The San Francisco Board of Supervisors held a regular meeting on June 23, 2020, addressing a variety of topics including budget appropriations, housing projects, public safety, and code updates. The board approved several financial resolutions, including those related to grants, gifts, and settlements. They also passed the first reading of the proposed interim budget and salary ordinances. Key items discussed included approving contract modifications for airport projects, accepting grant funds for COVID-19 response, and addressing affordable housing initiatives. The board also passed the first reading of an ordinance authorizing overdose prevention programs. Finally, they addressed motions and resolutions related to redistributing resources from the police department to the Black community. Supervisor Stephanie's bill to help businesses prevent evictions during the health crisis was tabled.
Committee of the Whole
Board of Supervisors held a regular meeting via videoconference with remote public access.
The Board of Supervisors convened a regular meeting via videoconference, allowing remote public comment through teleconferencing. President Norman Yee called the meeting to order at 2:00 p.m. Instructions were provided for remote access and public participation via phone and email due to the COVID-19 health emergency.
Remarks
Supervisors Preston and Safai were initially absent due to technical difficulties but later joined the meeting.
Supervisors Preston and Safai were initially noted as not present (off-line) due to technical difficulties but joined the meeting at 2:06 p.m. and 2:07 p.m., respectively.
Remarks
Clerk of the Board announced the remote participation procedures due to COVID-19, including instructions for public comment.
Angela Calvillo, Clerk of the Board, announced that Board Members would participate remotely via videoconference due to the COVID-19 health emergency. She detailed the procedures for public comment, including dialing a specific telephone number and submitting written comments via email or mail.
Consent Agenda
The Board approved the May 12, 2020, Regular Board Meeting Minutes without any corrections.
President Yee inquired about corrections to the May 12, 2020, Regular Board Meeting Minutes. Supervisor Peskin, seconded by Supervisor Safai, moved to approve the minutes as presented, which carried unanimously after general public comment.
Consent Agenda
There were no agenda changes.
The Board noted that there were no agenda changes for this meeting.
Consent Agenda
The Board approved an ordinance extending the SFPUC's authority to enter into Green Infrastructure Grant Program agreements.
Ordinance extending for an additional two years through July 1, 2022, the delegation of authority under Charter, Section 9.118, to the General Manager of the San Francisco Public Utilities Commission (SFPUC), previously authorized by Ordinance No. 26-19, to enter into grant agreements under the SFPUC’s Green Infrastructure Grant Program with terms of up to 20 years and without Commission approval. Ordinance No. 101-20 was FINALLY PASSED
Consent Agenda
The Board approved settlements for lawsuits involving Alonda Austin, Christian Martinez, and Tomasso Albonetti.
The Board approved several settlement ordinances: Alonda Austin's employment dispute lawsuit was settled for $240,000 (Ordinance No. 097-20), Christian Martinez's personal injury lawsuit was settled for $50,000 (Ordinance No. 098-20), and Tomasso Albonetti's personal injury lawsuit was settled for $150,000 (Ordinance No. 099-20).
Consent Agenda
The Board approved an ordinance authorizing an offer to compromise in the lawsuit filed by Mohammad Joiyah.
The Board approved an ordinance authorizing the service of an Offer to Compromise under Code of Civil Procedure Section 998 in the lawsuit filed by Mohammad Joiyah against the City and County of San Francisco, to include a payment from the City and County of San Francisco of up to $65,000 plus reasonable attorneys’ fees and costs to be determined by the Court. Ordinance No. 102-20 was FINALLY PASSED
Consent Agenda
The Board approved a settlement for the lawsuit filed by Deshaun Roberts.
Ordinance authorizing settlement of the lawsuit filed by Deshaun Roberts, by and through his Guardian ad Litem, Jasmine Robinson against the City and County of San Francisco for $55,000; the lawsuit was filed on August 23, 2019, in United States District Court, Case No. 3:19-cv-5280-SK; entitled Deshaun Roberts, by and through his Guardian ad Litem, Jasmine Robinson v. City of San Francisco, et al.; the lawsuit involves alleged civil rights violations. Ordinance No. 103-20 was FINALLY PASSED
Unfinished Business
The Board approved a settlement for the lawsuit filed by Brian Soo.
The Board approved the settlement of the lawsuit filed by Brian Soo against the City and County of San Francisco for $50,500, related to alleged personal injury on a City street. Clerk Calvillo reiterated Supervisor Mar's disclosure that he is personally acquainted with the individual involved in the proposed settlement in their capacity as a physical therapist. Ordinance No. 100-20 was FINALLY PASSED
Unfinished Business
The Board ordered submitted a Charter Amendment to allow city residents of legal voting age to serve on boards, commissions, and advisory bodies.
