Imperium

San Francisco County

Meeting on COVID Recovery, Budget Approvals, and Legislation for Housing and Public Safety

The San Francisco Board of Supervisors meeting on June 15, 2021, focused on the city's recovery from the COVID-19 pandemic, including the lifting of restrictions and the importance of safe reopening. The board approved various budget items, including grants for the Healing Justice Initiative and mental health services, and amendments to agreements related to advertising and transportation. They also addressed legislation related to housing, including accessory dwelling units and tenant protections, and public safety, including overdose prevention policies and the establishment of a reinvestment working group. Public comment covered a range of issues, including support for a supervisor, concerns about corruption, and the need for resources for various community programs.

Search for Specific Moments

Remarks

President Walton acknowledged the city lifting COVID-19 restrictions and Supervisor Peskin's personal issues.

President Walton acknowledged the lifting of most local COVID-19 restrictions, thanking city officials and departments for their response to the health emergency. He noted San Francisco's high vaccination rate and stressed the need for safe reopening. Walton also acknowledged Supervisor Peskin's courageous decision to seek help and emphasized the importance of treating colleagues with respect. Supervisor Peskin thanked the board and the people of San Francisco for their understanding as he deals with personal issues and reaffirmed his dedication to his district and the city.

Consent Agenda

Approval of settlements for lawsuits and overdose prevention policies.

The Board approved the consent agenda, which included: An ordinance authorizing settlement of a lawsuit filed by Mohammad Joiyah against the City and County of San Francisco for $200,000 involving an employment dispute. An ordinance authorizing settlement of a lawsuit filed by Daniel Alvarenga against the City and County of San Francisco for $60,000 involving an alleged constitutional violation for excessive force during an arrest. An ordinance amending the Administrative Code to require the Department of Public Health, Department of Homelessness and Supportive Housing, Human Services Agency, and Department of Emergency Management to develop and submit overdose prevention policies to the Board of Supervisors.

New Business

Approval of grant acceptance and expenditure for the Healing Justice Initiative.

The Board approved an ordinance retroactively authorizing the Office of the District Attorney to accept and expend a $6,000,000 grant from the Crankstart Foundation to support the Healing Justice Initiative. This included amending the Annual Salary Ordinance to add grant-funded positions at the District Attorney's Office and the Public Defender's Office for the period of January 1, 2021, through December 31, 2023.

New Business

Authorization of contract amendment with Wausau Financial Systems, Inc.

The Board authorized the Office of the Treasurer & Tax Collector to amend a software license and support contract with Wausau Financial Systems, Inc. This extended the contract term for an additional ten years and increased the contract amount by $4,178,216, bringing the total contract amount not to exceed $11,188,396 for the period of June 27, 2011, through June 26, 2031.

New Business

Retroactive approval of agreement amendment with Intersection Media, LLC to reduce minimum annual guarantee payments.

The Board retroactively approved the Second Amendment to the Agreement for advertising on Municipal Transportation Agency vehicles and other property with Intersection Media, LLC. This reduced the minimum annual guarantee payments from March 1, 2020, through June 30, 2022, due to the impacts from the COVID-19 pandemic; added an advertising program in the Central Subway stations and tunnel; and exercised the second five-year option to extend the contract.

New Business

Retroactive approval of agreement amendment with Clear Channel Outdoor, Inc to reduce minimum annual guarantee payments.

The Board retroactively approved the First Amendment to the Transit Shelter Advertising Agreement between the City and County of San Francisco, through the Municipal Transportation Agency and Port, and Clear Channel Outdoor, Inc. This reduced the minimum annual guarantee payments, as well as administrative and marketing payments, from May 1, 2020, through June 30, 2022, due to the impacts from the COVID-19 pandemic.

New Business

Acceptance and expenditure of a gift from the Ocean Avenue Association for the Ocean Avenue Greening Project.

The Board retroactively authorized Public Works to accept and expend a gift of $15,000 from the Ocean Avenue Association for costs associated with work performed as part of the Ocean Avenue Greening Project for the period of January 1, 2020, through May 31, 2020.

New Business

Retroactive application, acceptance, and expenditure of a grant for the playground at India Basin Shoreline Park.

The Board authorized the Recreation and Park Department to retroactively apply for, accept and expend a grant of $5,768,000 from the California Department of Parks and Recreation for the Statewide Park and Community Revitalization Program to support the playground at India Basin Shoreline Park Project.

New Business

Retroactive acceptance and expenditure of a grant from the San Francisco General Hospital Foundation for the Transform Mental Behavioral Health Fund.

