Loading...
HomeMy WebLinkAboutMINUTES - 08111992 - 2.6 TO: BOARD OF SUPERVISORS Contra FROM: Phil Batchelor, County Administrator n: Costa DATE: August 11, 1992 °Tq cvu� `T County SUBJECT: REFINANCING OF PRIVATE LEASE-PURCHASE AGREEMENTS i SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION 1. RECOMMENDATIONS: 1 . Adopt a resolution authorizing the County Administrator to proceed with refinancing and reorganizing properties under private leash-purchase agreements to reduce costs and improve cash flow. 2 . Authorize the use of the just completed Certificate of Participation refunding legal and financial consultants to prepare the necessary documents for.refinancing County private lease-purchase agreements. 3 . Authorize the General Services Director to notify the affected property owners of the County intention to exercise purchase options as part of the refinancing arrangements . 4 . Authorize the County Administrator or his designated represent tivve to execute any documents necessary to complete the refin ncng. BACKGROUND: The Board rece tly approved the refinancing of three Certificate of Participation ' ssues into one new issue at substantial reduction in County costs o erll the life of the issues . As part of the on-going effort to identify other means of reducing costs and improve cash flow the exis ing County private lease-purchase agreements were analyzed. Two ofl' the agreements have purchase options that can be exercised at t isGtime which will allow for cost reductions of over $150,000 per year when converted to tax-exempt lease purchase agreements th ough the Public. Facilities Corporation. CONTINUED ON ATTACHMENT: ES SIGNATURE: RECOMMENDATION OF COUNTY DMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OT ER P I, SIGNATURE(S). �t ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER ti VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE xUNANIMOUS(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: Auditor-Contr ller ATTESTED General Servi es i' PHIL'SATCHEL R,CLERK OF THE BOARD OF Treasurer-Tax Collector SUPERVISORS AND COUNTY ADMINISTRATOR i r;. M382 (10/88) i.)y _eA �� DEPUTY i R The financial advisor has provided preliminary information indicating tax exempt rates of approximately 5 .5% for refinancing the leases . The existing agreements were approved from 5 to 7 years ago and are, at 9% and 7%. The buildings covered by the two leases are at t hefValnut Creek/Danville Municipal Court and the E1 Cerrito Probation' office. Both of the locations are planned for longer term occupancy despite the current budget reductions . The E1 Cerrito office, is planned to be used for the consolidation of staff from other buildings to reduce cost. It is proposed to use the same consultants that have just completed the COP refunding) to reduce costs and expedite the completion of the lease refiancing. Both of the leases contain purchase options that must be a signed to the Public Facilities Corporation so that they can be a ercised by the Corporation based upon a new tax- exempt lease ith the County. The transaction will allow for current year avings as well as long-term reductions in annual costs . Thearget date for completion of the transaction is September 1, 1 92Iin order to capture the maximum savings for the current fiscal year. i 2 CCc-22a RESOLUTION NO. RI OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CALIFORNIA a^- RESOLUTION APPROVINC 'ION OF AN-"ASSIGNMENT OF PURCHASE OPTION, A F T CREEK-DANVILLE MUNICIPAL COURT PROJ� ENT AND A PURCHASE CONTRACT; APPROVING E �-;, ttY OF 1992 CERTIFICATES OF PARTICIPATION; APPROVING FORM OF AND DISTRIBUTION OF PRELIMINARY OFFICIAL STATEMENT FOR THE SALE OF SAID CERTIFICATES OF PARTICIPATION; AND AUTHORIZING TAKING OF NECESSARY ACTIONS AND EXECUTION OF NECESSARY CERTIFICATES. WHEREAS, the County of Contra Costa (the "County") is a political subdivision of the State of California; ; WHEREAS, this Board of Supervisors has heretofore determined that it would be in the best interest of the County and the residents of the County to enter into a certificate of A participation financing for the purpose of (i) refunding the Facility Lease (640 Ygnacio Valley Road and 2020 North Broadway, Walnut Creek) , dated as of December 1, 1985, by and between the County and the Taylor/tenor Partnership, a California partnership (the 111985 Lease") , pursuant to which the County has leased SF24986.1 40511-82-PCM-08/07/92 municipal court facilities in the City of Walnut Creek, California (the "Project") , (ii) refunding the Facility Lease (1820 Peerless Avenue, El Cerrito) , dated as of April 1, 1987, by and between Bertram M. Felton, Trustee of the Bertram M. Felton Revocable Trust, and Leland R. Felton and Jeanne S. Felton, Trustees of the Felton Living Trust (the 111987 Lease") (the 1985 Lease and the 1987 Lease are collectively referred to as the "Prior Leases") , and (iii) paying costs of acquisition and construction of