To view graphic version of this page, refresh this page (F5)

Skip to page body

November 02, 2004

City and County of San Francisco

City and County of San Francisco seal

Legislation Introduced
Including All Off-Calendar Items
November 2, 2004

OFF-AGENDA LEGISLATION

Introduced by Supervisors or Mayor

Ordinances

041535 [General Plan Amendments Concerning Hunters Point Shipyard Redevelopment Plan]
Ordinance amending the San Francisco General Plan to make the General Plan consistent with the Hunters Point Shipyard Redevelopment Plan, and making various findings, including environmental findings and findings of consistency with the General Plan and Planning Code Section 101.1. Mayor, Supervisor Maxwell presented. ASSIGNED UNDER 30 DAY RULE. RECEIVED AND ASSIGNED to Land Use Committee.
041536 [Creating a graduated code compliance plan for non-residential buildings at naval bases transferred to the City, the Redevelopment Agency, or the Treasure Island Development Authority]
Ordinance amending the Building Code to add Section 3409 to provide that building and structures located on the Naval Station Treasure Island (including Yerba Buena Island) and Hunters Point Naval Shipyard may comply with the requirements of the Building Code in a graduated manner over a period not to exceed seven years provided that: the buildings or structures were in existence at the time the bases were selected for closure, the Director of the Department of Building Inspection and the Fire Marshal determine that the buildings or structures are safe for their intended use and occupancy, the buildings or structures have been leased or transferred by the Federal Government to the City, the Redevelopment Agency, or the Treasure Island Development Authority, and the buildings or structures meet the code compliance inspection and graduated compliance plan requirements specified, to authorize the Department of Building Inspection and the Fire Department to charge the Redevelopment Agency or the City fees for time and materials expended in responding to requests for inspection and performing other tasks associated with the graduated compliance plan program, and to provide that this Section shall not go into effect until the graduated compliance plan has been filed with the California Building Standards Commission and shall remain in effect until January 1, 2007 or until seven years after the lease or transfer of buildings or structures subject to this Section, as long as that lease or transfer occurs prior to January 1, 2007, unless a state statute deletes or extends the time period for a local agency to operate under a graduated code compliance plan under California Health and Safety Code Section 18941.9 and making environmental findings. Mayor, Supervisor Maxwell presented. ASSIGNED UNDER 30 DAY RULE to Land Use Committee.
041538 [Hunters Point Shipyard - Public Works Code]
Ordinance amending the Public Works Code to add Sections 2.3.1, 2.3.2, 2.3.3 to establish special restrictions for activities on the Hunters Point Shipyard to address potential residual contamination and making specified findings. Mayor, Supervisor Maxwell presented. ASSIGNED UNDER 30 DAY RULE to Land Use Committee.
041539 [Zoning Map Amendment in connection with Hunters Point Redevelopment Project Area]
Ordinance amending Zoning Map Sheets 9 and 9H of the City and County of San Francisco to eliminate use districts and height and bulk districts within Assessor's Block 4591A, the Hunters Point Redevelopment Plan area, and instead reference the Hunters Point Shipyard Redevelopment Plan; and making various findings, including environmental findings and findings of consistency with the General Plan and Planning Code Section 101.1. Mayor, Supervisor Maxwell presented. ASSIGNED UNDER 30 DAY RULE to Land Use Committee.
041540 [Hunters Point Shipyard - Building Code]
Ordinance amending the Building Code to add Section 106.3.2.5 to establish special restrictions for activities on the Hunters Point Shipyard to address potential residual contamination and making environmental findings. Mayor, Supervisor Maxwell presented. ASSIGNED UNDER 30 DAY RULE to Land Use Committee.
