City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
190031
Name:
Petitions and Communications
Status:
Type:
Communication
Filed
File created:
In control:
1/7/2019
Clerk of the Board
On agenda:
Final action:
1/15/2019
Enactment date:
Enactment #:
Title:
Petitions and Communications received from December 3, 2018, through January 7, 2019, for
reference by the President to Committee considering related matters, or to be ordered filed by the
Clerk on January 15, 2019.
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 Mayor, pursuant to Charter, Section 3.100(13), designating Supervisor
Catherine Stefani as Acting-Mayor from Thursday, December 13, 2018, at 9:55 a.m. until Monday,
December 17, 2018 at 10:05 p.m. Copy: Each Supervisor. (1)
From the Office of the Mayor, pursuant to Charter, Section 3.100(18), making the following
appointment. Copy: Each Supervisor. (2)
Connie Wolf - Library Commission - Term ending January 15, 2022
From Harlan L. Kelly, Jr., General Manager of the San Francisco Public Utilities Commission
(SFPUC), pursuant to Charter, Section 8B.125, submitting CleanPowerSF rates and charges. File
181242. Copy: Each Supervisor. (3)
From Harlan L. Kelly, Jr., General Manager of the San Francisco Public Utilities Commission
(SFPUC), pursuant to Administrative Code, Section 6.60, submitting a revised Declaration of
Emergency: Repair Southeast Treatment Plant Final Effluent Force Main. Copy: Each Supervisor. (4)
From the Office of the Treasurer and Tax Collector in coordination with the Office of the Controller’s
City Services Auditor, submitting reports on quarterly reviews of the Schedule of Cash, Investments,
and Accrued Interest Receivable as of September 30, 2017, December 31, 2017, and March 31,
2018. Copy Each Supervisor. (5)
From the Office of the Controller’s Office City Performance Unit submitting a report for the County
Adult Assistance Programs. Copy: Each Supervisor. (6)
From the Office of the Controller, pursuant to Charter, Section 3.105, submitting an audit of the
franchise fees and surcharges Pacific Gas and Electric paid to the City and County of San Francisco.
Copy: Each Supervisor. (7)
From the Office of the Treasurer & Tax Collector, submitting a CCSF Monthly Pooled Investment
Report for November 2018. Copy: Each Supervisor. (8)
From Daniel Barsky of Coblentz Patch Duffy & Bass LLP, submitting a request for waiver or reduction
of Child Care Impact Fee. File 181100. Copy: Each Supervisor. (9)
From Deepa Varma, Executive Director of the San Francisco Tenants Union, regarding the
appointment of J.J. Panzer to the Residential Rent Stabilization and Arbitration Board. Copy: Each
Supervisor. (10)
From concerned citizens, regarding transit-only lanes. 3 letters. File No. 180876. Copy: Each
Supervisor. (11)
From the Shelter Monitoring Committee, pursuant to Ordinance No. 283-04, submitting an Annual
Report for FY2017-2018 and the 1st Quarter Report for FY2018-2019. Copy: Each Supervisor. (12)
From Ellen Lee Zhou, regarding tenants in Single-Family Units. Copy: Each Supervisor. (13)
From Aaron Goodman, regarding District 11 Large Resident Special Use District and the Bi-Annual
Housing Balance Reports Nos. 6 and 7. File Nos. 180939 and 180970. Copy: Each Supervisor. (14)
From Nicole Goehring, Government Affairs Director of the Associated Builders and Contractors, Inc.,
regarding the Citywide Project Labor Agreement. File No. 181043. Copy: Each Supervisor. (15)
From Lisa Borah-Geller, regarding ERAF refund. Copy: Each Supervisor. (16)
From Allen Jones, regarding the hearing on African-American Workforce Hiring, Retention, and
Promotional Opportunities; Workplace Discrimination and Complaints. File No. 180630. Copy: Each
Supervisor. (17)
From West Area California Public Utilities Commission, submitting CPUC Notification regarding San
Francisco Small Cells. Copy: Each Supervisor. (18)
From concerned citizens, regarding the Board President Election. 60 letters. Copy: Each Supervisor.
(19)
From concerned citizens, regarding Seoul, South Korea. 7 letters. Copy: Each Supervisor. (20)
From the Office of the Controller, pursuant to Proposition A, submitting a Five-Year Financial Plan
Fiscal Years 2019-2020 through 2023-2024. Copy: Each Supervisor. (21)
Sponsors:
Attachments:
1. BoardPkt011519
Action By
Date
Action
Result
Ver.