HomeMy WebLinkAboutMINUTES - 12062016 - (2)
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
MARY N. PIEPHO, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST DISTRICT
KAREN MITCHOFF, 4TH DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO
AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO TWO (2) MINUTES.
The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period depending on the number of speakers and the business of
the day. Your patience is appreciated.
PURSUANT TO THE BOARD OF SUPERVISORS RULES OF PROCEDURES (RULE 14), IF ANY
MEETING IS WILLFULLY INTERRUPTED BY A GROUP OR GROUPS OF PERSONS SO THAT THE
ORDERLY CONDUCT OF THE MEETING BECOMES INFEASIBLE AND ORDER CANNOT BE
RESTORED BY THE REMOVAL OF INDIVIDUALS WHO ARE WILLFULLY INTERRUPTING THE
MEETING, THE CHAIR MAY ORDER THE MEETING ROOM CLEARED, AS AUTHORIZED BY LAW
(GOV. CODE, § 54957.9), RECESS THE MEETING, OR ADJOURN THE MEETING.
A lunch break or closed session may be called at the discretion of the Board Chair.
Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.
AGENDA
December 6, 2016
9:00 A.M. Convene and announce adjournment to closed session in Room 101.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Bruce Heid.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State,
County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union,
Local 1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof.
Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of
Engineers; United Chief Officers Assn.; Service Employees International Union Local 2015;
Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County;
Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21,
AFL-CIO; Teamsters Local 856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code, §
54956.9(d)(1))
1. Charlene Harris v. Contra Costa County, United States District Court, Northern District of
California, Case No. C16-4795 YGR
2. Charlene Harris v. Contra Costa County, Contra Costa County Superior Court Case No.
C16-01583
3. Keller Canyon Landfill Company v. County of Contra Costa, et al., Contra Costa County
Superior Court Case No. C16-02062
4. Robert L. Carby, et al. v. Contra Costa County, Contra Costa County Superior Court Case No.
C13-02201
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "A kind word can warm three months of winter." ~ Japanese Proverb
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.117 on the following agenda) –
Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION recognizing December, 2016 as Lamorinda Wine Growers
Association (LWGA) month in Contra Costa County for its achievement in
attaining the Lamorinda American Viticulture Area designation. (Supervisor
Andersen)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 CONSIDER waiving the 180-day "sit-out period" for Ralph Simmons, retired
Information Systems Programmer Analyst, Department of Information
Technology, and approving and authorizing the hiring of Ralph Simmons as a
temporary County employee for the period December 6, 2016 through June 30,
2017. (Sheryl Webster, Department of Information Technology)
D.4 HEARING on the itemized costs of abatement for property located at 401 Market
Ave., Richmond, California (Leona M. Harmon, Owner). (Jason Crapo,
Conservation and Development Department)
D.5 CONSIDER introducing Ordinance No. 2016-24, which would require drug
D.5 CONSIDER introducing Ordinance No. 2016-24, which would require drug
manufacturers to establish a stewardship program for the collection and disposal
of unwanted prescription drugs, WAIVE reading, and FIX December 13, 2016,
for adoption as recommended by the Family and Human Services Committee.
(Daniel Peddycord, Public Health Director)
D. 6 CONSIDER reports of Board members.
Closed Session
ADJOURN
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with MGE Engineering, Inc., effective December 31, 2016 ,
to extend the term from December 31, 2016 through April 30, 2018 with no
increase to the original payment limit of $250,000, for on-call structural
engineering services, Countywide. (100% Local Road Funds)
C. 2 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
the Longitudinal Pipeline Agreement with Union Pacific Railroad Company, for
an underground 18 inch longitudinal storm drain for the Byron Highway -
Camino Diablo Intersection Improvements Project, Byron area. (23% Highway
Safety Improvement Program Grant Funds, 17% Measure J Return to Source
Funds, 48% Local Road Funds and 12% East County Regional Area of Benefit
Funds)
C. 3 APPROVE the 2016 Slurry Seal project contingency fund increase of $5,000 for a
new contingency fund total of $88,684, and a new payment limit of $925,529,
effective December 6, 2016, as recommended by the Public Works Director and
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
Contract Change Order No. 2 with Pavement Coatings, Co., Alamo, Clayton, and
Walnut Creek areas. (100% Local Road Funds)
C. 4 ADOPT Resolution No. 2016/662 accepting as complete the contracted work
performed by Bay Cities Paving & Grading, Inc., for the Canal Road Sidewalk
and Bike Lane Project, as recommended by the Public Works Director, Bay Point
area. (35% Congestion Mitigation and Air Quality Lifeline Transportation Grant
Funds, 16% Safe Routes to School Funds and 49% Local Gas Tax Funds)
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a Utility Relocation Agreement with the Contra Costa Water District for the
Marsh Creek Road Bridge Replacement Project, Clayton area. (100% Contra
Costa Water District Funds)
C. 6 AWARD and AUTHORIZE the Public Works Director, or designee, to execute
three construction contracts with GradeTech, Inc., and Hess Concrete
Construction Co., Inc., in the amount of $500,000 each, and Engineered Soil
Repairs, Inc., in the amount of $300,000, for the 2017 On-Call Contract(s) for
Various Road, Flood Control, and Airport Maintenance Work, Countywide.
(100% Local Road Funds)
Engineering Services
C. 7 ADOPT Resolution No. 2016/602 approving the Stormwater Management
Facilities Operation and Maintenance Agreement for minor subdivision
MS14-00006, for a project being developed by MMA Homes 2013, LLC, as
recommended by the Public Works Director, Walnut Creek area. (No fiscal
impact)
C. 8 APPROVE the Fiscal Year 2016/17 Dougherty Valley Maintenance County
Service Area M-29 budget totaling $21,881,281, as recommended by the Public
Works Director, San Ramon (Dougherty Valley) area. (100% County Service
Area M-29 Funds)
C. 9 ADOPT Resolution No. 2016/654 approving the second extension of the
Subdivision Improvement Agreement (Right-of-Way Landscaping) for
subdivision SD06-09134, for a project being developed by Shapell Homes, A
Division of Shapell Industries, Inc., a Delaware corporation, as recommended by
the Public Works Director, San Ramon (Dougherty Valley) area. (No fiscal
impact)
C. 10 ADOPT Resolution No. 2016/655 ratifying the prior decision of the Public Works
Director, or designee, to fully close a portion of Knightsen Avenue between Delta
Road and Curlew Connex, and all of 2nd Street on November 26, 2016 from 2:00
p.m. through 7:00 p.m., for the purpose of the Christmas Tree Lighting and
Parade, Knightsen area. (No fiscal impact)
C. 11 ADOPT Resolution No. 2016/658 approving the second extension of the
Subdivision Improvement Agreement (Right-of-Way Landscaping) for
subdivision SD08-09245, for a project being developed by Shapell Homes, A
Division of Shapell Industries, Inc., A Delaware Corporation, as recommended by
the Public Works Director, San Ramon (Dougherty Valley) area. (No Fiscal
Impact)
Special Districts & County Airports
Special Districts & County Airports
C. 12 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with David Minor for a T-hangar at
Buchanan Field Airport effective November 15, 2016 in the monthly amount of
$394.10. (100% Airport Enterprise Fund)
C. 13 AUTHORIZE the Director of Airports, or designee, to evaluate proposals for
development of approximately 4.6 acres on the north side of Buchanan Field
Airport known as Parcel C and negotiate a long-term ground lease for
consideration by the Board. (100% Airport Enterprise Fund)
C. 14 APPROVE and AUTHORIZE the Chair of the Board of Supervisors, as
governing board of the Contra Costa County Flood Control and Water
Conservation District, to execute a reimbursement agreement with Tri Pointe
Homes, Inc., in an amount not to exceed $866,170 for Drainage Area 52C
improvements for the period December 6, 2016 through December 6, 2026,
Brentwood area. (100% Drainage Area 52C Funds)
C. 15 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Andrew Wells for a shade hangar
at Buchanan Field Airport effective November 19, 2016 in the monthly amount of
$177.07. (100% Airport Enterprise Fund)
C. 16 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a
month-to-month hangar rental agreement with Peter Monillas for a T-hangar at
Buchanan Field Airport effective November 18, 2016 in the monthly amount of
$394.10. (100% Airport Enterprise Fund)
Claims, Collections & Litigation
C. 17 DENY claims First Transit, Inc. & Jamon Wilkins, Nancy Clark, 21st Century
Insurance as subrogee of William Walker, Vickie Foreman, and Domingo Pascua.
DENY late claims filed by Eugene Mangini and Charles Paclik.
Honors & Proclamations
C. 18 ADOPT Resolution No. 2016/679 recognizing Bob Simmons of the Walnut
Creek City Council, as recommended by Supervisor Andersen.
C. 19 ADOPT Resolution No. 2016/636 recognizing December 2016 as Lamorinda
C. 19 ADOPT Resolution No. 2016/636 recognizing December 2016 as Lamorinda
Wine Growers' Association Month in Contra Costa County for its achievement in
attaining the Lamorinda American Viticulture Area designation, as recommended
by Supervisor Andersen.
C. 20 ADOPT Resolution No. 2016/660 recognizing Karen Keene, Senior Legislative
Representative and Director of Federal Affairs for the California State
Association of Counties and the County Engineers Association of California, on
the occasion of her retirement, as recommended by the Public Works Director.
(No Fiscal Impact)
C. 21 ADOPT Resolution No. 2016/661 recognizing Roylen Stack for thirty-two years
of dedicated service to Contra Costa County and her retirement from public
service as recommended by the Health Services Director.
C. 22 ADOPT Resolution No. 2016/673 recognizing Don Lau's many years of
community service, as recommended by Supervisor Gioia.
Ordinances
C. 23 RATIFY Moraga-Orinda Fire Protection District Ordinance No. 16-02, adopting
the 2016 California Fire Code with local amendments and with County’s
modifications, as recommended by the County Building Official. (No fiscal
impact)
C. 24 RATIFY San Ramon Valley Fire Protection District Ordinance No. 34, adopting
the 2016 California Fire Code with local amendments and with County’s
modifications, as recommended by the County Building Official. (No fiscal
impact)
C. 25 INTRODUCE Ordinance 2016-26, amending Section 25-4.608 of the County
Ordinance Code, to authorize the evaluation and consideration of competing
public interests under Government Code section 6255 when responding to Public
Records Act requests; WAIVE reading, and FIX December 13, 2016 for adoption,
as recommended by the County Administrator.
Hearing Dates
C. 26 FIX a public hearing for December 20, 2016, at 9:00 a.m., in Room 107, at the
Board of Supervisors’ Chambers, 651 Pine Street, Martinez, California, to
consider updates of Underground Utility District No. 31, Willow Pass Rd./Bailey
Rd., Bay Point Area, as recommended by the Public Works Director. (100%
California Public Utilities Commission, Rule 20A Program)
C. 27 FIX a public hearing for December 13, 2016, at 9:30 a.m., in Room 107, at the
Board of Supervisor's Chambers, 651 Pine Street, Martinez, California, to
consider adopting Resolution No. 2016/548 authorizing two minor lot line
adjustments and a Williamson Act contract rescission and approval on property
owned by Ronald and Shirley Nunn in the Brentwood area, as recommended by
the Conservation and Development Director. (100% Applicant fees)
C. 28 FIX a public hearing for December 20, 2016, at 9:00 a.m., in Room 107, at the
Board of Supervisors’ Chambers, 651 Pine Street, Martinez, California, to
consider adoption of Ordinance No. 2016-25 establishing transportation
mitigation fees to be imposed on new development within the Alamo Area of
Benefit, as recommended by the Public Works Director. (100% Alamo Area of
Benefit Fund)
Appointments & Resignations
C. 29 APPOINT Lanita Mims to the District III-A seat on the Alcohol and Other Drugs
Advisory Board, as recommended by Supervisor Piepho.
C. 30 APPOINT Robin Tanner to the Appointed 2 seat on the El Sobrante Municipal
Advisory Council, as recommended by Supervisor Gioia.
C. 31 APPOINT Fred Adams to the Member-At-Large #1 seat and Summer Selleck to
the Member-At-Large #7 seat on the Advisory Council on Aging with terms
expiring September 30, 2018, as recommended by the Family and Human
Services Committee.
C. 32 ACCEPT the resignation of Hayden Padgett, DECLARE a vacancy in District
II-A seat on the Alcohol and Other Drugs Advisory Board of Contra Costa
County, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Andersen.
C. 33 ACCEPT the resignation of Stacey Howard, DECLARE a vacancy in the District
II seat on the Contra Costa Commission for Women, and DIRECT the Clerk of
the Board to post the vacancy, as recommended by Supervisor Andersen.
C. 34 ACCEPT the resignation of Lore Konieczny, DECLARE a vacancy in the District
II seat on the Arts and Culture Commission of Contra Costa County, and
DIRECT the Clerk of the Board to post the vacancy, as recommended by
Supervisor Andersen.
C. 35 ACCEPT the resignation of Frank Robertson, DECLARE a vacancy in the
District II seat on the Contra Costa County Merit Board, and DIRECT the Clerk
of the Board to post the vacancy, as recommended by Supervisor Andersen.
C. 36 APPOINT Anthony Rodigin, M.D., to the C 4 - Emergency Department
C. 36 APPOINT Anthony Rodigin, M.D., to the C 4 - Emergency Department
Physician seat on the Emergency Medical Care Committee, as recommended by
the Health Services Director.
C. 37 APPOINT Jason Wallace to the B 3 - American Red Cross seat on the Emergency
Medical Care Committee, as recommended by the Health Services Director.
Appropriation Adjustments
C. 38 Law Enforcement Training Center (0258): APPROVE Appropriation and
Revenue adjustment No. 5027 authorizing new revenue in the amount of $12,500
from Bay Alarm in the Sheriff's Law Enforcement Training Center and
appropriating it for use as scholarship funds for Deputy Sheriff recruits. (100%
Restricted Donation revenue)
C. 39 Sheriff's Office (0255): APPROVE Appropriation and Revenue Adjustment No.
5028 authorizing a reduction of revenue in the amount of $849,244 for the
Sheriff's Office and related reductions to expenditure appropriations to reflect the
Remote Access Network Board approved budget fiscal year 2016-17 to support
Cal-ID. (No net fiscal impact)
C. 40 Employment and Human Services (0502): APPROVE Appropriation and
Revenue Adjustment No. 5029 authorizing an adjustment to the federal, State and
County expenditure and revenue budgets based on revised caseload projections
for Foster Care, KinGAP, Emergency Assistance Foster Care, and Adoptions
Assistance programs.
C. 41 Employment and Human Services Departments (0501, 0502, 0504): APPROVE
Appropriation and Revenue Adjustment No. 5032 authorizing an adjustment to
the Federal, State and County expenditure and revenue budgets based on revised
contract expenditures for County Expense Claim Administrative programs.
Personnel Actions
C. 42 ADOPT Position Adjustment Resolution No. 21992 to add one Computer
Operator I (represented) position in the Operations Division of the Department of
Information Technology. (100% Offset by charges to user departments)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 43 APPROVE and AUTHORIZE the Chief Information Officer-Department of
C. 43 APPROVE and AUTHORIZE the Chief Information Officer-Department of
Information Technology, or designee, to execute a contract with the City of
Richmond to pay the County at a rate of $128 per hour for the County
Department of Information Technology to provide radio communication
maintenance services to the Richmond Police Department, for the period July 1,
2016 through June 30, 2017. (100% City funds)
C. 44 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with the City and County of San Francisco, including full
indemnification of the City and County of San Francisco, to pay the County an
amount not to exceed $504,229 as part of the 2016 U.S. Department of Homeland
Security, Urban Area Security Initiative Grant for homeland security related
projects within the County for the period November 1, 2016 through the end of
the grant funding. (100% Federal)
C. 45 ADOPT Resolution No. 2016/659 approving and authorizing the County
Probation Officer, or designee, to apply for and accept funding under the Juvenile
Accountability Block Grant Evidenced-Based Training Project grant from the
California Board of State and Community Corrections in the amount not to exceed
$19,995 to enhance cognitive behavioral treatment services for youth on
probation for the period November 1, 2016 through February 28, 2018. (90%
State, 10% County match)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Chevron Services Company, a Division of Chevron USA,
Inc., to pay the County an amount not to exceed $110,000 for the County’s Public
Health Laboratory to provide quantiferon testing services, for the period October
15, 2016 through October 15, 2019. (No County match)
C. 47 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute the
third contract amendment, effective June 20, 2016, with Global Tel*Link
Corporation to modify the term of the contract, establish rate changes for inmate
telephone calls and to memorialize prior calling rate changes. (100% fee revenue,
no net County cost)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
submit a grant application to the California Department of Resources Recycling
and Recovery, to pay the County an amount not to exceed $450,000 to administer
the Environmental Health Waste Tire Enforcement Program for the period June
30, 2017 through September 28, 2018. (No County match)
C. 49 ADOPT Resolution No. 2016/667 approving and authorizing the District
C. 49 ADOPT Resolution No. 2016/667 approving and authorizing the District
Attorney, or designee, to submit an application and execute a grant award
agreement, and any amendments or extensions thereof, pursuant to State
guidelines, with the California Governor's Office of Emergency Services,
Criminal Justice/Emergency Management & Victim Services Branch, in the
amount of $50,000 for the Human Trafficking Advocacy Program, for the period
October 1, 2016 through September 30, 2017. (80% State, 20% In-Kind match)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 50 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Tetra Tech, Inc., in an amount not to exceed $112,500 to develop an
update to the County's Local Hazard Mitigation Plan for the period September 1,
2016 through August 1, 2018. (75% Federal, 25% In-Kind match)
C. 51 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Animal Services Director, a purchase order with Pet Food Express in an amount
not to exceed $350,000 to procure animal feed and supplies for the period
November 1, 2016 through October 31, 2017. ( 54% City revenues, 37% User
fees, and 9% County)
C. 52 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment, effective July 1, 2016, with One
Solution Technology, to increase the payment limit by $401,000 to a new
payment limit of $869,000 for Child Location of Utilization Database System
software for managing County's child and family eligibility determination,
enrollment, assessment data, and attendance management solutions, with no
change to term of July 1, 2015 through June 30, 2018. (50% State, 50% Federal)
C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with All Health Services Corporation, effective
July 1, 2016, to increase the payment limit by $2,389,412 to a new payment limit
of $4,356,412 to provide additional hours of temporary medical staffing services
at Contra Costa Regional Medical Center and Health Centers, with no change in
the original term of October 1, 2015 through September 30, 2017. (100%
Hospital Enterprise Fund I)
C. 54 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Julia Dyckman Andrus Memorial, Inc., in an
amount not to exceed $104,730 to implement a trauma-responsive model of
services and practices in Children and Family Services Bureau programs for the
period January 1 through December 31, 2017. (50% State, 50% Federal)
C. 55 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
C. 55 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment to the Consulting Services Agreement with Kitchell/CEM,
Inc., effective December 6, 2016, to extend the term through December 31, 2019
and increase the payment limit by $900,000 to a new payment limit of
$1,400,000, to continue providing “on-call” construction management/project
management services. (100% Various Funds)
C. 56 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with Carey & Co., Inc., to extend the term through March
31, 2017 and increase the payment limit by $110,000 to a new payment limit of
$830,000 to provide additional construction administration services for exterior
renovations at 625 Court Street, Martinez Project. (100% General Fund)
C. 57 ADOPT Resolution No. 2016/651, approving and authorizing the County
Administrator, or designee, to execute an agreement with the City of Concord
apportioning sales tax revenue from the development of approximately 4.6 acres
on the north side of Buchanan Field Airport known as Parcel C, located partially
in the City of Concord and partially in the unincorporated county area.
C. 58 ADOPT Resolution No. 2016/652 approving and authorizing the County
Probation Officer, or designee, to apply for, accept, and execute a grant contract
with the California Board of State and Community Corrections in an amount not
to exceed $117,238 to continue facilitation of Proud Parenting Programs for
young fathers and mothers involved in the criminal justice system for the period
July 1, 2016 through June 30, 2017. (90% State, 10% STAND! For Families Free
of Violence)
C. 59 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
contract with Consolidated CM in an amount not to exceed $900,000 to provide
as-needed construction management/project management services for the period
December 6, 2016 through December 31, 2019, with a County option to extend
the Agreement to December 31, 2020 if elected by the Public Works Director,
Countywide. (100% Various Funds)
C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with William E. Berlingieri, M.D., in an amount not to exceed
$313,600 to provide outpatient psychiatric services to adult clients in West Contra
Costa County, for the period January 1 through December 31, 2017. (100%
Mental Health Realignment)
C. 61 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment, effective December 6, 2016, with Anchor Engineering,
Inc., to extend the term through December 31, 2019 and increase the payment
limit by $900,000 to a new payment limit of $1,400,000, to continue providing
“on-call” construction management/project management services. (100% Various
Funds)
C. 62 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract amendment with KMD Architects, to increase the payment limit by
$95,000, to a new payment limit of $305,000, to provide additional architectural
and engineering consulting services in connection with the County’s funding
application to the California Board of State and Community Corrections for $80
million for the construction of the West County Re-entry Treatment and Housing
Replacement Project, Richmond area. (100% General Fund)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment effective December 1, 2016 with Shaista Rauf,
M.D., to add electromyography neurology services, with no change in the original
payment limit of $720,000 and no change in the term of September 1, 2016
through August 31, 2019. (100% Hospital Enterprise Fund I)
C. 64 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order amendment with Allen Packaging Company to
increase the payment limit by $35,000 to a new payment limit of $160,000 to
provide three-compartment trays for Seal-a-Meal food to be used at the West
County, Martinez, and Marsh Creek Detention Facilities, with no change to the
contract term of January 1 through December 31, 2016 (100% General Fund)
C. 65 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute a contract amendment with Lawrence G. Mallon, Esquire, to
extend the term from December 31, 2016 through December 31, 2018 with no
change to the payment limit of $150,000, to provide technical assistance services
related to the San Francisco to Stockton Navigation Improvement Study and other
navigation projects. (100% Ship Channel Maintenance Assessment District
funding)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with West Coast Retina Medical Group, Inc., in an amount not
to exceed $150,000 to provide ophthalmology services for Contra Costa Health
Plan members and County recipients, for the period January 1, 2017 through
December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract containing modified indemnification language with Oliver
Wyman Actuarial Consulting, Inc., in an amount not to exceed $405,000, to
provide actuarial services for the Contra Costa Health Plan for the period
December 1, 2016 through November 30, 2018. (100% Contra Costa Health Plan
Enterprise Fund II)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Sharon B. Drager, M.D., Professional Corporation, in an
amount not to exceed $150,000 to provide vascular surgery services to Contra
Costa Health Plan members and County recipients for the period December 1,
2016 through November 30, 2018. (100% Contra Costa Health Plan Enterprise
Fund II)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Gretchen D. Graves (dba Gretchen D. Graves, M.D.), in
an amount not to exceed $500,000 to provide pediatric primary care services for
Contra Costa Health Plan members and County recipients, for the period
December 1, 2016 through November 30, 2018. (100% Contra Costa Health Plan
Enterprise Fund II)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Juan R. Sequeira, M.D., in an amount not to exceed
$300,000 to provide primary care physician services for Contra Costa Health Plan
members and County recipients, for the period December 1, 2016 through
November 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Abbas Mahdavi, M.D. (dba Abbas Mahdavi, M.D, Inc.),
in an amount not to exceed $800,000 to provide pediatric primary care services to
Contra Costa Health Plan members, for the period December 1, 2016 through
November 30, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with William W. Chen, M.D., Medical Corporation, in an
amount not to exceed $410,000 to provide primary care, allergy and immunology
services to Contra Costa Health Plan members, for the period January 1, 2017
through December 31, 2018. (100% Contra Costa Health Plan Enterprise Fund II)
C. 73 APPROVE and AUTHORIZE the Purchasing Agent, or designee to execute, on
behalf of the Public Works Director, a purchase order amendment with Walnut
Creek Ford, to extend the term from December 31, 2016 through December 31,
2017 and increase the payment limit by $250,000 to a new payment limit of
$410,000, for Ford parts and accessories, Countywide. (100% Internal Service
Fund-Fleet)
C. 74 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Law Search Associates, LLC (dba Legal Research Associates), in an
amount not to exceed $288,000 for law services to adult inmates incarcerated in
County detention facilities for the period January 1, 2016 through December 31,
2018. (100% Inmate Welfare Fund)
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with FirstWatch Solutions in an amount not to exceed $500,000
to provide data link services for the Emergency Medical Services web-based data
surveillance systems, for the period January 1, 2017 through December 31, 2019.
(100% Hospital Enterprise Fund I)
C. 76 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Patterson Medical, Inc., in an
amount not to exceed $300,000 for rehabilitation therapy and physical therapy
supplies at the Contra Costa Regional Medical and Health Centers for the period
December 1, 2016 through November 30, 2019. (100% Hospital Enterprise Fund
I)
C. 77 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Optiv Security, Inc., in an amount
not to exceed $260,000 for Proofpoint software and support for the period
November 8, 2016 through November 7, 2019. (100% Hospital Enterprise Fund
I)
C. 78 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Department, a purchase order with Sam Clar in the amount of
$398,000 to procure furniture for the department's Information Technology
Division relocation to 2400 Bisso Lane, for the period November 1, 2016 through
January 30, 2017. (100% Hospital Enterprise Fund I)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with La Clinica De La Raza, Inc., effective
December 1, 2016, to extend the term from April 30, 2017 through December 31,
2017 and increase the payment limit by $289,240 to a new payment limit of
$692,440 to provide additional primary care medical services for the Contra Costa
Cares Program. (33% County, 17% CCHP Enterprise Fund II, 50% other hospital
entities)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment, effective December 1, 2016, with Lifelong
Medical Care, to extend the term from April 30 through December 31, 2017 and
increase the payment limit by $311,528 to a new payment limit of $714,728, to
provide additional primary care medical services for the Contra Costa Cares
Program. (33% County, 17% CCHP Enterprise Fund II, 50% other hospital
entities)
C. 81 ADOPT Resolution No. 2016/668 accepting as complete the contracted work
performed by Demolition Services and Grading, Inc., for the demolition of
Assessor’s Parcel Nos. 517-320-018 and 517-320-019, also identified as 3939
Bissell Avenue in Richmond, as recommended by the Public Works Director.
(100% General Fund)
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Via, Inc., in an amount not to exceed $500,000 to provide
written language translation services to County’s Health Services Department, for
the period December 1, 2016 through November 30, 2019. (100% Hospital
Enterprise Fund I)
C. 83 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Lee A. Shratter, M.D., A Professional Corporation, in an
amount not to exceed $900,000 to provide radiology services at Contra Costa
Regional Medical Center and Health Centers, for the period January 1, 2017
through December 31, 2019. (100% Hospital Enterprise Fund I)
C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Echo Consulting Services of California, Inc., in an amount
not to exceed $1,900,000, for hardware, software, maintenance, and
implementation services for the Echo Sharecare Billing System, for the period
December 15, 2016 through June 30, 2019. (100% Hospital Enterprise Fund I)
C. 85 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract amendment with International Business Machines Corporation, to extend
the term through December 31, 2019 and increase the payment limit by $150,000
to a new payment limit of $265,000, for continued ARIES/COPLINK database
software and integration services. (100% ARIES User Fees)
C. 86 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with R-Computer, LLC, in an amount
not to exceed $113,500 for annual IBM software maintenance and support
renewal for the period January 1 through December 31, 2017. (100% Hospital
Enterprise Fund I)
C. 87 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment, effective December 1, 2016, with Bright Path
Therapists, to increase the payment limit by $100,000 to a new payment limit of
$200,000 with no change in the original term of July 1, 2016 through June 30,
2017, to provide additional occupational and physical therapy services to eligible
children. (50% State California Children’s Services and 50% County funds)
C. 88 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract amendment with Synesis, Inc., to extend the term from November 30,
2016 through November 30, 2017 and increase the payment limit by $50,000 to a
new payment limit of $300,000, for continued programming, database mapping
and maintenance services for the Automated Regional Information Exchange
System (ARIES). (80% Federal, 20% ARIES User Fees)
C. 89 APPROVE and AUTHORIZE the Employment and Human Services Director, or
C. 89 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Marvell C. Allen (dba Millennium Career
Advantage) in an amount not to exceed $163,200 to provide leadership
development services for the period January 1 through September 30, 2017. (45%
Federal, 47% State, 8% County)
C. 90 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Ron Haver in an amount not to exceed $30,000 for helicopter pilot
services for the period January 1 through December 31, 2017. (65% State, 34%
CSA P-6 zone funds, 1% Agency user fees)
C. 91 APPROVE and AUTHORIZE the Human Resources Director, or designee, to
execute a contract including modified indemnification language with Kaiser
Foundation Health Plan, Inc., to provide a Health Savings Account option to
employees enrolled in the Kaiser High Deductible Health Plan. (No County cost)
C. 92 APPROVE and AUTHORIZE the Human Resources Director, or designee, to
execute a contract including modified indemnification language with Vision
Service Plan to provide a voluntary vision plan for employees and their
dependents, for the period January 1, 2017 and ending December 31, 2018. (No
County cost)
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Steven A. Harrison, M.D., APC, in an amount not to
exceed $650,000 to provide ophthalmology services for Contra Costa Health Plan
members, for the period December 1, 2016 through November 30, 2018. (100%
Contra Costa Health Plan Enterprise Fund II)
Other Actions
C. 94 APPROVE the updated In-Home Supportive Services Public Authority Advisory
Committee Policies and Procedures, as recommended by the Employment and
Human Services Director.
