File #: 160928    Version: 1 Name: Petitions and Communications
Type: Communication Status: Filed
Introduced: 8/26/2016 In control: Board of Supervisors
On agenda: Final action:
Enactment date: Enactment #:
Title: Petitions and Communications received from July 25, 2016, through August 26, 2016, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on September 6, 2016. 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 Office of the Mayor, pursuant to Charter, Section 3.100, designating Supervisor Katy Tang as Acting-Mayor from August 11, 2016, at 1:30 p.m. to August 12, 2016, at 9:15 p.m. Copy: Each Supervisor. (1) From Office of the Mayor, pursuant to Charter, Section 3.100, designating Supervisor Scott Wiener as Acting-Mayor from August 24, 2016, at 9:00 a.m. to August 28, 2016, at 5:00 p.m. Copy: Each Supervisor. (2) From Office of the Mayor, pursuant to Charter, Section 4.112, submitting Notice of Appointment to the Public Utilities Commission. (3) Francesca Vietor, Seat 1, term ending August 1, 2020 Ann Moller Caen, Seat 3, term ending August 1, 2020 Vince Courtney, Jr., Seat 5, term ending August 1, 2020 From Office of the Mayor, pursuant to the Treasure Island Conversion Act of 1997 and the Treasure Island Development Authority Bylaws, Article V, submitting Notice of Appointment to the Treasure Island Development Authority Board. (4) Sam Moss, term ending April 28, 2018 From Office of the Mayor, pursuant to Charter, Section 3.100(18), submitting Notice of Appointment to the Health Commission. (5) James Loyce, term ending January 15, 2019 From Department of Building Inspection and Planning Department, submitting status report on the legalization of existing dwelling units constructed without permits in San Francisco after 24-months of implementation. Copy: Each Supervisor. (6) From Clerk of the Board, reporting that the following individual has submitted a Form 700 Statement: (7) Carolina Morales - Legislative Aide - Assuming Office From Clerk of the Board, submitting report on Watch Law Requests for FY2015-2016. Copy: Each Supervisor. (8) From Clerk of the Board, submitting notification that the adopted Budget for FYs 2016-2017 and 2017-2018 is adequate for the Department to meet service levels as proposed by the Board. Copy: Each Supervisor. (9) From Board President Breed, submitting request to notice special meeting of the Board of Supervisors on August 8, 2016 at 2:00 p.m. Copy: Each Supervisor. (10) From Clerk of the Board submitting, pursuant to Sunshine Ordinance 67.24(e), report on Sole Source Contracts received FY 2015-2016. (11) From Clerk of the Board, reporting that the following departments have submitted their Sole Source Contracts Report for FY 2015-2016: (12) Asian Art Museum Assessor-Recorder Arts Commission Fine Arts Museums First 5 SF Children & Family Commission Department of Environment Ethics Commission Fire Department Human Services Agency Law Library Mayor’s Office Recreation and Park SFPUC Department of Technology From Clerk of the Board, reporting the following agencies have submitted a 2016 Local Agency Biennial Conflict of Interest Code Review Report: (13) Asian Art Museum Board of Supervisors Building Inspection Civil Service Commission Controller’s Office District Attorney Film Commission Fire Department Golden Gate Park Concourse Authority Human Rights Commission Juvenile Probation Department Law Library Local Agency Formation Commission Port Public Defender Public Library Residential Rent Stabilization and Arbitration Board Technology San Francisco County Transportation Authority Sunshine Ordinance Task Force Department on Status of Women War Memorial and Performing Arts From Office of Citizen Complaints, submitting 2015 Annual Comprehensive Statistical Report. Copy: Each Supervisor. (14) From Office of the Controller, submitting City Services Auditor Summary of Implementation Status of Recommendations Followed Up on in FY 2015-2016. Copy: Each Supervisor. (15) From Office of the Controller, regarding FYs 2016-2017 and 2017-2018 Budget Certification. Copy: Each Supervisor. (16) From Office of the Controller, submitting report “Reinvesting in Shelter: Lessons from the Navigation Center.” Copy: Each Supervisor. (17) From Office of the City Administrator, submitting Annual Report to the Board of Supervisors on Donations, CY 2015. Copy: Each Supervisor. (18) From Clerk of the Board, submitting 60-Day Receipt - Civil Grand Jury Report: San Francisco’s Crime Lab - Promoting Confidence and Building Credibility. Copy: Each Supervisor. (19) From Office of the Controller, submitting report “Human Services Agency: The Department Effectively Ensures That County Adult Assistance Programs Provide Maximum Benefits to Eligible Clients.” Copy: Each Supervisor. (20) From Office of the Controller, submitting report “Human Services Agency: Oversight of Arriba Juntos Grants Needs Improvement to Better Ensure Delivery of Services.” Copy: Each Supervisor. (21) From Office of the Controller, submitting FYs 2016-2017 and 2017-2018 Budget and Appropriation Ordinance and Salary Ordinance. (22) From District Attorney, submitting pursuant to Admin. Code 10.100-305, Annual Report on Gifts up to $10,000 FY 2015-2016. Copy: Each Supervisor. (23) From Department of the Environment, submitting notification that the adopted Budget for FYs 2016-2017 and 2017-2018 is adequate for the Department to meet service levels as proposed by the Board. Copy: Each Supervisor. (24) From Human Services Agency, submitting notification that the adopted Budget for FYs 2014-2015 and 2015-2016 is adequate for the Department to meet service levels as proposed by the Board. Copy: Each Supervisor. (25) From Human Services Agency, submitting Homelessness and Supportive Housing Fund: FY 2015-2016 Report. Copy: Each Supervisor. (26) From Department of Human Resources, submitting Annual Report on Sexual Harassment Complaints FY 2015-2016. Copy: Each Supervisor. (27) From Juvenile Probation Department, submitting notification that the adopted Budget for FYs 2014-2015 and 2015-2016 is adequate for the Department to meet service levels as proposed by the Board. Copy: Each Supervisor. (28) From Police Department, submitting pursuant to Admin. Code 10.100-305, Annual Report on Gifts up to $10,000 FY 2015-2016. Copy: Each Supervisor. (29) From Public Defender, submitting notification that the adopted Budget for FYs 2016-2017 and 2017-2018 is adequate for the Department to meet service levels as proposed by the Board. Copy: Each Supervisor. (30) From Shelter Monitoring Committee, submitting Quarterly Report - 4th Quarter FY 2015-2016. Copy: Each Supervisor. (31) From Public Utilities Commission, regarding FY 2016-2017 S.F. Admin Code 12B and 14B Waiver Requests. Copy: Each Supervisor. (32) From Municipal Transportation Agency, submitting notification that the adopted Budget for FYs 2016-2017 and 2017-2018 is adequate for the Department to meet service levels as proposed by the Board. Copy: Each Supervisor. (33) From Recreation and Park Department, submitting Childhood Lead Poisoning Prevention Program FY 2015-2016 4th Quarter Status Report. Copy: Each Supervisor. (34) From Recreation and Park Department, pursuant to Admin. Code Section 6.60(b), submitting notice of San Francisco Marina West Harbor Dredging Emergency Contract Declaration of Emergency. Copy: Each Supervisor. (35) From Recreation and Park Department, submitting notification that the adopted Budget for FYs 2016-2017 and 2017-2018 is adequate for the Department to meet service levels as proposed by the Board. Copy: Each Supervisor. (3
Attachments: 1. Board Pkt 090616, 2. Board Pkt 090616 Petition (LARGE FILE)
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.