City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
160928
Name:
Petitions and Communications
Status:
Type:
Communication
Filed
File created:
In control:
8/26/2016
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. (36)
From Office of the Treasurer and Tax Collector, submitting Monthly Pooled Investment Report for July
2016. Copy: Each Supervisor. (37)
From State Department of Public Health, regarding approval of Agreement Funding Application for
Agreement #201638 - FY 2016-17 for Maternal Child and Adolescent Health. Copy: Each Supervisor.
(38)
From State Department of Public Health, regarding approval of Agreement Funding Application for
Agreement #201638 - FY 2016-17 for Black Infant Health. Copy: Each Supervisor. (39)
From State Fish and Game Commission, submitting notice of final consideration relating to
Townsend’s big-eared bat, Northern spotted owl, and Livermore tarplant. Copy: Each Supervisor.
(40)
From State Fish and Game Commission, submitting notice of receipt of petition relating to Lassics
lupine. Copy: Each Supervisor. (41)
From State Department of Fish and Wildlife, regarding Pacific Herring Fishery Management Plan
Scoping. Copy: Each Supervisor. (42)
From West Area California Public Utilities Commission, regarding Notification Letter for various
Verizon Facilities. Copy: Each Supervisor. (43)
From California College of the Arts, regarding minimum lease period for qualified student housing
shortening from five to two years. File No. 160510. Copy: Each Supervisor. (44)
From Morris Brown, regarding Peninsula Corridor electrification project. File No. 160796. Copy: Each
Supervisor. (45)
From Gennie Fermin-Leerkamp, regarding appeal of the Environmental Impact Report for the
proposed “Corovan” project. Copy: Each Supervisor. (46)
From concerned citizens, regarding 2000-2070 Bryant Street. 2 letters. Copy: Each Supervisor. (47)
From Bay Area Council Economic Institute, regarding proposed tax on the payroll expense of
technology companies. File No. 160760. Copy: Each Supervisor. (48)
From Caltrain, regarding modernization program information. File No. 160796. Copy: Each
Supervisor. (49)
From Katherine Howard, regarding appointment of Judge Quentin Kopp to the Ethics Commission.
(50)
From concerned citizens, regarding proposed ballot measure amending the Planning Code to require
Conditional Use authorization for conversion of Production, Distribution, and Repair Use, Institutional
Community Use, and Arts Activities Use and replacement space. File No. 160882. 2 letters. Copy:
Each Supervisor. (51)
From David Hochschild, regarding reappointment of Francesca Vietor to Public Utilities Commission.
File No. 160910. Copy: Each Supervisor. (52)
From San Francisco Building and Construction Trades Council, regarding reappointment of Vince
Courtney to Public Utilities Commission. File No. 160912. Copy: Each Supervisor. (53)
From Dignity Health St. Mary’s Medical Center, regarding closure of PROS/Wound Clinic. Copy: Each
Supervisor. (54)
From American Bookbinders Museum, regarding proposed Resolution establishing a new public
benefit civic nonprofit entitled the Yerba Buena Gardens Conservancy to assume long-term operating
and management responsibility for Yerba Buena Gardens under a master lease with the City of San
Francisco. File No. 160756. (55)
From Police Officers’ Association regarding proposed Charter Amendment to create Office of the
Public Advocate. File No. 160583. Copy: Each Supervisor. (56)
From Whole Foods, regarding a Type-21 ABC license for 1150 Ocean Avenue. File No. 160914. (57)
From CH Development, LLC, regarding a Type-20 ABC license for 3075 Sacramento Street. File No.
160818. (58)
From The Epicurean Trader, regarding a Type-21 ABC license for 1909 Union Street Suite A. File No.
160914. (59)
From a concerned citizen, regarding vacant storefronts in Chinatown. Copy: Each Supervisor. (60)
From a concerned citizen, regarding proposed conversion of Stockton Street into a pedestrian mall.
Copy: Each Supervisor. (61)
From Wendy King, regarding dumped items and trash in Golden Gate Park. Copy: Each Supervisor.
(62)
From Dawn L. Isaacs, regarding car break-ins. Copy: Each Supervisor. (63)
From a concerned citizen, regarding parking issues. Copy: Each Supervisor. (64)
From a concerned citizen, submitting signature for petition titled “Fix the MTA!” 222nd signer. Copy:
Each Supervisor. (65)
From a concerned citizen, submitting signature for petition titled “Stop SFMTA.” 4,309th signer.
Copy: Each Supervisor. (66)
From a concerned citizens, regarding Support at Home program. 5 letters. Copy: Each Supervisor.
(67)
From California Academy of Sciences, 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. (68)
From concerned citizens, submitting petition titled “Stop Foreign Government Interference.”
Approximately 50,000 signatures. (69)
Sponsors:
Attachments:
1. Board Pkt 090616, 2. Board Pkt 090616 Petition (LARGE FILE)
Action By
Date
Action
Result
Ver.