Meeting Name: Land Use and Transportation Committee Agenda status: Final
Meeting date/time: 10/28/2019 1:30 PM 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
190959 1 Building Code - Repeal of Existing 2016 Code and Enactment of 2019 EditionOrdinancePassedOrdinance repealing the 2016 Building Code in its entirety and enacting a 2019 Building Code consisting of the 2019 California Building Code and the 2019 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, 2020; and directing the Clerk of the Board to forward the legislation to the California Building Standards Commission as required by State law.RECOMMENDEDPass Action details Video Video
190960 1 Existing Building Code - Repeal of Existing 2016 Code and Enactment of 2019 EditionOrdinancePassedOrdinance repealing the 2016 Existing Building Code in its entirety and enacting a 2019 Existing Building Code consisting of the 2019 California Existing Building 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, 2020; and directing the Clerk of the Board to forward the legislation to the California Building Standards Commission as required by State law.RECOMMENDEDPass Action details Video Video
190961 1 Electrical Code - Repeal of Existing 2016 Code and Enactment of 2019 EditionOrdinancePassedOrdinance repealing the 2016 Electrical Code in its entirety and enacting a 2019 Electrical Code consisting of the 2019 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, 2020; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.RECOMMENDEDPass Action details Video Video
190962 1 Mechanical Code - Repeal of Existing 2016 Code and Enactment of 2019 EditionOrdinancePassedOrdinance repealing the 2016 Mechanical Code in its entirety and enacting a 2019 Mechanical Code consisting of the 2019 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, 2020; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.RECOMMENDEDPass Action details Video Video
190963 1 Plumbing Code - Repeal of Existing 2016 Code and Enactment of 2019 EditionOrdinancePassedOrdinance repealing the 2016 Plumbing Code in its entirety and enacting a 2019 Plumbing Code consisting of the 2019 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, 2020; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.RECOMMENDEDPass Action details Video Video
190964 1 Green Building Code - Repeal of Existing 2016 Code and Enactment of 2019 EditionOrdinancePassedOrdinance repealing the 2016 Green Building Code in its entirety and enacting a 2019 Green Building Code consisting of the 2019 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, 2020; and directing the Clerk of the Board of Supervisors to forward the legislation to the California Building Standards Commission as required by State law.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
190866 1 Fire Code - Repealing 2016 Code, Adopting 2019 CodeOrdinancePassedOrdinance repealing the existing San Francisco Fire Code in its entirety and enacting a new San Francisco Fire Code consisting of the 2019 California Fire Code and portions of the 2018 International Fire Code, together with amendments specific to San Francisco with an operative date of January 1, 2020; adopting findings of local conditions pursuant to California Health and Safety Code, Section 17958.7; directing the Clerk of the Board of Supervisors to forward San Francisco’s amendments to the California Building Standards Commission and State Fire Marshal; and making environmental findings.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
190969 1 Resolution of Intention to Vacate Streets - India BasinResolutionPassedResolution declaring the intention of the Board of Supervisors to order the vacation of streets in the India Basin Project site, located generally at Innes Avenue between Griffith Street and Earl Street, along the India Basin shoreline; and setting the Board of Supervisors hearing date of December 10, 2019, for all persons interested in the proposed vacation of said street areas.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190969 2 Resolution of Intention to Vacate Streets - India BasinResolutionPassedResolution declaring the intention of the Board of Supervisors to order the vacation of streets in the India Basin Project site, located generally at Innes Avenue between Griffith Street and Earl Street, along the India Basin shoreline; and setting the Board of Supervisors hearing date of December 10, 2019, for all persons interested in the proposed vacation of said street areas.RECOMMENDED AS AMENDEDPass Action details Not available
190971 1 Street Vacation and Conveyance - India Basin ProjectOrdinancePassedOrdinance ordering the vacation of streets in the India Basin Project site, located generally at Innes Avenue between Griffith Street and Earl Street, along the India Basin shoreline; reserving temporary public utility and access rights in favor of the City and temporary easement rights for existing Pacific, Gas and Electric (PG&E) gas and overhead electrical facilities; authorizing the City to quitclaim its interest in approximately 3.8 acres within Earl Street, Hudson Avenue, and Arelious Walker Drive to India Basin Investment LLC; authorizing the City to transfer approximately 1.1 acres within Arelious Walker Drive, Hudson Avenue, Earl Street, and Galvez Avenue to the State for purposes of having such property reconveyed to the City to be held by the Port, in trust, through implementation of the India Basin Public Trust Exchange; 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, SecAMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
190971 2 Street Vacation and Conveyance - India Basin ProjectOrdinancePassedOrdinance ordering the vacation of streets in the India Basin Project site, located generally at Innes Avenue between Griffith Street and Earl Street, along the India Basin shoreline; reserving temporary public utility and access rights in favor of the City and temporary easement rights for existing Pacific, Gas and Electric (PG&E) gas and overhead electrical facilities; authorizing the City to quitclaim its interest in approximately 3.8 acres within Earl Street, Hudson Avenue, and Arelious Walker Drive to India Basin Investment LLC; authorizing the City to transfer approximately 1.1 acres within Arelious Walker Drive, Hudson Avenue, Earl Street, and Galvez Avenue to the State for purposes of having such property reconveyed to the City to be held by the Port, in trust, through implementation of the India Basin Public Trust Exchange; 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, SecREFERRED WITHOUT RECOMMENDATION AS AMENDEDPass Action details Not available
190936 1 Urging Expansion of Treasure Island Resident Relocation and Transition BenefitsResolutionPassedResolution urging the Treasure Island Development Authority to expand relocation and transition benefits for “Post-Development and Disposition Agreement” households.RECOMMENDEDPass Action details Video Video