C. 95 CONTINUE the emergency action originally taken by the Board of Supervisors
on November 16, 1999, and most recently approved by the Board on November
15, 2016, regarding the issue of homelessness in Contra Costa County, as
recommended by the Health Services Director. (No fiscal impact)
C. 96 ACCEPT the 2015 Annual Report for Bethel Island Municipal Advisory
Council's 2015 Workplan, as recommended by Supervisor Piepho.
C. 97 ACCEPT the 2015 Annual Report for Knightsen Town Advisory Council's 2015
Workplan, as recommended by Supervisor Piepho.
C. 98 ACCEPT the 2015 Annual Report for Byron Municipal Advisory Council 2015
C. 98 ACCEPT the 2015 Annual Report for Byron Municipal Advisory Council 2015
Workplan, as recommended by Supervisor Piepho.
C. 99 ACCEPT the 2015 Annual Report for Diablo Municipal Advisory Council 2015
Workplan, as recommended by Supervisor Piepho.
C.100 ADOPT Resolution No. 2016/665 authorizing the issuance of Multifamily
Housing Revenue Bonds by the California Public Finance Authority in an amount
not to exceed $28,000,000 to provide financing for the costs of acquisition,
rehabilitation, improvement and equipping of a multifamily housing development
commonly known as Willowbrook Apartments, a 72-unit residential rental
housing development located at 110 Bailey Road, Bay Point area, as
recommended by the Conservation and Development Director. (100% Special
Revenue funds)
C.101 APPROVE the Heating, Ventilation, and Air Conditioning Equipment
Replacement Project at 2530 Arnold Drive, Martinez, and related actions under
the California Environmental Quality Act, as recommended by the Public Works
Director. (100% General Fund)
C.102 APPROVE the design and bid documents, including plans and specifications, and
related actions under the California Environmental Quality Act for the Expansion
of the Remodeling of the 1st, 3rd, and 4th Floors at 900 Ward Street, Martinez,
for the District Attorney’s Office Project; and AUTHORIZE the Public Works
Director, or designee, to solicit bids to be received on or about January 12, 2017,
and to issue bid addenda, as needed, for clarification of the contract bid
documents. (100% General Fund)
C.103 AUTHORIZE the Auditor-Controller to make a deduction from special tax
proceeds at the rate of $0.09 per special assessment, pursuant to Board Resolution
No. 84/332, to mitigate the Assessor's costs to administer the special assessments
on behalf of other local agencies, as recommended by the Assessor. (Cost
recovery to General Fund)
C.104 ADOPT Resolution No. 2016/653 delegating authority to the Executive Director
of the California Electronic Recording Transaction Network Authority
(CERTNA) to execute, on behalf of the County, certain Memoranda of
Understanding with electronic recording submitters, and APPROVE and
AUTHORIZE the County Clerk-Recorder to execute a certificate of such
delegation to the CERTNA Executive Director. (No fiscal impact)
C.105 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute legal documents to loan $1,475,000 in HOME Investment
Partnerships Act and $625,000 in Community Development Block Grant funds to
El Cerrito Senior, L.P., for the construction of Hana Gardens Apartments in El
Cerrito, and ADOPT related findings under the California Environmental Quality
Act. (100% Federal funds)
C.106 ACCEPT the report from the Employment and Human Services Department on
Human Trafficking, Commercially Sexually Exploited Children, and the Family
Justice Centers, as recommended by the Family and Human Services Committee.
C.107 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to seek reimbursement from California Department of Education in an
amount not to exceed $3,352, to maintain Child Days of Enrollment during
emergency closures at Richmond College Prep Preschool, Las Deltas Children's
Center, and Contra Costa College Children's Center during the 2015-16 fiscal
year. (100% State funding)
C.108 APPROVE Amended Conflict of Interest Code for the San Ramon Valley Fire
Protection District.
C.109 APPROVE Amended Conflict of Interest Code for the Moraga-Orinda Fire
Protection District of Contra Costa County.
C.110 ADOPT Resolution No. 2016/663 authorizing the issuance of Multifamily
Housing Revenue Bonds in an amount not to exceed $21,000,000 to provide
financing for the costs of acquisition and construction of Hana Gardens Senior
Apartments in El Cerrito, as recommended by the Conservation and Development
Director. (100% Special Revenue Funds)
C.111 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Point Comfort Underwriters, Inc., to administer delivery
and payment of healthcare services to unaccompanied refugee children in
accordance with federal requirements, for the period November 1, 2016 through
October 31, 2019. (Non-financial agreement)
C.112 ACCEPT quarterly report of the Post Retirement Health Benefits Trust
Agreement Advisory Body, as recommended by the Post Retirement Health
Benefits Trust Agreement Advisory Body.
C.113 ADOPT Resolution No. 2016/666 as approved by the Retirement Board, which
establishes retirement plan contribution rates effective July 1, 2017 through June
30, 2018, as recommended by the County Administrator.
C.114 RECEIVE 2016 Annual Report submitted by the Aviation Advisory Committee.
(No Fiscal Impact)
C.115 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract with Sheriff's Deputy Jeffery Rodier to pay the County $1.00 for retired
Sheriff's Service Dog "Gizmo" on January 21, 2017, as recommended by the
Sheriff-Coroner. (100% Revenue)
C.116 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to issue a Request for Proposal (RFP) #1150, in an amount not to
exceed $1,700,000, for youth development services to eligible in-school and
out-of-school youth, for the period July 1, 2017 through June 30, 2018. (100%
Federal)
C.117 REFER to the Internal Operations Committee oversight on the potential
development of an ordinance to authorize administrative penalties for barking
dogs and other noisy animals and to limit the number of roosters on private
property in the county unincorporated areas, as recommended by the Animal
Services Director.
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 96 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Ad Hoc on Sustainability Committee (Supervisors Federal D. Glover and John Gioia) TBD
The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets monthly on the
fourth Wednesday of the month at 1:30 p.m. at Director of Airports Office, 550 Sally Ride Drive,
Concord.
The Family and Human Services Committee (Supervisors Candace Andersen and Federal D.
Glover) meets on the second Monday of the month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Federal D. Glover and Mary N. Piepho) meets on the
second Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Karen Mitchoff and John Gioia) meets
on the second Monday of every other month at 9:00 a.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors John Gioia and Candace Andersen) meets on
the fourth Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Legislation Committee (Supervisors Federal D. Glover and Karen Mitchoff) meets on the
second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651
Pine Street, Martinez.
The Public Protection Committee (Supervisors Candace Andersen and John Gioia) meets on the
fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and
Candace Andersen) meets on the second Thursday of the month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
Ad Hoc On Sustainability TBD TBD See
above
Airports Committee December 28, 2016 1:30
p.m.
See
above
Family & Human Services
Committee
December 12, 2016 1:00
p.m.
See
above
Finance Committee December 8, 2016 10:30
a.m.
See
above
Hiring Outreach Oversight
Committee
December 12, 2016 9:00
a.m.
See
above
Internal Operations Committee Special Meeting December
12, 2016 RM. 107
11:00
a.m.
See
above
Legislation Committee December 12, 2016 Cancelled
Special Meeting December 8,
2016 Cancelled
1:30
p.m.
See
above
Public Protection Committee Special Meeting December
12, 2016 RM 107
10:00
a.m.
See
above
Transportation, Water &
Infrastructure Committee
December 8, 2016 1:00
p.m.
See
above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. Following is
a list of commonly used language that may appear in oral presentations and written materials
associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Deficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Virus
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
VA Department of Veterans Affairs
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
RECOMMENDATION(S):
1. WAIVE the 180-day "sit-out period" for Ralph Simmons, Information Systems Programmer Analyst, Department
of Information Technology.
2. FIND that the appointment of Mr. Simmons is necessary to fill a critically needed position; and
3. APPROVE and AUTHORIZE the hiring of County retiree Ralph Simmons as a temporary County employee for
the period December 6, 2016 through June 30, 2017.
FISCAL IMPACT:
If the request is granted, there will continue to be salary and employment tax payments for the hours provided of
approximately $50,409 for up to 960 hours per year. These costs will be offset by savings due to the vacancy of the
permanent position. There is no additional fiscal impact. Salary costs are included in the Department's operating
budget.
BACKGROUND:
The Public Employee Pension Reform Act of 2013 requires that active members who retire on or after January 1,
2013 must wait 180 days after retirement before returning to work as a temporary employee. The Act also allows the
Board, based on a finding that the appointment is necessary to fill a critically needed position, to waive the 180 day
"sit out" period.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Sheryl Webster
925-595-3640
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D.3
To:Board of Supervisors
From:Ed Woo, Chief Information Officer
Date:December 6, 2016
Contra
Costa
County
Subject:Waiver of 180-day Sit Out Period for County Retiree Ralph Simmons
BACKGROUND: (CONT'D)
The department would like to hire Mr. Simmons as a temporary employee due to ongoing back-up support for the
PeopleSoft Payroll and Human Resources HCM system, Kronos Timekeeping system and continued support for the
interfaces for CPAS, a pension administration system, for the Contra Costa County Employees’ Retirement
Association.
Mr. Simmons retired from the Department of Information Technology on September 1, 2016. He served in a key role
in the maintenance and support of various systems Kronos Timekeeping system and the Retirement systems. He
worked with the Department of Information Technology for over 18 years, working with PeopleSoft, Kronos and
other mainframe systems using COBOL.
In the past year, three Senior Analysts who supported our PeopleSoft Human Capital Management (HCM) and
Kronos Timekeeping systems retired, promoted or transferred with little notice. This left one Senior Analyst to
support the system. The Department of Information Technology started to train a mid-level Analyst and has hired
three lower-level Analysts to learn the systems. The PeopleSoft HCM system is currently used to process the
County’s payroll, in addition to maintaining human resources and employee benefits records. Mr. Simmons will also
ensure PeopleSoft and Kronos daily operations; enhancement request and user support will not be interrupted.
During this time Mr. Simmons will be training the new analyst to assume these duties.
The Department of Information Technology has been struggling to attract and retain staff with knowledge and skills
related to PeopleSoft and mainframe technology. With over 18 years of experience in this area with Contra Costa
County, Mr. Simmons is uniquely qualified to perform the necessary training and help with the support. The
Department does not have any other staff that possess the specialized technical and business knowledge of the
County justice systems and who can complete the work that is essential to the continued support of the PeopleSoft
application.
CONSEQUENCE OF NEGATIVE ACTION:
Disapproval of the request will increase the risk that the County will be unable to process employee Payroll, Human
Resources and Employee Benefits timely and accurately, the serious consequences of which cannot be overstated.
RECOMMENDATION(S):
OPEN the hearing on the costs of abating a public nuisance on the real property located at 401 Market Ave.,
Richmond, California, Contra Costa County (APN 409-261-013):
RECEIVE and CONSIDER the attached itemized report on the abatement costs and any objections thereto from the
property owner or other persons with a legal interest in the property; and CLOSE the hearing.
DETERMINE the cost of all abatement work and all administrative costs to be $5,467.81.
ORDER the itemized report confirmed and DIRECT that it be filed with the Clerk of the Board of Supervisors.
ORDER the costs to be specially assessed against the above-referenced property and AUTHORIZE the recordation of
a Notice Of Abatement Lien.
FISCAL IMPACT:
No net fiscal impact. The costs as determined above will be added to the tax roll as a special assessment on this
property and will be collected at the same time and in the same manner as ordinary County taxes are collected.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jason Crapo. (925)
674-7722
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D.4
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 6, 2016
Contra
Costa
County
Subject:Cost Confirmation Hearing for Real Property Located at 401 Market Ave. Richmond, CA., 94801
BACKGROUND:
Contra Costa County Ordinance Code Article 14-6.4 and California Government Code Section 25845 authorize
the recovery of abatement costs in public nuisance cases, the recordation of a Notice of Abatement Lien, and
inclusion of abatement costs on the tax roll as a special assessment, upon approval of the Board of Supervisors.
The Notice and Order to abate was posted on the above-referenced property located in the unincorporated North
Richmond area for an unsecured vacant property with trash and debris and was served on the property owner and
all persons known to be in possession of the property by certified mail on February 17, 2016.
The property owner did not file an appeal of the Notice and Order to Abate. The County Abatement Officer abated
the nuisance on April 29, 2016.
The property owner was billed for the actual cost of the abatement and all administrative costs. The bill was sent
by first-class mail to the property owner on September 7, 2016. The property owner did not pay the bill within 45
days of the date of mailing.
Notice of this Cost Hearing was sent to the property owner by certified mail by the Clerk of the Board. For proof
of service, see Clerk of the Board at 651 Pine Street, Room 106, Martinez, CA.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the County will not be able to recover costs for abatement on code violations for this property.
ATTACHMENTS
Itemized Abatement Costs
Before and After Photos
CONTRA COSTA COUNTY
DATE: October 31, 2016
TO: Clerk of the Board
FROM: Department of Conservation & Development
By: Robert Erickson, Building Inspector II
RE: Itemized Report of Abatement Costs
The following is an itemized report of the costs of abatement for
the below described property pursuant to C.C.C. Ord. Code ' 14-
6.428.
OWNER: Leona M. Harmon, TRE
POSSESSOR: N/A
MORTGAGE HOLDER: N/A
ABATEMENT ORDERED DATE: February 17, 2016
ABATEMENT COMPLETED DATE: April 29, 2016
SITE ADDRESS: 401 Market Ave., Richmond, CA., 94801-1643
APN#:409-261-013
PROPERTY DESCRIPTION: Residential
AMOUNT OF ABATEMENT COSTS (CCC ORDINANCE CODE 14-6.428)
ITEM EXPLANATION COST
Notice to Comply (include first 2 inspections) $ 250.00
Site Visits (6 x $100 @) $ 600.00
PIRT (Title Search) $ 150.00
Certified Letter & Regular Mailings $ 42.31
Photos $ 10.50
Contractor hired for abatement BIRV16-00004 $ 4215.00
Compliance Report and Board Hearing $ 200.00
TOTAL
$ 5467.81
Abatement costs can be paid at or mailed to Department of
Conservation and Development, Building Inspection Division, 30
Muir Rd., Martinez, CA 94553.
401 Market Ave.
Richmond,CA.,94801
Before Photos
401 Market Ave.
Richmond,CA.,94801
After Photos
RECOMMENDATION(S):
INTRODUCE Ordinance No. 2016-24, which would require drug manufacturers to establish a stewardship program
for the collection and disposal of unwanted prescription drugs, WAIVE reading, and FIX December 13, 2016, for
adoption.
FISCAL IMPACT:
There is no anticipated impact to the County general fund. The proposed Safe Drug Disposal Ordinance would
require the producers of covered drugs to fully fund the administrative and operational cost of an approved product
stewardship program for the safe disposal of prescription drugs. Revenue from proposed fees to be paid by producers
would cover costs incurred by the County health officer related to the inspection of stewardship plans and any related
investigation, audits, enforcement and adjudication.
BACKGROUND:
On April 27, 2010, the Board adopted a resolution supporting Extended Producer Responsibility. It was noted that
local governments do not have the resources to adequately
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D.5
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:December 6, 2016
Contra
Costa
County
Subject:Introduction of Ordinance No. 2016-24, establishing a prescription drug stewardship program in the unincorporated
area
BACKGROUND: (CONT'D)
address the rising volume of discarded products and that there are significant environmental and health impacts
associated with improper management of universal wastes, sharps and other products.
Extended producer responsibility (EPR) laws, sometimes referred to as product stewardship laws, assign
responsibility for end-of-product life management of consumer products on the manufacturers of those products.
Despite association between prescription opioid sales and the increase in accidental deaths from drug overdose
there is currently no mandatory statewide drug stewardship program for unwanted household drugs in California.
In March 2012, Supervisor Mary Piepho presented a resolution to the Board declaring March as “Prescription
Drug Abuse Awareness Month.” Comment was made regarding the importance of safely storing and disposing of
medications. Subsequently, at an April 28, 2012, Prescription Drug Take Back event, Supervisor Piepho noted
that her office was working with County departments to review and evaluate a “Safe Medication Disposal”
ordinance for Contra Costa County.
On March 3, 2015, the Board adopted a resolution recognizing March as Prescription Drug Awareness month to
bring attention to the seriousness and significance of deaths associated with the misuse of prescription drugs.
Supervisor Candace Andersen referenced the importance of disposing unwanted medications when they are no
longer needed and Supervisor Piepho indicated that she hoped the County would soon be able to adopt a safe drug
disposal ordinance, following Alameda County’s lead.
As of October 2016, at least six other California counties have adopted safe drug disposal ordinances that require
drug manufacturers to establish product stewardship program for the safe and timely disposal of medications used
in households.
Over the past year, staff from multiple County departments has worked with Supervisor Piepho and her staff to
develop a draft ordinance that would require the producers of covered drugs to create and pay for a system for the
safe and convenient disposal of unwanted prescription drugs. The proposed ordinance, which is similar to
ordinances adopted by other counties, would require producers of covered prescription medications to establish
and pay for a collection system. The goal would be to establish at least three drop-off sites in each of the five
supervisorial districts in locations that allow for convenient and equitable access by residents of the
unincorporated areas of those districts. If achievement of this goal is not feasible in a supervisorial district, the
stewardship program would need to provide for a mail-back service and periodic take-back events that are at least
six hours in length, held a least once per quarter and located in at least three locations in the district.
Under the proposed ordinance, preference would be given to having retail pharmacies and law enforcement
agencies serve as collectors. In addition, mail-back services would need to be made available to individuals who
are disabled or homebound.
If adopted, the proposed ordinance would require the producer of a covered drug to submit a product stewardship
plan to the County health officer, describing how it would provide for the disposal options described above. The
proposed ordinance would allow a producer to satisfy its obligations either individually or jointly with other
producers, in the form of a stewardship organization. As drafted, the ordinance would require producers to provide
notice to all retail pharmacies and all law enforcement agencies located in the County of the opportunity to
participate as collectors.
On November 14, 2016, the proposed ordinance was presented to the Family and Human Services Committee.
Committee members received a report by Public Health Director Daniel Peddycord (attached), heard from
members of the public who spoke in support of a safe drug disposal ordinance and then directed the proposed
ordinance to be forwarded to the full Board for consideration.
CONSEQUENCE OF NEGATIVE ACTION:
If Ordinance No. 2016-24 is not introduced, the proposed drug stewardship program would not go into effect.
ATTACHMENTS
Ordinance No. 2016-24
Report to Family and Human Services Committee
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Amendment No. 2 with
MGE Engineering, Inc., effective December 31, 2016 , to extend the term from December 31, 2016, to April 30,
2018, for on-call structural engineering services, with no increase to the original payment limit of $250,000,
Countywide. (Project No. 0662-6U4134 and 0662-6U4135)
FISCAL IMPACT:
Work performed under this amendment is funded by 100% Local Road Funds.
BACKGROUND:
The Public Works Department is involved in various projects in the County which require structural engineering
consulting services for road, flood control, and airport projects. After a solicitation process in 2012, this firm and
four other firms were selected to provide structural engineering services on an “on-call” basis. On November 6, 2012,
a consulting
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Kevin Emigh, (925)
313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 1
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:Contract Amendment No. 2 with MGE Engineering, Inc., Countywide.
BACKGROUND: (CONT'D)
service agreement with MGE Engineering, Inc. was approved by the Board of Supervisors.
Amendment No. 1 extended the termination date from November 5, 2015 to December 31, 2016 and was approved
by the Board of Supervisors on November 3, 2015.
Since the original consulting service agreement was executed, the Consultant provided on-call structural engineering
services on multiple projects. While most of these projects have been completed, the Jersey Island Road Bridge
Repair and Clifton Court Road Bridge Repair projects are on-going projects that require Consultant’s engineering
services beyond the Agreement’s November 5, 2015, expiration. In order to allow these projects to continue without
disruption, the contract is being extended solely for the completion of these two projects. The Consultant needs to
complete the project plans and specifications for these projects. Construction for the Jersey Island Road Bridge
Repair and the Clifton Court Road Bridge Repair is anticipated to occur next year. No increase in the contract amount
is being sought.
Approval of Amendment No. 2 for this Consulting Services Agreement will allow the Consultant to continue
providing structural engineering consulting services to the Jersey Island Road Bridge Repair and Clifton Court Road
Bridge Repair projects through April 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If the contract amendment is not approved, the Jersey Island Road Bridge Repair and Clifton Court Road Bridge
Repair projects will experience delays and added costs as the County solicits for new professional services which
will duplicate previous work.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Longitudinal Pipeline
Agreement (Agreement) with Union Pacific Railroad Company (UPRR) for the construction, use, maintenance and
operation of one underground 18 inch longitudinal pipeline for transporting and conveying storm water at Camino
Diablo for the Byron Highway - Camino Diablo Intersection Improvements Project, Byron area. Project No.:
0662-6R4094, Federal Project No.: HSIPL 5928 (117) (District III)
FISCAL IMPACT:
23% Highway Safety Improvement Program Grant Funds, 17% Measure J Return to Source Funds, 48% Local Road
Funds and 12% East County Regional Area of Benefit Funds.
BACKGROUND:
Contra Costa County received HSIP funds to improve the Byron Highway and Camino Diablo Intersection, which
includes construction of a traffic signal pavement widening, ADA compliant pedestrian facilities, railroad crossing
improvements and drainage improvements. On June
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Kevin Emigh, (925)
313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 2
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:Approve and Authorize the Longitudinal Pipeline Agreement with Union Pacific Railroad, Byron area.
BACKGROUND: (CONT'D)
9, 2015, the County Board of Supervisors approved the Byron Highway - Camino Diablo Intersection
Improvement Project and adopted the Mitigated Negative Declaration and the Mitigation Monitoring and
Reporting Plan in Compliance with the California Environmental Quality Act.
On September 13, 2016, the County Board of Supervisors approved the Public Highway At-Grade Crossing
Agreement for the Byron Highway - Camino Diablo Intersection Improvement Project.
The purpose of the Longitudinal Pipeline Agreement between the County and UPRR is to allow for the
construction, use and future maintenance of storm drain system under the tracks. To complete the Project as
planned, the County must enter into said Agreement to facilitate the construction of the storm drain improvements
across railroad facilities at Byron Highway and Camino Diablo Road intersection. The conditions include a
payment of a $5,000.00 fee for the rights to construct, maintain and repair the storm drain within UPRR right of
way.
CONSEQUENCE OF NEGATIVE ACTION:
The project will not have sufficient land rights to allow construction in accordance with the approved plans and
specifications.
ATTACHMENTS
UPRR Agreement
Pipeline Encroachment 080808 Folder No. 02986-54
Last Modified: 03/29/10
Form Approved, AVP-Law
LONGITUDINAL PIPELINE AGREEMENT
Between Mile Posts 67.15 and 6719 Tracy Subdivision
Location: Byron, Contra Costa County, California
THIS AGREEMENT (“Agreement”) is made and entered into as of November 8, 2016,
(“Effective Date”) by and between UNION PACIFIC RAILROAD COMPANY, a Delaware
corporation, (“Licensor”) and CONTRA COSTA COUNTY, to be addressed at 255 Glacier Drive,
Martinez, California 94553 (“Licensee”).
IT IS MUTUALLY AGREED BY AND BETWEEN THE PARTIES HERETO AS FOLLOWS:
Article 1. LICENSOR GRANTS RIGHT.
In consideration of the License Fee to be paid by the Licensee and in further consideration of the
covenants and agreements herein contained to be by the Licensee kept, observed and performed, the
Licensor hereby grants to the Licensee the right to construct and thereafter, during the t erm hereof, to
maintain and operate
one underground 18 inch longitudinal pipeline for transporting and conveying storm water only
(hereinafter the “Pipeline”) in the location shown and in conformity with the dimensions and
specifications indicated on the print dated May 03, 2016 and marked Exhibit “A”, attached hereto and
hereby made a part hereof. Under no circumstances shall Licensee modify the use of the Pipeline for a
purpose other than transporting and conveying storm water, and the Pipeline shall not be used to convey
any other substance, any fiber optic cable, or for any other use, whether such use is currently
technologically possible, or whether such use may come into existence during the life of this Agreement.
For the purposes of Exhibit A, Licensee acknowledges that if it or its contractor provides to
Railroad digital imagery depicting the Pipeline encroachment, Licensee authorizes Railroad to use the
Digital Imagery in preparing the print attached as an exhibit hereto. Licensee represents a nd warrants that
through a license or otherwise, it has the right to use the Digital Imagery and to permit Railroad to use the
Digital Imagery in said manner.
Article 2. LICENSE FEE.
Upon execution of this Agreement, the Licensee shall pay to the Licens or a one-time License Fee
of Five Thousand Dollars ($5,000.00).
Article 3. CONSTRUCTION, MAINTENANCE AND OPERATION.
The grant of right herein made to the Licensee is subject to each and all of the terms, provisions,
conditions, limitations and covenants set forth herein and in Exhibit B, attached hereto and hereby made
a part hereof.
Article 4. DEFINITION OF LICENSEE.
For purposes of this Agreement, all references in this Agreement to the Licensee shall include the
Licensee's contractors, subcontractors, officers, agents and employees, and others acting under its or their
authority. If a contractor is hired by the Licensee for any work performed on the Pipeline (including
initial construction and subsequent relocation or maintenance and repair work), t hen the Licensee shall
provide a copy of this Agreement to its contractor, require its contractor to comply with all the terms and
provisions hereof relating to the work to be performed. Any contractor or subcontractor shall be deemed
an agent of Licensee for the purpose of this Agreement, and Licensee shall require such contractor or
subcontractor to release defend and indemnify Licensor to the same extent and under the same terms and
conditions as Licensee is required to release, defend and indemnify Licensor herein.
Article 5. INSURANCE.
A. During the life of the License, Licensee shall fully comply with the insurance
requirements described in Exhibit C.
B. Failure to maintain insurance as required shall entitle, but not require, Licensor to
terminate this License immediately.
C. If the Licensee is subject to statute(s) limiting its insurance liability and/or limiting its
ability to obtain insurance in compliance with Exhibit C of this lease, those statues shall apply.
D. Licensee hereby acknowledges that is has reviewed the requirements of Exhibit C,
including without limitation the requirement for Railroad Protective Liability Insurance during
construction, maintenance, installation, repair or removal of the pipeline which is the subject of this
Agreement.
Article 6. TERM.
This Agreement shall take effect as of the Effective Date first herein written and shall continue in
full force and effect until terminated as herein provided.
IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed as of
the date first herein written.
UNION PACIFIC RAILROAD COMPANY CONTRA COSTA COUNTY
By: __________________________________
By: __________________________________
Kylan Crawford
Senior Manager
Name Printed: __________________________
Title: _________________________________
Pipeline Crossing 07/20/08
Form Approved, AVP Law
EXHIBIT B
Section 1. LIMITATION AND SUBORDINATION OF RIGHTS GRANTED.
A. The foregoing grant of right is subject and subordinate to the prior and continuing right and
obligation of the Licensor to use and maintain its entire property including the right and power of
the Licensor to construct, maintain, repair, renew, use, operate, change, modify or relocate
railroad tracks, signal, communication, fiber optics, or other wirelines, pipelines and other
facilities upon, along or across any or all parts of its property, all or any of which may be freely
done at any time or times by the Licensor without liability to the Licensee or to any other party
for compensation or damages.
B. The foregoing grant is also subject to all outstanding superior rights (including those in favor of
licensees and lessees of the Licensor's property, and others) and the right of the Licensor to renew
and extend the same, and is made without covenant of title or for quiet enjoyment.
Section 2. CONSTRUCTION, MAINTENANCE AND OPERATION.
A. The Pipeline shall be designed, constructed, operated, maintained, repaired, renewed, modified
and/or reconstructed by the Licensee in strict conformity with (i) Licensor’s current standards and
specifications (“UP Specifications”), except for variances approved in advance in writing by the
Licensor’s Assistant Vice President Engineering – Design, or his authorized representative; (ii)
such other additional safety standards as the Licensor, in its sole discretion, elects to require,
including, without limitation, American Railway Engineering and Maintenance-of-Way
Association (“AREMA”) standards and guidelines (collectively, “UP Additional Requirements”),
and (iii) all applicable laws, rules and regulations (“Laws”). If there is any conflict between the
requirements of any Law and the UP Specifications or the UP Additional Requirements, the most
restrictive will apply.
B. All work performed on property of the Licensor in connection with the design, construction,
maintenance, repair, renewal, modification or reconstruction of the Pipeline shall be done to the
satisfaction of the Licensor.
