Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/4/2025 2:00 PM Minutes status: Draft  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
241170 2 Appropriation - General Obligation (GO) Bond Proceeds - $40,000,000 - Preservation and Seismic Safety Series 2025E - MOHCD - FY2024-2025OrdinanceMayors OfficeOrdinance appropriating $40,000,000 of General Obligation (GO) Bond proceeds from Series 2025E Affordable Housing to the Mayor’s Office of Housing and Community Development (MOHCD) to acquire, improve and rehabilitate and to convert at-risk multi-unit residential buildings to permanent affordable housing; and placing these funds on Controller’s Reserve pending the sale of the General Obligation Bonds in Fiscal Year (FY) 2024-2025.   Not available Not available
241164 1 Settlement of Lawsuit - Stern Grove Festival Association - $225,016.38OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Stern Grove Festival Association against the City and County of San Francisco for $225,016.38; the lawsuit was filed on August 23, 2024, in San Francisco Superior Court, Case No. CGC-24-617454; entitled STERN GROVE FESTIVAL ASSOCATION, a California Nonprofit Corporation - Public Benefit v. City and County of San Francisco; the lawsuit involves alleged property and economic damages arising from the August 23, 2021, break of the SFPUC’s water transmission pipeline at or near the intersection of Sloat Boulevard and 19th Avenue.   Not available Not available
241165 1 Settlement of Lawsuit - Arthur Bailey Jr. - $320,000OrdinanceMayors OfficeOrdinance authorizing settlement of the lawsuit filed by Arthur Bailey Jr. against the City and County of San Francisco for $320,000; the lawsuit was filed on July 21, 2023, in San Francisco Superior Court, Case No. CGC-23-607826; entitled Arthur Bailey Jr. v. City and County of San Francisco; the lawsuit involves an alleged personal injury on a City Street.   Not available Not available
240903 2 Planning Code - Health Service Uses in West Portal Neighborhood Commercial DistrictOrdinanceMayors OfficeOrdinance amending the Planning Code to permit certain Health Service Uses up to 5,000 gross square feet without a conditional use permit in the West Portal Neighborhood Commercial District; affirming the Planning Department’s determination under the California Environmental Quality Act; making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and making findings of public necessity, convenience, and welfare pursuant to Planning Code, Section 302.   Not available Not available
240925 1 Sunnydale HOPE SF - Street and Public Infrastructure Acceptance - Establishing Official Sidewalk Widths and Street GradesOrdinanceMayors OfficeOrdinance accepting irrevocable offers of public infrastructure associated with the Sunnydale HOPE SF Project, Phase 2, including an offer of improvements for infrastructure located within portions of Sunnydale Avenue, Hahn Street, and Harmonia Street, and an offer of dedication for real property underlying a portion of Sunnydale Avenue; dedicating the public improvements for public use; designating the public improvements for public street and roadway purposes; accepting the public infrastructure for City maintenance and liability purposes, subject to specified limitations; establishing official street grades, sidewalk widths, and public right-of-way widths; amending Ordinance No. 1061, entitled “Regulating the Width of Sidewalks,” to establish official sidewalk widths on Sunnydale Avenue and Hahn Street; accepting a Public Works Order recommending various actions in regard to the public infrastructure improvements; adopting findings under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning C   Not available Not available
241068 1 Administrative Code - Employee Donations to Bay Area Law Enforcement Assistance FundOrdinanceMayors OfficeOrdinance amending the Administrative Code to add the Bay Area Law Enforcement Assistance Fund to the list of organizations to which City officers and employees may make donations by payroll deduction.   Not available Not available
241072 1 Administrative Code - African American Arts and Cultural DistrictOrdinanceMayors OfficeOrdinance amending the Administrative Code to reestablish the African American Arts and Cultural District Community Advisory Committee, extend the deadlines for the written reports and recommendations from City departments describing the cultural attributes of the African American Arts and Cultural District, and propose strategies to acknowledge and preserve the cultural legacy of the District.   Not available Not available
241088 1 Administrative Code - Cannabis Oversight Committee Sunset DateOrdinanceMayors OfficeOrdinance amending the Administrative Code to extend the sunset date for the Cannabis Oversight Committee from January 1, 2025, to January 1, 2027, and providing that the Ordinance shall be retroactive to January 1, 2025.   Not available Not available
