Meeting Name: Rules Committee Agenda status: Final
Meeting date/time: 11/15/2007 10:00 AM Minutes status: Final  
Meeting location: City Hall, Room 263
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
071480 1 Re-Appointment - Local Homeless Coordinating BoardResolutionPassedResolution re-appointing Christine Ma, M.D., for a term to be determined, to the Local Homeless Coordinating Board, residency requirement waived.RECOMMENDED..Pass Action details Not available
071535 1 Appointment - Urban Counties CaucusResolutionPassedResolution appointing Supervisor Carmen Chu, term ending December 31, 2008 to the Urban Counties Caucus.RECOMMENDEDPass Action details Not available
071546 1 Appointment - California State Association of CountiesResolutionPassedResolution appointing Supervisor Carmen Chu, term ending November 28, 2008, as an alternate member to the California State Association of Counties Board of Directors.RECOMMENDEDPass Action details Not available
071547 1 Appointment - California State Association of CountiesResolutionPassedResolution appointing Supervisor Jake McGoldrick, term ending November 28, 2008, to the California State Association of Counties Board of Directors.RECOMMENDEDPass Action details Not available
071548 1 Appointment - In-Home Supportive Services Public AuthorityResolutionPassedResolution appointing Gustavo Serina, term ending March 1, 2009, to the In-Home Supportive Services Public Authority.PREPARED IN COMMITTEE AS A RESOLUTION  Action details Not available
071548 2 Appointment - In-Home Supportive Services Public AuthorityResolutionPassedResolution appointing Gustavo Serina, term ending March 1, 2009, to the In-Home Supportive Services Public Authority.RECOMMENDED..Pass Action details Not available
071549 1 Appointment - Western SoMa Citizens' Planning Task ForceResolutionPassedResolution appointing Dennis Juarez, term ending June 30, 2008, to the Western SoMa Citizens' Planning Task Force, residency requirement waived.PREPARED IN COMMITTEE AS A RESOLUTION  Action details Not available
071549 2 Appointment - Western SoMa Citizens' Planning Task ForceResolutionPassedResolution appointing Dennis Juarez, term ending June 30, 2008, to the Western SoMa Citizens' Planning Task Force, residency requirement waived.RECOMMENDED..Pass Action details Not available
071550 1 Appointment - Asthma Task ForceResolutionPassedResolution appointing Denysius Cruz and Michelle Reyes, terms ending July 1, 2008, to the Asthma Task Force.CONTINUED TO CALL OF THE CHAIRPass Action details Not available
071368 1 Changing the name of Rowland Street on Broadway in North Beach to Dirk Dirksen AlleyResolutionFiledResolution changing the name of Rowland Street on Broadway in North Beach to “Dirk Dirksen Alley,” in recognition of Dirk Dirksen, who is one of the most important figures in the musical and cultural history of San Francisco.AMENDED  Action details Not available
071368 2 Changing the name of Rowland Street on Broadway in North Beach to Dirk Dirksen AlleyResolutionFiledResolution changing the name of Rowland Street on Broadway in North Beach to “Dirk Dirksen Alley,” in recognition of Dirk Dirksen, who is one of the most important figures in the musical and cultural history of San Francisco.CONTINUED TO CALL OF THE CHAIR AS AMENDEDPass Action details Not available
071218 2 Charter Amendment - San Francisco Affordable Housing Fund and Public AccountabilityCharter AmendmentPassedCharter amendment (Fourth Draft) to add Section 16.127 to: establish a baseline appropriation and set aside the equivalent of the available annual tax of two and one-half cents ($0.025) on each one hundred dollars ($100) of assessed property tax valuation for the next fifteen (15) years to support affordable housing programs; require the Mayor's Office of Housing, in cooperation with the Department of Public Health and Department of Human Services, to prepare an affordable housing plan every three (3) years and an annual affordable housing budget; affirm City policy urging the Redevelopment Agency to use at least fifty percent (50%) of its tax increment funds for low and moderate income housing; and set an expiration date of July 1, 2024.REFERRED WITHOUT RECOMMENDATION AS COMMITTEE REPORTPass Action details Not available
