City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
190753
Name:
Petitions and Communications
Status:
Type:
Communication
Filed
File created:
In control:
7/8/2019
Clerk of the Board
On agenda:
Final action:
7/16/2019
Enactment date:
Enactment #:
Title:
Petitions and Communications received from July 1, 2019, through July 8, 2019, for reference by the
President to Committee considering related matters, or to be ordered filed by the Clerk on July 16,
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 4.117, making the following appointment to
the Entertainment Commission: Copy: Each Supervisor. (1)
Ben Bleiman - term ending July 1, 2023
From the Office of the Mayor, making the following appointment to the Treasure Island Development
Authority Board of Directors: Copy: Each Supervisor. (2)
Ruby Bolaria-Shifrin - term ending February 26, 2022
From the Office of the Mayor, pursuant to Charter, Section 4.106, making the following appointment to
the Board of Appeals: Copy: Each Supervisor. (3)
Eduardo Santacana - term ending July 1, 2020
From the Office of the Mayor, pursuant to Charter, Section 3.100, submitting notice designating
Supervisor Stefani as Acting-Mayor from Sunday, June 30, 2019, at 9:46 p.m. until Tuesday, July 2,
2019, at 3:59 p.m.; and Supervisor Mandelman as Acting-Mayor from Tuesday, July 2, 2019, at 4:00
p.m. until Friday, July 5, 2019, at 9:42 p.m. Copy: Each Supervisor. (4)
From the Office of the Controller’s City Services Auditor, submitting its Annual Work Plan for FY2019-
2020. Copy: Each Supervisor. (5)
From the Office of Contract Monitoring Division, submitting an Administrative Code, Chapter 12B,
Waiver Request. Copy: Each Supervisor. (6)
From the Police Department, pursuant to Administrative Code, Section 10.100-305, submitting the
Annual Report on Gifts Received up to $10,000. Copy: Each Supervisor. (7)
From the Juvenile Probation Department, pursuant to Administrative Code, Section 12I.5, submitting
the Semi-Annual Report on civil detainers and communications with a Federal agency charged with
enforcement of the Federal immigration law (City Ordinance 12I). Copy: Each Supervisor. (8)
From the Department of Aging and Adult Services, submitting the Community Living Fund Annual Plan
for July 2019 to June 2020, the Program for Case Management and Purchase of Resources and
Services Six Month Report: July-Dec 2018. Copy: Each Supervisor. (9)
From the Department of Public Health, pursuant to Resolution No. 563-10, submitting the FY2018-
2019 Contingency Report. Copy: Each Supervisor. (10)
From Human Services Agency, submitting an Administrative Code, Chapter 12B, Waiver Request.
Copy: Each Supervisor. (11)
From Spencer Hudson, Indivisible SF, regarding President Trump’s comments on the homelessness
crisis. Copy: Each Supervisor. (12)
From concerned citizens, regarding Type-21 Liquor License for CloudKitchens, located at 475 6th
Street. 8 letters. File No. 190492. Copy: Each Supervisor. (13)
From Erin Archuleta, regarding small business permit streamlining. File No. 181211. Copy: Each
Supervisor. (14)
From the Office of Contact Administration, submitting changes to the Minimum Compensation
Ordinance (MCO) and Health Care Accountability Ordinance (HCAO) - Effective July 1, 2019. Copy:
Each Supervisor. (15)
From Christopher Kerby, regarding the San Francisco School Board decision to spend $600,000 to
remove a mural. Copy: Each Supervisor. (16)
From the Office of the Controller, pursuant to Administrative Code, Chapter 41A, submitting Short-
Term Residential Rental Registry Fee - Municipal Code Authorized Fee Increases. Copy: Each
Supervisor. (17)
From Ahimsa Porter Sumchai MD, submitting an article she authored, entitled “Houses in the MUD,”
regarding housing at Hunters Point Shipyard. Copy: Each Supervisor. (18)
Sponsors:
Attachments:
1. Board Pkt 071619
Action By
Date
Action
Result
Ver.