The San Francisco Board of Supervisors held a meeting via videoconference, primarily focusing on addressing the COVID-19 health emergency. The board approved measures related to the local COVID-19 emergency, including concurring with the Mayor's actions and urging various levels of government to take further action to support residents and businesses. A key action was the adoption of an amended resolution urging the California Governor to issue a moratorium on evictions during the state of emergency. The board also approved retroactive agreements with McKesson for pharmaceutical purchases, approved a tax-exempt loan for Lycée Français de San Francisco, and considered matters related to land use, appeals, and liquor license transfers, most of which were continued to a later date due to the health emergency. Additionally, resolutions were adopted in support of economic stimulus and expanded access to paid leave.
Remarks
The Clerk announced the Board's Legislative Chamber is closed due to COVID-19, but all Board Members will participate remotely, and the public can participate remotely via phone or by watching SFGovTV.
Angela Calvillo, Clerk of the Board, announced that due to the COVID-19 health emergency, the Board's Legislative Chamber is closed for the March 24, 2020, Board Meeting. All Board Members will participate remotely through videoconference, and the public can participate remotely by watching SFGOVTV Channel 26 or SFGOVTV.org or by providing public comment by phone at 1 (888) 204-5984 with access code 3501008. The Board asks for the public to bear with them as they strive to provide the best access to City services under the confines of this health emergency. President Yee expressed his appreciation for the hard work of the Board's IT team, the Clerk's staff, and SFGovTV for making this remote meeting possible. He requested the public's patience as the Board adapts to the new system and thanked members of the public for sheltering in place.
Consent Agenda
The Board passed an ordinance amending the Police Code regarding paid parental leave exemptions and an ordinance amending the Administrative Code regarding the Reentry Council.
The Board considered two items under the consent agenda. The first was an ordinance amending the Police Code to make an existing exemption to the Paid Parental Leave Ordinance for employers with fully paid family leave policies consistent with recent changes to state law, sponsored by Supervisors Stefani, Yee, and Ronen. The second was an ordinance amending the Administrative Code to require that Mayoral and Board of Supervisors appointments to the Reentry Council expire following a member’s hiring at designated City departments; increase the number of Reentry Council officers from four to five and require that the fifth officer be a formerly incarcerated member; and increase from 12 to 13 the number of members that constitute a quorum, sponsored by Supervisors Fewer and Ronen. Both ordinances were finally passed with a unanimous vote.
Unfinished Business
The Board approved a motion concurring with the Mayor's actions to address the COVID-19 local emergency.
The Board considered a motion concurring in the actions taken by the Mayor on March 11, 2020, and March 13, 2020, to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic declared on February 25, 2020, sponsored by Supervisor Yee. The motion, M20-044, was approved with a unanimous vote.
Unfinished Business
The Board passed on the first reading an ordinance updating the Hotel Conversion Ordinance.
The Board considered an ordinance repealing Ordinance Nos. 38-17 and 102-19, and reenacting certain provisions by amending the Administrative Code to update the Hotel Conversion Ordinance, sponsored by Supervisor Peskin. This includes adding or refining definitions, revising procedures, harmonizing fees, eliminating seasonal short-term rentals for residential hotels that have violated provisions of the Hotel Conversion Ordinance, authorizing the Department of Building Inspection to issue administrative subpoenas, and affirming the Planning Department’s determination under the California Environmental Quality Act. The ordinance was passed on first reading with a unanimous vote.
New Business
The Board adopted resolutions approving retroactive agreements with McKesson Corporation for pharmaceutical purchases.
President Yee requested File Nos. 200012 and 200013 be called together. The Board adopted a resolution retroactively approving an agreement between McKesson Corporation and the Department of Public Health for a group purchasing agreement for the purchase of pharmaceuticals for a total amount not to exceed $381,382,991 for a term of five years, from February 1, 2020, through January 31, 2024 (File No. 200012). The Board also adopted a resolution retroactively approving an agreement between McKesson Plasma and Biologics LLC and the Department of Public Health for the purchase of pharmaceutical products, biologics and specialty drugs for a total amount not to exceed $295,934,790 for a term of five years, from February 1, 2020, through January 31, 2024 (File No. 200013). Both resolutions were adopted with a unanimous vote.
