Imperium

San Francisco County

Meeting on Budget, Public Safety, Housing, and Legislative Updates

The San Francisco Board of Supervisors convened on March 7, 2023, addressing a wide range of topics including budgetary matters, public safety initiatives, housing policies, and legislative updates. The meeting included settlements of lawsuits, reallocations of funds for District 10 programs, and amendments to codes related to biogas projects, overdose prevention, and homelessness oversight. The Board discussed housing plans, a ten year capital expenditure plan, and rent control, as well as economic development issues and also heard public comments on sanctuary city policies, green energy, Vision Zero, and the Adachi project, among other issues. Several new resolutions and ordinances were introduced, covering topics from transportation to zero-emission standards, and requiring follow up actions.

Search for Specific Moments

Consent Agenda

Approval of waivers for the Biogas Utilization Project at the Southeast Treatment Plant.

The Board approved an ordinance allowing the San Francisco Public Utilities Commission (SFPUC) to waive specific sections of the Administrative Code related to design, construction, finance, operation, and maintenance agreements for the Biogas Utilization Project at the Southeast Treatment Plant. These waivers cover Chapters 6, 14B, and 21, and Section 23.30 of the Administrative Code. However, the project remains subject to the City's public policies, including prevailing wage requirements, local business enterprise participation, and local hire policies. The action also permits a best-value selection process for the contractor team, pending the completion of the California Environmental Quality Act (CEQA) review.

Consent Agenda

Approval of funds reallocation for District 10's safety, youth activities, and sports programs.

The Board approved an ordinance de-appropriating $250,000 from the General City Responsibility fund and re-appropriating it to programs in District 10. Specifically, $170,000 was allocated to the Human Rights Commission for safety plan implementation, youth activities (sports, mentoring, college exploration), and on-site school support. An additional $80,000 was designated for the Department of Children, Youth and Their Families to support District 10 sports programming, focusing on basketball and football. Supervisor Walton sponsored this reallocation.

Consent Agenda

Settlement authorization for a lawsuit filed by Ludmila Ulitskaya against the City.

The Board approved an ordinance authorizing the settlement of a lawsuit filed by Ludmila Ulitskaya against the City and County of San Francisco for $65,000. The lawsuit, filed on May 5, 2021, in San Francisco Superior Court (Case No. CGC-21-591299), concerned alleged personal injury sustained on a City sidewalk.

Consent Agenda

Settlement authorization for a lawsuit filed by Nicole Spencer against the City.

The Board approved an ordinance authorizing the settlement of a lawsuit filed by Nicole Spencer against the City and County of San Francisco for $225,000. The lawsuit, filed on January 18, 2021, in San Francisco Superior Court (Case No. CGC-21-589457), concerned an employment dispute.

Consent Agenda

Settlement authorization for a lawsuit filed by Francisco Valle against the City.

The Board approved an ordinance authorizing the settlement of a lawsuit filed by Francisco Valle against the City and County of San Francisco for $1,950,000. The lawsuit, filed on August 30, 2021, in the United States District Court-Northern District of California (Case No. 21-cv-5636 EMC), concerned alleged civil rights violations, including Brady violations and fabrication of evidence in violation of the Fourteenth Amendment.

Consent Agenda

Approval of an ordinance to repeal the City’s permitting requirement for the operation of overdose prevention programs.

The Board approved an ordinance amending the Health Code to repeal the City's permitting requirement for the operation of overdose prevention programs. The ordinance was sponsored by the Mayor and Supervisors Ronen, Preston, Mandelman, Walton, and Dorsey.

Consent Agenda

Approval of extending the reporting deadline and sunset date for the Reinvestment Working Group.

The Board approved an ordinance amending the Administrative Code to extend the deadline for the Reinvestment Working Group to submit required reports to the Board of Supervisors and the Local Agency Formation Commission to September 30, 2023. It also extended the sunset date for the Working Group to December 31, 2023. Supervisors Preston and Chan sponsored the ordinance.

Consent Agenda

Approval of amendments to the Administrative Code and Business and Tax Regulations Code relating to homelessness oversight and related city bodies as required by Proposition C.

