City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
170196
Name:
Petitions and Communications
Status:
Type:
Communication
Filed
File created:
In control:
2/17/2017
Clerk of the Board
On agenda:
Final action:
2/28/2017
Enactment date:
Enactment #:
Title:
Petitions and Communications received from February 6, 2017, through February 17, 2017, for
reference by the President to Committee considering related matters, or to be ordered filed by the
Clerk on February 28, 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 Treasurer and Tax Collector Office, pursuant to California State Government Code, Section
53646, submitting the CCSF Monthly Pooled Investment Report for January 2017. Copy: Each
Supervisor. (1)
From the Office of the Controller, in accordance with Ordinance No. 92-94, submitting a cost analysis
of Memoranda of Understandings (MOUs) between the City and County of San Francisco and various
employee collective bargaining units. File Nos. 170066 - 170090 Copy: Each Supervisor. (2)
From the Office of the Controller, submitting the final report of the economic feasibility of inclusionary
housing requirements in San Francisco. Copy: Each Supervisor. (3)
From the Office of the Controller, pursuant to Administrative Code, Section 18.13-1, submitting FY
2015-16 Annual Overtime Report. Copy: Each Supervisor. (4)
From the Office of the Controller, submitting a report providing highlights of the San Francisco
Performance Scorecards from FY 2015-16. Copy: Each Supervisor. (5)
From the Office of the Controller’s City Services Auditor Division, pursuant to Charter, Section F1.105
issuing the City Services Auditor Summary of Implementation status of recommendations followed up
on in the second quarter of FY 2016-17. Copy: Each Supervisor. (6)
From the Office of the Controller, submitting Six-Month Budget Status Report FY 2016-17. Copy:
Each Supervisor. (7)
From the Office of the Controller, submitting three Citywide Benchmarking reports comparing San
Francisco’s performance to peer jurisdictions, in California and nationally. Part I: Demographics,
Livability, Public Safety (2/14/17) Part II: Transportation, Finance (2/15/17), Part III: Safety Net,
Population. Copy: Each Supervisor. (10)
From the Office of the Controller’s City Services Auditor Division issuing the field follow-up of 2013
Audit of the Assessor-Recorder’s Social Security Number Truncation Program. Copy: Each
Supervisor. (9)
From the Department of Emergency Management, submitting DEM Executive Director Letter &
Enclosures to the Board. File: 161354. Copy: Each Supervisor. (10)
From the Department of Environment, submitting a request for release from Reserve of Environment
Justice Funds. (11)
From the Clerk of the Board, reporting that the following individual submitted a Form 700 Statement.
(12)
David Charles Spero - Legislative Aide - Assuming
From the Office of the Mayor, pursuant to Section 3.100 (18) of the Charter, the Mayor has made the
following appointments. (13)
Lydia So - Arts Commission - Term ending January 15, 2021
Richard S.J. Hung - Residential Rent Stabilization & Arbitration Board - Term ending October 1, 2019
Rita Semel - Human Services Commission - Term ending January 15, 2021
James McCray - Human Services Commission - Term ending January 15, 2021
From the Planning Department, pursuant to the State of California Public Record Resources Code,
Section 21083.9, and CEQA Guidelines, Section 15206, submitting a notice of public meeting
regarding 1629 Market Street Project. Copy: Each Supervisor. (14)
From the Department of Public Health, submitting a quarterly report on behalf of Laguna Honda
Hospital and Rehabilitation Center referred to by Resolution No. 200-05. Copy: Each Supervisor. (15)
From Mohammed Nuru, the Director of Public Works, pursuant to Administrative Code, Section 6.60
(b), submitting a Declaration of Emergency for Roof Repair/Replacement for TIDA Hangers 2 and 3,
and Buildings 201, 140 and 402. Copy: Each Supervisor. (16)
From the Mayor’s Office of Housing and Community Development, regarding financing issues related
to 180 Jones St. and 950 Market St. File No. 161066. (17)
From concerned citizens, regarding Supervisor Fewer’s proposed legislation on access to legal
counsel. 2 letters. File No: 161289. Copy: Each Supervisor. (18)
From concerned citizens, regarding 1269 Shotwell. File No. 170024. 5 letters. Copy: Each
Supervisor. (19).
From Pat Noethe, regarding the banning of pet stores from selling Non-Rescue Dogs and Cats. File
No. 161352. Copy: Each Supervisor. (20)
From various organizations, regarding the nomination of Naomi Kelly. File No. 170109. Copy: Each
Supervisor. 3 Letters (21)
From concerned citizens, regarding the Pier 29 project. File No. 170128. 8 Letters. Copy: Each
Supervisor. (22)
From Peter Straus, regarding Municipal Income Tax. File No. 170161. Copy: Each Supervisor. (23)
From West Area CPUC, pursuant to Section IV.C.2 of the General Order No 159A of the Public
Utilities Commission of the State of California, submitting a Notification Letter for City of San
Francisco City of Small Cells 2/8/17. Copy: Each Supervisor. (24)
From Andrea DiNapoli, regarding the need for a beekeeping ordinance in San Francisco. Copy: Each
Supervisor. (25)
From Dr. Paul Nilson, regarding the proposed photo enforcement of speed limits. Copy: Each
Supervisor. (26)
From concerned citizens, regarding Divestment on Dakota Pipeline. 3 Letters. Copy: Each Supervisor.
(27)
From concerned citizens, regarding the Comfort Women Monument. 2 letters. Copy: Each Supervisor.
(28)
From concerned citizens, regarding Rincon Hill. 6 letters. Copy: Each Supervisor. (29)
From concerned citizens, regarding Sharp Park. 1,126 letters. File 170044. Copy: Each Supervisor.
(30)
Sponsors:
Attachments:
1. Board Pkt 022817
Action By
Date
Action
Result
Ver.