Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 8/25/2020 2:00 PM Minutes status: Final  
Meeting location:
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments:
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
200758 1 Settlement of Lawsuit - Hastings College of the Law - $0OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Hastings College of the Law against the City and County of San Francisco for $0 and a Stipulated Injunction; the lawsuit was filed on May 4, 2020, in United States District Court, Case No. 20-cv-3033; entitled Hastings College of the Law, et al. v. City and County of San Francisco; the lawsuit involves alleged civil rights violations, Federal Americans with Disabilities and California Disabled Persons Act violations, Negligence; Public Nuisance; Private Nuisance and Inverse Condemnation.FINALLY PASSEDPass Action details Video Video
200702 2 Planning Code - Chinatown Community Business District Zoning Control Table - Technical CorrectionOrdinancePassedOrdinance amending the Planning Code to re-enact a provision permitting Non-Retail Professional Services above the first story in the Chinatown Community Business District Zoning Control Table, which was inadvertently deleted in recently enacted legislation; 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 adopting findings of public necessity, convenience, and general welfare under Planning Code, Section 302.FINALLY PASSEDPass Action details Video Video
200672 2 Administrative Code - Sunshine Ordinance Task Force Member NominationsMotionPassedOrdinance amending the Administrative Code to designate the Northern California Chapter of the Society of Professional Journalists as the nominating body with authority to recommend nominees to the Board of Supervisors to hold the seat on the Sunshine Ordinance Task Force designated for a journalist from a racial/ethnic-minority-owned news organization, and to modify the qualifications for that seat.PASSED ON FIRST READINGPass Action details Video Video
200718 2 Mayoral Reappointment, Planning Commission - Susan DiamondMotionPassedMotion approving the Mayoral nomination for the reappointment of Susan Diamond to the Planning Commission, for a four-year term ending July 1, 2024.APPROVEDPass Action details Video Video
200719 2 Mayoral Reappointment, Planning Commission - Joel KoppelMotionPassedMotion approving the Mayoral nomination for the reappointment of Joel Koppel to the Planning Commission, for a four-year term ending July 1, 2024.APPROVEDPass Action details Video Video
200722 2 Presidential Reappointment, Planning Commission - Maria Theresa ImperialMotionPassedMotion approving the President of the Board of Supervisors Norman Yee’s nomination for the reappointment of Maria Theresa Imperial to the Planning Commission, for a four-year term ending July 1, 2024.APPROVEDPass Action details Video Video
200731 2 Mayoral Appointment, Police Commission - Malia CohenMotionPassedMotion approving the Mayor’s nomination for the appointment of Malia Cohen to the Police Commission, for a four-year term ending April 30, 2024.APPROVEDPass Action details Video Video
200754 1 Hearing - Appeal of Determination of Exemption From Environmental Review - 66 Mountain Spring AvenueHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on February 12, 2019, for the proposed project at 66 Mountain Spring Avenue, Assessor’s Parcel Block No. 2706, Lot No. 025; to demolish an existing two-story, one-family house and construct a new three-story single-family house within the RH-1(D) (Residential House, One-Family-Detached) Zoning District and a 40-X Height and Bulk District. (District 7) (Appellants: Gloria Smith of Law Offices of Gloria D. Smith, on behalf of Margaret Niver, Ronald Niver, and Rosemarie MacGuiness) (Filed March 23, 2020)CONTINUEDPass Action details Video Video
200755 1 Affirming the Categorical Exemption Determination - 66 Mountain Spring AvenueMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 66 Mountain Spring Avenue is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
200756 1 Conditionally Reversing the Categorical Exemption Determination - 66 Mountain Spring AvenueMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 66 Mountain Spring Avenue is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
200757 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 66 Mountain Spring AvenueMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project at 66 Mountain Spring Avenue is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
