Meeting Name: Budget and Finance Committee Agenda status: Final
Meeting date/time: 7/17/2024 10:00 AM Minutes status: Draft  
Meeting location: City Hall, Legislative Chamber, Room 250
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Not available  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
240731 1 Real Property Lease - Twin Peaks Petroleum, Inc. - 598 Portola Drive - $156,600 Initial Annual Base RentResolutionScheduled for Committee HearingResolution approving and authorizing the Director of Property to enter into a real property lease with Twin Peaks Petroleum, Inc., a California corporation, doing business as Twin Peaks Auto Care, successor-in-interest to Michael Gharib, for approximately 14,499 square feet located at 598 Portola Drive, for an initial term of twenty years with one ten-year option to extend, at an initial base rent of $156,600 with annual adjustments of three percent thereafter, effective upon approval of this Resolution by the Board of Supervisors and Mayor, and full execution of the Lease; requiring Tenant to complete certain improvements by December 31, 2025, with a waiver of rent up to three months; approving a finding that competitive bidding procedures required under San Francisco Administrative Code, Chapter 23, Section 23.33, are impractical; approving a finding that the Premises is exempt surplus land under California Code, Section 54421(f)(1)(B); and authorizing the Director of Property to enter into amendments or modifications to the lease that do not materially increase the obligations or    Not available Not available
240674 1 Contract Agreement - Rexel USA, Inc. - Electrical Supplies - Not to Exceed $26,200,000ResolutionScheduled for Committee HearingResolution authorizing the Office of Contract Administration to execute Contract 1000032452 between the City and County of San Francisco and Rexel USA, Inc. for the purchase of citywide electrical supplies for a total contract amount not to exceed $26,200,000 and an initial term of three years commencing on August 1, 2024, through July 31, 2027, with an option to extend the term for four additional years.   Not available Not available
240698 1 Business and Tax Regulations Code - Gross Receipts Tax Rates for NAICS Code 721 (Accommodation)OrdinanceScheduled for Committee HearingOrdinance amending the Business and Tax Regulations Code to lower the gross receipts tax rates for business activities described in North American Industry Classification System (NAICS), Code 721 (Accommodation), the classification generally applicable (with some exceptions) to providing lodging or short-term accommodations for travelers, vacationers, and others, applicable to taxable gross receipts between $2,500,000.01 and $25,000,000 in tax years 2025 and 2026, from 0.253% to 0.201%; in tax year 2027, from 0.264% to 0.209%; and in tax year 2028 and subsequent tax years, from 0.271% to 0.215%, all conditioned on the passage of the ballot measure, entitled the “Local Small Business Tax Cut Ordinance,” at the November 5, 2024, General Election.   Not available Not available
240702 1 Accept and Expend Grant - Retroactive - San Francisco Health Plan - Specialty Services Access Grant - $250,000ResolutionScheduled for Committee HearingResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $250,000 from the San Francisco Health Plan for participation in a program, entitled “Specialty Services Access Grant,” for the period of February 28, 2024, through December 31, 2024.   Not available Not available
240703 1 Accept and Expend Grant - Retroactive - San Francisco General Hospital Foundation - Geriatric Emergency Department Planning Grant, Pilot Project 2020 - $376,000ResolutionScheduled for Committee HearingResolution retroactively authorizing the Department of Public Health to accept and expend a grant in the amount of $376,000 from the San Francisco General Hospital Foundation for participation in a program, entitled “Geriatric Emergency Department Planning grant, Pilot Project 2020,” for the period of January 1, 2020, through June 30, 2025.   Not available Not available
240582 1 Professional Services Agreement Amendment - Calpine Energy Solutions LLC - Community Choice Aggregation Program - Not to Exceed $34,975,340.40ResolutionScheduled for Committee HearingResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 4 to Agreement No. CS-247[R], Customer and Administrative Services for Community Choice Aggregation Program with Calpine Energy Solutions LLC, for continued meter data management, billing, and customer care support for the CleanPowerSF Program, increasing the agreement amount by $2,500,000 for a total not to exceed agreement amount of $34,975,340.40 and extending the agreement duration by six months from November 1, 2024, for a total agreement duration from November 20, 2015, through April 30, 2025.   Not available Not available