New Business
The Board adopted a resolution approving the execution of a tax-exempt loan for Lycée Français de San Francisco.
The Board adopted a resolution approving, in accordance with Section 147(f) of the Internal Revenue Code of 1986, the execution of a tax-exempt loan by the California Municipal Finance Authority in an aggregate principal amount not to exceed $23,000,000 to Lycée Français de San Francisco for various purposes, including refinancing debt, financing improvements, and paying related expenses (File No. 200221), sponsored by Supervisor Mar. The resolution was adopted with a unanimous vote.
New Business
The Board adopted a resolution determining that the transfer of a liquor license to Buzzworks will serve the public convenience or necessity.
The Board adopted a resolution determining that the transfer of a Type-48 on-sale general public premises liquor license to Buzzworks Inc., doing business as Buzzworks at 365-11th Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco (File No. 200076). The resolution was adopted with a unanimous vote.
Special Order
The Board suspended all commendations due to the declaration of a local health emergency.
President Yee suspended all commendations during the declaration of local health emergency.
Committee of the Whole
The Board continued the hearing on the Controller's Report on Cannabis to a later date after the health emergency.
The Board, sitting as a Committee of the Whole, considered a hearing on the Controller’s Report on Cannabis Following Adult-Use Legalization (File No. 200152), sponsored by Supervisor Fewer. President Yee opened the public hearing and indicated a motion would be made to continue the hearing to a later date, to be determined after the health emergency is over. Supervisor Peskin, seconded by Supervisor Fewer, moved that this Hearing be CONTINUED to a later date, to be determined, after the health emergency has ended. The motion carried by the following vote: Ayes: 11 - Fewer, Haney, Mandelman, Mar, Peskin, Preston, Ronen, Safai, Stefani, Walton, Yee
Hearing
The Board continued the hearing regarding the Conditional Use Authorization for 95 Nordhoff Street to a later date after the health emergency.
The Board considered the Hearing of persons interested in or objecting to the certification of Conditional Use Authorization pursuant to Planning Code, Sections 121 and 303, for a proposed project at 95 Nordhoff Street (File No. 200067), sponsored by District 8 and appellant Steven Ganz. President Yee opened the public hearing and indicated a motion would be made to continue this hearing and associated Motions to a later date, to be determined after the health emergency is over. Supervisor Peskin, seconded by Supervisor Preston, moved that this Hearing be CONTINUED to a later date, to be determined, after the health emergency has ended. The motion carried by the following vote: Ayes: 11 - Fewer, Haney, Mandelman, Mar, Peskin, Preston, Ronen, Safai, Stefani, Walton, Yee
The board also continued the associated motions (200068, 200069, 200070) to a later date following the same procedure.
Hearing
The Board continued the hearing regarding the Determination of Exemption From Environmental Review for 743 Vermont Street to a later date after the health emergency.
The Board considered the Hearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on January 9, 2020, for the proposed project at 743 Vermont Street (File No. 200160), sponsored by District 10 and appellant Ryan Patterson on behalf of Meg McKnight. President Yee opened the public hearing and indicated a motion would be made to continue this hearing and associated Motions to a later date, to be determined after the health emergency is over. Supervisor Peskin, seconded by Supervisor Walton, moved that this Hearing be CONTINUED to a later date, to be determined, after the health emergency has ended. The motion carried by the following vote: Ayes: 11 - Fewer, Haney, Mandelman, Mar, Peskin, Preston, Ronen, Safai, Stefani, Walton, Yee
The board also continued the associated motions (200161, 200162, 200163) to a later date following the same procedure.
Hearing
The Board continued the hearing regarding the Conditional Use Authorization for 1420 Taraval Street to a later date after the health emergency.
The Board considered the Hearing of persons interested in or objecting to the certification of Conditional Use Authorization pursuant to Planning Code, Sections 303 and 317, for a proposed project at 1420 Taraval Street (File No. 200261), sponsored by District 4 and appellant Eileen Boken on behalf of the Sunset-Parkside Education and Action Committee. President Yee opened the public hearing and indicated a motion would be made to continue this hearing and associated Motions to a later date, to be determined after the health emergency is over. Supervisor Mar, seconded by Supervisor Preston, moved that this Hearing be CONTINUED to a later date, to be determined, after the health emergency has ended. The motion carried by the following vote: Ayes: 11 - Fewer, Haney, Mandelman, Mar, Peskin, Preston, Ronen, Safai, Stefani, Walton, Yee.
