Imperium

San Francisco County

Meeting on Housing, Reparations, and Code Modifications

The San Francisco Board of Supervisors met on February 11, 2020, covering a range of topics including racial equity and reparations, housing, code updates, and public safety. The board heard from Mayor Breed on racial equity initiatives and reparations and approved several ordinances and resolutions related to affordable housing, including the acquisition of property on Market Street. They also addressed code modifications, such as changes to the Plumbing Code and the establishment of interim activities at development sites. Public comment focused on issues like reparations, housing, Muni safety, and concerns about taxi medallion holders. Several new pieces of legislation were introduced concerning settlement of lawsuits, and financial matters. A Black "Women in Leadership" History Month commemoration was held as well.

Search for Specific Moments

Remarks

Mayor Breed addressed the Board of Supervisors on racial equity and reparations.

Mayor London N. Breed addressed the Board of Supervisors regarding racial equity and reparations, including the systemic harm that has been inflicted based on race, policy making efforts to address neighborhood preferences in housing, and the “right to return” legislation to combat displacement. Following public comment, the matter was filed, and no further action was taken.

Consent Agenda

The Board approved changes to the Plumbing Code regarding cross-connection control.

The Board approved an ordinance amending the Plumbing Code to delete the local amendment to the California Plumbing Code referring to the San Francisco Public Utilities Commission’s Rules and Regulations in the section on cross-connection control. It also added local cross-connection controls for beverage dispensers and industrial water chillers and a testing requirement for backflow prevention assemblies or devices. The Planning Department’s determination under the California Environmental Quality Act was affirmed. The Clerk of the Board of Supervisors was directed to forward this Ordinance to the California Building Standards Commission upon final passage.

Consent Agenda

The Board approved changes to the Planning and Administrative Codes to abolish the North of Market Affordable Housing Fund.

The Board approved an ordinance amending the Planning Code and the Administrative Code to abolish the North of Market Affordable Housing Fund. Certain affordable housing fees collected in conjunction with the North of Market Residential Special Use District will be deposited in the Citywide Affordable Housing Fund. Findings of consistency with the General Plan and the eight priority policies of Planning Code, Section 101.1, and findings of public convenience, necessity, and welfare under Planning Code, Section 302 were made.

Consent Agenda

The Board approved an Amended and Restated Land Disposition and Acquisition Agreement for the exchange of properties.

The Board approved an Amended and Restated Land Disposition and Acquisition Agreement with 2000 Marin Property, L.P. for the City’s transfer of real property at 639 Bryant Street (Assessor’s Parcel Block No. 3777, Lot No. 052) under the jurisdiction of the San Francisco Public Utilities Commission in exchange for real property at 2000 Marin Street (Assessor’s Parcel Block No. 4346, Lot No. 003), subject to several conditions, including the reimbursement of certain transaction costs. The Administrative Code, Section 23.3, appraisal and fair market value requirements were waived. Findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1 were made. Findings were adopted under the California Environmental Quality Act, including the adoption of a Mitigation Monitoring and Reporting Program.

Consent Agenda

The Board approved authorizing the Department of Public Health to join Healthcare Group Purchasing Organizations.

The Board approved an ordinance amending the Administrative Code to authorize the Department of Public Health to become a member of any Healthcare Group Purchasing Organization (GPO) and to enter into contracts with Healthcare GPO suppliers and distributors to purchase commodities and services without requiring competitive bidding and without approval of the City Purchaser.

Consent Agenda

The Board approved naming the second-floor rotunda in City Hall for Buck Delventhal.

The Board approved an ordinance amending the Administrative Code to name the rotunda on the second floor of City Hall in memory of former Deputy City Attorney Buck Delventhal. Supervisors Peskin, Yee, Fewer, Haney, Mandelman, Mar, Ronen, Safai, Stefani, Walton and Preston sponsored it.

Unfinished Business

The Board retroactively approved accepting and expending a grant for the Pit Stop Public Toilet Program.

The Board adopted a resolution retroactively authorizing Public Works to accept and expend a grant of up to $257,500 from the San Francisco Bay Area Rapid Transit District (BART) for the Pit Stop Public Toilet Program for the period of July 1, 2019, through June 30, 2020.

New Business

The Board approved the acquisition of real property at 1939 Market Street for affordable housing.

The Board adopted a resolution approving and authorizing the Director of Property, on behalf of the Mayor’s Office of Housing and Community Development, to acquire real property, located at 1939 Market Street from Sheet Metal Workers’ International Association, Local Union No. 104, for purchase at $12,000,000 inclusive of a deposit in the amount of $500,000. The property will be placed under the jurisdiction of the Mayor’s Office of Housing and Community Development for use in constructing affordable housing for San Franciscans. The conveyance is consistent with the General Plan and the eight priority policies of Planning Code, Section 101.1. The Director of Property is authorized to execute documents, make certain modifications and take certain actions in furtherance of the purchase agreement and this Resolution, including assuming certain leases, entering into a leaseback with seller, and assuming certain service contracts. The Planning Department’s determination under the California Environmental Quality Act was affirmed.

