logo 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