Board of Supervisors
1.
Ordinance amending the Labor and Employment Code to revise the Healthy Airport Ordinance to require, beginning on January 1, 2027, that Contracting Parties employing certain airport workers make Irrevocable Health Care Expenditures on behalf of their employees at tiered rates reflecting the employee’s household size.
The original HAO required employers of safety- or security-sensitive workers at San Francisco International Airport (SFO), known as Quality Standards ...
2.
Ordinance authorizing settlement of the lawsuit filed by Dawn Ruggeroli against the City and County of San Francisco for $275,000 …
The lawsuit, titled Dawn Ruggeroli v
3.
Ordinance authorizing settlement of the lawsuit filed by Landis Smith against the City and County of San Francisco for $225,000 …
The lawsuit, Case No
4.
Ordinance authorizing settlement of the lawsuit filed by Telesia Telsee against the City and County of San Francisco for $125,000 …
The lawsuit, filed on May 2, 2023, in San Francisco Superior Court (Case No
5.
Ordinance authorizing settlement of the lawsuit filed by Nina Saltman and James Milton Bullock against the City and County of San Francisco for $801,000 …
The lawsuit, filed on April 25, 2024, (Case No
6.
Ordinance authorizing settlement of the lawsuit filed by Bryn Miller against the City and County of San Francisco for $95,000 …
The lawsuit, Case No
7.
Ordinance amending the Planning Code to establish a process for the conversion of certain Medical Cannabis Dispensaries to Cannabis Retail establishments …
This "narrowly tailored" solution primarily benefits STIIIZY at 3326 Mission Street, which holds an Office of Cannabis permit issued by January 1, 202...
8.
Ordinance amending the Planning Code to require certain Planning Department fees to be paid to the Department at the time the Development Application is submitted, modify the environmental review fees for large projects, and remove the separate fee schedule for “Class 32” categorical exemptions under the California Environmental Quality Act …
The primary changes include requiring certain Planning Department fees for non-discretionary projects to be paid at the time a Development Application...
9.
Ordinance amending the Business and Tax Regulations Code and the Planning Code to clarify time periods for appeals of decisions or determinations by the Zoning Administrator …
It corrects an error from Spring 2023 Ordinance No. 40-23 that inadvertently broadened a 30-day appeal period to all non-variance determinations
10.
Ordinance amending the Planning Code and Business and Tax Regulations Code to modify the City’s State-mandated Accessory Dwelling Unit (“ADU”) approval process and conform to changes to State ADU law, including by removing any appeal to the Board of Appeals, and increasing size limits for certain detached, new construction ADUs on a lot containing a single-family dwelling …
Key changes include renaming the "Hybrid ADU" program to "Streamlined ADU," eliminating appeals of ADU permitting decisions to the Board of Appeals, a...
11.
Ordinance amending the Public Works Code to eliminate the requirement for a contractor parking plan as a condition precedent for approval of excavation permits for major work that is 30 consecutive calendar days or longer and as a condition precedent of specified temporary street space occupancy permits for construction work, as well as the associated parking plan notice requirement and the parking plan review and inspection fees …
This applies to excavation permits for major work lasting 30 consecutive calendar days or longer, and to temporary street space occupancy permits for ...
12.
Ordinance amending the Public Works Code to streamline the requirements and approval processes for the commemorative designation of public right-of-way and public places and the installation of commemorative street plaques to honor sites, events, and persons of historical interest or significance to San Francisco …
A key change is the elimination of the Department of Public Works' public hearing requirement for commemorative street plaque applications
13.
Ordinance amending the Public Works Code to authorize the Department of Public Works to determine the circumstances under which contractors performing excavation in the public right-of-way shall be required to obtain a pollution liability insurance policy …
Previously, all excavators were required to carry this insurance with a minimum $1,000,000 limit per occurrence
14.
Ordinance repealing the 2022 Plumbing Code in its entirety and enacting a 2025 Plumbing Code consisting of the 2025 California Plumbing Code as amended by San Francisco …
The new code integrates the 2025 California Plumbing Code with San Francisco's specific local amendments, which are largely re-enacted existing provis...
