code of 1986, as amended, the issuance and sale of residential mortgage revenue bonds by the City in an aggregate principal amount not to exceed $95,000,000; declaring the intent of the City and County of San Francisco (the “City”) to    Action details Not available
160967 1 Agreements - Motorola, Inc. - Public Safety Radio System Project; Partial Financing - Total Amount Not to Exceed $76,000,000ResolutionPassedResolution authorizing the Department of Emergency Management and the Department of Technology to enter into a Purchase and Installation Agreement, and a Maintenance and Support Agreement for a Citywide 800 MHz Radio System with Motorola, Inc., for a total amount not to exceed $76,000,000 with the term of the Purchase and Installation Agreement to commence following Board approval through June 30, 2021, and the term of the Maintenance and Support Agreement to commence following Board approval through September 1, 2035; and to authorize the Director of the Office of Public Finance to procure financing for a portion of the costs of the system through the State of California Department of General Services Golden State Financial Marketplace Program in an amount not to exceed $35,000,000; and determining other matters as defined hererin.   Action details Not available
160968 1 Accept and Expend Grant - California Governor’s Office of Emergency Services, Elder Abuse Program - $400,000ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $400,000 from the California Governor’s Office of Emergency Services for the Elder Abuse Program for the grant period July 1, 2016, through June 30, 2018.   Action details Not available
160969 1 Management Agreement Amendment - Moscone Center Joint Venture - Moscone Convention CenterResolutionPassedResolution approving and authorizing the City Administrator to enter into a Seventh Amendment to the Management Agreement with Moscone Center Joint Venture (“Contractor”) for the Moscone Convention Center to extend the term of the Agreement an additional ten years commencing July 1, 2017, and ending June 30, 2027; require Contractor to make certain capital contributions to the City in the amount of $15,000,000; revise certain contractual clauses regarding the calculation and payment of fees for food, beverage, and internet services; and revise certain contractual clauses regarding financial records and reporting.   Action details Not available
160970 1 Apply for Grant - Centers for Disease Control - Comprehensive HIV Prevention Programs Application - $5,704,982ResolutionPassedResolution authorizing the Department of Public Health to submit a one-year application for calendar year 2017 to continue to receive funding for the Comprehensive HIV Prevention Programs grant from the Centers for Disease Control and Prevention, requesting $5,704,982 in HIV prevention funding for San Francisco from January 1, 2017, through December 31, 2017.   Action details Not available
160971 1 Consolidation of Elections Scheduled for November 8, 2016ResolutionPassedResolution consolidating the following elections, all of which will be held on November 8, 2016: the State of California General Election; the City and County of San Francisco Municipal Election; the City and County of San Francisco Special Bond Election; the Bay Area Rapid Transit (BART) District Election; the BART Special District Election for General Obligation Bonds; the San Francisco Unified School District Board of Education (School Board) Election; the School Board Special Election for General Obligation Bonds; the City College of San Francisco Governing Board Election; and San Francisco Community College District Special Tax Election; and providing that the election precincts, voting places, and officers for these elections shall be the same as for the State General Election.   Action details Not available
160972 1 Supporting California State Senate Bill 1289 (Lara) - Dignity, Not Detention ActResolutionPassedResolution supporting California State Senate Bill 1289, authored by Senator Lara, to prohibit private for-profit companies from operating immigration detention facilities in California, and to require that all detention facilities protect detainees’ essential health and human rights.   Action details Not available
160973 1 Designation of Agents Authorized to Obtain Disaster and Emergency Assistance FundingResolutionPassedResolution authorizing agents to act on behalf of the City and County of San Francisco for all matters pertaining to State and Federal Disaster and Emergency Assistance Funding.   Action details Not available
160974 1 Resolution Urging Transportation Operators Demonstrate Labor Harmony Conditions as Part of the Transportation Management PlanResolutionPassedResolution urging San Francisco to adopt a requirement that transportation operators demonstrate labor harmony conditions as part of the transportation management plan for special events held at RPD facilities.   Action details Not available
160975 1 Hearing - Building Standards in Seismic Safety ZonesHearingFiledHearing on existing building standards in seismic safety zones, including infill and waterfront neighborhoods; and requesting the Department of Building Inspection to report.   Action details Not available
