Imperium

San Francisco County

Meeting on Budget, Housing, and Code Updates amidst COVID-19

The San Francisco Board of Supervisors met to address a variety of issues related to the city's budget, housing, and administrative code, amidst the ongoing COVID-19 pandemic. The meeting included approvals of certificates of participation for public health projects, settlements of lawsuits, and acceptance of public infrastructure improvements. They also held a hearing on the Economic Recovery Task Force Report, and considered ordinances related to vehicles owned by the city, discriminatory reporting, and stunt driving. Multiple new items of legislation were introduced, covering a range of topics including supportive housing, campaign finance, and community benefit districts. The meeting was characterized by remote participation due to the pandemic, and a large amount of new business was discussed.

Search for Specific Moments

Remarks

President Yee thanked citizens and encouraged voting.

President Yee thanked the citizens of San Francisco for their patience and treatment of each other during the COVID-19 pandemic and encouraged everyone to vote.

Public Testimony

Public comment was made on accessibility, COVID response, and the war on drugs.

Zach Karnazes expressed concerns regarding the lack of response to his emails, the lack of accessibility to Board meetings, the spike in COVID cases, the City’s lack of timely response, and the need for a humane response to the war on drugs.

Consent Agenda

The board approved the minutes from the September 22nd meeting.

The Board approved the September 22, 2020, Regular Board Meeting Minutes without corrections.

Consent Agenda

The board approved certificates of participation for Department of Public Health projects.

The Board approved an ordinance appropriating $149,750,000 of Certificates of Participation proceeds for the Department of Public Health to fund improvements to facilities for the 101 Grove Exit Project and the San Francisco General Hospital Chiller and Cooling Tower Replacement Project in Fiscal Year 2020-2021.

Consent Agenda

The board authorized taxable and/or tax-exempt certificates of participation for multiple capital projects.

The Board approved an ordinance authorizing the execution and delivery of Certificates of Participation, not to exceed $157,000,000, to finance and refinance certain capital improvement projects, including the Homeless Services Center, Laguna Honda Hospital Wings Reuse Project, AITC Immunization and Travel Clinic Relocation, and San Francisco General Hospital Chiller and Cooling Tower Replacement Project.

Consent Agenda

The board approved an ordinance regarding the Mayor’s selection of designees in contracting matters.

The Board approved an ordinance amending the Administrative Code to prohibit the Mayor from designating the department head as the Mayor’s designee regarding contracting decisions and other matters in which the Mayor has discretion to delegate a designee to review a department head’s proposals.

Consent Agenda

The board approved settlement of a lawsuit filed by Federal Insurance Company, as Subrogee of CCT Enterprises LLC, for $90,000.

The Board approved an ordinance authorizing settlement of the lawsuit filed by Federal Insurance Company, as subrogee of CCT Enterprises LLC, against the City and County of San Francisco for $90,000, involving alleged property damage due to a ruptured water service lateral.

Consent Agenda

The board approved settlement of a lawsuit filed by Federal Insurance Company, as Subrogee of GSFC LLC, GSMT LLC, SKS Survivor LLC, for $375,000.

The Board approved an ordinance authorizing settlement of the lawsuit filed by Federal Insurance Company, as subrogee of GSFC LLC, GSMT LLC, SKS Survivor LLC, against the City and County of San Francisco for $375,000, involving alleged property damage due to a ruptured water service lateral.

Consent Agenda

The board approved acceptance of public infrastructure improvements in Mission Bay South.

The Board approved an ordinance accepting certain public infrastructure improvements for City maintenance and liability in the Mission Bay South Redevelopment Plan, including streets and a stormwater pump station; renaming the historic waterway portion of Channel Street to Mission Creek and renaming El Dorado Street North and El Dorado Street South to Corinne Woods Way.

Consent Agenda

The board approved an ordinance making discriminatory reports to law enforcement unlawful.

The Board approved an ordinance amending the Police Code to make it unlawful to cause a peace officer to contact a person with the specific intent to discriminate against the person on the basis of various protected characteristics, creating a civil cause of action and providing for damages for violating the prohibition.

