The San Francisco Board of Supervisors met remotely on March 16, 2021, addressing a wide range of issues related to COVID-19, housing, and business recovery. Key actions included approving ordinances to provide worker protections during the pandemic, authorizing a food assistance program grant, and addressing affordable housing requirements for a Transbay development project. The board also introduced legislation to extend the suspension of business registration fees for TNC and taxi drivers, promote small business recovery, and address residential vacancies. The discussion included public testimony on issues ranging from affordable housing to public corruption, with the board ultimately adjourning at 5:49 p.m.
COMMUNICATIONS
Announcement of remote meeting participation procedures due to COVID-19.
Angela Calvillo, Clerk of the Board, informed the public that Board Members would be participating remotely via videoconference due to the COVID-19 health emergency. She explained how the public could contribute live comments by dialing a telephone number and pressing *3 to join the speaker queue, urging callers to speak clearly from a quiet location. She also noted that written comments could be submitted via email or U.S. Postal Service, providing the relevant contact information.
Consent Agenda
Approval of SFMTA administrative code waivers for the Potrero Yard Modernization Project.
The Board approved Ordinance No. 038-21, which authorizes the San Francisco Municipal Transportation Agency to exempt certain agreements related to the Potrero Yard Modernization Project from specific chapters of the Administrative Code. These waivers covered aspects like design, construction, finance, and asset management. The ordinance stipulated requirements for prevailing wages, local business enterprise utilization, and compliance with local hire policies.
Consent Agenda
Approval of police code amendments to provide worker protections related to COVID-19.
Ordinance No. 039-21, sponsored by Supervisor Haney and others, amended the Police Code to mandate health and scheduling protections for grocery store, drug store, restaurant, and on-demand delivery service workers in light of the COVID-19 pandemic. This ordinance effectively replaced a similar emergency ordinance.
Consent Agenda
Approval of zoning map changes for 118-134 Kissling Street.
The Board approved Ordinance No. 037-21, revising Zoning Map Sheet No. ZN07 to rezone Assessor’s Parcel Block No. 3516, Lot Nos. 039, 040, 041, and 042 (118-134 Kissling Street), from Residential Enclave District to Residential Enclave District - Mixed. The action also affirmed the Planning Department’s determination under CEQA and made findings of public necessity and consistency with the General Plan.
Consent Agenda
Approval of building code amendments for expanded compliance control.
The Board approved Ordinance No. 040-21, which amended the Building Code to implement enhanced compliance control and consumer protection measures for projects, individuals, agents, and entities with a history of significant violations. The ordinance also affirmed the Planning Department’s determination under the California Environmental Quality Act.
New Business
Ordinance introduced to extend the temporary suspension of business registration fees for TNC and taxi drivers.
An ordinance, sponsored by Supervisor Peskin and co-sponsored by Supervisor Safai, was introduced to extend the temporary suspension of business registration and fee requirements for transportation network company (TNC) drivers and taxi drivers through Fiscal Year 2021-2022. This was passed on first reading.
New Business
Approval of a grant agreement amendment with the San Francisco-Marin Food Bank.
Resolution No. 121-21 was adopted, approving an amendment to the grant agreement between the City and County of San Francisco and the San Francisco-Marin Food Bank for the administration of the COVID-19 Food Assistance Program. The amendment extended the grant term by nine months, resulting in a total term of July 1, 2020, through December 31, 2021, and increased the grant amount by $5,626,825, bringing the total to $15,526,825.
New Business
Approval of a lease amendment with Green Beans Coffee Osteria at SFO.
Resolution No. 122-21 approved Amendment No. 1 to the Boarding Area C Coffee Shop Lease No. 14-0046, between Green Beans Coffee Osteria - SFO Group, and the City and County of San Francisco. The amendment covered the relocation of the tenant's operation pre-security of Boarding Area C to a new facility in Harvey Milk Terminal 1 check-in lobby, reimbursement to the tenant of $357,225 for unamortized costs, and a lease extension of ten years.
New Business
Approval of a ground lease with MHDC Mariposa Gardens Associates LP.
Resolution No. 124-21 was adopted, approving a long-term amended and restated ground lease with MHDC Mariposa Gardens Associates LP for City-owned land at 2445 Mariposa Street. The lease term is for 38 years, with an option to extend for 44 years, and an annual base rent of $20,000. The purpose is to rehabilitate a 100% affordable, 62-unit multifamily rental housing development for low-income persons.