The Board ordered submitted a Charter Amendment (First Draft) to amend the Charter of the City and County of San Francisco to require that members of boards, commissions, and advisory bodies be residents of the City and of legal voting age, replacing the requirement that members of boards, commissions, and advisory bodies be United States citizens and registered voters; at an election to be held on November 3, 2020.
New Business
The Board approved a contract modification for project management support services at San Francisco International Airport.
The Board approved Modification No. 5 to Airport Contract No. 10072.41 with PGH Wong & Partners JV to increase the contract amount by $7,500,000, bringing the new total to $17,250,000, for project management support services for the Courtyard 3 Connector Project at San Francisco International Airport. Resolution No. 279-20 was ADOPTED.
New Business
The Board approved an amendment to the International Terminal Duty Free and Luxury Store Lease, adjusting the Base Rent for Lease Year 1.
The Board approved Amendment No. 1 to the International Terminal Duty Free and Luxury Store Lease No. 17-0303 between DFS Group, L.P. and the City and County of San Francisco, acting by and through its Airport Commission, for the adjustment of Base Rent under the Lease for Lease Year 1 ending on December 31, 2020. Resolution No. 280-20 was ADOPTED.
New Business
The Board approved a lease of telecommunications facilities at 260 Golden Gate Avenue to New Cingular Wireless PCS, LLC.
The Board approved the lease of telecommunications facilities on a portion of the roof at 260 Golden Gate Avenue with New Cingular Wireless PCS, LLC, for a ten-year term at an initial annual rent of $92,352, with 4% annual adjustments thereafter, and two five-year options to extend. Resolution No. 281-20 was ADOPTED.
New Business
The Board approved agreements between the San Francisco Community Health Authority and the Department of Public Health for Third Party Administrator services for the Healthy San Francisco and San Francisco City Option Programs.
The Board approved agreements between the San Francisco Community Health Authority and the Department of Public Health for Third Party Administrator services for the Healthy San Francisco Program (Resolution No. 282-20), fiscal administration of Private Provider services for the Healthy San Francisco Program (Resolution No. 283-20), and Third Party Administrator Services for the San Francisco City Option Program (Resolution No. 284-20). Alice Kurniadi from the Department of Public Health provided answers to the questions raised during the discussion.
New Business
The Board moved to amend and continue a resolution regarding a gift from the EPIC Charitable Fund to the Department of Public Health.
The Board discussed a resolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift in the amount of $105,000 from the EPIC Charitable Fund. Supervisor Mandelman moved to amend the resolution to specify the funds would help low-income and at-risk populations. Supervisor Fewer, seconded by Supervisor Mandelman, moved to CONTINUED AS AMENDED to the Board of Supervisors meeting of June 30, 2020.
New Business
The Board approved a resolution to accept a gift from the Friends of Laguna Honda.
The Board approved a resolution retroactively authorizing the Department of Public Health to accept and expend a monetary gift in the amount of $79,453 from the Friends of Laguna Honda to the Laguna Honda Hospital Gift Fund for the purchase of equipment materials, supplies, and services for residents at Laguna Honda who are otherwise unable to obtain them, for the period of April 1, 2020, through June 30, 2021. (Public Health Department)
Resolution No. 285-20
ADOPTED
New Business
The Board approved a resolution to accept a grant from the California Department of Health for COVID-19 Crisis Response.
The Board approved a resolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $1,027,167 from the California Department of Health for participation in a program, entitled “COVID-19 Crisis Response,” for the period of March 5, 2020, through March 15, 2021. (Public Health Department)
Resolution No. 286-20
ADOPTED
New Business
The Board approved a resolution authorizing expenditures from the SoMa Community Stabilization Fund for a strategic assessment of the fund's performance.
The Board authorized the Mayor’s Office of Housing and Community Development to expend SoMa Community Stabilization Fund dollars in the amount of $100,000 for the coordination of a strategic assessment of the SoMa Community Stabilization Fund’s performance. Resolution No. 287-20 was ADOPTED.
New Business
The Board passed on first reading the proposed interim budget and appropriation ordinance and annual salary ordinance for FYs 2020-2021 and 2021-2022.
The Board passed on first reading the Proposed Interim Budget and Appropriation Ordinance appropriating all estimated receipts and all estimated expenditures for Departments of the City and County of San Francisco as of June 1, 2020, for the FYs ending June 30, 2021, and June 30, 2022.
Proposed Interim Annual Salary Ordinance enumerating positions in the Annual Budget and Appropriation Ordinance for the FYs ending June 30, 2021, and June 30, 2022, continuing, creating, or establishing these positions
New Business
The Board approved the FY2020-2021 Proposed Interim Budget of the Office of Community Investment and Infrastructure.