Consent Agenda

The board approved an ordinance regarding motor vehicle stunt driving.

The Board approved an ordinance amending the Police and Transportation Codes to establish a City policy to protect the health and safety of residents by enforcing state laws prohibiting reckless driving, motor vehicle speed contests, and exhibitions involving stunts and tricks with vehicles; and to provide for vehicle impoundment for violations.

Unfinished Business

The board approved an ordinance regarding vehicles owned or leased by the City.

The Board approved an ordinance amending the Administrative Code to require City departments to report annually information about the number, cost, and usage of vehicles they have rented for periods of longer than 30 days; to authorize the City Administrator to inspect or provide maintenance; to require departments to submit information regarding the usage and safety of City vehicles; and to authorize the City Administrator to require departments to develop correction plans to reduce speeding, idling, and/or collisions involving City vehicles.

New Business

The board approved appropriation and de-appropriation for District 7 projects.

The Board approved on first reading an ordinance de-appropriating and appropriating funds for District 7 Participatory Budgeting projects, Disaster Planning projects, Play Space projects, and Vision Zero projects.

New Business

The board approved a lease amendment with United States Customs and Border Protection.

The Board retroactively approved Amendment No. 1 to Lease No. TC-I-02-2801 between the United States Customs and Border Protection, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the term of the lease for an additional ten years and adjust the annual rent to $833,036.

New Business

The board approved a lease modification with the United States Government for offices in Terminal 3.

The Board approved Modification No. 1 of Lease No. GS-09P-LCA03384, between the United States Government and the City and County of San Francisco, acting by and through its Airport Commission, to extend the term by three years and adjust the annual rent, increasing it to $569,635.43 for offices occupied by the U.S. Drug Enforcement Administration at Terminal 3.

New Business

The board approved a lease modification with the United States Government for the International Terminal, Terminal 2, and Land at Plot 50-DJ.

The Board approved Modification No. 2 of Lease No. GS-09B-03014, between the United States 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, adjust the premises by adding 0.057 acres on Plot 50-DJ, and adjust the annual rent for offices to $2,590,866.56 occupied by the U.S. Transportation Security Administration at the International Terminal, Terminal 2 and land at Plot 50-DJ.

New Business

The board approved a lease amendment for property located at 100 Blanken Avenue.

The Board approved a resolution authorizing the Director of Property, on behalf of the Department of Public Health, to amend the lease of real property located at 100 Blanken Avenue from Celestina Jimenez and Alan Salvador Jimenez, Co-Trustees, at a base rent of $90,000 per year with 3% annual increases, for an initial term commencing upon approval of this Resolution and expiring on September 30, 2023, plus two one-year options to extend.

New Business

The board approved applying for funds for a Transitional Housing Program.

The Board approved a resolution authorizing the Human Services Agency to apply for and accept funds from the California Department of Housing and Community Development under the Transitional Housing Program to help young adults secure and maintain housing.

New Business

The board approved accepting an in-kind gift for Diversity Equity Inclusion consultant services.

The Board approved a resolution authorizing the Department of Homelessness and Supportive Housing (“HSH”) to accept an in-kind gift for Diversity Equity Inclusion consultant services from Tipping Point Community to support the development of racial equity action plans for HSH and the Homelessness Response System.

New Business

The board approved a contract agreement with Thales Transport & Security, Inc. for ATCS-specific technical services, equipment, and software upgrades.

The Board approved a resolution approving Municipal Transportation Agency Contract No. 2020-20: Train Control Services and Equipment Purchases Agreement, with Thales Transport & Security, Inc. to provide specialized ATCS-specific technical services, equipment and software upgrades.

New Business

The board approved accepting and expending a grant for the Ending the HIV Epidemic program.

The Board retroactively authorized the Department of Public Health to accept and expend a grant from the Health Resources and Services Administration for participation in the “Ending the HIV Epidemic: A Plan for America - Ryan White HIV/AIDS Program Parts A and B.”

New Business

The board approved execution of a tax-exempt loan for Pacific Primary School.

