Skip to main content
 
Meeting Name: Government Audit and Oversight Committee Agenda status: Final
Meeting date/time: 10/2/2025 10:00 AM Minutes status: Final  
Meeting location: City Hall, Legislative Chamber, Room 250
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
250775 1 Memorandum of Agreement - City of Daly City - Vista Grande Drainage Basin Improvement Project - Not to Exceed $35,000,000ResolutionNew BusinessResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute, on behalf of the City and County of San Francisco, a Memorandum of Agreement with the City of Daly City for the funding, construction, and operation of the Vista Grande Drainage Basin Improvement Project, with a duration of five years starting August 4, 2025, through August 31, 2030, pursuant to Section 9.118 of the Charter.RECOMMENDEDPass Action details Video Video
250698 1 Development Agreement - EQX Jackson SQ Holdco LLC - 530 Sansome Mixed Use Tower and Fire Station 13 Development Project - 530 Sansome Street, 425 Washington, 439-445 Washington Street, and 447 Battery StreetOrdinanceFirst ReadingOrdinance approving a Development Agreement between the City and County of San Francisco and EQX Jackson SQ Holdco LLC for the development of a project on certain real property known as 425 Washington Street, 439-445 Washington Street, 530 Sansome Street, and 447 Battery Street, and generally bounded by Sansome Street to the west, Washington Street to the north, Battery Street to the east, and Merchant Street to the south; approving certain impact fees and accepting and appropriating a $4,310,710 additional affordable housing payment; confirming compliance with or waiving certain provisions of the Administrative Code, Planning Code, Public Works Code, Labor and Employment Code, and Health Code; ratifying past actions and authorizing future actions in furtherance of this Ordinance, as defined herein; adopting findings under the California Environmental Quality Act; making findings of conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1(b); and making findings of public necessity, convenience, and general welfare under Planning Code, SectionCONTINUEDPass Action details Video Video
250803 2 Hotel and Fire Station Development Incentive Agreement - EQX Jackson SQ Holdco LLC - 530 Sansome Mixed Use Tower and Fire Station 13 Development Project - 530 Sansome Street, 425 Washington Street, 439-445 Washington Street, and 447 Battery StreetOrdinanceFirst ReadingOrdinance approving a Hotel and Fire Station Development Incentive Agreement between the City and County of San Francisco and EQX Jackson SQ Holdco LLC for the 530 Sansome Mixed Use Tower and Fire Station 13 Development Project, to provide financial assistance of up to $86,089,195 in net present value over 25 years calculated for measurement purposes only as a percentage of new Transient Occupancy Taxes the City actually receives from occupancy of guest rooms in a proposed new hotel, related to the development and operation of a project on certain real property known as 425 Washington Street, 439-445 Washington Street, 530 Sansome Street, and 447 Battery Street, and generally bounded by Sansome Street to the west, Washington Street to the north, Battery Street to the east, and Merchant Street to the south; waiving Chapter 21G of the Administrative Code; ratifying past actions and authorizing future actions in furtherance of this Ordinance, as defined herein; and adopting the Board of Supervisors’ findings under the California Environmental Quality Act and findings of consistency withCONTINUEDPass Action details Video Video
250902 1 Behested Payment Waiver - Fundraising for Services Related to Immigration, LGBTQ+ Rights, Environmental Protection, Reproductive Rights, and Racial EquityResolutionPending Committee ActionResolution authorizing the Office of the Mayor, Office of the City Attorney, Office of the City Administrator, the head of each division, office, and department under the supervision of the City Administrator, the Assessor-Recorder, and the Deputy Assessors and Director of Policy and Government Affairs in the Assessor-Recorder’s Office to solicit donations from various private, nonprofit, philanthropic, and other entities to support 1) the urgent provision of legal services related to the creation and enforcement of immigration laws, regulations, and policies, including litigation and regulatory reform efforts at the local, state, and federal level and non-legal services and support for the City’s immigrant communities; 2) goods and services, including legal services, related to defending and supporting LGBTQ+ rights; 3) goods and services, including legal services, related to defending and supporting reproductive rights; 4) goods and services, including legal services, related to defending existing environmental protection laws and promoting environmental protection efforts; and 5) CONTINUED TO CALL OF THE CHAIRPass Action details Video Video
