Imperium

San Francisco County

Meeting on Airport Concessions, Housing, and COVID-19 Response

The San Francisco Board of Supervisors met on October 6, 2020, via videoconference to discuss a variety of issues, including airport concessions, housing, and COVID-19 response. The Board approved several resolutions related to concession lease amendments at San Francisco International Airport, extending the base operating terms for various businesses, as well as approving an ordiance relating to cafe and outdoor area expansions for business. They also approved an ordinance limiting evictions through March 31, 2021 due to COVID-19. The Board also heard and continued discussion on several appeals related to planning and environmental review decisions.

Search for Specific Moments

Remarks

An ADA request was accommodated for a member of the public to provide public comment.

Clerk Calvillo informed the Board about an Americans with Disabilities Act (ADA) request for accommodations that was received to allow a member of the public to provide public comment at the beginning of the meeting. President Yee agreed that the member of the public should be provided the opportunity to deliver their public comment out of order.

Public Testimony

A member of the public expressed concerns about legislation coming out as a committee report and the need for tenant protections during the COVID-19 pandemic.

Zach Karnazes; expressed concerns regarding legislation coming out as a committee report and the need for tenant protections during the COVID-19 pandemic.

Consent Agenda

The Board approved the September 1, 2020, Regular Board Meeting Minutes.

President Yee inquired whether any Member of the Board had any corrections to the September 1, 2020, Regular Board Meeting Minutes, as presented. There were no corrections requested from any Member of the Board. Supervisor Peskin, seconded by Supervisor Fewer, moved to approve the September 1, 2020, Regular Board Meeting Minutes, as presented. The motion carried by a vote of 11-0.

Unfinished Business

The Board passed an ordinance waiving permit fees for cafe tables and chairs, display merchandise, and parklets for a two-year period.

Supervisors Haney, Fewer, Mar, and Walton requested to be added as co-sponsors to Ordinance waiving, for a two-year period, permit and renewal fees in the Public Works Code for café tables and chairs in public sidewalks and roadway areas, and for display of fruits and vegetables or nonfood merchandise on public sidewalks; and waiving fees for use of parklets. Ordinance No. 211-20 was FINALLY PASSED by a vote of 11-0.

New Business

The Board passed on first reading an ordinance approving Health Service System dental plans and contribution rates for calendar year 2021.

The Board took up an ordinance approving Health Service System dental plans and contribution rates for calendar year 2021, sponsored by Supervisor Preston. The ordinance PASSED ON FIRST READING by a vote of 11-0. (Pursuant to Charter, Section A8.422, this matter shall require a vote of three-fourths (9 votes) of all members of the Board of Supervisors to approve passage of this Ordinance.)

New Business

The Board approved a series of resolutions related to concession lease amendments at San Francisco International Airport, extending the base operating terms for various businesses with no changes to the minimum annual guarantees.

President Yee requested File Nos. 200178, 200179, 200180, 200181, 200182, 200183, 200184, 200185, 200186, 200187, 200188, 200189, 200190, 200191, 200192, 200193, 200194, 200195, 200196, 200197, 200198, 200199, 200200, 200201, 200202, 200203, 200204, 200205, 200206, and 200207 be called together. These resolutions approved Amendment No. 1 to various International Terminal Food and Beverage Concessions Leases to extend the base operating term of the Lease by two years with no change to the minimum annual guarantee. Each resolution was ADOPTED by a vote of 11-0.

New Business

The Board approved a resolution authorizing the Office of the District Attorney to accept and expend an in-kind gift from Deloitte Consulting LLP for strategic planning sessions.

The Board considered a resolution retroactively authorizing the Office of the District Attorney to accept and expend an in-kind gift estimated at $40,000 from Deloitte Consulting LLP for strategic planning sessions from July 2020, through September 2020. Tara Anderson from the Office of the District Attorney responded to questions. Resolution No. 489-20 was ADOPTED by a vote of 11-0.

New Business

The Board approved a resolution approving the First Amendment to Easement Deed between the Koret Foundation and the City and County of San Francisco for the purpose of clarifying and amending the respective rights of the parties to the Grant Deed.