240626 1 Power Purchase Agreement - IP Easley II, LLC - CleanPowerSF 2022 Renewable Energy Supplies - Not to Exceed $75,000,000ResolutionScheduled for Committee HearingResolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute a Renewable Power Purchase Agreement, Contract No. PRO.0263 CleanPowerSF 2022 Renewable Energy Supplies (Agreement) with IP Easley II, LLC, for an amount not to exceed $75,000,000 with a term of 10 years, beginning by January 1, 2027, pursuant to Charter, Section 9.118.   Not available Not available
240570 1 Hearing - Release of Reserved Funds - San Francisco Public Utilities Commission - New City Distribution Division Headquarters - $2,536,607HearingScheduled for Committee HearingHearing to consider the release of reserved funds to the San Francisco Public Utilities Commission, placed on the Budget and Finance Committee reserve by Ordinance No. 113-22 in the amount of $2,536,607 to fund the New City Distribution Division Headquarters.   Not available Not available
240627 1 Airline and Airport 2023 Lease and Use Agreement - Air Premia, Inc.ResolutionScheduled for Committee HearingResolution approving the 2023 Lease and Use Agreement between the City and County of San Francisco, acting by and through its Airport Commission, and Air Premia, Inc. to conduct flight operations at the San Francisco International Airport, for a term commencing on the first day of the calendar month immediately following the receipt of full City approvals of the Lease through June 30, 2033; affirming the Planning Department’s determination under the California Environmental Quality Act; and authorizing the Airport Director to enter into 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
240672 1 Section 559 Reimbursable Services Agreement - Retroactive - United States Customs and Border Protection at San Francisco International AirportResolutionScheduled for Committee HearingResolution retroactively approving the Section 559 Reimbursable Services Agreement, Contract No. 50020, between United States Customs and Border Protection and the City and County of San Francisco, acting by and through its Airport Commission, with a commencement date of November 25, 2014, for an indefinite term, terminable upon either party by 60 days’ written notice.   Not available Not available
240673 1 Lease Amendment - DFS Group, L.P. - The International Terminal Duty Free and Luxury Lease - Modify Reduced Rent StructureResolutionScheduled for Committee HearingResolution approving Amendment No. 5 to the International Terminal Duty Free and Luxury Store Lease No. 17-0303 between DFS Group, L.P. and the City and County of San Francisco, acting by and through its Airport Commission, modifying the reduced rent structure from May 1, 2023, through December 31, 2023, contingent upon Tenant’s construction of its location in Harvey Milk Terminal 1 by December 31, 2024, and its other location in Terminal 2 by March 31, 2025, with no change to the 14-year term, to be effective upon approval of this Resolution by the Board of Supervisors.   Not available Not available
240578 1 Real Property Lease - Retroactive - APA Family Support Services - 1099 Sunnydale Avenue - $52,533.36 Initial Yearly Base RentResolutionScheduled for Committee HearingResolution retroactively approving and authorizing the Director of Property to enter into a real property lease with APA Family Support Services, a California nonprofit public benefit corporation for approximately 3,267 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, from December 1, 2023, through November 30, 2028, at an initial rent of $52,533.36 per year ($4,377.78 per month) with 3% annual increases thereafter; a finding that competitive bidding procedures required under San Francisco Administrative Code, Chapter 23, Section 23.33 are impractical or impossible; a finding that the Lease furthers a proper public purpose sufficient to meet 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
240577 1 Real Property Lease - Five Keys Schools and Programs - 1099 Sunnydale Avenue - $10,870.08 Initial Yearly Base RentResolutionScheduled for Committee HearingResolution approving and authorizing the Director of Property to enter into a real property lease with Five Keys Schools and Programs, a California nonprofit public benefit corporation, for approximately 676 square feet of The Village Community Facility located at 1099 Sunnydale Avenue, 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 $10,870.08 per year ($905.84 per month) with 3% annual increases thereafter; 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 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
