Meeting Name: Government Audit and Oversight Committee Agenda status: Final
Meeting date/time: 11/1/2017 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
171069 1 Memorandum of Understanding - San Francisco Community College District - Use of San Francisco City College Enrollment Fee Assistance Fund - Not to Exceed $11,233,904ResolutionPassedResolution approving a Memorandum of Understanding between the City and County of San Francisco and the San Francisco Community College District for the City to provide financial support to the Free City College Program not to exceed $11,233,904 for a term beginning upon certification of available funds by the Controller and ending on June 30, 2019.RECOMMENDEDPass Action details Video Video
171098 1 Mills Act Historical Property Contract - 215 and 229 Haight Street, Formerly 55 Laguna StreetResolutionPassedResolution approving an historical property contract between Alta Laguna, LLC, the owners of 215 and 229 Haight Street, formerly 55 Laguna 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 the historical property contract.CONTINUED TO CALL OF THE CHAIRPass Action details Video Video
171099 1 Mills Act Historical Property Contract - 56 Potomac StreetResolutionFiledResolution approving an historical property contract between Jason Monberg and Karli Sager, the owners of 56 Potomac 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 the historical property contract.CONTINUED TO CALL OF THE CHAIRPass Action details Video Video
171100 1 Mills Act Historical Property Contract - 60-62 Carmelita StreetResolutionPassedResolution approving an historical property contract between Patrick Mooney and Stephen G. Tom, the owners of 60-62 Carmelita 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 the historical property contract.CONTINUED TO CALL OF THE CHAIRPass Action details Video Video
171101 1 Mills Act Historical Property Contract - 101 Vallejo StreetResolutionPassedResolution approving an historical property contract between 855 Front Street LLC, the owners of 101 Vallejo 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 the historical property contract.RECOMMENDEDPass Action details Video Video
171102 1 Mills Act Historical Property Contract - 627 Waller StreetResolutionPassedResolution approving an historical property contract between John Hjelmstad and Allison Bransfield, the owners of 627 Waller 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 the historical property contract.RECOMMENDEDPass Action details Video Video
171103 1 Mills Act Historical Property Contract - 940 Grove StreetResolutionPassedResolution approving an historical property contract between Smith-Hantas Family Trust, the owners of 940 Grove 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 the historical property contract.RECOMMENDEDPass Action details Video Video
171105 1 Mills Act Historical Property Contract - 1338 Filbert StreetResolutionKilledResolution approving an historical property contract between 1338 Filbert LLC, the owners of 1338 Filbert 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 the historical property contract.TABLEDPass Action details Video Video
171074 1 Settlement of Lawsuit - Kevin Smith - $300,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Kevin Smith against the City and County of San Francisco for $300,000; the lawsuit was filed on January 26, 2016, in San Francisco Superior Court, Case No. CGC-15-550065; entitled Kevin Smith v. City and County of San Francisco; the lawsuit involves alleged personal injury on a City street.RECOMMENDEDPass Action details Not available
171075 1 Settlement of Lawsuit - T-Mobile West, LLC - $72,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by T-Mobile West, LLC against the City and County of San Francisco for $72,500; the lawsuit was filed on September 9, 2015, in San Francisco Superior Court, Case No. CGC-15-547840; entitled T-Mobile West, LLC v. City and County of San Francisco; the lawsuit involves a Utility Users Tax refund.RECOMMENDEDPass Action details Not available
171076 1 Settlement of Lawsuit - AT&T Corp. - $498,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by AT&T Corp. against the City and County of San Francisco for $498,000; the lawsuit was filed on October 26, 2016, in San Francisco Superior Court, Case No. CGC-16-555047; entitled AT&T Corp. v. City of San Francisco, Department of Public Health; the lawsuit involves a breach of contract claim arising from a dispute over AT&T’s design of a medical grade wireless network at Zuckerberg San Francisco General Hospital; other material terms of the settlement are that the City reserves all rights to pursue claims against AT&T for, and AT&T shall retain responsibility for, latent defects; all extant express and implied warranties under the contract shall remain in full force and effect; the City and AT&T will execute a mutual release; the City and AT&T will each bear its own fees and costs.RECOMMENDEDPass Action details Not available