The board also continued the associated motions (200262, 200263, 200264) to a later date following the same procedure.
Public Testimony
Members of the public shared concerns about remote access to public comment, taxi drivers, unemployment, cannabis dispensaries, SROs, and public corruption.
Michael Petrellis expressed appreciation for remote public comment, requested set times for public comment, requested Board Members resign from the DCCC, and suggested a time limit for roll call for introductions. Matthew Sutter shared concerns about taxi drivers needing masks. David Pilpel thanked the Board for remote public comment and provided suggestions on the City’s webpage for open City services. Other speakers shared concerns about taxi drivers, unemployment, cannabis dispensaries, price-fixing at SROs, and public corruption.
Legislation Introduced
The Board adopted a resolution urging the Governor to provide relief for small businesses affected by the COVID-19 pandemic.
The Board adopted a resolution urging the Governor to implement a full fee moratorium for small businesses and allow on-sale alcohol licensees to sell alcohol for off-premises consumption (File No. 200301), sponsored by Supervisor Fewer.
Legislation Introduced
The Board adopted a resolution urging residents, elected officials, and community-based organizations to protect communities during the COVID-19 state of emergency.
The Board adopted a resolution urging all San Francisco residents, elected officials, and community-based organizations to work together to follow Public Health orders and create volunteer opportunities to meet the needs of vulnerable San Franciscans, and urging the Department of Disability and Aging Services to expedite their process of approving volunteers to deliver essential goods (File No. 200302), sponsored by Supervisors Fewer, Yee, and Mandelman. Supervisor Mandelman requested to be added as a co-sponsor.
Legislation Introduced
The Board adopted a resolution supporting the Earned Income Tax Credit for Americans affected by the Coronavirus.
The Board adopted a resolution in support of United States Congressmen Ro Khanna and Tim Ryan’s Earned Income Tax Credit to provide tax relief checks between $1,000 and $6,000 to American workers (File No. 200303), sponsored by Supervisors Haney, Mar, Walton, Fewer, Preston, and Mandelman. Supervisors Fewer, Preston, and Mandelman requested to be added as co-sponsors.
Legislation Introduced
The Board adopted a resolution urging federal, state, and local action to expand access to paid leave support during public health emergencies.
The Board adopted a resolution urging additional federally mandated paid leave during public health emergencies; supporting United States House Resolution No. 6201; urging further State action to address gaps in Federal support; supporting California State Assembly Bill No. 3123; urging the creation of a multilingual workers rights hotline; and committing to provide additional local support for workers impacted by Order No. C19-07 (File No. 200304), sponsored by Supervisors Mar, Haney, Walton, Fewer, Preston, and Mandelman. Supervisors Fewer, Preston, and Mandelman requested to be added as co-sponsors.
Legislation Introduced
The Board adopted a resolution urging essential businesses to establish vulnerable population-only shopping hours.
The Board adopted a resolution urging essential businesses to establish dedicated shopping hours for seniors and individuals with certain health conditions (File No. 200308), sponsored by Supervisors Ronen, Mandelman, Walton, and Fewer. Supervisor Fewer requested to be added as a co-sponsor.
Legislation Introduced
The Board adopted a resolution urging the United States Congress to enact an economic stimulus coronavirus package.
The Board adopted a resolution urging both the United States Congress and Executive branches to enact an economic stimulus coronavirus package that would give every American adult a $5,000 check for every 30-day period that this national state of emergency remains in effect (File No. 200309), sponsored by Supervisor Safai.
Legislation Introduced
The Board adopted an amended resolution urging the California Governor to issue a moratorium on evictions during the COVID-19 state of emergency.
