Meeting Name: Government Audit and Oversight Committee Agenda status: Final
Meeting date/time: 6/16/2016 9:30 AM Minutes status: Final  
Meeting location: City Hall, Committee Room 263
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
160439 1 Hearing - Immigrant Janitor Service Industry WorkersHearingFiledHearing on San Francisco's efforts to protect janitors, particularly immigrant women janitors, from physical and economic exploitation, sexual harassment, and displacement; and requesting the Office of Labor Standards and Enforcement, Office of Economic and Workforce Development, Commission on the Status of Women, Immigrant Rights Commission, and City Administrator to report.CONTINUED TO CALL OF THE CHAIRPass Action details Video Video
160383 1 Environment Code - Food Service and Packaging Waste ReductionOrdinancePassedOrdinance amending the Environment Code to prohibit the sale of food service ware and other specified products including packing materials that are made from polystyrene foam or that are non-recyclable and non-compostable; setting operative dates; and affirming the Planning Department’s determination under the California Environmental Quality Act.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
160383 2 Environment Code - Food Service and Packaging Waste ReductionOrdinancePassedOrdinance amending the Environment Code to prohibit the sale of food service ware and other specified products including packing materials that are made from polystyrene foam or that are non-recyclable and non-compostable; setting operative dates; and affirming the Planning Department’s determination under the California Environmental Quality Act.RECOMMENDED AS AMENDEDPass Action details Not available
160522 1 Selection of Independent Auditors - Macias, Gini & O'Connell, LLP - Not to Exceed $9,388,686ResolutionPassedResolution selecting Macias, Gini & O'Connell, LLP, as independent auditors for the Controller's Office and the separately audited departments of the City, for an amount not to exceed $9,388,686 over a four-year contract term to commence July 1, 2016, with one three-year option to renew.RECOMMENDEDPass Action details Video Video
160547 1 Memorandum of Understanding - International Federation of Professional and Technical Engineers, Local 21OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the FYs 2014-2017 Memorandum of Understanding between the City and County of San Francisco and International Federation of Professional and Technical Engineers, Local 21 by implementing specified terms and conditions of employment for FYs 2016-2017.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
160548 1 Memorandum of Understanding - Service Employees International Union, Local 1021OrdinancePassedOrdinance adopting and implementing Amendment No. 1 to the FYs 2014-2017 Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union, Local 1021, by implementing specified terms and conditions of employment for FYs 2016-2017.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
160549 1 Compensation for Unrepresented EmployeesOrdinancePassedOrdinance fixing compensation for persons employed by the City and County of San Francisco whose compensation is subject to the provisions of Charter, Section A8.409, in job codes not represented by an employee organization, and establishing working schedules and other terms and conditions of employment and, methods of payment, effective July 1, 2016.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
160665 1 Memorandum of Understanding - Service Employees International Union, Local 1021: Staff & Per Diem NursesOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and Service Employees International Union, Local 1021: Staff & Per Diem Nurses to be effective July 1, 2016, through June 30, 2017.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
160666 1 Memorandum of Understanding - Teamsters, Local 856: Supervising Registered NursesOrdinancePassedOrdinance adopting and implementing the Memorandum of Understanding between the City and County of San Francisco and Teamsters, Local 856: Supervising Registered Nurses to be effective July 1, 2016, through June 30, 2019.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
160512 1 Contract Agreement - Walgreen Co. - Pharmacy Services - Not To Exceed $19,600,000ResolutionPassedResolution approving a contract between the Department of Public Health and Walgreen Co., to provide pharmacy services under the federal drug discount program established by Public Health Service Act, Section 340B, for a five-year term of July 1, 2016, through June 30, 2021, in an amount not to exceed $19,600,000.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
160314 1 Contract Amendment - Regents of the University of California, Division of Substance Abuse and Addiction Medicine - Behavioral Health Services - Not to Exceed $27,552,154ResolutionPassedResolution retroactively approving amendment number one to the Department of Public Health contract for behavioral health services with the Regents of the University of California, Division of Substance Abuse and Addiction Medicine, to extend the contract by two years, from July 1, 2010, through December 31, 2015, to July 1, 2010, through December 31, 2017, with a corresponding increase of $9,648,526 for a total amount not to exceed $27,552,154.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