15.
Ordinance repealing the 2022 Mechanical Code in its entirety and enacting a 2025 Mechanical Code consisting of the 2025 California Mechanical Code as amended by San Francisco …
This update incorporates the 2025 California Mechanical Code along with San Francisco's existing local amendments, which regulate heating, ventilation...
16.
Ordinance repealing the 2022 Electrical Code in its entirety and enacting a 2025 Electrical Code consisting of the 2025 California Electrical Code as amended by San Francisco …
This is a routine triennial update, where San Francisco re-adopts the 2025 California Electrical Code and re-enacts its existing local amendments, adj...
17.
Ordinance repealing the 2022 Green Building Code in its entirety and enacting a 2025 Green Building Code consisting of the 2025 California Green Building Standards Code as amended by San Francisco …
This update incorporates the 2025 California Green Building Standards Code (CALGreen), effective statewide on January 1, 2026, along with San Francisc...
18.
Ordinance repealing the 2022 Existing Building Code in its entirety and enacting a 2025 Existing Building Code consisting of the 2025 California Existing Building Code as amended by San Francisco …
This triennial update is mandated by State law, allowing local jurisdictions to adopt more restrictive standards based on unique local conditions such...
19.
Ordinance repealing the 2022 Building Code in its entirety and enacting a 2025 Building Code consisting of the 2025 California Building Code and the 2025 California Residential Code, as amended by San Francisco …
This is part of a triennial cycle where the State of California updates its Building Standards Code
20.
Ordinance amending the Housing Code to update references to provisions of the 2025 Building Inspection Codes …
This action is a standard part of the city's triennial code update cycle, aligning local regulations with the State of California's 2025 California Bu...
21.
Ordinance amending the Administrative Code to require the Arts Commission to develop and administer a certification process to identify artists in San Francisco who may be eligible for affordable housing for artists.
Artists can apply at least twice yearly, with certifications valid for up to five years, by demonstrating $10,000 annually in art earnings for three o...
22.
Ordinance exempting the Health Service System’s Life and Long-Term Disability Insurance services contract from the requirements of Article 111 (Minimum Compensation) and Article 121 (Health Care Accountability) of the Labor and Employment Code.
This is necessary to secure mandated benefits for tens of thousands of City employees by January 1, 2026, as New York Life (the highest-ranked bidder)...
23.
Ordinance amending the Administrative Code to create the Small Business Rezoning Construction Relief Program (“Program”) to provide financial support, including grants and loans, to businesses impacted by construction relating to the City residential rezoning program adopted in 2025-2026 …
The Fund, administered by the Office of Small Business and Office of Economic and Workforce Development, can receive up to $8 million annually from ta...
24.
Ordinance appropriating $3,500,000 from the General Reserve to the Mayor’s Office of Housing and Community Development to expand access to existing coordinated services for immigration legal defense and community response services to the immigrant community in Fiscal Year (FY) 2025-2026.
The funds will expand existing coordinated services for the immigrant community, with $1.86 million allocated for immigration legal defense and $1.64 ...
25.
Resolution approving the Fourth Amendment between the City and County of San Francisco, acting by and through the Office of Contract Administration, and Lystek International Limited, for Class A Biosolids management services for an increased amount of $20,770,000 and a total not to exceed amount of $36,670,000 …
The amendment significantly increases the contract's total not-to-exceed amount by $20,770,000, raising it from the original $15,900,000 to a new tota...
26.
Resolution authorizing the Sheriff’s Office to enter into a contract with ARAMARK Correctional Services, Inc. for jail food services for a total contract amount not to exceed $22,000,000 and a term of five years, to commence on November 1, 2025, with two one-year options to renew.
The contract will span five years, commencing November 1, 2025, and includes two one-year options to renew, for a potential total term of seven years
27.