241197 2 Administrative Code - Cole Valley Entertainment ZoneOrdinanceMayors OfficeOrdinance amending the Administrative Code to create the Cole Valley Entertainment Zone on Cole Street, between Frederick Street and Parnassus Avenue, and on Carl Street, between Shrader Street and Clayton Street; to delete the requirement that an Entertainment Zone Event be a special event permitted or licensed by the California Department of Alcoholic Beverage Control; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available
241120 1 Authorizing Refunding Certificates of Participation - Various Port Projects - Not to Exceed $25,000,000OrdinanceUnfinished Business-Final PassageOrdinance authorizing the execution and delivery from time to time of refunding Certificates of Participation evidencing and representing an aggregate principal amount of not to exceed $25,000,000 to prepay certain certificates of participation that financed the design, acquisition, construction, reconstruction, expansion, improvement, equipping, renewal, restoration, and/or replacement of certain capital improvements to properties of the Port Commission of the City and County of San Francisco; approving the form of Supplement to Trust Agreement between the City and County of San Francisco and U.S. Bank Trust Company, National Association (as successor-in-interest to U.S. Bank National Association), as trustee (“Trustee”); approving the form of Supplement to Project Lease, between the City and County of San Francisco and the Trustee, relating to the lease and lease back of all or a portion of the James R. Herman Cruise Terminal at Pier 27; approving the form of Escrow Agreement, Purchase Contract, Official Notice of Sale, and Notice of Intention to Sell Certificates; directing the pu   Not available Not available
241118 1 Appropriation - $28,386,685 Including $25,000,000 COP Refunding Series 2025-R1 & Series 2025-R2 Proceeds, $2,478,500 of Series 2013B & 2013C Prior Debt Reserve Proceeds - De-appropriation of $908,185 - Series 2013B Project Funds - FY2024-2025OrdinanceUnfinished Business-Final PassageOrdinance appropriating $28,386,685 consisting of $5,000,000 of Refunding Certificates of Participation Series 2025-R1 proceeds and $20,000,000 of Refunding Certificates of Participation (COP) Series 2025-R2 proceeds, $483,000 of Series 2013B Prior Debt Service Reserve Proceeds, $1,995,500 of 2013C Prior Debt Service Reserve Proceeds, and De-appropriation of $908,185 of Series 2013B Project Funds to the Port Commission (PRT) for $6,391,185 to the Refunding Certificates of Participation Series 2025-R1 and $21,995,500 to the Refunding Certificates of Participation Series 2025-R2; and placing these funds on Controller’s Reserve pending the sale of the Certificates of Participation and receipt of proceeds in Fiscal Year (FY) 2024-2025.   Not available Not available
241172 1 Business and Tax Regulations Code - Commercial Vacancy Tax ExemptionOrdinanceUnfinished Business-Final PassageOrdinance amending the Business and Tax Regulations Code to exempt from the commercial vacancy tax beginning on January 1, 2025, any taxable commercial space located in a named neighborhood commercial district or named neighborhood commercial transit district in which a City public infrastructure or construction project has a construction duration of more than 180 days in a calendar year, and from January 1, 2022, through December 31, 2024, any taxable commercial space located in the Taraval Street Neighborhood Commercial District or the Inner Taraval Street Neighborhood Commercial District.   Not available Not available
250040 2 Administrative Code - Core Initiatives to Strengthen City’s Responses to Homelessness, Drug Abuse, Mental Health Needs, and Related CrisesOrdinanceUnfinished Business-Final PassageOrdinance amending the Administrative Code to 1) provide that the existing waiver of competitive procurement rules for certain contracts and grants to support projects addressing homelessness will sunset in May 2029; 2) suspend until January 2026 the competitive procurement requirements for contracts, grants, and leases necessary to accelerate the City’s response to homelessness, drug overdoses and substance use disorders, mental health needs, integrated health needs, and public safety hiring (the “Core Initiatives”); 3) delegate to the Mayor the authority to approve certain types of contracts, grants, and leases for Core Initiatives under Charter Section 9.118, if the Board of Supervisors has failed to act within 45 days; 4) suspend until January 2026 the requirement under Chapter 23 of the Administrative Code that the Board of Supervisors approve leases, if the lease is for a Core Initiative; 5) authorize the City until January 2026 to accept gifts, grants, and other donations of up to $10 million for Core Initiatives; 6) clarify the authority of the Controller to transfer surplus    Not available Not available