The Board retroactively authorized the Department of Public Health to accept and expend a grant of $925,000 from the San Francisco General Hospital Foundation to participate in a program, entitled “Transform Mental Behavioral Health Fund,” for the period of October 1, 2020, through August 31, 2022.

New Business

Retroactive authorization to amend a grant agreement and accept additional funds for the Buchanan Mall Renewal Project.

The Board retroactively authorized the Recreation and Park Department to amend a grant agreement with the Trust for Public Land to increase the grant by $7,100,000 which includes up to $5,800,000 in grant funding from the California Department of Parks and Recreation, for a total amount of $8,000,000 and to accept and expend the additional funds for the Buchanan Mall Renewal Project.

New Business

Establishment of the San Francisco Reinvestment Working Group.

The Board amended the Administrative Code to establish the San Francisco Reinvestment Working Group to submit business and governance plans for a non-depository Municipal Finance Corporation and for a Public Bank to the Board of Supervisors and to the Local Agency Formation Commission.

New Business

Retroactive authorization to enter into agreements for reimbursement under the State Medi-Cal County Inmate Program.

The Board retroactively authorized the Department of Public Health to enter into two related agreements with the California Department of Health Care Services for reimbursement under the State Medi-Cal County Inmate Program.

New Business

Authorization to contract with the San Francisco Pretrial Diversion Project, Inc.

The Board authorized the Sheriff’s Office to contract with the San Francisco Pretrial Diversion Project, Inc., for pretrial services for a three-year period from July 1, 2021, through June 30, 2024, with two one-year options to extend for a contract total not to exceed amount of $18,764,430.

New Business

Approval of a contract amendment for the City’s continued use of hotel rooms and associated services.

The Board approved a fourth amendment to an emergency agreement between the Office of Contract Administration and 1231 Market Street Owner L.P., for the City’s continued use of 459 hotel rooms and associated services; increasing the contract amount by $19,192,122 for a total amount not to exceed $54,800,664; and extending the current booking period, which expires on July 1, 2021, until March 1, 2022, for a potential total term of April 8, 2020, to March 1, 2022.

New Business

Approval of a grant agreement amendment for support services at a Shelter in Place Hotel site.

The Board approved the first amendment between the City and County of San Francisco and Five Keys Schools and Programs for support services at a Shelter in Place Hotel site located at 1231 Market Street that provides temporary, emergency shelter to vulnerable San Franciscans, extending the agreement term for one year, for a total term of September 1, 2020, through March 31, 2022, and increasing the not to exceed amount by $10,544,909 for a total not to exceed amount of $20,209,909.

New Business

Approval of Airport Professional Services Agreement Modification with KONE Inc.

The Board approved Modification No. 4 to Airport Contract No. 50205, Escalator and Electric Walk Maintenance, Repair, and On-Call Services, with KONE Inc., to increase the contract amount by $16,200,000 for a new not to exceed contract amount of $34,465,600 and to extend the contract term by three years to a new contract end date of June 30, 2024.

New Business

Approval of Airport Professional Services Agreement Modification with TK Elevator Corporation.

The Board approved Modification No. 2 to Airport Contract No. 50204, Elevator Maintenance, Repair, and On-Call Services, with TK Elevator Corporation, to increase the contract amount by $12,600,000 for a new not to exceed contract amount of $22,282,912 and to extend the contract term by three years to a new contract end date of June 30, 2024.

New Business

Approval of a contract amendment for Human Services Agency Security Services.

The Board approved a first amendment to the contract between the City and County of San Francisco, by and through its Human Services Agency (“HSA”), and Allied Universal Security Services for the provision of HSA Security Services, to extend the contract term by two years from July 1, 2021, for a total term of July 1, 2018, through June 30, 2023, and to increase the amount of the contract by $8,011,158 for a revised total amount not to exceed $21,985,735.

New Business

Retroactive approval of contract modifications for Central Subway Artwork with Catherine Wagner LLC.

The Board retroactively approved Modification Nos. 3 and 4 to extend the contract and to increase the amount of the contract by $15,906 for a total amount not to exceed $328,376; and approving Modification No. 5 to extend the term of the contract for a total term of June 1, 2011, through December 31, 2021, between the Arts Commission, the Municipal Transportation Agency and Catherine Wagner LLC, to provide designs and consult on the fabrication and installation of artwork to be displayed in the Central Subway.

New Business

Retroactive approval of contract modifications for Central Subway Artwork with Paramedia, LLC.