Resolution approving Amendment No. 3 to the Airport Advertising Lease No. 12-0231 between Clear Channel Outdoor, LLC d/b/a Clear Channel Airports, as tenant, and the City and County of San Francisco, acting by and through its Airport Commission, as landlord, for the addition of premises solely for the promotion of large sporting events and establishing a new rent structure for those locations.
The primary purpose of this amendment is to add new advertising locations, designated as "Sporting Event Promotional Premises," solely for the promoti...
28.
Resolution retroactively authorizing the Police Department to accept and expend a grant in the amount of $654,609 from the Board of State and Community Corrections for the Edward Byrne Memorial Justice Assistance Grant (JAG) Equipment and Training Program to procure equipment and services for the Criminology Laboratory with the project period beginning on October 1, 2025, through September 30, 2026.
This funding, part of the federal Edward Byrne Memorial Justice Assistance Grant (JAG) Equipment and Training Program, is designated for procuring adv...
29.
Resolution authorizing the Mayor’s Office of Housing and Community Development (“MOHCD”) to execute a Standard Agreement with California Department of Housing and Community Development (“HCD” or “Department”) under the Infill Infrastructure Grant Program - Catalytic Qualifying Infill Area for a total award of $45,000,000 disbursed by HCD as a grant to the City for infrastructure improvements for the housing development related to the revitalization and master development of up to 1770 units of replacement public housing, affordable housing and market rate housing, commonly known as the Sunnydale HOPE SF Development (“Sunnydale Project”) …
This significant funding is dedicated to infrastructure improvements supporting three major housing developments in San Francisco: the Sunnydale HOPE ...
30.
Resolution approving for purposes of Internal Revenue Code of 1986, as amended, Section 147(f) of the Issuance and Sale of Revenue Obligations by the California Enterprise Development Authority in an aggregate principal amount not to exceed $5,000,000 to refinance the cost of acquisition, rehabilitation, improvement, installation and equipping of a portion of administrative facilities owned and operated by Mission Economic Development Agency, a California nonprofit public benefit corporation.
This financing will allow Mission Resource Center, LLC, whose sole member is the Mission Economic Development Agency (MEDA), to refinance an existing ...
31.
Resolution approving a Commercial Lease Agreement between the City and County of San Francisco and San Francisco C&C, doing business as Mel’s Drive-In, for the retail space located at 801 Mission Street in the Fifth and Mission Garage, for an initial five-year term that will result in an estimated $1,908,684 in revenue, and one five-year option to extend the lease, effective upon approval of this Resolution.
This agreement is for the 5,720 square feet retail space located at 801 Mission Street in the Fifth and Mission Garage (833 Mission Street)
32.
Ordinance amending the Planning Code and the Zoning Map to establish the San Francisco Gateway Special Use District generally bounded by Kirkwood Avenue to the northeast, Rankin Street to the southeast, McKinnon Avenue to the southwest, and Toland Street to the northwest …
The project, sponsored by Prologis, L.P., involves demolishing four existing PDR buildings (448,000 sq ft) and constructing two new three-story mixed-...
33.
Ordinance approving a Development Agreement between the City and County of San Francisco and Prologis, L.P., a Delaware limited partnership, for the development of an approximately 17.1-acre site located at Toland Street at Kirkwood Avenue with two multi-story production, distribution, and repair buildings in a core industrial area, including 1,646,000 square feet of production, distribution, and repair, space for non-retail sales and service, automotive, and retail uses, a rooftop solar array, ground-floor maker space, and streets built to City standard …
Located on an approximately 17.1-acre site at Toland Street and Kirkwood Avenue in the Bayview Hunters Point neighborhood (Assessor’s Block 5284A, Lot...
35.
Ordinance amending the Planning Code to define Legacy Business and to require conditional use authorization prior to replacing a Legacy Business with a new non-residential use in certain Neighborhood Commercial, Named Neighborhood Commercial, and Neighborhood Commercial Transit Districts, and in the Chinatown Mixed Use Districts …
It also expands Legacy Business eligibility to those operating for 15 years (previously 20) if at risk of displacement
36.
