Skip to main content
Sign In
BOS Home
Legislation
Calendar
Board and Committees
Members
{1}
##LOC[OK]##
{1}
##LOC[OK]##
##LOC[Cancel]##
{1}
##LOC[OK]##
##LOC[Cancel]##
Details
Reports
File #:
150186
Version:
1
2
Name:
Settlement of Unlitigated Claims - ASI Fox Plaza LLC, and ASN Fox Plaza LLC - $3,375,000
Type:
Resolution
Status:
Passed
Introduced:
3/3/2015
In control:
Clerk of the Board
On agenda:
3/3/2015
Final action:
4/30/2015
Enactment date:
4/30/2015
Enactment #:
140-15
Title:
Resolution approving the settlement of two unlitigated claims filed by ASI Fox Plaza LLC, and ASN Fox Plaza LLC, against the City and County of San Francisco for $3,375,000; claims were filed on May 13, 2013.
Attachments:
1.
Leg Ver1
, 2.
Comm Pkt 040915
, 3.
Board Pkt 042115
, 4.
Leg Ver2
, 5.
Final Leg
History (6)
6 records
Group
Clear sorting
Clear grouping
Group by Date
Group by Action By
Date
Ver.
Action By
Action
Result
Action Details
Meeting Details
Video
4/30/2015
2
Mayor
APPROVED
Action details
Meeting details
Not available
4/21/2015
1
Board of Supervisors
AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLE
Pass
Action details
Meeting details
Video
4/21/2015
2
Board of Supervisors
ADOPTED AS AMENDED
Pass
Action details
Meeting details
Not available
4/9/2015
1
Government Audit and Oversight Committee
RECOMMENDED..
Pass
Action details
Meeting details
Not available
3/3/2015
1
President
RECEIVED AND ASSIGNED
Action details
Meeting details
Not available
2/23/2015
1
Clerk of the Board
RECEIVED FROM DEPARTMENT
Action details
Meeting details
Not available
Legislation Details
*NOTE: These reports are produced in HTML format and are accessible to screen readers.