The Board approved an ordinance amending the Administrative Code and Business and Tax Regulations Code as required by Proposition C. The ordinance restructures the responsibilities and membership of bodies related to homelessness oversight, including the Homelessness Oversight Commission, the Local Homeless Coordinating Board, the Shelter Monitoring Committee, and the Our City, Our Home Oversight Committee. The ordinance designates the Homelessness Oversight Commission as the primary oversight body, responsible for appointing members to other related committees and directing the Department of Homelessness and Supportive Housing.

Unfinished Business

Settlement authorization for a lawsuit filed by Merrill Beth Ferguson against the City.

The Board approved an ordinance authorizing the settlement of a lawsuit filed by Merrill Beth Ferguson against the City and County of San Francisco for $7,500,000. The lawsuit, filed on November 12, 2020, in San Francisco Superior Court (Case No. CGC-20-587638), concerned alleged personal injury resulting from a vehicle versus pedestrian collision.

Unfinished Business

Motion regarding remote participation and public comment at Board of Supervisors meetings.

The Board considered a motion regarding remote participation at meetings. Supervisor Dorsey, seconded by Supervisor Preston, moved to amend the motion to establish an interim rule to provide remote public comment for all persons. The motion carried with Supervisors Chan, Dorsey, Engardio, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voting in favor, and Supervisor Mandelman voting against. The amended motion was then approved with the same vote breakdown. The interim rule will remain in effect until the Board amends the Rules of Order to provide for remote public comment or until April 15, 2023, whichever comes first.

New Business

Ordinance amending the Administrative Code to allow the Tax Collector to sell tax-defaulted nonresidential commercial property after five years.

The Board passed an ordinance on first reading amending the Administrative Code to extend the period before the Tax Collector can sell tax-defaulted nonresidential commercial property from three to five years. Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Resolution authorizing the Tax Collector to sell certain parcels of tax-defaulted real property at public auction.

The Board adopted a resolution authorizing the Tax Collector to sell certain parcels of tax-defaulted real property at public auction. Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Ordinance amending the Environment Code regarding Green Building Requirements for City Buildings.

The Board passed on first reading an ordinance amending the Environment Code to repeal and replace Chapter 7, which pertains to Green Building Requirements for City Buildings. The new chapter is titled Municipal Green Building Requirements. Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor. Mayor, Mandelman and Safai sponsored.

New Business

Resolution to accept and expend a grant from the Blue Shield of California Foundation for Women’s Economic Security Pilot Programs.

The Board adopted a resolution to retroactively authorize the Department of the Status of Women to accept and expend a grant of $200,000 from the Blue Shield of California Foundation. The funds will support Women’s Economic Security Pilot Programs over a two-year period (October 1, 2022 - September 30, 2024). Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Approval of a Design Professional Services Agreement with Mark Cavagnero Associates for the Water Enterprise City Distribution Division facilities.

The Board adopted a resolution approving a Design Professional Services Agreement with Mark Cavagnero Associates for architectural, engineering, and consulting services for the San Francisco Public Utilities Commission Water Enterprise City Distribution Division facilities at 2000 Marin Street. The agreement is for a total cost not to exceed $27,800,000, with a term of five years (March 1, 2023 - February 28, 2028). Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Approval of an amendment to a Professional Services Agreement with APX Inc. for Power Scheduling Coordination Services.

The Board adopted a resolution approving Amendment No. 2 to the contract with APX Inc. for Power Scheduling Coordination and Related Support Services. The amendment allows for the processing of California Independent System Operator power transmission service charges and increases the contract by $636,000,000, for a total not to exceed contract amount of $895,742,800. The term remains the same (March 2022 - April 2027). Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Approval of an agreement amendment with the San Francisco AIDS Foundation for HIV rental subsidies.

The Board adopted a resolution approving Amendment No. 1 to the agreement between the San Francisco AIDS Foundation and the Department of Public Health to provide HIV rental subsidies. The amendment increases the agreement by $41,667,580, for a total not to exceed $51,075,213, and extends the term by eight years (July 1, 2021 - June 30, 2031). Supervisor Dorsey was added as a co-sponsor. Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Resolution to accept and expend a grant from the California Department of Social Services for the Commercial Sexual Exploitation of Children Placement and Services Program.

