The Board of Supervisors met to discuss and approve various financial and legislative matters. Key actions included passing ordinances to abolish criminal justice system fees, settle lawsuits, require labor agreements for cannabis businesses, and prohibit certain rent increases. The Board also approved financial measures related to the SFPUC's capital improvement programs and various budget items. Supervisors heard public comment on a range of community issues and introduced several new ordinances and resolutions addressing budget, housing, and community needs.
Communications
The Board received notice from the Mayor regarding transfers of functions between departments within the executive branch.
Alisa Somera, Legislative Deputy Director, informed the Board of Supervisors that the Clerk of the Board received correspondence from the Mayor on June 1, 2018, communicating the Mayor's notice regarding transfers of functions between departments within the executive branch under Charter Section 4.132. These reorganizations become effective 30 days after issuance unless disapproved by the Board.
Consent Agenda
The Board approved the April 24, 2018, May 1, 2018 Board Meeting Minutes, and May 3, 2018, Special Meeting Minutes at the Budget and Finance Committee.
Supervisor Peskin, seconded by Supervisor Sheehy, moved to approve the April 24, 2018, and May 1, 2018, Board Meeting Minutes, and the May 3, 2018, Special Meeting Minutes at the Budget and Finance Committee, which constituted a quorum of the Board of Supervisors. The motion carried with a vote of 10 ayes and 1 absent (Yee), following general public comment.
Consent Agenda
The Board passed an ordinance to abolish fees associated with various aspects of the criminal justice system.
The board reviewed and subsequently passed Ordinance No. 131-18. This legislation focused on amending the Administrative Code by abolishing fees associated with probation costs, restitution, booking, the Sheriff’s Work Alternative Program, the automated county warrant system, the Sheriff’s Home Detention Program, and local penalties linked to alcohol testing and court-ordered penalties for misdemeanor and felony offenses. The measure was sponsored by Supervisor Breed and co-sponsored by Supervisors Cohen, Tang, Sheehy, Yee, Safai, Fewer, Ronen and Stefani
Consent Agenda
The Board authorized the settlement of a lawsuit filed by Afsaneh Akhtari against the City for $50,000 due to an alleged personal injury on City property.
Ordinance No. 136-18 was passed, authorizing the settlement of the lawsuit filed by Afsaneh Akhtari against the City and County of San Francisco for $50,000. The lawsuit (Case No. CGC-16-551784) was filed on May 3, 2016, in San Francisco Superior Court and involved alleged personal injury on City property.
Consent Agenda
The Board authorized the settlement of a lawsuit filed by Lanett Bush against the City for $600,000 due to an alleged personal injury on a City sidewalk.
The board reviewed and passed Ordinance No. 137-18, settling a lawsuit filed by Lanett Bush against the City and County of San Francisco for $600,000. The lawsuit (Case No. CGC-15-549620) was filed on December 28, 2015, in San Francisco Superior Court and concerned alleged personal injury on a City sidewalk.
Consent Agenda
The Board passed an ordinance requiring Cannabis Business Permit applicants to enter into a labor agreement with a Bona Fide Labor Organization.
The board passed Ordinance No. 133-18, a revision to the Police Code. The amendment requires applicants for Cannabis Business Permits to enter into either a Labor Peace Agreement or a collective bargaining agreement with a Bona Fide Labor Organization. The sponsor for this was Sheehy with co-sponsors Fewer, Ronen, Yee and Safai.
Consent Agenda
The Board passed an ordinance prohibiting landlords from seeking rent increases on existing tenants due to changes in ownership, debt service, or property tax; and limiting rent increases due to increased management expenses.
The board approved Ordinance No. 132-18, which amended the Administrative Code. The amendment prohibits landlords from seeking rent increases on existing tenants due to increases in debt service and property tax that have resulted from a change in ownership; and to prohibit landlords from seeking rent increases due to increased management expenses unless the expenses are reasonable and necessary. The sponsor for this amendment was Fewer with co-sponsors Peskin, Yee, Ronen, Kim and Sheehy
Unfinished Business
The Board approved the issuance and sale of refunding lease revenue bonds by the San Francisco Finance Corporation to refinance park projects, not to exceed $41,320,000.
Ordinance No. 134-18 was FINALLY PASSED. It authorized the issuance and sale of refunding lease revenue bonds by the City and County of San Francisco Finance Corporation (the “Corporation”), in an amount not to exceed $41,320,000, payable from the Park, Recreation and Open Space Fund to refinance lease revenue bonds previously issued to finance various park projects. The ordinance also approved various forms of agreements related to the bonds and authorized related actions by City officials. The Sponsor was the Mayor.
