File #: 160977    Version: 1 Name: Petitions and Communications
Type: Communication Status: Filed
Introduced: 9/2/2016 In control: Board of Supervisors
On agenda: 9/13/2016 Final action:
Enactment date: Enactment #:
Title: Petitions and Communications received from August 26, 2016, through September 2, 2016, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on September 13, 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 Planning Department, regarding Preliminary Mitigated Negative Declaration for 1270 Mission Street. (1) From Department on the Status of Women, submitting Fiscal Year 2015 Comprehensive Report on Family Violence in San Francisco. (2) From Clerk of the Board, reporting the following agencies have submitted a 2016 Local Agency Biennial Conflict of Interest Code Review Report: (3) Department of Aging and Adult Services (DAAS) San Francisco Arts Commission San Francisco International Airport Department of Children, Youth and their Families (DCYF) Civil Grand Jury Ethics Commission Historic Preservation Commission Human Resources Mayor’s Office San Francisco Municipal Transportation Agency San Francisco Public Works Recreation and Park Retiree Health Care Trust Fund Board Sheriff’s Department From Save the Hill and Grow Potrero Responsibly Unincorporated Associations, submitting Petition for Writ of Mandamus. File No. 160683. Copy: Each Supervisor. (4) From Controller’s City Services Auditor Division, submitting Whistleblower Program Annual Report and Quarter 4 results, Fiscal Year 2015-16. (5) From Clerk of the Board, submitting 60 Day Receipt Civil Grand Jury Report: Maintenance Budgeting and Accounting Challenges. Copy: Each Supervisor. (6) From the Assessor Recorder and Treasurer and Tax Collector Offices, submitting Annual Reports for Central Market & Tenderloin Area Exclusion, Clean Energy Technology Exclusion, and Biotechnology Exclusion. Copy: Each Supervisor. (7) From Department of Homelessness and Supportive Housing, submitting Annual Report on evictions from subsidized housing for Fiscal Year 2015-2016. Copy: Each Supervisor. (8) From Office of the Treasurer and Tax Collector, submitting various Annual Reports. Copy: Each Supervisor. (9) From Office of the Mayor, pursuant to Charter, Section 4.105, submitting notice of nomination to the San Francisco Planning Commission. (10) Joel Koppel, term ending June 30, 2020 From Controller’s City Services Auditor Division, submitting a compliance audit report on the Andale Mexican Restaurant and Bar. (11) From Recreation and Parks, regarding Park Hours report pursuant to Park Code Section 3.21(f). Copy: Each Supervisor. (12) From PG&E, submitting notification of application requesting to increase rates for the retirement of Diablo Canyon. Copy: Each Supervisor. (13) From Capital Planning Committee, submitting a memorandum regarding items to be considered before the Board of Supervisors. Copy: Each Supervisor. (14) From Bay Area Water Supply & Conservation Agency, submitting letter of support for Ann Caen to be reappointed to the Public Utilities Commission. File No. 160911. Copy: Each Supervisor. (15) From the Commonwealth Club of California, regarding a Type 51 license at 110 The Embarcadero. File No. 160959. (16) From Doerte Murray, regarding various concerns with San Francisco Municipal Transportation Agency. File No. 160589. Copy: Each Supervisor. (17) From Gary Noguera, regarding Muni. Copy: Each Supervisor. (18) From concerned citizens, regarding bicycle and pedestrian safety. 16 letters. File No. 160764. Copy: Each Supervisor. (19)
Attachments: 1. Board Pkt 091316
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.