C. Prior to the commencement of any work in connection with the design, constructi on,
maintenance, repair, renewal, modification, relocation, reconstruction or removal of the Pipeline
from Licensor’s property, the Licensee shall submit to the Licensor plans setting out the method
and manner of handling the work, including the shoring and cribbing, if any, required to protect
the Licensor's operations, and shall not proceed with the work until such plans have been
approved by the Licensor’s Assistant Vice President Engineering Design, or his authorized
representative, and then the work shall be done to the satisfaction of the Licensor’s Assistant Vice
President Engineering Design or his authorized representative. The Licensor shall have the right,
if it so elects, to provide such support as it may deem necessary for the safety of its track or tracks
during the time of construction, maintenance, repair, renewal, modification, relocation,
reconstruction or removal of the Pipeline, and, in the event the Licensor provides such support,
the Licensee shall pay to the Licensor, within fifteen (15) days after bills shall have been rendered
therefore, all expenses incurred by the Licensor in connection therewith, which expenses shall
include all assignable costs.
D. The Licensee shall keep and maintain the soil over the Pipeline thoroughly compacted and the
grade even with the adjacent surface of the ground.
E. In the prosecution of any work covered by this Agreement, Licensee shall secure any and all
necessary permits and shall comply with all applicable federal, state and local laws, regulations
and enactments affecting the work including, without limitation, all applicable Federal Railroad
Administration regulations.
Section 3. NOTICE OF COMMENCEMENT OF WORK / LICENSOR REPRESENTATIVE
/ SUPERVISION / FLAGGING / SAFETY.
A. If an emergency should arise requiring immediate attention, the Licensee shall provide as much
notice as practicable to Licensor before commencing any work. In all other situations, the
Licensee shall notify the Licensor at least ten (10) days (or such other time as the Licensor may
allow) in advance of the commencement of any work upon property of the Licensor in connection
with the construction, maintenance, repair, renewal, modification, reconstruction, relocation or
removal of the Pipeline. All such work shall be prosecuted diligently to completion. The
Licensee will coordinate its initial, and any subsequent work with the following employee of
Licensor or his or her duly authorized representative (hereinafter "Licensor Representative" or
"Railroad Representative"):
B. Licensee, at its own expense, shall adequately police and supervise all work to be performed. The
responsibility of Licensee for safe conduct and adequate policing and supervision of work shall
not be lessened or otherwise affected by Licensor's approval of plans and specifications involving
the work, or by Licensor's collaboration in performance of any work, or by the presence at the
work site of a Licensor Representative, or by compliance by Licensee with any requests or
recommendations made by the Licensor Representative.
C. At the request of Licensor, Licensee shall remove from Licensor's property any employee who
fails to conform to the instructions of the Licensor Representative in connection with the work on
Licensor's property. Licensee shall indemnify Licensor against any claims arising from the
removal of any such employee from Licensor's property.
D. Licensee shall notify the Licensor Representative at least ten (10) working days in advance of
proposed performance of any work in which any per son or equipment will be within twenty-five
(25) feet of any track, or will be near enough to any track that any equipment extension (such as,
but not limited to, a crane boom) will reach to within twenty-five (25) feet of any track. No work
JUSTIN D. ROGERS
MGR TRACK MNTCE
33 BRIDGEHEAD RD
MARTINEZ, CA 94553
Work # 402-233-1746
Cell # 402-676-9562
Email: jdrogers@up.com
ROBERT MENDOZA
MGR SIGNAL MNTCE
1851 B, 5th Street
Oakland, CA 94607
Work phone: 916-789-6023
Cell phone: 530-632-9620
Email: rmendoz1@up.com
of any kind shall be performed, and no person, equipment, machinery, tool(s), material(s),
vehicle(s), or thing(s) shall be located, operated, placed, or stored within twenty-five (25) feet of
any of Licensor's track(s) at any time, for any reason, unless and until a r ailroad flagman is
provided to watch for trains. Upon receipt of such ten (10) day notice, the Licensor
Representative will determine and inform Licensee whether a flagman need be present and
whether any special protective or safety measures need to be implemented. If flagging or other
special protective or safety measures are performed by Licensor, Licensor will bill Licensee for
such expenses incurred by Licensor, unless Licensor and a federal, state or local governmental
entity have agreed that Licensor is to bill such expenses to the federal, state or local governmental
entity. If Licensor will be sending the bills to Licensee, Licensee shall pay such bills within thirty
(30) days of receipt of billing. If Licensor performs any flagging, or other spe cial protective or
safety measures are performed by Licensor, Licensee agrees that Licensee is not relieved of any
of responsibilities or liabilities set forth in this Agreement.
E. The rate of pay per hour for each flagman will be the prevailing hourly r ate in effect for an eight-
hour day for the class of flagmen used during regularly assigned hours and overtime in
accordance with Labor Agreements and Schedules in effect at the time the work is performed. In
addition to the cost of such labor, a composite charge for vacation, holiday, health and welfare,
supplemental sickness, Railroad Retirement and unemployment compensation, supplemental
pension, Employees Liability and Property Damage and Administration will be included,
computed on actual payroll. The composite charge will be the prevailing composite charge in
effect at the time the work is performed. One and one-half times the current hourly rate is paid
for overtime, Saturdays and Sundays, and two and one-half times current hourly rate for holidays.
Wage rates are subject to change, at any time, by law or by agreement between Licensor and its
employees, and may be retroactive as a result of negotiations or a ruling of an authorized
governmental agency. Additional charges on labor are also subject to change. If the wage rate or
additional charges are changed, Licensee (or the governmental entity, as applicable) shall pay on
the basis of the new rates and charges.
F. Reimbursement to Licensor will be required covering the full eight-hour day during which any
flagman is furnished, unless the flagman can be assigned to other railroad work during a portion
of such day, in which event reimbursement will not be required for the portion of the day during
which the flagman is engaged in other railroad work. Reimbursement will also be required for
any day not actually worked by the flagman following the flagman's assignment to work on the
project for which Licensor is required to pay the flagman and which could not reasonably be
avoided by Licensor by assignment of such flagman to other work, even though Licensee may not
be working during such time. When it becomes necessary for Licensor to bulletin and assign an
employee to a flagging position in compliance with union collective bargaining agreements,
Licensee must provide Licensor a minimum of five (5) days notice prior to the cessation of the
need for a flagman. If five (5) days notice of cessation is not given, Licensee will still be required
to pay flagging charges for the five (5) day notice period required by union agreement to be given
to the employee, even though flagging is not required for that period. An additional ten (10) days
notice must then be given to Licensor if flagging services are needed again after such five day
cessation notice has been given to Licensor.
G. Safety of personnel, property, rail operations and the public is of paramount importance in the
prosecution of the work performed by Licensee or its contractor. Licensee shall be responsible
for initiating, maintaining and supervising all safety, operations and programs in connection with
the work. Licensee and its contractor shall at a minimum comply with Licensor's safety standards
listed in Exhibit D, hereto attached, to ensure uniformity with the safety standards followed by
Licensor's own forces. As a part of Licensee's safety responsibilities, Licensee shall notify
Licensor if it determines that any of Licensor's safety standards are contrary to good safety
practices. Licensee and its contractor shall furnish copies of Exhibit D to each of its employees
before they enter the job site.
H. Without limitation of the provisions of paragraph G above, Licensee shall keep the job site free
from safety and health hazards and ensure that their employees are competent and adequate ly
trained in all safety and health aspects of the job.
I. Licensee shall have proper first aid supplies available on the job site so that prompt first aid
services may be provided to any person injured on the job site. Prompt notification shall be given
to Licensor of any U.S. Occupational Safety and Health Administration reportable injuries.
Licensee shall have a non-delegable duty to control its employees while they are on the job site or
any other property of Licensor, and to be certain they do not use, be under the influence of, or
have in their possession any alcoholic beverage, drug or other substance that may inhibit the safe
performance of any work.
J. If and when requested by Licensor, Licensee shall deliver to Licensor a copy of its safety plan f or
conducting the work (the "Safety Plan"). Licensor shall have the right, but not the obligation, to
require Licensee to correct any deficiencies in the Safety Plan. The terms of this Agreement shall
control if there are any inconsistencies between this Agreement and the Safety Plan.
Section 4. LICENSEE TO BEAR ENTIRE EXPENSE.
The Licensee shall bear the entire cost and expense incurred in connection with the design,
construction, maintenance, repair and renewal and any and all modification, revision, relocation, removal
or reconstruction of the Pipeline, including any and all expense which may be incurred by the Licensor in
connection therewith for supervision, inspection, flagging, or otherwise.
Section 5. REINFORCEMENT, RELOCATION OR REMOVAL OF PIPELINE.
A. The license herein granted is subject to the needs and requirements of the Licensor in the safe and
efficient operation of its railroad and in the improvement and use of its property. The Licensee
shall, at the sole expense of the Licensee, reinforce or otherwise modify the Pipeline, or move all
or any portion of the Pipeline to such new location, or remove the Pipeline from the Licensor’s
property, as the Licensor may designate, whenever, in the furtherance of its needs and
requirements, the Licensor, at its sole election, finds such action necessary or desirable.
B. All the terms, conditions and stipulations herein expressed with reference to the Pipeline on
property of the Licensor in the location hereinbefore described shall, so far as the Pipeline
remains on the property, apply to the Pipeline as modified, changed or relocated within the
contemplation of this section.
Section 6. NO INTERFERENCE WITH LICENSOR'S OPERATION.
A. The Pipeline and all parts thereof within and outside of the limits of the property of the Licensor
shall be designed, constructed and, at all times, maintained, repaired, renewed and operated in
such manner as to cause no interference whatsoever with the constant, continuous and
uninterrupted use of the tracks, property and facilities of the Licensor and nothing shall be done
or suffered to be done by the Licensee at any time that would in any manner impair the safety
thereof.
B. Explosives or other highly flammable substances shall not be stored on Licensor's property
without the prior written approval of Licensor.
C. No additional vehicular crossings (including temporary haul roads) or pedestrian crossings over
Licensor's trackage shall be installed or used by Licensee or its contractors without the prior
written permission of Licensor.
D. When not in use, any machinery and materials of Licensee or its contractors shall be kept at least
fifty (50) feet from the centerline of Licensor's nearest track.
E. Operations of Licensor and work performed by Licensor's personnel may c ause delays in the
work to be performed by Licensee. Licensee accepts this risk and agrees that Licensor shall have
no liability to Licensee or any other person or entity for any such delays. Licensee shall
coordinate its activities with those of Licensor and third parties so as to avoid interference with
railroad operations. The safe operation of Licensor's train movements and other activities by
Licensor take precedence over any work to be performed by Licensee.
Section 7. PROTECTION OF FIBER OPTIC CABLE SYSTEMS.
A. Fiber optic cable systems may be buried on the Licensor's property. Protection of the fiber optic
cable systems is of extreme importance since any break could disrupt service to users resulting in
business interruption and loss of revenue and profits. Licensee shall telephone the Licensor
during normal business hours (7:00 a.m. to 9:00 p.m. Central Time, Monday through Friday,
except for holidays) at 1-800-336-9193 (also a 24-hour, 7-day number for emergency calls) to
determine if fiber optic cable is buried anywhere on the Licensor's premises to be used by the
Licensee. If it is, Licensee will telephone the telecommunications company(ies) involved,
arrange for a cable locator, make arrangements for relocation or other protection of the fiber optic
cable, all at Licensee’s expense, and will commence no work on the Licensor’s property until all
such protection or relocation has been accomplished. Licensee shall indemnify and hold the
Licensor harmless from and against all costs, liability and expense whatsoever (including, without
limitation, attorneys' fees, court costs and expenses) arising out of or caused in any way by
Licensee's failure to comply with the provisions of this paragraph.
B. IN ADDITION TO OTHER INDEMNITY PROVISIONS IN THIS AGREEMENT, THE
LICENSEE SHALL, AND SHALL CAUSE ITS CONTRACTOR TO, RELEASE,
INDEMNIFY, DEFEND AND HOLD THE LICENSOR HARMLESS FROM AND
AGAINST ALL COSTS, LIABILITY AND EXPENSE WHATSOEVER (INCLUDING,
WITHOUT LIMITATION, ATTORNEYS' FEES, COURT COSTS AND EXPENSES)
CAUSED BY THE NEGLIGENCE OF THE LICENSEE, ITS CONTRACTORS, AGENTS
AND/OR EMPLOYEES, RESULTING IN (1) ANY DAMAGE TO OR DESTRUCTION
OF ANY TELECOMMUNICATIONS SYSTEM ON LICENSOR'S PROPERTY, AND/OR
(2) ANY INJURY TO OR DEATH OF ANY PERSON EMPLOYED BY OR ON BEH ALF
OF ANY TELECOMMUNICATIONS COMPANY, AND/OR ITS CONTRACTOR,
AGENTS AND/OR EMPLOYEES, ON LICENSOR'S PROPERTY, EXCEPT IF SUCH
COSTS, LIABILITY OR EXPENSES ARE CAUSED SOLELY BY THE DIRECT
ACTIVE NEGLIGENCE OF THE LICENSOR. LICENSEE FURTHER AGREES THAT
IT SHALL NOT HAVE OR SEEK RECOURSE AGAINST LICENSOR FOR ANY
CLAIM OR CAUSE OF ACTION FOR ALLEGED LOSS OF PROFITS OR REVENUE
OR LOSS OF SERVICE OR OTHER CONSEQUENTIAL DAMAGE TO A
TELECOMMUNICATION COMPANY USING LICENSOR'S PROPERTY OR A
CUSTOMER OR USER OF SERVICES OF THE FIBER OPTIC CABLE ON
LICENSOR'S PROPERTY.
Section 8. CLAIMS AND LIENS FOR LABOR AND MATERIAL; TAXES.
A. The Licensee shall fully pay for all materials joined or affixed to and labor performed upon
property of the Licensor in connection with the construction, maintenance, repair, renewal,
modification or reconstruction of the Pipeline, and shall not permit or suffer any mechanic's or
materialman's lien of any kind or nature to be enforced against the property for any work done or
materials furnished thereon at the instance or request or on behalf of the Licensee. The Licensee
shall indemnify and hold harmless the Licensor against and from any and all liens, claims,
demands, costs and expenses of whatsoever nature in any way connected with or growing out of
such work done, labor performed, or materials furnished.
B. The Licensee shall promptly pay or discharge all taxes, charges and assessments levied upon, in
respect to, or on account of the Pipeline, to prevent the same from becoming a charge or l ien upon
property of the Licensor, and so that the taxes, charges and assessments levied upon or in respect
to such property shall not be increased because of the location, construction or maintenance of the
Pipeline or any improvement, appliance or fixture connected therewith placed upon such
property, or on account of the Licensee's interest therein. Where such tax, charge or assessment
may not be separately made or assessed to the Licensee but shall be included in the assessment of
the property of the Licensor, then the Licensee shall pay to the Licensor an equitable proportion
of such taxes determined by the value of the Licensee's property upon property of the Licensor as
compared with the entire value of such property.
Section 9. RESTORATION OF LICENSOR'S PROPERTY.
In the event the Licensee in any manner moves or disturbs any of the property of the Licensor in
connection with the construction, maintenance, repair, renewal, modification, reconstruction, relocation or
removal of the Pipeline, then in that event the Licensee shall, as soon as possible and at Licensee's sole
expense, restore such property to the same condition as the same were before such property was moved or
disturbed, and the Licensee shall indemnify and hold harmless the Licensor, its officers, agents and
employees, against and from any and all liability, loss, damages, claims, demands, costs and expenses of
whatsoever nature, including court costs and attorneys' fees, which may result from injury to or death of
persons whomsoever, or damage to or loss or destruction of property whatsoever, when such injury,
death, damage, loss or destruction grows out of or arises from the moving or disturbance of any other
property of the Licensor.
Section 10. INDEMNITY.
A. As used in this Section, "Licensor" includes other railroad companies using the Licensor's
property at or near the location of the Licensee's installation and their officers, agents, and
employees; "Loss" includes loss, damage, claims, demands, actions, causes of action, penalties,
costs, and expenses of whatsoever nature, including court costs and attorneys' fees, which may
result from: (a) injury to or death of persons whomsoever (including the Licensor's officers,
agents, and employees, the Licensee's officers, agents, and employees, as well as any other
person); and/or (b) damage to or loss or destruction of property whatsoever (including Licensee's
property, damage to the roadbed, tracks, equipment, or other property of the Licensor, or property
in its care or custody).
B. AS A MAJOR INDUCEMENT AND IN CONSIDERATION OF THE LICENSE AND
PERMISSION HEREIN GRANTED, TO THE FULLEST EXTENT PERMITTED BY
LAW, THE LICENSEE SHALL, AND SHALL CAUSE ITS CONTRACTOR TO,
RELEASE, INDEMNIFY, DEFEND AND HOLD HARMLESS THE LICENSOR FROM
ANY LOSS OF ANY KIND, NATURE OR DESCRIPTION ARISING OUT OF,
RESULTING FROM OR RELATED TO:
1. THE PROSECUTION OF ANY WORK CONTEMPLATED BY THIS AGREEMENT
INCLUDING THE INSTALLATION, CONSTRUCTION, MAINTENANCE, REPAIR,
RENEWAL, MODIFICATION, RECONSTRUCTION, RELOCATION, OR REMOVAL
OF THE PIPELINE OR ANY PART THEREOF;
2. ANY RIGHTS OR INTERESTS GRANTED PURSUANT TO THIS LICENSE;
3. THE PRESENCE, OPERATION, OR USE OF THE PIPELINE OR CONTENTS
ESCAPING THEREFROM;
4. THE ENVIRONMENTAL STATUS OF THE PROPERTY CAUSED BY OR
CONTRIBUTED TO BY LICENSEE;
5. ANY ACT OR OMISSION OF LICENSEE OR LICENSEE'S OFFICERS, AGENTS,
INVITEES, EMPLOYEES, OR CONTRACTORS OR ANYONE DIRECTLY OR
INDIRECTLY EMPLOYED BY ANY OF THEM, OR ANYONE THEY CONTROL OR
EXERCISE CONTROL OVER; OR
6. LICENSEE’S BREACH OF THIS AGREEMENT,
EXCEPT TO THE EXTENT THE LOSS IS CAUSED EITHER BY THE NEGLIGENCE OR
WILLFUL MISCONDUCT OF LICENSOR, AS DETERMINED BY A FINAL JUDGMENT OF
A COURT OR ARBITRATOR OF COMPETENT JURISDICTION.
C. Upon written notice from Licensor, Licensee agrees to assume the defense of any lawsuit of
proceeding brought against any indemnitee by any entity, relating to any matter covered by this
License for which Licensee has an obligation to assume liability for and/or save and hold
harmless any indemnitee. Licensee shall pay all costs incident to such defense, including, but not
limited to, reasonable attorney’s fees, investigators’ fees, litigation and appeal expenses,
settlement payments and amounts paid in satisfaction of judgments.
Section 11. REMOVAL OF PIPELINE UPON TERMINATION OF AGREEMENT.
Prior to the termination of this Agreement howsoever, the Licensee shall, at Licensee's sole
expense, remove the Pipeline from those portions of the property not occupied by the roadbed and track
or tracks of the Licensor and shall restore, to the satisfaction of the Licensor, such portions of such
property to as good a condition as they were in at the time of the construction of the Pipeline. If the
Licensee fails to do the foregoing, the Licensor may, but is not obligated, to perform such work of
removal and restoration at the cost and expense of the Licensee. In the event of the removal by the
Licensor of the property of the Licensee and of the restoration of the roadbed and property as herein
provided, the Licensor shall in no manner be liable to the Licensee for any damage sustained by the
Licensee for or on account thereof, and such removal and restoration shall in no manner prejudice or
impair any right of action for damages, or otherwise, that the Licensor may have against the Licensee.
Section 12. WAIVER OF BREACH.
The waiver by the Licensor of the breach of any condition, covenant or agreement herein
contained to be kept, observed and performed by the Licensee shall in no way impair the right of the
Licensor to avail itself of any remedy for any subsequent breach thereof.
Section 13. TERMINATION.
Grantor may terminate this Agreement by delivering written notice of termination to
Grantee, which notice shall be effective upon delivery, upon Grantee's (i) breach of the terms
contained herein and failure to cure such breach within forty-five (45) days after receipt of notice
from Grantor describing the alleged breach ("Cure Period"), or (ii) in the case of a breach that
cannot reasonably be cured within the Cure Period, Grantee fails to commence to cure such
breach within the Cure Period and to continuously thereafter undertake commercially reasonable
efforts to effect such cure.
Section 14. AGREEMENT NOT TO BE ASSIGNED.
The Licensee shall not assign this Agreement, in whole or in part, or any rights herein granted,
without the written consent of the Licensor, and it is agreed that any transfer or assignment or attempted
transfer or assignment of this Agreement or any of the rights herein granted, whether voluntary, by
operation of law, or otherwise, without such consent in writing, shall be absolutely void and, at the option
of the Licensor, shall terminate this Agreement.
Section 15. SUCCESSORS AND ASSIGNS.
Subject to the provisions of Section 14 hereof, this Agreement shall be binding upon and inure to
the benefit of the parties hereto, their heirs, executors, administrators, successors and assigns.
Section 16. SEVERABILITY.
Any provision of this Agreement which is determined by a court of competent jurisdiction to be
invalid or unenforceable shall be invalid or unenforceable only to the extent of such determination, which
shall not invalidate or otherwise render ineffective any other provision of this Agreement.
Approved: Insurance Group
Created: 9/23/05
Last Modified: 03/29/10
Form Approved, AVP-Law
EXHIBIT C
Union Pacific Railroad Company
Contract Insurance Requirements
Licensee shall, at its sole cost and expense, procure and maintain during the life of this Agreement
(except as otherwise provided in this Agreement) the following insurance coverage:
A. Commercial General Liability insurance. Commercial general liability (CGL) with a limit of
not less than $2,000,000 each occurrence and an aggregate limit of not less than $4,000,000. CGL
insurance must be written on ISO occurrence form CG 00 01 12 04 (or a substitute form providing
equivalent coverage).
The policy must also contain the following endorsement, WHICH MUST BE STATED ON THE
CERTIFICATE OF INSURANCE: “Contractual Liability Railroads” ISO form CG 24 17 10 01 (or a
substitute form providing equivalent coverage) showing “Union Pacific Railroad Company Property” as
the Designated Job Site.
B. Business Automobile Coverage insurance. Business auto coverage written on ISO form CA 00
01 10 01 (or a substitute form providing equivalent liability coverage) with a limit of not less $2,000,000
for each accident, and coverage must include liability arising out of any auto (including owned, hired, and
non-owned autos).
The policy must contain the following endorsements, WHICH MUST BE STATED ON THE
CERTIFICATE OF INSURANCE: “Coverage For Certain Operations In Connection With Railroads”
ISO form CA 20 70 10 01 (or a substitute form providing equivalent coverage) showing “Union Pacific
Property” as the Designated Job Site.
C. Workers Compensation and Employers Liability insurance. Coverage must include but not be
limited to:
Licensee’s statutory liability under the workers' compensation laws of the state(s) affected by this
Agreement.
Employers' Liability (Part B) with limits of at least $500,000 each accident, $500,000 disease policy limit
$500,000 each employee.
If Licensee is self-insured, evidence of state approval and excess workers compensation coverage must be
provided. Coverage must include liability arising out of the U. S. Longshoremen's and Harbor Workers'
Act, the Jones Act, and the Outer Continental Shelf Land Act, if applicable.
D. Railroad Protective Liability insurance. Licensee must maintain “Railroad Protective Liability”
insurance written on ISO occurrence form CG 00 35 12 04 (or a substitute form providing equivalent
coverage) on behalf of Railroad only as named insured, with a limit of not less than $2,000,000 per
occurrence and an aggregate of $6,000,000.
The definition of “JOB LOCATION” and “WORK” on the declaration page of the policy shall refer to
this Agreement and shall describe all WORK or OPERATIONS performed under this agreement
E. Umbrella or Excess insurance. If Licensee utilizes umbrella or excess policies, and these
policies must “follow form” and afford no less coverage than the primary policy.
Other Requirements
F. All policy(ies) required above (except worker’s compensation and employers liability) must
include Railroad as “Additional Insured” using ISO Additional Insured Endorsements CG 20 26, and CA
20 48 (or substitute forms providing equivalent coverage). The coverage provided to Railroad as
additional insured shall, to the extent provided under ISO Additional Insured Endorsement CG 20 26,
and CA 20 48 provide coverage for Railroad’s negligence whether sole or partial, active or passive, and
shall not be limited by Licensee’s liability under the indemnity provisions of this Agreement.
G. Punitive damages exclusion, if any, must be deleted (and the deletion indicated on the certificate
of insurance), unless (a) insurance coverage may not lawfully be obtained for any punitive damages that
may arise under this agreement, or (b) all punitive damages are prohibited by all states in which this
agreement will be performed.
H. Licensee waives all rights of recovery, and its insurers also waive all rights of subrogation of
damages against Railroad and its agents, officers, directors and employees for damages covered by the
workers compensation and employers liability or commercial umbrella or excess liability obtained by
Licensee required in this agreement, where permitted by law This waiver must be stated on the certificate
of insurance.
I. All insurance policies must be written by a reputable insurance company acceptable to Railroad
or with a current Best's Insurance Guide Rating of A- and Class VII or better, and authorized to do
business in the state(s) in which the work is to be performed.
J. The fact that insurance is obtained by Licensee or by Railroad on behalf of Licensee will not be
deemed to release or diminish the liability of Licensee, including, without limitation, liability under the
indemnity provisions of this Agreement. Damages recoverable by Railroad from Licensee or any third
party will not be limited by the amount of the required insurance coverage.
Pipeline Crossing 07/20/08
Form Approved, AVP-Law
EXHIBIT D
SAFETY STANDARDS
MINIMUM SAFETY REQUIREMENTS
The term "employees" as used herein refer to all employees of Licensee or its contractors, subcontractors,
or agents, as well as any subcontractor or agent of any Licensee.
I. Clothing
A. All employees of Licensee will be suitably dressed to perform their duties safely and in a
manner that will not interfere with their vision, hearing, or free use of their hands or feet.
Specifically, Licensee’s employees must wear:
(i) Waist-length shirts with sleeves.
(ii) Trousers that cover the entire leg. If flare-legged trousers are worn, the trouser
bottoms must be tied to prevent catching.
(iii) Footwear that covers their ankles and has a defined heel. Employees working on
bridges are required to wear safety-toed footwear that conforms to the American
National Standards Institute (ANSI) and FRA footwear requirements.
B. Employees shall not wear boots (other than work boots), sandals, canvas-type shoes, or
other shoes that have thin soles or heels that are higher than normal.
C. Employees must not wear loose or ragged clothing, neckties, finger rings, or other loose
jewelry while operating or working on machinery.
II. Personal Protective Equipment
Licensee shall require its employee to wear personal protective equipment as specified by
Railroad rules, regulations, or recommended or requested by the Railroad Representative.
(i) Hard hat that meets the American National Standard (ANSI) Z89.1 – latest revision.
Hard hats should be affixed with Licensee’s company logo or name.
(ii) Eye protection that meets American National Standard (ANSI) for occupational and
educational eye and face protection, Z87.1 – latest revision. Additional eye protection
must be provided to meet specific job situations such as welding, grinding, etc.
(iii) Hearing protection, which affords enough attenuation to give protection from noise levels
that will be occurring on the job site. Hearing protection, in the form of plugs or muffs,
must be worn when employees are within:
100 feet of a locomotive or roadway/work equipment
15 feet of power operated tools
150 feet of jet blowers or pile drivers
150 feet of retarders in use (when within 10 feet, employees must wear dual ear
protection – plugs and muffs)
(iv) Other types of personal protective equipment, such as respirators, fall protection
equipment, and face shields, must be worn as recommended or requested by the Railroad
Representative.
III. On Track Safety
Licensee and its contractor are responsible for compliance with the Federal Railroad
Administration’s Roadway Worker Protection regulations – 49CFR214, Subpart C and Railroad's
On-Track Safety rules. Under 49CFR214, Subpart C, railroad contractors are responsible for the
training of their employees on such regulations. In addition to the instructions contained in
Roadway Worker Protection regulations, all employees must:
(i) Maintain a minimum distance of at least twenty-five (25) feet to any track unless the
Railroad Representative is present to authorize movements.
(ii) Wear an orange, reflectorized work wear approved by the Railroad Representative.
(iii) Participate in a job briefing that will specify the type of On-Track Safety for the type of
work being performed. Licensee must take special note of limits of track authority, which
tracks may or may not be fouled, and clearing the track. Licensee will also receive
special instructions relating to the work zone around machines and minimum distances
between machines while working or traveling.
IV. Equipment
A. It is the responsibility of Licensee to ensure that all equipment is in a safe condition to
operate. If, in the opinion of the Railroad Representative, any of Licensee’s equipment is
unsafe for use, Licensee shall remove such equipment from Railroad’s property. In
addition, Licensee must ensure that the operators of all equipment are properly trained
and competent in the safe operation of the equipment. In addition, operators must be:
Familiar and comply with Railroad’s rules on lockout/tagout of equipment.
Trained in and comply with the applicable operating rules if operating any hy-rail
equipment on-track.
Trained in and comply with the applicable air brake rules if operating any
equipment that moves rail cars or any other rail bound equipment.
B. All self-propelled equipment must be equipped with a first-aid kit, fire extinguisher, and
audible back-up warning device.
C. Unless otherwise authorized by the Railroad Representative, all equipment must be
parked a minimum of twenty-five (25) feet from any track. Before leaving any
equipment unattended, the operator must stop the engine and properly secure the
equipment against movement.
