Meeting Name: Government Audit and Oversight Committee Agenda status: Final
Meeting date/time: 11/19/2020 10:00 AM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
200822 1 Japantown Community Benefit District - Annual Report - FY2018-2019ResolutionPassedResolution receiving and approving annual report for the Japantown Community Benefit District for Fiscal Year (FY) 2018-2019, 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
201153 1 Yerba Buena Community Benefit District - Annual Report - FY2018-2019ResolutionPassedResolution receiving and approving an annual report for the Yerba Buena Community Benefit District for Fiscal Year (FY) 2018-2019, 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
201225 1 Management Agreement - Owners' Association for Administration/Management - Noe Valley Community Benefit DistrictResolutionPassedResolution approving a management agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Noe Valley Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval through June 30, 2035.RECOMMENDEDPass Action details Video Video
201226 1 Management Agreement - Owners' Association for Administration/Management - Castro Community Benefit DistrictResolutionPassedResolution approving a management agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Castro Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval through June 30, 2035.RECOMMENDEDPass Action details Video Video
201229 1 Management Agreement - Owners' Association for Administration/Management - Fisherman’s Wharf Landside Community Benefit DistrictResolutionPassedResolution approving a management agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Fisherman’s Wharf Landside Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval, through June 30, 2035.AMENDED, AN AMENDMENT OF THE WHOLE BEARING NEW TITLEPass Action details Video Video
201229 2 Management Agreement - Owners' Association for Administration/Management - Fisherman’s Wharf Landside Community Benefit DistrictResolutionPassedResolution approving a management agreement with the nonprofit Owners' Association for administration/management of the established property-based Community Benefit District known as the “Fisherman’s Wharf Landside Community Benefit District,” pursuant to California Streets and Highways Code, Section 36651, for a period commencing upon Board approval, through June 30, 2035.RECOMMENDED AS AMENDEDPass Action details Not available
201176 1 Mills Act Historical Property Contract - 450 Pacific AvenueResolutionPassedResolution approving a historical property contract between Pacific Stables Property Owner LLC, the owners of 450 Pacific 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
201177 1 Mills Act Historical Property Contract - 1315 Waller StreetResolutionPassedResolution approving a historical property contract between AIMKO 2015 Trust, the owners of 1315 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
201178 1 Mills Act Historical Property Contract - 59 Potomac StreetResolutionPassedResolution approving a historical property contract between Jonathan Dascola & Kamariah Sulaiman Dascola, the owners of 59 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 and record the historical property contract.RECOMMENDEDPass Action details Video Video
201081 1 Hearing - Consultant Access and Involvement in Building Permit ProcessHearingFiledHearing to review consultant access and involvement in the San Francisco building permit process, in particular situations where a consultant has been charged with criminal conduct; and requesting the Department of Building Inspection and Public Works to report.HEARD AND FILEDPass Action details Video Video
201158 1 Hearing - Budget and Legislative Analyst's Performance Audit - Ethics CommissionHearingFiledHearing on the findings and recommendations of the Budget and Legislative Analyst's 2020 performance audit of the Ethics Commission; and requesting the Budget and Legislative Analyst and Ethics Commission to report.HEARD AND FILEDPass Action details Video Video
201161 1 California Code of Civil Procedure, Section 998 - Offer to Compromise Litigation - Penny Mims - $50,000OrdinancePassedOrdinance authorizing the service of an Offer to Compromise under Code of Civil Procedure, Section 998, in the lawsuit filed by Penny Mims against the City and County of San Francisco and Dorian Carr, to include a payment from the City of up to $50,000 plus reasonable attorneys’ fees and costs to be determined by the Court; the lawsuit was filed on March 3, 2020, in San Francisco Superior Court, Case No. CGC-20-583388; entitled Penny Mims v. City and County of San Francisco, Dorian Carr, et al.; the lawsuit involves an employment dispute.RECOMMENDEDPass Action details Video Video
201162 1 Settlement of Lawsuit - Jeffrey Juarez - $45,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jeffrey Juarez against the City and County of San Francisco for $45,000; the lawsuit was filed on September 1, 2016, in Superior Court of the State of California, County of San Francisco, Case No. CGC-16-554000, entitled Jeffrey Juarez v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.RECOMMENDEDPass Action details Video Video
201236 1 Settlement of Lawsuit - Taulib Ikharo - $75,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Taulib Ikharo against the City and County of San Francisco for $75,000; the lawsuit was filed on September 20, 2019, in U.S. District Court for the Northern District of California, Case No. 19-cv-04138 TSH; entitled Taulib Ikharo v. City and County of San Francisco, et al.; the lawsuit involves allegations of civil rights violations.RECOMMENDEDPass Action details Not available
201238 1 Settlement of Lawsuit - Jeffrey McElroy - $30,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Jeffrey McElroy against the City and County of San Francisco for $30,000; the lawsuit was filed on September 3, 2019, in United States District Court, Case No. 19-cv-5528; entitled Jeffrey McElroy v. City and County of San Francisco, et al.; the lawsuit involves an alleged illegal search and use of excessive force.RECOMMENDEDPass Action details Not available
201239 1 Settlement of Lawsuit - Svetlana Hovhannisyan - $120,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Svetlana Hovhannisyan against the City and County of San Francisco for $120,000; the lawsuit was filed on September 26, 2018, in San Francisco Superior Court, Case No. CGC-18-570140; entitled Svetlana Hovhannisyan v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury based on claims including medical negligence and elder abuse.RECOMMENDEDPass Action details Not available
201240 1 Settlement of Lawsuit - Rudy Perez Mejia - $150,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Rudy Perez Mejia against the City and County of San Francisco for $150,000; the lawsuit was filed on April 17, 2017, in San Francisco Superior Court, Case No. CGC-17-558193; entitled Rudy Perez Mejia v. City and County of San Francisco, et al.; the lawsuit involves alleged personal injury from a vehicle accident.RECOMMENDEDPass Action details Not available
201241 1 Settlement of Lawsuit - Richard Denton - $400,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Richard Denton against the City and County of San Francisco for $400,000; the lawsuit was filed on September 26, 2013, in San Francisco Superior Court, Case No. CGC 13-534508; entitled Richard Denton v. City and County of San Francisco, et al.; the lawsuit involves an employment dispute.RECOMMENDEDPass Action details Not available
201164 1 Settlement of Unlitigated Claim - James Neidel - $67,917ResolutionPassedResolution approving the settlement of the unlitigated claim filed by James Neidel against the City and County of San Francisco for $67,917; the claim was filed on December 11, 2019; the claim involves property damage arising from sewer main pipe overflow as a result of heavy rain.RECOMMENDEDPass Action details Not available
201242 1 Settlement of Unlitigated Claim - Flint Paul - $150,000ResolutionPassedResolution approving the settlement of the unlitigated claim filed by Flint Paul against the City and County of San Francisco for $150,000; the claim was filed on July 23, 2018; the claim involves an employment dispute.RECOMMENDEDPass Action details Not available