Meeting Name: Government Audit and Oversight Committee Agenda status: Final
Meeting date/time: 1/16/2020 10:00 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
191303 1 Management Agreement - Owners' Association for Administration/Management - Downtown 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 “Downtown Community Benefit District,” pursuant to the California Streets and Highways Code, Section 36651, for a period commencing upon Board approval, through June 30, 2034.RECOMMENDEDPass Action details Video Video
191133 1 Setting the Budget and Legislative Analyst Services Audit Plan - Ethics Commission - FY2019-2020MotionPassedMotion directing the Budget and Legislative Analyst to conduct a performance audit in FY2019-2020 of the Ethics Commission, as a priority.RECOMMENDEDPass Action details Video Video
171320 1 Real Property Lease - NPU, Inc. - United States Old Mint - 88 Fifth Street - $22,000 per MonthResolutionPassedResolution authorizing and approving a Lease with NPU, Inc., a California corporation, for the United States Old Mint at 88 Fifth Street, at the monthly base rent of $22,000; requiring tenant to be responsible for all utilities and services, participation rent of 50% of venue rental fees and $2,500 per ticketed event subject to a rent credit not to exceed $500,000 for a two-year term to commence upon approval by the Board of Supervisors and Mayor through February 28, 2022, with three one-year options to extend; authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Lease and this Resolution, as defined herein; adopting findings under the California Environmental Quality Act, Public Resources Code, Section 21000 et seq.; and making findings that the proposed transaction is in conformity with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUED TO CALL OF THE CHAIRPass Action details Video Video
191204 1 Settlement of Lawsuit - PJ Dayacamos - $57,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by PJ Dayacamos against the City and County of San Francisco for $57,500; the lawsuit was filed on May 8, 2017, in the United States District Court, Northern District of California, Case No. 3:17-cv-02644-JSC; entitled PJ Dayacamos v. City and County of San Francisco; the lawsuit involves an employment dispute.RECOMMENDEDPass Action details Not available
191205 1 Settlement of Lawsuit - Tureko Straughter and K.R., a minor - $160,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Tureko Straughter and K.R., a minor, against the City and County of San Francisco for $160,000; the lawsuit was filed on August 22, 2018, in the United States District Court, Case No. 18-cv-03651; entitled Tureko Straughter, individually and as the guardian for minor K.R.; and K.R., a minor, by and through his guardian Tureko Straughter; the lawsuit involves alleged civil rights violations.RECOMMENDEDPass Action details Not available
191206 1 Settlement of Lawsuit - Scanvinski Jerome Hymes - $35,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Scanvinski Jerome Hymes against the City and County of San Francisco for $35,000; the lawsuit was filed on July 28, 2016, in United States District Court - Northern District of California, Case No. 16-cv-04288 JSC; entitled Scanvinski Jerome Hymes v. Milton Bliss, et al.; the lawsuit involves alleged excessive force and personal injuries by Sheriff’s deputies.RECOMMENDEDPass Action details Not available
191207 1 Settlement of Lawsuit - Claudia High-Matthews - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Claudia High-Matthews against the City and County of San Francisco for $40,000; the lawsuit was filed on May 25, 2018, in San Francisco Superior Court, Case No. CGC-18-566804; entitled Claudia High-Matthews v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City sidewalk.RECOMMENDEDPass Action details Not available
191221 1 Settlement of Lawsuit - Peggy Ung - $50,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Peggy Ung against the City and County of San Francisco for $50,000; the lawsuit was filed on November 8, 2017, in San Francisco Superior Court, Case No. CGC-17-562378; entitled Peggy Ung v. Yong L. Wang, et al.; the lawsuit involves alleged personal injury on a City sidewalk; other material terms of the settlement are that the City, Yong L. Wang, Michelle Wang, and Farmers Insurance Company mutually waive any and all rights they may have against each other for indemnity concerning the lawsuit.RECOMMENDEDPass Action details Not available
191236 1 Settlement of Lawsuit - Katherine Cantwell - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Katherine Cantwell against the City and County of San Francisco for $150,000; the lawsuit was filed on February 27, 2018, in San Francisco Superior Court, Case No. CGC-18-564646; entitled Katherine Cantwell v. Mohammad Waraich et al.; the lawsuit involves alleged personal injury from a vehicle versus pedestrian collision.RECOMMENDEDPass Action details Not available
