City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
2
170267
Name:
Agreement Amendment - State Department of
Health Care Services - Substance Use Disorder
Services - FYs 2014-2017 - $58,504,385
Status:
Type:
Resolution
Passed
File created:
In control:
3/21/2017
Clerk of the Board
On agenda:
Final action:
3/21/2017
5/12/2017
Enactment date:
5/12/2017
158-17
Enactment #:
Title:
Resolution retroactively authorizing the Department of Public Health, Behavioral Health Services to
enter into Amendment No. A05 to a multi-year agreement for substance use disorder services with the
State Department of Health Care Services, in the amount of $58,504,385 for the term of July 1, 2014,
through June 14, 2017; and authorizing and designating the Department of Public Health County
Alcohol and Drug Administrator to sign said Agreement and to approve amendments for less than
10% of the contracted amount.
Sponsors:
Attachments:
1. Leg Ver1, 2. Agrmt Amend No. A05 022717, 3. Agrmt Amend No. A04 101316, 4. Agrmt Amend No.
A03 020816, 5. Agrmt Amend No. A02 062216, 6. Agrmt Amend No. A01 042315, 7. Agrmt No. 14-
90096 101414, 8. Board Reso No. 115-16 040816, 9. DPH Memo 030817, 10. DPH Ltr 030817, 11.
Bdgt Analyst Rpt 042017, 12. Comm Pkt 042017, 13. DHCS Memo 041117, 14. Leg Ver2, 15. Board
Pkt 050217, 16. Leg Final
Action By
Date
Action
Result
Ver.
RECEIVED FROM DEPARTMENT
Clerk of the Board
3/9/2017
1
RECEIVED AND ASSIGNED
President
3/21/2017
1
AMENDED
Budget and Finance Sub-
Committee
4/20/2017
1
Pass
RECOMMENDED AS AMENDED
Budget and Finance Sub-
Committee
4/20/2017
2
Pass
ADOPTED
Board of Supervisors
5/2/2017
2
Pass
APPROVED
Mayor
5/12/2017
2