The Board retroactively approved Contract Modification No. 2 to extend the term to June 29, 2021; and approving Contract Modification No. 3 to extend the term for a total term of June 1, 2011, through December 31, 2021, with no increase to the contract amount of $536,550 between the Arts Commission, Municipal Transportation Agency, and Paramedia, LLC, to provide designs and consult on the fabrication and installation of artwork to be displayed in the Central Subway.

New Business

Retroactive approval of contract modifications for Central Subway Artwork with Tomie Arai.

The Board retroactively approved Modification No. 3 between the Arts Commission, the Municipal Transportation Agency and Tomie Arai to extend the term of the contract for one year for a total term of March 1, 2011, through December 31, 2021, with no increase to the contract amount of $290,500 to provide designs and consult on the fabrication and installation of artwork to be displayed in the Central Subway.

New Business

Retroactive approval of contract modifications for Central Subway Artwork with White Light Inc. - Werner Klotz Public Art Inc.

The Board retroactively approved Contract Modification No. 4 to extend the term of the contract for a total term of June 1, 2011, through December 31, 2021, with no change to the contract amount of $458,823 between the Arts Commission, Municipal Transportation Agency, White Light Inc. and Werner Klotz Public Art Inc., to provide designs and consult on the fabrication and installation of artwork to be displayed in the Central Subway.

New Business

Retroactive approval of contract modifications for Central Subway Artwork with Yumei Hou.

The Board retroactively approved Contract Modification No. 2 between the Arts Commission, the Municipal Transportation Agency and Yumei Hou to extend the term of the contract for two years for a total term of March 1, 2011, through December 31, 2021, with no increase to the contract amount of $60,500 to provide designs and consult on the fabrication and installation of artwork to be displayed in the Central Subway.

New Business

Amendment of the Business and Tax Regulations Code to add provisions to administer the Vacancy Tax.

The Board passed on first reading an ordinance amending the Business and Tax Regulations Code to add provisions to administer the Vacancy Tax.

New Business

Amendment of the Campaign and Governmental Conduct Code regarding Form 700 filing requirements.

The Board passed on first reading an ordinance amending the Campaign and Governmental Conduct Code to update the Conflict of Interest Code’s Form 700 (Statement of Economic Interests) filing requirements, and Sunshine and Ethics training requirements, by adding members of the Sheriff’s Department Oversight Board and the Inspector General in the Sheriff’s Department Office of Inspector General.

New Business

Amendment of the Administrative Code regarding the Health Care Security Ordinance.

The Board passed on first reading an ordinance amending the Administrative Code to provide that employees are covered by the Health Care Security Ordinance when they are teleworking during the time period that City health orders place restrictions on onsite work and/or encourage employees to telework during the COVID-19 pandemic.

New Business

Amendment of the Campaign and Governmental Conduct Code regarding the Redistricting Task Force.

The Board passed on first reading an ordinance convening the Redistricting Task Force and amending the Campaign and Governmental Conduct Code to require Redistricting Task Force members to file Statements of Economic Interests (Form 700s).

New Business

Rejection of the Mayoral Appointment of Austin Hunter to the Commission on the Environment.

The Board did not approve the Mayor's nomination for appointment of Austin Hunter to the Commission on the Environment, for a term ending March 25, 2023.

New Business

Approval of the Mayoral Appointment of Sarah Ching-Ting Wan to the Commission on the Environment.

The Board approved the Mayor's nomination for reappointment of Sarah Ching-Ting Wan to the Commission on the Environment, for a term ending May 11, 2025.

Committee of the Whole

Approval of compensation for unrepresented employees.

The Board passed on first reading an ordinance fixing compensation for persons employed by the City and County of San Francisco whose compensation is subject to the provisions of Charter, Section A8.409, in job codes not represented by an employee organization, and establishing working schedules and other terms and conditions of employment and methods of payment effective July 1, 2021.

Committee of the Whole

Adoption and implementation of the Second Amendment to the 2019-2022 Memorandum of Understanding.

The Board passed on first reading an ordinance adopting and implementing the Second Amendment to the 2019-2022 Memorandum of Understanding between the City and County of San Francisco and the Service Employees International Union, Local 1021: Staff & Per Diem Nurses, to amend the Tuition Reimbursement provision to carry over unspent funds from Fiscal Year 2020-2021 and to increase the reimbursement amount for Fiscal Year 2021-2022.

