City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
200020
Name:
Petitions and Communications
Status:
Type:
Communication
Filed
File created:
In control:
1/6/2020
Clerk of the Board
On agenda:
Final action:
1/14/2020
Enactment date:
Enactment #:
Title:
Petitions and Communications received from December 30, 2019, through January 6, 2020, for
reference by the President to Committee considering related matters, or to be ordered filed by the
Clerk on January 14, 2020.
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(18), making the following
appointments to the Small Business Commission: Copy: Each Supervisor. (1)
Emanuel “Manny” Yekutiel - term ending January 6, 2024
Cynthia Huie - term ending January 6, 2024
From the Office of the Controller, pursuant to Administrative Code, Section 3.6(b), submitting the Joint
Report Update for the Five-Year Financial Plan: FY2020-2021 through FY2023-2024. Copy: Each
Supervisor. (2)
From the Office of the Controller, pursuant to Planning Code, Article 4, Section 409, submitting the
biennial citywide development impact fee report. Copy: Each Supervisor. (3)
From the Office of Contract Administration, submitting the Proposition Q Analysis for 1st Quarter
FY2019-2020. Copy: Each Supervisor. (4)
From Ronald D. Rattner, submitting a notice of legal responsibility to impose an immediate
moratorium on further deployment of 4G/5G wireless antennas and networks. Copy: Each Supervisor.
(5)
From Abiano Limousine, LLC, regarding their application with the Public Utilities Commission for
authority to transport tourists and residents. Copy: Each Supervisor. (6)
Sponsors:
Attachments:
1. Board Pkt 011420
Action By
Date
Action
Result
Ver.