200746 1 Hearing - Appeal of Determination of Exemption From Environmental Review 1846 Grove StreetHearingFiledHearing of persons interested in or objecting to the determination of exemption from environmental review under the California Environmental Quality Act issued as a Categorical Exemption by the Planning Department on February 12, 2019, for the proposed project at 1846 Grove Street, Assessor’s Parcel Block No. 1187, Lot No. 003H; for the construction of four two-story single-family dwelling units on a vacant lot within an RH-2 (Residential, House - Two Family) and RH-3 (Residential, House - Three Family) Zoning District and a 40-X Height and Bulk District. (District 5) (Appellant: Brian Kingan) (Filed May 9, 2020)CONTINUEDPass Action details Video Video
200747 1 Affirming the Categorical Exemption Determination - 1846 Grove StreetMotionPassedMotion affirming the determination by the Planning Department that the proposed project at 1846 Grove Street is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
200748 1 Conditionally Reversing the Categorical Exemption Determination - 1846 Grove StreetMotionKilledMotion conditionally reversing the determination by the Planning Department that the proposed project at 1846 Grove Street is categorically exempt from further environmental review, subject to the adoption of written findings of the Board in support of this determination.CONTINUEDPass Action details Video Video
200749 1 Preparation of Findings to Reverse the Categorical Exemption Determination - 1846 Grove StreetMotionKilledMotion directing the Clerk of the Board to prepare findings reversing the determination by the Planning Department that the proposed project 1846 Grove Street is categorically exempt from further environmental review.CONTINUEDPass Action details Video Video
200750 1 Hearing - Appeal of Conditional Use Authorization - 1846 Grove StreetHearingFiledHearing of persons interested in or objecting to the certification of Conditional Use Authorization pursuant to Planning Code, Sections 207, 209.1, and 303, for a proposed project at 1846 Grove Street, Assessor’s Parcel Block No. 1187, Lot No. 003H, identified in Planning Case No. 2018-011441CUA, issued by the Planning Commission by Motion No. 20681, dated April 9, 2020, for residential density of one unit per 1,500 square feet of lot area to permit the construction of four two-story single-family dwelling units on a vacant lot within an RH-2 (Residential, House - Two Family) and RH-3 (Residential, House - Three Family) Zoning District and a 40-X Height and Bulk District. (District 5) (Appellant: Malinda Kai Tuazon) (Filed May 11, 2020)CONTINUEDPass Action details Video Video
200751 1 Approving Conditional Use Authorization - 1846 Grove StreetMotionKilledMotion approving the decision of the Planning Commission by its Motion No. 20681, approving a Conditional Use Authorization, identified as Planning Case No. 2018-011441CUA, for a proposed project located at 1846 Grove Street; and making environmental findings, and findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.CONTINUEDPass Action details Video Video
200752 1 Conditionally Disapproving Conditional Use Authorization - 1846 Grove StreetMotionPassedMotion conditionally disapproving the decision of the Planning Commission by its Motion No. 20681, approving a Conditional Use Authorization, identified as Planning Case No. 2018-011441CUA, for a proposed project at 1846 Grove Street; and conditionally approving a Conditional Use Authorization for the same Planning Case and property with different conditions, subject to the adoption of written findings by the Board in support of this determination.CONTINUEDPass Action details Video Video
200753 1 Preparation of Findings Related to Conditional Use Authorization Appeal - 1846 Grove StreetMotionPassedMotion directing the Clerk of the Board to prepare findings in support of the Board of Supervisors' disapproval of the proposed Conditional Use Authorization, identified as Planning Case No. 2018-011441CUA, for a proposed project at 1846 Grove Street.CONTINUEDPass Action details Video Video
200816 1 Emergency Ordinance - Temporary Right to Reemployment Following Layoff Due to COVID-19 PandemicOrdinancePassedReenactment of emergency ordinance (Ordinance No. 104-20) temporarily creating a right to reemployment for certain employees laid off due to the COVID-19 pandemic if their employer seeks to fill the same position previously held by a laid-off worker, or a substantially similar position, as defined.FINALLY PASSEDPass Action details Video Video
200854 1 Settlement of Lawsuit - Verizon Wireless and AT&T Mobility - City to Receive $2,161,773OrdinancePassedOrdinance authorizing settlement of the lawsuit filed on behalf of the State of California, the City and County of San Francisco, and 189 other California governmental entities against Verizon Wireless for $839,356 and against AT&T Mobility National Accounts LLC for $1,322,417 for a total settlement of $2,161,773; the lawsuit was filed on July 5, 2012, in Sacramento County Superior Court, Case No. 34-2012-00127517; entitled State of California et al., ex rel. OnTheGo Wireless , LLC v. Verizon Wireless and AT&T Mobility National Accounts LLC; the lawsuit involves alleged violations of the California False Claims Act.PASSED ON FIRST READINGPass Action details Video Video