The Board took up a resolution approving the First Amendment to Easement Deed between the Koret Foundation and the City and County of San Francisco, acting by and through its San Francisco Public Utilities Commission (SFPUC), for the purpose of clarifying and amending the respective rights of the parties to the Grant Deed with respect to SFPUC Parcel 22 located between West Orange Avenue and Southwood Drive in South San Francisco, California. Resolution No. 490-20 was ADOPTED by a vote of 11-0.

New Business

The Board approved a resolution authorizing the Director of Property to execute a Quitclaim Deed for the conveyance of real property by the City and County of San Francisco to the City of Sunnyvale.

The Board considered a resolution authorizing the Director of Property to execute a Quitclaim Deed for the conveyance of real property by the City and County of San Francisco to the City of Sunnyvale, commonly known as a portion of Manzano Way. Resolution No. 491-20 was ADOPTED by a vote of 11-0.

New Business

The Board approved a resolution authorizing the Department of Homelessness and Supportive Housing to execute a Standard Agreement for Homekey grant funds for the acquisition of the Hotel Granada.

A resolution authorizing the Department of Homelessness and Supportive Housing (HSH) to execute a Standard Agreement for up to $45,000,000 of Homekey grant funds from the California Department of Housing and Community Development to Episcopal Community Services for the acquisition of the Hotel Granada at 1000 Sutter Street for Permanent Supportive Housing was considered and ultimately approved by the board. Resolution No. 445-20 was ADOPTED by a vote of 11-0.

New Business

The Board approved a resolution authorizing the issuance, sale and delivery of multifamily housing revenue bonds for the purpose of providing financing for the acquisition and construction of a multifamily rental housing project located at 53 Colton Street.

The Board considered a resolution authorizing the issuance, sale and delivery of multifamily housing revenue bonds in one or more series in an aggregate principal amount not to exceed $33,520,000 for the purpose of providing financing for the acquisition and construction of a 96-unit multifamily rental housing project located at 53 Colton Street. Resolution No. 492-20 was ADOPTED by a vote of 11-0.

New Business

The Board approved a resolution authorizing the Port of San Francisco to accept and expend a grant from the San Francisco Bay Restoration Authority to fund Phase I of the Heron's Head Park Shoreline Resilience Project.

The Board considered a resolution authorizing the Port of San Francisco to accept and expend a grant in the amount of $297,000 from the San Francisco Bay Restoration Authority to fund Phase I of the Heron’s Head Park Shoreline Resilience Project from October 2020, through December 2027. Supervisor Peskin requested to be added as a co-sponsor. Resolution No. 446-20 was ADOPTED by a vote of 11-0.

New Business

The Board voted to re-refer a resolution authorizing the lease of real property located at 598 Portola Drive with Twin Peaks Petroleum, Inc. to the Budget and Finance Committee.

The Board discussed a resolution authorizing the lease of real property located at 598 Portola Drive with Twin Peaks Petroleum, Inc. Supervisor Yee moved to continue this Resolution to the Board of Supervisors meeting of November 10, 2020. Before a second was identified, Supervisor Yee withdrew this motion. Supervisor Yee, seconded by Supervisor Peskin, moved that this Resolution be RE-REFERRED to the Budget and Finance Committee. The motion carried by a vote of 11-0.

New Business

The Board approved a resolution determining that the transfer of a liquor license to Sotto Casa will serve the public convenience or necessity.

The Board considered a resolution determining that the transfer of a Type-20 off-sale beer and wine liquor license to Sopra Casa, LLC, doing business as Sotto Casa, located at 1351 Grant Avenue (District 3), will serve the public convenience or necessity of the City and County of San Francisco. Resolution No. 488-20 was ADOPTED by a vote of 11-0.

Hearing

The Board voted to continue the hearing regarding an appeal of a Conditional Use Authorization disapproval for a project at 552-554 Hill Street to the November 10, 2020 meeting.

President Yee opened the public hearing regarding the appeal of a Conditional Use Authorization disapproval for a proposed project at 552-554 Hill Street. Supervisor Mandelman indicated he would be making a motion to continue this matter to a future date. There were no speakers. Supervisor Mandelman, seconded by Supervisor Peskin, moved that this Hearing be CONTINUED to the Board of Supervisors meeting of November 10, 2020. The motion carried by a vote of 11-0.

