<?xml version="1.0" encoding="utf-8"?><rss version="2.0" xmlns:atom="http://www.w3.org/2005/Atom"><channel><title>City and County of San Francisco - Meeting of Budget and Finance Committee on 3/18/2020 at 10:00 AM</title><link>https://sfgov.legistar.com/Gateway.aspx?M=CalendarDetail&amp;From=RSS&amp;ID=769978&amp;GUID=FD61078C-3D07-4F4F-9121-61B9F919CE84</link><description /><generator>Legistar</generator><ttl>15</ttl><atom:link href="https://sfgov.legistar.com/Feed.ashx?GUID=FD61078C-3D07-4F4F-9121-61B9F919CE84&amp;ID=769978&amp;M=CalendarDetail&amp;Title=City+and+County+of+San+Francisco+-+Meeting+of+Budget+and+Finance+Committee+on+3%2F18%2F2020+at+10%3A00+AM" rel="self" type="application/atom+xml" /><item><title>200221</title><link>https://sfgov.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=4345545&amp;GUID=93B7B777-28C8-4DB2-BE27-B5D726FF0F42</link><guid isPermaLink="false">93B7B777-28C8-4DB2-BE27-B5D726FF0F42-2024-12-17-01-30-35</guid><description>File #: 200221&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: &lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Resolution approving, in accordance with Section 147(f) of the Internal Revenue Code of 1986, as amended (“Code”), the execution of a tax-exempt loan or loans by the California Municipal Finance Authority (“Authority”) in one or more series pursuant to a plan of financing and in an aggregate principal amount not to exceed $23,000,000 (“Authority Loan”), the proceeds of which Authority Loan to be loaned by the Authority (“Borrower Loan”) to Lycée Français de San Francisco, a California nonprofit public benefit corporation and an organization described in, and exempt from tax under, Section 501(c)(3) of the Code (“Borrower”), to, among other things, (i) refinance all or a portion of certain outstanding debt obligations (collectively, “Prior Obligations”) of the Borrower that, among other things, originally financed and refinanced the acquisition, construction, improvement, equipping and furnishing of educational facilities located at 755 Ashbury Street (“Ashbury Campus”), within the City and County of San Francisco (“City”), and at 1201 Ortega Street (“Ortega Campus”), within the City,&lt;br /&gt;Action: RECOMMENDED&lt;br /&gt;Result: Pass</description><category>Resolution</category><pubDate>Tue, 17 Dec 2024 01:30:35 GMT</pubDate></item><item><title>200217</title><link>https://sfgov.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=4345542&amp;GUID=DCC11035-DD23-4F3B-97CC-E0764E785F14</link><guid isPermaLink="false">DCC11035-DD23-4F3B-97CC-E0764E785F14-2025-05-20-21-39-42</guid><description>File #: 200217&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: &lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Resolution approving a Ground Lease between the City, acting by and through the Port Commission, and California Barrel Company LLC, for approximately 1.6 acres of shoreline property adjacent to the Potrero Power Station site generally bounded by 22nd Street to the north, the San Francisco Bay to the east, 23rd Street to the south, and Illinois Street to the west, for publicly-accessible open space for a term of 66 years at an annual base rent of $1; and adopting findings under the California Environmental Quality Act.&lt;br /&gt;Action: CONTINUED&lt;br /&gt;Result: Pass</description><category>Resolution</category><pubDate>Tue, 20 May 2025 21:39:42 GMT</pubDate></item><item><title>200166</title><link>https://sfgov.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=4334725&amp;GUID=825C954A-02BC-48DC-B1C2-287E05298122</link><guid isPermaLink="false">825C954A-02BC-48DC-B1C2-287E05298122-2025-12-01-20-35-50</guid><description>File #: 200166&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: &lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Resolution authorizing the General Manager of the Public Utilities Commission to execute an Agreement with GEI Consultants, Inc. for planning, design, and possibly engineering support with an agreement amount not to exceed $11,000,000 with a term not to exceed 11 years, for the anticipated period of April 2020 through April 2031, pursuant to Charter, Section 9.118(b).&lt;br /&gt;Action: CONTINUED&lt;br /&gt;Result: Pass</description><category>Resolution</category><pubDate>Mon, 01 Dec 2025 20:35:50 GMT</pubDate></item><item><title>200209</title><link>https://sfgov.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=4342616&amp;GUID=1E022C51-5E0C-4311-9969-697F506F5BB0</link><guid isPermaLink="false">1E022C51-5E0C-4311-9969-697F506F5BB0-2024-11-06-17-03-33</guid><description>File #: 200209&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: &lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Resolution retroactively authorizing the Sheriff’s Department of the City and County of San Francisco to accept and expend $365,700 from the Board of State and Community Corrections (BSCC) to assist local agencies for recruitment and training of corrections and probations personnel adherence to standards established by BSCC from July 1, 2019, through June 30, 2020.&lt;br /&gt;Action: CONTINUED&lt;br /&gt;Result: Pass</description><category>Resolution</category><pubDate>Wed, 06 Nov 2024 17:03:33 GMT</pubDate></item><item><title>200224</title><link>https://sfgov.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=4345547&amp;GUID=250D87BF-5950-4A3F-95FE-64197904A4D7</link><guid isPermaLink="false">250D87BF-5950-4A3F-95FE-64197904A4D7-2024-11-06-17-03-33</guid><description>File #: 200224&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: &lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Resolution retroactively authorizing the Office of the District Attorney to accept and expend a grant in the amount of $451,544 from the California Governor’s Office of Emergency Services for the County Victim Services Program, for the grant period of January 1, 2020, through December 31, 2020.&lt;br /&gt;Action: CONTINUED&lt;br /&gt;Result: Pass</description><category>Resolution</category><pubDate>Wed, 06 Nov 2024 17:03:33 GMT</pubDate></item><item><title>200245</title><link>https://sfgov.legistar.com/Gateway.aspx?M=LD&amp;From=RSS&amp;ID=4388345&amp;GUID=57BE16D8-79EF-4B0F-BDA4-F2C46AD70478</link><guid isPermaLink="false">57BE16D8-79EF-4B0F-BDA4-F2C46AD70478-2024-11-06-17-03-33</guid><description>File #: 200245&lt;br /&gt;Ver.: 1&lt;br /&gt;Agenda #: &lt;br /&gt;Type: Resolution&lt;br /&gt;Title: Resolution authorizing certain amendments to the Indenture of Trust and the Loan Agreement relating to the City’s variable rate multifamily housing revenue bonds, currently outstanding in an aggregate principal amount of $211,920,000 issued in 2016 for the purpose of providing financing for the acquisition, development, and construction of a 350-unit multifamily rental housing project located at 450 Folsom Street (originally known as the “Transbay Block 8 Tower Apartments” and also now known as “Avery 450”); authorizing the collection of certain fees; ratifying and approving any action heretofore taken in connection with the bonds, the notes, and the projects, as defined herein; granting general authority to City officials to take actions necessary to implement this Resolution, as defined herein, subject to the terms of this Resolution, as defined herein; and related matters, as defined herein.&lt;br /&gt;Action: CONTINUED&lt;br /&gt;Result: Pass</description><category>Resolution</category><pubDate>Wed, 06 Nov 2024 17:03:33 GMT</pubDate></item></channel></rss>