HomeMy WebLinkAboutMINUTES - 09121989 - 1.94 TO: BOARD OF SUPERVISORS Contra
FROM: Phil Batchelor, County Administrator Costa
°z Count
DATE: September 11 , 1989
SUBJECT: CSAC Pooled Loan Program
SPECIFIC REOUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
RECOMMENDATIONS
1. Adopt Resolution approving use of the California Counties
Lease Financing Authority Pooled Loan Program to finance
three County projects.
2. Authorize the County Administrator or his designee to
execute all documents necessary for the bond issue.
FINANCIAL IMPACT
The pooled loan program borrowing will allow for purchase of a
building currently leased by Health Services, purchase of a CAT
scanner for Health Services and construction of the Forensic
Science Center for the Sheriff-Coroner. The debt service for the
Health Service building will be at or less than the lease costs
currently budgeted. The CAT scanner project will replace a
contracted service and is projected to reduce costs by $500,000
over five years. The Forensic Science Center debt service will
be offset by revenue from the Criminal Justice Construction Fund
and sale of the present Central County Morgue to the Kaiser
Hospital.
BACKGROUND
The County has used the CSAC Pooled Loan Program for financing
the Public Works building in April 1988 and for the Corporation
Yard and Data Processing Building in April 1989. The October 2,
1989 issue completes the current program approved prior to the
more restrictive legal requirements on bond issues in 1986 . The
current program will expire with the October 2 , 19989 issue.
CONTINUED ON ATTACHMENT: / YES SIGNATURE: / //
(Zr
RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE 11�/CCJ�
APPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ON September 12, 1989 APPROVED AS RECOMMENDED X OTHER
VOTE OF SUPERVISORS
I HEREBY CERTIFY THAT THIS IS A TRUE
X UNANIMOUS(ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN
AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD
ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN.
CC: County Administrator ATTESTED SEP 12 1989
Health Services Director PHIL BATCHELOR,CLERK OF THE BOARD OF
Sheriff-Coroner SUPERVISORS AND COUNTY ADMINISTRATOR
General Services
Auditor-Controller
M382 (10/88) BY DEPUTY
-2-
The components of the currently proposed issue include exercising
the purchase option for the Health Services leased building at
595 Center Street, Martinez. The debt service on the building
will be at or below the present lease costs. The purchase will
fix the annual rental costs while the County acquires equity
ownership in the building. The current lease contains periodic
rental increases which will be eliminated by the purchase
arrangement. The second component of the proposed bond issue is
purchase of a CAT scanner for the Merrithew Hospital. A scanner
is currently available through a contract. It is estimated that
purchase of a unit for the hospital will reduce costs by over
$500,000 during the next five years. The equipment is considered
to be an essential diagnostic tool for the hospital.
The third element of the proposed financing will be borrowing for
the construction of a Forensic Science Center on County property
at Glacier Drive in Martinez. The Center will consist of a
replacement Morgue and the drug testing lab for the
Sheriff-Coroner. Kaiser Martinez has agreed to pay up to
$1 , 750, 000 to replace the current Morgue which is on the grounds
of the Kaiser Hospital. The new facility will be located
adjacent to the new Patrol Building on Glacier Drive. The
current .Drug Testing Lab is overcrowded and insufficient for the
activity. It is located in rented space separate from other
Sheriff activities. The proposed new facility will move toward
implementation of the long-range master plan to combine the
Sheriff-Coroner divisions at Glacier Drive.
Authorizing Resolution
county of Contra Costa
COUNTY OF CONTRA COSTA, STATE .OF CALIFORNIA
Resolution No. ur9 S
IN THE MATTER OF A RESOLUTION APPROVING, AUTHORIZING AND
DIRECTING EXECUTION OF CERTAIN LEASE FINANCING DOCUMENTS
INCLUDING INTEREST RATE AND REPAYMENT SCHEDULES,
AUTHORIZING AND ]DIRECTING EXECUTION OF A REMARKETING
AGREEMENT, APPROVING A PRELIMINARY OFFICIAL STATEMENT
AND AUTHORIZING AND DIRECTING CERTAIN ACTIONS WITH
RESPECT THERETO
RESOLVED, by the Board of Supervisors of the County of
Contra Costa (the "County") :
WHMAS, in previous action, the County has approved a
Participation Agreement expressing the interest of the County to
participate in a lease financing program in conjunction with the
county Supervisors Association of California, more particularly,
CSAC Finance Corporation (the "Corporation") ; and
WHEREAS, to .enable the remarketing of certain certificates
of participation executed and delivered in connection with the
lease financing program (the "Program") and to effectuate such
Program, the County entered into a Joint Exercise of Powers
Agreement Between Certain Counties in California (the "JPA
Agreement") creating the California Counties Lease Financing
Authority (the "JPA'") ; and
WHEREAS, the County proposes to participate in the Program
and desires to finance certain property (the "Projects")
. described in Exhibit C to the Project Lease Agreement (defined
below) and it is in the public interest and for the public
benefit-that the County authorize and direct the execution of the
Project Lease Agreement together with certain other' financing
documents in connection therewith; and
WHEREAS, pursuant to the . County's authorization,
Prudential-Bache Securities, Inc. (the "Remarketing Agent")
proposes to remarket the above described lease purchase financing
and has prepared and presented to the County a form of Fixed
Rate/Variable Rate Supplemental • Remarketing Agreement (the ,
"Remarketing Agreement") by and among the Remarketing Agent, the
JPA, the County and certain other counties participating in the
Program, and a Preliminary Supplemental Official Statement in
respect of the County and the Project Lease Agreement (the
"Preliminary Supplemental Official Statement") containing
information material to the remarketing and sale of Fixed Rate
Certificates of Participation described therein (the
"Certificates of Participation") ; and
_1_
Authorizing Resolution
County of Contra Costa
WHEREAS, the documents below specified have been filed with
the County .and the members of the Board of Supervisors, with the
aid of its staff, have reviewed said documents.
