City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
200582
Name:
General Obligation Bonds - Transportation and
Road Improvement Bonds, 2014 - Not to Exceed
$140,000,000
Status:
Type:
Resolution
Passed
File created:
In control:
6/2/2020
Clerk of the Board
On agenda:
Final action:
7/24/2020
Enactment date:
7/24/2020
326-20
Enactment #:
Title:
Resolution authorizing and directing the sale of not to exceed $140,000,000 aggregate principal
amount of one or more series of taxable or tax-exempt bonds to be designated generally as the City
and County of San Francisco General Obligation Bonds (Transportation and Road Improvement
Bonds, 2014), Series 2020B, or if consisting of multiple series, to be designated as the City and
County of San Francisco General Obligation Bonds (Transportation and Road Improvement Bonds,
2014), Series 2020B-1 and City and County of San Francisco General Obligation Bonds
(Transportation and Road Improvement Bonds, 2014), Series 2020B-2 (Taxable), or such alternate
designation as may be approved by the Director of Public Finance; prescribing the form and terms of
said bonds; authorizing the execution, authentication, and registration of said bonds; providing for the
appointment of depositories and other agents for said bonds; providing for the establishment of
accounts related to said bonds; providing for the manner of sale of said bonds by competitive and/or
negotiated sale; approving the forms of Official Notice of Sale and Notice of Intention to Sell Bonds;
directing the publication of the Notice of Intention to Sell Bonds; approving the form of Purchase
Contract; approving the form of the Preliminary Official Statement and the form and execution of the
Official Statement relating to the sale of said bonds; approving the form of the Continuing Disclosure
Certificate; approving the form of the Placement Agent Agreement; approving the form of Paying
Agent Agreement; authorizing and approving modifications to documents, as defined herein; declaring
the City’s official intent to reimburse certain expenditures; waiving the deadline for submission of Bond
Accountability Reports; adopting findings under the California Environmental Quality Act (CEQA),
CEQA Guidelines, and Chapter 31 of the Administrative Code; ratifying certain actions previously
taken as defined herein; and granting general authority to City officials to take necessary actions in
connection with the authorization, issuance, sale, and delivery of said bonds, as defined herein.
Sponsors:
Mayor
Attachments:
1. n Leg Ver1, 2. Appendix A May 2020, 3. DRAFT Purchase Contract, 4. DRAFT Ntce of Intent to
Sell, 5. DRAFT Official Ntce of Sale, 6. DRAFT Paying Agent Agrmt, 7. DRAFT Placement Agent
Agrmt, 8. DRAFT Prelim Official Statement, 9. CON Memo 060220, 10. Referral 061520, 11. MTAB
Reso. No. 14-041, 12. MTAB Reso. No. 14-042, 13. MTAB Reso. No. 15-081, 14. MTAB Reso. No.
16-013, 15. MTAB Reso. No. 16-113, 16. MTAB Reso. No. 16-128, 17. MTAB Reso. No. 16-132, 18.
BLA Report 070820, 19. Comm Pkt 070820, 20. Accountability Report - July 2020, 21. PPt
Presentation 070820, 22. Board Pkt 071420, 23. Leg Final
Action By
Date
Action
Result
Ver.
RECEIVED AND ASSIGNED
President
6/2/2020
1
REFERRED TO DEPARTMENT
Clerk of the Board
6/15/2020
1
RECOMMENDED
Budget and Finance Committee
7/8/2020
1
Pass
ADOPTED
Board of Supervisors
7/14/2020
1
Pass
APPROVED
Mayor
7/24/2020
1