City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
170717
Name:
Petitions and Communications
Status:
Type:
Communication
Filed
File created:
In control:
6/5/2017
Clerk of the Board
On agenda:
Final action:
6/13/2017
Enactment date:
Enactment #:
Title:
Petitions and Communications received from May 26, 2017, through June 5, 2017, for reference by
the President to Committee considering related matters, or to be ordered filed by the Clerk on June
13, 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 Department of Public Health and the Port, pursuant to Administrative Code, Section 10.170-
1(H), submitting notice of a State grant line item budget revision in excess of 15% requiring funding
agency approval. Copy: Each Supervisor. (1)
From the Office of the Clerk of the Board, reporting that the following individuals submitted a Form
700 Statement: (2)
Natalie Gee - Legislative Aide - Leaving
Dyanna Quizon - Legislative Aide - Leaving
From the Office of the Clerk of the Board, pursuant to Administrative Code, Section 10.19-5,
submitting the Quarterly Report on Departmental Spending - Quarter Ending March 31, 2017. Copy:
Each Supervisor. (3)
From the Department of Public Health, pursuant to Administrative Code, Section 16.6, submitting the
annual list of membership organizations for FYs 2017-2019. Copy: Each Supervisor. (4)
From the Office of Small Business, pursuant to Administrative Code, Section 2A.243(e)(1), submitting
first annual report of the Legacy Business Program. Copy: Each Supervisor. (5)
From the Planning Department, submitting responses to comments on DEIR Project for 1500-1540
Market Street (One Oak Street.) Copy: Each Supervisor. (6)
From the Recreation and Park Department, submitting a summary report on a public meeting during
the Golden Gate Park Beach Chalet Athletic Field FEIR appeal hearing on July 10, 2012. Copy: Each
Supervisor. (7)
From The San Francisco Chronicle, pursuant to Election Code, Section 9206 of the Elections Code,
submitting a Notice of Intent to Circulate Petition renaming, “‘San Francisco Entertainment
Commission’ to the ‘San Francisco Entertainment Commission and Good Neighbor Commission’ to
enhance/expand the responsibilities and oversight of the Commission to better serve the San
Francisco community regarding entertainment and key related Issues regarding health and safety.”
Copy: Each Supervisor. (8)
From the State of California - Office of Historic Preservation Department of Parks and Recreation,
submitting the Natural Register of Historic Places Nomination for Sacred Heart Parish Complex.
Copy: Each Supervisor. (9)
From Cassie Ray, Northern California Government Relations Director of the American Cancer Society
Cancer Action Network, regarding flavored tobacco. File No. 170441. Copy: Each Supervisor. (10)
From Taylor Whitmer, regarding construction at Rincon Hill. Copy: Each Supervisor. (11)
From Auryn Zimmer, regarding Natural Resources Management Plan. Copy: Each Supervisor. (12)
From the Sierra Club, regarding Natoma Street and the 11th Street Park Acquisition. File No. 170422.
Copy: Each Supervisor. (13)
From the Planning Department, submitting the Housing Balance Report No. 5. Copy: Each
Supervisor. (14)
From Jeffrey Juarez, regarding worker safety rights. Copy: Each Supervisor. (15)
Sponsors:
Attachments:
1. Board Pkt 061317
Action By
Date
Action
Result
Ver.