Hearing

The Board voted to continue several motions related to the Conditional Use Authorization disapproval for the project at 552-554 Hill Street to the November 10, 2020 meeting.

The Board voted to continue the following motions to the Board of Supervisors meeting of November 10, 2020. These motions are directly tied to the appeal of Conditional Use Authorization disapproval for 552-554 Hill Street Motion approving the decision of the Planning Commission by its Motion No. 20756, disapproving a Conditional Use Authorization. Motion conditionally disapproving the decision of the Planning Commission by its Motion No. 20756, and approving a Conditional Use Authorization. Motion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' decision to approve the proposed Conditional Use Authorization. All continuations carried by a vote of 11-0.

Remarks

Supervisor Fewer was excused from voting on File Nos. 200992, 200993, 200994, 200995, 200996, 200997, 200998, and 200999 due to a possible conflict of interest.

Supervisor Fewer requested to be excused from voting on File No. 200992, 200993, 200994, 200995, 200996, 200997, 200998, and 200999, due to a possible conflict of interest. Supervisor Walton, seconded by Supervisor Mandelman, moved that Supervisor Fewer be excused from voting on File Nos. 200992, 200993, 200994, 200995, 200996, 200997, 200998, and 200999. The motion carried by a vote of 10-0, with Supervisor Fewer excused.

Hearing

The Board affirmed the Planning Department's determination that the proposed project at 2001-37th Avenue is categorically exempt from further environmental review, following a hearing on the appeal of the determination.

President Yee opened the public hearing regarding the determination of exemption from environmental review for the proposed project at 2001-37th Avenue. Appellants and representatives from the Planning Department and Project Sponsor provided overviews and responded to questions. After public comment, the Board voted to affirm the Planning Department's determination that the proposed project is categorically exempt from further environmental review. Motion No. M20-144 to Affirm the Categorical Exemption Determination was APPROVED by the following vote: Ayes: 9 - Haney, Mandelman, Mar, Preston, Ronen, Safai, Stefani, Walton, Yee; Noes: 1 - Peskin; Excused: 1 - Fewer

Hearing

The Board tabled motions related to conditionally reversing the exemption determination and preparing findings to reverse the exemption determination for the project at 2001-37th Avenue.

The Board considered a motion to TABLE a Motion conditionally reversing the determination by the Planning Department that the proposed project at 2001-37th Avenue is exempt from further environmental review. The motion carried by the following vote: Ayes: 9 - Haney, Mandelman, Mar, Preston, Ronen, Safai, Stefani, Walton, Yee; Noes: 1 - Peskin; Excused: 1 - Fewer. A Motion directing the Clerk of the Board to prepare findings to reversing the determination by the Planning Department that the proposed project at 2001-37th Avenue is exempt from further environmental review, was also TABLED

Hearing

The Board continued motions related to the Conditional Use Authorization appeal for the project at 2001-37th Avenue to the October 20, 2020 meeting.

President Yee opened the public hearing regarding the appeal of Conditional Use Authorization for the proposed project at 2001-37th Avenue. Appellants and representatives from the Planning Department and Project Sponsor provided overviews and responded to questions. All motions were tabled, including approving Condtional Use Authorization. The motion carried by the following vote: Ayes: 10 - Haney, Mandelman, Mar, Peskin, Preston, Ronen, Safai, Stefani, Walton, Yee; Excused: 1 - Fewer

Hearing

The Board affirmed the Community Plan Evaluation determination for the proposed project at 1088 Howard Street, following a hearing on the appeal of the determination.

President Yee opened the public hearing regarding the appeal of Community Plan Evaluation for the proposed project at 1088 Howard Street. Appellants and representatives from the Planning Department and Project Sponsor provided overviews and responded to questions. The Board voted to affirm the determination by the Planning Department that the proposed project at 1088 Howard Street is exempt from further environmental review under a Community Plan Evaluation. Supervisor Haney, seconded by Supervisor Safai, moved that this Motion be APPROVED. The motion carried by the following vote: Ayes: 10 - Fewer, Haney, Mandelman, Mar, Preston, Ronen, Safai, Stefani, Walton, Yee; Absent: 1 - Peskin

Hearing

The Board tabled motions related to conditionally reversing the Community Plan Evaluation determination and preparing findings to reverse the Community Plan Evaluation for the project at 1088 Howard Street.