200912 1 Emergency Ordinance - Grocery Store, Drug Store, Restaurant, and On-Demand Delivery Service Employee ProtectionsOrdinancePassedReenactment of emergency ordinance (Ordinance No. 74-20, reenacted by Ordinance No. 110-20) to temporarily require grocery store, drug store, restaurant, and on-demand delivery service employers to provide health and scheduling protections to employees during the public health emergency related to COVID-19.FINALLY PASSEDPass Action details Video Video
200819 1 Contract Amendment - Retroactive - 1231 Market Street Owner L.P. - Hotel Rooms and Associated Services - Not to Exceed $35,608,542ResolutionPassedResolution retroactively approving a third amendment to an emergency agreement between the Human Services Agency and 1231 Market Street Owner L.P., for the City’s continued use of 459 hotel rooms and associated services; increasing the contract amount by $25,618,542 for a total amount not to exceed $35,608,542; and extending the booking period for a potential total term of April 8, 2020, through July 1, 2021.ADOPTEDPass Action details Video Video
200950 1 Emergency Ordinance - Administrative Code - Rent Increases During COVID-19 PandemicOrdinancePassedReenactment of emergency ordinance (Ordinance No. 68-20, reenacted by Ordinance No. 114-20) to temporarily prohibit rent increases that would otherwise be permitted under the Administrative Code, due to the COVID-19 pandemic.FINALLY PASSEDPass Action details Video Video
200953 1 Supporting Senator Bernie Sanders’ “Make Billionaires Pay Act"ResolutionPassedResolution supporting the “Make Billionaires Pay Act” proposed by United States Senator Bernie Sanders, an emergency tax on the increase of wealth of American billionaires during the COVID-19 pandemic in order to pay for all out of pocket healthcare expenses of the uninsured and under-insured, including prescription drugs, for one year.ADOPTEDPass Action details Not available
200954 1 Urging the San Francisco Giants to Support Ballpark WorkersResolutionPassedResolution supporting ballpark workers who are now unemployed due to COVID-19, and the unreasonable response by billionaire owners of the San Francisco Giants, who are unwilling to negotiate in good faith to support the well-being and future ballpark workers during this global pandemic.ADOPTEDPass Action details Not available
200963 1 Commemorating the 100th Anniversary of the Ratification of the 19th AmendmentResolutionPassedResolution commemorating the 100th Anniversary of the ratification of the 19th Amendment, extending the right to vote to women in the United States.ADOPTEDPass Action details Not available
200964 1 Supporting California State Assembly Bill No. 2088 (Bonta) - Wealth TaxResolutionPassedResolution supporting California State Assembly Bill No. 2088, the Wealth Tax, authored by Assembly Member Rob Bonta, and co-authored by Assembly Members Wendy Carrillo, David Chiu, Lorena Gonzalez, Ash Kalra, Miguel Santiago, Mark Stone, Phil Ting, and Buffy Wicks, to impose an annual tax at a rate of 0.4% of a California resident’s net worth in excess of $30,000,000, or in excess of $15,000,000 in the case of a married taxpayer filing separately.ADOPTEDPass Action details Not available
200941 1 Final Map No. 10118 - 3234 Washington StreetMotionPassedMotion approving Final Map No. 10118, a five residential unit condominium project, located at 3234 Washington Street, being a subdivision of Assessor’s Parcel Block No. 0983, Lot No. 008; and adopting findings pursuant to the General Plan, and the eight priority policies of Planning Code, Section 101.1.APPROVEDPass Action details Not available
200955 1 Urging the Association of Bay Area Governments in the Regional Housing Needs Allocation Process to Focus on Unmet Needs for Affordable HousingResolutionPassedResolution urging the Association of Bay Area Governments (ABAG) in its upcoming Regional Housing Needs Allocation (RHNA) Process to focus on San Francisco’s unmet needs for housing affordable to low- and moderate-income residents, counteract the displacement of low- and moderate-income communities of color in core urban cities like San Francisco and Oakland, prioritize increases to the region’s above-moderate RHNA allocation in high resource and high opportunity jurisdictions, and limit increases in above-moderate RHNA allocations to Bay Area cities with concentrations of Sensitive Communities.CONTINUEDPass Action details Video Video