041541 [Hunters Point Shipyard - Health Code]
Ordinance adding Article 31 to the Health Code and amending sections 659, 1120.1 and 1227 of the Health Code to establish special restrictions for activities on the Hunters Point Shipyard to address potential residual contamination and to authorize the Department of Public Health to implement these restrictions, impose penalties, and charge fees to defray the costs of implementation; and making environmental findings. Mayor, Supervisor Maxwell presented. ASSIGNED UNDER 30 DAY RULE to Land Use Committee.
041543 [Hunters Point Shipyard - Street Vacation Order]
Ordinance ordering the vacation of portions of McKinnon Avenue, La Salle Avenue, Kirkwood Avenue, Jerrold Avenue, Innes Avenue, Hudson Avenue, Boalt Street, Coleman Street, Donahue Street, and Earl Street in Hunters Point Shipyard Parcel  A-1 and Oakdale Avenue, Newcomb Avenue, McKinnon Avenue, La Salle Avenue, Fitch Street, and Earl Street in Hunters Point Shipyard Parcel  A-2 along with public service easements in the aforementioned locations in the Hunters Point Shipyard; making environmental findings and findings of consistency with the City's General Plan, Planning Code Section 101.1, and the Hunters Point Redevelopment Plan; quitclaiming the City's interest in the vacation areas; reserving easement rights for various utilities, including SBC, Pacific Gas and Electric Company, and the City; accepting Department of Public Works Order No. __________; and authorizing official acts in connection with this Ordinance. Mayor, Supervisor Maxwell presented. RECEIVED AND ASSIGNED to Land Use Committee.
041544 [Hunters Point Shipyard - Subdivision Code]
Ordinance amending the San Francisco Subdivision Code by adding the Hunters Point Shipyard Subdivision Code, Division 3, Article 1-8, Sections 1600 et seq. and making environmental findings. Mayor, Supervisor Maxwell presented. ASSIGNED UNDER 30 DAY RULE to Land Use Committee.
041545 [Reenacting a Disadvantaged Business Enterprise Program]
Emergency ordinance reenacting a Disadvantaged Business Enterprise Program set forth in Chapter 14A of the San Francisco Administrative Code; suspending Chapter 12D.A; providing for data collection to ensure nondiscrimination in City contracting; and adopting a declaration of emergency. Supervisor Ammiano presented. ASSIGNED to Board of Supervisors. November 23, 2004
041551 [Settlement of Lawsuit - People v. Dynegy, et al.]
Ordinance authorizing settlement of the lawsuit filed by the City and County of San Francisco, on behalf of the People of California, against the Duke Energy Companies; the lawsuit entitled People v. Dynegy, et al. was filed on January 18, 2001, and has been consolidated as Wholesale Electricity Antitrust Cases I & II in the United States District Court, Southern District of California, Case Nos. 02 CV 0990-RHW, CV 02-1000-RHW, 02 CV-1001 RHW; the settlement provides $500,000 to San Francisco to be used for energy efficiency, renewable energy or environmental justice projects in areas affected by electric generation in San Francisco and $172 million in benefits to California electric ratepayers, among other provisions. Supervisor Maxwell presented. RECEIVED AND ASSIGNED to Rules Committee.
041554 [Amending Health Code Section 42.3 to authorize hearing officer to prohibit owner of a dog declared vicious and dangerous from owing dogs for three years]
Ordinance amending San Francisco Health Code Section 42.3, to add the authority of a hearing officer to prohibit the owner of a vicious dog from owning dogs for a period of three years. Supervisor Dufty presented. RECEIVED AND ASSIGNED to City Services Committee.
041555 [Creating requirement to exchange identification information when dog involved in bite of human or animal]
Ordinance amending San Francisco Health Code by adding Section 39 to create requirement of exchange of identification and rabies information after a dog bites a human or animal and by amending Section 41.11 by moving requirement of dog bite reporting to Section 39. Supervisor Dufty presented. RECEIVED AND ASSIGNED to City Services Committee.