The Board considered a motion to TABLE a Motion conditionally reversing the determination by the Planning Department that the proposed project at 1088 Howard Street is exempt from further environmental review. The motion carried by the following vote: Ayes: 10 - Fewer, Haney, Mandelman, Mar, Preston, Ronen, Safai, Stefani, Walton, Yee; Absent: 1 - Peskin A Motion directing the Clerk of the Board to prepare findings reversing a Community Plan Evaluation determination by the Planning Department was also TABLED by the following vote: Ayes: 10 - Fewer, Haney, Mandelman, Mar, Preston, Ronen, Safai, Stefani, Walton, Yee; Absent: 1 - Peskin

Committee of the Whole

The Board approved several resolutions authorizing the issuance and sale of general obligation bonds for various purposes, including affordable housing and public health and safety.

The board considered various reports from the Budget and Finance Committee. The Board approved the following motions in a series vote of 11-0 [Sale of General Obligation Bonds (Social Bonds - Affordable Housing, 2019) - Not to Exceed $260,000,000] [Issuance of General Obligation Bonds (Proposition A, 2019) - Not to Exceed $600,000,000] [Sale of Taxable General Obligation Bonds (Affordable Housing, 2016 - Preservation and Seismic Safety), Series 2020F - Not to Exceed $102,580,000] [General Obligation Bonds - Public Health and Safety, 2016 - Not to Exceed $126,925,000]

Committee of the Whole

The Board passed on first reading an ordinance amending the Administrative Code to adopt rent increase limitations for dwelling units at Midtown Park Apartments.

The Board passed a resolution approving an [Administrative Code - Rent Control at Midtown Park Apartments]. Supervisors Fewer and Safai requested to be added as co-sponsors. PASSED ON FIRST READING by the following vote: Ayes: 11 - Fewer, Haney, Mandelman, Mar, Peskin, Preston, Ronen, Safai, Stefani, Walton, Yee

Committee of the Whole

The Board passed on first reading an ordinance amending the Administrative Code to limit residential evictions through March 31, 2021, due to COVID-19.

The Board passed a resolution approving an [Administrative Code - Temporary Tenant Protections Due to COVID-19]. Sponsors: Preston; Peskin, Ronen, Haney, Walton and Mandelman. PASSED ON FIRST READING by the following vote: Ayes: 11 - Fewer, Haney, Mandelman, Mar, Peskin, Preston, Ronen, Safai, Stefani, Walton, Yee

Committee of the Whole

The Board passed on first reading an ordinance amending the Administrative Code to amend the Regional Disaster Employee Support Program.

The Board passed a resolution approving an [Administrative Code - Amending Regional Disaster Employee Support Program]. The Regional Disaster Employee Support Program was extended to cover employees regularly assigned to work at City facilities located in Tuolumne, Stanislaus and San Joaquin counties. PASSED ON FIRST READING by the following vote: Ayes: 11 - Fewer, Haney, Mandelman, Mar, Peskin, Preston, Ronen, Safai, Stefani, Walton, Yee

Public Testimony

A member of the public shared concerns regarding social media companies and the investigation of monopolization.

Peter Warfield; shared concerns regarding social media companies and the investigation of monopolization that harms user privacy.

Public Testimony

A member of the public expressed concerns regarding the lack of closed captioning for today’s meeting.

David Pilpel; expressed concerns regarding the lack of closed captioning for today’s meeting, the validity of CEQA appeals at the Board, and shared memories of a recently passed individual.

Consent Agenda

The Board adopted a resolution supporting California State Proposition 16, Opportunities for All, on the November 3, 2020, ballot.

The Board adopted a resolution supporting California State Proposition 16, Opportunities for All, a proposition on the November 3, 2020, ballot which will repeal Proposition 209 and reinstate Affirmative Action in public contracting, hiring, and public education. Supervisors Walton, Preston, Ronen, and Safai requested to be added as co-sponsors. Resolution No. 493-20 ADOPTED

Consent Agenda

The Board adopted a resolution declaring October 7, 2020, as California Clean Air Day in the City and County of San Francisco.