160922 1 Settlement of Lawsuit - Federal Insurance Company - $273,853.76OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Federal Insurance Company against the City and County of San Francisco for $273,853.76; the lawsuit was filed on December 11, 2014, in San Francisco Superior Court, Case No. CGC-14-543173; entitled Federal Insurance Company, et al. v. San Francisco Independent Taxi Association dba Yevgeniy Komarov, et al.; the lawsuit involves a motor vehicle accident causing damage to City and adjacent real property; co-defendant and cross-defendant San Francisco Independent Taxi doing, business as Yevgeniy Komarov, will pay $500,000.   Action details Not available
160923 1 Settlement of Lawsuit - 691 O’Farrell, LLC - City to Receive $273,853.76OrdinancePassedOrdinance authorizing partial settlement of the cross-complaint filed by the City and County of San Francisco against 691 O’Farrell, LLC, for $273,853.76; the cross-complaint was filed on March 20, 2015, in San Francisco Superior Court, Case No. CGC-14-543173; entitled City and County of San Francisco v. San Francisco Independent Taxi Association DBA Yevgeniy Komarov, et al.; the lawsuit involves a motor vehicle accident causing damage to City and adjacent real property.   Action details Not available
160924 1 Dismissal of Lawsuit - Sunol Valley Golf and Recreation CompanyOrdinancePassedOrdinance authorizing dismissal of the lawsuit filed by the City and County of San Francisco against Sunol Valley Golf and Recreation; the lawsuit was filed on June 18, 2014, amended complaint filed June 2, 2016, in Alameda Superior Court, Case No. RG14729649; entitled City and County of San Francisco, through the Public Utilities Commission v. Sunol Valley Golf and Recreation Company, related to termination of lease agreement entered into in September 2003 between the Public Utilities Commission and Sunol Valley Golf and Recreation Company for Parcels 61 and 65, consisting of two 18-hole golf courses and a two-story building in Alameda County.   Action details Not available
160925 1 Planning Code - Transportation Demand Management Program RequirementOrdinancePassedOrdinance amending the Planning Code to establish a citywide Transportation Demand Management (TDM) Program, to require Development Projects to incorporate design features, incentives, and tools that support sustainable forms of transportation; create a new administrative fee to process TDM Plan applications and compliance reports; make conforming amendments to various sections of the Planning Code; affirming the Planning Department’s determination under the California Environmental Quality Act; and making 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
160931 1 Settlement of Lawsuit and Supplemental Appropriation - CSAA Insurance Exchange - $700,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by CSAA Insurance Exchange against the City and County of San Francisco for $700,000; the lawsuit was filed on June 17, 2014, in San Francisco Superior Court, Case No. CGC-14-539993; entitled CSAA Insurance Exchange v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage arising from the break of the Public Utilities Commission's water transmission pipeline on 15th Avenue between West Portal Avenue and Wawona Street in San Francisco; and appropriating $700,000 from the Water Enterprise fund balance for such purpose.   Action details Not available
160932 1 Settlement of Lawsuit and Supplemental Appropriation - Civil Service Employees Insurance Company - $439,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Civil Service Employees Insurance Company against the City and County of San Francisco for $439,500; the lawsuit was filed on April 2, 2014, in San Francisco Superior Court, Case No. CGC-14-538389; entitled Civil Service Employees Insurance Company v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage arising from the break of the Public Utilities Commission's water transmission pipeline on 15th Avenue between West Portal Avenue and Wawona Street in San Francisco; and appropriating $439,500 from the Water Enterprise fund balance for such purpose.   Action details Not available
160933 1 Settlement of Lawsuit and Supplemental Appropriation - Encompass Insurance Company - $1,250,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Encompass Insurance Company against the City and County of San Francisco for $1,250,000; the lawsuit was filed on April 2, 2014, in San Francisco Superior Court, Case No. CGC-14-538395; entitled Encompass Insurance Company v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage arising from the break of the Public Utilities Commission's water transmission pipeline on 15th Avenue between West Portal Avenue and Wawona Street in San Francisco; and appropriating $1,250,000 from the Water Enterprise fund balance for such purpose.   Action details Not available
160934 1 Settlement of Lawsuit and Supplemental Appropriation - Stacey A. Lawrence - $224,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Stacey A. Lawrence against the City and County of San Francisco for $224,000; the lawsuit was filed on May 8, 2015, in San Francisco Superior Court, Case No. CGC-14-542269; entitled Stacey A. Lawrence v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage arising from the break of the Public Utilities Commission's water transmission pipeline on 15th Avenue between West Portal Avenue and Wawona Street in San Francisco; and appropriating $224,000 from the Water Enterprise fund balance for such purpose.   Action details Not available