200962 1 Declaring Support for Urgent Funding for the United States Postal Service - Urging the United States Postal Service to Maintain Longstanding Delivery Standards and ServicesResolutionPassedResolution declaring the City and County of San Francisco’s support for urgent funding for the United States Postal Service in light of the coronavirus pandemic; and urging the Postal Service to maintain their longstanding delivery standards and services to ensure the well-being of our nation’s democracy.ADOPTEDPass Action details Video Video
200700 2 Mission Bay South - Acceptance of Public Infrastructure Improvements - Official Sidewalk Width ChangeOrdinancePassedOrdinance accepting certain public infrastructure improvements for purposes of City maintenance and liability, including the streets and stormwater pump station in the Mission Bay South Redevelopment Plan, as listed herein; declaring City property and additional property as shown on official Public Works maps as open public right-of-way; dedicating the public infrastructure associated with the projects listed herein for public use and designating such public infrastructure for public street and roadway purposes; establishing official public right-of-way widths and street grades; amending Ordinance No. 1061, entitled "Regulating the Width of Sidewalks," to establish official sidewalk width on the subject streets; accepting the public infrastructure for City maintenance and liability purposes, subject to specified limitations; renaming the historic waterway portion of Channel Street to Mission Creek from Seventh Street to the east side of Third Street and to China Basin east of Third Street; renaming Channel as Channel Street and naming unnamed portions of that street Channel Street co   Action details Not available
200975 1 Multifamily Housing Revenue Note - 681 Florida Street - Not to Exceed $50,000,000ResolutionPassedResolution authorizing the execution and delivery of a multifamily housing revenue note in one or more series in an aggregate principal amount not to exceed $50,000,000 for the purpose of providing financing for the construction of a 130-unit multifamily rental housing project known as “681 Florida Street;” approving the form of and authorizing the execution of a funding loan agreement; providing the terms and conditions of the loan from the funding lender to the City, and the execution and delivery of the note; approving the form of and authorizing the execution of a project loan agreement providing the terms and conditions of the loan from the City to the borrower; approving the form of and authorizing the execution of a regulatory agreement and declaration of restrictive covenants; authorizing the collection of certain fees; approving modifications, changes, and additions to the documents; ratifying and approving any action heretofore taken in connection with the back-to-back loans, the note and the project; granting general authority to City officials to take actions necessary to   Action details Not available
200976 1 Loan Agreement and Ground Lease - 681 Florida Housing Associates, L.P. - 100% Affordable Housing - 681 Florida Street - Loan Not to Exceed $35,076,507 - Annual Ground Lease Base Rent of $15,000ResolutionPassedResolution approving and authorizing an Amended and Restated Loan Agreement in an amount not to exceed $35,076,507 for a minimum loan term of 57 years (“Loan Agreement”) to finance the construction of a 100% affordable, 130-unit multifamily rental housing development (plus one staff unit) at 681 Florida Street (the “Property”) for low income households with space for Production, Design and Repair uses (“Project”); approving and authorizing a Ground Lease to 681 Florida Housing Associates, L.P., a California limited partnership, for a lease term of 75 years and one 24-year option to extend, with an estimated commencement date in October 2020, and an annual base rent of $15,000 in order to construct and operate the Project; adopting findings that the Loan Agreement and Ground Lease are consistent with the General Plan, and the eight priority policies of Planning Code, Section 101.1; and authorizing the Director of Property to execute the Ground Lease, and authorize the Director of Mayor’s Office of Housing and Community Development to execute the Loan Agreement, make certain modificati   Action details Not available
200977 1 Annexation of Property - Community Facilities District No. 2016-1 (Treasure Island) as Improvement Area No. 2ResolutionPassedResolution confirming that property is annexed to the City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island) as Improvement Area No. 2 of the City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island); and determining other matters in connection therewith, as defined herein.   Action details Not available