The Board considered File No. 200307, a resolution urging California Governor Gavin Newsom to issue a moratorium on evictions, including Ellis Act evictions during the state of emergency related to the COVID-19 coronavirus. Supervisor Preston moved that this Resolution be AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLE, on Page 1, Line 1, by striking ‘and Local’, and Lines 4-6, by striking ‘; urging the California Judicial Council and the San Francisco Superior Court to stay eviction cases; and urging San Francisco Mayor London Breed to ban no fault evictions’; on Page 2, Lines 9-11, by adding ‘WHEREAS, On March 23, 2020, Mayor Breed issued a directive prohibiting certain no-fault evictions arising from COVID-19 and the state of emergency, with the exception of Ellis Act evictions; and’; on Page 3 Lines 3-10, by striking ‘WHEREAS, On March 14, 2020 the San Francisco Superior Court stayed civil jury trials for 90 days due to COVID-19, but exempted eviction cases; and WHEREAS, By allowing eviction cases to proceed, the resulting gathering and proximity is incongruent with the CDC and San Francisco Department of Public Health recommendations for social distancing, and the Health Officer’s order to shelter in place; and WHEREAS, On March 16, 2020 the San Francisco Superior Court changed its website to remove the exemption for eviction jury trials, yet court representatives continue to inform tenants and their representatives that they must appear for eviction trials; and’, and Lines 21-24, by striking ‘FURTHER RESOLVED, That the Board of Supervisors urges the California Judicial Council and the San Francisco Superior Court to stay all eviction lawsuits, with limited exception for tenants posing a serious danger to the safety of others, for the period of the state of emergency; and be it’; on Page 4, Lines 1-3, by striking ‘FURTHER RESOLVED, That the Board of Supervisors urges San Francisco Mayor London Breed to expand her emergency directive limiting certain nonpayment evictions to cover no-fault evictions during the state of emergency; and be it’, Line 5, by striking ‘the’, and Lines 5-6, by striking ‘Mayor Breed, the California Judicial Council, and the San Francisco Superior Court.' The motion carried by the following vote:
Ayes: 11 - Fewer, Haney, Mandelman, Mar, Peskin, Preston, Ronen, Safai, Stefani, Walton, Yee
The amended resolution urges California Governor Gavin Newsom to issue a moratorium on evictions, including Ellis Act evictions during the state of emergency related to the COVID-19 coronavirus. The Board adopted this Resolution with a vote of 11-0.
Legislation Introduced
An ordinance was proposed for the settlement of lawsuits related to the Millennium Tower Litigation and conveyance of an easement.
An ordinance was proposed authorizing the settlement of lawsuits filed against the City and County of San Francisco and associated related and consolidated litigation, the "Millennium Tower Litigation," and related Cross-Actions (File No. 200290), involving claims arising out of the settlement and tilt of the Millennium Tower, located at 301 Mission Street, San Francisco; the City’s contribution to the global settlement is an agreement to convey an easement necessary to construct a seismic upgrade of the Millennium Tower. This ordinance was received and assigned to Government Audit and Oversight Committee.
Legislation Introduced
Resolutions were proposed for the issuance of Special Tax Bonds and Tax Allocation Bonds for the Transbay Transit Center project.
A resolution was proposed authorizing the issuance and sale of one or more series of Special Tax Bonds for City and County of San Francisco Community Facilities District No. 2014-1 (Transbay Transit Center) in the aggregate principal amount not to exceed $90,000,00 approving related documents, including an Official Statement, Second Supplement to Fiscal Agent Agreement, Bond Purchase Agreement and Continuing Disclosure Undertaking (File No. 200291).
A resolution was proposed approving the issuance by the Transbay Joint Powers Authority of not to exceed $315,000,000 in aggregate principal amount of Tax Allocation Bonds to finance certain costs relating to the Transbay Terminal Project (File No. 200292).
Both resolutions were received and assigned to Budget and Finance Committee.
Legislation Introduced
A resolution was proposed for accepting and expending a grant from PolicyLink for the Financial Justice Project.
A resolution was proposed retroactively authorizing the Office of the Treasurer and Tax Collector to accept and expend a grant in the amount of $250,000 from PolicyLink for the purpose of designing and implementing a national initiative to reform fines and fees from December 1, 2019, through July 31, 2021 (File No. 200293). This resolution was received and assigned to Budget and Finance Committee.