Resolutions

041532 [Approval of Ground Lease and Acceptance of Easements]
Resolution approving a ground lease between the City of Hayward, as landlord, and the City and County of San Francisco and East Bay Municipal Utility District, as tenants, for the construction, use and operation of an emergency pump station/intertie facility at the Hayward Executive Airport, authorizing acceptance of two easements related to the pump station/intertie facility, and adopting findings pursuant to the California Environmental Quality Act. Supervisor Ma presented. RECEIVED AND ASSIGNED to Finance and Audits Committee.
041533 [CEQA Findings in Connection with the Hunters Point Shipyard Redevelopment Plan]
Resolution adopting environmental findings pursuant to the California Environmental Quality Act, State Guidelines, and Administrative Code Chapter 31 in connection with the Hunters Point Shipyard Redevelopment Plan and related implementing actions. Mayor, Supervisor Maxwell presented. RECEIVED AND ASSIGNED to Land Use Committee.
041534 [Urging the Planning Commission to Recommend Amendments to the General Plan Concerning The Hunters Point Shipyard Redevelopment Plan]
Resolution Urging the Planning Commission to Recommend Amendments to the General Plan to make the General Plan consistent with the Hunters Point Shipyard Redevelopment Plan. Mayor, Supervisor Maxwell presented. RECEIVED AND ASSIGNED to Land Use Committee.
041537 [Hunters Point Shipyard Joint Community Facilities Agreement]
Resolution approving and authorizing a Joint Community Facilities Agreement between the City and County of San Francisco and the Redevelopment Agency of the City and County of San Francisco in furtherance of the adoption and implementation of the Redevelopment Plan for the Hunters Point Shipyard, specifically the Hunters Point Phase One Improvements, and making environmental findings. Mayor, Supervisor Maxwell presented. RECEIVED AND ASSIGNED to Land Use Committee.
041542 [Hunters Point Shipyard- Resolution of Intent for Street Vacation]
Resolution declaring the intention of the Board of Supervisors to vacate portions of McKinnon Avenue, La Salle Avenue, Kirkwood Avenue, Jerrold Avenue, Innes Avenue, Hudson Avenue, Boalt Street, Coleman Street, Donahue Street, and Earl Street in Hunters Point Shipyard Parcel  A-1 and Oakdale Avenue, Newcomb Avenue, McKinnon Avenue, La Salle Avenue, Fitch Street, and Earl Street in Hunters Point Shipyard Parcel  A-2 along with public service easements in the aforementioned locations in the Hunters Point Shipyard; setting the hearing date for all persons interested in the proposed vacation of said street areas and public service easements. Mayor, Supervisor Maxwell presented. RECEIVED AND ASSIGNED to Land Use Committee.
041549 [St. James Infirmary Health Day in San Francisco]
Resolution proclaiming November 13, 2004 as St. James Infirmary Health Day in San Francisco. Supervisors Daly, Peskin, Dufty presented. ADOPTED.
041550 [Increasing civil filing and appearance fees provided in Business and Professions Code for operation of the Law Library]
Resolution increasing civil filing and appearance fees provided in Business and Professions Code sections 6321, 6322 and 6322.1 for operation of the Law Library. Mayor presented. RECEIVED AND ASSIGNED to Finance and Audits Committee.
041556 [Parking Regulations - Fitzgerald Avenue]
Resolution enacting and rescinding parking regulations on the 1200 block of Fitzgerald Avenue.

PERPENDICULAR (90-DEGREE ANGLE) PARKING - RESCIND
Fitzgerald Avenue, north side, from Jennings Street to Ingalls Street. Supervisor Maxwell presented. RECEIVED AND ASSIGNED to Land Use Committee.
041557 [Commending Jack Breslin]
Resolution commending Jack Breslin of the Department of Public Health for his 33 years of service to the City of San Francisco. Supervisor Dufty presented. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
041559 [Zoning - Extension of Planning Commission Review Period]
Resolution extending the prescribed time within which the Planning Commission may render its decision on a proposed ordinance to amend the Planning Code to provide for an increase in the height exemption for elevator penthouses from 10 feet to 16 feet. Supervisor Elsbernd presented. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
041560 [American Indian Heritage Month]
Resolution declaring November 2004 as  American Indian Heritage Month in the City and County of San Francisco. Supervisor Ma presented. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
041561 [Apply, accept and expend of a State grant for the Visitacion Valley Greenway]
Resolution authorizing the Recreation and Park Department to apply, accept and expend a grant in the total amount of $102,000 under the Federal Land and Water Conservation Fund for the Visitacion Valley Greenway. Supervisor Maxwell presented. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.

