logo City Hall
1 Dr. Carlton B. Goodlett 
Place 
San Francisco, CA  94102-
4689
City and County of San Francisco Legislation Details File #:  Version: 1 180964 Name: Revenue Agreement Amendment - JC Decaux San 
Francisco, LLC - Extending Term to January 25, 
2019
Status: Type: Resolution Passed File created: In control: 10/2/2018 Clerk of the Board On agenda: Final action: 11/20/2018 Enactment date: 11/20/2018 386-18 Enactment #: Title: Resolution retroactively approving the Fifth Amendment to the Revenue Agreement between Public  Works and JC Decaux San Francisco, LLC, for the Automatic Public Toilet and Public Service Kiosk  Program extending the contract term by 105 days, changing the termination date from October 12,  2018, to January 25, 2019. Sponsors: Aaron Peskin Attachments: 1. Leg Ver1, 2. DRAFT Agrmt Amend No. 5, 3. Comm Pkt 110118, 4. Board Pkt 111318, 5. Leg Final, 
6. Executed Agrmt
Action By Date Action Result Ver. RECEIVED AND ASSIGNED President 10/2/2018 1 RECOMMENDED Budget and Finance Committee 11/1/2018 1 Pass ADOPTED Board of Supervisors 11/13/2018 1 Pass APPROVED Mayor 11/20/2018 1