Meeting Name: Budget and Finance Committee Agenda status: Final
Meeting date/time: 1/11/2017 10:00 AM Minutes status: Final  
Meeting location: City Hall, Legislative Chamber, Room 250
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
161143 1 Donation of Retired Pick-Up Truck to San Francisco Firefighters Local 798ResolutionPassedResolution authorizing the Fire Department to donate a retired pick-up truck to the San Francisco Firefighters Local 798.RECOMMENDEDPass Action details Video Video
161022 1 Accept and Expend Gift - Fireman’s Fund Insurance - Recruitment Video - $12,000ResolutionPassedResolution retroactively authorizing the Fire Department to accept and expend a donation of $12,000 from Fireman’s Fund Insurance Company for the development of a recruitment video.RECOMMENDEDPass Action details Video Video
161021 1 Accept and Expend Gift - Estate of Nguey Woo - $54,927.09ResolutionPassedResolution authorizing the Fire Department to accept and expend a donation of $54,927.09 pursuant to the order of final distribution of the estate of Nguey Woo.RECOMMENDEDPass Action details Video Video
161020 1 Accept and Expend Gift - AAA Northern California, Nevada, & Utah - Neighborhood Emergency Response Team Supplies - $25,000ResolutionPassedResolution retroactively authorizing the Fire Department to accept and expend a donation of $25,000 from AAA Northern California, Nevada, & Utah for Neighborhood Emergency Response Team supplies and Public Safety Education programs and materials.RECOMMENDEDPass Action details Video Video
161264 1 Business and Tax Regulations Code - Estimated Payments, Filing Extensions, and RefundsOrdinancePassedOrdinance amending the Business and Tax Regulations Code to modify the quarterly filing and payment requirements for payroll expense taxes and gross receipts taxes, to clarify the requirements for obtaining a return filing extension, and to expressly permit taxpayers to apply refunds of the business registration fee, the payroll expense tax, and the gross receipts tax to subsequent tax periods.RECOMMENDEDPass Action details Video Video
161262 1 Administrative Code - Delegating Tax Collector Authority to Administer Excess Proceeds ClaimsOrdinancePassedOrdinance amending the Administrative Code to delegate authority from the Board of Supervisors to the Tax Collector under California Revenue and Taxation Code, Section 4765.1, to administer excess proceeds claims after the completion of tax sales of real property.RECOMMENDEDPass Action details Video Video
161225 1 Business and Tax Regulations Code - Business Registration with Tax CollectorOrdinancePassedOrdinance amending the Business and Tax Regulations Code to remove the $100 minimum penalty from one of the penalties for failing to register with the Tax Collector; and to remove the fee and administrative requirements for obtaining a duplicate registration certificate.CONTINUEDPass Action details Video Video
161226 1 Business and Tax Regulations Code - Revising Administrative Citation RulesOrdinancePassedOrdinance amending the Business and Tax Regulations Code to limit the late fee on unpaid administrative penalties to 40% of the administrative penalty assessed; and to modify the methods by which an administrative citation may be served.RECOMMENDEDPass Action details Video Video
161344 1 Appropriation - General Reserve - Fund Immigration-Related Legal Services - FY2016-2017 - $1,500,000OrdinancePassedOrdinance appropriating $1,500,000 from the General Reserve to the Mayor’s Office of Housing and Community Development, City Administrator’s Office of Civic Engagement and Immigrant Affairs, and Human Rights Commission to fund legal representation, pathways to citizenship, public outreach, and rapid response social services in FY2016-2017.RECOMMENDEDPass Action details Video Video
161312 1 Emergency Declaration - Repair Hetch Hetchy Power Kirkwood Generator Bypass System - Total Estimated Cost of Work and Contract $590,000ResolutionPassedResolution approving an emergency declaration of the San Francisco Public Utilities Commission pursuant to Administrative Code, Section 21.15(c), to repair dissipater valve of the Hetch Hetchy Power Kirkwood Generator Bypass System; with a total estimated cost not to exceed $590,000.AMENDEDPass Action details Video Video
161312 2 Emergency Declaration - Repair Hetch Hetchy Power Kirkwood Generator Bypass System - Total Estimated Cost of Work and Contract $590,000ResolutionPassedResolution approving an emergency declaration of the San Francisco Public Utilities Commission pursuant to Administrative Code, Section 21.15(c), to repair dissipater valve of the Hetch Hetchy Power Kirkwood Generator Bypass System; with a total estimated cost not to exceed $590,000.RECOMMENDED AS AMENDEDPass Action details Not available
161183 1 Easement Agreement - Avalon Ocean Avenue, L.P. - 1150 Ocean AvenueResolutionPassedResolution approving an Easement Agreement between the City and County of San Francisco and Avalon Ocean Avenue, L.P., for acquisition of an easement on, over, and under the property at 1150 Ocean Avenue so that the San Francisco Municipal Transportation Agency (SFMTA) can operate and maintain the traffic signal at the intersection of Ocean Avenue and Brighton Avenue; authorizing the SFMTA to take certain actions in furtherance of this Resolution, as defined herein; and making findings under the California Environmental Quality Act.RECOMMENDEDPass Action details Video Video
