City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
220442
Name:
Report of Delinquent Administrative Civil Penalties
and Recovery of Costs for Violations - Unauthorized
Releases of Hazardous Material(s)
Status:
Type:
Resolution
Passed
File created:
In control:
5/3/2022
Clerk of the Board
On agenda:
Final action:
5/3/2022
6/3/2022
Enactment date:
6/3/2022
243-22
Enactment #:
Title:
Resolution confirming report of delinquent charges for overdue Administrative Civil Penalties and
recovery of costs for violations of Health Code, Article 21, the unauthorized releases of hazardous
material(s), observed at Assessor’s Parcel Block No. 0798, Lot No. 031 (930 Grove Street), submitted
by the Director of Public Health, as modified to the date of adoption of this Resolution, and creating
special assessments and liens based thereon.
Sponsors:
Attachments:
1. Leg Ver1, 2. DPH Lien Rpt 042222, 3. Board Pkt 052422, 4. Post Pkt Public Correspondence, 5.
Leg Final, 6. Recorded Reso 061322, 7. COB Ltr 061422
Action By
Date
Action
Result
Ver.
RECEIVED FROM DEPARTMENT
Clerk of the Board
4/22/2022
1
RECEIVED AND ASSIGNED
President
5/3/2022
1
ADOPTED
Board of Supervisors
5/24/2022
1
Pass
APPROVED
Mayor
6/3/2022
1
RECORDED
Clerk of the Board
6/13/2022
1