The Board approved, in accordance with Section 147(f) of the Internal Revenue Code, the execution of a tax-exempt loan or loans by the California Municipal Finance Authority (Authority) in one or more series pursuant to a plan of financing and in an aggregate principal amount not to exceed $3,700,000 (Authority Loan), the proceeds of which will be loaned by the Authority (Borrower Loan) to Pacific Primary School

New Business

The board affirmed its commitment to advancement of racial equity in City programs, policies and services.

The Board approved a resolution affirming its commitment to advancing racial equity and affirming the City and County of San Francisco’s responsibility to address existing inequities in City programs, policies, and services.

New Business

The board approved on first reading an ordinance regarding floodplain management and flood insurance requirements.

The Board approved on first reading an ordinance amending the Administrative Code to update the City’s floodplain management requirements to conform to current Federal floodplain management and National Flood Insurance Program criteria.

New Business

The board approved on first reading an ordinance regarding the COVID-19 Rent Resolution and Relief Fund.

The Board approved on first reading an ordinance amending the Administrative Code to establish the COVID-19 Rent Resolution and Relief Fund, to provide financial support to landlords whose tenants have been unable to pay rent due to the COVID-19 pandemic.

New Business

The board approved on first reading an ordinance regarding the Housing Stability Fund.

The Board approved on first reading an ordinance amending the Administrative Code to establish the Housing Stability Fund for the acquisition, creation, and operation of affordable Social Housing Developments, and establishing the Housing Stability Fund Oversight Board.

New Business

The board approved on first reading an ordinance regarding the Department of Public Health providing staff for the Behavioral Health Commission.

The Board approved on first reading an ordinance amending the Administrative Code to require the Department of Public Health to provide administrative staff to support the Behavioral Health Commission; to expand the membership criteria to conform to state law; and to reset all Commission member terms as of January 1, 2021, to be staggered so that no more than one-third of the members’ terms expire at one time.

New Business

The board approved the mayoral nomination for the appointment of Rachael Tanner to the Planning Commission.

The Board approved the mayoral nomination for the appointment of Rachael Tanner to the Planning Commission, for a term ending June 30, 2022.

Hearing

The board continued the hearing regarding the appeal of a determination of exemption from environmental review for a project at 617 Sanchez Street.

The Board continued the hearing and motions related to the appeal of the Planning Department's determination of exemption from environmental review for the proposed project at 617 Sanchez Street to November 17, 2020.

Committee of the Whole

The board held a public hearing on the Economic Recovery Task Force Report.

The Board held a public hearing on the findings and recommendations from the San Francisco Economic Recovery Task Force Report, with presentations from various city officials and public comment on concerns related to the hearing matter.

Committee Reports

The board approved on first reading an ordinance regarding the Community Opportunity to Purchase Act.

The Board approved on first reading an ordinance amending the Administrative Code to require sellers of multifamily residential buildings to provide a new right of first offer and right of first refusal to qualified nonprofit organizations under certain conditions; require sellers to provide additional disclosures; provide information to current tenants; assist qualified nonprofits with due diligence; allow multifamily residential buildings acquired by qualified nonprofit organizations to convert to a limited equity cooperative; and exclude land dedications to the City from COPA.

Public Testimony

Public comment was made on various issues, including disability rights, transportation, police contracts, and the Armenian genocide.

Members of the public expressed concerns regarding disability rights, expansion of public transportation, union contract negotiations with the Police Officers Association, the Armenian genocide, and the plight of taxi medallion holders. Supervisor Peskin objected to disparaging comments made against City staff.

For Adoption Without Committee Reference

The board adopted a resolution supporting Low-Income Rate Assistance Power Programs.

The board adopted Resolution No. 516-20 supporting a campaign to increase promotion and enrollment in San Francisco’s and California’s Low-Income Rate Assistance Power Programs

For Adoption Without Committee Reference

The board adopted a resolution urging the issuance of United States Postage Stamps for LGBTQ Heroes.

The board adopted Resolution No. 517-20 urging the United States Postal Service's Citizens' Stamp Advisory Committee to issue stamps in honor of Lesbian, Gay, Bisexual, Transgender, Queer (LGBTQ) heroes José Julio Sarria, Marsha P. Johnson, and Sylvia Rivera.

