Meeting Name: Government Audit and Oversight Committee Agenda status: Final
Meeting date/time: 4/21/2022 10:00 AM Minutes status: Final  
Meeting location: Regular Meeting
IN-PERSON MEETING City Hall, Legislative Chamber, Room 250 (remote access provided) (remote public comment provided via teleconference)
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
211088 1 Mills Act Historical Property Contract - 714 Steiner StreetResolutionPassedResolution approving a historical property contract between Leah Culver Revocable Trust, the owner of 714 Steiner Street, Assessor’s Parcel Block No. 803, Lot No. 019, and the City and County of San Francisco, under Administrative Code, Chapter 71; electing not to renew the historical property contract as of the first day after the tenth anniversary date of the contract; authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract; and authorizing the Planning Director to cause a notice of the non-renewal of the historical property contract to be recorded in the City Assessor-Recorder’s office on December 31, 2032.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
211088 2 Mills Act Historical Property Contract - 714 Steiner StreetResolutionPassedResolution approving a historical property contract between Leah Culver Revocable Trust, the owner of 714 Steiner Street, Assessor’s Parcel Block No. 803, Lot No. 019, and the City and County of San Francisco, under Administrative Code, Chapter 71; electing not to renew the historical property contract as of the first day after the tenth anniversary date of the contract; authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract; and authorizing the Planning Director to cause a notice of the non-renewal of the historical property contract to be recorded in the City Assessor-Recorder’s office on December 31, 2032.CONTINUED AS AMENDEDPass Action details Not available
220355 1 Resolution of Intention to Amend Management Plan - Dogpatch & Northwest Potrero Hill Green Benefit District - COW on June 7, 2022 at 3:00 p.m.ResolutionPassedResolution of intention to modify the management district plan for the Dogpatch & Northwest Potrero Hill Green Benefit District, to combine capital and maintenance budget categories so that the District will have greater flexibility to allocate funds; and finding that the proposed modifications will not result in a new or increased assessment; and ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole (COW) on June 7, 2022, at 3:00 p.m., and to provide public notice thereof.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
220355 2 Resolution of Intention to Amend Management Plan - Dogpatch & Northwest Potrero Hill Green Benefit District - COW on June 7, 2022 at 3:00 p.m.ResolutionPassedResolution of intention to modify the management district plan for the Dogpatch & Northwest Potrero Hill Green Benefit District, to combine capital and maintenance budget categories so that the District will have greater flexibility to allocate funds; and finding that the proposed modifications will not result in a new or increased assessment; and ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole (COW) on June 7, 2022, at 3:00 p.m., and to provide public notice thereof.RECOMMENDED AS AMENDEDPass Action details Not available
211318 1 Hearing - Dream Keepers InitiativeHearingPending Committee ActionHearing on the resources allocated for the Dream Keepers Initiative, specifically on which programs have been funded by the allocated $120,000,000 and assessing other needs that the Dream Keepers Initiative can support; requesting the Human Rights Commission, Office of Economic and Workforce Development, Mayor's Office of Housing and Community Development, Department of Children Youth and their Families, Arts Commission, Department of Public Health, Office of Early Care and Education, Fire Department, and Department of Human Resources to report.CONTINUED TO CALL OF THE CHAIRPass Action details Video Video
220231 1 Settlement of Lawsuit - Fong & Chan Architects, Inc. - $6,600,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco (“City”) against Fong & Chan Architects, Inc. for a net payment to San Francisco of $6,600,000; the lawsuit was filed on April 11, 2019, in the Superior Court of the State of California, County of San Francisco, Case No. CGC-19-575186; entitled City and County of San Francisco v. Fong & Chan Architects, Inc.; the lawsuit involves allegations of professional negligence in the design of the San Francisco General Hospital Rebuild Project and breach of contract; other material terms of the settlement are the City shall receive payment of $7,350,000 and shall pay Fong & Chan Architects, Inc. $750,000 on the cross-complaint for unpaid architectural fees.RECOMMENDEDPass Action details Video Video
220257 1 Settlement of Lawsuit - Penny Mims - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Penny Mims against the City and County of San Francisco and individual defendant Dorian Carr for $150,000; the lawsuit was filed on March 3, 2020, in San Francisco Superior Court, Case No. CGC-20-583388; entitled Penny Mims v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.RECOMMENDEDPass Action details Not available
220258 1 Settlement of Lawsuit - I.H., a Minor - $100,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by I.H. against the City and County of San Francisco for $100,000; the lawsuit was filed on September 4, 2020, in United States District Court, Case No. 20-cv-06155-AGT; entitled I.H. v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations at the Juvenile Justice Center.RECOMMENDEDPass Action details Not available
220313 1 Settlement Of Lawsuit - Pacific Gas & Electric Company - City To Receive $6,750,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by the City and County of San Francisco against Pacific Gas & Electric Company (“PGE”) for $6,750,000; the lawsuit was filed on October 18, 2017, in San Francisco Superior Case No. CGC-17-561957; entitled City and County of San Francisco v. Pacific Gas and Electric Company, et al.; the lawsuit involves PGE’s failure to defend and indemnify the City for homeowner damages claims arising from a landslide on Casitas Avenue in San Francisco caused by a PGE construction project; other material terms are that PGE will perform trench repairs to prevent further damage and dismissal of the Action with prejudice.RECOMMENDEDPass Action details Not available
220314 1 Settlement of Lawsuit - Fanny Lam - $375,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Fanny Lam against the City and County of San Francisco for $375,000; the lawsuit was filed on April 7, 2020, in San Francisco Superior Court, Case No. CGC-20-584065; entitled Fanny Lam v. City and County of San Francisco, et al.; the lawsuit involves personal injuries arising from a trip and fall accident on O’Farrell Street in San Francisco.RECOMMENDEDPass Action details Not available