The Board adopted a resolution to retroactively authorize the Department on the Status of Women to accept and expend a grant of $7,000,000 from the California Department of Social Services for the Commercial Sexual Exploitation of Children Placement and Services Program over a three-year period (January 1, 2023 - December 31, 2025). Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Approval of loan documents for the acquisition and rehabilitation of 629 Post Street through the Small Sites Program.

The Board adopted a resolution approving and authorizing the Director of the Mayor's Office of Housing and Community Development to execute documents related to a loan for the acquisition and rehabilitation of 629 Post Street. This is part of the Small Sites Program and utilizes the Academy of Art University Settlement Fund for a total loan amount not to exceed $30,385,225. Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Ordinance amending the Planning Code and Zoning Map to add The Village Special Use District.

The Board passed on first reading an ordinance amending the Planning Code and the Zoning Map to add The Village Special Use District, located adjacent to 56 Julian Avenue, at 80 Julian Avenue. Supervisors Dorsey, Safai, and Mandelman requested to be added as co-sponsors. Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Ordinance amending the Administrative Code to define Tourist or Transient Use under the Hotel Conversion Ordinance.

The Board passed on first reading an ordinance amending the Administrative Code to add a definition of Tourist or Transient Use under the Residential Hotel Unit Conversion and Demolition Ordinance. Supervisors Chan and Melgar requested to be added as co-sponsors. Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Resolution determining that the liquor license transfer for Las Margaritas will serve the public convenience or necessity.

The Board adopted a resolution determining that the transfer of a Type-48 on-sale general public premises liquor license to Francisco Javier Villalobos, to do business as Las Margaritas located at 3336-24 Street (District 9) will serve the public convenience or necessity of the City and County of San Francisco. Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Motion confirming the Mayoral appointment of Tamsen Drew to the Successor Agency Commission.

The Board approved a motion confirming the Mayor's nomination for the appointment of Tamsen Drew to the Successor Agency Commission for a four-year term ending November 3, 2026. Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Motion appointing Quirina Mitchell to the Assessment Appeals Board No. 1.

The Board approved a motion appointing Quirina Mitchell to the Assessment Appeals Board No. 1, with a term ending September 2, 2024. Supervisors Chan, Dorsey, Engardio, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, Stefani, and Walton voted in favor.

New Business

Motion rejecting the Mayoral appointment of Victoria Gray to the Historic Preservation Commission.

The Board considered a motion regarding the Mayoral appointment of Victoria Gray to the Historic Preservation Commission. Supervisor Peskin moved to amend the motion to reject the appointment. The motion to amend carried with Supervisors Chan, Mandelman, Melgar, Peskin, Preston, Ronen, Safai, and Stefani voting in favor, and Supervisors Dorsey, Engardio, and Walton voting against. The amended motion to reject the appointment was then approved with Supervisors Chan, Mandelman, Melgar, Peskin, Preston, Ronen, and Safai voting in favor, and Supervisors Dorsey, Engardio, Stefani, and Walton voting against.

Remarks

Recognition of Jeff Taliaferro and Sabine Sikking-Taliaferro of Ocean Cyclery.

Supervisor Melgar introduced and presented a Certificate of Honor to Jeff Taliaferro and Sabine Sikking-Taliaferro of Ocean Cyclery in recognition of their exceptional service to the bicycle community.

Remarks

Recognition of San Francisco Safe House.

Supervisor Peskin introduced and presented a Certificate of Honor to San Francisco Safe House in recognition of their accomplishments and continued community support in providing a safe place for women experiencing homelessness, gender-based violence, and women exiting the criminal system.

Public Testimony

Public comment on various issues including sanctuary city resolution and Vision Zero plan.

Members of the public provided comments on a range of topics. Several speakers expressed support for the Resolution upholding San Francisco values to protect our Sanctuary City. John Powell emphasized the importance of green energy and battery backup, especially for low-income residents. Rory Gambell shared his experience as a homeless person and asked for a hearing to review his concerns. Emily Houston expressed full support for the Vision Zero plan. Other speakers addressed eviction protection legislation, the closure of the Castro Theatre, and concerns about mental health and drug addiction.

Legislation Introduced

Ordinance establishing the Enhanced Infrastructure Financing District Public Financing Authority No. 1.

