City Hall
1 Dr. Carlton B. Goodlett
Place
San Francisco, CA 94102-
4689
City and County of San Francisco
Legislation Details
File #:
Version:
1
241120
Name:
Authorizing Refunding Certificates of Participation -
Various Port Projects - Not to Exceed $25,000,000
Status:
Type:
Ordinance
Passed
File created:
In control:
11/19/2024
Clerk of the Board
On agenda:
Final action:
2/14/2025
Enactment date:
2/14/2025
014-25
Enactment #:
Title:
Ordinance authorizing the execution and delivery from time to time of refunding Certificates of
Participation evidencing and representing an aggregate principal amount of not to exceed
$25,000,000 to prepay certain certificates of participation that financed the design, acquisition,
construction, reconstruction, expansion, improvement, equipping, renewal, restoration, and/or
replacement of certain capital improvements to properties of the Port Commission of the City and
County of San Francisco; approving the form of Supplement to Trust Agreement between the City and
County of San Francisco and U.S. Bank Trust Company, National Association (as successor-in-
interest to U.S. Bank National Association), as trustee (“Trustee”); approving the form of Supplement
to Project Lease, between the City and County of San Francisco and the Trustee, relating to the lease
and lease back of all or a portion of the James R. Herman Cruise Terminal at Pier 27; approving the
form of Escrow Agreement, Purchase Contract, Official Notice of Sale, and Notice of Intention to Sell
Certificates; directing the publication of the Notice of Intention to Sell Certificates; approving the form
of the Preliminary Official Statement and the form and execution of the Official Statement relating to
the sale of the Certificates; approving the form of the Continuing Disclosure Certificate; granting
general authority to City officials to take necessary actions in connection with the authorization,
execution, sale and delivery of the Certificates, approving modifications to documents and
agreements; and ratifying previous actions taken in connection therewith, as defined herein.
Sponsors:
Mayor
Attachments:
1. Leg Ver1, 2. Leg Dig Ver1, 3. DRAFT 1st Supplement - Trust Agrmt, 4. DRAFT 2nd Supplement to
Project Lease, 5. DRAFT Escrow Agreement, 6. DRAFT Purchase Contract, 7. DRAFT Notice of
Intent to Sell, 8. DRAFT Official Notice of Sale, 9. DRAFT Preliminary Official Statement, 10. CON
Memo 111924, 11. OPF Presentation 012925, 12. BLA Rpt 012925, 13. Cmte Pkt 012925, 14. Board
Pkt 020425, 15. Board Pkt 021125, 16. Leg Final
Action By
Date
Action
Result
Ver.
ASSIGNED UNDER 30 DAY RULE
President
11/19/2024
1
RECOMMENDED
Budget and Finance Committee
1/29/2025
1
Pass
PASSED ON FIRST READING
Board of Supervisors
2/4/2025
1
Pass
FINALLY PASSED
Board of Supervisors
2/11/2025
1
Pass
APPROVED
Mayor
2/14/2025
1