File #: 170253    Version: 1 Name: Petitions and Communications
Type: Communication Status: Filed
Introduced: 3/6/2017 In control: Clerk of the Board
On agenda: 3/14/2017 Final action:
Enactment date: Enactment #:
Title: Petitions and Communications received from February 27, 2017, through March 6, 2017, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on March 14, 2017. 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 the Capital Planning Committee, pursuant to Administrative Code, Section 3.21, regarding a recommendation on the City & County of San Francisco Proposed 10 year Capital Plan FY2018 - FY2027. Copy: Each Supervisor. (1) From The Clerk of the Board, pursuant to Administrative Code, Section 10.19-5, submitting a Quarterly Report on Departmental Spending, quarter ending December 31, 2016. Copy: Each Supervisor. (2) From the Clerk of the Board, reporting that the following individuals submitted a Form 700 Statement. (3) Dawn Duran - AAB Administrator - Annual Peggy Nevin - Operations Deputy Director - Annual From Mayor Lee, Pursuant to Charter, Section 3.100, designating Supervisor Malia Cohen as Acting-Mayor from Friday, March 3, 2017, at 11:00 p.m., until Friday, March 10, 2017, at 11:59 p.m., Katy Tang from Saturday, March 11, 2017, at 12:00 a.m., until Wednesday, March 15, 2017. Copy: Each Supervisor. (4) From the Office of the Mayor, pursuant to Charter, Section 3.100(18), the Mayor has made the following appointments. (5) Nancy Hellman Bechtle - the War Memorial Board of Trustees - term ending January 2, 2021 Wallace Levin - the War Memorial Board of Trustees - term ending January 2, 2021 Goretti Lo Lui - the War Memorial Board of Trustees - term ending January 2, 2021 Eugenia Moscone - the War Memorial Board of Trustees - term ending January 2, 2021 Paul F. Pelosi - the War Memorial Board of Trustees - term ending January 2, 2021 Charlotte Mailliard Shultz - the War Memorial Board of Trustees - term ending January 2, 2021 Diane B. Wilsey - the War Memorial Board of Trustees - term ending January 2, 2021 From the Department of Public Health, pursuant to Administrative Code, Section 10.170-1(H), submitting a grant budget revision for years (10/1/15 - 9/30/17). Copy: Each Supervisor. (6) From the Public Utilities Commission, pursuant to Administrative Code, Chapter 6, Section 6.60, submitting a Declaration of Emergency - Temporary Construction Bypass of Calaveras Road Landslide. Copy: Each Supervisor. (7) From the Graffiti Advisory Board, regarding graffiti vandalism and abatement on AT&T property. Copy: Each Supervisor. (8) From State of California Board of State Community Corrections, pursuant to Welfare and Institutions Code, Sections 209 and 885, submitting the 2014/2016 Biennial Inspection Report. Copy: Each Supervisor. (9) From the California Department of Fish and Game, submitting notice regarding Use of Dogs for Pursuit/Take of Mammals, Section 265, Title 14, California Code of Regulations; published in California Notice Register, November 18, 2016, Notice File No. Z2016-1108-06, Register 2016, No. 47-Z. Copy: Each Supervisor. (10) From the Office of the Mayor, regarding the additional staffing at the public defender’s office. File No. 161289. Copy: Each Supervisor. (11) From concerned citizens, regarding the funding for additional staffing in the Public Defender’s Deportation Unit. 24 letters. Copy: Each Supervisor. (12) From concerned citizens, regarding Sharp Park Golf Course. File No. 170044. 2 letters. Copy: Each Supervisor. (13) From concerned citizens, regarding Jamestown Properties proposed legislation at Pier 29. File No. 170128. 6 letters. Copy: Each Supervisor. (14) From Dennis Hong, expressing various concerns. File Nos. 170196, 170112, and 170145. Copy: Each Supervisor. (15) From Aaron Goodman, regarding the shortage of affordable rental homes. (16) From concerned citizens, regarding Dakota Access Pipeline (DAPL). 2 letters. Copy: Each Supervisor. (17) From concerned citizens, regarding the Muslim registry, Urban Shield and Standing Rock. 5 letters. Copy: Each Supervisor. (18) From The Citizens for a Beekeeping Ordinance in San Francisco, regarding the need for a beekeeping ordinance. Copy: Each Supervisor. (19) From concerned citizens, regarding the comfort woman statue. 2 letters. Copy: Each Supervisor. (20) From Kevin Zhang, regarding Rincon Hill construction. Copy: Each Supervisor. (21) From the Public Utilities Commission, regarding a Government Bulk Purchasing 12B waiver request. Copy: Each Supervisor. (22)
Attachments: 1. Board Pkt 031417
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.