160595 1 Accept and Expend Grant - San Francisco Bay Area Rapid Transit District - Pit Stop Public Toilet Program - $200,000ResolutionPassedResolution retroactively authorizing the Department of Public Works to accept and expend a grant of up to $200,000 from the San Francisco Bay Area Rapid Transit District for the Pit Stop Public Toilet Program for the period of February 17, 2016, through February 16, 2017.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
160442 1 Hearing - Below-Market-Rate Housing Policies and ProceduresHearingFiledHearing on the Below-Market-Rate Housing policies and procedures utilized throughout the City and County of San Francisco; and requesting the Mayor's Office of Housing and Community Development to report.CONTINUED TO CALL OF THE CHAIRPass Action details Video Video
160187 1 Settlement of Lawsuit - David Zeller - $900,000OrdinanceFailedOrdinance authorizing settlement of the lawsuit filed by David Zeller against the City and County of San Francisco for $900,000; the lawsuit was filed on March 14, 2013, in San Francisco Superior Court, Case No. CGC-13-529554; entitled David Zeller v. San Francisco General Hospital, et al.; the lawsuit involves alleged medical malpractice.RECOMMENDED "DO NOT PASS"Pass Action details Not available
160500 1 Settlement of Lawsuit - Ken Meisle - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Ken Meisle against the City and County of San Francisco for $40,000; the lawsuit was filed on November 26, 2014, in San Francisco Superior Court, Case No. CGC-14-542935; entitled Ken Meisle v. City and County of San Francisco; the lawsuit involves personal injury and property damage.RECOMMENDED..Pass Action details Not available
160501 1 Settlement of Lawsuit - Martha Abbene - $81,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Martha Abbene against the City and County of San Francisco for $81,000; the lawsuit was filed on January 21, 2015, in San Francisco Superior Court, Case No. CGC-15-543761; entitled Martha Abbene v. City and County of San Francisco, et al.; the lawsuit involves personal injury due to uneven road surface.RECOMMENDED..Pass Action details Not available
160543 1 Settlement of Unlitigated Claim - Ebates Inc. - $395,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Ebates Inc. against the City and County of San Francisco for $395,000; the claim was filed on February 11, 2016; the claim involves a refund of payroll expense taxes.RECOMMENDED..Pass Action details Not available
160544 1 Settlement of Administrative Civil Liability Complaint - California Regional Water Quality Control Board - $611,100ResolutionPassedResolution approving settlement of an administrative civil liability complaint proposed by California Regional Water Quality Control Board against the City and County of San Francisco for $611,100; the complaint is entitled In the matter of SAN FRANCISCO PUBLIC UTILITIES COMMISSION; February 8, 2014, Discharge of Chlorinated Treated Wastewater; February 8, 2014, Discharge of Undisinfected Partially Treated Wastewater; July 19, 2014, Discharge of Chlorinated Treated Wastewater; July 21, 2014, Discharge of Partially Treated Wastewater; the matter involves alleged violations of combined sewage discharge permit limitations; the settlement also provides for penalty suspension pending completion of a supplemental environmental project.RECOMMENDED..Pass Action details Not available
160576 1 Settlement of Lawsuits - Justice Operating Co. LLC, and Justice Investors LP, Kearny Street Employers LLC - $1,450,000OrdinancePassedOrdinance authorizing settlement of two lawsuits filed by Justice Investors LP, Kearny Street Employers LLC, and Justice Operating Co. LLC, against the City and County of San Francisco for $1,450,000; the first lawsuit was filed on July 16, 2015, in San Francisco Superior Court, Case No. CGC-15-546897; entitled Justice Investors LP, Justice Operating Co. LLC v. City and County of San Francisco; the second lawsuit was filed on October 19, 2015, in San Francisco Superior Court, Case No. CPF-15-514532; entitled Justice Investors LP, Kearny Street Employers LLC v. City and County of San Francisco; these are suits for refund of Real Property Transfer Tax, Transient Occupancy Tax and Tourism Improvement District Fees; other material term of said settlement is San Francisco’s dismissal of its cross-complaint in Case No. CPF-15-514532.RECOMMENDED..Pass Action details Not available
160577 1 Settlement of Unlitigated Claim - Tamsyn Waterhouse - $73,978.82ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Tamsyn Waterhouse against the City and County of San Francisco for $73,978.82; the claim was filed on June 3, 2015; the claim involves alleged property damage resulting from the December 2014 floods.RECOMMENDED..Pass Action details Not available
160578 1 Settlement of Unlitigated Claim - 500 Sansome Street Investors, L.L.C. - $44,345.14ResolutionPassedResolution approving the settlement of the unlitigated claim filed by 500 Sansome Street Investors, L.L.C., against the City and County of San Francisco for $44,345.14; the claim was filed on June 29, 2015; the claim involves alleged property damage arising from flooding.RECOMMENDED..Pass Action details Not available