The Board approved the FY2020-2021 Proposed Interim Budget of the Office of Community Investment and Infrastructure, operating as the Successor Agency to the San Francisco Redevelopment Agency. Resolution No. 276-20 was ADOPTED.
New Business
The Board approved a resolution to accept recurring State grant funds for the Department of Public Health for FY2020-2021.
The Board authorized the acceptance and expenditure of State grant funds by the San Francisco Department of Public Health for FY2020-2021. Resolution No. 277-20 was ADOPTED.
New Business
The Board passed on first reading an ordinance authorizing overdose prevention programs (OPPs) and amending related regulations.
The Board passed on first reading an ordinance amending the Health Code to authorize overdose prevention programs (OPPs), establishing operating standards, authorizing fines for violations, and deprioritizing enforcement of drug possession laws against individuals referred to an OPP.
New Business
The Board determined that a liquor license transfer at 4763 Mission Street would serve the public convenience or necessity.
The Board determined that the transfer of a Type-20 off-sale beer and wine liquor license to Michael Biagio Tufo, doing business as Calabria Bros., located at 4763 Mission Street (District 11), will serve the public convenience or necessity of the City and County of San Francisco. Resolution No. 278-20 was ADOPTED.
New Business
The Board continued discussion of a Charter Amendment to allow 16- and 17-year-olds to vote in municipal elections to the June 30 meeting.
The Board considered a Charter Amendment to authorize youths aged 16 and 17 to vote in municipal elections. Supervisor Mandelman requested to be added as a co-sponsor. Supervisor Mandelman, seconded by Supervisor Fewer, moved that this Charter Amendment be CONTINUED to the Board of Supervisors meeting of June 30, 2020.
New Business
The Board approved the mayoral appointments of Lydia Ely and Anna Van Degna to the Redevelopment Successor Agency Oversight Board.
The Board approved the Mayor's nominations for appointment of Lydia Ely and Anna Van Degna to the Redevelopment Successor Agency Oversight Board. Motion No. M20-073 and M20-074 were APPROVED.
New Business
The Board approved the mayoral appointment of Cynthia Wang to the Entertainment Commission.
The Board approved the Mayor’s nomination for appointment of Cynthia Wang to the Entertainment Commission, term ending July 1, 2023. Motion No. M20-075 was APPROVED.
New Business
The Board approved the reappointment of Supervisor Sandra Lee Fewer to the Reentry Council, with Supervisor Fewer excused from the vote.
The Board reappointed Supervisor Sandra Lee Fewer to the Reentry Council, with Supervisor Fewer excused from voting. Motion No. M20-076 was APPROVED. Supervisor Ronen, seconded by Supervisor Peskin, moved that Supervisor Fewer be excused from voting on File No. 200595.
Hearing
The Board heard and filed an appeal regarding a Conditional Use Authorization for a project at 95 Nordhoff Street.
The Board held a hearing on an appeal of a Conditional Use Authorization for a proposed project at 95 Nordhoff Street. Supervisor Mandelman indicated a settlement agreement had been reached. Steven Ganz, the appellant, provided an overview of the appeal, Joe Della Santina, the project sponsor, provided an overview of the project and Mike Chin spoke on concerns regarding the appeal and settlement agreement. President Yee closed public comment and declared the public hearing heard and filed.
Hearing
The Board tabled a motion approving a Conditional Use Authorization for 95 Nordhoff Street.
The Board considered a Motion approving the decision of the Planning Commission approving a Conditional Use Authorization for a project located at 95 Nordhoff Street.
Supervisor Mandelman, seconded by Supervisor Peskin, moved that this Motion be TABLED. The motion carried.
Hearing
The Board approved an amended motion conditionally disapproving the Conditional Use Authorization for 95 Nordhoff Street and approving a Conditional Use Authorization with different conditions.
The board debated a motion conditionally disapproving the decision of the planning commission approving a conditional use authorization for a proposed project at 95 Nordhoff Street. Supervisor Mandelman moved to amend the whole motion to include conditions on the approval of the Conditional Use authorization. Following that, the motion was approved as amended.
Hearing
The Board approved a motion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization for 95 Nordhoff Street.
The board made a motion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization for a proposed project at 95 Nordhoff Street.
Hearing
The Board continued a hearing regarding an appeal of a Conditional Use Authorization for a project at 1420 Taraval Street to the June 30 meeting.
The Board held a hearing on an appeal of a Conditional Use Authorization for a proposed project at 1420 Taraval Street. Supervisor Mar indicated his intention to continue the appeal hearing and associated Motions to a later date. There was a motion made to rescind the closure of public comment on the continuance to allow for additional members of the public to speak. After which, the motion was continued to the next board meeting.
Committee Reports
The Board passed on first reading ordinances fixing compensation for unrepresented employees and adopting amendments to MOUs with Teamsters, Supervising Probation Officers, and SEIU Local 1021.
