City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
221158
Name:
Lease and Property Management Agreement - Five
Keys Schools and Programs - 835 Turk Street - Not
to Exceed $16,682,000; Certain Administrative
Code Waivers
Status:
Type:
Ordinance
Passed
File created:
In control:
11/15/2022
Clerk of the Board
On agenda:
Final action:
1/11/2023
Enactment date:
1/11/2023
003-23
Enactment #:
Title:
Ordinance 1) approving and authorizing the Director of Property and the Executive Director of the
Department of Homelessness and Supportive Housing (“HSH”) to enter into a Lease and Property
Management Agreement (“Agreement”) with Five Keys Schools and Programs to lease, operate, and
maintain the real property and residential improvements at 835 Turk Street (“Property”) for an initial
five-year term to commence upon the first day of the month following the effective date of this
Ordinance with one five-year option to extend, and base rent of $1 per year with no annual rent
increases, and for net property management and operating costs to be paid by the City in a total five-
year amount not to exceed $16,682,000; 2) determining, in accordance with Administrative Code,
Section 23.33, that the below market rent payable under the Agreement will serve a public purpose,
by providing Permanent Supportive Housing for formerly homeless and low-income households; 3)
adopting findings that the Property is “exempt surplus land” under the California Surplus Land Act; 4)
exempting the Property from contracting requirements in Administrative Code, Chapter 6, but
requiring compliance with the prevailing wage and apprenticeship requirements of Administrative
Code, Section 23.61; 5) authorizing the Director of Property and the Executive Director of HSH to
make certain modifications to the Agreement and take certain actions in furtherance of the Agreement
and this Ordinance, as defined herein; 6) ratifying all prior actions taken by any City employee or
official with respect to the Agreement; and 7) affirming the Planning Department’s determination under
the California Environmental Quality Act, and adopting the Planning Department’s findings that the
Agreement is consistent with the General Plan, and the eight priority policies of Planning Code,
Section 101.1.
Sponsors:
Mayor, Catherine Stefani, Ahsha Safai, Dean Preston
Attachments:
1. Leg Ver1, 2. Leg Dig Ver1, 3. DRAFT Lease and Property Management Agmt, 4. PLN Note to File
CEQA Det 111422, 5. PLN GPR Ltr 120821, 6. CSC Approval 081522, 7. Solicitation of Information
1021, 8. RED Ltr 111022, 9. Form 126, 10. Presidential Action Memo - 30 Day Waiver 111722, 11.
BLA Rpt 120722, 12. Cmte Pkt 120722, 13. HSH Presentation 120722, 14. Board Pkt 121322, 15.
Board Pkt 011023, 16. Form 126 Final, 17. Leg Final, 18. Lease and Property Management Agmt
030123
Action By
Date
Action
Result
Ver.
ASSIGNED
President
11/15/2022
1
RECOMMENDED
Budget and Finance Committee
12/7/2022
1
Pass
PASSED ON FIRST READING
Board of Supervisors
12/13/2022
1
Pass
FINALLY PASSED
Board of Supervisors
1/10/2023
1
Pass
APPROVED
Mayor
1/11/2023
1
RECEIVED FROM DEPARTMENT
Clerk of the Board
3/9/2023
1