New Business
Appointment of Lars Kamp to the Public Utilities Revenue Bond Oversight Committee.
Motion No. M21-043 was approved, appointing Lars Kamp to the Public Utilities Revenue Bond Oversight Committee for a term ending November 12, 2024.
New Business
Appointments to the Sugary Drinks Distributor Tax Advisory Committee.
Motion No. M21-044 was approved as amended, appointing Vanessa Bohm (residency requirement waived), Maysha Bell, Marna Armstead, Frances Abigail Cabrera, Diana Lau, and Maureen Guerrero to the Sugary Drinks Distributor Tax Advisory Committee, with terms ending December 31, 2022. An amendment removed Laura Derosier from the list of appointees.
New Business
Reappointment of Supervisor Stefani to the Golden Gate Bridge, Highway and Transportation District Board of Directors.
Motion No. M21-045 was approved, reappointing Supervisor Catherine Stefani to the Golden Gate Bridge, Highway and Transportation District, Board of Directors for a term ending January 31, 2023. Supervisor Stefani was excused from voting.
New Business
Reappointments to the Golden Gate Bridge, Highway and Transportation District Board of Directors.
Motion No. M21-046 was approved, reappointing Sabrina Hernandez, Bert Hill, Richard Grosboll, and Michael Theriault to the Golden Gate Bridge, Highway and Transportation District, Board of Directors, with terms ending January 31, 2023.
Committee of the Whole
Hearing on a variation decision regarding affordable housing requirements for 542-550 Howard Street.
The Board of Supervisors convened as a Committee of the Whole to hold a public hearing regarding a variation decision by the Commission on Community Investment and Infrastructure modifying the on-site affordable housing requirement for 542-550 Howard Street (Transbay Parcel F). Supervisor Haney provided opening remarks. Public comments were heard from Sally Oerth (Office of Community Investment and Infrastructure), Cynthia Gomez, Matthias Mormino, Rudy Gonzales, John Dougherty, Dan Flores, Francisco Da Costa, and Cameron Falconer. The hearing was then closed and the Board reconvened as the Board of Supervisors.
New Business
Resolution regarding affordable housing requirements for 542-550 Howard Street (Transbay Parcel F).
Resolution No. 120-21 was adopted, approving the provisions of a variation decision by the Commission on Community Investment and Infrastructure, modifying the on-site affordable housing requirement for 542-550 Howard Street (Transbay Parcel F) in the Transbay Redevelopment Project Area. Supervisor Peskin voted against the measure.
New Business
Ordinance amending the Planning Code and Zoning Map for 542-550 Howard Street.
An ordinance was passed on first reading to amend the Planning Code and Zoning Map for the 542-550 Howard Street project site (Transbay Parcel F). This included rezoning portions of the site and waiving certain Planning Code provisions to allow for in-lieu fee payments for affordable housing requirements. Supervisor Peskin voted against the measure.
New Business
Ordinance approving a Development Agreement for 542-550 Howard Street (Transbay Parcel F).
An ordinance was passed on first reading approving a Development Agreement between the City and County of San Francisco and Parcel F Owner, LLC, for the real property at 542-550 Howard Street (Transbay Parcel F). This included waiving certain provisions of the Administrative Code. Supervisor Peskin voted against the measure.
Committee Reports
Resolution regarding an observation wheel in Golden Gate Park was not adopted.
A resolution retroactively approving the construction of an observation wheel structure in Golden Gate Park was not adopted. Anne Pearson (Office of the City Attorney) and Dana Ketcham (Recreation and Park Department) were present to answer questions. The vote was 5 Ayes and 6 Noes, failing to reach the required two-thirds majority.
Public Testimony
Public comment on various issues.
Members of the public provided comments on a range of issues, including vacant residential units, affordable housing, the COVID-19 pandemic, public corruption, public library services, funding assistance for residential debt, shared spaces for local businesses, returning students to in-person learning, and expanding Muni services.
New Business
Resolution supporting California Assembly Bill No. 1400 (Kalra) for Guaranteed Health Care for All.
Resolution No. 125-21 was adopted, supporting California Assembly Bill No. 1400, authored by Assembly Member Ash Kalra, to establish the CalCare Act, aiming to create a comprehensive universal single-payer health care coverage program for all residents of the state.
New Business
Motion to reverse the Common Sense Exemption for 2675 Geary Boulevard was approved.