The Board adopted a resolution declaring October 7, 2020, as California Clean Air Day in the City and County of San Francisco. Supervisors Yee and Safai requested to be added as co-sponsors. Resolution No. 494-20 ADOPTED

Consent Agenda

The Board adopted a resolution supporting small businesses and the Shared Spaces Program.

The Board adopted a resolution supporting small businesses and the Shared Spaces Program. Resolution No. 495-20 ADOPTED

Consent Agenda

The Board adopted a resolution opposing California State Proposition 20, Criminal Sentencing, Parole, and DNA Collection Initiative, on the November 3, 2020, ballot.

The Board adopted a resolution opposing California State Proposition 20, Criminal Sentencing, Parole, and DNA Collection Initiative, on the November 3, 2020, ballot. Supervisors Safai and Mandelman requested to be added as co-sponsors. Resolution No. 496-20 ADOPTED

Consent Agenda

The Board approved a motion concurring in actions taken by the Mayor in the Twenty-Seventh and Twenty-Eighth Supplements to the Proclamation of Emergency related to the COVID-19 pandemic.

The Board APPROVED a motion concurring in actions taken by the Mayor in the Twenty-Seventh and Twenty-Eighth Supplements to the Proclamation of Emergency.

Consent Agenda

The Board approved Final Subdivision Map 9585, Phase 1 of the Pier 70 project, and acknowledged findings pursuant to the General Plan.

The Board APPROVED Motion No. M20-147 approving Final Subdivision Map 9585, Phase 1 of the Pier 70 project.

Legislation Introduced

Supervisor Peskin introduced an emergency ordinance reenacting a temporary prohibition on construction projects that require suspension of water or electricity service to residential tenants without providing alternative sources.

Supervisor Peskin introduced an ordinance Reenactment of emergency ordinance (Ordinance No. 154-20) temporarily prohibiting construction projects in buildings with any residential rental units that require the suspension of water or electricity service to residential tenants without providing alternative sources of water and power, or reaching agreement with tenants, due to the COVID-19 pandemic.

Legislation Introduced

Supervisor Ronen introduced an emergency ordinance reenacting temporary protections for workers from adverse action if they test positive for COVID-19 or are isolating/quarantining.

Supervisor Ronen introduced an emergency ordinance Reenactment of emergency ordinance (Ordinance No. 162-20) to temporarily protect workers from adverse action if they test positive for COVID-19, are isolating or quarantining, or have previously isolated or quarantined, due to COVID-19 symptoms or exposure

Legislation Introduced

Supervisor Safai introduced an ordinance amending the Environment Code and the Public Works Code to require transporters of construction and demolition debris to obtain a permit and comply with permit conditions, and to require facilities that process such debris to register with the Department of Environment.

Supervisor Safai introduced an ordinanceamending the Environment Code and the Public Works Code to require transporters of construction and demolition debris to obtain a temporary or annual permit from the Department of Environment for each vehicle and debris box used for such transport and to comply with permit conditions.

Legislation Introduced

Supervisor Yee introduced an ordinance de-appropriating and appropriating funds for various District 7 projects, including participatory budgeting, disaster planning, play spaces, and Vision Zero.

Supervisor Yee introduced an ordinance de-appropriating $282,598 from District 7 General City Responsibility (GEN) and appropriating $235,598 to various departments to support District 7 Participatory Budgeting projects.

Legislation Introduced

Supervisor Haney introduced a resolution receiving and approving an annual report for the Yerba Buena Community Benefit District for Fiscal Year (FY) 2018-2019.

Supervisor Haney introduced a resolution receiving and approving an annual report for the Yerba Buena Community Benefit District for Fiscal Year (FY) 2018-2019.

Legislation Introduced

Supervisor Preston introduced a resolution urging the Golden Gate Bridge, Highway and Transportation District Board of Directors to protect San Francisco and Bay Area transportation workers from layoffs.

Supervisor Preston introduced a resolution urging the Golden Gate Bridge, Highway and Transportation District Board of Directors to oppose any effort to issue layoff notices as they announced they would send out Worker Adjustment and Retraining Notification (WARN) ACT notices.