Unfinished Business
The Board approved the issuance and sale of refunding lease revenue bonds by the San Francisco Finance Corporation to refinance library projects, not to exceed $26,530,000.
Ordinance No. 135-18 was FINALLY PASSED. It authorized the issuance and sale of refunding lease revenue bonds by the City and County of San Francisco Finance Corporation (the “Corporation”), in an amount not to exceed $26,530,000, to refinance lease revenue bonds previously issued to finance various projects under the Branch Library Improvement Program. The ordinance also approved various forms of agreements related to the bonds and authorized related actions by City officials. The Sponsor was the Mayor.
Unfinished Business
The Board adopted an amended resolution reaffirming San Francisco’s commitment to environmental protection, public recreation, and youth education in Clipper Cove and addressing the proposal to expand the private marina.
The board took action on Resolution 180331 concerning Clipper Cove. Supervisor Kim moved to amend the Resolution. The amendment included adding clarifying details. Following the amendment, Resolution No. 173-18 was ADOPTED AS AMENDED. Sponsors: Kim; Peskin, Fewer and Sheehy.
New Business
The Board passed on first reading an ordinance authorizing the issuance and sale of tax-exempt or taxable Power Revenue Bonds by the San Francisco Public Utilities Commission, not to exceed $154,928,059.
The board PASSED ON FIRST READING Ordinance 180450, sponsored by the Mayor. It authorizes the issuance and sale of tax-exempt or taxable Power Revenue Bonds and other forms of indebtedness by the San Francisco Public Utilities Commission (Commission) in an aggregate principal amount not to exceed $154,928,059 to finance the costs of various capital projects benefitting the Power Enterprise. A vote of three-fourths (9 votes) of all members of the Board of Supervisors is required to approve this item.
New Business
The Board passed on first reading an ordinance appropriating $1,217,658,494 for the SFPUC Wastewater Enterprise’s Capital Improvement Program for FYs 2018-2019 and 2019-2020.
The board PASSED ON FIRST READING Ordinance 180449, sponsored by the Mayor. It appropriates a total of $1,217,658,494 of proceeds from revenue bonds, State of California Water Resources Control Board’s revolving loan funds (State Loan Funds) or grant funds (State Grant Funds), wastewater revenue and capacity fees for the San Francisco Public Utilities Commission (SFPUC) Wastewater Enterprise’s Capital Improvement Program for FY2018-2019 at $706,606,351 and for FY2019-2020 at $511,052,143.
New Business
The Board passed on first reading an ordinance authorizing the issuance and sale of tax-exempt or taxable Water Revenue Bonds by the San Francisco Public Utilities Commission, not to exceed $478,440,136.
The board PASSED ON FIRST READING Ordinance 180451, sponsored by the Mayor. It authorizes the issuance and sale of tax-exempt or taxable Water Revenue Bonds and other forms of indebtedness by the San Francisco Public Utilities Commission (Commission) in an aggregate principal amount not to exceed $478,440,136 to finance the costs of various capital water projects benefitting the Water Enterprise. A vote of two-thirds (8 votes) of all members of the Board of Supervisors is required to approve this ordinance.
New Business
The Board passed on first reading an ordinance authorizing the issuance and sale of tax-exempt or taxable Wastewater Revenue Bonds by the San Francisco Public Utilities Commission, not to exceed $987,414,494.
The board PASSED ON FIRST READING Ordinance 180452, sponsored by the Mayor. It authorizes the issuance and sale of tax-exempt or taxable Wastewater Revenue Bonds and other forms of indebtedness by the San Francisco Public Utilities Commission (Commission) in an aggregate principal amount not to exceed $987,414,494 to finance the costs of various capital wastewater projects benefitting the Wastewater Enterprise. A vote of two-thirds (8 votes) of all members of the Board of Supervisors is required to approve this ordinance.
New Business
The Board passed on first reading an ordinance appropriating $340,106,949 for the SFPUC Hetch Hetchy Capital Improvement Program for FYs 2018-2019 and 2019-2020.
The board PASSED ON FIRST READING Ordinance 180447, sponsored by the Mayor. It appropriates a total of $340,106,949 of Hetch Hetchy revenue, Cap and Trade Revenue and Power and Water Revenue Bonds for the San Francisco Public Utilities Commission (SFPUC) Hetch Hetchy Capital Improvement Program for FY2018-2019 at $140,527,284 and for FY2019-2020 at $199,579,665.