Motion No. M21-047 was approved, adopting findings to reverse the Planning Department's determination that the proposed project at 2675 Geary Boulevard is exempt from further environmental review.
New Business
Motion approving Final Map 10297 for Treasure Island was approved.
Motion No. M21-048 was approved, relating to portions of Treasure Island, the merger of Lots 3 and 4 of Final Map 9235 and the resubdivision of Lots 5 and 9 of Final Map 9235, resulting in up to 464 residential condominium units, 18 commercial condominium units, and 464 parking space condominium units, subject to specified conditions.
New Business
Resolution urging the full appointment and strengthening of the Office of Early Care and Education Citizens Advisory Committee and the Child Care Planning Advisory Council.
Resolution No. 126-21 was adopted, committing the Board of Supervisors to fill vacancies on the Office of Early Care and Education Citizens Advisory Committee (OECE CAC) and the Child Care Planning Advisory Council (CPAC). It also urged the Office of Early Care and Education to strengthen engagement and support for these committees and to improve collaboration.
New Business
Resolution urging the establishment of a homeownership down payment assistance program for family child care home operators.
Resolution No. 127-21 was adopted, urging the Mayor's Office of Housing and Community Development to collaborate with various partners to establish a homeownership down payment assistance pilot program for licensed, quality family child care home operators.
Legislation Introduced
Ordinance introduced to amend codes regarding the Shared Spaces program.
An ordinance was introduced to amend the Administrative Code, Public Works Code, and Transportation Code regarding the Shared Spaces program, aiming to clarify roles, streamline processes, waive fees, and provide for conversion of existing permits. It was assigned to the Land Use and Transportation Committee.
Legislation Introduced
Ordinance introduced to adopt the Small Business Recovery Act.
An ordinance was introduced to amend the Planning, Business and Tax Regulations, and Police Codes to adopt and implement the Small Business Recovery Act, focusing on streamlined review, expanded permissions, and expedited permit processing. It was assigned to the Land Use and Transportation Committee.
Legislation Introduced
Ordinance substituted and assigned regarding Behested Payments.
An ordinance amending the Campaign and Governmental Conduct Code to expand the definition of interested party, to include City contractors and persons seeking to influence City officers and employees, and to prohibit appointed department heads, commissioners, and designated employees from soliciting behested payments from interested parties. It was substituted and assigned to Rules Committee.
Legislation Introduced
Ordinance introduced to designate Lyon-Martin House as a Landmark.
An ordinance was introduced to designate Lyon-Martin House, 651 Duncan Street, as a Landmark. It was assigned to the Land Use and Transportation Committee.
Legislation Introduced
Ordinance introduced to address temporary closures of liquor stores in the Polk Street Neighborhood Commercial District.
An ordinance was introduced to provide that temporary closure of liquor stores in the Polk Street Neighborhood Commercial District (NCD) as a result of a major capital improvement project is not an abandonment of such use. It was assigned to the Land Use and Transportation Committee.
Legislation Introduced
Emergency ordinance introduced to enforce workplace ventilation standards.
An emergency ordinance was introduced to require property owners of high-rise buildings with 50,000 square feet or more of nonresidential floor area that use mechanical ventilation systems, to certify that such systems are operating in compliance with applicable laws. It was assigned to the Land Use and Transportation Committee.
Legislation Introduced
Resolution introduced to accept and expend a grant from the California Department of Justice for a Tobacco Grant Program Award.
A resolution was introduced to retroactively authorize the Department of Public Health to accept and expend a grant of $1,780,842 from the California Department of Justice for the Tobacco Grant Program Award. It was assigned to the Budget and Finance Committee.
Legislation Introduced
Resolution introduced to accept and expend grants from the California Department of Parks and Recreation for Rossi Pool Renovation.
A resolution was introduced to retroactively authorize the Recreation and Park Department to accept and expend grant funding of $1,622,072 from the California Department of Parks and Recreation for the Rossi Pool Renovation Project. It was assigned to the Budget and Finance Committee.
Legislation Introduced
Resolution introduced to accept and expend a grant from the U.S. Department of the Treasury for the Emergency Rental Assistance Program.
A resolution was introduced to retroactively authorize the Mayor to accept and expend $26,209,982.70 from the U.S. Department of the Treasury for the City's Emergency Rental Assistance funding. It was assigned to the Budget and Finance Committee.