The Mayor and Supervisors Walton and Safai introduced an ordinance amending the Administrative Code to establish and define the membership and duties of the Enhanced Infrastructure Financing District Public Financing Authority No. 1. Assigned to Rules Committee.

Legislation Introduced

Ordinance delegating Board of Supervisors authority to amend certain leases for 100% affordable housing.

The Mayor introduced an ordinance amending the Administrative Code to delegate Board of Supervisors approval authority under Charter, Section 9.118 and Administrative Code, Section 23.30 to the Real Estate Division and the Mayor’s Office of Housing and Community Development to amend certain existing leases regarding residual rent payments and lender protections for 100% affordable housing projects. Assigned to Land Use and Transportation Committee.

Legislation Introduced

Ordinance appropriating ambulance service revenue and de-appropriating and appropriating funds to various departments for FY2022-2023.

The Mayor introduced an ordinance appropriating $4,236,098 in Ambulance Service Revenue in the Fire Department, de-appropriating $59,465,687 from permanent salaries and mandatory fringe benefits, and appropriating $62,547,210 to overtime in the Department of Emergency Management, Department of Public Health, Department of Public Works, Fire Department, San Francisco Public Utilities Commission, and the Sheriff’s Department and appropriating $1,154,575 to Materials and Supplies in the Fire Department, in order to support the Departments’ projected increases in overtime. Assigned to Budget and Finance Committee.

Legislation Introduced

Ordinance to accept and expend a grant from the United States Department of Justice for the STOP School Violence Program.

The Mayor and Supervisors Safai and Mandelman introduced an ordinance retroactively authorizing the Department of Children Youth and Their Families to accept and expend a grant of $1,000,000 from the United States Department of Justice, Office of Justice Programs, Bureau of Justice Assistance, for participation in the STOP School Violence Program. Assigned to Budget and Finance Committee.

Legislation Introduced

Ordinance adopting and implementing the Memorandum of Understanding between the City and the San Francisco Police Officers’ Association.

The Mayor introduced an ordinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and the San Francisco Police Officers’ Association, effective July 1, 2023, through June 30, 2026. Supervisor Preston voted No on First Reading. Assigned to Government Audit and Oversight Committee.

Legislation Introduced

Ordinance to extend COVID-19 tenant protections.

Supervisors Preston, Walton, Peskin, Ronen, Chan and Dorsey introduced an ordinance amending the Administrative Code to extend by 60 days the restrictions on evicting or imposing late fees on residential tenants who could not pay rent that came due during the COVID-19 emergency. Assigned to Land Use and Transportation Committee.

Legislation Introduced

Ordinance authorizing a grant to Planned Parenthood Northern California for security services.

Supervisors Stefani and Mandelman introduced an ordinance authorizing the Department of Public Health to award a one-time grant to Planned Parenthood Northern California by waiving the competitive solicitation requirements of Administrative Code, Chapter 21G for the purpose of funding security personnel to support access to family planning and other sexual and reproductive healthcare services in an amount not to exceed $400,000, for a term not to exceed two years. Assigned to Budget and Finance Committee.

Legislation Introduced

Resolution authorizing a grant application under the Department of Housing and Community Development Affordable Housing and Sustainable Communities Program.

The Mayor and Supervisors Dorsey, Mandelman and Safai introduced a resolution authorizing the Mayor’s Office of Housing and Community Development on behalf of the City and County of San Francisco to execute a grant application under the Department of Housing and Community Development Affordable Housing and Sustainable Communities Program as a joint applicant with Mercy Housing California, for the 100% affordable housing project identified as Transbay 2 East Family. Received and Assigned to Budget and Finance Committee.

Legislation Introduced

Resolution to accept and expend funds from the California Department of Community Services and Development to assist CleanPowerSF and Hetch Hetchy Power customers.

The Mayor and Supervisors Safai and Mandelman introduced a resolution retroactively authorizing the San Francisco Public Utilities Commission to accept and expend funds from the California Department of Community Services and Development to assist eligible CleanPowerSF and Hetch Hetchy Power residential customer accounts who accrued customer account arrears due to the COVID-19 pandemic. Received and Assigned to Budget and Finance Committee.

