Skip to main content
 
Meeting Name: Government Audit and Oversight Committee Agenda status: Final
Meeting date/time: 12/4/2025 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
251089 1 Behested Payment Waiver - India Basin Waterfront ParkResolutionNew BusinessResolution authorizing the Mayor, the Mayor's Chief of Staff, Chief of Infrastructure, Assistant Chief of Infrastructure, Chief of Housing and Economic Development, Director of Public Affairs, and Policy Advisor, and the General Manager of the Recreation and Park Department (RPD), the Director and staff of RPD's Partnership Division, RPD's Director of Capital and Planning, RPD's India Basin Project Manager, and RPD's India Basin Equitable Development Plan Manager to solicit donations for the India Basin Waterfront Park Initiative from nonprofits, private organizations, grantmakers, and foundations for six months, effective upon approval of this Resolution, notwithstanding the Behested Payment Ordinance.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
251089 2 Behested Payment Waiver - India Basin Waterfront ParkResolutionNew BusinessResolution authorizing the Mayor, the Mayor's Chief of Staff, Chief of Infrastructure, Assistant Chief of Infrastructure, Chief of Housing and Economic Development, Director of Public Affairs, and Policy Advisor, and the General Manager of the Recreation and Park Department (RPD), the Director and staff of RPD's Partnership Division, RPD's Director of Capital and Planning, RPD's India Basin Project Manager, and RPD's India Basin Equitable Development Plan Manager to solicit donations for the India Basin Waterfront Park Initiative from nonprofits, private organizations, grantmakers, and foundations for six months, effective upon approval of this Resolution, notwithstanding the Behested Payment Ordinance.RECOMMENDED AS AMENDEDPass Action details Not available
251126 1 Mills Act Historical Property Contract - 530 Jackson StreetResolutionNew BusinessResolution approving a historical property contract between SFCA Real Estate Holdings LLC, the owners of 530 Jackson Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.RECOMMENDEDPass Action details Not available
251127 1 Mills Act Historical Property Contract - 1035 Howard StreetResolutionNew BusinessResolution approving an historical property contract between 1035 Howard LLC, the owners of 1035 Howard Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.RECOMMENDEDPass Action details Not available
251128 1 Mills Act Historical Property Contract - 331 Pennsylvania AvenueResolutionNew BusinessResolution approving a historical property contract between Nibello LLC, the owners of 331 Pennsylvania Avenue, and the City and County of San Francisco, under Administrative Code, Chapter 71; and authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.RECOMMENDEDPass Action details Not available
251110 1 Memorandum of Understanding Agreement - United States Capitol Police - Supplemental Law Enforcement ServicesResolutionNew BusinessResolution authorizing the San Francisco Police Department to enter into a Memorandum of Understanding Agreement with the United States Capitol Police to provide supplemental law enforcement services for the period beginning on January 1, 2026, and ending on December 31, 2026.RECOMMENDEDPass Action details Video Video
250856 1 Hearing - Nonprofit MonitoringHearingPending Committee ActionHearing to receive an update on the City's nonprofit monitoring program, including the findings and planned improvements described in the Citywide Nonprofit Monitoring and Capacity Building Program Fiscal Year 2023-2024 Annual Report; requesting the City Services Auditor and City Performance Division of the City Controller to report.CONTINUED TO CALL OF THE CHAIRPass Action details Video Video
251114 1 Settlement of Lawsuit - Devon Anderson, Beverly L. Sweeney - $20,000,000OrdinanceUnfinished Business-Final PassageOrdinance authorizing settlement of the lawsuit filed by Devon Anderson, Beverly L. Sweeney on behalf of themselves and all other similarly situated current and former employees against the City and County of San Francisco for up to $20,000,000; the lawsuit was filed on February 13, 2020, in United States District Court for the Northern District of California, Case No. 20-cv-01149-DMR; entitled Devon Anderson and Beverly L. Sweeney, et al. v. The City and County of San Francisco, et al.; the lawsuit involves an employment dispute.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
251122 1 Tolling Agreement - San Mateo County District Attorney - Statutes of Limitation - California Health and Safety Code ViolationsResolutionNew BusinessResolution approving a Tolling Agreement to toll the statutes of limitation for San Mateo County District Attorney to bring potential claims against San Francisco International Airport for California Health and Safety Code violations.RECOMMENDEDPass Action details Video Video
251123 1 Settlement of Unlitigated Claim - International Federation of Professional and Technical Engineers, Local 21, AFL-CIO and Marco Magallon - $229,000ResolutionConsent AgendaResolution approving the settlement of the unlitigated claim filed by International Federation of Professional and Technical Engineers, Local 21, AFL-CIO (“Local 21”) and Marco Magallon against the City and County of San Francisco for $229,000; the claim was filed on April 7, 2023; the claim involves an employment grievance under the Memorandum of Understanding between the City and County of San Francisco and Local 21; additional material term of the settlement is the adjustment of Marco Magallon’s termination date.RECOMMENDED..Pass Action details Not available
251124 1 Settlement of Unlitigated Claim - George S. Hall, Inc. - $36,742.55ResolutionConsent AgendaResolution approving the settlement of the unlitigated claim filed by George S. Hall, Inc. against the City and County of San Francisco for $36,742.55; the claim was filed on April 30, 2025; the claim involves a refund of gross receipts taxes for the 2020 to 2022 tax years; other material terms of the settlement are that George S. Hall, Inc. shall take certain filing positions with respect to its gross receipts and other applicable taxes for the 2023 and subsequent tax years.RECOMMENDED..Pass Action details Not available