File #: 170459    Version: 1 Name: Petitions and Communications
Type: Communication Status: Filed
Introduced: 4/17/2017 In control: Clerk of the Board
On agenda: 4/25/2017 Final action:
Enactment date: Enactment #:
Title: Petitions and Communications received from April 10, 2017, through April 17, 2017, for reference by the President to Committee considering related matters, or to be ordered filed by the Clerk on April 25, 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 Office of the Sheriff, regarding an addendum to Resolution No. 42-17, adopted on January 12, 2017. File No. 170270. Copy: Each Supervisor. (1) From Clerk of the Board, reporting that the Public Utilities Commission submitted a resolution adopting schedules of rates and charges for the CleanPowerSF Community Choice Aggregation Program Rate. Copy: Each Supervisor. (2) From the Clerk of the Board, reporting that the following individual submitted a Form 700 Statement: (3) Carolina Morales - Legislative Aide - Assuming From the Office of the Mayor, pursuant to Charter, Section 3.100(18), making the following appointments: Copy: Each Supervisor. (4) Joseph Alioto Veronese - Fire Commission - term ending January 15, 2020 William K. Cleaveland - Fire Commission - term ending January 15, 2021 From the California Fish and Game Commission, submitting a notice of proposed regulatory action relative to amending sections 29.80 and 122, Title 14, California Code of Regulations, relating to upland game bird regulations, which was published in the California Regulatory Notice Register on April 7, 2017. Copy: Each Supervisor. (5) From various City clubs, regarding the appointment of Petra de Jesus to the Police Commission. Copy: 2 letters. Each Supervisor. (6) From The Harvey Milk LGBT Democratic Club, regarding the appointment of Jordan Davis to the SRO Taskforce. Copy: Each Supervisor. (7) From the Office of the Controller, submitting a Citywide Construction audit report. Copy: Each Supervisor. (8) From the Office of the Treasurer and Tax Collector, pursuant to California State Government Code, Section 53646, submitting a Pooled Investment Report for the month of March 2017. Copy: Each Supervisor. (9) From Public Works, submitting an Annual Report for FY 2015-16. Copy: Each Supervisor. (10) From concerned citizens, regarding the Trump’s Administration’s Executive Order threatening federal funding for “sanctuary jurisdictions” nationwide. Copy: Each Supervisor. (11) From Solutions Not Sandbags, regarding sewage discharges into homes and businesses. Copy: Each Supervisor (12) From Bentley Hall, Good Eggs, Inc. applying for a type 21 General Off-Sale License at 901 Rankin Street. File No. 170428. (13) From concerned citizens, regarding traffic on 20th Avenue and Judah. Copy: Each Supervisor. (14) From The Planning Department, reporting that the Planning Department submitted the Extension and Modification of Commission - Sponsored Mission 2016 Interim Controls Related to the Mission Action Plan (Map) 2020; and Endorsement of the Mission Action Plan 2020. Copy: Each Supervisor. (15)
Attachments: 1. Board Pkt 042517
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.