Motion appointing Barbara Ellen Walden (residency requirement waived) and Monique Guidry, terms ending October 8, 2027, to the Early Childhood Community Oversight and Advisory Committee.
Barbara Ellen Walden's residency requirement is waived due to her unique qualifications as a San Francisco-based early care and education provider, re...
40.
Motion appointing Shanell Williams, Julia D'Antonio and William Lemon, terms ending April 22, 2027, to the Our City, Our Home Oversight Committee.
Shanell Williams (Seat 2) and Julia D'Antonio (Seat 6) are reappointed, while William Lemon (Seat 8) is a new appointee succeeding Jennifer Friedenbac...
42.
Hearing of persons interested in or objecting to the approval of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed project at 570 Market Street, identified in Planning Case No. 2019-017622ENV, and affirmed on appeal by the Planning Commission and issued on May 19, 2025. (District 3) (Appellants: Brian B. Flynn of Lozeau Drury LLP, on behalf of BCal 44 Montgomery Property LLC …
The project, located in the Financial District (District 3), involves demolishing existing two-story commercial buildings to construct a 29-story, 300...
43.
Motion affirming the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act, for the proposed 570 Market Street project.
The project, sponsored by Frontier Group LLC, involves demolishing existing buildings to construct a 29-story, 300-foot-tall hotel with 211 guest room...
44.
Motion conditionally reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed 570 Market Street project, subject to the adoption of written findings of the Board in support of this determination.
This project involves demolishing existing commercial buildings to construct a 29-story, 300-foot-tall hotel with approximately 211 guest rooms, 3,400...
45.
Motion directing the Clerk of the Board to prepare findings reversing the approval by the Planning Commission of a Final Mitigated Negative Declaration under the California Environmental Quality Act for the proposed 570 Market Street project.
This project, sponsored by Frontier Group LLC, involves demolishing existing buildings to construct a 29-story, 300-foot-tall hotel with approximately...
46.
Ordinance amending the Administrative Code to create the Fillmore Entertainment Zone, on Fillmore Street between Sutter and McAllister Streets and O’Farrell Street between Steiner and Fillmore Streets …
This zone will allow open container alcoholic beverage consumption during special events, purchased from licensed premises within the zone
48.
Resolution declaring the month of November 2025 as Transgender Awareness Month in the City and County of San Francisco …
This resolution, sponsored by Supervisors Dorsey, Mahmood, Mandelman, Sauter, Sherrill, Chen, Walton, Fielder, Melgar, Chan, highlights San Francisco'...
49.
Resolution recognizing that San Francisco’s Sanctuary City Ordinance prohibits the use of City resources to assist any federally deployed National Guard personnel or other federal agents engaged in civil immigration enforcement …
It explicitly prohibits the use of City funds, personnel, or resources to assist any federal agency, including federally deployed National Guard perso...
50.
Resolution recognizing the month of November 2025 as Sikh Awareness and Appreciation Month in the City and County of San Francisco.
This resolution, sponsored by Supervisors Mahmood and Mandelman, honors the significant historical and ongoing contributions of Sikh Americans to the ...
51.
Resolution declaring November 17, 2025, as World Prematurity Awareness Day in the City and County of San Francisco …
251134 health
This resolution urges interagency efforts to address significant birth disparities, noting that San Francisco has the worst birth disparities in Calif...
52.
Ordinance amending the Administrative Code to remove the Fire Commission’s authority to appoint the Fire Department physician and to revise the required qualifications for one of the Deputy Fire Chiefs.
Key Changes:
Fire Department Physician: The Fire Commission will no longer have the authority to appoint the Fire Department physician
53.
Ordinance amending the Planning Code and Zoning Map to establish the 2245 Post Street Special Use District …
The existing zoning is NC-3 Neighborhood Commercial Moderate Scale with a height and bulk district of 65-A
54.