250040 3 Administrative Code - Core Initiatives to Strengthen City’s Responses to Homelessness, Drug Abuse, Mental Health Needs, and Related CrisesOrdinanceUnfinished Business-Final PassageOrdinance amending the Administrative Code to 1) provide that the existing waiver of competitive procurement rules for certain contracts and grants to support projects addressing homelessness will sunset in May 2029; 2) suspend until January 2026 the competitive procurement requirements for contracts, grants, and leases necessary to accelerate the City’s response to homelessness, drug overdoses and substance use disorders, mental health needs, integrated health needs, and public safety hiring (the “Core Initiatives”); 3) delegate to the Mayor the authority to approve certain types of contracts, grants, and leases for Core Initiatives under Charter Section 9.118, if the Board of Supervisors has failed to act within 45 days; 4) suspend until January 2026 the requirement under Chapter 23 of the Administrative Code that the Board of Supervisors approve leases, if the lease is for a Core Initiative; 5) authorize the City until January 2026 to accept gifts, grants, and other donations of up to $10 million for Core Initiatives; 6) clarify the authority of the Controller to transfer surplus    Not available Not available
241125 1 Grant Agreement Amendment - Episcopal Community Services - Rapid Rehousing for Adults - Not to Exceed $21,524,980ResolutionMayors OfficeResolution approving the third amendment to the grant agreement between Episcopal Community Services and the Department of Homelessness and Supportive Housing (“HSH”) for short-to-medium term Rapid Rehousing for adults; extending the grant term by 29 months from January 31, 2025, for a total term of February 15, 2021, through June 30, 2027; increasing the agreement amount by $11,525,980 for a total amount not to exceed $21,524,980; and authorizing HSH to enter into any amendments or other modifications to the agreement/contract that do not materially increase the obligations or liabilities, or materially decrease the benefits to the City and are necessary or advisable to effectuate the purposes of the agreement.   Not available Not available
241126 2 Agreement - Retroactive - Community Youth Center of San Francisco - Academic Support; Beacon at Aptos; Year-Round & Summer Programs; and Teen Arts - Not to Exceed $13,724,500ResolutionMayors OfficeResolution retroactively approving an agreement between the City and County of San Francisco, acting by and through the Department of Children, Youth and Their Families, and the Community Youth Center of San Francisco for four programs: Academic Support; Beacon at Aptos; Year-Round & Summer Programs; and Teen Arts; for a term of five years from July 1, 2024, through June 30, 2029, and for a total not to exceed amount of $13,724,500; and to authorize Department of Children, Youth and Families to enter into amendments or modifications to the Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Agreement or this Resolution.   Not available Not available
241127 1 Agreement - Retroactive - Community Youth Center of San Francisco - High School Partnerships; Job Readiness for English Language Learners; Leadership; and Young Adult Worklink - Not to Exceed $11,730,000ResolutionMayors OfficeResolution retroactively approving an agreement between the City and County of San Francisco, acting by and through the Department of Children, Youth and Their Families, and the Community Youth Center of San Francisco for four programs: High School Partnerships; Job Readiness for English Language Learners; Leadership; and Young Adult Worklink; for a total term of five years from July 1, 2024, through June 30, 2029, and for a total not to exceed amount of $11,730,000; and to authorize Department of Children, Youth and Families to enter into amendments or modifications to the Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Agreement or this Resolution.   Not available Not available
241128 1 Agreement - Retroactive - Instituto Familiar de la Raza Inc - Roadmap to Peace Collaborative and Roadmap to Peace School Crisis Supports - Not to Exceed $12,929,020ResolutionMayors OfficeResolution retroactively approving an agreement between the City and County of San Francisco, acting by and through the Department of Children, Youth and Their Families, and Instituto Familiar de la Raza Inc for two programs: Roadmap to Peace Collaborative and Roadmap to Peace School Crisis Supports, for a term of five years from July 1, 2024, to June 30, 2029, and for a total not to exceed amount of $12,929,020; and to authorize Department of Children, Youth and Families to enter into amendments or modifications to the Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Agreement or this Resolution.   Not available Not available