Legislation Introduced

Resolution approving a land dedication agreement for inclusionary affordable housing.

The Mayor and Supervisor Dorsey introduced a resolution approving an agreement with 598 Brannan Street Phase 1, L.L.C. for the conveyance of a parcel of real estate located at 160 Freelon Street to the Mayor’s Office of Housing and Community Development pursuant to the land dedication process permitted under Planning Code, Section 249.78(e)(2)(B). Received and Assigned to Land Use and Transportation Committee.

Legislation Introduced

Resolution adopting the Japantown Cultural Heritage District’s Cultural, History, Housing, and Economic Sustainability Strategy Report.

The Mayor and Supervisors Chan, Safai, Engardio, Peskin, Preston, Dorsey, Mandelman and Ronen introduced a resolution adopting the Japantown Cultural Heritage District’s Cultural, History, Housing, and Economic Sustainability Strategy Report. Received and Assigned to Land Use and Transportation Committee.

Legislation Introduced

Resolution adopting the City's Ten-Year Capital Expenditure Plan for FYs 2024-2033.

The Mayor introduced a resolution adopting the City's Ten-Year Capital Expenditure Plan for Fiscal Years (FYs) 2024-2033 pursuant to Administrative Code, Section 3.20. Received and Assigned to Budget and Appropriations Committee.

Legislation Introduced

Resolution retroactively approving the Public Defender’s Office’s participation in applying for and directing the expenditure of a grant from the Ford Foundation to Even/Odd, LLC in collaboration with the creative collective Compound for implementation of the Adachi Project.

Supervisors Chan and Ronen introduced a resolution retroactively approving the Public Defender’s Office’s participation in applying for and directing the expenditure of a grant from the Ford Foundation to Even/Odd, LLC in collaboration with the creative collective Compound for implementation of the Adachi Project. Received and Assigned to Budget and Finance Committee.

Legislation Introduced

Resolution initiating a landmark designation for the Alexandria Theatre.

Supervisor Chan introduced a resolution initiating a landmark designation under Article 10 of the Planning Code for the Alexandria Theatre, at 5400 Geary Boulevard. Referred for Adoption Without Committee Reference Agenda at the next Board meeting.

Legislation Introduced

Resolution supporting California State Senate Bill Nos. 43 and 363 regarding behavioral health.

Supervisor Mandelman and Supervisors Safai, Melgar, Engardio, Peskin and Stefani introduced a resolution urging the California State Legislature to pass California State Senate Bill Nos. 43 and 363, introduced by California Senator Susan Eggman, to amend the Lanterman-Petris-Short Act and Chapter 2 of Division 2 of the Health and Safety Code. Received and Assigned to Public Safety and Neighborhood Services Committee.

Legislation Introduced

Resolution supporting Proposed Changes to BAAQMD Rules 9-4 and 9-6 regarding zero-emission appliance standards.

Supervisor Mandelman and Supervisors Peskin, Ronen and Preston introduced a resolution supporting Bay Area Air Quality Management District’s (BAAQMD) proposed Regulation 9 Rules 4 and 6. Referred for Adoption Without Committee Reference Agenda at the next Board meeting.

Legislation Introduced

Resolution authorizing the placement of a commemorative plaque or statuary in United Nations Plaza in memory of Judith Heumann.

Supervisor Melgar and Supervisors Safai, Peskin and Preston introduced a resolution authorizing the placement of a commemorative plaque or statuary in United Nations Plaza in memory of Judith Heumann and directing the Department of Public Works to carry out the installation. Received and Assigned to Land Use and Transportation Committee.

Legislation Introduced

Resolution urging Amendments to the Brown Act to Allow for Remote Participation Accommodations on Boards and Commissions Due to Pregnancy, Childbirth, Breastfeeding, and Other Related Medical Conditions.

Supervisor Melgar and Supervisors Stefani, Walton, Chan, Mandelman, Ronen and Preston introduced a resolution urging Governor Gavin Newsom, State Senator Scott Wiener, Assembly Members Phil Ting, and Matt Haney to amend the Brown Act to allow for remote participation accommodations on boards and commissions due to pregnancy, childbirth, breastfeeding, and other related medical conditions. Referred for Adoption Without Committee Reference Agenda at the next Board meeting.