Ordinance amending the Planning Code to add a new Appendix P to Article 10, Preservation of Historical, Architectural, and Aesthetic Landmarks, to create the Chula-Abbey Early Residential Historic District …
It amends the Planning Code to add Appendix P, designating 52 properties with significant historical, architectural, and aesthetic value
55.
Ordinance amending the Planning Code to add a new Appendix Q to Article 10, Preservation of Historical, Architectural, and Aesthetic Landmarks, to create the Alert Alley Early Residential Historic District …
The district, centered on Alert Alley and Landers Street, includes properties on 15th, 16th, and Dolores Streets (Assessor's Block 3557), with 18 cont...
56.
Resolution approving an agreement between the City and County of San Francisco, acting by and through its Department of Public Health (DPH), and the California Department of Social Services and its third-party administrator BDO Government Services, LLC, having anticipated revenue of $7,431,615 for a performance base period commencing on execution of the Grant Agreement through June 30, 2029 …
The primary goal is to prevent the closure of licensed residential adult and senior care facilities in San Francisco that serve "Qualified Residents" ...
57.
Resolution authorizing the Director of Property to execute a Second Amendment to a Lease between the City and La Cocina, Inc. related to the lease of City-owned property located at 101 Hyde Street to extend the lease for an additional five years, from January 1, 2027, for a total term of July 9, 2019, through December 31, 2031, with no change to the annual base rent of $12,000 …
The amendment extends the lease for an additional five years, from January 1, 2027, to December 31, 2031, making the total lease term from July 9, 201...
58.
Resolution approving and authorizing a Loan and Grant Agreement in an amount not to exceed $11,000,000 consisting of a loan in the amount of $8,000,000 for a minimum term of 55 years and a grant in the amount of $3,000,000 with 1035Vets LLC for the purpose of rehabilitating real property located at 1035 Van Ness Avenue (“1035 Van Ness”) into 124 units of permanent supportive housing for veterans exiting homelessness under the Homekey+ Program administered by the California Department of Housing and Community Development (the “Project”) …
The funding consists of an $8,000,000 City loan (55-year term, 0% interest, residual receipts repayment) and a $3,000,000 grant from the California De...
59.
Resolution authorizing the Recreation and Park Department to accept and expend a grant in the amount of $1,150,000 from the San Francisco Bay Restoration Authority Measure AA Grant for the India Basin Shoreline Park Project …
The grant will fund shoreline restoration, pollution removal, stormwater management through bioretention areas, and improvements to public access alon...
60.
Resolution retroactively authorizing the San Francisco Recreation and Park Department to accept and expend a grant in the amount of $2,000,000 from the United States Environmental Protection Agency for the Brownfield Cleanup Program to support environmental remediation and park redevelopment at India Basin Shoreline Park (Project) for a term of October 1, 2025, through to estimated end date of October 31, 2029 …
The grant will fund environmental remediation and redevelopment at India Basin Shoreline Park, located at 401 Hunter's Point Boulevard in the Bayview ...
61.
Resolution retroactively authorizing the Department of Public Health to accept and expend a grant from the California Department of Health Care Services through Blue Cross of California Partnership Plan, Inc. (Anthem) for participation in a program, entitled, “Housing and Homelessness Incentive Program,” in the amount of $626,000 for the period of July 1, 2024, through June 30, 2026.
The funding is for the "Housing and Homelessness Incentive Program" (HHIP) and covers the period of July 1, 2024, through June 30, 2026
62.
Resolution retroactively authorizing the Department of Public Health to accept and expend a grant increase from the California Department of Health Care Services through San Francisco Health Plan for participation in a program, entitled, “Housing and Homelessness Incentive Program,” in the amount of $2,518,000 for the period of January 1, 2025, through November 1, 2026, for a total amount of $7,658,684.63 for the total period of July 1, 2023, through November 1, 2026 …
This increases the total grant for the "Housing and Homelessness Incentive Program" to $7,658,684.63 for the period of July 1, 2023, through November ...
63.