200978 1 Authorizing the Issuance of Special Tax Bonds - Improvement Area No. 1 of the City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island) - Not to Exceed Aggregate Principal Amount of $17,990,000ResolutionPassedResolution supplementing Resolution No. 12-17 authorizing the issuance and sale of one or more series of Special Tax Bonds for City and County of San Francisco Community Facilities District No. 2016-1 (Treasure Island) in an aggregate principal amount not to exceed $17,990,000; approving related documents, including an Official Statement, Fiscal Agent Agreement, Bond Purchase Agreement and Continuing Disclosure Certificate; clarifying certain terms of the Rate and Method of Apportionment of Special Tax; and determining other matters in connection therewith, as defined herein.   Action details Not available
200979 1 Accept and Expend In-Kind Gift - Retroactive - Deloitte Consulting LLP - Strategic Planning Sessions - Estimated at $40,000ResolutionPassedResolution retroactively authorizing the Office of the District Attorney to accept and expend an in-kind gift estimated at $40,000 from Deloitte Consulting LLP for strategic planning sessions from July 2020, through September 2020.   Action details Not available
200980 1 Supporting the Intent to Hire Healthcare Workers or other Essential Workers Due to COVID 19ResolutionPassedResolution supporting the hiring of healthcare or other essential workers amidst an unprecedented global pandemic, by indicating the Board of Supervisors’ non-binding intent to appropriate revenue generated by a November 2020 overpaid executive tax ballot measure.   Action details Not available
200981 1 Condemning the Arrests of Peaceful Protesters in Belarus and Declaring Solidarity With the Bay Area’s Belarusian CommunityResolutionPassedResolution condemning the arrests of peaceful protesters in Belarus prior to and following the August 9, 2020, presidential election, which has been widely decried as rigged and illegitimate; and declaring support for the Belarusian community across the San Francisco Bay Area.   Action details Not available
200982 1 Interim Zoning Controls - Off-Street Parking in Portions of the “Hub” AreaResolutionFiledResolution imposing for six months interim zoning controls limiting off-street parking for new development projects to the principally-permitted accessory parking ratios established under the Planning Code, and removing the possibility to apply for a conditional use authorization to increase such parking, in portions of the area known as “the Hub” or the “Market Street Hub,” which covers the eastern-most portions of the Market and Octavia Plan area, and is bounded generally by Fell and Hayes Streets to the north, Market and Howard Streets to the east, Highway 101 to the south and southeast, and Haight, Gough, Page, and Franklin Streets to the west; applying these interim zoning controls to development projects that have not received an approval of a development application prior to the effective date of this Resolution; and making environmental findings, and findings of consistency with the eight priority policies of Planning Code, Section 101.1.   Action details Not available
200983 1 Affordable Housing Week - September 15 through 22, 2020ResolutionPassedResolution proclaiming September 15, 2020, through September 22, 2020, as the Fifth Annual San Francisco Affordable Housing Week in the City and County of San Francisco.   Action details Not available
200984 1 Urging to Not Apply for Any State Waivers That Grant a Reduction in Existing Patient-to-Nurse RatiosResolutionPassedResolution urging the Department of Public Health and San Francisco-based public and private hospitals to not apply for any State waivers granting a reduction in existing patient-to-nurse ratios.   Action details Not available
200933 1 Contract Amendment - Cross Country Staffing, Inc. - Registry Services - Not to Exceed $25,928,000ResolutionPassedResolution approving Amendment No. 2 to the agreement between Cross Country Staffing, Inc. and the Department of Public Health, for as-needed registry personnel to maintain mandated staffing levels, to increase the agreement amount by $16,088,000 for a new not to exceed amount of $25,928,000 to commence following Board approval, and to extend the term by one and one-half years, from January 1, 2021, for a total agreement term of July 1, 2019, through June 30, 2022.   Action details Not available