New Business

The Board passed on first reading an ordinance enabling interim activities at development sites.

The Board passed on first reading an ordinance amending the Planning Code to enable the use of development project sites during the project approval and entitlement process by authorizing the Planning Department to authorize certain interim activities at development project sites as Temporary Uses for up to 36 months, subject to extension at the discretion of the Planning Director in increments for up to a maximum possible total of 24 additional months. The Planning Department’s determination under the California Environmental Quality Act was adopted. Findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1 and findings of public convenience, necessity, and welfare under Planning Code, Section 302 were made.

New Business

The Board passed on first reading an ordinance amending the Administrative Code regarding tenant buyout agreements.

The Board passed on first reading an ordinance amending the Administrative Code to classify certain types of unlawful detainer settlement agreements as “Buyout Agreements,” require the Rent Board to provide more information on the disclosure form that landlords must give to tenants before buyout negotiations commence, require landlords to give the disclosure form to tenants a certain number of days before the Buyout Agreement is executed and to verify to the Rent Board that the disclosures were provided, require landlords to include in the final Buyout Agreement identifying information about the location of the unit, and allow a tenant to invalidate any provision of the Buyout Agreement in which the tenant waived their rights if the landlord did not timely file the Buyout Agreement with the Rent Board. Supervisor Mandelman requested to be added as a co-sponsor.

New Business

The Board approved a Trust Exchange Agreement with the California State Lands Commission for street exchanges near the Millennium Tower and Fisherman's Wharf.

The Board adopted a resolution approving and authorizing a Trust Exchange Agreement with the California State Lands Commission that would remove the public trust from certain Transbay Streets in the vicinity of the Millennium Tower and Transbay Terminal and impress the public trust on certain Fisherman’s Wharf Streets. Environmental findings and findings of consistency with the General Plan, and the eight priority policies of City Planning Code, Section 101.1 were adopted. The Port’s Executive Director and the Director of Property are authorized to execute documents and take certain actions in furtherance of this Resolution.

New Business

The Board approved appointing Supervisor Catherine Stefani to the Golden Gate Bridge, Highway and Transportation District.

The Board approved a motion appointing Supervisor Catherine Stefani, term ending January 31, 2021, to the Golden Gate Bridge, Highway and Transportation District. Supervisor Stefani was excused from voting on this item.

New Business

The Board approved appointing Aline Armstrong to the Children and Families First Commission.

The Board approved a motion appointing Aline Armstrong, for an indefinite term, to the Children and Families First Commission.

New Business

The Board approved Norman Yee's nomination of Maria Theresa Imperial to the Planning Commission.

The Board approved the President of the Board of Supervisors Norman Yee’s nomination of Maria Theresa Imperial to the Planning Commission, for a term ending July 1, 2020. Charter, Section 4.105, states that this nomination is subject to approval by the Board of Supervisors and shall be the subject of a public hearing and vote within 60 days from the date the nomination is transmitted to the Clerk of the Board.

Remarks

The Board recognized Black "Women in Leadership" during Black History Month.

Supervisor Walton provided opening remarks in recognition of Black History Month, and “Singing Sarah” Davis sang the Black National Anthem. Supervisors then introduced, welcomed, and presented Certificates of Honor to Doris Vincent, Chloe Jackman, Pamela Joyner, Ping Yuen Black Women’s Social Circle, Kaylah Williams (Association of Flight Attendants CWA), Gloria Berry, Cheryl Shanks, Marna Armstead, Jana Rickerson, Lauren Babb, and Gwen Brown for their accomplishments and community support.

Hearing

The Board continued the hearing and motions related to the Conditional Use Authorization appeal for 95 Nordhoff Street to a future meeting.

The Board of Supervisors continued the hearing regarding the appeal of a Conditional Use Authorization for 95 Nordhoff Street to the March 10, 2020 meeting. This includes the hearing of persons interested in or objecting to the certification of Conditional Use Authorization for a proposed project at 95 Nordhoff Street, Approving Conditional Use Authorization for 95 Nordhoff Street, Conditionally Disapproving Conditional Use Authorization for 95 Nordhoff Street and Preparation of Findings Related to Conditional Use Authorization Appeal for 95 Nordhoff Street

Committee of the Whole

The Board heard public comment on the proposed street vacation for the Teatro ZinZanni project.

The Board of Supervisors, sitting as a Committee of the Whole, held a public hearing to consider the proposed ordinance ordering the vacation of streets on a portion of the Vallejo Street right-of-way and a portion of the Davis Street right-of-way as part of improvements for the Teatro ZinZanni hotel, entertainment venue, and public open space project. Rebecca Benassini (Port of San Francisco) provided an overview. Josephine Radbill (Unite Here Local 2); Jim Bohan; Matthias Mormino; Joanne Desmond spoke in support of the proposed street vacation.