The Board passed on first reading several ordinances from the Government Audit and Oversight Committee. These included an ordinance fixing compensation for unrepresented employees (File No. 200480) and ordinances adopting and implementing amendments to Memoranda of Understanding (MOUs) with Teamsters, Local 856 (Multi-Unit) (File No. 200481), Supervising Probation Officers (File No. 200482), and Service Employees International Union, Local 1021 (Miscellaneous) (File No. 200483).
Committee Reports
The Board passed an emergency ordinance creating a temporary right to reemployment following layoff due to the COVID-19 pandemic.
The Board passed Emergency Ordinance No. 104-20, temporarily creating a right to reemployment for certain employees laid off due to the COVID-19 pandemic if their employer seeks to fill the same or a substantially similar position. The vote was 10 Ayes and 1 No (Stefani).
Committee Reports
The Board adopted resolutions authorizing the Mayor or her designee to cast affirmative assessment ballots for the Castro Community Benefit District and the Fisherman’s Wharf Landside Community Benefit District.
The Board adopted Resolution No. 271-20 authorizing the Mayor or her designee to cast an affirmative assessment ballot for the proposed renewal and expansion of a property and business improvement district to be named the Castro Community Benefit District. The board also adopted resolution No. 272-20 for the Fisherman's Wharf District.
Committee Reports
The Board adopted a resolution authorizing the Planning Department to apply for, accept, and expend grant funds for citywide planning projects.
The Board adopted Resolution No. 290-20 authorizing the San Francisco Planning Department to apply for, accept, and expend $1,500,000 in Local Early Action Planning Grants Program funds from the California Department of Housing and Community Development for citywide planning projects that streamline housing approvals and accelerate housing production.
Committee Reports
The Board adopted a resolution urging the Civil Service Commission to establish disqualifying standards for applicants for positions of Police Officer and Sheriff Deputy based on misconduct.
The Board adopted Resolution No. 291-20 urging the Civil Service Commission to adopt rules to disqualify any applicant for employment in the Uniformed Ranks of the Police Department and the Sheriff’s Office based on prior acts of misconduct. Supervisor Mandelman requested to be added as a co-sponsor.
Public Testimony
Members of the public expressed concerns on a variety of issues including gentrification, housing, taxi medallion relief, and police reform.
During the public comment period, individuals shared concerns regarding various issues. Zach Karnazes expressed concerns about the gentrification of African Americans in San Francisco. Linda Chapman discussed the need to house the disenfranchised during the emergency and address issues after it. Matthew Sutter and Ali Kamino shared concerns about the plight of taxi medallion holders and the need for loan relief. Francisco Da Costa, Jean Barrish and others expressed concerns or support on various issues. Speaker raised concerns regarding housing protection for tenants and assistance to the elderly and disabled, while another speaker expressed concerns about various shooting homicides.
Legislation Introduced
The Board adopted a resolution requesting an update on the investigation into the leaked police report following the death of Jeff Adachi.
The Board adopted resolution No. 292-20 requesting an update from the Police Department and Department of Police Accountability regarding the status of an investigation into the leaked police report following the death of Jeff Adachi on February 22, 2019; and urging the District Attorney to initiate a possible criminal investigation regarding the same matter.
Legislation Introduced
The Board adopted a resolution affirming a commitment to redirect resources from the San Francisco Police Department to the Black community.
The Board adopted resolution No. 293-20 affirming commitment from the Board of Supervisors to redirecting resources from the San Francisco Police Department to the Black community.
Legislation Introduced
The Board adopted a resolution urging the United States Congress to pass the Justice in Policing Act of 2020.
The Board adopted resolution No. 294-20 urging the United States Congress to pass the Justice in Policing Act of 2020 in order to help define and bring urgency to the much-needed law enforcement reform efforts taking place at all levels of government throughout the United States, and to take further action on law enforcement reform.
Legislation Introduced
The Board adopted a resolution declaring June 17, 2020, “Louis Kwok Day” in the City and County of San Francisco.
The Board adopted resolution No. 295-20 declaring June 17, 2020, “Louis Kwok Day” in the City and County of San Francisco.
Legislation Introduced
The Board approved final maps for projects at 1700 Market Street and 950 Gough Street.
The Board approved the final maps for a mixed-use condominium project at 1700 Market Street (Motion No. M20-077) and a residential condominium project at 950 Gough Street (Motion No. M20-078).
Legislation Introduced
The Board tabled a resolution supporting California State Senate Bill No. 939 regarding commercial tenancies and evictions.
Supervisor Stefani requested that File No. 200529 be severed from the agenda. The Board subsequently voted to table Resolution 200529, supporting California State Senate Bill No. 939 regarding commercial tenancies and evictions.