071543 1 Local support for street resurfacing projects to be funded by FY 2007-08 Proposition 1B State Infrastructure Bond funds from the Local Streets and Roads AccountResolutionPassedResolution authorizing local support for the street resurfacing projects to be funded by FY 2007-08 Proposition 1B State Infrastructure Bond funds from the Local Streets and Roads Account.RECOMMENDED AS COMMITTEE REPORTPass Action details Not available
071538 1 Imposing a suppression order upon the Board of SupervisorsMotionKilledMotion self-imposing a suppression order upon members of the Board of Supervisors and its staff after the Ethics Commission has forwarded to the Board a recommendation in the official misconduct proceedings against Supervisor Edmund Jew.REFERRED WITHOUT RECOMMENDATIONPass Action details Not available
060377 1 Shelter Monitoring CommitteeHearingFiledHearing to consider the quarterly reports of the Shelter Monitoring Committee.CONTINUED TO CALL OF THE CHAIRPass Action details Not available
071417 1 Settlement of Lawsuit - CCSF v. Michael Levine and What Do We Do? Inc.OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against Michael Levine and What Do We Do? Inc. for $30,000; the lawsuit was filed on May 26, 2006 in San Francisco Superior Court, Case No. 452-470; entitled City and County of San Francisco, et al., v. Michael Levine, et al.; other material terms of said settlement are that Judgment is to be entered against Michael Levine personally in the amount of $30,000, that payment of $15,000 is to be made at the time of finalization of the settlement of this matter, that the remaining payment of $15,000 is to be in monthly installments over a period of 18 months, and if any payment is late, the entire amount is immediately due, payable and collectible.RECOMMENDED..Pass Action details Not available
071459 1 Settlement of Lawsuit - Pacific Gas and Electric CompanyOrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Pacific Gas & Electric ("PG&E") against the City and County of San Francisco for $10,000; the lawsuit entitled Pacific Gas and Electric Company v. City and County of San Francisco, et al., Case No. RG-05-246128, was filed on December 9, 2005 in Alameda County Superior Court; other material terms of said settlement are set forth in the Stipulated Judgment and Final Order of Condemnation (and exhibits thereto), contained in Board of Supervisors File No. 071459.RECOMMENDED..Pass Action details Not available
071483 1 Settlement of Grievance - Service Employees International Union, AFL-CIO, Local 790 ("Union")ResolutionPassedResolution approving the settlement of the grievance (ERD No. 81-06-1465) filed by Service Employees International Union, AFL-CIO, Local 790 ("Union") on behalf of Grievant Victoria Sargent against the City and County of San Francisco for $133,751.52. Other material terms of said settlement is that Grievant and Union shall release all claims relating to Grievant's employment with the City and that Grievant shall be restricted from any future employment with the City.RECOMMENDED..Pass Action details Not available
071513 1 Settlement of City's Lawsuit Against Dynegy, Inc., Dynegy Marketing and Trade and West Coast Power LLCOrdinancePassedOrdinance authorizing partial settlement of the lawsuit filed by the City and County of San Francisco against defendant Sempra Energy and other companies; the lawsuit entitled City and County of San Francisco v. Sempra Energy, et al. (JCCP No. 4221-00023) was filed on June 8, 2004, and has been coordinated as Natural Gas Anti-Trust Cases I, II, III & IV in the Superior Court of the State of California for the County of San Diego (JCCP Nos. 4221, 4224, 4226, and 4228); the settlement provides approximately $480,000 to the City from defendants Dynegy, Inc. and its affiliates Dynegy Marketing and Trade and West Coast Power LLC.RECOMMENDED..Pass Action details Not available