For Adoption Without Committee Reference

The board adopted a motion concurring in actions to meet the local COVID-19 emergency regarding paid sick leave for city employees.

The board adopted Motion No. M20-160 concurring in actions taken by the Mayor in the Thirtieth Supplement to the Proclamation of Emergency to meet the ongoing local emergency related to the novel coronavirus COVID-19 pandemic by revising the program provisions that provided additional hours of new paid sick leave to City employees.

For Adoption Without Committee Reference

The board adopted a resolution condemning ongoing attacks in the Artsakh Republic and urging the United States to broker cessation of hostilities.

The board adopted Resolution No. 518-20 condemning the hostile military attacks escalating the conflict between Azerbaijan and Armenia; affirming support of House Resolution 1165, authored by Congresswoman Jackie Speier; and urging the United States to help broker a peaceful resolution and return to a ceasefire agreement.

Legislation Introduced

An ordinance was introduced regarding the temporary use of hotels and motels for Permanent Supportive Housing.

An ordinance was introduced amending the Planning Code and Administrative Code to allow certain hotels and motels to be used for Permanent Supportive Housing purposes without abandoning the hotel use. Assigned to Land Use and Transportation Committee.

Legislation Introduced

An ordinance was introduced updating Form 700 filing requirements.

An ordinance was introduced amending the Campaign and Governmental Conduct Code to update the Conflict of Interest Code’s Form 700 filing requirements. Assigned to Rules Committee.

Legislation Introduced

A resolution was introduced to accept and expend a grant for the Coronavirus (COVID-19) Hospital Preparedness Program.

A resolution was introduced retroactively authorizing the San Francisco Department of Public Health to accept and expend a grant from the Office of the Assistant Secretary for Preparedness and Response for participation in the Coronavirus (COVID-19) Hospital Preparedness Program. Assigned to Budget and Finance Committee.

Legislation Introduced

A resolution was introduced receiving and approving an annual report for the Civic Center Community Benefit District.

A resolution was introduced receiving and approving an annual report for the Civic Center Community Benefit District for Fiscal Year 2018-2019. Assigned to Government Audit and Oversight Committee.

Legislation Introduced

A resolution was introduced receiving and approving an annual report for the Central Market Community Benefit District.

A resolution was introduced receiving and approving an annual report for the Central Market Community Benefit District for calendar year 2018. Assigned to Government Audit and Oversight Committee.

Legislation Introduced

A resolution was introduced receiving and approving an annual report for The East Cut Community Benefit District.

A resolution was introduced receiving and approving an annual report for The East Cut Community Benefit District for Fiscal Year 2018-2019. Assigned to Government Audit and Oversight Committee.

Legislation Introduced

A resolution was introduced authorizing the development of a Public Defender Documentary Media Project.

A resolution was introduced authorizing the Public Defender to develop and implement a documentary media project to create short films, photography, and other media documenting the work of the Public Defender’s Office and the experiences of its clients. Assigned to Budget and Finance Committee.

Legislation Introduced

A resolution was introduced approving a management agreement for the Noe Valley Community Benefit District.

A resolution was introduced approving a management agreement with the nonprofit Owners' Association for administration/management of the Noe Valley Community Benefit District. Assigned to Government Audit and Oversight Committee.

Legislation Introduced

A resolution was introduced approving a management agreement for the Castro Community Benefit District.

A resolution was introduced approving a management agreement with the nonprofit Owners' Association for administration/management of the Castro Community Benefit District. Assigned to Government Audit and Oversight Committee.

Legislation Introduced

A resolution was introduced urging a just transition to a fossil fuel-free future for California.

A resolution was introduced urging Governor Newsom and the California State Legislature to discontinue permitting for new oil and gas extraction and fossil fuel infrastructure projects, and to phase out existing oil production in line with climate goals. Assigned to Land Use and Transportation Committee.

Legislation Introduced

A resolution was introduced urging the naming of the City Hall press room after Barbara Taylor.

