City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
180712
Name:
Settlement of Unlitigated Claim - P55 Hotel Owner,
LLC - $575,350
Status:
Type:
Resolution
Passed
File created:
In control:
7/10/2018
Clerk of the Board
On agenda:
Final action:
7/10/2018
8/2/2018
Enactment date:
8/2/2018
272-18
Enactment #:
Title:
Resolution approving the settlement of the unlitigated claim filed by P55 Hotel Owner, LLC against the
City and County of San Francisco for $575,350; the claim was filed on December 11, 2017; the claim
involves an alleged overpayment of transfer tax.
Sponsors:
Attachments:
1. Leg Ver1, 2. Comm Pkt 071818, 3. Board Pkt 072418, 4. Leg Final
Action By
Date
Action
Result
Ver.
RECEIVED FROM DEPARTMENT
Clerk of the Board
6/22/2018
1
RECEIVED AND ASSIGNED
President
7/10/2018
1
RECOMMENDED
Government Audit and Oversight
Committee
7/18/2018
1
Pass
ADOPTED
Board of Supervisors
7/24/2018
1
Pass
APPROVED
Mayor
8/2/2018
1