D. Cranes must be equipped with three orange cones that will be used to mark the working
area of the crane and the minimum clearances to overhead powerlines.
V. General Safety Requirements
A. Licensee shall ensure that all waste is properly disposed of in accordance with applicable
federal and state regulations.
B. Licensee shall ensure that all employees participate in and comply with a job briefing
conducted by the Railroad Representative, if applicable. During this briefing, the
Railroad Representative will specify safe work procedures, (including On -Track Safety)
and the potential hazards of the job. If any employee has any questions or concerns about
the work, the employee must voice them during the job briefing. Additional job briefings
will be conducted during the work as conditions, work procedures, or personnel change.
C. All track work performed by Licensee meets the minimum safety requirements
established by the Federal Railroad Administration’s Track Safety Standards 49CFR213.
D. All employees comply with the following safety procedures when working around any
railroad track:
(i) Always be on the alert for moving equipment. Employees must always expect
movement on any track, at any time, in either direction.
(ii) Do not step or walk on the top of the rail, frog, switches, guard rails, or other
track components.
(iii) In passing around the ends of standing cars, engines, roadway machines or work
equipment, leave at least 20 feet between yourself and the end of the equipment.
Do not go between pieces of equipment of the opening is less than one car length
(50 feet).
(iv) Avoid walking or standing on a track unless so authorized by the employee in
charge.
(v) Before stepping over or crossing tracks, look in both directions first.
(vi) Do not sit on, lie under, or cross between cars except as required in the
performance of your duties and only when track and equipment have been
protected against movement.
E. All employees must comply with all federal and state regulations concerning workplace
safety.
RECOMMENDATION(S):
APPROVE the 2016 Slurry Seal project contingency fund increase of $5,000 for a new contingency fund total of
$88,684.50, and a new payment limit of $925,529.50, effective December 6, 2016, as recommended by the Public
Works Director, and
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Change Order No. 2 with
Pavement Coatings, Co., effective December 6, 2016, in an amount not to exceed $72,378.47. Project No.
0672-6U2153-16 [District II & IV)
FISCAL IMPACT:
Project is being funded by 100% Local Road Funds.
BACKGROUND:
Contract Change Order No. 2 is necessary to pay the contractor, Pavement Coatings, Co., for additional cost incurred
as the result of adding Livorna Road, Northgate Road
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Kevin Emigh, (925)
313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 3
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:Approve the contingency fund increase and Contract Change Order No. 2 for the 2016 Slurry Seal Project, Alamo,
Clayton, and Walnut Creek areas.
BACKGROUND: (CONT'D)
and Caballo Ranchero Drive to the project’s scope at the request of our Maintenance Division.
The contingency fund increase is necessary to compensate the contractor for unforeseen extra work completed during
the project.
CONSEQUENCE OF NEGATIVE ACTION:
The lack of approval would prevent successful completion of this contract and prevent payment for the additional
work performed by the contractor.
RECOMMENDATION(S):
ADOPT Resolution No. 2016/662 accepting as complete, the contracted work performed by Bay Cities Paving &
Grading, Inc., for the Canal Road Sidewalk and Bike Lane Project, as recommended by the Public Works Director,
Bay Point area. Project No. 0662-6R4062, Federal Project No. SR2SL 5928 (116) (District V)
FISCAL IMPACT:
Project was funded by 35% Congestion Mitigation and Air Quality Lifeline Transportation Grant Funds, 16% Safe
Routes to School Funds and 49% Local Gas Tax Funds.
BACKGROUND:
The Public Works Director reports that said work has been inspected and complies with the approved plans, special
provisions and standard specifications and recommends its acceptance as complete as of October 12, 2016.
CONSEQUENCE OF NEGATIVE ACTION:
The contractor will not be paid and acceptance notification will not be recorded.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Kevin Emigh, (925)
313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 4
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:Notice of Completion of Contract for the Canal Road Sidewalk and Bike Lane Project, Bay Point area.
ATTACHMENTS
Resolution No.
2016/662
Recorded at the request of:Clerk of the Board
Return To:Design/Construction Division
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/662
In the Matter of Accepting and Giving Notice of Completion of Contract for the Canal Road Sidewalk and Bike Lane Project,
Bay Point area. Project No. 0662-6R4062, Federal Project No. SR2SL 5928 (116) (District V)
WHEREAS the Board of Supervisors RESOLVES that on May 24, 2016, the County contracted with Bay Cities Paving &
Grading Inc. for the work generally consisting of roadway widening, sidewalk, curb and gutter installation and drainage
improvements in the Bay Point area, with Travelers Casualty & Surety Company of America as surety, for work performed on
the grounds of the County; and
The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions
and standard specifications and recommends its acceptance as complete as of October 12, 2016.
NOW THEREFORE, BE IT RESOLVED said work is ACCEPTED as complete on said date, and the Clerk shall file with the
County Recorder a copy of this resolution and Notice as a Notice of Completion for said contract.
Contact: Kevin Emigh, (925) 313-2233
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Utility Relocation Agreement
with Contra Costa Water District, (District), for the Marsh Creek Road Bridge (#28C141) Replacement Project
(Project), Clayton area. County Project No. 0662-6R4079/Federal Project No. BRLS 5928(107) [District III]
FISCAL IMPACT:
The estimated cost for the work associated with this agreement is $322,000.00. All costs associated with this work
will be paid for by the District.
BACKGROUND:
The Project proposes to replace the bridge on Marsh Creek Road (Bridge No. 28C141) in the unincorporated area of
Contra Costa County. The District owns and maintains water lines within the limits of the Project. In order to
construct the Project, existing District facilities need to be relocated. This requires both a temporary and permanent
relocation of existing water lines within Contra Costa County’s road right of way. The purpose of this agreement is
to provide for the apportionment of duties and costs between Contra Costa County and the District.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Kevin Emigh, (925)
313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 5
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:Utility Relocation Agreement for Marsh Creek Road Bridge (#28C141) Replacement Project, Clayton area.
CONSEQUENCE OF NEGATIVE ACTION:
If the agreement is not approved, construction of the Project will be halted, as the bridge cannot be replaced as
proposed without relocation of the District’s facilities and the Federal Funds will be lost.
RECOMMENDATION(S):
(1) APPROVE the specifications for the 2017 On-Call Contract(s) for Various Road, Flood Control, and Airport
Maintenance Work, Countywide. Project No. 0672-6U2009-17 (All Districts)
(2) DETERMINE that GradeTech, Inc. (GradeTech), the lowest monetary bidder, has complied with the requirements
of the County’s Outreach Program for this project, as provided in the project specifications; and the Board WAIVES
any irregularities in such compliance; and FURTHER DETERMINE that GradeTech has submitted the lowest
responsive and responsible bid for the contract and has complied with the Mandatory Subcontracting Minimum for
the project.
(3) DETERMINE that Hess Concrete Construction Co., Inc. (Hess), the second lowest monetary bidder, has complied
with the requirements of the County’s Outreach Program for this project, as provided in the project specifications;
and the Board WAIVES any irregularities in such compliance, and FURTHER DETERMINE that Hess has
submitted the second lowest responsive and responsible bid for the contract and has complied with the Mandatory
Subcontracting Minimum for the project.
(4) DETERMINE that Engineered Soil Repairs, Inc. (ESR), the third lowest monetary bidder, has complied with the
requirements of the County’s
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Allison Knapp, (925)
313-7008
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 6
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:Construction Contracts for the 2017 On-Call Contract(s) for Various Road, Flood Control, and Airport Maintenance
Work, Countywide.
RECOMMENDATION(S): (CONT'D)
Outreach Program for this project, as provided in the project specifications; and the Board WAIVES any
irregularities in such compliance, and FURTHER DETERMINE that ESR has submitted the third lowest responsive
and responsible bid for the contract and has complied with the Mandatory Subcontracting Minimum for the project.
(5) AWARD on-call contracts to the following three contractors in the following priority for Job Orders, as provided
in the project specifications:
(A) GradeTech, in a not to exceed amount ($500,000.00) and the unit prices submitted in the bid ($1,193.00 Total
Unit Price).
(B) Hess, in a not to exceed amount ($500,000.00) and the unit prices submitted in the bid ($1,484.00 Total Unit
Price).
(C) ESR, in a not to exceed amount ($300,000.00) and the unit prices submitted in the bid ($1,614.25 Total Unit
Price).
(6) DIRECT that the Public Works Director, or designee, shall prepare the contracts.
(7) ORDER that after the contractors have signed the contracts and returned them, together with any required
certificates of insurance and other required documents, and the Public Works Director has reviewed and found them
to be sufficient; the Public Works Director, or designee, is authorized to sign the contracts for this Board.
(8) ORDER that, the Public Works Director, or designee, is authorized to sign any escrow agreements prepared for
this project to permit the direct payment of retentions into escrow or the substitution of securities for moneys
withheld by the County to ensure performance under the contract, pursuant to Public Contracts Code Section 22300.
(9) DELEGATE, pursuant to Public Contract Code Section 4114, to the Public Works Director, or designee, the
Board’s functions under Public Contract Code Sections 4107 and 4110.
(10) DECLARE that, should the award of the contract to GradeTech, Hess, or ESR be invalidated for any reason, the
Board would not in any event have awarded the contracts to any other bidders, but instead would have exercised its
discretion to reject all of the bids received. Nothing in this Board Order shall prevent the Board from re-awarding the
contract to another bidder in cases where the successful bidder establishes a mistake, refuses to sign the contract, or
fails to furnish required bonds or insurance (see Public Contract Code Sections 5100-5107).
FISCAL IMPACT:
All three contracts will be funded by 100% Local Road Funds.
BACKGROUND:
The above project was previously approved by the Board of Supervisors, specifications were filed with and approved
by the Board, and bids were invited by the Public Works Director. On November 1, 2016, the Public Works
Department received bids from the following contractors:
BIDDER, TOTAL UNIT AMOUNT
GradeTech, Inc.: $1,193.00 Total Unit Price
Hess Concrete Construction Co., Inc.: $1,484.00 Total Unit Price
Engineered Soil Repairs, Inc.: $1,614.25 Total Unit Price
GradeTech submitted the lowest responsive and responsible bid, which is $291.00 (Total Unit Price) less than the
next lowest bid.
Hess submitted the second lowest responsive and responsible bid, which is $130.25 (Total Unit Price) less than the
next lowest bid.
ESR submitted the third lowest responsive and responsible bid.
The Public Works Director has reported that the bids submitted by GradeTech, Hess, and ESR document an adequate
good faith effort to comply with the requirements of the County’s Outreach Program, as provided in the project
specifications, and the Public Works Director recommends that the contracts be awarded to GradeTech, Hess, and
ESR in that order. The Public Works Director recommends that the bids submitted by GradeTech, Hess, and ESR are
the lowest responsive and responsible bids and this Board so concurs and finds. As provided in the project
specifications, the three on-call contracts would be awarded in the following priority for Job Orders: (1) GradeTech;
(2) Hess, and (3) ESR.
The general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with
the Clerk of the Board, with copies to be made available to any party upon request.
CONSEQUENCE OF NEGATIVE ACTION:
The Public Works Department may be unable to complete routine road, flood control, and airport maintenance work
in a timely manner.
RECOMMENDATION(S):
ADOPT Resolution No. 2016/602 approving the Stormwater Management Facilities Operation and Maintenance
Agreement for minor subdivision MS14-00006, for a project being developed by MMA Homes 2013, LLC, as
recommended by the Public Works Director, Walnut Creek area. (District IV)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Stormwater Management Facilities Operation and Maintenance Agreement is required by Condition of Approval
No 46.
CONSEQUENCE OF NEGATIVE ACTION:
The agreement will not be recorded and the Contra Costa Country may not be in full compliance with its National
Pollutant Discharge Elimination System (NPDES) permit and Stormwater Management Discharge Control Ordinance.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jocelyn LaRocque (925)
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Caroline Tom, Engineering Services, Jocelyn LaRocque, Engineering Services, Sean Tully, Department of Conservation and Development, Cece
Sellgren, Flood Control District
C. 7
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE the Stormwater Management Facilities Operation and Maintenance Agreement for minor subdivision
MS14-00006, Walnut Creek area.
ATTACHMENTS
Resolution No. 2016/602
Stormwater Management Facilities O&M
Agreement
Recorded at the request of:Jocelyn LaRocque
Return To:Naila Thrower
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/602
IN THE MATTER OF approving the Stormwater Management Facilities Operation and Maintenance Agreement for minor
subdivision MS14-00006 (APN 180-131-001), Walnut Creek area. (District IV)
WHEREAS the Public Works Director has recommended that she be authorized to execute the Stormwater Management
Facilities Operation and Agreement with MMA Homes 2013, LLC, as required by the Conditions of Approval for minor
subdivision MS14-00006. This agreement would ensure the operation and maintenance of the stormwater facilities in accordance
with the approved Stormwater Control Plan and approved Operation and Maintenance Plan for minor subdivision MS14-00006,
which is located at 1202 Mountain View Boulevard in the Walnut Creek area.
NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED.
Contact: Jocelyn LaRocque (925) 313-2315
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Caroline Tom, Engineering Services, Jocelyn LaRocque, Engineering Services, Sean Tully, Department of Conservation and Development, Cece
Sellgren, Flood Control District
RECOMMENDATION(S):
APPROVE the Fiscal Year (FY) 2016/17 Dougherty Valley Maintenance County Service Area M-29 budget totaling
$21,881,281, as summarized in Exhibit 1, as recommended by the Public Works Director, San Ramon (Dougherty
Valley) area. (District II)
FISCAL IMPACT:
100% County Service Area M-29 Funds.
BACKGROUND:
Doughtery Valley is an 11,000-unit development that was approved by, and is being processed through Contra Costa
County and is annexed into the City of San Ramon as Final Maps are approved and improvements are accepted as
complete. Dougherty Valley began construction in 1996 and currently 85% of the homes have been annexed into San
Ramon.
A 1994 Settlement Agreement that allowed for the development of Dougherty Valley also laid out a plan to provide
for the long-term operation and maintenance of the increased municipal services provided in Dougherty Valley.
These increased services included Police Protection, Parks Maintenance, Landscape Maintenance, Street Lighting,
increased Library Services, and the operation and maintenance of 3 Community Facilities Buildings (Community
Center, Senior Center,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jocelyn LaRocque, (925)
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 8
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE the Fiscal Year 2016/17 Annual Budget for Dougherty Valley Maintenance for County Service Area
M-29, San Ramon (Dougherty Valley) area.
BACKGROUND: (CONT'D)
and Service Center).
In a 1997 Memorandum of Understanding between Contra Costa County and the City of San Ramon, it was
decided that these increased services would be provided by the City of San Ramon, and reimbursed through
property tax and special assessment revenue of CSA M-29. CSA M-29 was created in 1998 to collect property tax
and special assessment revenue.
However, the Dougherty Valley Maintenance Budget includes all revenue from CSA M-29 in addition to sales
tax, real property transfer tax and contributions from the City of San Ramon General Fund. At the end of the
fiscal year funds are to be reimbursed to the City of San Ramon for various municipal services provided within
the Dougherty Valley area.
On December 20, 2005, the Board of Supervisors approved a Reimbursement Agreement between the County, the
City of San Ramon, Shapell Industries and Windemere BLC land Company to provide reimbursement to the City
of San Ramon for providing services within the boundaries of Dougherty Valley.
The Reimbursement Agreement outlined the annual process for the City of San Ramon to receive reimbursement
of funds for services rendered in Doughery Valley. The process laid out in the agreement calls for the annual
budget for Dougherty Valley Maintenance to be approved at the San Ramon City Council level and then
subsequently approved at the County Board of Supervisors.
On June 14, 2016, by Resolution 2016-044, the San Ramon City Council approved the FY 2016/17 citywide
operating budget including line items for the Dougherty Valley Maintenance which totaled $21,881,281 in
expenses.
CONSEQUENCE OF NEGATIVE ACTION:
The Dougherty Valley Maintenance budget will not be approved and the City of San Ramon will not receive
reimbursement for city services performed in Dougherty Valley as agreed to under terms of the Reimbursement
Agreement and the 1994 Settlement Agreement.
ATTACHMENTS
Exhibit 1 (BO - CSAM29_Final_FY16-17)
EXHIBIT 1
Dougherty Valley Maintenance
FY 2016-17 Annual Budget
Actual Actual Actual Budget
2013-14 2014-15 2015-16 2016-17
REVENUE
I.Direct Revenues (excluding CSA M-29 Tax/Assessment)
a.CSA M-29 Advalorem Property Taxes $2,247,861 $2,548,215 $2,810,396 $3,324,649
b.Real Property Transfer Tax $265,254 $238,721 $345,448 $345,448
Subtotal $2,513,115 $2,786,936 $3,155,844 $3,670,097
II.Indirect Revenue (City of San Ramon Contribution)
a.Sales Tax $1,322,830 $1,376,592 $1,446,191 $1,517,710
b.Fines and Forfeitures $73,493 $103,225 $114,367 $113,247
c.Licenses/Permits/Franchise Fees $330,631 $326,187 $350,969 $355,523
d.Motor Vehicle In-Lieu Fees $300,144 $372,343 $440,831 $506,943
Subtotal $2,027,098 $2,178,347 $2,352,358 $2,493,424
III.CSA M-29 Special Tax/Assessment Revenue $10,280,605 $10,719,924 $11,254,609 $12,081,231
IV.San Ramon General Fund Contribution to cover GAP $1,587,345 $1,459,687 $2,495,802 $3,636,530
TOTAL AVAILABLE REVENUE $16,408,163 $17,144,894 $19,258,612 $21,881,281
EXPENDITURES
a.Internal Road Maintenance ($926,975)($954,397)($1,065,131)($1,060,123)
b.Street Landscaping ($3,696,065)($3,663,138)($4,372,695)($5,384,675)
c.Park Maintenance ($2,854,661)($2,932,240)($3,636,666)($4,110,835)
d.Open Space Maintenance ($103,567)($97,472)($72,657)($151,841)
e.Flood Control Services ($49,763)($66,170)($74,587)($106,079)
f.Police Services ($6,033,744)($6,533,052)($6,863,354)($7,491,616)
g.Community Facilities (no Library Operations)($1,117,354)($1,199,382)($1,265,012)($1,407,698)
h.Overhead to City @ 11%($1,626,034)($1,699,044)($1,908,511)($2,168,415)
TOTAL EXPENDITURES ($16,408,163)($17,144,894)($19,258,612)($21,881,281)
RECOMMENDATION(S):
ADOPT Resolution No. 2016/654 approving the second extension of the Subdivision Improvement Agreement
(Right-of-Way Landscaping) for subdivision SD06-09134, for a project being developed by Shapell Homes, A
Division of Shapell Industries, Inc., A Delaware Corporation, as recommended by the Public Works Director, San
Ramon (Dougherty Valley) area. (District II)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The terminal date of Subdivision Agreement (Right-of-Way Landscaping) needs to be extended. (Approximately
90% of the work has been completed to date.) By granting an extension, the County will give the developer more time
to complete the improvements and keep the bond current.
CONSEQUENCE OF NEGATIVE ACTION:
The terminal date of the Subdivision Agreement (Right-of-Way Landscaping) will not be extended and the developer
will be in default of the agreement, requiring the County to take legal action against the developer and surety to get
the improvements installed.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jocelyn LaRocque, (925)
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Jocelyn LaRocque, Engineering Services, Lori Leontini, Engineering Services, Sherri Reed, Design and Construction, Chris Low, Shapell Homes, LLC,
The Continental Insurance Company
C. 9
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE the second extension of the Subdivision Agreement (Right-of-Way Landscaping) for subdivision
SD06-09134, San Ramon (Dougherty Valley) area.
ATTACHMENTS
Resolution No. 2016/654
Subdivision Agreement 2nd Extension
SD06-09134
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/654
IN THE MATTER OF approving the second extension of the Subdivision Agreement (Right-of-Way Landscaping) for
subdivision SD06-09134, for a project being developed by Shapell Homes, A Division of Shapell Industries, Inc., A Delaware
Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District II)
WHEREAS the Public Works Director having recommended that she be authorized to execute the second agreement extension
which extends the Subdivision Agreement (Right-of-Way Landscaping) between Shapell Homes, A Division of Shapell
Industries, Inc., Delaware Corporation and the County for construction of certain improvements in subdivision SD06-09134, San
Ramon (Dougerty Valley) area, through July 9, 2017.
APPROXIMATE PERCENTAGE OF WORK: 90%
ANTICIPATED DATE OF COMPLETION: December 2016
BOND NO.: 929 569 041 Date: March 15, 2013
REASON FOR EXTENSION: The developer needs more time to complete the improvements due to delays from house
construction.
NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED.
Contact: Jocelyn LaRocque, (925) 313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Jocelyn LaRocque, Engineering Services, Lori Leontini, Engineering Services, Sherri Reed, Design and Construction, Chris Low, Shapell Homes, LLC,
The Continental Insurance Company
RECOMMENDATION(S):
ADOPT Resolution No. 2016/655 ratifying the prior decision of the Public Works Director, or designee, to fully close
a portion of Knightsen Avenue between Delta Road and Curlew Connex, and all of 2nd Street on November 26,
2016 from 2:00 p.m. through 7:00 p.m., for the purpose of the Christmas Tree Lighting and Parade, Knightsen area.
(District III)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Applicant shall follow guidlines set forth by the Public Works Department.
CONSEQUENCE OF NEGATIVE ACTION:
Applicant will not have Board approval for completed road closure.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Bob Hendry, (925)
674-7744
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: CHP, Sheriff-Patrol Div. Commander
C. 10
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:Ratify prior decision to fully close a portion of Knightsen Ave., between Delta Rd. & Curlew Connex, & all of 2nd St.
for Tree Lighting & Parade.
ATTACHMENTS
Resolution No.
2016/655
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/655
IN THE MATTER OF Ratifying the prior decision of the Public Works Director, or designee, to fully close a portion of
Knightsen Avenue between Delta Road and Curlew Connex, and all of 2nd Street on November 26, 2016 from 2:00 p.m.
through 7:00 p.m., for the purpose of the Christmas Tree Lighting and Parade, Knightsen area. (District III)
RC16-14
IT IS BY THE BOARD RESOLVED that permission is granted to Knightsen Garden Club/Knightsen TAC to fully close
Knightsen Avenue between Delta Road and Curlew Connex, and all of 2nd Street except for emergency traffic, on November 26,
2016 for the period of 2:00 p.m. through 7:00 p.m., subject to the following conditions:
1. Traffic will be detoured via neighboring streets per plan reviewed by Public Works.
2. All signing to be in accordance with the California Manual on Uniform Traffic Control Devices.
3. Knightsen Garden Club/Knightsen TAC shall comply with the requirements of the Ordinance Code of Contra Costa County.
4. Provide the County with a Certificate of Insurance in the amount of $1,000,000, for Comprehensive General Public Liability
which names the County as an additional insured prior to permit issuance.
5. Obtain approval for the closure from the Sheriff's Department, the California Highway Patrol, and the Fire District.
Contact: Bob Hendry, (925) 674-7744
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: CHP, Sheriff-Patrol Div. Commander
RECOMMENDATION(S):
ADOPT Resolution No. 2016/658 approving the second extension of the Subdivision Improvement Agreement
(Right-of-Way Landscaping) for subdivision SD08-09245, for a project being developed by Shapell Homes, A
Division of Shapell Industries, Inc., A Delaware Corporation, as recommended by the Public Works Director, San
Ramon (Dougherty Valley) area. (District II)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The terminal date of the Subdivision Agreement (Right-of-Way Landscaping) needs to be extended. (Approximately
100% of the work has been completed to date.) The development is in the warranty period and the bond needs to be
kept up to date.
CONSEQUENCE OF NEGATIVE ACTION:
The terminal date of the Subdivision Agreement (Right-of-Way Landscaping) will not be extended.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jocelyn LaRocque, (925)
313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Jocelyn LaRocque, Engineering Services, Lori Leontini, Engineering Services, Sherri Reed, Design and Construction, Chris Low, Shapell Homes, LLC,
The Continental Insurance Company
C. 11
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE the second extension of the Subdivision Agreement (Right-of-Way Landscaping), San Ramon (Dougherty
Valley) area.
ATTACHMENTS
Resolution No. 2016/658
Subdivision Agreement 2nd Extension
SD08-09245
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/658
IN THE MATTER OF approving the second extension of the Subdivision Agreement (Right-of-Way Landscaping) for
subdivision SD08-09245, for a project being developed by Shapell Homes, A Division of Shapell Industries, Inc., A Delaware
Corporation, as recommended by the Public Works Director, San Ramon (Dougherty Valley) area. (District II)
WHEREAS the Public Works Director having recommended that she be authorized to execute the second agreement extension
which extends the Subdivision Agreement (Right-of-Way Landscaping) between Shapell Homes, A Shapell Industries, Inc., A
Delaware Corporation and the County for construction of certain landscape improvements in subdivision SD08-09245, San
Ramon (Dougherty Valley) area, through July 9, 2017.
APPROXIMATE PERCENTAGE OF WORK COMPLETE: 100%
ANTICIPATED DATE OF COMPLETION: Completed
BOND NO.: 929 569 040 Date: April 14, 2013
REASON FOR EXTENSION: The development is in the warranty period and the bond needs to be kept up to date.
NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED.
Contact: Jocelyn LaRocque, (925) 313-2315
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Jocelyn LaRocque, Engineering Services, Lori Leontini, Engineering Services, Sherri Reed, Design and Construction, Chris Low, Shapell Homes, LLC,
The Continental Insurance Company
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental
agreement with David Minor for a T-hangar at Buchanan Field Airport effective November 15, 2016 in the monthly
amount of $394.10, Pacheco area.
FISCAL IMPACT:
The Airport Enterprise Fund will realize $4,729.20 annually.
BACKGROUND:
On September 1, 1970, Buchanan Airport Hangar Company entered into a 30-year lease with Contra Costa County
for the construction of seventy-five (75) hangars and eighteen (18) aircraft shelters at Buchanan Field Airport.
Buchanan Airport Hangar Company was responsible
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Beth Lee, (925)
681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 12
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a hangar rental agreement with
Buchanan Field Airport Hangar tenant
BACKGROUND: (CONT'D)
for the maintenance and property management of the property during that 30-year period.
On September 1, 2000, the County obtained ownership of the aircraft hangars and shelters, pursuant to the terms
of the above lease.
On February 13, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar Lease
Agreement for use with the larger East Ramp Hangars.
On February 3, 2008, Contra Costa County Board of Supervisors approved the amended T-Hangar Lease
Agreement which removed the Aircraft Physical Damage Insurance requirement. The new amended T-hangar
Lease Agreement will be used to enter into this aircraft rental agreement.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action will cause a loss of revenue to the Airport Enterprise Fund.
ATTACHMENTS
Hangar Agreement-David Minor
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to SELECT a Master Developer and
NEGOTIATE long-term ground lease and development terms between the County, as Landlord, and one of the two
parties, in priority ranking order, that has submitted a final development proposal of approximately 4.6 acres of land
on the north side of the Buchanan Field Airport at Marsh Drive and Solano Way, Pacheco Area.
FISCAL IMPACT:
The Airport Enterprise Fund could realize lease and other revenues. The County General Fund could realize sales tax
and other revenues if a lease is successfully negotiated.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Beth Lee, (925)
681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 13
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contra Costa Airports-Authorization to Negotiate Grnd Lease & Development Terms for Approx. 4.6 Acres of
County-Owned Land at Buchanan Field Airport
BACKGROUND:
The development site is approximately 4.6 acres of land owned by the County and located on the northwest corner of
Marsh Drive and Solano Way on the north side of Buchanan Field Airport. The parcel is designated for non-aviation
use on the Buchanan Field Master Plan.
On September 29, 2016, the Contra Costa County Public Works – Airports Division received a letter of interest from
a private party to develop a commercial use on the approximate 4.6-acre parcel.
In accordance with prior discussions with the Federal Aviation Administration’s (FAA) Airports District Office
(ADO) regarding development at Buchanan Field, the County notified existing commercial tenants at Buchanan
Field and Byron to solicit other competitive interest in the property. The development solicitation letter and
publication provided a response deadline of November 7, 2016, for all competitive interests in the approximate
4.6-acre parcel to be submitted to the County Airport Office. The County received one additional letter of interest to
develop this property.
Consistent with the master developer selection process that was approved by the Board of Supervisors on May 23,
2006, the Airports staff will convene a selection committee consisting of County staff and representatives from the
Airport and surrounding neighborhood. The selection committee will assist Airports staff in the review, interview (if
deemed necessary), and selection of the preferred Master Developer. Upon selection, Airports staff will negotiate
ground lease and business terms for this development. The draft lease will be brought back to the Board of
Supervisors for review and consideration. The environmental review process will proceed on a parallel path and will
be scheduled for Board of Supervisors review and consideration either before, or concurrently with, lease approval.
Development of this 4.6-acre vacant parcel for business park use would expand economic development activity at
Buchanan Field Airport and lead to increased revenues to the Airport Enterprise Fund. This development will also
facilitate the growth and development as identified in the adopted Buchanan Field Airport Master Plan. A business
proposal must be consistent with the Airport Master Plan and General Plan for consideration.
