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