certain capital improvements; WHEREAS, Contra Costa County Public Facilities Corporation, a California nonprofit public benefit corporation , (the "Corporation") , has been incorporated by a group of public spirited citizens of the County for the specific and primary purpose of providing financial assistance to the County of Contra Costa by financing the acquisition, construction, improvement and remodeling of public buildings and facilities; WHEREAS, by its Articles of Incorporation and by its Bylaws no part of the net earnings, funds or assets of the Corporation shall inure to the benefit of any director thereof or any other person, firm or corporation, except the County; WHEREAS, the Corporation wishes to acquire the Project for the purpose of enabling the County to refinance the Project and refund the Prior Leases; WHEREAS, upon refunding of the 1985 Lease, title to the Project will vest with the Corporation; M-49M.1 2 40511-82-PCM-08/07/92 WHEREAS, it is proposed that the County enter into documents entitled "Assignment and Modification of Purchase Option" dated as of September 1, 1992 (the "Assignment of Purchase Option") , and entitled "Facility Lease (Walnut Creek- Danville Municipal Court Project) , " dated as of September 1, 1992 (the "Facility Lease") with the Corporation; WHEREAS, under the Facility Lease, the County would be obligated to make base rental payments to the Corporation for the lease of the Project; WHEREAS, it is proposed that all rights to receive such base rental payments will be assigned without recourse by the Corporation to U. S. Trust Company of California, N.A. , as trustee (the "Trustee") , pursuant to an agreement, entitled "Assignment Agreement Relating to the Facility Lease (Walnut Creek-Danville Municipal Court Project) ", and dated as of September 1, 1992 (the "Assignment Agreement") ; WHEREAS, it is further proposed that the Corporation, the County and the Trustee, enter into a trust agreement, to be dated as of September 1, 1992 (the "Trust Agreement") , pursuant to which said trustee will execute and deliver 1992 Certificates of Participation (Walnut Creek-Danville Municipal Court Project) (the 111992 Certificates") in an amount equal to the aggregate principal components of such payments, each evidencing and representing a fractional undivided interest in such payments; WHEREAS, this Board hereby determines that it would be in the best interest of the County for the Corporation and the SF211986.1 3 40511-82-PCM-08/07/92 County to enter into an agreement entitled "Purchase Contract" (the "Purchase Contract")., providing for the sale of the 1992 Certificates; WHEREAS, a form of Official Statement describing the .1992 Certificates is on file with the Clerk of this Board of Supervisors; WHEREAS, this Board has been presented with the form of each document hereinafter referred to, relating to the 1992 Certificates, and the Board has examined and approved each document and desires to authorize and direct the execution of such documents and the consummation of such financing; WHEREAS, the County has full legal right, power and authority under the Constitution and the laws of the State of California to enter into the transactions hereinafter authorized; and NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follows: Section 1. The County hereby specifically finds and declares that the actions authorized hereby constitute and are with respect to public affairs of the County and that the statements, findings and determinations of the County set forth above are true and correct. Section 2 . The form of Assignment and Modification of Purchase Option by and among the County, Taylor/Zenor Partnership, a California partnership, and the Corporation, on file with the Clerk of the Board of Supervisors, is hereby SF24986.1 4 40511-82-PCM-08/07/92 approved and the Chairman of the Board of Supervisors and the Clerk of the Board of Supervisors, and their designees, are hereby authorized and directed to execute and deliver said Assignment and Modification of Purchase Option in substantially said form, with such changes therein as such officers may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. In the event the County is unable to obtain the consent of the Taylor/tenor Partnership, a California partnership, to the Assignment and Modification of Purchase Option in a timely manner as determined by the County Administrator, the Board of Supervisors hereby authorizes, approves and directs that the following actions'' be taken: (A) The County Administrator, or his designee, is hereby authorized to take all actions necessary to purchase the Project at the purchase price set forth in, and pursuant to the terms and provisions of, the 1985 Lease, and the County Administrator, or his designee, upon consultation with County Counsel, is hereby authorized to cause the publication of any notices as may be required pursuant to Government Code Section 25350 