Committee of the Whole

Authorization to extend the term and increase the amount of the participation agreement for technology-based mental health solutions.

The Board authorized the Director of Health to extend the term and increase the amount of the participation agreement between the San Francisco Department of Public Health Behavioral Health Services and the California Mental Health Services Authority, for the development of technology-based mental health solutions, to increase the Agreement amount by $8,802,179 for a new not to exceed amount of $10,000,000 and extending the term through May 31, 2024.

Committee of the Whole

Approval of an agreement for bulk medical, surgical, and laboratory supplies distribution and required associated services.

The Board approved an agreement between Medline Industries, Inc. and the Department of Public Health for bulk medical, surgical, and laboratory supplies distribution and required associated services, for a total amount not to exceed $94,203,072 for a term of six years, July 1, 2021, through June 30, 2027.

Committee of the Whole

Approval of an agreement for low unit of measure medical supplies distribution and required associated services.

The Board approved an agreement between Medline Industries, Inc. and the Department of Public Health for low unit of measure medical, surgical, and laboratory supplies distribution and required associated services, for a total amount not to exceed $145,311,550 for a term of six years, July 1, 2021, through June 30, 2027.

Committee of the Whole

Approval of an amendment to the agreement to operate isolation and quarantine sites delivering behavioral health, nursing and medical support services.

The Board approved Amendment No. 1 to the agreement between HealthRIGHT 360 and the Department of Public Health to operate isolation and quarantine sites delivering behavioral health, nursing and medical support services for people who test positive for COVID-19 and others who are under investigation for COVID-19 infection, to increase the agreement by $11,989,390 for an amount not to exceed $21,767,146; and to extend the term by one year from July 1, 2021, through June 30, 2022, for a total agreement term of October 1, 2020, through June 30, 2022.

Committee of the Whole

Approval of a Lease Agreement for Cellular Service Partner with New Cingular Wireless PCS, LLC.

The Board approved a Lease Agreement for Cellular Service Partner (CSP), Lease No. 2020-0181, between New Cingular Wireless PCS, LLC (d.b.a. AT&T), as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of ten years, and an annual base rent of $2,400,000 for the first year of the Lease and a one time reimbursement payment of $28,600,000 for neutral host distributed antennae system improvements to Harvey Milk Terminal 1 and the Grand Hyatt at SFO.

Committee of the Whole

Approval of an amendment for navigation center services at Division Circle Navigation Center.

The Board approved the first amendment between the City and County of San Francisco and St. Vincent de Paul Society of San Francisco for navigation center services at Division Circle Navigation Center located at 224 South Van Ness Avenue that provides temporary shelter and navigation services to approximately 186 adults experiencing homelessness, extending the agreement term for four years for a total term of May 1, 2020, through June 30, 2025, and increasing the not to exceed amount by $30,038,574 for a total not to exceed amount of $40,038,573.

Public Testimony

Public comment on various issues including support for a supervisor, concerns of possible public corruption, additional public library funding, and the lack of resources for the Veterans Affairs Commission.

Members of the public expressed their support for the District 3 Supervisor and their decision to seek help by entering an alcohol treatment program. Concerns were raised regarding public corruption and the need for the Board to address and act, along with the need for additional Public Library funding to ensure free and equal access to their virtual programs and services. Concerns were also shared regarding the lack of resources for the Veterans Affairs Commission and the need to increase their budget and assign staff support. There were concerns regarding affordable housing and the need to place regulations on accessory dwelling units, and support of the District 3 Supervisor. In addition improper noticing of Municipal Transportation Agency and Recreation and Park Commission meetings and actions taken. Concerns were also shared regarding general public comment rules being considered for changes at the Planning Commission, a permanent slow street program, the increase of violent incidents that occur within hospitals, various communities and transportation issues, the loss of affordable housing and action taken by the Planning Commission, the need to research traffic calming around the neighborhood, and the Great Highway.

Legislation Introduced

Introduction of ordinances and resolutions.