200001 1 Settlement of Lawsuit - Rosa Rivera Keel - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rosa Rivera Keel against the City and County of San Francisco for $75,000; the lawsuit was filed on October 4, 2018, in San Francisco Superior Court, Case No. CGC-18-570303; entitled Rosa Rivera Keel v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City crosswalk.RECOMMENDEDPass Action details Not available
200002 1 Settlement of Lawsuit - William Maier - $198,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by William Maier against the City and County of San Francisco for $198,000; the lawsuit was filed on February 2, 2018, in Superior Court of the State of California, County of San Francisco, Case No. CGC-18-564070, entitled William “Bill” Maier v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.RECOMMENDEDPass Action details Not available
200003 1 Settlement of Lawsuit - Tiffany Cross, Tiana Reddic, Arron Mathews, Acacia McNeal, Shalonda Adams, Crystal Anthony, and Darlene Rouse - $225,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Tiffany Cross, Tiana Reddic, Arron Mathews, Acacia McNeal, Shalonda Adams, Crystal Anthony, and Darlene Rouse against the City and County of San Francisco for $225,000; the lawsuit was filed on October 3, 2018, in United States District Court, Case No. 18-cv-06097; entitled Tiffany Cross, et al. v. City and County of San Francisco, et al.; the lawsuit involves alleged civil rights violations.RECOMMENDEDPass Action details Not available
200004 1 Settlement of Lawsuit - Luz de Verano Cervantes - $49,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Luz de Verano Cervantes against the City and County of San Francisco for $49,500; the lawsuit was filed on May 16, 2018, in San Francisco Superior Court, Case No. CGC-18-566598; entitled Luz de Verano Cervantes v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a motor vehicle collision.RECOMMENDEDPass Action details Not available
191208 1 Amended Settlement of Unlitigated Claim - United States Environmental Protection Agency - Yosemite Slough Sediment Site - $821,839; Related Appropriation - Wastewater Enterprise Fund BalanceOrdinancePassedOrdinance approving an amendment to the 2016 settlement of United States Environmental Protection Agency’s (“EPA”) unlitigated claim against the City and County of San Francisco approved by Resolution No. 350-16; no formal claim has been filed; the amendment resolves EPA’s claims against the City to perform additional pre-design technical studies in support of cleanup of the Yosemite Slough Sediment Site; the amendment requires the City to perform two technical studies at an estimated cost of $821,839; additional material terms of the amended settlement are that the City will contract with a third party environmental consultant to perform the studies, the City will assume responsibility for completion of the work pursuant to the amendment, the City will assume responsibility and indemnify EPA for any stipulated penalties or claims arising in connection with performance of the additional work under the amendment, and the City will reimburse EPA for its future response costs related to the additional work; and appropriating $821,839 from the Public Utilities Commission Wastewater EnterRECOMMENDEDPass Action details Not available
191213 1 Settlement of Unlitigated Claim - Spotify USA Inc. - $217,290.29ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Spotify USA Inc. against the City and County of San Francisco for $217,290.29; the claim was filed on July 15, 2019; the claim involves a refund of payroll expense and gross receipts taxes, penalties, and interestRECOMMENDEDPass Action details Not available
191222 1 Settlement of Unlitigated Claim - Clinton Bailey - $49,076.68ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Clinton Bailey against the City and County of San Francisco for $49,076.68; the claim was filed on February 19, 2016; the claim involves an employment dispute.RECOMMENDEDPass Action details Not available
191239 1 Settlement of Unlitigated Claim - Ho Tan and Lionel Tan - $47,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Ho Tan and Lionel Tan against the City and County of San Francisco for $47,000; the claim was filed on June 20, 2017; the claim involves flooding damage during major rainstorms.RECOMMENDEDPass Action details Not available
191238 1 California Code of Civil Procedure, Section 998 - Offer to Compromise Litigation - Kellan Dunn - $45,000OrdinancePassedOrdinance authorizing the service of an Offer to Compromise under Code of Civil Procedure, Section 998, in the lawsuit filed by Kellan Dunn against the City and County of San Francisco, to include a payment from the City and County of San Francisco of up to $45,000 plus reasonable attorneys’ fees and costs to be determined by the Court; the lawsuit was filed on May 9, 2018, in San Francisco Superior Court, Case No. CGC-18-566427; entitled Kellan Dunn v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.RECOMMENDEDPass Action details Not available