New Business

The Board passed on first reading an ordinance for street vacation related to the Teatro ZinZanni project.

The Board passed on first reading an ordinance ordering the vacation of streets on a portion of the Vallejo Street right-of-way and a portion of the Davis Street right-of-way as part of improvements for the Teatro ZinZanni hotel, entertainment venue, and public open space project. The ordinance included findings about the Mitigated Negative Declaration under the California Environmental Quality Act and findings that the actions contemplated are consistent with the General Plan and the eight priority policies of Planning Code, Section 101.1.

Public Testimony

Members of the public shared their concerns and support on various issues.

Members of the public shared their concerns and support on various issues, including reparations, racism, Muni safety, opening a compassion center, Public Works, the plight of taxi medallion holders, City College of San Francisco, housing, and a project developer and public corruption. Speakers also expressed support for newly introduced legislation regarding reparations and retaining families.

New Business

The Board adopted a resolution supporting California Senate Bill No. 281 regarding firearm and ammunition sales at the Cow Palace.

The Board adopted a resolution supporting California State Senate Bill No. 281, Agricultural District 1a: Firearm and Ammunition Sales at the Cow Palace, authored by Senator Scott Wiener and principally coauthored by Assembly Members David Chiu and Phil Ting, which promotes the general welfare and public safety by prohibiting the sale of firearms or ammunition in the buildings that comprise the Cow Palace property. Supervisor Mandelman requested to be added as a co-sponsor.

New Business

The Board approved a motion establishing goals for the Board of Supervisors’ Budget and Appropriations Committee.

The Board approved a motion establishing goals for the Board of Supervisors’ Budget and Appropriations Committee, and the process to guide the Board’s deliberations on the City budget, for FYs 2020-2021 and 2021-2022. Supervisors Fewer; Walton, Ronen, Yee, Mandelman and Preston sponsored it. Supervisor Preston requested to be added as a co-sponsor.

New Business

The Board approved calling a joint special meeting with the Public Utilities Commission regarding existing litigation with PG&E.

The Board approved a motion calling a joint special meeting with the Board of Supervisors and the Public Utilities Commission on March 10, 2020, at 4:00 p.m., and that the Board of Supervisors convene in a joint closed session with the Public Utilities Commission for the purpose of conferring with, or receiving advice from, the City Attorney regarding existing litigation with Pacific Gas & Electric Company. Supervisors Peskin; Ronen sponsored it. Supervisor Ronen requested to be added as a co-sponsor.

New Business

The Board approved Final Map No. 9693 for a condominium project at 3132-3140 Scott Street.

The Board approved Final Map No. 9693, a five residential unit condominium project, located at 3132-3140 Scott Street, being a subdivision of Assessor’s Parcel Block No. 0512, Lot No. 018; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.

Legislation Introduced

An ordinance was introduced regarding the settlement of a lawsuit filed by Vera Cort against the City and County of San Francisco.

An ordinance was introduced authorizing settlement of the lawsuit filed by Vera Cort, Trustee of Cort Survivor Trust, against the City and County of San Francisco for $200,000. The lawsuit involves the petitioner’s challenge to the City’s cancellation of her construction permits after the petitioner demolished property in violation of the issued permits.

Legislation Introduced

An ordinance was introduced regarding the settlement of a lawsuit filed by Garry Peace against the City and County of San Francisco.

An ordinance was introduced authorizing settlement of the lawsuit filed by Garry Peace against the City and County of San Francisco for $43,500. The lawsuit involves an alleged personal injury while walking on a City sidewalk.

Legislation Introduced

A resolution was introduced approving an updated settlement authority for a claim filed by Estate Research Associates against the City and County of San Francisco.

A resolution was introduced approving an updated settlement authority for the unlitigated claim filed by Estate Research Associates against the City and County of San Francisco for $82,465.14. The claim involves damages allegedly arising from the failure to properly administer two estates.

Legislation Introduced

A resolution was introduced authorizing the Tax Collector to sell certain parcels of tax-defaulted real property at public auction.

A resolution was introduced authorizing Tax Collector to sell at public auction certain parcels of tax-defaulted real property, as defined herein.

Legislation Introduced

A resolution was introduced retroactively authorizing the General Manager of the Public Utilities Commission to execute the first amendment to Agreement No. CS-344 Power Scheduling Coordination and Related Support Services.

A resolution was introduced retroactively authorizing the General Manager of the Public Utilities Commission to execute the first amendment to Agreement No. CS-344 Power Scheduling Coordination and Related Support Services, with APX, Inc. to amend the not to exceed amount from $105,000,000 to $107,900,000 and authorizing the General Manager of the Public Utilities Commission to execute a second amendment providing a two year extension to the contract term for the total term of June 16, 2015, through June 15, 2022, and increasing the not to exceed amount by $42,000,000 for a total not to exceed amount of $149,900,000 pursuant to Charter, Section 9.118.