Legislation Introduced

Supervisor Walton introduced a resolution opposing California State Proposition 22, App-Based Drivers as Contractors and Labor Policies Initiative, on the November 3, 2020, ballot.

Supervisor Walton introduced a resolution opposing California State Proposition 22, App-Based Drivers as Contractors and Labor Policies Initiative, on the November 3, 2020, ballot.

Legislation Introduced

Supervisor Walton introduced a resolution urging City College of San Francisco to reaffirm its commitment of $34.5 million to the Education Center at 1550 Evans Avenue and $31.5 million commitment to the Bayview-Hunters Point Campus.

Supervisor Walton introduced a resolution urging City College of San Francisco, the City College Chancellor, and the Community College Board to reaffirm their commitment of $34.5 million to the Education Center at 1550 Evans Avenue and $31.5 million commitment to the Bayview-Hunters Point Campus.

Legislation Introduced

Supervisor Walton introduced a resolution supporting California State Assembly Bill No. 3121, establishing a task force to study and develop reparation proposals for African Americans, and affirming San Francisco’s commitment for a reparations plan.

Supervisor Walton introduced a resolution supporting California State Assembly Bill No. 3121, establishing a task force to study and develop reparation proposals for African Americans; and affirming San Francisco’s commitment for a reparations plan.

Legislation Introduced

A motion was introduced approving/rejecting the Mayor's nomination for appointment of Emanuel Yekutiel to the Municipal Transportation Agency Board of Directors.

The Mayor's nomination for appointment of Emanuel Yekutiel to the Municipal Transportation Agency Board of Directors was RECEIVED AND ASSIGNED to Rules Committee.

Legislation Introduced

Supervisor Mar introduced a hearing on the Budget and Legislative Analyst's performance audit of the Ethics Commission.

Supervisor Mar introduced a hearing on the findings and recommendations of the Budget and Legislative Analyst's 2020 performance audit of the Ethics Commission; and requesting the Budget and Legislative Analyst and Ethics Commission to report.

Legislation Introduced

Supervisor Safai introduced a hearing to review City investment services in the Lakeview, Oceanview, Merced Heights, and Ingleside community.

Supervisor Safai introduced a hearing to review investment of services for the Lakeview, Oceanview, Merced Heights, and Ingleside community from 2013 through 2020.

Legislation Introduced

Supervisor Walton introduced a hearing on the findings and recommendations from the Economic Mitigation Working Group through the Office of Small Business.

Supervisor Walton introduced a hearing on the findings and recommendations from the Economic Mitigation Working Group through the Office of Small Business; and requesting the Office of Economic and Workforce Development, Small Business Development Center, Office of the Controller, Office of the City Attorney, and the Tobacco Retail Permit Program of the Department of Public Health to report.

Legislation Introduced

A resolution was proposed from the Airport Commission approving Modification No. 1 of Lease No. GS-09P-LCA03384, between the United States (U.S.) Government and the City and County of San Francisco, acting by and through its Airport Commission, to extend the term by three years.

The following department request was RECEIVED AND ASSIGNED to Budget and Finance Committee. [Lease Modification - United States Government - Offices in Terminal 3 - Annual Rent $569,635.43]

Legislation Introduced

A resolution was proposed from the Airport Commission approving Modification No. 2 of Lease No. GS-09B-03014, between the United States (U.S.) Government and the City and County of San Francisco, acting by and through its Airport Commission, to extend the lease term for an additional three years.

The following department request was RECEIVED AND ASSIGNED to Budget and Finance Committee. [Lease Modification - United States Government - International Terminal, Terminal 2, and Land at Plot 50-DJ - Annual Rent $2,590,866.56]

Legislation Introduced

A resolution was proposed from the Public Utilities Commission retroactively approving a First Amendment to the Second Amended and Restated Operating Agreement between the City and County of San Francisco and the California Independent System Operator.

The following department request was RECEIVED AND ASSIGNED to Budget and Finance Committee. [Agreement Amendment - Retroactive - California Independent System Operator - Scheduling Electrical Transmissions - Not to Exceed $100,000]