City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
200822
Name:
Japantown Community Benefit District - Annual
Report - FY2018-2019
Status:
Type:
Resolution
Passed
File created:
In control:
7/28/2020
Clerk of the Board
On agenda:
Final action:
12/11/2020
Enactment date:
12/11/2020
537-20
Enactment #:
Title:
Resolution receiving and approving annual report for the Japantown Community Benefit District for
Fiscal Year (FY) 2018-2019, submitted as required by the Property and Business Improvement District
Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the
District’s management agreement with the City, Section 3.4.
Sponsors:
Dean Preston
Attachments:
1. Leg Ver1, 2. Annual Report FY2018-2019, 3. Financial Statements 063018, 4. OWED Memo
062320, 5. FYI Referral 080520, 6. Comm Pkt 111920, 7. OEWD Presentation 111920, 8. Board Pkt
120120, 9. Leg Final
Action By
Date
Action
Result
Ver.
RECEIVED AND ASSIGNED
President
7/28/2020
1
REFERRED TO DEPARTMENT
Clerk of the Board
8/5/2020
1
RECOMMENDED
Government Audit and Oversight
Committee
11/19/2020
1
Pass
ADOPTED
Board of Supervisors
12/1/2020
1
Pass
APPROVED
Mayor
12/11/2020
1