Legislation Introduced
Resolution introduced urging the prioritization of small property owners and affordable housing providers in the distribution of rent relief funds.
A resolution was introduced urging the Mayor's Office of Housing and Community Development to prioritize small property owners and affordable housing providers in the distribution of rent relief funds. It was assigned to the Land Use and Transportation Committee.
Legislation Introduced
Resolution introduced supporting California State Senate Bill No. 17 (Pan) - California Office of Racial Equity Bill.
A resolution was introduced supporting California Senate Bill No. 17, authored by Senator Richard Pan, to establish the Office of Racial Equity and the Racial Equity Advisory and Accountability Council.
Legislation Introduced
Resolution introduced recognizing Problem Gambling Awareness Month - March.
A resolution was introduced recognizing March as Problem Gambling Awareness Month in the City and County of San Francisco. It was referred for adoption without committee reference agenda at the next board meeting.
Request for Hearing
Request for hearing on impacts of proposed cuts to courses and staff layoffs at City College of San Francisco.
A hearing was requested to discuss the implications of proposed cuts to City College of San Francisco's (CCSF) staff and course offerings, and explore ways that the City and County of San Francisco could offer additional support to CCSF to address these challenges. It was assigned to Public Safety and Neighborhood Services Committee.
Request for Hearing
Request for hearing on residential vacancies in San Francisco.
A hearing was requested to address concerns on residential vacancies, data regarding vacancies, causes, and potential policy solutions to activate vacant units for residential use. It was assigned to Land Use and Transportation Committee.
Request for Hearing
Request for hearing on the current state of commercial office space and economic recovery.
A hearing was requested to review the economic impact of vacant office buildings in San Francisco due to the initial shelter-in-place ordinance, private company policies that promote working from home, and safety measures put in place to promote a return to in-person business. It was assigned to Land Use and Transportation Committee.
Legislation Introduced
Proposed ordinance to settle a lawsuit filed by Frank Villa.
An ordinance was proposed to authorize settlement of the lawsuit filed by Frank Villa against the City and County of San Francisco for $64,250, involving alleged personal injury from a fall in a City parking lot. It was assigned to the Government Audit and Oversight Committee.
Legislation Introduced
Proposed ordinance to settle a lawsuit filed by Luis Angel Garcia Valencia.
An ordinance was proposed to authorize settlement of the lawsuit filed by Luis Angel Garcia Valencia against the City and County of San Francisco for $41,000, involving alleged personal injury from a vehicle collision. It was assigned to the Government Audit and Oversight Committee.
Legislation Introduced
Proposed ordinance to settle a lawsuit filed by Jennifer Galarza.
An ordinance was proposed to authorize settlement of the lawsuit filed by Jennifer Galarza against the City and County of San Francisco for $100,000, involving an employment dispute. It was assigned to the Government Audit and Oversight Committee.
Legislation Introduced
Proposed resolution to settle an unlitigated claim filed by Shipt, Inc.
A resolution was proposed to approve the settlement of the unlitigated claim filed by Shipt, Inc. against the City and County of San Francisco for $215,000, involving a refund of gross receipts taxes, penalties, and interest. It was assigned to the Government Audit and Oversight Committee.
Legislation Introduced
Proposed resolution to settle an unlitigated claim filed by Katherine Ripley.
A resolution was proposed to approve the settlement of the unlitigated claim filed by Katherine Ripley against the City and County of San Francisco for $75,000, involving alleged personal injury arising from the use of the South Sunset Athletic Field. It was assigned to the Government Audit and Oversight Committee.
Legislation Introduced
Proposed resolution to amend a contract with Central City Hospitality House for behavioral health services.
A resolution was proposed to approve Amendment No. 1 to the agreement between Central City Hospitality House and the Department of Public Health, for behavioral health services, to increase the agreement by $6,289,377 for an amount not to exceed $15,093,612; and to extend the term by one and one-half years from June 30, 2021, for a total agreement term of July 1, 2018, through December 31, 2022. It was assigned to the Budget and Finance Committee.
Legislation Introduced
Proposed resolution to approve an emergency contract with A. Ruiz Construction Co. & Assoc., Inc for steam pipe repair.
A resolution was proposed to approve an emergency public work contract between Public Works and A. Ruiz Construction Co. & Assoc., Inc. to make repairs on the Civic Center Steam Loop for a total contract amount of $275,271.70. It was assigned to the Budget and Finance Committee.