Requests for Hearing

041548 [Hearing - Emergency ordinance reenacting a Disadvantaged Business Enterprise Program]
Hearing to consider the possible adoption of an emergency ordinance reenacting a Disadvantaged Business Enterprise Program set forth in Chapter 14A of the San Francisco Administrative Code; suspending Chapter 12D.A; providing for data collection to ensure nondiscrimination in City contracting; and adopting a declaration of emergency. (Clerk of the Board) . ASSIGNED to Board of Supervisors. Pursuant to File 041547, Board to sit as a Committee of the Whole November 23, 2004, at 4:00 p.m.
041553 [Transfer of the Tenderloin Self-Help Center contract from DPH to DHS]
Hearing to inquire into the transfer of the Tenderloin Self-Help Center contract from the Department of Public Health (DPH) to the Department of Human Services (DHS) about the following concerns: (1) Reduction of low-threshold, peer-based, self-help program serving mentally ill and chronically homeless people in the Tenderloin. (2) Process used in making this decision, including the community impact assessment and community input process. (3) Impact the change in program model and services will have on the community clients. (4) Justification of this decision as it relates to the City's overall plan for providing care to chronically homeless and mentally ill people who do not/cannot access traditional programs and services. (5) Budgetary impact of changes in program design as mandated by the RFP and budgetary justification for moving this contract from DPH Community Health Services to DHS Homeless Programs. Supervisor Ammiano presented. RECEIVED AND ASSIGNED to Finance and Audits Committee.

Motions

041530 [Needle Exchange Emergency]
Motion concurring in the determination of the Mayor for the continued need for the declaration of emergency in connection with the needle exchange program. Supervisors Ammiano, Daly, Peskin, McGoldrick, Maxwell, Dufty presented. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
041531 [Emergency Declaration Concurrence - Influenza Vaccine]
Motion concurring in the October 12, 2004 Declaration of the Existence of a Local Emergency for Limited Purposes by the Mayor, and in the actions taken to meet the emergency. Mayor presented. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
041546 [Emergency Disadvantaged Business Enterprise Program - Suspending 30 Day Rule]
Motion suspending Rule 5.40 of the Rules of Order of the Board of Supervisors to allow the Board of Supervisors to consider, without waiting 30 days after its introduction, a proposed emergency ordinance reenacting a Disadvantaged Business Enterprise Program set forth in Chapter 14A of the San Francisco Administrative Code; suspending Chapter 12D.A; providing for data collection to ensure nondiscrimination in City contracting; and adopting a declaration of emergency. Supervisor Ammiano presented. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
041547 [Emergency Disadvantaged Business Enterprise Program - November 23 Committee of the Whole]
Motion for the Board of Supervisors to convene as a committee of the whole on November 23, 2004, at 4:00 p.m. to accept public testimony concerning the possible adoption of an emergency ordinance reenacting a Disadvantaged Business Enterprise Program set forth in Chapter 14A of the San Francisco Administrative Code; suspending Chapter 12D.A; providing for data collection to ensure nondiscrimination in City contracting; and adopting a declaration of emergency. Supervisor Ammiano presented. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
041552 [Legislative Analyst Request - Establishing a Sports Commission in the City and County of San Francisco]
Motion requesting the Legislative Analyst to research and prepare an in-depth report on model municipalities with respect to establishing a Sports Commission in the City and County of San Francisco. Supervisor Ma presented. ASSIGNED to Board of Supervisors. Scheduled for Board consideration November 16, 2004. Supervisor Ma requests an in-depth report to be delivered as soon as possible.
041558 [Controller to provide bi-monthly updates on progress implementing the City's ordinance requiring bar-coding]
Motion requesting the Controller to provide bi-monthly updates on progress implementing the City's ordinance requiring bar-coding or other means to track the permit approval process with the Department of Building Inspection. Supervisor Dufty presented. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.
041562 [Report for Interim Moratorium on Demolition of Single-and Dual-Screen Movie Theaters]
Motion adopting and issuing the Legislative Analyst report concerning the Board's urgency Ordinance that imposed a 45-day interim moratorium on demolition on single-and dual-screen movie theaters. Supervisor McGoldrick presented. REFERRED FOR ADOPTION WITHOUT COMMITTEE REFERENCE AGENDA AT THE NEXT BOARD MEETING.

