Skip to main content
 
Meeting Name: Government Audit and Oversight Committee Agenda status: Final
Meeting date/time: 11/20/2025 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
251107 1 Behested Payment Waiver - Temporary Shelter and Homeless ServicesResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing’s Executive Director, Chief Deputies, Deputy Directors and Program Directors to solicit donations from various private entities and organizations to support the expansion of temporary shelter and other homeless services to support people experiencing homelessness, notwithstanding the Behested Payment Ordinance.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
251107 2 Behested Payment Waiver - Temporary Shelter and Homeless ServicesResolutionPassedResolution authorizing the Department of Homelessness and Supportive Housing’s Executive Director, Chief Deputies, Deputy Directors and Program Directors to solicit donations from various private entities and organizations to support the expansion of temporary shelter and other homeless services to support people experiencing homelessness, notwithstanding the Behested Payment Ordinance.RECOMMENDED AS AMENDEDPass Action details Not available
251083 2 Behested Payment Waiver - Economic Revitalization EffortsResolutionPassedResolution authorizing a six-month waiver of the City’s Behested Payments Ordinance for the Mayor, members of the Mayor’s Office, and the Executive Director of the Office of Economic and Workforce Development to solicit donations from nonprofits, private organizations, grantmakers, foundations, and other persons and entities for the purpose of supporting the continued economic revitalization of San Francisco, pursuant to Section 3.620(f) of the Campaign and Governmental Conduct Code.CONTINUED TO CALL OF THE CHAIRFail Action details Not available
251083 1 Behested Payment Waiver - Economic Revitalization EffortsResolutionPassedResolution authorizing a six-month waiver of the City’s Behested Payments Ordinance for the Mayor, members of the Mayor’s Office, and the Executive Director of the Office of Economic and Workforce Development to solicit donations from nonprofits, private organizations, grantmakers, foundations, and other persons and entities for the purpose of supporting the continued economic revitalization of San Francisco, pursuant to Section 3.620(f) of the Campaign and Governmental Conduct Code.AMENDED, AN AMENDMENT OF THE WHOLE BEARING SAME TITLEPass Action details Video Video
251083 2 Behested Payment Waiver - Economic Revitalization EffortsResolutionPassedResolution authorizing a six-month waiver of the City’s Behested Payments Ordinance for the Mayor, members of the Mayor’s Office, and the Executive Director of the Office of Economic and Workforce Development to solicit donations from nonprofits, private organizations, grantmakers, foundations, and other persons and entities for the purpose of supporting the continued economic revitalization of San Francisco, pursuant to Section 3.620(f) of the Campaign and Governmental Conduct Code.RECOMMENDED AS AMENDEDPass Action details Not available
251086 1 Agreement - Owners' Association for Administration/Management Renew and Expand of Dogpatch and Northwest Potrero Hill Green Benefit DistrictResolutionPassedResolution approving an agreement with the nonprofit Owners’ Association for the administration and management of the property-based business improvement district known as the "Dogpatch & Northwest Potrero Hill Green Benefit District;" pursuant to California Streets and Highway Code, Section 36651, for a period commencing January 1, 2026, through December 31, 2040.RECOMMENDEDPass Action details Video Video
251042 2 Settlement of Lawsuit - Bruno Mincin - $140,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Bruno Mincin against the City and County of San Francisco for $140,000; the lawsuit was filed on June 25, 2024, in San Francisco Superior Court, Case No. CGC-24-615897; entitled Bruno Mincin v. City and County of San Francisco, et al; the lawsuit involves alleged personal injury on a City sidewalk.RECOMMENDED..Pass Action details Not available
251043 1 Settlement of Lawsuit - Jonathan Manalang - $105,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Jonathan Manalang against the City and County of San Francisco for $105,000; the lawsuit was filed on August 26, 2024, in the United States District Court for the Northern District of California, Case No. 3:24-cv-05972; entitled Jonathan Manalang v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.RECOMMENDED..Pass Action details Not available