for the purchase of real property; (B) The Board of Supervisors hereby declares its official intent to use proceeds of the 1992 Certificates to reimburse itself for the purchase price paid for the Project. The reimbursement of such Project expenditures is consistent with the County's established budgetary and financial circumstances. SF2-4986.1 5 40511-82-PCM-08/07/92 There are no funds or sources of moneys of the County, or any related person or commonly controlled entity, that have been, or reasonably are expected to be, reserved, allocated on a long-term basis, or otherwise set aside to pay any costs of the Project which are to be paid or reimbursed out of proceeds of the 1992 Certificates; and (C) The form of Acquisition Agreement, between the County and the Corporation, dated as of September 1, 1992, on file with the Clerk of the Board of Supervisors, is hereby approved and the Chairman of the Board of Supervisors and the Clerk of the Board of Supervisors, and their designees, are hereby authorized and directed to execute and deliver said Acquisition Agreement in substantially said form, with such changes therein as such officers may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. Section 3 . The form of Facility Lease (Walnut Creek- Danville Municipal Court Project) between the Corporation and the County, dated as of September 1, 1992 , on file with the Clerk of the Board of Supervisors, is hereby approved and the Chairman of the Board of Supervisors and the Clerk of the Board of Supervisors, and their designees, are hereby authorized and directed to execute and deliver said Facility Lease in substantially said form, with such changes therein as such officers may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof; provided, SP24986.1 6 40511-82-PCM-08/07/92 however, that the aggregate principal component of base rental payments payable under the Facility Lease shall not exceed $6,500, 000, the maximum annual base rental payments payable under the Facility Lease shall not exceed $800, 000, the term of the Facility Lease shall not exceed seventeen (17) years and the average interest rate of the interest component of base rental payments payable under the Facility Lease shall not exceed 6.75%. Section 4. The form of Trust Agreement Relating to 1992 Certificates of Participation (Walnut Creek-Danville Municipal Court Project) , by and among U. S. Trust Company of California, N.A. , as trustee, the Corporation and the County, dated as of September 1, 1992, on file with the Clerk of the Board of Supervisors, is hereby approved. The Chairman of the Board of Supervisors and the Clerk of the Board of Supervisors, and their designees, are hereby authorized and directed to execute and deliver the Trust Agreement in substantially said form, with such changes therein as such officers may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. Section 5. The form of Purchase Contract, on file with the Clerk of the Board of Supervisors, is hereby approved. The County Administrator, or his designee, is hereby authorized and directed to negotiate, with the underwriter to be named in the Purchase Contract (the "Underwriter") and determined upon consultation with Prager, McCarthy & Sealy (the "Financing Consultant") , an average interest rate, not to exceed six and MAMA 7 40511-82-PCM-08/07/92 seventy-five hundredths percent (6.75$) per annum, represented by the 1992 Certificates, and the price to be paid to the Corporation upon their initial issuance, which shall not be less than 97% of the aggregate principal amount thereof, plus accrued interest, and if such interest rate and price are acceptable to the County Administrator upon consultation with the Financing Consultant, the County Administrator, or his designee, is hereby further authorized and directed to execute and deliver the Purchase Contract in substantially said form, with such changes therein as such officers may require or approve, such a approval to be conclusively evidenced by the execution and delivery thereof. Section 6. The form of Preliminary Official Statement describing the 1992 Certificates, on file with the Clerk of the Board of Supervisors, is hereby approved. The Financing Consultant is hereby authorized and directed to cause to be supplied to prospective purchasers of the 1992 Certificates copies of a preliminary official statement in such form, with such additions, corrections and revisions as may be determined to be necessary or desirable by the Financing Consultant, Orrick, Herrington & Sutcliffe, Special Counsel, or the County Counsel's Office, and to supply the purchaser for the 1992 Certificates with copies of a final official statement, completed to include the interest rate or rates, and final sale information. The County Administrator, or his designee, is authorized to certify on behalf of the County that the preliminary form of the official SF24986.1 8 40511-82-PCM-08/07/92 statement is