241129 1 Agreement - Retroactive - Richmond District Neighborhood Ctr Inc - Defining Success: Academic Support Continuum, 6th-12th Grade; Beacon Pathways - Presidio MS; Beacon Pathways - Roosevelt MS; Multi-Cultural Arts Program: K-12 Art Pathway - NTE $10,366,200ResolutionMayors OfficeResolution retroactively approving an agreement between the City and County of San Francisco, acting by and through the Department of Children, Youth and Their Families, and the Richmond District Neighborhood Ctr Inc for four programs: Defining Success: Academic Support Continuum, 6th-12th Grade; Beacon Pathways at Presidio Middle School (MS); Beacon Pathways at Roosevelt Middle School; and Multi-Cultural Arts Program: K-12 Art Pathways; for a total term of five years from July 1, 2024, to June 30, 2029, and for a total not to exceed amount of $10,366,200; and to authorize Department of Children, Youth and Families to enter into amendments or modifications to the Agreement that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Agreement or this Resolution.   Not available Not available
241145 1 Accept and Expend Grant - Retroactive - Crankstart Foundation - Clean Slate Program Grant - $250,000ResolutionMayors OfficeResolution retroactively authorizing the San Francisco Public Defender’s Office to accept and expend a grant in the amount of $250,000 from the Crankstart Foundation to fund the San Francisco Public Defender’s Clean Slate unit to meet the increased demand for Clean Slate services for the period of July 1, 2024, through June 30, 2025.   Not available Not available
241154 1 Real Property License - Retroactive - U.S. Department of Homeland Security, U.S. Coast Guard - 1-199 Forest Road, Building 278, Yerba Buena Island, San Francisco, CA - Initial Base Rent $0ResolutionMayors OfficeResolution retroactively approving and authorizing the Director of Property, on behalf of the San Francisco Police Department, to execute a License of a portion of the real property located at 1-199 Forest Road, Building 278 with U.S. Department of Homeland Security - U.S. Coast Guard, federal government, for an initial term of five years at an initial annual base rent of $0 effective November 1, 2024, through October 31, 2029; and authorizing the Director of Property to enter into amendments or modifications to the License that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the License or this Resolution.   Not available Not available
241155 2 Office Lease - Retroactive - State of California, Employment Development Department - 745 Franklin Street - Initial Annual Base Rent $105,090ResolutionMayors OfficeResolution retroactively authorizing and approving the lease of approximately 3,344 square feet of office space within the building located at 745 Franklin Street with the State of California, Employment Development Department, for the Human Services Agency JobsNow! program, for a term commencing on January 1, 2025, through December 31, 2029, at the annual base rent of $105,090; and authorizing the Director of Property to enter into any extensions, amendments, or modifications to the Lease that do not materially increase the obligations or liabilities of the City and are necessary to effectuate the purposes of the Lease or this Resolution.   Not available Not available
250019 1 Real Property Lease Amendment - Retroactive - William J. Piedmonte - 729 Filbert Street - Annual Base Rent $437,146.50ResolutionMayors OfficeResolution retroactively approving and authorizing an amendment to the lease of approximately 11,067 square feet of real property located at 729 Filbert Street with William J. Piedmonte, as landlord, extending the term for approximately five years from February 1, 2024, for a total term of December 1, 2018, through January 31, 2029, effective upon approval of this Resolution, for a total annual base rent of $437,146.50 (or $39.50 per square foot) (“Lease Amendment”); authorizing the Director of Property, on behalf of the San Francisco Department of Public Health, to execute the Lease Amendment; and authorizing the Director of Property to enter into other amendments or modifications to the Lease that do not materially increase the obligations or liabilities to the City and are necessary to effectuate the purposes of the Lease or this Resolution.   Not available Not available
250043 1 Accept and Expend In-Kind Gift - Retroactive - CORO Northern California - Consulting Services - Valued at $345,000ResolutionMayors OfficeResolution retroactively authorizing the Mayor’s Office of Housing and Community Development (“MOHCD”) to accept and expend an in-kind gift of consulting services valued at $345,000 from Coro Northern California (“CORO”) for the term of February 1, 2025, through January 31, 2027.   Not available Not available
240929 2 Planning Code - 99 Rhode Island StreetOrdinanceUnfinished Business-Final PassageOrdinance amending the Planning Code to allow Assessor’s Parcel Block No. 3912, Lot No. 02, also known as 99 Rhode Island Street, to exceed the cumulative use size requirements in Production, Distribution and Repair District-1, Design (PDR-1-D) districts; affirming the Planning Department’s determination under the California Environmental Quality Act; making public necessity, convenience, and welfare findings under Planning Code, Section 302; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
