Meeting Name: Government Audit and Oversight Committee Agenda status: Final
Meeting date/time: 11/7/2018 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
180983 1 Mills Act Historical Property Contract - 2253 Webster StreetResolutionPassedResolution approving an historical property contract between Virginia Hong, the owner of 2253 Webster 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 Video Video
180984 1 Mills Act Historical Property Contract - 353 Kearny StreetResolutionPassedResolution approving an historical property contract between Pine Kearny LLC, the owner of 353 Kearny Street, and the City and County of San Francisco, under Administrative Code, Chapter 71; authorizing the Planning Director and the Assessor-Recorder to execute and record the historical property contract.RECOMMENDEDPass Action details Video Video
180985 1 Mills Act Historical Property Contract - 465-467 Oak StreetResolutionPassedResolution approving an historical property contract between Joseph E and Jennifer A Laska Joint Living Trust, the owner of 465-467 Oak 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 Video Video
180986 1 Mills Act Historical Property Contract - 587 Waller StreetResolutionPassedResolution approving an historical property contract between Christopher Hansten and June Kwon, the owners of 587 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 and record the historical property contract.RECOMMENDEDPass Action details Video Video
180987 1 Mills Act Historical Property Contract - 354-356 San Carlos StreetResolutionPassedResolution approving an historical property contract between Joyjit and Preetha Nath, the owners of 354-356 San Carlos 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 Video Video
180988 1 Mills Act Historical Property Contract - 811 Treat AvenueResolutionPassedResolution approving an historical property contract between Golden Gate Properties LLC, the owner of 811 Treat 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 Video Video
180963 1 Civic Center Community Benefit District - Annual Report for FY2016-2017ResolutionPassedResolution receiving and approving an annual report for the Civic Center Community Benefit District for FY2016-2017, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s Management Agreement with the City, Section 3.4.RECOMMENDEDPass Action details Video Video
181011 1 Central Market Community Benefit District - Annual Report - 2016 Calendar YearResolutionPassedResolution receiving and approving an annual report for the Central Market Community Benefit District for the 2016 calendar year, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.RECOMMENDEDPass Action details Video Video
180897 1 North of Market/Tenderloin Community Benefit District - Annual Report to the City - FY2016-2017ResolutionPassedResolution receiving and approving an annual report for the North of Market/Tenderloin Community Benefit District for FY2016-2017, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.RECOMMENDEDPass Action details Video Video
181013 1 Lower Polk Community Benefit District - Annual Report - FY2016-2017ResolutionPassedResolution receiving and approving an annual report for the Lower Polk Community Benefit District for FY2016-2017, submitted as required by the Property and Business Improvement District Law of 1994 (California Streets and Highways Code, Sections 36600, et seq.), Section 36650, and the District’s management agreement with the City, Section 3.4.RECOMMENDEDPass Action details Video Video
181035 1 Management Agreement - Owners' Association - Administration/Management of Discover Polk Community Benefit DistrictResolutionPassedResolution approving an agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Discover Polk Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval, through June 30, 2029.RECOMMENDEDPass Action details Video Video
180622 3 Resolution of Intention - Establishing the Central SoMa Special Tax DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to establish City and County of San Francisco Special Tax District No. 2018-1 (Central SoMa); ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on January 15, 2019, at 3:00 p.m.; and determining other matters in connection therewith.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
180622 4 Resolution of Intention - Establishing the Central SoMa Special Tax DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to establish City and County of San Francisco Special Tax District No. 2018-1 (Central SoMa); ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on January 15, 2019, at 3:00 p.m.; and determining other matters in connection therewith.RECOMMENDED AS AMENDEDPass Action details Not available
180623 1 Resolution of Intention - Incurring Bonded Indebtedness and Other Debt for the Central SoMa Special Tax DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to incur bonded indebtedness and other debt for City and County of San Francisco Special Tax District No. 2018-1 (Central SoMa); ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on January 15, 2019, at 3:00 p.m.; and determining other matters in connection therewith.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
180623 2 Resolution of Intention - Incurring Bonded Indebtedness and Other Debt for the Central SoMa Special Tax DistrictResolutionPassedResolution declaring the intention of the Board of Supervisors to incur bonded indebtedness and other debt for City and County of San Francisco Special Tax District No. 2018-1 (Central SoMa); ordering and setting a time and place for a public hearing of the Board of Supervisors, sitting as a Committee of the Whole, on January 15, 2019, at 3:00 p.m.; and determining other matters in connection therewith.RECOMMENDED AS AMENDEDPass Action details Not available
180955 1 Partial Settlement of Lawsuit - Ho Tan and Lionel Tan - $245,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Ho Tan and Lionel Tan against the City and County of San Francisco for $245,000; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms; as it relates only to property loss of plaintiffs Ho Tan and Lionel Tan, by the payment of $245,000 and excluding the claim by these plaintiffs for diminution of value for plaintiffs’ real property and the claim by plaintiffs for attorney's fees, costs and interest, which will be addressed in later proceedings.RECOMMENDEDPass Action details Not available
180962 1 Partial Settlement of Lawsuit - Kwok Shing Hong - $110,796.81OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Kwok Shing Hong against the City and County of San Francisco for $110,796.81; the lawsuit was filed on August 20, 2015, in San Francisco Superior Court, Case No. CGC-15-547492; entitled David Alfaro, et al. v. City and County of San Francisco; the lawsuit involves inverse condemnation arising out of flooding damage during major rainstorms; as it relates only to property loss of plaintiff Kwok Shing Hong, by the payment of $110,796.81 and excluding the claim by this plaintiff for diminution of value for plaintiff’s real property and the claim by plaintiff for attorney's fees, costs, and interest, which will be addressed in later proceedings.RECOMMENDEDPass Action details Not available
180980 1 Settlement of Lawsuit - Lucille Sullivan - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Lucille Sullivan against the City and County of San Francisco for $40,000; the lawsuit was filed on July 3, 2017, in San Francisco Superior Court, Case No. CGC-17-559902; entitled Lucille Sullivan v. City and County of San Francisco; the lawsuit involves a personal injury on a City sidewalk.RECOMMENDEDPass Action details Not available
180982 1 Settlement of Unlitigated Claim - Estate Research Associates - Up to $80,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Estate Research Associates against the City and County of San Francisco for up to $80,000; the claim was filed on January 26, 2018; the claim involves economic damages allegedly arising from the failure to properly administer two estates.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Not available
180982 2 Settlement of Unlitigated Claim - Estate Research Associates - Up to $80,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Estate Research Associates against the City and County of San Francisco for up to $80,000; the claim was filed on January 26, 2018; the claim involves economic damages allegedly arising from the failure to properly administer two estates.RECOMMENDED AS AMENDEDPass Action details Not available