Unless and until a final lease agreement is fully executed by all parties, this Board Order, any draft lease agreement,
other communications or conduct of the parties shall have absolutely no legal effect, may not be used to impose any
legally binding obligation on the County and may not be used as evidence of any oral or implied agreement between
the parties or as evidence of the terms and conditions of any implied agreement.
CONSEQUENCE OF NEGATIVE ACTION:
Delay in initiating the developer selection process will result in a delay of developing vacant land at Buchanan Field
Airport and may negatively impact the Airport Enterprise Fund and County General Fund.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chair, Board of Supervisors, as governing board of the Contra Costa County Flood
Control and Water Conservation District (FC District), to execute a reimbursement agreement with Tri Pointe
Homes, Inc., in an amount not to exceed $866,170, for the period of December 6, 2016 through December 6, 2026,
for Drainage Area 52C improvements, Brentwood area.
FISCAL IMPACT:
The reimbursement will be made from Drainage Area 52C (DA 52C) funds, which are collected pursuant to Contra
Costa County Ordinance No. 2007-11.
BACKGROUND:
Tri Pointe Homes, Inc., constructed off-tract storm drain improvements, which are part of Subdivision 8548.
Subdivision 8548 is within the jurisdiction of the City of Brentwood (City). The City’s conditions of approval for
these subdivisions required the developers to install a portion of the drainage facilities shown on the adopted
Drainage Plan for DA 52C. The facilities were
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Tim Jensen, (925)
313-2390
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Tim Jensen, Flood Control, Teri E. Rie, Flood Control, Craig Standafer, Flood Control, Beth Balita, Finance, Catherine Windham, Flood Control, Brian
Barry, Tri Pointe Homes
C. 14
To:Contra Costa County Flood Control District Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:Reimbursement Agreement with Tri Pointe Homes, Inc., for Drainage Area 52C Improvements, Brentwood area.
Project No. 7571-6D8703
BACKGROUND: (CONT'D)
installed per the approved plans.
The cost to install these facilities exceeded the amount of the drainage fee required by the drainage fee ordinance
for DA 52C (Contra Costa County Ordinance No. 2007-11).
Since the FC District has a Drainage Plan and a Drainage Area Credit and Reimbursement Policy (Policy) for DA
52C, Tri Pointe Homes, Inc., is entitled to reimbursement of the drainage facility construction costs in excess of
its drainage fees, as provided for in the Policy.
As stated in Exhibit "A" of the agreement, the reimbursement obligation is effective for a base period of ten years
(i.e., 40 quarters) from the date that the first payment is made under the agreement.
CONSEQUENCE OF NEGATIVE ACTION:
Without the approval of the Board of Supervisors, the FC District will not reimburse Tri Pointe Homes, Inc., as
required under the Policy.
ATTACHMENTS
Reimbursement Agreement
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental
agreement with Andrew Wells for a shade hangar at Buchanan Field Airport effective November 19, 2016 in the
monthly amount of $177.07, Pacheco area.
FISCAL IMPACT:
The Airport Enterprise Fund will realize $2,124.84 annually.
BACKGROUND:
On September 1, 1970, Buchanan Airport Hangar Company entered into a 30-year lease with Contra Costa County
for the construction of seventy-five (75) hangars and eighteen (18) aircraft shelters at Buchanan Field Airport.
Buchanan Airport Hangar Company was responsible
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Beth Lee, (925)
681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 15
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a hangar rental agreement with
Buchanan Field Airport Hangar tenant
BACKGROUND: (CONT'D)
for the maintenance and property management of the property during that 30-year period.
On September 1, 2000, the County obtained ownership of the aircraft hangars and shelters, pursuant to the terms
of the above lease.
On February 13, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar Lease
Agreement for use with the larger East Ramp Hangars.
On February 3, 2008, Contra Costa County Board of Supervisors approved the amended T-Hangar Lease
Agreement which removed the Aircraft Physical Damage Insurance requirement. The new amended T-hangar
Lease Agreement will be used to enter into this aircraft rental agreement.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action will cause a loss of revenue to the Airport Enterprise Fund.
ATTACHMENTS
Hangar Agreement-Andrew Wells
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental
agreement with Peter Monillas for a T-hangar at Buchanan Field Airport effective November 18, 2016 in the monthly
amount of $394.10, Pacheco area.
FISCAL IMPACT:
The Airport Enterprise Fund will realize $4,729.20 annually.
BACKGROUND:
On September 1, 1970, Buchanan Airport Hangar Company entered into a 30-year lease with Contra Costa County
for the construction of seventy-five (75) hangars and eighteen (18) aircraft shelters at Buchanan Field Airport.
Buchanan Airport Hangar Company was responsible
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Beth Lee, (925)
681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 16
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a hangar rental agreement with
Buchanan Field Airport Hangar tenant
BACKGROUND: (CONT'D)
for the maintenance and property management of the property during that 30-year period.
On September 1, 2000, the County obtained ownership of the aircraft hangars and shelters, pursuant to the terms
of the above lease.
On February 13, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar Lease
Agreement for use with the larger East Ramp Hangars.
On February 3, 2008, Contra Costa County Board of Supervisors approved the amended T-Hangar Lease
Agreement which removed the Aircraft Physical Damage Insurance requirement. The new amended T-hangar
Lease Agreement will be used to enter into this aircraft rental agreement.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action will cause a loss of revenue to the Airport Enterprise Fund.
ATTACHMENTS
Hangar Agreement-Peter Monillas
RECOMMENDATION(S):
DENY claims First Transit, Inc. & Jamon Wilkins, Nancy Clark, 21st Century Ins. as subrogee of William Walker,
Vickie Foreman, and Domingo Pascua. DENY late claims filed by Eugene Mangini and Charles Paclik.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
*
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Joellen Balbas
925-335-1906
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 17
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 6, 2016
Contra
Costa
County
Subject:Claims
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Lauri Byerse, (925)
957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 18
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:Resolution recognizing Bob Simmons of Walnut Creek City Council
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Lauri Byers, (925)
957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 19
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:Resolution recognizing and honoring the Lamorinda Wine Growers Association (LWGA)
ATTACHMENTS
Resolution No.
2016/636
In the matter of:Resolution No. 2016/636
recognizing the Lamorinda Wine Growers Association for their achievement in attaining the Lamorinda Viticulture Area
designation.
Whereas, the Contra Costa County Board of Supervisors recognizes the Lamorinda Wine Growers
Association (LWGA), a non-profit organization 501c (6) comprised of Lamorinda wine grape growers and
wine makers, for its achievement in attaining the Lamorinda American Viticulture Area (AVA)
designation; and
Whereas, Lamorinda American Viticulture Area (AVA) is newly established as the first and only AVA
completely within Contra Costa County. An AVA designation identifies the area as producing quality wine
grapes in Contra Costa County; and
Whereas, Lamorinda AVA is the 233rd AVA in the nation and the 138th in California, and the 1st in Contra
Costa County. The full text of the application is registered at the Federal Alcohol and Tobacco Tax and
Trade Bureau (TTB); and
Whereas, most members of the Lamorinda Wine Growers Association are growers or wine makers in the
Lamorinda area and contribute to the flourishing and limited agricultural scene. They are also committed to
educating the community about the unique characteristics that define grapes grown in the Lamorinda AVA,
plus Lamorinda is the home of the first green winery in the County. Wine and grapes are about place , they
speak of the soil from which they grew. Lamorinda’s wine is a new voice of the area; and
Whereas, Lamorinda wine growing and making is a micro boutique suburban enclave of wine production to
satisfy the locals with limited edition production.
Now, Therefore, Be It Resolved that the Board of Supervisors of Contra Costa County congratulates the Lamorinda Wine
Growers Association for its contribution in achieving AVA recognition locally, state-wide and nationally as a wine grape
growing region.
___________________
CANDACE ANDERSEN
Chair,
District II Supervisor
______________________________________
JOHN GIOIA MARY N. PIEPHO
District I Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: December 6, 2016
David J. Twa,
By: ____________________________________, Deputy
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Mike Carlson (925)
313-2321
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 20
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:Honoring Karen Keene, Sr. Legislative Rep., California State Association of Counties and County Engineers
Association of California on her retirement.
ATTACHMENTS
Resolution No.
2016/660
In the matter of:Resolution No. 2016/660
Recognizing Karen Keene on the occasion of her Retirement from the California State Association of Counties and the
County Engineers Association of California.
Whereas, Karen Keene has been a Senior Legislative Representative and Director of Federal Affairs for the
California State Association of Counties (CSAC) and the County Engineers Association of California (CEAC) for 27
years, and
Whereas, Ms. Keene through her tenure at CSAC/CEAC faithfully and patiently represented the needs and interests
of County governments across the State, and
Whereas, Ms. Keene served as CEAC staff for the Water Resources & Flood Control Policy Committee, the
Resource Recovery & Waste Management Policy Committee, and the Surveying Policy Committee; and
Whereas, Ms. Keene worked tirelessly on the many critical issues relating to County Government including
permitting issues, funding of infrastructure programs, and legislation that threatened the ability of Counties to deliver
services, and
Whereas, Ms. Keene did all such things always with a smile, exhibiting patience, and perseverance even considering
the fact that she was forced to do all this often surrounded by countless engineers, a feat of achievement in and of
itself, and
Whereas, after 27 years of dedicated service, Ms. Keene will be retiring from CSAC/CEAC, leaving behind a huge
hole but will always keep the many friends she made during her career.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa hereby commends and
thanks Karen Keene for her dedicated service to the County of Contra Costa, the Counties of California, and the people of
California and wish her and her husband Ron the best in their deserved retirement.
___________________
CANDACE ANDERSEN
Chair,
District II Supervisor
______________________________________
JOHN GIOIA MARY N. PIEPHO
District I Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: December 6, 2016
David J. Twa,
By: ____________________________________, Deputy
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Arlene Lozada (925)
957-5240
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 21
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Recognizing Roylen Stack for her Thirty-Two years of dedicated Service in Contra Costa County and her retirement
from public service
ATTACHMENTS
Resolution No.
2016/661
In the matter of:Resolution No. 2016/661
Recognizing Roylen Stack for her thirty-wwo years of dedicated service in Contra Costa County and her retirement from
public service.
WHEREAS, Roylen Stack began her career with Contra Costa County as an Account Clerk-Beginning Level
with the Auditor-Controller’s Office on October 29, 1984; and
WHEREAS, Roylen was promoted to the Account Clerk-Advanced Level on July 1, 1990; and
WHEREAS, Roylen received another promotion as an Accounting Technician and started working in Public
Health Finance on February 1, 1999; and
WHEREAS, Roylen received a commendation for Service Excellence in 2006; and
WHEREAS, Roylen has provided the daily support of various Public Health Programs over the years,
performing specialized and complex clerical accounting work; and
WHEREAS, Roylen has thorough knowledge of various grants assigned to her and had ensured that
accounting guidelines and parameters are met; and
WHEREAS, Roylen has a wealth of knowledge of the various aspects of her job and has been a good
resource for other staff members; and
WHEREAS, Roylen decided to retire at the end of the 2016 Calendar Year.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby recognize Roylen Stack for the
thirty-two years of dedicated service to Contra Costa County and her retirement from public service.
___________________
CANDACE ANDERSEN
Chair,
District II Supervisor
______________________________________
JOHN GIOIA MARY N. PIEPHO
District I Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: December 6, 2016
David J. Twa,
By: ____________________________________, Deputy
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: James Lyons,
510-231-8692
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 22
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:Recognizing Don Lau's Many Years of Community Service
ATTACHMENTS
Resolution No.
2016/673
In the matter of:Resolution No. 2016/673
RECOGNIZING DON LAU’S MANY YEARS OF COMMUNITY SERVICE
Whereas, Over the course of Mr. Lau’s career with the YMCA of the East Bay, Mr. Lau worked his way up
from Director of Educational Services to Executive Vice President/Regional Executive Director and most
recently has stepped into the role of the Interim President/CEO; and
Whereas, Mr. Lau was instrumental in the formation of some of the “Y’s” key facilities and programs in
West Contra Costa County including the opening of the Hilltop YMCA in Richmond and the Rodeo
Community YMCA in Bayo Vista, the formation of the Rosie’s Girls Program in partnership with Rosie the
Riveter Trust and National Park Service and the opening of the infant/toddler centers for teen mothers who
are attending Kennedy and Richmond High Schools;
Whereas, Thanks largely to Mr. Lau’s leadership, important YMCA programs were funded including mental
health services for children in the West Contra Costa Unified School District and early childhood education
to the Richmond Child Development Center; and
Whereas, Mr. Lau increased the West Contra Costa YMCA’s budget dramatically and now it operates more
than 40 program locations in the region, supporting and nurturing youth and families; and
Whereas, Mr. Lau is retiring after more than 30 years with the YMCA; and
NOW THEREFORE BE IT RESOLVED, that the Board of Supervisors of Contra Costa County congratulates Mr. Lau on his
retirement, thanks to him for his lasting contributions to Contra Costa County, and wishes him well on all future endeavors.
___________________
CANDACE ANDERSEN
Chair,
District II Supervisor
______________________________________
JOHN GIOIA MARY N. PIEPHO
District I Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an action taken
and entered on the minutes of the Board of Supervisors on the date
shown.
ATTESTED: December 6, 2016
David J. Twa,
By: ____________________________________, Deputy
RECOMMENDATION(S):
1. RATIFY Moraga-Orinda Fire Protection District Ordinance No. 16-02, with the modifications attached to this
Board Order.
2. DIRECT the Clerk of the Board of Supervisors to provide a certified copy of this Board Order to the
Moraga-Orinda Fire Protection District within 15 days of this ratification, pursuant to Health and Safety Code section
13869.7.
FISCAL IMPACT:
None.
BACKGROUND:
Whenever a fire protection district adopts an ordinance that establishes building standards relating to fire safety that
may be more stringent than State Fire Marshal and State Building Standards Code requirements, the fire protection
district’s regulations are not effective within the jurisdictional boundaries of the unincorporated area of the County
unless and until the Board of Supervisors ratifies the ordinance. (Health and Safety. Code, § 13869.7.)
This Board Order ratifies the Moraga-Orinda Fire Protection District’s adoption of the 2016 California Fire Code with
the District’s local amendments. This Board Order modifies the District’s ordinance by providing for the retention
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jason Crapo,
925-674-7722
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 23
To:Board of Supervisors
From:Jason Crapo, County Building Official
Date:December 6, 2016
Contra
Costa
County
Subject:RATIFY Moraga-Orinda Fire Protection District Ordinance No. 16-02, adopting the 2016 California Fire Code with
amendments
BACKGROUND: (CONT'D)
of Board of Supervisors’ discretion for final County approval of entitlements, completion of development
improvements, and issuance of County stop work orders within the unincorporated areas of the County that are
within the Moraga-Orinda Fire Protection District. This Board Order also provides for the retention of the
County’s authority to regulate when State-adopted building standards codes and related codes are involved in
order to achieve unincorporated area uniformity for matters such as park access, public road standards, and street
names.
CONSEQUENCE OF NEGATIVE ACTION:
If the Moraga-Orinda Fire Protection District Ordinance No. 16-02 is not ratified, the ordinance would not be
effective in the unincorporated area of the County within the District.
CHILDREN'S IMPACT STATEMENT:
None.
ATTACHMENTS
Moraga-Orinda Fire District Staff Report and Ordinance 16-02
County Modifications to MOFD Ordinance
CONTRA COSTA COUNTY MODIFICATIONS TO
MORAGA-ORINDA FIRE PROTECTION DISTRICT ORDINANCE NO. 16-02
1. § 102 – Applicability. This section is modified to clarify that it does not mandate the
performance or non-performance of any act by the County and its planning agency,
officers, and employees, and to clarify that the District has no legal authority to prescribe
the governmental discretion and actions of the County and its officers and employees.
County staff is hereby directed to cooperate to the greatest reasonable extent (subject to
applicable County and State rules and regulations) with the District concerning the
subjects of this section and Ordinance No. 16-02.
2. § 111 – Stop Orders. This section as modified and clarified does not mandate the county
building inspector or other County official or agency to issue any stop work orders or to
perform or not perform any act, and with this clarification is the same as § 102 above.
3. § 503 – Fire Apparatus Access Roads. This section is modified to clarify that nothing in
it shall prevent the County from legislating, taking administrative action, and/or
occupying this area of regulation to the extent allowed by law. This modification is made
to retain the County’s ability to require uniform unincorporated area regulations such as
public road improvements, widths, and access.
4. § 505 – Premises Identification. This section is modified to clarify that the County fully
retains its authority pursuant to law to determine unincorporated area street names and
addresses.
5. § 507 – Fire Protection Water Supplies. This section is modified in the same manner as §
503 except limited to the reservation of County discretion involving the provision of
water for domestic use.
6. Section 6 - More Restrictive Requirements. This section is modified to clarify that
nothing in it shall prevent the County from legislating in and/or occupying an area of
regulation as hereinabove provided or otherwise allowed by law. In part, this
modification is made to retain the County’s ability to require uniform unincorporated area
regulations.
7. Modified Ordinance Ratification. In ratifying Ordinance No. 16-02, the Board of
Supervisors has not reviewed and passed upon any “Findings of Necessity” that may
have been prepared by the District, nor has it reviewed and passed upon the scope of the
District’s Health and Safety Code regulatory authority.
8. Enforcement. The Chief of the Moraga-Orinda Fire Protection District is authorized to
enforce Moraga-Orinda Fire Protection District Ordinance No. 16-02 within those
portions of the District located within the unincorporated area of Contra Costa County.
(Health and Saf. Code, § 13869.7(h)(1)(A).)
H:\Client Matters\2016\FPD\Fire Code Ratifications\Modifications to MOFD 2016 Fire Code Ordinance.doc
RECOMMENDATION(S):
1. RATIFY San Ramon Valley Fire Protection District Ordinance No. 34, with the modifications attached to this
Board Order.
2. DIRECT the Clerk of the Board of Supervisors to provide a certified copy of this Board Order to the San Ramon
Valley Fire Protection District within 15 days of this ratification, pursuant to Health and Safety Code section
13869.7.
FISCAL IMPACT:
None.
BACKGROUND:
Whenever a fire protection district adopts an ordinance that establishes building standards relating to fire safety that
may be more stringent than State Fire Marshal and State Building Standards Code requirements, the fire protection
district’s regulations are not effective within the jurisdictional boundaries of the unincorporated area of the County
unless and until the Board of Supervisors ratifies the ordinance. (Health and Safety Code, § 13869.7.)
This Board Order ratifies the San Ramon Valley Fire Protection District’s adoption of the 2016 California Fire Code
with the District’s local amendments. This Board Order modifies the District’s ordinance by providing
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jason Crapo,
925-674-7722
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 24
To:Board of Supervisors
From:Jason Crapo, County Building Official
Date:December 6, 2016
Contra
Costa
County
Subject:RATIFY San Ramon Valley Fire Protection District Ordinance No. 34, adopting the 2016 California Fire Code with
local amendments
BACKGROUND: (CONT'D)
for the retention of Board of Supervisors’ discretion for final County approval of entitlements, completion of
development improvements, and issuance of County stop work orders within the unincorporated areas of the
County that are within the San Ramon Valley Fire Protection District. This Board Order also provides for the
retention of the County’s authority to regulate when State-adopted building standards codes and related codes are
involved in order to achieve unincorporated area uniformity for matters such as park access, public road standards,
and street names.
CONSEQUENCE OF NEGATIVE ACTION:
If the San Ramon Valley Fire Protection District Ordinance No. 34 is not ratified, the ordinance would not be
effective in the unincorporated area of the County within the District.
ATTACHMENTS
San Ramon Valley Fire Protection District Ordinance No. 34
Modifications to SRVFPD Ordinance No. 34
ORDINANCE NO. 34AN ORDINANCE OF THE SAN RAMON VALLEY FIRE PROTECTION DISTRICT OFCONTRA COSTA COUNTY, CALIFORNIA, ADOPTING PROVISIONS CONTAINED INTHE 2016 CALIFORNIA FIRE CODE (CALIFORNIA CODE OF REGULATIONS, TITLE24, PART 9) AND THE 2015 INTERNATIONAL FIRE CODE PUBLISHED BY THEINTERNATIONAL CODE COUNCIL INCLUDING APPENDIX CHAPTERS B, C, F, HAND K WITH CERTAIN ADDITIONS, DELETIONS AND AMENDMENTS THERETO,AND REPEALING SAN RAMON VALLEY FIRE PROTECTION DISTRICT ORDINANCENUMBER 29.THE BOARD OF DIRECTORS OF THE SAN RAMON VALLEY FIRE PROTECTIONDISTRICT DOES ORDAIN AS FOLLOWS:Part 1. ADOPTION OF THE INTERNATIONAL FIRE CODEFor the purpose of prescribing regulations governing conditions hazardous to life andproperty from fire, explosion or hazardous materials, that certain Code known as theCalifornia Fire Code published by the California Buildings Standards Commission beingparticular the 2016 edition thereof and the whole thereof, save and except such portionsas are hereinafter added , deleted, modified or amended by Part 4 and the 2015International Fire Code with such portions as are hereinafter added, deleted, or modifiedor amended by Part 2 of this ordinance, which contain non-building standards, is herebyadopted pursuant to Section 13869 of the California Health and Safety Code andincorporated as fully as if set out at length herein, and from the date on which thisordinance shall take effect, the provisions thereof shall be controlling within the limits ofthe San Ramon Valley Fire Protection District.Part 2. AMENDMENTS TO THE INTERNATIONAL FIRE CODEThe International Fire Code is amended and changed in the following respects:Section 101.1 is amended to read as follows:101.1 Title. These regulations shall be known as the Fire Code of, San RamonValley Fire Protection District, hereinafter referred to as "this code."Section 105.6 is amended to read as follows:105.6 Required operational permits. The fire code official is authorized to issueoperational permits for the operations set forth in Sections 105.6.1 through105.6.49.Section 105.6.49 is added to read as follows:
105.6.49 Christmas tree sales. An operational permit is required to engage inthe business of Christmas tree sales.Section 105.7 is amended to read as follows:105.7 Required construction permits. The fire code official is authorized toissue construction permits for work as set forth in Sections 105.7.1 through105.7.20.Section 105.7.19 is added to read as follows:105.7.19 Fire apparatus access. A construction permit is required to install,improve, modify, or remove public or private roadways, driveways, gates andbridges for temporary or permanent fire apparatus access.Section 105.7.20 is added to read as follows:105.7.20 Construction, alteration, or renovation of a building for which abuilding permit is required. A construction permit is required to construct, addto, alter, renovate, rebuild, or move into the jurisdiction a structure for which abuilding permit is required.Section 109.4 is amended to read as follows:109.4. Violation penalties. Persons who shall violate a provision of this code orshall fail to comply with any of the requirements thereof or who shall erect, install,alter, repair or do work in violation of the approved construction documents ordirective of the fire code official, or of a permit or certificate used under provisionsof this code, shall be subject to the criminal sanctions set forth in California Healthand Safety Code, Section 13871. Each day that a violation continues after suchdue notice has been served shall be deemed a separate offense.Section 111.4 is amended to read as follows:111.4 Failure to comply. Any person who shall continue any work after havingbeen served with a stop work order, except such work as that person is directedto perform to remove a violation or unsafe condition, shall be liable to a fine ofnot less than 500 dollars or not more than 5,000 dollars.Section 202 is amended to include certain definitions and reads as follows:Board of Directors. Shall mean the governing body of the District.Fire trail. Shall mean a graded fuel break of sufficient width, surface, and designto provide access for personnel and equipment to suppress and to assist inpreventing a surface extension of fires.
Unwarranted fire alarm notification. The giving, signaling or transmission of analarm notification to a public fire station or emergency communications centerwhen such alarm is the result of a defective condition of an alarm system, systemservicing or testing, construction activities, ordinary household activities or othercause when no such danger exists.Section 304.1.2 is amended to read as follows:304.1.2 Vegetation. Weeds, grass, vines or other growth that is capable of beingignited and endangering property, shall be cut down and removed by the owneror occupant of the premises. Vegetation clearance upon default of owner oroccupant shall be in accordance with Appendix K.Exception: Vegetation clearance in areas deemed hazardous fire areas withinwildland-urban interface areas shall be in accordance with Appendix K.Section 401.3.4 is added and reads as follows:401.3.4 Unwarranted fire alarm notification. Notification of emergencyresponders based on an unwarranted alarm may be punishable by a fine. Inaddition, the responsible party may be liable for the operational and/oradministrative costs incurred from the emergency response and /or mitigationprocedures resulting from an unwarranted fire alarm notification.Chapter 4 Section 404 Fire Safety, Evacuation and Lockdown Plans is deleted in itsentirety.Chapter 4 Section 405 Emergency Evacuation Drills is deleted in its entirety.Chapter 4 Section 406 Employee Training and Response Procedures is deleted in itsentirety.Section 503.1.2.1 is added and reads as follows:503.1.2.1 Required additional access roads for residential developments. Thefire code official shall have the authority to require additional access roads servingresidential developments). The minimum number of access roads servingresidential developments) shall be based upon the number of dwelling units servedas follows:• 1-75 units, one public or private access road• 76-150 units, one public or private access road and one emergency accessroad• 151 + units, a minimum of two public or private access roadsSection 503.1.4 is added and reads as follows:
503.1.4 Access to open space and fire trails. Access to open land/space orexisting fire trail systems shall be maintained. Proposed land-use modificationsimpacting existing access shall provide alternate acceptable access, as approvedby the fire code official.Section 503.2 is amended and reads as follows:503.2 Specifications. Fire apparatus access roads shall be installed andarranged in accordance with Sections 503.2.1 through 503.2.8. The fire codeshall have the authority to modify the access specifications. When required bythe fire code official, technical assistance in accordance with Section 104.7.2 maybe required.Section 503.2.1 is amended and reads as follows:503.2.1.1 Parking of vehicles on fire apparatus access roads. For theparking of vehicles on a fire apparatus access road, roadway widths shall beincreased to accommodate the parking of vehicles as follows:1. Roadways 20 feet (6096 mm) in width, no parking permitted,2. Roadways 28 feet (8534 mm) in width, parking permitted on one side only.Parking is permitted on the side of the street absent fire hydrants, and3. Roadways 36 feet (10,973 mm) in width when parking is not restricted.Section 503.4.1 is amended and reads as follows:503.4.1 Traffic calming devices. Traffic calming devices shall be prohibitedunless approved by the fire code official. The design of traffic calming devicesshall be in concurrence with the responsible public works agency and the firecode official.Section 503.7 is added as a section brought forth from Appendix D, Section D 105 andreads as follows:503.7 Aerial Fire Apparatus Access Roads.503.7.1 Where required. Where the vertical distance between the grade planeand the highest roof surface exceed 30 feet (9144mm), approved aerial fireapparatus access roads shall be provided. For purposes of this section, thehighest roof surface shall be determined by measurement to the eave of a pitchedroof, the intersection of the roof to the exterior wall, or the top of parapet walls,whichever is greater.503.7.2 Width. Aerial fire apparatus access roads shall have a minimumunobstructed width of 26 feet (7925 mm), exclusive of shoulders, in theimmediate vicinity of the building or portion thereof.