241213 1 Castro Lesbian, Gay, Bisexual, Transgender, Queer (LGBTQ) Cultural District’s Cultural, History, Housing, and Economic Sustainability Strategy Report (CHHESS)ResolutionMayors OfficeResolution to adopt the Castro Lesbian, Gay, Bisexual, Transgender, Queer (LGBTQ) Cultural District’s Cultural, History, Housing, and Economic Sustainability Strategy Report (CHHESS) under Administrative Code, Section 107.5.   Not available Not available
241184 2 Liquor License Transfer - 1275 Fell Street - Bitters and BottlesResolutionMayors OfficeResolution determining that the person-to-person, premise-to-premise transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to BAR ANTZ LLC, doing business as Bitters & Bottles, located at 1275 Fell Street (District 5), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose a condition on the issuance of the license.   Not available Not available
241206 2 Liquor License Transfer - 301 5th Street - City Choice MarketResolutionMayors OfficeResolution determining that the person-to-person, premise-to-premise transfer of a Type-21 off-sale general beer, wine, and distilled spirits liquor license to City Choice Market Inc., doing business as City Choice Market, located at 301 5th Street (District 6), will serve the public convenience or necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4; and requesting that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.   Not available Not available
241207 1 Midtown Park Apartments - 1415 Scott Street - Exempting Midtown Park Apartments from Certain Construction Contracting RequirementsOrdinanceUnfinished Business-Final PassageOrdinance exempting Midtown Park Apartments, located at 1415 Scott Street, from construction contracting requirements in Administrative Code, Chapter 6, but requiring compliance with the prevailing wage and apprenticeship requirements of Administrative Code, Section 23.61; affirming the Planning Department’s determination under the California Environmental Quality Act; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Not available Not available
250049 1 Commemorative Street Name Designation - “Jesai Kingston Way” - Ingerson Avenue between 3rd Street and Griffith StreetResolutionMayors OfficeResolution adding the Commemorative Street Name “Jesai Kingston Way” on Ingerson Avenue between 3rd Street and Griffith Street, leading to the site formerly known as Candlestick Park, in recognition of Jesai Kingston, to enshrine his legacy, and to mark his infinite effect on the community.   Not available Not available
250115 1 Urging Pharmacies and Medical Providers to Address Pharmacy Deserts by Expanding Services in Underserved NeighborhoodsResolutionMayors OfficeResolution urging pharmacies and medical providers to address pharmacy deserts by expanding services in underserved neighborhoods.   Not available Not available
250116 1 Black History Month - February 2025ResolutionMayors OfficeResolution recognizing and celebrating Black History Month in the City and County of San Francisco during the month of February 2025.   Not available Not available
250081 1 Airport Professional Services Agreement Modification - Consor PMCM, Inc. Project Management Support Services for the Cargo Building 626.1 Project - Further Modifications Not to Exceed $13,000,000ResolutionPending Committee ActionResolution approving Modification No. 2 to Airport Contract No. 11918.41, Project Management Support Services for the San Francisco International Airport, Cargo Building 626.1 Project with Consor PMCM, Inc., to increase the Contract amount by $10,300,000 for a new total not to exceed the amount of $13,000,000 and extend the Contract for services an additional four years from May 1, 2025, for a total term of May 2, 2024, through May 1, 2029, pursuant to Charter, Section 9.118(b); and making findings under the California Environmental Quality Act.   Not available Not available
250082 1 Airport Professional Services Agreement - West Field Consultants - Project Management Support Services - Further Modifications Not to Exceed $13,000,000ResolutionPending Committee ActionResolution approving Modification No. 2 to Airport Contract No. 11984.41, Project Management Support Services for the San Francisco International Airport, Cargo Building 720.1 and GSE Building 742 Project with West Field Consultants, a Joint Venture, a joint venture between WSP USA Inc. and AGS Inc., to increase the Contract amount by $10,000,000 for a new total not to exceed the amount of $13,000,000 and extend the Contract for services an additional four years pursuant to Charter, Section 9.118(b) from May 2, 2025, for a total term of May 2, 2024, through May 1, 2029; and making findings under the California Environmental Quality Act.   Not available Not available