251044 1 Settlement of Lawsuit - Californians For Equal Rights Foundation - $50,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Californians For Equal Rights Foundation, Ruth Parker, and Ellen Lee Zhou against the City and County of San Francisco for $50,000 and non-monetary terms; the lawsuit was filed on May 31, 2023, in San Francisco Superior Court, Case No. CGC-23-606796; entitled Californians For Equal Rights Foundation et al. v. City and County of San Francisco et al.; the lawsuit involves Plaintiffs’ allegation that the City participated in one or more guaranteed income program the terms of which violated the Equal Protection Cause of the Fourteenth Amendment to the United States Constitution, the equal protection guarantee in Article I, section 7 of the California Constitution, and/or Title VI of the Civil Rights Act.RECOMMENDED..Pass Action details Not available
251045 1 Settlement of Lawsuit - Tommy O. Johnson, John Doe, and Others Similarly Situated - $5,845,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Tommy O. Johnson, by and through his Attorney-in-Fact Rev. Doris White and John Doe, by and through his conservator Thomas O’Connor, on behalf of themselves and all others similarly situated, against the City and County of San Francisco for $5,845,000; the lawsuit was filed on March 24, 2020, in San Francisco Superior Court, Case No. CPF-20-517064; entitled Tommy O. Johnson, by and through his Attorney-in-Fact Rev. Doris White and John Doe, by and through his conservator Thomas O’Connor, on behalf of themselves and all others similarly situated v. City and County of San Francisco, et al.; the lawsuit involves claims of elder/dependent adult abuse, invasion of privacy, negligence, and violations of patients’ rights brought by over 700 former and current residents of Laguna Honda Hospital.RECOMMENDEDPass Action details Not available
251046 1 Settlement of Lawsuits - Gajanan, Inc. et al. - $1,191,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuits filed by AGPME Tenant LLC, KPH Management LLC, Mangal Inc., Gajanan, Inc., Engage Hospitality LLC, Engage with SF Hospitality LLC, and Lombard Hospitality LLC against the City and County of San Francisco for $1,191,000; the lawsuits were filed on February 9, 2016, and September 16, 2016, in San Francisco Superior Court, Case Nos. CGC-16-554309, CGC-16-550354, CGC-16-550351, and CGC-16-554304, and California Court of Appeal Case Nos. A160539 and A168328; entitled Gajanan Inc. et al. v. City and County of San Francisco et al.; AGPME Tenant, LLC v. City and County of San Francisco et al.; KPH Management LLC et al. v. City and County of San Francisco et al.; and Mangal Inc. et al. v. City and County of San Francisco et al.; the remaining issues in the lawsuits involve claims for attorneys’ fees on the City’s appeal of the San Francisco Superior Court’s decision against the City on attorneys’ fees, claims for interest on the City’s attorneys’ fees payment, and claims for costs on appeal.RECOMMENDED..Pass Action details Not available
251047 1 Settlement of Unlitigated Claim - Martha Hidalgo Rosado - $35,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Martha Hidalgo Rosado against the City and County of San Francisco for $35,000; the claim was filed on June 16, 2025; the claim involves property damage arising from flooding alleged to have been caused by a water main rupture.RECOMMENDED..Pass Action details Not available
251048 1 Settlement of Unlitigated Claims - Ript Labs, Inc. - $435,014.22ResolutionPassedResolution approving the settlement of the unlitigated claims filed by Ript Labs, Inc. against the City and County of San Francisco for $435,014.22; the claims were filed on July 22, 2025; the claims involve a refund of gross receipts and homelessness gross receipts taxes.RECOMMENDED..Pass Action details Not available
251074 1 Settlement of Unlitigated Claim - Fuseideas, LLC and EIS Design Inc. - City to Receive $450,000ResolutionPassedResolution approving settlement of the unlitigated claim filed by the City and County of San Francisco against Fuseideas, LLC for $270,000 and EIS Design Inc. for $180,000 for a total amount of $450,000; the claim involves compensation for damages arising out of a security breach involving multiple websites of San Francisco International Airport.RECOMMENDED..Pass Action details Not available
251075 1 Settlement of Unlitigated Claim - Zurich American Insurance Company - $400,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Zurich American Insurance Company against the City and County of San Francisco for $400,000; the claim was filed on June 4, 2024; the claim involves property damage arising from flooding alleged to have been caused by a water main rupture.RECOMMENDED..Pass Action details Not available