160935 1 Settlement of Unlitigated Claim and Supplemental Appropriation - California Department of Fish and Wildlife - $300,263.26OrdinancePassedOrdinance authorizing settlement of the claim by the California Department of Fish and Wildlife, Office of Spill Prevention and Response against the City and County of San Francisco for $300,263.26; regarding discharges of chlorinated water to San Mateo Creek, and appropriating $300,263.26 from the Water Enterprise fund balance for such purpose.   Action details Not available
160936 1 Settlement of Lawsuit - Laudenia Pleitez - $95,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Laudenia Pleitez against the City and County of San Francisco for $95,000; the lawsuit was filed on June 17, 2013, in San Francisco Superior Court, Case No. CGC 13-532162; entitled Foo Soo Li and Laudenia Pleitez v. City and County of San Francisco; the lawsuit involves an employment dispute.   Action details Not available
160937 1 Settlement of Lawsuit - Foo Soo Li - $99,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Foo Soo Li against the City and County of San Francisco for $99,000; the lawsuit was filed on June 17, 2013, in San Francisco Superior Court, Case No. CGC 13-532162; entitled Foo Soo Li and Laudenia Pleitez v. City and County of San Francisco; the lawsuit involves an employment dispute.   Action details Not available
160938 1 Settlement of Lawsuit and Supplemental Appropriation - Karen Caldwell - $155,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Karen Caldwell against the City and County of San Francisco for $155,000; the lawsuit was filed on April 10, 2014, in San Francisco Superior Court, Case No. CGC-14-538566; entitled Karen Caldwell v. City and County of San Francisco, et al.; the lawsuit involves alleged property damage arising from the break of the Public Utilities Commission's water transmission pipeline on 15th Avenue between West Portal Avenue and Wawona Avenue in San Francisco; and appropriating $155,000 from the Water Enterprise fund balance for such purpose.   Action details Not available
160939 1 Settlement of Lawsuit - Beverley Shungu-Omba - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Beverley Shungu-Omba against the City and County of San Francisco for $30,000; the lawsuit was filed on April 16, 2015, in San Francisco Superior Court, Case No. CGC-15-545348; entitled Beverley Shungu-Omba v. City and County of San Francisco, et al.; the lawsuit involves an alleged personal injury on a City street.   Action details Not available
160944 1 Building Code - Repeal of Existing 2013 Code and Enactment of 2016 EditionOrdinancePassedOrdinance repealing the 2013 Building Code in its entirety and enacting a 2016 Building Code consisting of the 2016 California Building Code and the 2016 California Residential Code, as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2017; and directing the Clerk of the Board to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
160945 1 Building Code - Residential Building RequirementsOrdinancePassedOrdinance adding the provisions of the 2016 California Residential Code with local amendments into various chapters of the 2016 San Francisco Building Code, and adding Chapter 36 to the Building Code to serve as a directory of where such provisions may be found; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2017; and directing the Clerk of the Board to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
160946 1 Electrical Code - Repeal of Existing 2013 Code and Enactment of 2016 EditionOrdinancePassedOrdinance repealing the 2013 Electrical Code in its entirety and enacting a 2016 Electrical Code consisting of the 2016 California Electrical Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2017; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
160947 1 Existing Building Code - Enactment of New CodeOrdinancePassedOrdinance enacting a 2016 San Francisco Existing Building Code consisting of the 2016 California Existing Building Code with San Francisco amendments; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2017; and directing the Clerk of the Board to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
160948 1 Green Building Code - Repeal of Existing 2013 Code and Enactment of 2016 EditionOrdinancePassedOrdinance repealing the 2013 Green Building Code in its entirety and enacting a 2016 Green Building Code consisting of the 2016 California Green Building Standards Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing for an operative date of January 1, 2017; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
160949 1 Mechanical Code - Repeal of Existing 2013 Code and Enactment of 2016 EditionOrdinancePassedOrdinance repealing the 2013 Mechanical Code in its entirety and enacting a 2016 Mechanical Code consisting of the 2016 California Mechanical Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2017; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