250083 1 Lease Modification - United States Government - United States Federal Bureau of Investigation - Annual Rent $962,017.96ResolutionPending Committee ActionResolution approving Modification No. 3 of Lease No. GS-09P-LCA03395, between the United States (U.S.) of America, and the City and County of San Francisco, acting by and through its Airport Commission, to extend the term by three years for a new term ending January 3, 2028, and increasing the annual rent to $962,017.96, totaling $2,886,053.88 for the extension term, for offices occupied by the U.S. Federal Bureau of Investigation at the International Terminal.   Not available Not available
250084 1 Real Property Lease Amendment - Communication and Control, Inc. - Communication Services Facilities in Alameda County - Monthly Base Rent $9,080ResolutionPending Committee ActionResolution 1) approving and authorizing the General Manager of the San Francisco Public Utilities Commission (SFPUC) to execute Amendment No. 1 (Amendment) to the Radio Communications Site Lease dated April 1, 2015, between the City and County of San Francisco, through the SFPUC, as the tenant, and Communication and Control, Inc., as the landlord, to allow the SFPUC to expand the leased premises on a portion of Assessor’s Parcel No. 096-0090-005-07 in unincorporated Alameda County and operate additional radio communication equipment on the tower located on the premises for an initial monthly base rent of $9,080 for the lease of the expanded premises; 2) affirming the Planning Department’s determination under the California Environmental Quality Act, pursuant to Administrative Code, Section 31.04(h); and 3) authorizing the General Manager of the SFPUC and/or City’s Director of Property to execute documents, make certain modifications, and take certain actions in furtherance of this Resolution, as defined herein; and to authorize the SFPUC General Manager and/or City Director of Proper   Not available Not available
250085 1 Emergency Declaration - Restoration of Uninterruptible Standby Power Supply System for Tesla Treatment Facility - $700,000ResolutionPending Committee ActionResolution approving an emergency declaration of the San Francisco Public Utilities Commission, pursuant to Administrative Code, Section 6.60, to contract resources to restore the Tesla Treatment Facility’s uninterruptible standby power supply system, which has become obsolete and was found to have failed on December 11, 2024, during routine maintenance, with a total estimated cost of $700,000.   Not available Not available
250086 1 Real Property Lease - FACES SF - 1099 Sunnydale Avenue - $48,867.12 Initial Yearly Base RentResolutionPending Committee ActionResolution approving and authorizing the Director of Property to enter into a real property lease with Family & Child Empowerment Services (FACES SF), a California nonprofit public benefit corporation, for approximately 3,039 square feet of The Village Community Facility located at 1099 Sunnydale Avenue, San Francisco, effective upon approval of this Resolution for an initial term of five years with two five-year options to extend, at an initial rent of $48,867.12 per year ($4,072.26 per month) with three percent annual increases thereafter; the initial rent includes approximately 822 square feet of office space in support of a temporary grant and programming collaboration with Family Connections Centers, a California non-profit, providing services to the community; should future grants for said collaboration not be funded after the first year of the lease or any subsequent year thereafter, during the initial five-year term, whereby the new adjusted rent will be $2,970.78 per month, or $35,649.36 per year, with a three percent annual increase; a finding that competitive bidding proce   Not available Not available
250087 1 Real Property Lease - Felton Institute - 1099 Sunnydale Avenue - $24,216.48 Initial Yearly Base RentResolutionPending Committee ActionResolution approving and authorizing the Director of Property to enter into a real property lease with Felton Institute, a California nonprofit public benefit corporation, for approximately 1,506 square feet of The Village Community Facility located at 1099 Sunnydale Avenue, for an initial term of five years with two five-year options to extend, at an initial rent of $24,216.48 per year ($2,018.04 per month) with 3% annual increases thereafter effective upon approval of this Resolution; a finding that competitive bidding procedures required under Administrative Code, Chapter 23, Section 23.33, are impractical or impossible; a finding that the Lease furthers a proper public purpose sufficient to meet Administrative Code, Section 23.30, market value requirements; and authorizing the Director of Property to enter into any additions, amendments, or other modifications to the Lease that do not materially increase the obligations or liabilities of the City to effectuate the purposes of this Resolution.   Not available Not available