Legislation Introduced

Resolution urging the Recreation and Parks Department to Adopt Immediate Changes to its Acquisition Strategies to Serve the Tenderloin, Lower Polk and Lower Nob Hill Neighborhoods.

Supervisor Peskin and Supervisors Preston, Chan and Walton introduced a resolution urging the Recreation and Parks Department and its Commission to immediately adopt flexible criteria for its acquisition of potential open space and green recreation, parklet and pocket park sites in the Tenderloin, Lower Polk and Lower Nob Hill.

Legislation Introduced

Resolution urging the California State Legislature to Provide Supplemental CalFresh Benefits.

Supervisor Preston and Supervisors Walton, Peskin, Chan, Mandelman, Ronen, Engardio, Safai, Dorsey, Stefani and Melgar introduced a resolution urging the California State Legislature to provide supplemental CalFresh benefits to offset the loss of emergency CalFresh benefits. Referred for Adoption Without Committee Reference Agenda at the next Board meeting.

Legislation Introduced

Resolution urging City Departments to Initiate a Public Education Campaign and Raise Awareness on the Availability of the Employee Retention Tax Credit.

Supervisor Stefani and Supervisors Dorsey, Engardio, Melgar, Preston, Peskin, Safai, Mandelman and Ronen introduced a resolution urging the Office of Economic and Workforce Development and the Office of Small Business to initiate a public education campaign and raise awareness on the availability of the Employee Retention Tax Credit. Referred for Adoption Without Committee Reference Agenda at the next Board meeting.

Legislation Introduced

Resolution declaring the Intent to Waive Fee for Major Encroachment Permit for the Pasadena-Velasco Hillside Open Space Project.

Supervisor Walton introduced a resolution of intent to waive the Major Encroachment Permit fee and ongoing fees for the Pasadena-Velasco Hillside Open Space Project. Referred for Adoption Without Committee Reference Agenda at the next Board meeting.

Legislation Introduced

Resolution supporting California State Assembly Bill No. 881 regarding increased jury diversity.

Supervisor Walton and Supervisors Peskin, Mandelman, Preston and Ronen introduced a resolution supporting California State Assembly Bill No. 881, Be The Jury California, authored by Assembly Member Phil Ting, to increase jury diversity in California by eliminating economic hardship barriers with raising juror pay. Referred for Adoption Without Committee Reference Agenda at the next Board meeting.

Legislation Introduced

Resolution supporting California State Assembly Bill No. 1356 regarding Mass Layoffs.

Supervisor Walton and Supervisors Safai and Chan introduced a resolution supporting California State Assembly Bill No. 1356, Mass Layoffs, authored by Assembly Member Matt Haney, to expand the California Worker Adjustment and Retraining (WARN) Act. Referred for Adoption Without Committee Reference Agenda at the next Board meeting.

Legislation Introduced

Motion regarding Mayoral Reappointment to Municipal Transportation Agency Board of Directors for Steve Heminger.

Motion approving/rejecting the Mayor’s nomination for the reappointment of Steve Heminger to the Municipal Transportation Agency Board of Directors, term ending March 1, 2027. Received and Assigned to Rules Committee.

Legislation Introduced

Motion regarding Mayoral Reappointment to Municipal Transportation Agency Board of Directors for Amanda Eaken.

Motion approving/rejecting the Mayor’s nomination for the reappointment of Amanda Eaken to the Municipal Transportation Agency Board of Directors, term ending March 1, 2027. Received and Assigned to Rules Committee.

Legislation Introduced

Hearing on the impact of the Housing Market on Below Market Rate Units.

Supervisors Melgar and Chan requested a hearing on the changes in policies and procedures of the Below Market Rate (BMR) home ownership program at the Mayor’s Office of Housing and how current market conditions and those changes in policy are affecting sellers of BMR units and other program participants. Received and Assigned to Land Use and Transportation Committee.

Legislation Introduced

Hearing on the Sheriff's Department Oversight Board 2022 Annual Report.

Supervisor Walton requested a hearing on the Sheriff's Department Oversight Board 2022 Annual Report; and requesting the Sheriff's Department Oversight Board to report. Received and Assigned to Government Audit and Oversight Committee.