250484 2 Settlement Agreement - Castagnola’s - $300,000ResolutionConsent AgendaResolution authorizing the Port of San Francisco to execute the settlement agreement between the Port Commission and Castagnola, Inc. of San Francisco and associated parties (“Castagnola”) to resolve outstanding litigation, satisfy two terminated agreements, settle debt in excess of $1,123,884 and allow Castagnola to continue its tenancy under Lease L-7493 for premises at 286 Jefferson Street (“Premises”) in exchange for Castagnola: paying Port $300,000 within 180 days, expending no less than $900,000 for physical improvements to the Premises, and reopening the restaurant to the public within one year unless extended by the Port Commission, which obligations are enforceable through stipulated judgments in: CITY AND COUNTY OF SAN FRANCISCO VS. CASTAGNOLA, INC. OF SAN FRANCISCO, A CAL. CORP ET AL, Superior Court of San Francisco County, Case No. CUD24674725; and CITY AND COUNTY OF SAN FRANCISCO VS. LOLMAN ENTERPRISES, INC., ET AL, Superior Court of San Francisco County, Case No. CGC23606678.RECOMMENDED..Pass Action details Video Video
250863 1 Settlement of Lawsuit - Kareim McKnight - $75,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Kareim McKnight against the City and County of San Francisco for $75,000; the lawsuit was filed on August 9, 2022, in United States District Court for the Northern District of California, Case No. 22-cv-04600 WHO; entitled Kareim McKnight v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations.RECOMMENDED..Pass Action details Not available
250864 1 Settlement of Lawsuit - Lawsuit - Cynthia Pabalate - $85,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Cynthia Pabalate against the City and County of San Francisco for $85,000; the lawsuit was filed on July 5, 2022, in San Francisco Superior Court, Case No. CGC-22-600530; entitled Cynthia Pabalate v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury on a City street.RECOMMENDED..Pass Action details Not available
250865 1 Settlement of Lawsuit - MCI Communications Services LLC; MCImetro Access Transmission Services LLC; Verizon Business Network Services LLC; and XO Communications Services, LLC - City to Receive $2,280,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco ex rel. Roger Schneider against MCI Communications Services LLC; MCImetro Access Transmission Services LLC; Verizon Business Network Services LLC; and XO Communications Services, LLC (collectively “Verizon”) for $2,280,000; the lawsuit was filed on January 29, 2020, in San Francisco Superior Court, Case No. CGC-20-582552; entitled City and County of San Francisco ex rel. Roger Schneider v. AT&T Corporation, et al.; the lawsuit involves allegations that the defendants knowingly under-collected and under-remitted amounts due under the access line tax in violation of the California False Claims Act.RECOMMENDED..Pass Action details Not available
250916 1 Settlement of Lawsuit - Martine Aniel - $45,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Martine Aniel against the City and County of San Francisco for $45,000; the lawsuit was filed on February 21, 2024, in San Francisco Superior Court, Case No. CGC-24-612542; entitled Martine Aniel v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City sidewalk.RECOMMENDED..Pass Action details Not available
250917 1 Settlement of Lawsuit - Theodore Franzone - $75,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Theodore Franzone against the City and County of San Francisco for $75,000; the lawsuit was filed on April 4, 2024, in San Francisco Superior Court, Case No. CGC-24-613654; entitled Theodore Franzone v. City and County of San Francisco, et al.; the lawsuit involves personal injury on City property.RECOMMENDED..Pass Action details Not available
250918 1 Settlement of Lawsuit - Damena Page - $75,000OrdinanceFirst Reading, ConsentOrdinance authorizing settlement of the lawsuit filed by Damena Page against the City and County of San Francisco and all allegations in related Government Claim No. 25-00817 for $75,000; the lawsuit was filed on June 23, 2023, in United States District Court for the Northern District of California, Case No. 23-cv-03129; entitled Damena Page v. City and County of San Francisco, et al.; the lawsuit and Government Claim involve alleged civil rights violations.RECOMMENDED..Pass Action details Not available