NOW, THEREFORE, it is hereby ORDERED AND DETERMINED, as
follows:
SECTION 1. The Chairman, vice Chairman, County
Administrative Officer, Assistant County Administrative Officer,
or any other County official designated by the County
Administrative Officer or otherwise authorized to execute
contracts (after approval) on behalf of the County (the "County
Representative(s) ") are hereby authorized and directed to execute
the documents listed below, in substantially the forms presented
at this meeting, with such changes, insertions and omissions as
may be approved by such official, and the Clerk of the Board or
Deputy Clerk is hereby authorized and directed to attest to such
official's signature:
(a) a Project Lease Agreement, dated as of
October 1, 1989, relating to the Projects, between the
JPA, as lessor, and the County, as lessee (the "Project
Lease Agreement") , so long as (i) the term of the
Project Lease Agreement does not exceed thirty (30)
years, (ii) the Principal Amount of the Project Lease
Agreement does not exceed $15, 000,000, and (iii) the
Lease Payments payable by the County thereunder in any
twelve-month period do not exceed $2,000,000; and
(b) a Facilities Lease by and between the JPA and
the Corporation, solely for the purpose of acknowledging
and approving said Facilities Lease on behalf of the
County, and relating to one of the Projects which is the
subject of the above-referenced Project Lease Agreement;
and
(c) the Remarketing Agreement; and
(d) related Closing Documents as required in con-
nection with and related to financing the Projects.
SECTION 2. The County Representatives are hereby authorized
and directed to execute such other agreements, documents and
certificates as may be necessary to effect the purposes of this
Resolution and the financing herein contemplated and authorized
including, but not limited to, a site lease, an assignment of
option to purchase, a site and facility lease, an encroachment
permit, an easement, a license, a security document, or such
other document as may be appropriate to transfer to the JPA, and
the Corporation a legal interest in the real property upon which
the Projects will be constructed or located, if the Projects
include a real property component, or to transfer to the
Corporation a legal interest in such portions of the Projects
that include personal property.
-2-
Authorizing Resolution
County of Contra costa
SECTION 3. To the best of the County Representatives'
knowledge, information and belief, the Preliminary Supplemental
official Statement contains no untrue statement of a material
fact with respect to the County or omits to state a material fact
with respect to the County required to be stated where necessary
to make any statement made therein not misleading in the light of
the circumstances under which it was made.
SECTION 4. The Preliminary Supplemental Official Statement
is approved for distribution in connection with the offering and
remarketing of the Certificates of Participation.
SECTION 5. The County Representatives are authorized to
approve corrections and additions or deletions to the Preliminary
Official Statement by supplement or amendment thereto, or
otherwise as appropriate, provided that any such corrections and
additions or deletions shall be necessary to cause the
information contained therein to conform with facts material to
the Certificates of Participation or to the proceedings of the
County or such corrections and additions or deletions are in form
rather than in substance.
SECTION 6. The County Representatives are authorized and
directed to cause the preparation of a final supplemental
official statement (the "Supplemental Official Statement") in
respect of the County, the Project Lease Agreement and the
Certificates of Participation and to execute such Supplemental
Official Statement and a certificate stating that the facts
contained in the Supplemental Official Statement, and any
supplement or amendment thereto (which shall be deemed an ,
original part thereof for purposes of such certificate or
statement) were, at the time of the remarketing of the
Certificates of Participation, true and correct in all material
respects and that the Supplemental Official Statement did not, on
the date of delivery of the Certificates of Participation,
. contain any untrue statement of a material fact with respect to
the County or omit to state material facts with respect to the
County required to be stated where necessary to make any
statement made therein not misleading in the light of the
circumstances under which it was made. The County
Representatives shall take such further actions prior to the
signing of the Supplemental Official Statement as are deemed
necessary or appropriate to verify- the accuracy thereof.
SECTION 7 . This Resolution shall take effect from and
after its date of adoption.
-3-
County of Contra Costa
The foregoing resolution was duly passed and adopted by the
Board of Supervisors of the County of Contra Costa at a regular
meeting, thereof, held on the 12th day of Sent • , 1989, by the
following vote:
Ayes: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson
Nays; None
Absent: None
Signed and approved by me after its passage.
(SEAL) $y;
Chairman, Board of Supervisors
'Attest:
Phil Batchelor, Met* of the Board of
Supervisors and County Administratar
By: -
Clerk of the Board
This instrument is a correct copy of the original on file in
this office.
Date: Sppteml)e-r 12 , 19A9
Certified By: Deputy
Clerk of the Board of Supervisors
of Contra Costa County
--4-
TQTRL P.05