Meeting Name: Government Audit and Oversight Committee Agenda status: Final
Meeting date/time: 7/15/2021 10:00 AM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
210365 1 Hearing - Investigation of Complaints of Substandard Living Conditions at Plaza East and Proposed Plans for the PropertyHearingPending Committee ActionHearing on the investigation of complaints of substandard living conditions at Plaza East and discussions of proposed plans for the property; and requesting the Department of Building Inspection, Mayor’s Office of Housing and Community Development, Housing Authority, and Office of the City Attorney to report.CONTINUED TO CALL OF THE CHAIRPass Action details Video Video
210490 1 Joint Stipulation - American Beverage Association, California State Outdoor Advertising Association, and California Retailers Association - $0OrdinancePassedOrdinance authorizing the entry of a joint stipulation in the lawsuit filed by the American Beverage Association, California State Outdoor Advertising Association, and California Retailers Association against the City and County of San Francisco; the lawsuit was filed on July 24, 2015, in U.S. District Court for the Northern District of California, Case No. 3:15-cv-03415 EMC; entitled American Beverage Association et al. v. City and County of San Francisco; the lawsuit claims that the City’s sugar-sweetened beverage warning law, codified in Article 42 of the San Francisco Health Code, violates the United States Constitution; the joint stipulation provides for dismissal of the lawsuit if the City repeals Article 42 of the San Francisco Health Code and conditionally extends Plaintiffs’ time to file a motion for attorneys’ fees and costs by four years.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
210731 1 Settlement of Lawsuit - Con-Quest Contractors, Inc. - $325,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Con-Quest Contractors, Inc. against the City and County of San Francisco for $325,000; the lawsuit was filed on April 9, 2020, in San Francisco Superior Court, Case No. CGC-20-584105; entitled Con-Quest Contractors, Inc. v. City and County of San Francisco; the lawsuit involves construction claims.RECOMMENDEDPass Action details Not available
210732 1 Settlement of Lawsuit - Sean Wendell Moore - $3,250,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Sean Wendell Moore against the City and County of San Francisco for $3,250,000; the lawsuit was filed on January 29, 2018, in United States District Court for the Northern District of California, Case No. 3:18-cv-00634-SI; entitled Sean Moore v. City and County of San Francisco, et al.; the lawsuit involves claims of civil rights violations and use of excessive force.RECOMMENDEDPass Action details Not available
210733 1 Settlement of Lawsuit - Colin James Baca - $265,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Colin James Baca against the City and County of San Francisco for $230,000 and settlement of the related Complaint in Intervention of XL Specialty Insurance Company in the amount of $35,000; the lawsuit was filed on March 7, 2017, in the San Francisco Superior Court, Case No. CGC-17-557438; entitled Colin James Baca v. David George Camerlo, et al.; the lawsuit involves alleged personal injury from a vehicle collision and a subrogation claim for workers compensation benefits paid to Colin James Baca.RECOMMENDEDPass Action details Not available
210528 1 Settlement of Unlitigated Claims - Wing Lok (“Walter”) Wong; W. Wong Construction; Alternate Choice, LLC; Jaidin Consulting Group, LLC; and Jaidin International Ventures, LLC - City to Receive Settlement Payments and Credits Totaling $1,772,271.64ResolutionPassedResolution approving settlement of unlitigated claims against Wing Lok “Walter” Wong; W. Wong Construction; Alternate Choice, LLC; Jaidin Consulting Group, LLC; and Jaidin International Ventures, LLC, (collectively “the Wong Parties”) for payments and credits totaling $1,772,271.64; the claims involve allegations that the Wong Parties provided gifts to officials of the City and County of San Francisco (“the City”) in exchange for the unlawful award of City contracts to the Wong Parties, failure to report contacts with City officials, and failure to report contributions to political campaigns as required under City law; other material terms of the settlement are that the Wong Parties will not do business with the City, including as permit expediters, for five years.REFERRED WITHOUT RECOMMENDATIONPass Action details Not available
210496 1 Health Code - Sugar-Sweetened Beverage Warning for AdvertisementsOrdinancePassedOrdinance amending the Health Code to repeal the requirement that advertisements for sugar-sweetened beverages include a warning about the potentially harmful health effects of consuming such beverages.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
210636 1 Mental Health Services Act Annual Update - FY2021-2022ResolutionPassedResolution authorizing adoption of the San Francisco Mental Health Services Act Annual Update Fiscal Year (FY) 2021-2022.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
210772 1 Purchase of Real Property - TC II 888 Post, LLC - 888 Post Street - Homelessness and Supportive Housing - $29,000,000ResolutionPassedResolution approving the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to execute a purchase and sale agreement for the purchase of real property located at 888 Post Street, for $29,000,000 plus typical closing costs, from TC II 888 Post, LLC; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of the Purchase Agreement, the Purchase Option, the Lease and this Resolution, as defined herein.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video
210773 1 Real Property Lease Extension - Opera Plaza, L.P. - Administrative Offices - 601 Van Ness Avenue - $363,132 Annual Base RentResolutionPassedResolution authorizing the Director of Property, on behalf of the Department of Homelessness and Supportive Housing, to exercise a Lease Extension Option for approximately 8,646 rentable square feet of office space located at 601 Van Ness Avenue, Suite P, with Opera Plaza L.P., for use as administrative offices, for an extended term to commence on the later of August 1, 2021, or approval of this Resolution, and terminating on July 31, 2026, at the monthly base rent of $30,261 for a total annual base rent of $363,132 in the initial year of the extended term, plus an annual $1 per square foot increase each August 1 thereafter; and authorizing the Director of Property to execute documents, make certain modifications and take certain actions in furtherance of exercising the Lease Extension Option and this Resolution, as defined herein.RECOMMENDED AS COMMITTEE REPORTPass Action details Video Video