503.7.3 Proximity to building. At least one of the required access routesmeeting this condition shall be located within a minimum of 15 feet (4572 mm)and a maximum of 30 feet (9144 mm) from the building, and shall be positionedparallel to one entire side of the building. The side of the building on which theaerial fire apparatus access road is positioned shall be approved by the fire codeofficial.503.7.4 Obstructions. Overhead utility power lines shall not be located over theaerial fire apparatus access road or between the aerial fire apparatus road andthe building. Other obstructions shall be permitted to be placed with the approvalof the fire code official.Section 507.2 is amended to read as follows:507.2 Type of water supply. A water supply shall consist of reservoirs, pressuretanks, elevated tanks, water mains or other fixed systems capable of providingfire flow. Swimming pools and ponds shall not be considered water storage forthe purposes of Section 507.Chapter 11 Construction requirements for existing buildings is deleted in its entirety;Section 5601.1.3 is amended to read as follows:5601.1.3 Fireworks. The possession, manufacture, storage, sale, handling anduse of fireworks within the jurisdiction of the San Ramon Valley Fire ProtectionDistrict are prohibited.Exceptions:1. Deleted2. Deleted3. The use of fireworks for fireworks displays as allowed in California Code ofRegulations, Title 19.4. DeletedSection 5704.2.9.6.1 is amended to read as follows:5704.2.9.6.1 Locations where above-ground tanks are prohibited. Storage ofClass I and II liquids in above-ground tanks outside of buildings is prohibitedwithin the limits established by law as the limits of districts in which such storageis prohibited, see Part 3.Section 5706.2.4.4 is amended to read as follows:5706.2.4.4 Locations where above-ground tanks are prohibited. The storageof Class I and II liquids in above-ground tanks is prohibited within the limits
established by law as the limits of districts in which such storage is prohibited,see Part 3.Section 5806.2 is amended to read as follows:5806.2 Limitation. Storage offlammable cryogenic fluids in stationary containersoutside of buildings is prohibited within the limits established by law as the limitsof the districts in which such storage is prohibited, see Part 3.Section 6104.2 is amended to read as follows:6104.2 Maximum capacity within established limits. Within the limitsestablished by law restricting the storage of liquefied petroleum gas for theprotection of heavily populated or congested areas, the aggregate capacity ofany one installation shall not exceed a water capacity of 2,000 gallons, see Part3 for established limits.Chapter 11 is deleted in its entirety.Appendix K is added and reads as follows:K101 Appendix K- Hazardous Fuel AbatementK101.1 Scope. This appendix provides provisions intended to identify hazardareas and mitigate the risk of life and structures from intrusion of fire from wildlandfire exposures and fire exposures from adjacent structures and to mitigate firesfrom spreading to wildland fuels that may threaten to destroy life, overwhelm firesuppression capabilities, or result in large property loss.K101.2 Purpose. The purpose of this appendix is to establish minimumrequirements in wildland-urban interface areas that will increase the ability of abuilding to resist the intrusion of flame or burning embers projected by a vegetationfire, including the identification of hazardous fire areas that require applicabledefensible space provisions as set forth herein and enforced by the fire codeofficial and applicable state and local fire-resistive building standards that areenforced by the local building official.K101.3 Jurisdictional authority. The Board of Directors as the supervising,legislative and executive authority of this jurisdiction has the authority to actpursuant to Part 5 (commencing with Section §14875), Division 12, of the State ofCalifornia Health and Safety Code, to clear or order the clearing of rubbish, litteror other flammable material where such flammable material endangers the publicsafety by creating a fire hazard. Such fire hazard abatement shall be conductedin accordance with the provisions of said Part 5 and/or this Ordinance. In theapplication of the provisions of said Part 5 to fire hazard abatement proceedingunder this Ordinance and the Fire Protection District Law of 1961, the terms "Board
of Directors" or "Board" when used in Part 5, shall mean the Board of Directors ofthis jurisdiction under this article; and the officer designated in Section §14890 ofPart 5 shall mean the Fire Chief.K102 DefinitionsK102.1 Definitions. For the purpose of this appendix certain terms are definedas follows:Combustible material includes seasonal and recurrent weeds, stubble, brush, dryleaves, tumbleweeds, rubbish, litter or flammable materials of any kind.Cost of abatement. Shall include all expenses incurred by the jurisdiction in itswork of abatement undertaken and administrative costs pursuant to Section K111of this Ordinance.Defensible space. An area either natural or man-made, where material capableof allowing a fire to spread unchecked has been treated, cleared or modified toslow the rate and intensify of an advancing wildfire and to create an area for firesuppression operations to occur.Fuelbreak. Shall mean a continuous strip of land upon and from which all rubbish,weeds, grass or other growth that could be expected to burn has been abated orotherwise removed in order to prevent extension of fire from one area to another.Fuel management plan. Is a plan that shall be based upon a site-specific wildfirerisk assessment that includes considerations of location, topography, aspect,flammable vegetation, climatic conditions and fire history. The plan shall addresswater supply, access, building ignition and fire resistance factors, fire protectionsystems and equipment, defensible space and vegetation management.(Reference California Government Code 51182)Hazardous fire area is a parcel of land which is privately or publicly owned andlocated within 500 feet of any mountainous area, forest or brush-, grass-coveredland, or any land that is covered with flammable material. This may include bothnative vegetative or ornamental shrubbery. Such areas may be designated as ahazardous fire area by the fire code official. (Reference: California GovernmentCode 51179, Public Resource Code 4291 and State Fire Hazardous Severity ZoneMaps)Parcel is a portion of land of any size, the area which is determined in the recordsof the County Assessor. (Reference Health and Safety Code 14883)Person. Includes; individuals, firms, partnerships, and corporations.
Public nuisance is a declaration by the fire code official that the presence ofcombustible material on a parcel creates a fire hazard. (Health and Safety Code14875 and 14876)Rubbish. Means waste matter, litter, trash, refuse, debris and dirt on streets, orprivate property in the jurisdiction which is, or when dry may become, a fire hazard.Streets. Includes alleys, parkways, driveways, sidewalks, and areas betweensidewalks and curbs, highways, public right of ways, private road, trails,easements, and fire trails.Weeds. Means all vegetation growing upon streets or private property in thisjurisdiction and includes any of the following:1. Vegetation that bears seeds of a downy or wingy nature.2. Sagebrush, chaparral, and any other brush or weeds which, attains such largegrowth as to become, when dry, a fire menace to adjacent improved property.3. Vegetation that is otherwise noxious or dangerous.4. Poison oak and poison ivy when the conditions of growth are such as toconstitute a menace to the public health.5. Dry grass, stubble, brush, litter, or other flammable material which endangersthe public safety by creating a fire hazard. (Reference Health and Safety Code14875)WildIand-Urban interface area. Is that geographical area where structures andother human development meet or intermingle with wildland or vegetative fuels.K103 Unlawful disposal. Every person who places, deposits or dumpscombustible material on a parcel whether or not he owns such parcel, or whetheror not he so places, deposits or dumps on such parcel with the consent of theowner, thereof, is subject to the criminal sanctions set forth in Health and SafetyCode Section 13871.K104 Public nuisance. The Board of Directors may declare that all hazardousfire areas, including any combustible materials and dead trees, upon privateproperty or streets in this jurisdiction and all rubbish on private property or streetsin this jurisdiction are public nuisances. Such weed nuisance is seasonal andrecurrent.K105 Prohibition. No person who has any ownership or possessory interest in orcontrol of parcel of land shall allow to exist thereon any hazardous rubbish orweeds, trees, or other vegetation, which constitutes a fire hazard.K106 Contract for services. This Board of Directors reserves and retains thepower to award a contract for such hazard abatement work where the employeesof this jurisdiction are not used to perform such abatement work.
K107 General abatement requirements. The provisions of this section shallgovern the abatement of combustible material creating a fire hazard uponpremises (reference Government Code 51175 - 51189 and Public ResourcesCode 4291).K107.1 Clearance of brush or vegetative growth from streets. The fire codeofficial is authorized to require areas within 10 feet on each side of fire apparatusaccess roads and driveways to be abated of flammable vegetation and othercombustible growth.Exception: Single specimens of trees, ornamental vegetative fuels or cultivatedground cover, such as green grass, ivy, succulents or similar plants used asground cover, provided they do not form a means of readily transmitting fire.K107.2 Clearance of brush, vegetative growth and combustible material fromparcels. All parcels declared a public nuisance by the Board of Directors shall becleared entirely of combustible material. If the fire code official determines thisimpractical, the provisions of Section K107.2 may be used.K107.2.1 Clearance of dead trees. Remove from the parcel all dead trees within100 feet of all structures.K107.2.2 Abatement of parcels 1 acre or less. Parcels one acre or less (43,560square feet) shall require abatement of the entire parcel.K107.2.3 Abatement of parcels greater than 1 acre. Parcels over one acre(43,560 square feet) may be required to comply with the following requirements:1. Parcels shall provide 15-foot disced or bladed fuelbreaks along the perimeterof the property line that borders a developed property.EXCEPTION: Mowed fuelbreaks are only acceptable if an area cannot bedisced due to terrain or other factors. Mowed fuelbreaks should bemaintained at a maximum height of 3-inches and a minimum width of 60-feet.2. Parcels 10 acres or more shall provide a 15-foot crossbreak to divide the parcelinto approximately 5-acre sections.EXCEPTION: Parcels that are used for agricultural purposes may contactthe Fire Prevention Division to request modifications to this requirement.K107.3 Clearance of brush or vegetative growth from structures. Any personowning, leasing, controlling, operating or maintaining any building in, upon, oradjoining any hazardous fire area shall at all times maintain defensible spacearound and adjacent to such building by removing and clearing away allcombustible material for a distance not less than 100 feet from all portions of thestructure. Distances may be increased by the fire code official based on sitespecific analysis of local conditions.
EXCEPTION: Single specimens of trees, ornamental vegetative fuels orcultivated ground cover, such as green grass, ivy, succulents or similar plantsused as ground cover, provided they do not form a means of readilytransmitting fire.K107.3.1 Clearance of trees from chimney. Remove that portion of any tree thatextends within 10 feet of the outlet of any chimney or stovepipe.K107.3.2 Clearance of trees from structure. Maintain any tree, shrub, or otherplant adjacent to or overhanging any structure free of dead limbs, branches andother combustible material.K107.3.3 Clearance of roofs. Maintain the roof of any structure and roof guttersfree of leaves, needles, twigs and other combustible materials.K107.3.4 Ground clearance of trees. Limb trees within 100 feet of any buildingor structure or within 1 0 feet of that portion of any highway, street, alley or drivewaywhich is improved or used for vehicle travel or other vehicular purposes, so that noleafy foliage, twigs or branches are within 5 feet of the ground.K107.3.5 Clearance of trees from roofs. Maintain 5 feet of vertical clearancebetween roof surfaces and portions of trees overhanging any building or structure.K107.3.6 Clearance of trees from roadways and driveways. Mlaintain anunobstructed vertical clearance of not less than 13'6" above all roadways anddriveways.K108 Fire management plan. A fire management plan shall be prepared by theapplicant when required by the fire code official.K108.1 Cost. The cost of fire management plan preparation and review shall bethe responsibility of the applicant.K109 Clearance upon default of owner.K109.1 Notice. The fire code official of this jurisdiction may order the abatementof weeds, trees, and rubbish as described in Sections 304.1.2 and Appendix K.Copies of the legal notice shall be headed with the words "Legal Notice to AbateFire Hazard" in letters at least one inch high. The notice shall be in substantiallythe following form:LEGAL NOTICE TO ABATE FIRE HAZARDYou are hereby notified that an accumulation of grass, weeds, dead trees, and/orrubbish constitutes a fire hazard on the following described property owned by you:10
(Describe property by common street designation, by metes and bounds,Assessor's code area and parcel number, or by reference to attached map).You are hereby notified to remove the grass, weeds, dead trees and/or rubbishwithin fifteen (15) days from the date of this legal notice. If you fail to do so, theSan Ramon Valley Fire Protection District will abate it and the cost of theabatement, including administrative costs, will be collected as property taxes andwill be a lien on your property until paid. The lien may prevent the sale of theproperty and it shall be the responsibility of the property owner upon payment ofthe property taxes to have the lien removed. Contact the Fire District for a releaseof lien that must be filed by the property owner at the County Recorder's Office.You are hereby further notified that the Board of Directors has declared that suchgrass, weeds, dead trees and rubbish constitute a public nuisance and that suchweeds also constitute a seasonal and recurring nuisance.You may appear in person before the Board of Directors of this jurisdiction on (timeand date) at (place-room, street, address, and city) to show cause why this ordershould not be enforced. (Signed): (Name of fire code official or name of jurisdiction)K109.2 Mailed notice. The fire code official of this jurisdiction shall mail a copy ofthe legal notice to the owner of the affected property as he/she and his/her addressappear upon the current and last county equalized assessment roll as of January1 of each calendar year, or as his/her address is known to this jurisdiction. As analternative to mailing, the notice may be posted upon the affected property andpublished in this jurisdiction, not less than fifteen (15) days prior to the date of theabatement hearing. The notice shall also be provided to the Clerk of the Board ofDirectors three days prior to the Board hearing. It shall be the responsibility of thecurrent owner of record to notify the fire code official of a change in ownership onthe form provided.K109.3 Hearing. A date for hearing on the legal notice shall be scheduled at leastfifteen (15) days after the date of the notice. The date of the notice is the date onwhich the notice is placed in the United States mail or the date on which it is postedon the property. At the time and place stated in the notices, the Board of Directorsshall meet to hear the report of the fire code official and any objections thereto.The fire code official shall attend, inform the Board as to the alleged publicnuisance, and supply the description of the parcel upon which it exists, the nameand address of the last known property owner thereof, and state what has beendone in order to give notice of the hearing according to the provisions of this code.At the hearing, the property owner or their agent may appear to show cause whythe order shall not be enforced. For good cause shown, the Board of Directorsmay extend the time for compliance with the order or may rescind the order. Thedecision by the Board at the hearing is final. Upon the completion of the hearing,the Board shall authorize and direct the fire code official to abate any publicnuisance found by the District to exist on the parcel after the date specified in saidnotice.11
K109.4 Order of work. If, after a hearing, the Board of Directors finds that a publicnuisance exists upon a parcel, the Board may direct the fire code official to abatethe public nuisance. The Board shall maintain a record of its proceedings at suchhearing and retain therewith the report of the fire code official and a description ofsuch parcel and, where applicable, the name and address of its last knownproperty owner.K109.5 Contract award. If the owner fails to comply with the order, the fire codeofficial of this jurisdiction may have the public nuisance abated either by employeesof this jurisdiction or by contract.K110 Seasonal and recurrent nuisancesK110.1 Resolution. If, in the opinion of the fire code official, the public nuisanceon a parcel is seasonal and recurrent, the fire code official may ask the Board ofDirectors to so declare by resolution. If the Board of Directors makes such adeclaration by resolution, such seasonal and recurring public nuisance thereaftershall be abated every year without the necessity of any further hearing.K110.2 Notice. For a parcel subject to a declaration described in Section K110.1,it is sufficient to mail the legal notice to the same person and in the same manneras set forth in Section K109. The notice shall describe the parcel and shall statethat the parcel is subject to seasonal and recurring weeds that constitute a publicnuisance and must be cleared every year without the necessity of any furtherhearing. The notice shall further state that if the weeds constituting a publicnuisance are not cleared by the owners of the parcel by a specified date, they willbe abated by the District, in which case the cost of such abatement shall beassessed upon the parcel from which the private nuisance is abated and that suchcost will constitute a lien upon such parcel until paid. In the event the fire codeofficial sets a hearing before the Board of Directors as authorized by SectionK110.3, the notice shall also set forth the date, time and place of such hearing andshall be mailed at least fifteen (15) days before the hearing.K110.3 Optional hearing. Notwithstanding Section K110.1, the fire code officialmay set a hearing before the Board of Directors to consider any objections to theproposed abatement of the public nuisance as described in the notice pursuant toSection K110.2. The decision by the Board at the hearing is final. Upon thecompletion of the hearing, the Board shall authorize and direct the fire code officialto abate any public nuisance found by the District to exist on the parcel after thedate specified in said notice. The fire code official will place a work order on theproperty as stated in K109.4.K110.4 Optional second notice. At the discretion of the fire code official, if apublic nuisance is found to exist on a parcel after the date specified in the firstnotice pursuant to Section K110.2, a second notice may be mailed or delivered tothe same person to whom the first notice was mailed. The second notice shall12
state that the public nuisance will be abated by the District unless it is otherwiseabated immediately or by a specified date. The mailing or delivery of a secondnotice does not create any right to object or further object to the proposedabatement of the public nuisance.K111 Collection of the cost of abatementK111.1 Abatement report of costs. The fire code official or his or her designeeabating the nuisance shall keep an account of the cost of abatement in front of oron each separate parcel of land and shall render an itemized report in writing tothe Board of Directors showing the cost of removing the weeds, dead trees andrubbish on or in front of each separate lot or parcel of land, or both.K111.2 Confirmation of expense account. Before the report is submitted to theBoard of Directors, a copy of it shall be posted for at least three days on or nearthe chamber door of the Board with a notice of the time and when the report willbe submitted to the Board for confirmation. Said report and notice shall also beposted for the said three days in two other public places in the District. At the timefixed for receiving and considering the report, the Board of Directors shall hear itand any objections of any of the property owners liable to be assessed for the workof abatement. Thereupon, the Board of Directors may make such modifications inthe report, as it deems necessary, after which by order of resolution, the reportshall be confirmed.K111.3 Special assessment and lien. The amounts of the cost, includingadministrative costs, for abating the nuisance in front of or upon the various parcelsof the land mentioned in the report as confirmed shall constitute specialassessment against the respective parcels of land, and a lien on the property forthe amount of the respective assessments.K111.4Transmittal of account. Such lien attaches upon recordation in the officeof the County Recorder of the County in which the property is situated of a certifiedcopy of the Resolution of Confirmation.K111.5 Cost assessments. Upon confirmation of the report of cost by the Boardof Directors of th is jurisdiction and the recordation of the Resolution of Confirmationby the administrator, a copy of the report of cost shall be sent to the County Auditor,who shall enter the amount of the assessments against the parcels. Thereafterthe amount of the assessments shall be collected at the same time and in the sameway as County taxes are collected. The owners are subject to the same penaltiesand the same procedure and sale in case of delinquency as provided for ordinarycounty taxes. All laws applicable to the levy, collection, and enforcement of Countytaxes are applicable to these assessment taxes.K111.6 Grounds for cancellation or refund. If a property owner believes anassessment against the owner's property pursuant to Section K109 and K110 was13
entered, charged or paid more than once, through clerical error, through the erroror mistake of the District in respect to any material fact, or illegally, the owner mustin compliance with applicable law present a claim to the Board of Directors for anorder cancelling (if uncollected) or refunding (if collected) the assessment.K112 Alternate mitigation.K112.1 Fuelbreaks. In lieu of ordering abatement as provided in Section K107,the fire code official of this jurisdiction may order the preparation of fuelbreaksaround parcels of property where combustible grass, weeds, crops, or brush arepresent. In determining the proper width for fuelbreaks, the fire code official shallconsider the height of the growth, weather condition, topography, values at riskand the accessibility to the property for fire protection equipment. The procedureset forth in Section K1 09 for the abatement of weeds and rubbish shall apply to thepreparation offuelbreaks.14
Part 3. GEOGRAPHIC LIMITS FOR CERTAIN HAZARDOUSMATERIALSThat the geographic limits referred to in certain sections of the 2016 California Fire Codeare hereby established as follows, these provisions may be modified based on theGeneral or Specific Plan of the city or County:3.1 The limits referred to in Section 5704.2.9.6.1 of the International Fire Code inwhich storage of Class I and II liquids in-above-ground tanks outside of buildingsis prohibited, are hereby established as follows: Prohibited in any area asestablished by applicable land-use and zoning standards.3.2 The limits referred to in Section 5706.2.4.4 of the International Fire Code inwhich storage of Class I and II liquids in above-ground tanks is prohibited, arehereby established as follows: Prohibited in any area as established by applicableland-use and zoning standards.3.3 The limits referred to in Section 5806.2 of the International Fire Code in whichthe storage of flammable cryogenic fluids in stationary containers is prohibited ishereby established as follows: Prohibited in any area as established by applicableland-use and zoning standards.3.4 The limits referred to in Section 6104.2 of the International Fire Code, in whichstorage of liquefied petroleum gas is restricted, are hereby established as follows:Prohibited in any area as established by applicable land-use and zoning standards.Part 4 CHANGES TO BUILDING STANDARDSI. Changes or Modifications more stringent than the California Building StandardsCodeChanges and modifications that are more stringent than the requirements published inthe California Building Standards Code are adopted pursuant to the provisions containedin California Health and Safety Code 13869.7In the event the City of San Ramon, Town of Danville, or Contra Costa County, adoptmore restrictive requirements, or amend provisions contained herein in accordance withCalifornia Health and Safety Code Section 13869.7(c); those more restrictive or amendedrequirements shall only apply within the jurisdiction ratifying such requirements.The Board of Directors of the San Ramon Valley Fire Protection District, in its Ordinanceadopting and amending regulations that are more restrictive than the 2016 CaliforniaBuilding Standards Code, Title 24, Part 9, Section 903 of the California Fire Codeare described below;Section 902 is added and reads as follows:15
SUBSTANTIAL REMODEL. In existing buildings, any alteration that causesadditional floor area that is more than fifty percent (50%) of the existing floor areaand where the total floor area exceeds 5000 square feet.SUBSTANTIAL REMODEL, Group R-3. In an existing R-3 structure, anyalteration that causes additional floor area that exceeds fifty percent (50%) of theexisting floor area and where the total floor area exceeds 5000 square feet.Section 903 is amended and reads as follows:903.1 General. Automatic sprinkler systems shall comply with this section. Forthe purposes of this section, fire walls shall not be considered as creatingseparate buildings. An automatic sprinkler system shall be provided for all newbuildings with a gross floor area that exceeds 5000 square feet and in thelocations set forth in Section 903.EXCEPTION: Group U occupancies.903.2.1.1 Group A-1. An automatic sprinkler system shall be provided for fireareas containing Group A-1 occupancies and intervening floors of the buildingwhere one of the following conditions exists:1. The fire area exceeds 5000 square feet.903.2.1.3 Group A-3< An automatic sprinkler system shall be provided for fireareas containing Group A-3 occupancies and intervening floors of the buildingwhere one of the following conditions exists:1. The fire area exceeds 5000 square feet.903.2.1.4 Group A-4. An automatic sprinkler system shall be provided for fireareas containing Group A-4 occupancies and intervening floors of the buildingwhere one of the following conditions exists:1. The fire area exceeds 5000 square feet903.2.2.1 Group B. An automatic sprinkler system shall be provided for fire areascontaining Group B occupancies and intervening floors of the building where oneof the following conditions exist:1. The fire area exceeds 5,000 square feet.903.2.3 Group E. An automatic sprinkler system shall be provided for Group Eoccupancies as follows:1. Throughout all Group E fire areas greater than 5,000 square feet in area.903.2.4 Group F-1. An automatic sprinkler system shall be provided throughoutall buildings containing a Group F-1 occupancy where one of the followingconditions exists:1. A Group F-1 fire area exceeds 5,000 square feet.16
903.2.7 Group M. An automatic sprinkler system shall be provided throughoutbuildings containing a Group M occupancy where one of the following conditionsexists:1. A Group M fire area exceeds 5,000 square feet.903.2.9 Group S-1. An automatic sprinkler system shall be provided throughoutall buildings containing a Group S-1 occupancy where one of the followingconditions exists:1. A Group S-1 fire area exceeds 5,000 square feet903.2.9.1 Repair garages. An automatic sprinkler system shall be providedthroughout all buildings used as repair garages in accordance with Section 406.8of the California Building Code, as shown:1. Buildings with a fire area containing a repair garage exceeding 5,000 squarefeet.903.2.10 Group S-2 enclosed parking garages. An automatic sprinkler systemshall be provided throughout buildings classified as enclosed parking garages inaccordance with Section 406.4 of the California Building Code as follows:1. Where the fire area of the enclosed parking garage exceeds 5,000 square feetSection 903.3.1.1.3 is added to read as follows:903.3.1.1.3 Undeclared Use and Tenant Space. In buildings of undeclared useor with tenant space areas; the fire sprinkler system may be required to bedesigned to conform to the design density of the most hazardous occupancy useallowed within the building. Where a subsequent occupancy requires a system withgreater capability, it shall be the responsibility of the owner and/or the occupant toupgrade the system.Section 903.6.1 is added and reads as follows:903.6.1 Substantial Remodel. In an existing building, if a substantial remodeloccurs the entire building shall be protected by an automatic sprinkler system inaccordance with section 903.Section 903.6.1.1 is added and reads as follows:903.6.1.1 Substantial Remodel, Group R-3. An automatic sprinkler system shallbe provided throughout all existing Group R-3 dwellings where a substantialremodel occurs or where the gross floor area of the building exceeds 8,000 squarefeet.EXCEPTION: When additional floor area does not exceed 1000 squarefeet.17
11. FindingsPursuant to Section §17958.5 and §17958.7 of the California Health and Safety Code,the Board of Directors of the San Ramon Valley Fire Protection District finds that theabove referenced change, modification, and amendment is needed and is reasonablynecessary because of certain local climatic, geological, and topographic conditions asdescribed below.A. Climatic1. Precipitation and Relative Humidity(a) ConditionsPrecipitation ranges from 15 to 24 inches per year with an average ofapproximately 20 inches per year. Ninety-six (96) percent falls during the monthsof October through April and four (4) percent from May through September. Thisis a dry period of at least five (5) months each year. Additionally, the area is subjectto occasional drought. Relative humidity remains in the middle range most of thetime. It ranges from forty-five (45) to sixty-five (65) percent during spring, summer,fall, and from sixty (60) to ninety (90) percent in the winter. It occasionally falls aslow as fifteen (15) percent.(b) ImpactLocally experienced dry periods cause extreme dryness of untreated wood shakesand shingles on buildings and non-irrigated grass, brush and weeds, which areoften near buildings with wood roofs and sidings. Such dryness causes thesematerials to ignite very readily and burn rapidly and intensely.Because ofdryness, a rapidly burning grass fire or exterior building fire can quicklytransfer to other buildings by means of radiation or flying brands, sparks andembers. A small fire can rapidly grow to a magnitude beyond the controlcapabilities of the Fire District resulting in an excessive fire loss.2. Temperature(a) ConditionsTemperatures have been recorded as high as 114° F. Average summer highs arein the 90° range, with average maximums of 105° F.(b) ImpactHigh temperatures cause rapid fatigue and heat exhaustion of firefighters, herebyreducing their effectiveness and ability to control large building and wildland fires.Another impact from high temperatures is that combustible building material andnon-irrigated weeds, grass and brush are preheated, thus causing these materialsto ignite more readily and burn more rapidly and intensely. Additionally, theresultant higher temperature of the atmosphere surrounding the materials reducesthe effectiveness of the water being applied to the burning materials. This requiresthat more water be applied, which in turn requires more Fire District resources inorder to control a fire on a hot day. High temperatures directly contribute to the18
rapid growth of fires to an intensity and magnitude beyond the control capabilitiesof the Fire District.3. Winds(a) ConditionsPrevailing winds in the area are from the south or southwest in the mornings andfrom the north or northwest in the afternoons. However, winds are experiencedfrom virtually every direction at one time or another. Velocities are generally in thefourteen (14) mph to twenty-three (23) mph ranges, gusting to twenty-five (25) tothirty-five (35) mph. Forty (40) mph winds are experienced occasionally and windsup to fifty-five (55) mph have been registered locally. During the winter half of theyear, strong, dry, gusty winds from the north move through the area for severaldays creating extremely dry conditions.(b) ImpactWinds such as those experienced locally can and do cause fires, both interior andexterior, to bum and spread rapidly. Fires involving non-irrigated weeds, grassand brush can grow to a magnitude and be fanned to an intensity beyond thecontrol capabilities of the Fire District very quickly even by relatively moderatewinds. When such fires are not controlled, they can extend to nearby buildings,particularly those with untreated wood shakes or shingles.Winds of the type experienced locally also reduce the effectiveness of exteriorwater streams used by the Fire District on fires involving large interior areas ofbuildings, fires which have vented through windows and roofs due to inadequatebuilt-in fire protection and fires involving wood shake and shingle building exteriors.Local winds will continue to be a definite factor towards causing major fire lossesto buildings not provided with fire resistive roof and siding materials andbuildings with inadequately separated interior areas or lacking automatic fireprotection systems. National statistics frequently cite wind conditions, such asthose experienced locally, as a major factor where conflagrations have occurred.4. SummaryThese local climatic conditions affect the acceleration, intensity, and size of fire inthe community. Times of little or no rainfall, of low humidity, and high temperaturescreate extremely hazardous conditions, particularly as they relate to wood shakeand shingle roof fires and conflagrations. The winds experienced in this area canhave a tremendous impact upon structure fires. During wood shake and shingleroof fires, or exposure fires, winds can carry sparks and burning brands to otherstructures, thus spreading the fire and causing conflagrations. In building fires,winds can literally force fires back into the building and can create a blow torcheffect, in addition to preventing "natural" ventilation and cross-ventilation efforts.B. Geological and Topographic1. Seismicity(a) Conditions19
Contra Costa County is located in Seismic Risk Zone 4, which is the worstearthquake area in the United States. Buildings and other structures in Zone 4can experience major seismic damage. Contra Costa County is in close proximityto the San Andreas Fault and contains all or portions of the Hayward, Calaveras,Concord, Antioch, Mt. Diablo, and other lesser faults. A 4.1 earthquake with itsepicenter in Concord occurred in 1958, and a 5.4 earthquake with its epicenteralso in Concord occurred in 1955. The Concord and Antioch faults have a potentialfor a Richter 6 earthquake and the Hayward and Calaveras faults have thepotential for a Richter 7 earthquake. Minor tremblers from seismic activity are notuncommon in the area.Interstate 680 runs the length of the San Ramon Valley to Interstate 580 inAlameda County. The interstate divides the valley into a west and east side.Through the valley, the interstate is trans versed by 8 underpasses and 7overcrossings. An overpass or undercrossing collapse would significantly alter theresponse route and time of responding emergency equipment. This is due tolimited crossings of the interstate and that the valley has only one surface street,which runs parallel to the interstate which, would be congested during a significantemergency.Earthquakes 'of the magnitude experienced locally can cause majordamage to electrical transmission facilities, which, in turn, cause powerfailures while at the same time starting fires throughout the Fire District. Theoccurrence of multiple fires will quickly deplete existing fire department resources;hereby reducing and/or delaying their response to any given fire. Additionally,without electrical power, elevators, smoke management systems, lightingsystems, alarm systems and other electrical equipment urgently needed forbuilding evacuation and fire control in large buildings would be inoperative, therebyresulting in loss of life and/or major fire losses in such buildings.(b) ImpactA major earthquake could severely restrict the response of the Fire District and itscapability to control fires involving buildings of wood frame construction, withordinary wood shake and shingle exteriors, or with large interior areas not providedwith automatic smoke and fire control systems.2. Soils(a) ConditionsThe area is replete with various soils, which are unstable, clay loam and alluvialfans being predominant. These soil conditions are moderately to severely prone toswelling and shrinking, are plastic, and tend to liquefy.Throughout the San Ramon Valley, the topography and development growth hascreated a network of older, narrow roads. These roads vary from gravel to asphaltsurface and vary in percent of slope, many exceeding twenty- (20) percent.Several of these roads extend up through the winding passageways in the hillsproviding access to remote, affluent housing subdivisions. The majority of theseroads are private with no established maintenance program. During inclement20
weather, these roads are subject to rock and mudslides, as well as down trees,obstructing all vehicle traffic. It is anticipated that during an earthquake, several ofthese roads would be impassable.Examples:1. Roundhill Estates in Alamo - access restricted for fire equipment due to roadgrade and width.2. West hillside area in Danville and Alamo would restrict access for Station's 31,32, and 33.3. Tassajara Valley and Morgan Territory roads would restrict access for Station's30, 35, 36 and 37.3. Topographic(a) Conditionsi. VegetationHighly combustible dry grass, weeds, and brush are common in the hilly and openspace areas adjacent to built-up locations six (6) to eight (8) months of each year.Many of these areas frequently experience wildland fires, which threaten nearbybuildings, particularly those with wood roofs, or sidings. This condition can befound throughout the District, especially in those developed and developing areasof the District.ii. Surface FeaturesThe arrangement and location of natural and manmade surface features, includinghills, creeks, canals, freeways, housing tracts, commercial development, firestations, streets and roads, combine to limit feasible response routes for FireDistrict resources in and to District areas.iii. Buildings, Landscaping and TerrainMany of the "newer" large buildings and building complexes have building accessand landscaping features and designs, which preclude or greatly limit anyapproach or operational access to them by Fire District vehicles. In addition, thepresence of security gates and roads of inadequate width and grades whichare too steep for Fire District vehicles adversely effect fire suppression efforts.When Fire District vehicles cannot gain access to buildings involved with fire,the potential for complete loss is realized. Difficulty reaching a fire site oftenrequires that fire personnel both in numbers and in stamina. Access problemsoften result in severely delaying, misdirecting or making impossible fire and smokecontrol efforts.(b) ImpactThe above local geological and topographical conditions increase the magnitude,exposure, accessibility problems, and fire hazards presented to the San RamonValley Fire Protection District. Fire following an earthquake has the potential ofcausing greater loss of life and damage than the earthquake itself. Hazardous21
materials, particularly toxic gases, could pose the greatest threat to the largestnumber, should a significant seismic event occur. Public Safety resources wouldhave to be prioritized to mitigate the greatest threat, and may likely be unavailablefor smaller single dwelling or structure fires.Other variables may tend to intensify the situation:1. The extent of damage to the water system.2. The extent of isolation due to bridge and/or freeway overpass collapse.3. The extent of roadway damage and/or amount of debris blocking the roadways.4. Climatic conditions (hot, dry weather with high winds).5. Time of day will influence the amount of traffic on roadways and could intensifythe risk to life during normal business hours.6. The availability of timely mutual aid or military assistance.7. The large portion of dwellings with wood shake or shingles coverings couldresult in conflagrations.4. SummaryLocal climatic, geologic, and topographic conditions impact fire prevention efforts,and the frequency, spread, acceleration, intensity, and size of fire involvingbuildings in this community. Further, they impact potential damage to all structuresfrom earthquake and subsequent fire. An example of this was the October 17,1989 Loma Prieta earthquake measuring 6.9 on the San Andreas fault centerednear Santa Cruz, caused one residential fire and numerous commercial buildingsto have damage.Part 5. REPEAL OF CONFLICTING ORDINANCESThe following Ordinance previously adopted by the Board of Directors is.hereby repealed:Ordinance No.29, San Ramon Valley Fire Protection District.Part 6. PUBLICATIONSThat the Fire District Clerk of San Ramon Valley Fire Protection District is hereby directedto cause this ordinance to be published within fifteen (15) days of passage, with thenames of the Directors voting for and against it, in the San Ramon Valley Times, anewspaper of general circulation in this District.22
Part 7. EFFECTIVE DATEThat this ordinance and the rules, regulations, provisions, requirements, orders andmatters established and adopted hereby shall take effect and be in full force, beginningJanuary 1, 2017 and after its final passage and adoption.Passed and Adopted onRctober 27 ' 2016 , by the following Vote:Roll-call vote: Directors Stamey, Kerr, Stark,and Barker. Director Eampbell-: absenty^YES: §tamey> Kerr, Stark and ParkerNOES: NoneABSENT: Director Campbell{ATTEST:Donna MaxwellDistrict ClerkDonald R. Parker, PresidentBoard of Directors23
CONTRA COSTA COUNTY MODIFICATIONS TO
SAN RAMON VALLEY FIRE PROTECTION DISTRICT ORDINANCE NO. 34
1. § 102 – Applicability. This section is modified to clarify that it does not mandate the
performance or non-performance of any act by the County and its planning agency,
officers, and employees, and to clarify that the District has no legal authority to prescribe
the governmental discretion and actions of the County and its officers and employees.