New Business
The Board passed on first reading an ordinance appropriating $483,137,393 for the SFPUC Water Enterprise’s Capital Improvement Program for FYs 2018-2019 and 2019-2020, and re-appropriating $15,958,031 for Water Capital Improvements in FY2018-2019.
The board PASSED ON FIRST READING Ordinance 180448, sponsored by the Mayor. It appropriates a total of $483,137,393 of proceeds from Revenue Bonds, State of California Water Resources Control Board’s revolving loan funds (State Loan Funds) or grant funds (State Grant Funds), water revenues and water capacity fees for the San Francisco Public Utilities Commission (SFPUC) Water Enterprise’s Capital Improvement Program for FY2018-2019 at $276,222,393 and for FY2019-2020 at $206,915,000; and re-appropriating Water Capital Project appropriations of $15,958,031 in FY2018-2019.
New Business
The Board adopted a resolution authorizing the San Francisco Public Library to accept and expend a grant of up to $813,350 from the Friends of the San Francisco Public Library.
The board ADOPTED Resolution No. 176-18, sponsored by the Mayor. It authorizes the San Francisco Public Library to accept and expend a grant in the amount of up to $813,350 of in-kind gifts, services, and cash monies from the Friends of the San Francisco Public Library for direct support for a variety of public programs and services in FY2018-2019.
New Business
The Board adopted a resolution approving a transfer of up to $4,000,000 to the General Fund for overpayments and duplicate payments for parking and transit violations.
The board ADOPTED Resolution No. 177-18, sponsored by the Mayor. It approves a transfer up to $4,000,000 to the General Fund for overpayments and duplicate payments received by the City for parking and transit violations issued between January 1, 1994, and June 30, 2016.
New Business
The Board adopted a resolution authorizing the substitution of a letter of credit to support the Municipal Transportation Agency’s commercial paper program, not to exceed $100,000,000.
The board ADOPTED Resolution No. 178-18, sponsored by the Mayor. It authorizes substitution of a letter of credit offered by Sumitomo Mitsui Banking Corporation, acting through its New York Branch, in an amount not to exceed $100,000,000 to support the Municipal Transportation Agency’s commercial paper program, which is used to provide interim financing for capital improvements.
New Business
The Board adopted a resolution authorizing a lease for office and parking space at 1305, 1309 Evans Street for $456,840 annual base rent.
The board ADOPTED Resolution No. 174-18. It authorizes the lease of approximately 12,690 square feet at 1305, 1309 Evans Street with 13 parking stalls, with Raul and Denise Arriaza, as to an undivided 50% interest and The Olson Family Trust dated October 16, 2014, as to an undivided 50% interest, for a five year term commencing upon approval by the Board of Supervisors and Mayor, with one option to extend for five years, at the monthly base rent of $38,070 for a total annual base rent of $456,840. The lease is for the Public Health Department.
New Business
The Board passed on first reading an amended ordinance increasing the Transportation Sustainability Fee for large non-residential projects, with an exemption for projects with Development Agreements approved by June 5, 2018.
The board worked to amend Ordinance 180117, sponsored by Supervisors Peskin and Ronen. The ordinance amends the Planning Code to increase the Transportation Sustainability Fee. The ordinance was amended several times and then ultimately PASSED ON FIRST READING AS AMENDED. Jon Givner (Office of the City Attorney) responded to questions during the discussion. An amendment was added to exempt development projects that have Development Agreements that were approved by the Board of Supervisors by June 5, 2018.
New Business
The Board adopted a resolution urging the Recreation and Park Commission to remove the name of Julius Kahn from a playground and rename it to recognize immigrants and multicultural diversity.
The board reviewed Resolution No. 175-18 and then ADOPTED. This resolution urges the Recreation and Park Commission to remove the name of Julius Kahn from the playground located at West Pacific Avenue and Spruce Street and to rename the playground to recognize the value of immigrants and multicultural diversity to the City of San Francisco. The sponsors for this was Yee with co-sponsors Fewer, Peskin, Kim, Ronen and Stefani
New Business
The Board approved the appointments of Cindy Elias and John Hamasaki to the Police Commission.
The board APPROVED Motion No. M18-079. The motion confirmed the appointments of Cindy Elias, term ending April 30, 2019, and John Hamasaki, term ending April 30, 2022, to the Police Commission. Jon Givner (Office of the City Attorney) responded to questions raised throughout the discussion. A request to duplicate and amend the motion to separate the appointments failed.