200934 1 Agreement Amendment - HDR Engineering, Inc. - Construction Management Staff Augmentation Services for the New Headworks Facility Project - Not to Exceed $27,000,000ResolutionPassedResolution authorizing the General Manager of the San Francisco Public Utilities Commission to execute Amendment No. 1 to the New Headworks Facility Construction Management Staff Augmentation Services Agreement PRO.0028, for continued construction management staff augmentation services for the New Headworks Facility Project between the City and County of San Francisco and HDR Engineering, Inc., increasing the agreement by $10,000,000 for a total not to exceed amount of $27,000,000 and with a time extension of one year, for a total term of seven years, from June 12, 2017, through June 14, 2024, subject to the Board of Supervisors approval pursuant to Charter, Section 9.118.   Action details Not available
200935 1 Contract Amendment Approval - Retroactive - Allied Universal Security - Security Services - Not to Exceed $17,222,088ResolutionPassedResolution retroactively approving a first amendment to the contract between the City and County of San Francisco, by and through its Human Services Agency, and Allied Universal Security for the provision of unarmed security services, to increase the amount of the contract by $7,888,248 for a total amount not to exceed $17,222,088 to commence July 15, 2020; and to revise the term end date from sixty calendar days after expiration of the Local Emergency as declared by the Mayor or her designee to December 31, 2020, for an amended agreement term of April 1, 2020, through December 31, 2020.   Action details Not available
200936 1 Contract Amendment - CCT Technologies, Inc. dba Computerland of Silicon Valley - Technology Marketplace - Not to Exceed $44,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a Second Amendment for Technology Marketplace purchases between the City and County of San Francisco and CCT Technologies, Inc. dba Computerland of Silicon Valley, a Tier 1 contractor of the Technology Marketplace 2.0, to increase the contract amount by $21,000,000 for a total contract amount not to exceed $44,000,000 with no change to the three-year term to expire on December 31, 2021, with two one-year options to extend, at the sole and absolute discretion of the City.   Action details Not available
200937 1 Contract Amendment - Cornerstone Technology Partners II JV 241 - Technology Marketplace - Not to Exceed $30,000,000ResolutionFiledResolution authorizing the Office of Contract Administration to enter into a First Amendment for Technology Marketplace purchases between the City and County of San Francisco and Cornerstone Technology Partners II JV 241, a Tier 1 contractor of the Technology Marketplace 2.0, to increase the contract amount by $10,000,000 for a total contract amount not to exceed $30,000,000 with no change to the three-year term to expire on December 31, 2021, with two one-year options, to extend at the sole and absolute discretion of the City.   Action details Not available
200938 1 Contract Amendment - Insight Public Sector Inc. - Technology Marketplace - Not to Exceed $28,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a First Amendment for Technology Marketplace purchases between the City and County of San Francisco and Insight Public Sector Inc., a Tier 1 contractor of the Technology Marketplace 2.0, to increase the contract amount by $8,000,000 for a total contract amount not to exceed $28,000,000 with no change to the three-year term to expire on December 31, 2021, with two one-year options to extend, at the sole and absolute discretion of the City.   Action details Not available
200939 1 Contract Amendment - InterVision Systems, LLC - Technology Marketplace - Not to Exceed $31,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a First Amendment for Technology Marketplace purchases between the City and County of San Francisco and InterVision Systems, LLC, a Tier 1 contractor of the Technology Marketplace 2.0, to increase the contract amount by $11,000,000 for a total contract amount not to exceed $31,000,000 with no change to the three-year term to expire on December 31, 2021, with two one-year options to extend, at the sole and absolute discretion of the City.   Action details Not available
200940 1 Contract Amendment - XTech JV - Technology Marketplace - Not to Exceed $80,000,000ResolutionPassedResolution authorizing the Office of Contract Administration to enter into a Second Amendment for Technology Marketplace purchases between the City and County of San Francisco and XTech JV, a Tier 1 contractor of the Technology Marketplace 2.0, to increase the contract amount by $36,000,000 for a total contract amount not to exceed $80,000,000 with no change to the three-year term to expire on December 31, 2021, with two one-year options to extend, at the sole and absolute discretion of the City.   Action details Not available