160950 1 Plumbing Code - Repeal of Existing 2013 Code and Enactment of 2016 EditionOrdinancePassedOrdinance repealing the 2013 Plumbing Code in its entirety and enacting a 2016 Plumbing Code consisting of the 2016 California Plumbing Code as amended by San Francisco; adopting environmental findings and findings of local conditions under the California Health and Safety Code; providing an operative date of January 1, 2017; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.   Action details Not available
160884 1 Finding of Fiscal Feasibility - Terminal 2 to Terminal 3 Secure Connector Project - San Francisco International AirportResolutionPassedResolution finding the proposed Terminal 2 to Terminal 3 Secure Connector Project at San Francisco International Airport fiscally feasible and responsible pursuant to San Francisco Administrative Code, Chapter 29.   Action details Not available
160885 1 Real Property Acquisition - Easements from TSE Serramonte, L.P. - Regional Groundwater Storage and Recovery Project, San Mateo County - $23,170ResolutionPassedResolution approving and authorizing the acquisition of one temporary construction easement and one permanent subsurface easement for a sanitary sewer and electrical line, from TSE Serramonte, L.P., a California limited partnership for $23,170 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.   Action details Not available
160886 1 Contract - California Department of Corrections and Rehabilitation - Secure Reentry Program Facility - $1,573,880ResolutionPassedResolution authorizing the Sheriff’s Department to enter into a contract with the California Department of Corrections and Rehabilitation to contract for, accept, and expend up to $1,573,880 to house state inmates who are within 60 days or less of release from state prison in the San Francisco County Jail Secure Reentry Program Facility, for a term to commence following Board approval, through June 30, 2017.   Action details Not available
160887 1 Financing - Portsmouth Plaza Parking Corporation - Not to Exceed $12,500,000ResolutionPassedResolution authorizing a financing to be undertaken by the City of San Francisco Portsmouth Plaza Parking Corporation on behalf of the City in an amount not to exceed $12,500,000 and approving the forms of and authorizing the execution and delivery of documents reasonably necessary for such financing; ratifying and approving any action heretofore taken in connection with the financing; granting general authority to City officials to take actions necessary to implement this Resolution; and related matters.   Action details Not available
160926 1 Engineering Design Agreement Amendment - Kennedy/Jenks Consultants - Water System Improvement Program - Not to Exceed $18,500,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 4 to Engineering Project Design Services Agreement No. CS-879C for Water System Improvement Program-funded projects between the City and County of San Francisco and Kennedy/Jenks Consultants, to extend the contract for three years to commence December 6, 2016, for a total term of December 6, 2007, through December 6, 2019, for an additional amount of $2,000,000 for a total amount not to exceed $18,500,000.   Action details Not available
160929 1 Agreement Amendment - PRWT Services, Inc. - Citation Processing and Support Services - Not to Exceed $76,777,789ResolutionPassedResolution approving the Fifth Amendment to the Agreement with PRWT Services, Inc., for citation processing and support services by increasing the contract amount by $14,051,854, for a total contract amount not to exceed $76,777,789 over the agreement term of November 1, 2008, through October 31, 2018.   Action details Not available
160940 1 Settlement of Lawsuit - Kathleen Carroll - $162,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Kathleen Carroll against the City and County of San Francisco for $162,500; the lawsuit was filed on March 2, 2015, in San Francisco Superior Court, Case No. CGC-15-544452; entitled Kathleen Carroll v. The City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City sidewalk.   Action details Not available
160941 1 Settlement of Administrative Civil Liability Complaint - California Regional Water Quality Control Board - $27,000ResolutionPassedResolution approving settlement of an administrative civil liability complaint proposed by California Regional Water Quality Control Board against the City and County of San Francisco for $27,000; the complaint is entitled Administrative Civil Liability Complaint for Assessment of Mandatory Minimum Penalties, San Francisco Public Utilities Commission, Lower Cherry Aqueduct Mobile Plant Project, Tuolumne County; the matter involves alleged violations of wastewater discharge permit limitations and the California Water Code.   Action details Not available
160942 1 Settlement of Unlitigated Claim - San Mateo County Parks Department - $54,688ResolutionPassedResolution approving the settlement of the unlitigated claim filed by San Mateo County Parks Department against the City and County of San Francisco for $54,688; the claim was filed on May 3, 2016; the claim involves alleged property damages and lost revenues arising from flooding.   Action details Not available
160943 1 Settlement of Unlitigated Claim - Melvin Galvez - $35,339.44ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Melvin Galvez against the City and County of San Francisco for $35,339.44; the claim was filed on July 9, 2015; the claim involves an employment dispute.   Action details Not available