The following items were introduced: An ordinance amending the Administrative Code to eliminate the expiration of a preference in City affordable housing for Displaced Tenants due to a fire (Category 3), and extend the period for which a Displaced Tenant due to fire may utilize the preference, from three to six years. An ordinance amending the Planning Code to clarify the requirements for applications to construct Accessory Dwelling Units under the City’s local Accessory Dwelling Unit approval process. An ordinance amending the Administrative Code to extend the sunset date of the Food Security Task Force from July 1, 2021, to July 1, 2024, and to reference among the Task Force’s duties assisting with the Department of Public Health’s Food Security and Equity Report. A resolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $2,740,288 from the Centers for Disease Control and Prevention for participation in a program, entitled “PS20-2010: Integrated Human Immunodeficiency Virus (HIV) Programs for Health Departments to Support Ending the HIV Epidemic in the United States,” for the period of August 1, 2020, through July 31, 2021. A resolution authorizing designated City and County officials to execute and file on behalf of the City and County of San Francisco any actions necessary for the purpose of obtaining State and Federal financial assistance under various grant programs, including the Fiscal Year (FY) 2021, FY2022, and FY2023 Urban Areas Security Initiative Grant, the FY2021, FY2022, and FY2023 State Homeland Security Grant Program, the FY2021, FY2022, and FY2023 Emergency Management Performance Grant, the FY2021, FY2022, and FY2023 Local Government Oil Spill Contingency Plan Grant, and the FY2021, FY2022, and FY2023 Hazard Mitigation Grant Program. A resolution reporting on Administrative Code, Chapter 47.4, housing preference requirements to the Board of Supervisors for July 1, 2019, through June 30, 2020. A resolution reporting on Administrative Code, Chapter 47.4, housing preferences requirements to the Board of Supervisors for July 1, 2016, through June 30, 2019. A resolution recognizing and commending Jordan “Jo” Billups for organizing and leading cannabis workers to unionize at the Urbana Dispensary in the face of unfair labor practices and retaliation. A resolution acknowledging the Ninth Anniversary of the Deferred Action for Childhood Arrivals (DACA) Program, recognizing the tremendous contributions from our noncitizen residents including recipients of the DACA Program and their families, and urging Congressional approval of legislative bills that provide relief and pathways to citizenship for the immigrant communities. A resolution initiating a landmark designation under Article 10 of the Planning Code for the Clay Theatre, at 2261 Fillmore Street. A resolution authorizing the issuance of Measure RR sales tax revenue bonds in an amount not to exceed (NTE) $140,000,000 to fund the Peninsula Corridor Electrification Project (PCEP) Fundings. A hearing on the history and current status of multiple major violations of municipal codes at 2861-2899 San Bruno Avenue.

Legislation Introduced

Ordinance amending the Planning Code to correct typographical errors, update outdated cross-references, and make non-substantive revisions to clarify or simplify Code language.

An ordinance amending the Planning Code to correct typographical errors, update outdated cross-references, and make non-substantive revisions to clarify or simplify Code language; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and adopting findings of public necessity, convenience, and general welfare under Planning Code, Section 302. (Planning Commission)

Legislation Introduced

Resolution approving the Harvey Milk Terminal 1 Retail Concession Lease No. 11 - Lease No. 20-0046, between Genesco Partners Joint Ventures #11.

Resolution approving the Harvey Milk Terminal 1 Retail Concession Lease No. 11 - Lease No. 20-0046, between Genesco Partners Joint Ventures #11, a joint venture of Genesco, Inc. and Corliss Stone-Littles, LLC, as joint tenants, dba Johnston & Murphy, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of 12 years, and a minimum annual guarantee of $365,000 for the first year of the Lease, to commence upon Board approval. (Airport Commission)

Legislation Introduced

Resolution approving the Harvey Milk Terminal 1 Food and Beverage Concession Leases in Phases 3 and 4 - Lease 13, Lease No. 20-0043 between Culinary Heights Hospitality.

Resolution approving the Harvey Milk Terminal 1 Food and Beverage Concession Leases in Phases 3 and 4 - Lease 13, Lease No. 20-0043 between Culinary Heights Hospitality, and the City and County of San Francisco, acting by and through its Airport Commission, for a term of 12 years with one two-year option to extend at the Airport’s sole discretion, and a minimum annual guarantee of $385,000 for the first year of the Lease, to commence upon approval by the Board of Supervisors. (Airport Commission)

Committee of the Whole

Adoption of resolutions without committee reference.

The Board adopted resolutions honoring the victims of the Santa Clara Valley Transportation Authority (VTA) rail yard shooting, supporting California State Assembly Bill No. 1096 (AB 1096), Alien: Change of Terms, recognizing every June as National Adopt A Cat Month in the City and County of San Francisco, approving the use of the San Francisco Police Department insignia for the film, Ant-Man 3: Ant-Man and the Wasp: Quantumania, and commending Susan Solomon on the occasion of her retirement from the United Educators of San Francisco, and declaring June 16, 2021, as Susan Solomon Day in the City and County of San Francisco.