File #: 150344    Version: 1 Name: Petitions and Communications
Type: Communication Status: Filed
Introduced: 4/6/2015 In control: Clerk of the Board
On agenda: 4/14/2015 Final action:
Enactment date: Enactment #:
Title: Petitions and Communications received from March 30, 2015, through April 6, 2015, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on April 14, 2015. Personal information that is provided in communications to the Board of Supervisors is subject to disclosure under the California Public Records Act and the San Francisco Sunshine Ordinance. Personal information will not be redacted. From Public Works, submitting Notice of Commencement of Emergency Work. Copy: Each Supervisor. (1) From United Farm Workers, regarding Gerawan farm workers represented by the United Farm Workers. File No. 150126. (2) From various organizations, regarding San Francisco Watershed. 2 letters. File No. 150165. Copy: Each Supervisor. (3) From Maxence Nachury, regarding San Francisco Watershed. Copy: Each Supervisor. (4) From concerned citizens, regarding transportation network companies. 2 letters. Copy: Each Supervisor. (5) From Sutton Place Management, LLC, submitting notice of mass layoff. Copy: Each Supervisor. (6) From Office of Economic and Workforce Development, submitting FY2014-2015 Annual Report on Local Hiring Policy for Construction. Copy: Each Supervisor. (7) From Entertainment Commission, submitting Extended Hours Premises quarterly report from January 1 through March 31, 2015. Copy: Each Supervisor. (8) From Carol Walker, regarding San Francisco Municipal Pier. Copy: Each Supervisor. (9) From Charles Byrd, regarding police body camera program. Copy: Each Supervisor. (10) From Mayor Lee, regarding appointment to the Commission on the Status of Women: (11) Debbie Mesloh - term ending November 18, 2018 From Clerk of the Board, reporting that the following individuals have submitted Form 700 Statements as of March 31, 2015: (12) Lauterborn, Peter George - Legislative Aide - Annual Goosen, Carolyn Ji Jong - Legislative Aide - Annual Cretan, Jeffrey Vahan - Legislative Aide - Annual Scanlon, Olivia Siobhan - Legislative Aide - Annual Fried, Jason - LAFCo - Annual Low, Jennifer - Legislative Aide - Annual Chan, Yoyo - Legislative Aide - Annual Tugbenyoh, Mawuli Kofi-Doe - Legislative Aide - Annual Taylor, Adam Carvey - Legislative Aide - Annual Louie, Arthur - Budget Analyst Young, Victor - Administrator, Sunshine Ordinance Task Force From Hanson Bridgett, LLP, regarding 53 States Street categorical exemption appeal. File No. 150167. 2 letters. Copy: Each Supervisor. (13) From Clerk of the Board, regarding report on surplus city property. (14) From Supervisor Norman Yee, regarding absence from the Board of Supervisor meeting. (15) From Sunshine Ordinance Task Force, regarding membership and attendance. Copy: Each Supervisor. (16) From State Board of Equalization, regarding Taxpayers’ Bill of Rights annual public hearings. Copy: Each Supervisor. (17) From Sheriff, regarding waiver request for Praeses, LLC. Copy: Each Supervisor. (18) From Controller, submitting report on the implementation statuses of its recommendations for FY2014-2015, second quarter. (19) From Public Health, regarding grant budget revision for AIDS prevention studies. Copy: Each Supervisor. (20) From Public Health, regarding grant budget revision for Health Resources and Services Administration Title IV Services. Copy: Each Supervisor. (21) From Clerk of the Board, reporting that the following individuals have submitted Form 700 Statements as of April 6, 2015: (22) Lee, Ivy - Legislative Aide - Annual Power, Andres - Legislative Aide - Annual
Attachments: 1. Board Pkt 041415
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
No records to display.
Legislation Details
 *NOTE: These reports are produced in HTML format and are accessible to screen readers.