County staff is hereby directed to cooperate to the greatest reasonable extent (subject to
applicable County and State rules and regulations) with the District concerning the
subjects of this section and Ordinance No. 34.
2. § 111 – Stop Orders. This section as modified and clarified does not mandate the county
building inspector or other County official or agency to issue any stop work orders or to
perform or not perform any act, and with this clarification is the same as § 102 above.
3. § 503 – Fire Apparatus Access Roads. This section is modified to clarify that nothing in
it shall prevent the County from legislating, taking administrative action, and/or
occupying this area of regulation to the extent allowed by law. This modification is made
to retain the County’s ability to require uniform unincorporated area regulations such as
public road improvements, widths, and access.
4. § 505 – Premises Identification. This section is modified to clarify that the County fully
retains its authority pursuant to law to determine unincorporated area street names and
addresses.
5. § 507 – Fire Protection Water Supplies. This section is modified in the same manner as §
503 except limited to the reservation of County discretion involving the provision of
water for domestic use.
6. Part 4 - More Restrictive Requirements. Part 4 is modified to clarify that nothing in it
shall prevent the County from legislating in and/or occupying an area of regulation as
hereinabove provided or otherwise allowed by law. In part, this modification is made to
retain the County’s ability to require uniform unincorporated area regulations.
7. Modified Ordinance Ratification. In ratifying Ordinance No. 34, the Board of
Supervisors has not reviewed and passed upon any “Findings of Necessity” that may
have been prepared by the District, nor has it reviewed and passed upon the scope of the
District’s Health and Safety Code regulatory authority.
8. Enforcement. The Chief of the San Ramon Valley Fire Protection District is authorized
to enforce San Ramon Valley Fire Protection District Ordinance No. 34 within those
portions of the District located within the unincorporated area of Contra Costa County.
(Health and Saf. Code, § 13869.7(h)(1)(A).)
H:\Client Matters\2016\FPD\Fire Code Ratifications\Modifications to SRVFPD 2016 Fire Code Ordinance.doc
RECOMMENDATION(S):
INTRODUCE Ordinance No. 2016-26, amending Section 25-4.608 of the County Ordinance Code to authorize the
evaluation and consideration of competing public interests under Government Code section 6255 when responding to
Public Records Act requests; WAIVE reading, and FIX December 13, 2016, for adoption.
FISCAL IMPACT:
Fiscal impacts are unknown.
BACKGROUND:
The California Public Records Act (PRA), codified in Government Code section 6250 et seq., was enacted in 1968 to
give the public a tool to monitor the functioning of their government. To this end, the PRA gives the public the right
to inspect or obtain a copy of identifiable public records, provided that the request for records is both specific and
focused. In 1995, this County enacted the Better Government Ordinance (BGO) to provide greater rights of access to
records than those afforded by state law. Over the past 20 years, this County has had the opportunity to see which
aspects of the ordinance are working and which would benefit from further revision.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: David Twa, County
Administrator 925-335-1086
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes
of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Sharon Anderson, County Counsel, All County Departments (via County Administration)
C. 25
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 6, 2016
Contra
Costa
County
Subject:Amendment of County Ordinance Code to Authorize Consideration of Competing Public Interests under Government
Code section 6255
BACKGROUND: (CONT'D)
>
This County places great importance on providing the public with timely and complete information. In furtherance
of that objective, the County trains staff to help those seeking records to focus their requests so that information
can be quickly provided in a convenient format. In most cases we believe we achieve that goal. Because the PRA
contains few limitations on its use, it can be, and sometimes is, used for improper or illegal purposes such as the
disruption or delay of governmental operations, intimidation of public employees, fraud, coercion, or worse. Over
the past 20 years, safety concerns have increased, both in terms of individual safety and technological security.
From time to time, the County receives requests for information about a specific individual, inquiring their
whereabouts or activities, raising serious concerns about the named individual’s safety. Additionally, there are
times when the County receives requests for information, which if released, potentially could threaten the security
of the County’s detention facilities or the County’s technological capabilities.
The PRA permits records to be withheld when the public interest in nondisclosure is outweighed by the public
interest in disclosure (Gov. Code, § 6255). For example, under the PRA, courts have found that the public interest
is served by the nondisclosure of records when the release of records could compromise the safety of an individual
or the agency; stifle the information gathering process of policy makers; or when the scope of the request is so
unduly burdensome that it undermines the ability of the responding agency to operate efficiently and effectively.
The BGO eliminated this protection. As a result, there are times when the County cannot fully protect itself
against the disclosure of sensitive records, the unreasonable use of taxpayer resources, a potential risk to
individual safety, or a threat to the County’s ability to operate.
This action would amend the BGO to allow use of the public interest balancing test exemption permitted by
Government Code section 6255, in those rare circumstances when the County Counsel’s Office authorizes its use.
As the County’s chief legal officer the County Counsel’s Office is best able to evaluate the competing public
interests in disclosing records versus nondisclosure, while controlling the use of the exemption to ensure it is
applied in a proper, consistent, and legal manner.
CONSEQUENCE OF NEGATIVE ACTION:
If the Better Government Ordinance is not amended the County’s ability to ensure that the public interest is
adequately considered before records are released will remain hindered.
ATTACHMENTS
Clean Copy of Ordinance
Redline Copy of Ordinance
ORDINANCE NO. 2016-26
1
ORDINANCE NO. 2016-26
(Allowing Use of the Public-Interest Balancing Test Exemption under Certain
Circumstances in Responding to Public Records Act Requests)
The Contra Costa County Board of Supervisors ordains as follows (omitting the
parenthetical footnotes from the official text of the enacted or amended provisions of the
County Ordinance Code):
SECTION I. SUMMARY. This ordinance amends Section 25-4.608 of the County
Ordinance Code to authorize the consideration of competing public interests under
Government Code section 6255 when responding to Public Records Act requests,
following review and approval by the County Counsel’s Office.
SECTION II. Section 25-4.608 of the County Ordinance Code is amended to read:
Section 25-4.608 Justification of withholding.
Any refusal to disclose a public record shall be justified in writing as follows:
(a) A withholding under a permissive exemption in the California Public
Records Act, this ordinance or other law shall cite that authority and explain in
practical terms, citing one or more examples, as to how the public interest would
be harmed by disclosure.
(b) No records or information shall be withheld on the basis of the public
interest balancing test in Government Code Section 6255 or by citing any case
law application of that statute, without review and written approval from county
counsel.
(c) A withholding on the basis that disclosure is prohibited by law shall cite the
statutory authority in the Public Records Act or elsewhere.
(d) A withholding on the basis that disclosure would incur civil or criminal
liability shall cite any statutory or case law, supporting that position.
(Ords. 2016-26, § 2; 95-6).
SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage and within 15 days after passage shall be published once with the names of
ORDINANCE NO. 2016-26
2
supervisors voting for and against it in the EAST BAY TIMES, a newspaper published in
this county.
PASSED on December 13, 2016 by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
ATTEST: David Twa, Clerk of the Board
of Supervisors and County Administrator
By:
Deputy Clerk
Board Chair
[SEAL]
RJH
H:\PRA, Subpoenas\6255\ 2016 Ordinance (1).doc
ORDINANCE NO. 2016-26
1
ORDINANCE NO. 2016-26
(Allowing Use of the Public-Interest Balancing Test Exemption under Certain
Circumstances in Responding to Public Records Act Requests)
The Contra Costa County Board of Supervisors ordains as follows (omitting the
parenthetical footnotes from the official text of the enacted or amended provisions of the
County Ordinance Code):
SECTION I. SUMMARY. This ordinance amends Section 25-4.608 of the County
Ordinance Code to authorize the consideration of competing public interests under
Government Code section 6255 when responding to Public Records Act requests,
following review and approval by the County Counsel’s Office.
SECTION II. Section 25-4.608 of the County Ordinance Code is amended to read:
Section 25-4.608 Justification of withholding.
Any refusal to disclose a public record shall be justified in writing as follows:
(a) A withholding under a permissive exemption in the California Public
Records Act, this ordinance or other law shall cite that authority and explain in
practical terms, citing one or more examples, as to how the public interest would
be harmed by disclosure.
(b) No records or information shall be withheld on the basis of the public
interest balancing test in Government Code Section 6255, or by citing any case
law application of that statute, without review and written approval from county
counsel.
(c) A withholding on the basis that disclosure is prohibited by law shall cite the
statutory authority in the Public Records Act or elsewhere.
(d) A withholding on the basis that disclosure would incur civil or criminal
liability shall cite any statutory or case law, supporting that position.
(Ords. 2016-26, § 2; 95-6).
SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage and within 15 days after passage shall be published once with the names of
ORDINANCE NO. 2016-26
2
supervisors voting for and against it in the EAST BAY TIMES, a newspaper published in
this county.
PASSED on December 13, 2016 by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
ATTEST: David Twa, Clerk of the Board
of Supervisors and County Administrator
By:
Deputy Clerk
Board Chair
[SEAL]
RJH
H:\PRA, Subpoenas\6255\ 2016 Ordinance (1).doc
RECOMMENDATION(S):
FIX a Public Hearing for December 20, 2016, at 9:00 a.m., in Room 107, at the Board of Supervisors’ Chambers, 651
Pine Street, Martinez, California, to consider updates of Underground Utility District No. 31, Willow Pass Rd./Bailey
Rd., Bay Point Area, as recommended by the Public Works Director.
DIRECT the Clerk of the Board to mail Notice of Hearing to the three additional property owners within the revised
District in accordance with County Ordinance Code section 1008-2.004.
FISCAL IMPACT:
Installation of utilities within Bay Point Underground Utility District will be funded under the California Public
Utilities Commission (CPUC) Rule 20A Program. Navy Mitigation Funds will be used for pre-construction project
planning and engineering.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jon Suemnick, (925)
313-2263
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Jon Suemnick, 313-2263, Jerry Fahy, 313-2276, Mary Halle, 313-2327
C. 26
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:FIX a Public Hearing date to consider updates of Underground Utility District No. 31
BACKGROUND:
On September 10, 2013, the Board of Supervisors adopted Resolution 2013/351 to form Underground Utility District
No. 31 along Willow Pass Road/Bailey Road. Since that time, P.G.& E. has become aware of three additional power
poles that should have been included within the boundary and recommends that the County modify the District No.
31 boundary to include three additional parcels and associated poles. This modification to the District No. 31
boundary will allow the entire area to be converted to underground service rather than allowing a few poles to remain.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to fix the hearing date to consider revision of the Bay Point Underground Utility District will result in the
Project being restricted to the original boundary.
RECOMMENDATION(S):
1. FIX a public hearing for December 13, 2016, at 9:30 a.m., in Room 107, at the Board of Supervisor's Chambers,
651 Pine Street, Martinez, California, to consider adopting Resolution No. 2016/548 authorizing two minor lot line
adjustments, and a Williamson Act contract rescission and approval on property owned by Ronald and Shirley Nunn
in the Brentwood area.
2. DIRECT the Director of Conservation and Development, or his designee, to give notice of the hearing in
accordance with Government Code sections 51232 and 51233.
FISCAL IMPACT:
None. All application fees are borne by the applicant.
BACKGROUND:
The adoption of Resolution No. 2016/548 will involve three actions: 1) Approving two minor Lot Line Adjustments
(each affecting an area of about 0.8 acres); 2) rescinding existing Williamson Act Contract (AP 5-74); and 3)
approving Williamson Act Contract (AP16-0002) over the newly configured parcel. Before these actions can be
approved, the Board of Supervisors needs to hold a noticed public hearing. Prior to the public hearing a consent item
on the Board's agenda must fix the hearing date in accordance with Government Code sections 51232 and 51233. The
property is located at Walnut Blvd and Vasco Road in the Brentwood area.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: John Oborne,
925-674-7793
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 27
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 6, 2016
Contra
Costa
County
Subject:Fix Hearing Date for Nunn Williamson Act Contract
CONSEQUENCE OF NEGATIVE ACTION:
If the Board does not fix a date for a hearing to consider the authorizing of two minor lot line adjustments, rescission
of existing Williamson Act Contract (AP 5-74) and approval of Williamson Act Contract (AP 16-0002), the action
will not be in accordance with Government Code 51232 and 51233.
RECOMMENDATION(S):
FIX a Public Hearing for December 20, 2016, at 9:00 a.m., in Room 107, at the Board of Supervisors' Chambers, 651
Pine Street, Martinez, California, to consider adoption of Ordinance No 2016-25 establishing transportation
mitigation fees to be imposed on new development within the Alamo Area of Benefit, as recommended by the Public
Works Director. (District II)
DIRECT the Clerk of the Board to publish, and the Public Works Director, or designee, to post and mail the Notice of
Public Hearing in accordance with Government Code Sections 6061, 65091, 54986, 66484, and Ordinance Code
Section 913-6.014.
FISCAL IMPACT:
100% Alamo Area Of Benefit fund, pursuant to Government Code section 66018, subdivision (b).
BACKGROUND:
The Countywide Area
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Mary Halle, (925)
313-2327
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Mary Halle, 925-313-2327, liza mangabay, 925-313-2232, Jerry Fahy, 313-2276
C. 28
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:FIX a Public Hearing date to consider adoption of Ordinance No. 2016-25 related to the Alamo Area of Benefit.
(District II)
BACKGROUND: (CONT'D)
of Benefit was first adopted by the Board of Supervisors on March 15, 1988, to improve the capacity and safety of
the arterial road network in unincorporated Contra Costa County through the establishment of a traffic mitigation fee.
The Countywide Area of Benefit was initially divided into seven regions. In 1993, the Board created seven separate
areas of benefit from the Countywide AOB regions. In 1998, an amendment was established to include the Alamo
Area of Benefit.
Transportation mitigation fees imposed on new development in the Alamo Area of Benefit were last updated in 1998,
by the adoption of Ordinance No. 98-21. Since that time, the Alamo AOB fee revenues have funded construction
projects that have mitigated traffic demands and have improved transportation safety of motorized and
non-motorized users within the Alamo AOB.
With recent changes to traffic patterns and development within the area, the circulation and transportation
improvement needs for the area have changed.
County staff and consultants have identified transportation improvements that are necessary to serve transportation
demands within the Alamo AOB through 2040, including transportation demands attributable to new development.
To ensure that new development pays its proportional share of the cost of these transportation improvements, the
Board will need to hold a hearing to consider adopting an ordinance to adopt new transportation mitigation fees to be
imposed on new development within the Alamo AOB. This board order fixes the hearing on December 20, 2016, at
9:00 a.m., and directs staff to publish, post, and provide notice of the hearing, as required by the applicable
Government Code statutes and the applicable provisions of the Ordinance Code.
CONSEQUENCE OF NEGATIVE ACTION:
If a public hearing is not set, and notice is not given, as recommended, the Board could not adopt an ordinance to
adjust the transportation mitigation fees imposed on new development within the Alamo AOB. Fees could continue
to be imposed under Ordinance No. 98-21. However, fee revenue could not be used to pay the costs to construct the
new transportation improvement projects that the Public Works Department has determined are needed to satisfy
traffic demands from development within the Alamo AOB through 2040.
RECOMMENDATION(S):
APPOINT Lanita Mims to the District III-A seat on the Alcohol and Other Drugs Advisory Board to a term expiring
June 30, 2019, as recommended by Supervisor Mary Nejedly Piepho.
Lanita Mims
Oakley, CA 94561
FISCAL IMPACT:
None.
BACKGROUND:
The mission of the Contra Costa County Alcohol and Other Drugs Advisory Board is to assess family and
community needs regarding treatment and prevention of alcohol and drug abuse problems. They report their findings
and recommendations to the Contra Costa Health Services Department, the Board of Supervisors and the
communities they serve.
The District III-A seat on the Alcohol and Other Drugs Advisory Board was vacated by the Board of Supervisors on
June 7, 2016. Applications were accepted and the recommendation to appoint the above individual was then
determined.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Lea Castleberry (925)
252-4500
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 29
To:Board of Supervisors
From:Mary N. Piepho, District III Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:APPOINTMENT TO ALCOHOL AND OTHER DRUGS ADVISORY BOARD
RECOMMENDATION(S):
Supervisor Gioia wishes to appoint Robin Tanner to the Appointed Seat 2 of the El Sobrante Municipal Advisory
Council, to a term ending on 12/31/2018.
Robin Tanner
El Sobrante, CA 94803
FISCAL IMPACT:
None
BACKGROUND:
The El Sobrante Municipal Advisory Council shall advise the Board of Supervisors on: 1) Services which are or may
be provided to unincorporated El Sobrante by the County or other local governmental agencies. Such services
include, but are not limited to, public health, safety, welfare, public works, and planning, 2) the feasibility of
organizing the existing special districts serving unincorporated El Sobrante in order to more efficiently provide public
services such as, but not limited to, water, sewer, fire, and parks and recreation, 3) representing unincorporated El
Sobrante before the Local Agency Formation Commission on proposed boundary changes affecting the community,
4) representing unincorporated El Sobrante before the County Planning Commission(s) and the Zoning Administrator
on land use and other planning matters affecting the community.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: James Lyons,
510-231-8692
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 30
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:APPOINT Robin Tanner to Appointed Seat 2 of the El Sobrante Municipal Advisory Council
BACKGROUND: (CONT'D)
In this regard, the Council shall cooperate with any other planning advisory bodies in unincorporated El Sobrante in
order to avoid duplication and delay in the planning process, 5) Provide input and reports to the Board of Supervisors,
County staff, or any other County hearing body on issues of concern to unincorporated El Sobrante, and 6)
representing unincorporated El Sobrante before other public entities and agencies. It is understood that the Board of
Supervisors is the final decision making authority with respect to issues concerning unincorporated El Sobrante and
that the Council shall shall solely in an advisory capacity.
Robin Tanner
El Sobrante, CA 94803
Supervisor Gioia advertizes his open advisory body seats in numerous ways including through his website, eblasts,
and newsletters, as well as with the traditional media.
RECOMMENDATION(S):
APPOINT the following individuals to the indicated Member-At-Large seats on the Advisory Council on Aging with
terms expiring September 30, 2018:
Member-At-Large #1
Fred Adams, resident of Walnut Creek
Member-At-Large #7
Summer Selleck, resident of Martinez
FISCAL IMPACT:
None.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 31
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:December 6, 2016
Contra
Costa
County
Subject:Appointments to the Advisory Council on Aging
BACKGROUND:
On December 6, 2011 the Board of Supervisors adopted Resolution No. 2011/497 adopting policy governing
appointments to boards, committees, and commissions that are advisory to the Board of Supervisors. Included in
this resolution was the requirement that applications for at large/countywide seats be reviewed by a Board of
Supervisors sub-committee. The recommendation to appoint both individuals was reviewed and approved by the
Family and Human Services Committee on November 14, 2016.
Staff to the Advisory Council on Aging (ACOA) recruited, interviewed and selected Mr. Fred Adams for the
Member-At-Large #1 seat and Ms. Summer Selleck for the Member-At-Large #7 seat of this advisory body.
ACOA approved both appointments at their October 19, 2016 meeting.
CONSEQUENCE OF NEGATIVE ACTION:
The seats will remain vacant, limiting the council's ability to secure full membership.
CHILDREN'S IMPACT STATEMENT:
ATTACHMENTS
ACOA Memo and F.Adams Application
ACOA Memo and S.Selleck Application
1 of 1
Kathy Gallagher, Director
40 Douglas Dr., Martinez, CA 94553 Phone: (925) 313-1579 Fax: (925) 313-1575 www.cccounty.us/ehsd.
MEMORANDUM
DATE: 10/25/2016
TO: Family and Human Services Committee
CC: Victoria Tolbert, Director Aging and Adult Services
FROM: Jaime Ray, Staff Representative for the Advisory Council on Aging
SUBJECT: Advisory Council on Aging – Appointment Requested
The Contra Costa Area Agency on Aging (AAA) recommends for immediate appointment to the
Contra Costa Advisory Council on Aging (ACOA) the following applicant: Mr. Fred Adams for
Member at Large Seat # 1. The MAL #1 seat is undesignated and has remained vacant since March
29, 2016.
Recruitment has been handled by both the Area Agency on Aging, the ACOA and the Clerk of the
Board using CCTV. AAA staff has encouraged interested individuals including minorities to apply
through announcements provided at the Senior Coalition meetings and at the regular monthly
meetings of the ACOA. The Contra Costa County EHSD website contains dedicated web content
where interested members of the public are encouraged to apply and are provided an application with
instructions on whom to contact for ACOA related inquiries, including application procedure.
Mr. Adams was interviewed by the ACOA Membership Committee on 8/17/2016 to fill MAL #1 on
the ACOA with term ending 9/30/2017. Mr. Adams submitted an application for ACOA membership
dated 6/12/2016 that is provided as a separate attachment. At the time of his ACOA Membership
Committee selection to fill one of two At Large vacancies there was one other applicant; the ACOA
voted to approve Mr. Adams appointment recommendation at their 10/19/16 meeting.
Thank You
Contra
Costa
County
BOARDS,COMMITIEES,AND COMMISSIONS APPUCATION
, $I
,"",
3 ....~,_'
(Home No.)(Wolk No.)(c.II No.)
4. Email Addnru :
5.EDUCATION 'ChecIc approp n.le boK Nyou possess one 0#the IoIIowWlg:
~h School ~[J G,E,O.CertiflC8 le [J Californ ia High School Proflciency Certillcale 0
Give Highe8I Gfadeor EOucaIional Lewl AdIiIMId &1'4 01 Sc7 tnGt......
'"
...-d coaeo-I..-_
"'"""
THIS FORM IS A PUBUC OOC\JM£NT
6. PLEASEFILL OUT THE FOLLOWINGSECTIONCOMPLETELY.List experience that relates to the qualifications needed to
serve on the local appointive body.Begin with your most recent experience.A resume or other supporting documentation
may be attached but It may not be used as a substitute for completing this section.
A) Dates (Month, Day, Year)
From ejlg To f(l~
Total: Yrs. Mos.
Hrs. per week__. Volunteer ~
li ..l,
B) Dates (Month, Day, Year)
From /)C>t<1 To :6J~D6/,
C(61IVu)
Total: Yrs.Mos.t (,
Hrs. per week 40 .Volunteer []
C)Dates (Month, Day, Year)
From To
Total: Yrs. Mos.
Hrs. per week__. Volunteer CI
D) Dates (Month, Day, Year)
From To
Total: Yrs. Mos.
Hrs. per week__.Volunteer []
Title
Employer's Name and Address
Kc 1.14'(c"I11 C vteYI!<,
t/<;/)(fO C.If
~f)W1i,Def1
Title
Employer's Name and Address
Title
Employer's Name and Address
THIS FORM ISA PUBUC DOCUMENT
Duties Perfonned
-D1Vtc{pi eve:enI
M~QjJ4Jj;~-1'
--5'1«tJiit fr;01-1 Sf
40 --.;dcI 1/1;~5
..L~r-eh~.s;1J'f
INllfh T]\)VJ.I~.Jt;:vv'~
Duties Perfonned
Duties Perfonned
7. How did you learn about this vacancy?
Dccc HomepageDWalk-ln DNewspaper Advertisement DDlstrict Supervisorl40ther
8 .Do you have a Familial or Financial Rela!!2.Pship with a member of the Board of Supervisors?(Please see Board
Resolution no.2011155 ,attached):No....DL-Yes--'='-
If Yes, please Identify the nature of the relationship:_
I CERTIFY that the statements made by me In this application are true,complete,and correct to the best of my knowledge and
belief, and are made In good faith.I acknowledge and understand that all Information In this application 18 publlcally
accessible.I understand and agree that misstatements I omissions of material fact may cause forfeiture of my rights to serve
on a Board,Committee,or Commission In Contra Costa County.
Date:---=-r-~-1r......1~-----
Important Infonnation
1.Thisaw!"K:aOOn is a ptbIic OOctmentClld is ~to the Caifcmia Pubt;Reoords Pd.(CAGoJ.COOe §62s0a270).
2.Send the completed paperSR*aliOO to the Olb dthe Clerk d the 80EId at:651 Pile Sb8et,Room 106,Martin&z,CA94653.
3. A n!lslIT'Ie a olherreleYant inbmaIi:lnmaybe SlbnilIed wilhthis appIi3Dn.
4.All membef's ererequieclto takethe folbNi1g traini1g:1)The BroNn Id.2)The Better GcMmnent Ordi 1aI1re.a1d 3)EthK:s Training.