Resolution retroactively authorizing the Department of Public Health to accept and expend a grant increase of $2,046,778 from the Centers for Disease Control and Prevention for participation in a program, entitled “High-Impact HIV Prevention and Surveillance Programs for Health Departments,” for an amount of $7,055,155 for the period of June 1, 2025, through May 31, 2026, and a total grant amount of $12,756,614 for the period of August 1, 2024, through May 31, 2026 …
The grant, titled "High-Impact HIV Prevention and Surveillance Programs for Health Departments," covers the period from August 1, 2024, through May 31...
64.
Resolution retroactively authorizing the Department of Public Health to accept and expend a grant from the National Institutes of Health through Florida State University for participation in a program, entitled “Adolescent Medicine Trials Network for HIV/AIDS Interventions (ATN) Scientific Leadership Center,” for an increased amount of $62,295 for a total amount of $235,358 effective on May 21, 2025, for the total period of January 25, 2023, through November 30, 2025.
This brings the total grant funding for DPH's participation in the "Adolescent Medicine Trials Network for HIV/AIDS Interventions (ATN) Scientific Lea...
65.
Resolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $347,069 from the California Department of Insurance for the Automobile Insurance Fraud Program, for the grant period of July 1, 2025, through June 30, 2026.
This grant covers the period from July 1, 2025, through June 30, 2026 (FY2025-2026)
66.
Resolution 1) approving and authorizing the Director of Property and the Department of Homelessness and Supportive Housing (“HSH”) to enter into a Ground Lease for real property owned by the City located at 835 Turk Street (“Property”) with 835 Turk LLC for a lease term of 55 years and total rent not to exceed $1 (“Ground Lease”) in order to rehabilitate and operate a 100% permanent supportive housing, 106-unit multifamily rental housing development affordable to very low-income households, plus one manager’s unit on the Property (the “Project”) …
The property, acquired by the City in March 2022, will serve very low-income households, specifically targeting individuals and families experiencing ...
67.
Resolution declaring November 18, 2025, as In-Home Supportive Services Provider Day in the City and County of San Francisco.
It acknowledges the vital role of approximately 26,000 IHSS providers who support seniors and people with disabilities, enabling them to live independ...
68.
Resolution supporting the passage of the Stop Ballroom Bribery Act, S.3191 authored by United States (U.S.) Senator Elizabeth Warren and H.R. 6085 authored by U.S. Representative Robert Garcia, to root out pay-to-play by imposing donation restrictions to projects involving public property …
This act, authored by U.S
69.
Motion appointing Jay Hansen, term ending November 19, 2026, to the Bicycle Advisory Committee (District 6).
His term will end on November 19, 2026, and he was nominated by the District 6 Supervisor, Matt Dorsey
71.
Hearing to consider the review and approval of the Budget Guidelines for the Board of Supervisors/Clerk of the Board Annual Budget for Fiscal Year (FY) 2026-2027 and FY2027-2028.
This item is being referred to the Budget and Finance Committee for review on December 10, 2025
72.
Ordinance amending the Planning Code to make various clarifying and typographical changes, and prohibit massage establishments and massage sole practitioner uses as accessory uses to residential uses …
The most significant policy change is the prohibition of massage establishments and massage sole practitioner uses as accessory uses to residential dw...
73.
Ordinance authorizing settlement of the lawsuit filed by Devon Anderson, Beverly L. Sweeney on behalf of themselves and all other similarly situated current and former employees against the City and County of San Francisco for up to $20,000,000 …
Sweeney, and other similarly situated current and former employees, against the City and County of San Francisco and its agencies
74.
Resolution retroactively authorizing and approving the Office of the Treasurer & Tax Collector to execute Amendment No. 4 for a service and support agreement with Collection Solutions Software, Inc. to enable the City and County of San Francisco to collect delinquent taxes and other debts, to extend the contract term for five years, from November 30, 2025, for a total term of December 1, 2016, through November 30, 2030, with one option to renew for an additional five years, increasing the contract amount by $2,453,072.85 for a total amount not to exceed $6,919,547.85 to commence upon Board of Supervisors and Mayoral approval.
