City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
190624
Name:
Authorizing Refunding Certificates of Participation,
Series 2019-R1 - Multiple Capital Improvement
Projects - Not to Exceed $160,000,000
Status:
Type:
Ordinance
Passed
File created:
In control:
6/4/2019
Clerk of the Board
On agenda:
Final action:
8/1/2019
Enactment date:
8/1/2019
176-19
Enactment #:
Title:
Ordinance authorizing the execution and delivery of Certificates of Participation, in one or more series
from time to time, on a tax-exempt or taxable basis, evidencing and representing an aggregate
principal amount of not to exceed $160,000,000 to refinance certain certificates of participation that
financed various capital improvement projects and finance certain additional capital improvements;
approving the form of a Third Supplement to Trust Agreement between the City and County of San
Francisco and U.S. Bank National Association, as trustee (“Trustee”) (including certain indemnities
contained therein); approving respective forms of a Third Supplement to Property Lease and a Third
Supplement to Project Lease, each between the City and the Trustee for the lease and lease back of
all or a portion of certain real property and improvements located at 375 Laguna Honda Boulevard or
other property as determined by the Director of Public Finance; approving the form of two separate
Escrow Agreements (including certain indemnities contained therein), between the City and U.S. Bank
National Association, as escrow agent (“Escrow Agent”); approving the form of an Official Notice of
Sale and a Notice of Intention to Sell the Certificates of Participation; approving the form of an official
statement in preliminary and final form; approving the form of a Continuing Disclosure Certificate;
granting general authority to City officials to take necessary actions in connection with the
authorization, sale, execution and delivery of the Certificates of Participation; approving modifications
to documents; and ratifying previous actions taken in connection therewith, as defined herein.
Sponsors:
Mayor
Attachments:
1. Leg Ver1, 2. Leg Dig Ver1, 3. CON Memo 050319, 4. DRAFT Purchase Contract, 5. DRAFT Third
Supplement to Trust Agreement, 6. DRAFT Third Supplement to Property Lease, 7. DRAFT Third
Supplement to Project Lease, 8. DRAFT Escrow Agreement (Series 2009A), 9. DRAFT Escrow
Agreement (Series 2009B), 10. DRAFT Official Notice of Sale, 11. DRAFT Preliminary Official
Statement, 12. Notice of Intention to Sell, 13. Appendix A to Official Statement 011519, 14. MYR Bdgt
Submission FYs 2019-2020 2020-2021 053119, 15. Comm Pkt 061919, 16. BLA Report 061919, 17.
Board Pkt 071619, 18. Board Pkt 072319, 19. Board Pkt 073019, 20. Leg Final
Action By
Date
Action
Result
Ver.
RECEIVED
Clerk of the Board
5/31/2019
1
ASSIGNED
President
6/4/2019
1
RECOMMENDED
Budget and Finance Committee
6/19/2019
1
Pass
CONTINUED ON FIRST READING
Board of Supervisors
7/16/2019
1
Pass
PASSED ON FIRST READING
Board of Supervisors
7/23/2019
1
Pass
FINALLY PASSED
Board of Supervisors
7/30/2019
1
Pass
APPROVED
Mayor
8/1/2019
1