A resolution was introduced urging the naming of the second floor City Hall press room after legendary San Francisco radio reporter Barbara Taylor. Referred for adoption without committee reference agenda at the next board meeting.

Legislation Introduced

A resolution was introduced approving a management agreement for the Fisherman’s Wharf Landside Community Benefit District.

A resolution was introduced approving a management agreement with the nonprofit Owners' Association for administration/management of the Fisherman’s Wharf Landside Community Benefit District. Assigned to Government Audit and Oversight Committee.

Legislation Introduced

A resolution was introduced urging collaboration on investigating Equal Employment Opportunity Complaints.

A resolution was introduced urging the Equal Employment Opportunity Office to collaborate with the Office of Racial Equity on investigating Equal Employment Opportunity Complaints. Assigned to Government Audit and Oversight Committee.

Legislation Introduced

A motion was introduced scheduling a Committee of the Whole on the Shelter-in-Place Rehousing and Site Demobilization Plan.

A motion was introduced scheduling the Board of Supervisors to sit as a Committee of the Whole on the Shelter-in-Place Rehousing and Site Demobilization Plan. Referred for adoption without committee reference agenda at the next board meeting.

Legislation Introduced

A motion was introduced regarding Adoption of Findings Related to Conditional Use Authorization - 1846 Grove Street.

A motion was introduced adopting findings in support of the Board of Supervisors’ disapproval of Planning Commission Motion No. 20681, approving a Conditional Use Authorization, identified as Planning Case No. 2018-011441CUA, for a proposed project at 1846 Grove Street.Referred for adoption without committee reference agenda at the next board meeting.

Legislation Introduced

Motions approving/rejecting Mayoral Reappointments to the City Hall Preservation Advisory Commission.

Motions approving/rejecting Mayoral nominations for reappointments of Ellen Schumer, Mae Woo and James Haas to the City Hall Preservation Advisory Commission. A motion approving/rejecting Mayoral appointment of Robert Vergara to the City Hall Preservation Advisory Commission. Assigned to Rules Committee.

Legislation Introduced

A motion approving/rejecting Mayoral Appointment, Municipal Transportation Agency - Fiona Hinze

A Motion approving/rejecting the Mayor's nomination for appointment of Fiona Hinze to the Municipal Transportation Agency Board of Directors. Not assigned to a committee yet.

Legislation Introduced

A hearing was requested to discuss the findings of the San Francisco Recovery Summit Working Group.

A hearing was requested on the San Francisco Recovery Summit Working Group report and findings; and requesting the Adult Probation Department and Department of Public Health to report. Assigned to Public Safety and Neighborhood Services Committee.

Legislation Introduced

A hearing of the Board of Supervisors to sit as a Committee of the Whole on the Shelter-in-Place Rehousing and Site Demobilization Plan - December 1, 2020.

A Hearing of the Board of Supervisors to sit as a Committee of the Whole on the Shelter-in-Place Rehousing and Site Demobilization Plan - December 1, 2020. Scheduled for public hearing to Board of Supervisors.

Legislation Introduced

An ordinance was proposed regarding technical corrections in various Central South of Market Area Zoning Provisions.

An ordinance was proposed amending the Planning Code to correct and clarify amendments approved in Ordinance No. 296-18, which gave effect to the Central South of Market Area Plan. Assigned to Land Use and Transportation Committee.

Legislation Introduced

Resolutions were proposed approving Mills Act Historical Property Contracts at various locations.

Resolutions were proposed approving historical property contracts between property owners and the City and County of San Francisco under Administrative Code, Chapter 71. Assigned to Government Audit and Oversight Committee.

Legislation Introduced

A resolution was proposed authorizing the Department of Technology to enter into the Fifth Amendment of an Agreement between the City and County of San Francisco and AT&T Corporation.

Resolution authorizing the Department of Technology to enter into the Fifth Amendment of an Agreement between the City and County of San Francisco and AT&T Corporation, to extend the term of the agreement by one year for a total term of February 26, 2010, through December 31, 2021, and to increase the not to exceed amount of the agreement by $18,266,199 for a total amount of $140,695,756 pursuant to Charter, Section 9.118. Assigned to Budget and Finance Committee.