161318 1 Grant Agreement - Preservation of Affordable Housing Units - Bayside Village Associates, L.P. - Bayside Village Apartments (3 Bayside Village Place) - $21,680,000ResolutionPassedResolution approving an agreement with Bayside Village Associates, L.P., to preserve 70 affordable housing units at Bayside Village Apartments (3 Bayside Village Place) in an amount not to exceed $21,680,000 and authorizing the Director of the Mayor’s Office of Housing and Community Development to execute the agreement on behalf of the City and County of San Francisco to prevent the displacement of 172 existing low and moderate-income households residing at the Bayside Village Apartments and creating permanent affordability restrictions for 70 of these units to remain affordable to households earning up to 120% of average median income.RECOMMENDEDPass Action details Video Video
161161 1 Development Agreement - BRIDGE Potrero Community Associates, LLC - Potrero HOPE SF ProjectOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco, the Housing Authority of the City and County of San Francisco, and BRIDGE Potrero Community Associates, LLC, for the Potrero HOPE SF Project at the approximately 38-acre irregularly-shaped site bounded by 23rd Street and Missouri Street to the north, Texas Street to the east, 25th Street and 26th Street to the south, and Wisconsin Street to the west; confirming the Development Agreement’s compliance with, or waiving certain provisions of, Administrative Code, Chapters 14B, 29, and 56; approving the use of impact fees and exactions for improvements and other community benefits, as set forth in the Development Agreement, and waiving any conflicting fee provisions in Planning Code, Article 4; ratifying past actions taken in connection with the Development Agreement; authorizing further actions taken consistent with this Ordinance; making findings under the California Environmental Quality Act; and making findings of conformity with the General Plan, and with the eight priority policies of Planning RECOMMENDEDPass Action details Video Video
161355 1 Master Development Agreement - BRIDGE Potrero Community Associates, LLC - Potrero HOPE SF ProjectResolutionPassedResolution authorizing the execution of the Master Development Agreement between the Housing Authority of the City and County of San Francisco, BRIDGE Potrero Community Associates, LLC, a California limited liability company, and the City and County of San Francisco, for the Potrero HOPE SF Project at the approximately 38-acre irregularly shaped site bounded by 23rd Street and Missouri Street to the north, Texas Street to the east, 25th Street and 26th Street to the south and Wisconsin Street to the south; and making findings under the California Environmental Quality Act, and findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b).RECOMMENDEDPass Action details Video Video
161164 1 Development Agreement - Sunnydale Development Co., LLC - Sunnydale HOPE SF ProjectOrdinancePassedOrdinance approving a Development Agreement between the City and County of San Francisco, the Housing Authority of the City and County of San Francisco, and Sunnydale Development Co., LLC, for the Sunnydale HOPE SF Project at the approximately 50-acre site located in Visitacion Valley and generally bounded by McLaren Park to the north, Crocker Amazon Park to the west, Hahn Street to the east, and Velasco to the south; confirming the Development Agreement’s compliance with, or waiving certain provisions of, Administrative Code, Chapters 14B, 29, and 56; approving the use of impact fees and exactions for improvements and other community benefits, as set forth in the Development Agreement, and waiving any conflicting fee provisions in Planning Code, Article 4; ratifying past actions taken in connection with the Development Agreement; authorizing further actions taken consistent with the Ordinance; making findings under the California Environmental Quality Act; and making findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1.RECOMMENDEDPass Action details Video Video
161356 1 Master Development Agreement - Sunnydale Development Co., LLC - Sunnydale HOPE SF ProjectResolutionPassedResolution authorizing the execution of the Master Development Agreement between the Housing Authority of the City and County of San Francisco, Sunnydale Development Co., LLC, a California limited liability company and the City and County of San Francisco, for the Sunnydale HOPE SF Project at the approximately 50-acre site located in Visitacion Valley and generally bounded by McLaren Park to the north, Crocker Amazon Park on the west, Hahn Street on the east, and Velasco on the south; and making findings under the California Environmental Quality Act, and findings of conformity with the General Plan, and with the eight priority policies of Planning Code, Section 101.1(b).RECOMMENDEDPass Action details Video Video