FILE NO. 200539 1 ORDINANCE NO. [Settlement of Lawsuit - Square, Inc. - $7,017,894.75] 2 3 Ordinance authorizing partial settlement of the lawsuit filed by Square, Inc. against the 4 City and County of San Francisco for $7,017,894.75; the lawsuit was filed on September 5 6, 2019, in San Francisco County Superior Court, Case No. CGC-19-579061; entitled 6 Square, Inc. v. City and County of San Francisco et al.; the lawsuit involves a claim for 7 a refund of gross receipts taxes paid to the City and County of San Francisco; other 8 material terms of the settlement are: (1) the partial resolution of all claims for refund of 9 gross receipts taxes, payroll expense taxes, and business registration fees filed by 10 Square, Inc. and its related entities for tax years 2016 through 2018 and registration 11 years ending June 30, 2016, through June 30, 2020; and (2) the agreement that Square, 12 Inc. and its related entities shall take certain filing positions with respect to its gross 13 receipts taxes, homelessness gross receipts taxes, payroll expense taxes, and 14 business registration fees for tax years 2019 and subsequent years and registration 15 years ending June 30, 2021, and subsequent years. 16 17 Be it ordained by the People of the City and County of San Francisco: 18 Section 1. Pursuant to Charter Section 6.102(5), the Board of Supervisors hereby 19 authorizes the City Attorney to partially settle the action entitled Square, Inc. v. City and 20 County of San Francisco et al., San Francisco County Superior Court, Case No. CGC-19- 21 579061, by the payment of $7,017,894.75 to Square, Inc. and: (1) the partial resolution of all 22 claims for refund of gross receipts taxes, payroll expense taxes, and business registration 23 fees filed by Square, Inc. and its related entities for tax years 2016 through 2018 and 24 registration years ending June 30, 2016 through June 30, 2020; and (2) the agreement that 25 Square, Inc. and its related entities shall take certain filing positions with respect to its gross City Attorney BOARD OF SUPERVISORS Page 1 1 receipts taxes, homelessness gross receipts taxes, payroll expense taxes, and business 2 registration fees for tax years 2019 and subsequent years and registration years ending June 3 30, 2021 and subsequent years. The lawsuit involves a refund of gross receipts taxes paid by 4 Square, Inc. to the City and County of San Francisco. 5 Section 2. The above-named action was filed in San Francisco County Superior Court 6 on September 6, 2019, and the following parties were named in the lawsuit: Plaintiff Square, 7 Inc. and Defendants City and County of San Francisco and José Cisneros, Treasurer and Tax 8 Collector of the City and County of San Francisco. 9 10 11 12 APPROVED AS TO FORM AND RECOMMENDED: RECOMMENDED: DENNIS J. HERRERA City Attorney OFFICE OF THE TREASURER AND TAX COLLECTOR /s/ Scott M. Reiber SCOTT M. REIBER Chief Tax Attorney /s/ José Cisneros JOSÉ CISNEROS Treasurer 13 14 15 16 FUNDS AVAILABLE: 17 18 19 /s/ Ben Rosenfield BEN ROSENFIELD Controller 20 21 22 23 n:\taxlit\li2020\200241\01445827.docx 24 25 City Attorney BOARD OF SUPERVISORS Page 2