PROPOSED ORDINANCES

041442 [Settlement of Lawsuit - Andrew King v. CCSF, et al.]
Ordinance authorizing settlement of the lawsuit filed by Andrew King against the City and County of San Francisco for $60,000; the lawsuit was filed on 10/31/03 in United States District Court, Case No. C03-4879; entitled Andrew King v. City and County of San Francisco, et al. (City Attorney) . RECEIVED AND ASSIGNED to Rules Committee.

PROPOSED RESOLUTIONS

041431 [Provide car seats and information to hard to reach and diverse communities]
Resolution authorizing the San Francisco Department of Public Health (SFDPH) to accept and expend retroactively a grant in the amount of $2,000 from the California Department of Health Services (CDHS), to purchase car/booster seats; for the period of January 12, 2004 through June 4, 2004. (Public Health Department) Supervisor Dufty presented. RECEIVED AND ASSIGNED to City Services Committee.
041432 [Accept-Expend Federal Grant]
Resolution authorizing the San Francisco Fire Department (SFFD) to accept and expend a grant in the amount of $398,548 from the Federal Emergency Management Agency (FEMA) to acquire wildland firefighting protective clothing and equipment. (Fire Department) Supervisor Ma presented. RECEIVED AND ASSIGNED to City Services Committee. Grant expiration date: 7-29-05.
041441 [Approval of the Substance Abuse and Crime Prevention Act of 2000 - Implementation Plan]
Resolution authorizing adoption of the San Francisco County Plan for the Substance Abuse and Crime Prevention Act of 2000 for Fiscal Year 2004-2005. (Public Health Department) Supervisor Dufty presented. RECEIVED AND ASSIGNED to City Services Committee.
041443 [Settlement of Claim - Barbara Miller]
Resolution approving the settlement of the unlitigated claim filed by Barbara Miller against San Francisco for $90,000; claim was filed on April 19, 2004. (City Attorney) . RECEIVED AND ASSIGNED to Rules Committee.
041444 [Settlement of Unlitigated Claim - Margaret Jhin-Walsh]
Resolution approving the settlement of the unlitigated claim filed by Margaret Jhin-Walsh against San Francisco for $120,000; claim was filed on February 17, 2004. (City Attorney) . RECEIVED AND ASSIGNED to Rules Committee.
041480 [Settlement of Unlitigated Claim - D. W. Nicholson Corporation]
Resolution approving the settlement of the unlitigated claim filed by D. W. Nicholson Corporation against the City and County of San Francisco. (City Attorney) Supervisor Daly presented. RECEIVED AND ASSIGNED to Rules Committee.
041525 [Settlement of Unlitigated Claim - Muzak LLC]
Resolution approving the settlement of the unlitigated claim filed by Muzak LLC against the City and County of San Francisco. (City Attorney) . RECEIVED AND ASSIGNED to Rules Committee.
041526 [Settlement of Unlitigated Claim - Intel Corporation]
Resolution approving the settlement of the unlitigated claim filed by Intel Corporation against the City and County of San Francisco. (City Attorney) . RECEIVED AND ASSIGNED to Rules Committee.
Last updated: 9/9/2014 2:27:57 PM