The amendment extends the contract term for five years, from November 30, 2025, to November 30, 2030, with an additional five-year renewal option, mak...
75.
Resolution approving a Tolling Agreement to toll the statutes of limitation for San Mateo County District Attorney to bring potential claims against San Francisco International Airport for California Health and Safety Code violations.
This agreement pauses the statute of limitations for one year for potential claims against San Francisco International Airport (SFO), located in San M...
76.
Resolution approving the settlement of the unlitigated claim filed by International Federation of Professional and Technical Engineers, Local 21, AFL-CIO (“Local 21”) and Marco Magallon against the City and County of San Francisco for $229,000 …
The claim, filed on April 7, 2023, stemmed from an employment grievance under the Memorandum of Understanding between the City and Local 21
77.
Resolution approving the settlement of the unlitigated claim filed by George S. Hall, Inc. against the City and County of San Francisco for $36,742.55 …
Hall, Inc. for $36,742.55
78.
Resolution authorizing a two-year extension of the agreement amendment between the Recreation and Park Department and Active Network, LLC for use of City recreation programs and facility reservations for a term from December 31, 2025, from January 1, 2016, through December 31, 2027, with no change to the contract amount of $100,000 annually, and to update certain standard contractual clauses.
The extension will run from December 31, 2025, through December 31, 2027, marking the fifth amendment to the original agreement which commenced on Jan...
82.
Resolution approving and authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 1 to Contract No. PRO.0138.B, Engineering Services for Dams and Reservoirs, with GEI Consultants, Inc., increasing the contract amount by $7,000,000 for a new not to exceed contract amount of $18,000,000, with no change to the contract duration, with work starting in April 2020 and an estimated completion date of April 2031, to add design services for the Moccasin Dam and Reservoir Long Term Improvement Project and planning and design services to the O’Shaughnessy Dam Outlet Works Phase II Project under the Hetch Hetchy Water Capital Improvement Program, pursuant to Charter, Section 9.118.
PRO.0138.B with GEI Consultants, Inc., increasing the contract amount by $7,000,000 for a new total not-to-exceed amount of $18,000,000
83.
Resolution approving Amendment No. 1 to the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and Priority Healthcare Distribution, Inc. d/b/a CuraScript Specialty Distribution, for the procurement of specialty drugs, to extend the term by four years from November 30, 2026, for a total term of December 1, 2023, through November 30, 2030, and to increase the amount by $89,480,168 for a total not to exceed amount of $98,480,168 …
This amendment extends the contract term by four years, from November 30, 2026, to November 30, 2030, and increases the total contract amount by $89,4...
84.
Resolution approving Amendment No. 2 to the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and Hyde Street Community Services, Inc., to provide mental health services, to extend the term by two years from June 30, 2026, for a total term of July 1, 2018, through June 30, 2028, and to increase the amount by $11,758,765 for a total not to exceed amount of $38,789,762 …
The amendment extends the contract term by two years, from June 30, 2026, to June 30, 2028, making the total term July 1, 2018, through June 30, 2028
85.
Resolution approving Amendment No. 1 to the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and Community Forward SF, to provide medical respite and sobering center services, to extend the term by three years and six months from December 31, 2025, for a total term of July 1, 2024, through June 30, 2029, and to increase the amount by $22,263,326 for a total not to exceed amount of $32,262,830 …
The amendment extends the contract term by three years and six months, from December 31, 2025, to June 30, 2029, for a total term of five years (July ...
86.
Resolution approving Amendment No. 5 to the agreement between the City and County of San Francisco, acting by and through, the Department of Public Health (DPH), and Bayview Hunters Point Foundation, to provide mental health and substance abuse services, to extend the term by 18 months from December 31, 2026, for a total term of July 1, 2018, through June 30, 2028, and to increase the amount by $7,531,723 for a total not to exceed amount of $25,611,719 …
The amendment increases the total contract amount by $7,531,723, bringing the new not-to-exceed total to $25,611,719 for the period of July 1, 2018, t...