City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
160977
Name:
Petitions and Communications
Status:
Type:
Communication
Filed
File created:
In control:
9/2/2016
Board of Supervisors
On agenda:
Final action:
9/13/2016
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)
Sponsors:
Attachments:
1. Board Pkt 091316
Action By
Date
Action
Result
Ver.