240471 1 Real Property Lease Amendment - RACHRIS, LLC - 2 Gough Street - Annual Base Rent of $312,012ResolutionScheduled for Committee HearingResolution approving and authorizing the Director of Property on behalf of the Human Services Agency, to amend the lease of real property at 2 Gough Street, with RACHRIS, LLC, a California limited liability corporation, adding 7,938 square feet for a total of 21,876 square feet for the remainder of the term expiring on June 30, 2025, at a base rent of $312,012 per year, with one option to extend for three years, effective upon approval of this Resolution; and authorizing the Director of Property to enter into any additions, amendments or other modifications to the lease that do not materially increase the obligation or liabilities of the City to effectuate the purposes of the Lease or this Resolution.   Not available Not available
240704 1 Ground Lease - Casa Adelante SVN Housing, L.P. - 1515 South Van Ness Avenue, 3251-3255 26th Street, and 1214 Shotwell Street - 100% Affordable Housing - $15,000 Annual Base RentResolutionScheduled for Committee HearingResolution 1) approving and authorizing the Director of Property and Director of the Mayor’s Office of Housing and Community Development (“MOHCD”) to enter into a Ground Lease for real property owned by the City located at 1515 South Van Ness Avenue, 3251-3255 26th Street, and 1214 Shotwell Street (“Property”) with Casa Adelante SVN Housing, L.P. for a lease term of 75 years and one 24-year option to extend and an annual base rent of $15,000 (“Ground Lease”) in order to construct a 168-unit (including one manager’s unit) multifamily rental housing development affordable to low-income households and including community-serving commercial space (the “Project”); 2) adopting findings that the Project and proposed transactions are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; 3) determining that the less than market rent payable under the Ground Lease will serve a public purpose by providing affordable housing for low-income households in need, in accordance with Administrative Code, Section 23.30; and 4) authorizing the Director of Pro   Not available Not available
240724 1 Health Service System Plans and Contribution Rates - Calendar Year 2025OrdinanceScheduled for Committee HearingOrdinance approving Health Service System plans and contribution rates for calendar year 2025.   Not available Not available
240723 1 Authorizing Certificates of Participation - Concourse Garage Project - Not to Exceed $29,000,000Ordinance30 Day RuleOrdinance authorizing the execution and delivery of Certificates of Participation on a tax-exempt or taxable basis evidencing and representing an aggregate principal amount of not to exceed $29,000,000 to fund all or a portion of the acquisition of the Concourse Garage; authorizing the issuance of commercial paper notes in advance of the delivery of the Certificates; approving the form of Trust Agreement between the City and County of San Francisco and the Trustee (including certain indemnities contained therein); authorizing the selection of the Trustee by the Director of Public Finance; approving respective forms of a Property Lease and a Lease Agreement, each between the City and County of San Francisco and the Trustee for the lease and lease back of certain property and facilities of the City; approving the forms of Purchase Contract, Official Notice of Sale, and Notice of Intention to Sell Certificates; directing the publication of the Notice of Intention to Sell Certificates; approving the form of the Preliminary Official Statement and the form and execution of the Official Sta   Not available Not available
240728 1 Business and Tax Regulations Code - Transfer Tax Reduction for Union Labor-Built and Union Pension Fund-Financed HousingOrdinance30 Day RuleOrdinance amending the Business and Tax Regulations Code to reduce the real property transfer tax rates from 5.5% to 3% when the consideration or value of the interest or property conveyed is at least $10,000,000 but less than $25,000,000; and from 6% to 3% when the consideration or value of the interest or property conveyed equals or exceeds $25,000,000 for transfers of certain properties with at least 12% rent-restricted affordable units, that were constructed using union labor, and had a debt or equity investment of at least $25,000,000 from a union pension fund at the time of the transfer; and affirming the Planning Department’s determination under the California Environmental Quality Act.   Not available Not available