deemed final as of its date, within the meaning of Rule 15c2-12 promulgated under the Securities Exchange Act of 1934 (except for the omission of certain pricing, rating and related information as permitted by said Rule) . The County Administrator, or his designee, is hereby authorized and directed to execute and deliver a final Official Statement in substantially said form, with such additions thereto or changes therein as the Financing Consultant, County Counsel's Office or Orrick, Herrington & Sutcliffe, Special Counsel, may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. Section 7 . The Financing Consultant, Orrick, Herrington & Sutcliffe, as special counsel, and the appropriate County officials be and they are hereby authorized and directed to continue to prepare the necessary legal documents to accomplish said financing, and to take any and all necessary actions in connection therewith. Section 8 . The execution and delivery, pursuant to the Trust Agreement, of not to exceed $6, 500, 000 aggregate principal amount of the County of Contra Costa, California, 1992 Certificates of Participation (Walnut Creek-Danville Municipal Court Project) , evidencing and representing fractional undivided interests in the rights to receive base payments payable by the County pursuant to the Facility Lease, payable in the years and in the amounts with interest components with respect thereto as SF24986.1 9 40511-82-PCM-08/07/92 specified in the Trust Agreement as executed, is hereby authorized and approved. Section 9. The officers of the County are hereby authorized and directed, jointly and severally, to do any and all things which they may deem necessary or advisable in order to consummate the transactions herein authorized and otherwise to carry out, give effect to and comply with the terms and intent of this Resolution. The Chairman of the Board of Supervisors, the Clerk of the Board of Supervisors and the officers of the County be and they are hereby authorized and directed to execute and deliver any and all certificates and representations, signature certificates, no-litigation certificates, tax and rebate certificates, the letter of representations to The Depository Trust Company and' certificates concerning the contents of the Official Statement distributed in connection with the sale of the 1992 Certificates, necessary and desirable to accomplish the transactions set forth above. Section 10. All actions heretofore taken by the officers and agents of the County with respect to the sale, execution and delivery of the 1992 Certificates are hereby approved and confirmed. Section 11. This Resolution shall be reasonably available for inspection by the general public during normal business hours at the offices of the County, located at 651 Pine Street, Martinez, California 94553, commencing on or before September 1, 1992 . SF2-4986.1 10 40511-82-PCM-08/07/92 Bogtion 12. This Resolution *hall take *ffect from and after its date ofadoption. PASSED AND ADOPTED this 11th day of August, 1991 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES1 None k AHSENT: None ABSTAIN None Chair of the Board of Supervisors County of Contra Costa, California [seal] ATTEST: Phil Batchelor, Clark of the Board of Supervisors and County ,Administrator Deputy Clerk �of the Board of Supervisors of the County of Contra Costa, State of California RESOLUTION N0. 92/529 CLERK'S CERTIFICATE I Jeanne o. Mag]_io Deputy Clerk and Chief Clerk of the Board of Supervisors of the County of Contra Costa, hereby certify as follows: The foregoing is a full, true and correct copy of a resolution duly adopted at a regular meeting of the Board of Supervisors of said County duly and regularly held at the regular meeting place thereof on the 11th day of August, 1992, of which meeting all of the members of said Board of Supervisors had due notice and at which a majority thereof were present; and at said meeting said resolution was adopted by the following vote: AYES: Supervisor Powers, Fanden, Schroder, Torlakson, McPeak NOES: None An agenda of said meeting was posted at least 72 hours before said meeting at 651 Pine St. -Lobby_ Martinez, California, a location freely accessible to members of the public, and a brief general description of said resolution appeared on said agenda. I have carefully compared the same with the original minutes of said meeting on file and of record in my office; the foregoing resolution is a full, true and correct copy of the. original resolution adopted at said meeting and entered in said SF2-4986.1 40511-82-PCM-08/07/92 minutes; and said resolution has not been amended, modified or rescinded since the date of its adoption, and the same is now in full force and effect. WITNESS my hand and the seal of the County of Contra Costa this lith day of A ua ust , 1992 . Deputy/"Clerk of the Board of Supervisors of the County of Contra Costa, State of California [Seal] SF2-4986.1 2 40511-82-PCM-08/C7/92