Remarks
The Board recognized Cristina Olea and Jimmer Cassiol of Public Works and David Allen of Independence High for their contributions to the community.
Supervisor Yee introduced, welcomed, and presented a Certificate of Honor to Cristina Olea and Jimmer Cassiol of Public Works in recognition of their work on the pedestrian safety tour in Ed’s Neighborhood. Supervisor Tang introduced, welcomed, and presented a Certificate of Honor to David Allen of Independence High in recognition of their accomplishments and continued community support as an educator.
Committee Report
The Board adopted a resolution authorizing the continued operation of the Mission Street Navigation Center through September 30, 2018, and the Civic Center Navigation Center through December 31, 2021.
The board reviewed and ADOPTED Resolution No. 179-18. This resolution authorizes the continued operation of the Navigation Center located at 1950 Mission Street through September 30, 2018, and the continued operation of the Navigation Center located at 20-12th Street through December 31, 2021. The sponsors for this resolution were the Mayor and Kim
Public Testimony
Members of the public voiced concerns on the recent passage of the labor agreement and various community concerns.
Members of the public expressed concerns about late Mayor Edwin Lee, the June 2018 primary elections, the San Francisco Public Library, use of radio frequency identification, religious concerns, the increase of car robberies, politics, injustice, segregation in the workforce, the Project Labor Agreement Ordinance, homelessness, the United Nations, Small Businesses and Contractors. Speakers expressed support and opposition to Motion calling the Project Labor Agreement Ordinance from committee and holding a Committee of the Whole. Several people spoke on various concerns.
Legislation Introduced
The Board adopted resolutions supporting California State Assembly Bill No. 2314 (AB 2314), the Domestic Worker Rights Implementation Act and supporting California State Senate Bill No. 221 (SB 221), prohibiting the sale of firearms and ammunition at the state-owned Cow Palace in Daly City.
Resolution No. 180-18 was ADOPTED, urging the California State Legislature and the Governor to pass California State Assembly Bill No. 2314 (AB 2314), authored by Assembly Member Phil Ting, the Domestic Worker Rights Implementation Act. Resolution No. 181-18 was also ADOPTED, supporting California State Senate Bill No. 221 (SB 221), authored by Senator Scott Wiener, prohibiting the sale of firearms and ammunition at the state-owned Cow Palace in Daly City.
Legislation Introduced
The board approved final maps for condominium projects at 3330-3334A 16th Street and 56 Sanchez Street.
Motion No. M18-080 was APPROVED, approving Final Map 8366, a six residential unit condominium project, located at 3330-3334A 16th Street. Motion No. M18-081 was APPROVED, approving Final Map 9344, a six residential unit condominium project, located at 56 Sanchez Street.
Legislation Introduced
The Board approved the adoption of findings related to Conditional Use Authorization for a proposed project at 701 Valencia.
Motion No. M18-082 was APPROVED, adopting findings in support of the Board of Supervisors’ disapproval of the decision of the Planning Commission, by its Motion No. 20139, approving a Conditional Use Authorization identified as Planning Case No. 2017-004489CUA for a proposed project located at 701 Valencia Street; and the Board’s approval of a Conditional Use Authorization for the same Planning Case and property with different conditions.
Legislation Introduced
A resolution declaring support for California State Senate Bill No. 1186 (SB 1186), the Stop Secret Surveillance Act, was continued to the Board of Supervisors meeting of June 12, 2018.
A motion was passed to continue the resolution to June 12th for resolution No. 180551
Legislation Introduced
A motion to call from committee the proposed ordinance requiring a citywide project labor agreement for public work projects was tabled.
Motion was passed to table Resolution No. 180554
Legislation Introduced
The board heard and introduced various new ordinances and resolutions, mainly related to the upcoming fiscal years' budget and appropriations.
Numerous Ordinances and Resolutions were RECEIVED and ASSIGNED to various committees, primarily the Budget and Finance Committee. These items included proposed interim and annual budget and salary ordinances for FYs 2018-2019 and 2019-2020 (File Nos. 180572, 180573, 180574, 180575), adjustments to the Access Line Tax (File No. 180589), a Neighborhood Beautification and Graffiti Clean-up Fund Tax designation ceiling (File No. 180580), and modifications to park and tennis center fees (File Nos. 180581, 180582). Additional items addressed issues from supporting Chinese American Veterans with an award (180627) to increasing city and community resources (180587).