5.Members dboards.cxmnissions,a1dexmniltees maybe recJ,Iied tl:1)fie a Slalement d EalnomicInterest Fam also known as a Fam
700,CIld 2)a:mpIefe the stale EIhi:sTrai1i1g Course as Ie(JJied by AS 1234.
6.Adviscxy body meetings maybe heldi1 various IocatD IS and sane IocatD IS mayrid be accessi:lIe by pubrc tJa lSJ)OI1aIia L
7.Meeting dates andtines ae suqed tl ct1aI'lJe and mayoccur l4J to twodayspermonIh.
8.Sane boards,<D'TlI'TlilEes,ac:xmnissia1s mayassigl merrtJers to SlixDnmiUees a'MJ'k ~wtOCh mayrequie CI1cDjjOOnaJ
cxmniIrnent d tine.
THIS FORM ISA PUBUC DOCUMENT
1 of 1
Kathy Gallagher, Director
40 Douglas Dr., Martinez, CA 94553 Phone: (925) 313-1579 Fax: (925) 313-1575 www.cccounty.us/ehsd.
MEMORANDUM
DATE: 10/25/2016
TO: Family and Human Services Committee
CC: Victoria Tolbert, Director Aging and Adult Services
FROM: Jaime Ray, Staff Representative for the Advisory Council on Aging
SUBJECT: Advisory Council on Aging – Appointment Requested
The Contra Costa Area Agency on Aging (AAA) recommends for immediate appointment to the
Contra Costa Advisory Council on Aging (ACOA) the following applicant: Ms. Summer Selleck for
Member at Large Seat # 7. The MAL #7 seat is undesignated and has remained vacant since August
16, 2016.
Recruitment has been handled by both the Area Agency on Aging, the ACOA and the Clerk of the
Board using CCTV. AAA staff has encouraged interested individuals including minorities to apply
through announcements provided at the Senior Coalition meetings and at the regular monthly
meetings of the ACOA. The Contra Costa County EHSD website contains dedicated web content
where interested members of the public are encouraged to apply and are provided an application with
instructions on whom to contact for ACOA related inquiries, including application procedure.
Ms. Selleck was interviewed by the ACOA Membership Committee on 9/21/2016 to fill MAL #7 on
the ACOA with term ending 9/30/2017. Ms. Selleck submitted an application for ACOA membership
dated 6/28/2016 that is provided as a separate attachment. At the time of her ACOA Membership
Committee selection to fill one of two At Large vacancies there was one other applicant; the ACOA
voted to approve Ms. Selleck appointment recommendation at their 10/19/16 meeting.
Thank You
Print Form
Contra
Costa
County JUN 2 0 7.016
CLERK B0AR!l OFSUPERVlOORl$
CONTAACOSTAOO ,
For Reviewers Use Only:
Accepted Rejected
BOARDS,COMMITTEES,AND COMMISSIONS APPLICATION
MAIL OR DELIVER TO:
Contra CostaCounty
CLERK OFTHEBOARD
651 PineS1reet,Rm.106
lltartinez,Califomia 94553-1292
PLEASETYPEORPRINTININK
(EachPosition Requires a SeparateApplication)
BOARD,COMMlmE OR COMMISSION NAMEANDSEAT TITLE YOU ARE APPLYING FOR:
.!AdViSOry Counsilon Aging I IAD_-a....;:rg;;..e _
PRINT EXACT NAME OF BOARD,COMMITIEE,OR COMMISSION PRINT EXACT SEAT NAME (if applicable)
Cyd :=-J.
(Middle Name)
1.Name:EelleCI<.Summer
(Last Name)(First Name)
2.Address:
(No.)(Street)(Apt.)(City)(State)
:=-J
(Zip Code)
(CI~1I No.)
3.Phones:!:::::::==~::====:::=::::=:::=::=:=:==:========:=:~=:==::============!(Home No.)(Work No.)
4.Email Address:~u m
5 .EDUCATION :Check appropriate box if you possess one of the following:
High School Diploma [J G.E.D.Certificate CI California High School Proficiency Certificate [J
Give Highest Grade or Educational Level AChievedHuris Doctorate ,---l
fCLA
rB t pp ~d ~e .••......_
c>restern StateCollegeof Law
[l)Other schools -i trafning .
I completed :
i I
THIS FORM ISA PUBLIC DOCUMENT
/\
6. PLEASE FILL OUT THE FOLLOWING SECTION COMPLETELY.List experience that relates to the qualifications needed to
serve on the local appointive body.Begin with your most recent experience.A resume or other supporting documentation
may be attached but it may not be used as a substitute for completing this section.
A) Dates (Month, Day, Year)Title Duties Performed
From To
IsoleProprietor ~Legal
16/4/2013 Ir-.Employer's Name and Address
Total: Yrs .Mos.SC Selleck Law
LJD 150 N.Wiget Lane,#105
Walnut Creek,CA 94598
HI'S.per week.E].Volunteer CI
-B) Dates (Month ,Day, Year)Title Duties Performed
From To
\Board Memeber
ILegislativeCommittee ,Membership
I
112/0120141 ~Committee, Amicus BriefCommittee,
Etc.
Employer's Name and Addr~!ss
DO CaliforniaWomen Lawyers
700 RStreet
Suite 200
HI'S.per weeD .Volunteer []
acramento ,CA 95811
C)Dates (Month ,Day ,Year)Title Duties Performed
From To Boardof Directors ~
112/01/20151 ~Employer's Name and Address
Total: Yrs. Mos.ContraCosta County Boardof Directors
geQluntee,c 2300 Clayton Rd .
Suite 520
Concord,CA 94520
D) Dates (Month, Day, Year)Title Duties Performed
From To I ~CJCJ Employer's Name and Address
Total: Yrs .Mos.
gQlunteerc
-
TH~FORMISAPUBUCDOCUMENT
7. How did you learn about this vacancy?
DGCC HomepageDWalk-ln [JNewspaper Advertisement C1District Supervisor 1EI0ther )candiceAndersen ]I
8. D.) you have a Familial or Financial Relationship with a member of t he Board of Supervisors?(Please see Board
Resolution no .2011/55 ,attached):No ---.IEL_Yes---.O-
If Yes ,please identify the nature of the relationship:C I.
9.0 1)you have any financial relationships with the County such as grants,contracts,or other economic relations?
No --lEI..-Yes----CI-
If Yes,please identify the nature of the relati onship :I :=l
Sign Name :----Date :--::::...--+--=------,J---'---''------
I CERTIFY that the statements made by me in this application are true ,complete ,and correct to the best of my knowledge and
belief,and are made in ood faith.I acknowledge and understand that all information in this application is publically
acce·ssible.I under and and agree that misstatements 1omissions o t'material fact may cause forfeiture of my rights to serve
on a Board,Com ttee ,or C issio in ntra Costa County .
Important Information
1.This application isa public document andis subject to the California Public Records Ad.(CAGov.Code §625Q.6270).
2.Send thecompleted paperapplication to theOffice ofthe CIer1<of the Board at:651 PineStreet,Room 106,Martinez,CA 94553.
3. A resume or other relevant information maybe submitted with thisapplication .
4. All members are required totakethefollowing training:1)The Brown Ad.,2)The Better Govemment Ordinance,and3)Ethics Training.
5.Members of boards,commissions,andcommittees maybe required to:1)filE!a Statement of Economic Interest Form also knOlJVl1 asa Form
700,and2)complete the State Ethics Training Course as required by AS 1234.
6.Advisory lxxly meetings maybe held invarious locations andsomelocations maynotbe accessible by public transportation .
7.Meeting dates andtimes are subject tochange andmayoccur up totwo days per month .
8.Someboards,committees,or commissions mayassign members to subcommittees or work groups which mayrequire an addtonal
commitment of time.
THIS FORM IS A PUBLIC DOCUMENT
Summer C.Selleck
EDUCATION
Western State University,College of law-Fullerton,C<\
J.D.,December 2012
CA State Bar Number:290247
Pepperdine University School of Education-Malibu,CA
M.A.in Education,Suma Cum Laude, July 2011
University of California,Los Angeles-Westwood,CA
B.A.in History,Cum Laude, June 2007
EXPERIENCE
SC Selleck Law-Concord,CA
Sole Proprietor (zoty-present)
•Research and draft memoranda and pleadings for civil and criminal litigation .
•Practice Estate Planning,Probate and Criminal Law.
•Manage client relationships,including explaining legal rights and identifying goals.
•Draft deeds,wills,trusts and contracts.
Rainbow Community Center-Concord,CA
Community Development Liaison (2013-2 ,015)
•Coordinate,plan and lead a variety of informational meetings,events and
activities targeted at community involvement and relationship building for the
LGBTQ community.
The Law Office of Ora S.Prochovnick-Pleasant Hill,CA
Law Clerk (2012-2015)
•Prepared memoranda and pleadings for family law hearings and litigation.
o Drafted and ed ited estate planning documents.
•Managed client correspondence
•Drafted application for recognition of exemption under section 501(C)(3)of the
Internal Revenue Code
PROFESSIONAL AFFIUTAIONS
Contra Costa County Bar Association Board of Directors (2016-Present)
California Women Lawyers, Co-Affiliate Governor -CCCBA Women's Section (Jan.zoiy-Present)
Contra Costa County Bar Association,Women's Section,Member-at-Large (Jan.zoia-Present)
Contra Costa County Bar Association,Barrister's Section,V.P.&MCLE Coordinator (Jan.2014-2016)
Contra Costa County Bar Association ,Diversity Committee,Board Member (June 2013-Present)
RECOMMENDATION(S):
ACCEPT the resignation from the following person from the District II-A Seat of the Alcohol and Other Drugs
Advisory Board of Contra Costa County effective immediately, as recommended by Supervisor Candace Andersen:
Hayden Padgett
Danville, CA 94506
DECLARE a vacancy of the District II-A Seat on the Alcohol and Other Drugs Advisory Board of Contra Costa
County, and DIRECT the Clerk of the Board to post the vacancy.
FISCAL IMPACT:
None.
BACKGROUND:
The mission of the Contra Costa County Alcohol and Other Drugs Advisory Board is to assess family and
community needs regarding treatment and prevention of alcohol and drug abuse problems. They report their findings
and recommendations to the Contra Costa Health Services Department, the Board of Supervisors, and the
communities they serve. The Alcohol and Other Drugs Advisory Board works in collaboration with the Alcohol and
Other Drugs Services Division of Contra Costa Health Services. They provide input and recommendations as they
pertain to alcohol and other drugs prevention, intervention, and treatment services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jill Ray,
925-957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: District 2 Supervisor, AOD Advisory Board, Maddy Book, Appointee
C. 32
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:RESIGNATION FROM THE ALCOHOL AND OTHER DRUGS ADVISORY BOARD OF CONTRA COSTA
COUNTY
CONSEQUENCE OF NEGATIVE ACTION:
The District II-A Seat will remain filled without the benefit of the appointee in attendance.
RECOMMENDATION(S):
ACCEPT the resignation from the following person from the District II Seat of the Contra Costa Commission for
Women effective November 30, 2016, as recommended by Supervisor Candace Andersen:
Stacey Howard
Danville, CA 94526
DECLARE a vacancy of the District II Seat of the Contra Costa Commission for Women, and DIRECT the Clerk of
the Board to post the vacancy.
FISCAL IMPACT:
None.
BACKGROUND:
The Commission for Women was established to identify major economic, educational, and social concerns of women
in Contra Costa County, and to reach and inform all women on a variety of issues. The Commission consists of 26
members: one member from each Supervisorial District, 20 At Large members, and 1 Alternate At Large member.
The IO Committee reviews nominations to the 20 At Large seats and their Alternate. Terms for all Commission seats
are three years.
CONSEQUENCE OF NEGATIVE ACTION:
The District II Seat will remain filled without the benefit of the appointee in attendance.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jill Ray,
925-957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: District 2 Supervisor, Maddy Book, Commission for Women
C. 33
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:RESIGNATION FROM THE CONTRA COSTA COMMISSION FOR WOMEN
RECOMMENDATION(S):
ACCEPT the resignation from the following person from the District II Seat of the Arts & Culture Commission of
Contra Costa County effective immediately, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by Supervisor Candace Andersen:
Lore Konieczny
Lafayette, CA 94549
FISCAL IMPACT:
None.
BACKGROUND:
The Arts and Culture Commission advises the Board of Supervisors in matters and issues relevant to Arts and
Culture, to advance the arts in a way that promotes communication, education, appreciation and collaboration
throughout Contra Costa County; to preserve, celebrate, and share the arts and culture of the many diverse ethnic
groups who live in Contra Costa County; to create partnerships with business and government; to increase
communications and understanding between all citizens through art. Most importantly, the Commission will promote
arts and culture as a vital element in the quality of life for all of the citizens of Contra Costa County.
CONSEQUENCE OF NEGATIVE ACTION:
The District II Seat will remain filled without the benefit of the appointee in attendance.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jill Ray,
925-957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: District 2 Supervisor, Arts & Culture Commission, Maddy Book, Appointee
C. 34
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:RESIGNATION FROM THE ARTS AND CULTURE COMMISSION OF CONTRA COSTA COUNTY
RECOMMENDATION(S):
ACCEPT the resignation of the following person from the District II Seat of the Contra Costa County Merit Board effective immediately, as recommended by Supervisor Candace Andersen:
effective immediately, as recommended by Supervisor Candace Andersen:
Frank Robertson
Antioch, CA 94531
DECLARE a vacancy of the District II Seat on the Contra Costa County Merit Board, and DIRECT the Clerk of the
Board to post the vacancy.
FISCAL IMPACT:
None.
BACKGROUND:
The Contra Costa County Merit Board consists of five (5) residents of Contra Costa County who are neither County
or District employees nor employees of any organization representing County or District employees. Merit Board
members shall be appointed by the Board of Supervisors. They are given the following powers and duties: • The
Merit Board shall hear and make final determinations on: appeals from orders and actions of dismissal; suspension;
or reduction in rank or compensation unless alternative jurisdiction
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jill Ray,
925-957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: District 2 Supervisor, Maddy Book, Merit Board, Appointee
C. 35
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:RESIGNATION FROM THE CONTRA COSTA COUNTY MERIT BOARD
BACKGROUND: (CONT'D)
is conferred by the board of supervisors. When it is given such jurisdiction by the Board of Supervisors, it may
decide discrimination complaints and other matters. • It shall hear and make recommended determinations on other
matters, when it is given jurisdiction of such matters by the Board of Supervisors. • The Merit Board as a whole shall
monitor the operation of the County Personnel Management System including the Merit System and report its
recommendations from time to time to the Board of Supervisors.
CONSEQUENCE OF NEGATIVE ACTION:
The District II Seat will remain filled without the benefit of the appointee in attendance.
RECOMMENDATION(S):
APPOINT Anthony Rodigin, MD, to the Emergency Medical Care Committee (EMCC) seat C4 - Emergency
Department Physicians from a Contra Costa County Receiving Hospital, as recommended by Dr. William Walker,
with a term expiration date of September 30, 2018:
Emergency Department Physicians Representative: Anthony Rodigin, MD, Sutter Delta Medical Center, Dept. of
Emergency Medicine, 3901 Lone Tree Way, Antioch, CA 94509
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The EMCC is a multidisciplinary committee appointed by the County Board of Supervisors, to provide advice and
recommendations on EMS-related matters to the Board, Health Services Director and its EMS Agency. Membership
consists of consumer representatives, and representatives of EMS-related organizations and groups.
For the new EMCC two-year membership term 2016-2018, Anthony Rodigin, MD, was nominated by Dr. William
Walker to this seat.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Pat Frost,
925-646-4690
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Tasha Scott, Marcy Wilhelm, Leticia Andreas
C. 36
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Appointment to the Emergency Medical Care Committee
CONSEQUENCE OF NEGATIVE ACTION:
If this Board Order is not approved, this position on the EMCC will not be filled.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
APPOINT Jason Wallace to the Emergency Medical Care Committee (EMCC) seat B3 - American Red Cross, as
recommended by Dr. William Walker, with a term expiration date of September 30, 2018:
American Red Cross Representative: Jason Wallace, 1300 Alberta Way, Concord, CA 94521
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The EMCC is a multidisciplinary committee appointed by the County Board of Supervisors, to provide advice and
recommendations on EMS-related matters to the Board, Health Services Director and its EMS Agency. Membership
consists of consumer representatives, and representatives of EMS-related organizations and groups.
For the new EMCC two-year membership term 2016-2018, Jason Wallace was nominated by Olga Crowe, Senior
Disaster Program Manager for the American Red Cross Northern California Region, to this seat.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Pat Frost,
925-646-4690
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Tasha Scott, Marcy Wilhelm, Leticia Andreas
C. 37
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Appointment to the Emergency Medical Care Committee
CONSEQUENCE OF NEGATIVE ACTION:
If this Board Order is not approved, this position on the EMCC will not be filled.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
APPROVE Appropriation and Revenue adjustment No. 5027 authorizing new revenue in the amount of $12,500
from Bay Alarm in the Sheriff's Law Enforcement Training Center (0258) and appropriate it for use as scholarship
funds for Deputy Sheriff recruits.
FISCAL IMPACT:
$12,500 increase in revenue and expenditures. No net County cost.
BACKGROUND:
Bay Alarm provides scholarship funding in an effort to promote the education and training of local law enforcement
recruits and officers. The scholarship funding allows the Office of the Sheriff's Law Enforcement Training Center to
issue a number of scholarships to non-affiliated recruits of the Academy.
CONSEQUENCE OF NEGATIVE ACTION:
The donation revenue will not be appropriated for use in the LETC budget for fiscal year 2016/17.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Liz Arbuckle,
925-335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Liz Arbuckle, Heike Anderson, Tim Ewell
C. 38
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 6, 2016
Contra
Costa
County
Subject:Appropriation Adjustment - Bay Alarm Company Scholarship
CHILDREN'S IMPACT STATEMENT:
No impact.
ATTACHMENTS
Appropriation and Revenue Adjustment No. 5027
RECOMMENDATION(S):
APPROVE Appropriation and Revenue Adjustment No. 5028 authorizing an adjustment in revenue for the Sheriff's
Office (0255) in the amount of $849,244 and adjusting appropriations to agree with Remote Access Network (RAN)
Board approved budget for FY 2016-17.
FISCAL IMPACT:
This action decreases revenue and appropriations by $849,244. There is no change in net county cost.
BACKGROUND:
The Cal-ID network is composed of independent Automated Fingerprint Identification Systems (AFIS) and dedicated
California Department of Justice (DOJ) workstations throughout the State. In 1987, Contra Costa and Alameda
Counties formed a Regional Access Network (RAN) Board to qualify for funding from the DOJ to implement AFIS.
Over the years, the scope of AFIS has expanded to include LiveScan technology and the collection of both
fingerprints and palm prints.
This appropriation adjustment will bring the budget in the County Finance System in line with the RAN Board
approved budget for FY 16-17.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Liz Arbuckle (925)
335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 39
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 6, 2016
Contra
Costa
County
Subject:Cal ID Appropriation Adjustment
CONSEQUENCE OF NEGATIVE ACTION:
The Sheriff's Office budget will not reflect anticipated expenditure and revenue activity for fiscal year 2016/17.
CHILDREN'S IMPACT STATEMENT:
No impact.
ATTACHMENTS
Appropriations and Revenue Adjustment No. 5028
RECOMMENDATION(S):
Employment and Human Services (0502): APPROVE Appropriation and Revenue Adjustment No. 5029 authorizing
an adjustment to the Federal, State and County expenditure and revenue budgets based on revised caseload
projections for the following Assistance programs: Foster Care, KinGAP, Emergency Assistance Foster Care, and
Adoptions Assistance.
FISCAL IMPACT:
This action will adjust both the expenditure and revenue budgets to more accurately reflect adjustments in caseload
projections for FY 16/17. The net effect is an increase to both revenues and expenditures of $578,053. The increased
county share of $306,707 is included as part of the $578,053 net adjustment and is being covered with local revenue.
BACKGROUND:
Assistance expenditures and revenue are anticipated to increase in Foster Care, KinGAP, Emergency Assistance
Foster Care, and anticipated to decrease in Adoptions Assistance.
CONSEQUENCE OF NEGATIVE ACTION:
Appropriations will not be properly allocated.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Erik Brown,
925-313-1561
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 40
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Appropriation Adjustment for Children & Family Services Client Assistance
ATTACHMENTS
TC 24/27 No.
5029
RECOMMENDATION(S):
Employment and Human Services Departments (0501, 0502, 0504): APPROVE Appropriation and Revenue
Adjustment No. 5032 authorizing an adjustment to the Federal, State and County expenditure and revenue budgets
based on revised contract expenditures, for the following County Expense Claim Administrative Programs or Client
Assistance Programs: Substance Abuse/HIV, Child Abuse Prevention, Intervention and Treatment, Child Welfare
Services, State Family Preservation, Licensing, Promoting Safe & Stable Families, Foster Parent Training and
Recruitment, and Transitional Housing Program Plus. Also to re-distribute contract funding between EHSD
departments to more accurately reflect the management of these contracts.
FISCAL IMPACT:
This action will adjust both the expenditure and revenue budgets to more accurately reflect contracted expenditures
for FY 16/17. The net effect is an increase to both revenues and expenditures of $3,345,159. The increased county
share of $295,978 is included as part of the $3,345,159 net adjustment and is being covered by local revenue.
BACKGROUND:
Contracted expenditures and revenues are anticipated to increase due to the Continuum of Care Reform (CCR) that
will also impact services provided through other Child Welfare programs. There are additional adjustments to reflect
the re-distribution of contracts previously funded by Keller Canyon revenue.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: EHSD,
925-313-1651
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 41
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Appropriation Adjustment for Employment and Human Services Contracted Services
CONSEQUENCE OF NEGATIVE ACTION:
Appropriations will not be properly allocated.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
ATTACHMENTS
TC 24/27 No. 5032
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 21992 to add one (1) Computer Operator I (LK7A) (represented)
position at salary plan and grade TB5 1169 ($3,683 - $4,060) in the Operations Division of the Department of
Information Technology.
FISCAL IMPACT:
The maximum cumulative annual impact is $81,770. The cost of this position is already covered under the existing
FY 16/17 budget (vacancy savings). DoIT charges for all services and these charges include revenue generated from
non-general fund departments and other public agencies. These costs will be 100% offset from charges to user
departments.
BACKGROUND:
The Operations Division is unable to adequately support the mainframe system with the current staffing level of six
members in the unit. The mainframe system supports the Payroll, Budget, Finance, Courts, Cal Win, Public Works,
Assessor, Human Resources, Retirement, and Tax Collector systems. Each of these systems are critical to the
organization and any type of system outage will have major financial and operational impact to County Departments
and the County as a whole. The Operations Division is a nineteen hour operation, therefore, a staffing shortage can
put
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ed, Woo CIO,
925-383-2688
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Ed Woo
C. 42
To:Board of Supervisors
From:Ed Woo, Chief Information Officer
Date:December 6, 2016
Contra
Costa
County
Subject:Add one Computer Operator I position
BACKGROUND: (CONT'D)
the entire operation at risk.
The addition of a Computer Operator I position to the unit will ensure that customer requirements are met, service
level agreements are achieved, and DOIT will have flexibility in staff coverage.
CONSEQUENCE OF NEGATIVE ACTION:
If this request is not approved, the Operations Division will not be able to perform the daily processing which will
have a severe negative impact to all County Departments.
ATTACHMENTS
P300 21992_Add Comp Operator I Position in DoIT
POSITION ADJUSTMENT REQUEST
NO. 21992
DATE 11/3/2016
Department No./
Department Department of Information Technology Budget Unit No. 0147 Org No. 1060 Agency No. A03
Action Requested: Add one Computer Operator I (LK7A) (represented) position in the Operations Division of the Department
of Information Technology.
Proposed Effective Date: 12/1/2016
Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No
Total One-Time Costs (non-salary) associated with request: $0.00
Estimated total cost adjustment (salary / benefits / one time):
Total annual cost $81,770.00 Net County Cost $0.00
Total this FY $47,699.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT Vacancy Savings in DoIT's budget will fund this position.
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Ed Woo
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
/s/ Julie DiMaggio Enea 11/3/16
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 11/18/2016
Add one Computer Operator I (LK7A) (represented) at salary plan and grade TB5 1169 ($3,683 - $4,060) in the Operations
Division of the Department of Information Technology.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
12/1/2016(Date) Fina Prak 11/18/2016
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 11/30/16
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources /s/ Julie DiMaggio Enea
Other: ____________________________________________ ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
REQUEST FOR PROJECT POSITIONS
Department Date 11/30/2016 No.
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c. Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms of:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resource s Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9. How will the project position(s) be filled?
a. Competitive examination(s)
b. Existing employment list(s) Which one(s)?
c. Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract with the City of
Richmond to pay the County at a rate of $128 per hour for the County Department of Information Technology to
provide radio communication maintenance services to the Richmond Police Department, for the period July 1, 2016
through June 30, 2017.
FISCAL IMPACT:
The contract will generate revenue for DoIT's Telecommunications division.
BACKGROUND:
Upon the Richmond Police Department's request, the County Department of Information Technology will provide
radio programming services for the Police Department radio equipment and service dispatch consoles at the rate of
$128 per hour, plus the cost of any materials and required equipment.
CONSEQUENCE OF NEGATIVE ACTION:
Reduced revenue for the radio division, which could increase labor costs.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ed Woo (925)
383-2688
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 43
To:Board of Supervisors
From:Ed Woo, Chief Information Officer
Date:December 6, 2016
Contra
Costa
County
Subject:Richmond Police Department Contract
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the City and County of
San Francisco, including full indemnification of the City and County of San Francisco, to pay the County an amount
not to exceed $504,229 as part of the 2016 U.S. Department of Homeland Security, Urban Area Security Initiative
(UASI) Grant for homeland security related projects within the County for the period November 1, 2016 through the
end of the grant funding. (100% Federal)
FISCAL IMPACT:
No County Costs. $504,229; 100% 2016 Urban Area Security Initiative Grant from the City and County of San
Francisco acting as fiscal agent for the Bay Area Urban Area Security Initiative. (CFDA # 97.067)
BACKGROUND:
The U.S. Department of Homeland Security Urban Area Security Initiative Grant Program funds address the unique
planning, equipment, training, and exercise needs of high threat, high density urban areas. This grant assists
designated regions in building an enhanced and sustainable capacity to prevent, protect against, respond to, and
recover from acts of terrorism. California
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Mary Jane Robb,
925-335-1557
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 44
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 6, 2016
Contra
Costa
County
Subject:2016 Urban Area Security Initiative Grant
BACKGROUND: (CONT'D)
is home to five of these urban areas and the U.S. Department of Homeland Security designated the City and County
of San Francisco as the fiscal agent for the Bay Area Urban Area Security Initiative (UASI). The County, as a
member of the Bay Area UASI, will receive $504,229.00 to add downlink receivers to enhance the existing airborne
digital downlink system, acquire rescue gear and training for the County’s helicopter rescue program, and build the
County’s and the East Bay Hubs risk management coordination with the Northern California Fusion Center. As the
fiscal agent for the grant, the City and County of San Francisco has developed a standard form contract for use with
all Bay Area UASI partner agencies requiring full indemnification of the City and County of San Francisco. The
County has agreed to previous inter-agency agreements with the City and County of San Francisco, which contained
the same language, to participate in regional homeland security efforts and access important Federal funding.
CONSEQUENCE OF NEGATIVE ACTION:
Should the Board decide not to approve entering into this agreement, the County will not receive its share of the 2016
UASI Grant funds and the airborne downlink receivers; East Bay Hub Operational Areas; risk management and
planning to increase regional response capability will need to be either funded through another source or not
performed.
CHILDREN'S IMPACT STATEMENT:
No impact.
RECOMMENDATION(S):
ADOPT Resolution No. 2016/659 approving and authorizing the County Probation Officer, or designee, to apply for
and accept funding under the Juvenile Accountability Block Grant (JABG) Evidenced- Based Training Project grant
from the Board of State and Community Corrections (BSCC) in the amount not to exceed $19,995 to enhance
Cognitive Behavioral Treatment services for youth on probation for the period November 1, 2016 through February
28, 2018.
FISCAL IMPACT:
This state grant is for $19,995 for a period 16 months and requires a 10% county match from the County Probation
Department.
BACKGROUND:
The BSCC is the Designated State Administrative Agency for the following two federal juvenile justice funding
sources: Title II Formula Grant Program and the Juvenile Accountability Block Grant Program (JABG). The State
Advisory Committee on Juvenile Justice and Delinquency Prevention (SACJJDP) aligned these programs to support
California’s Title II Three-Year plan. The plan outlines three priority areas: Reducing Racial and Ethnic Disparity
(R.E.D.); EBP; and strategies to support positive outcomes for youth, their families, and communities. The legislative
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: James Rivers (925)
957-2712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 45
To:Board of Supervisors
From:Todd Billeci, County Probation Officer
Date:December 6, 2016
Contra
Costa
County
Subject:Appove and Authorize the reciept of grant funding
BACKGROUND: (CONT'D)
mandates associated with the BSCC also direct the Board to support statewide efforts in implementing
evidence-based practices.
On April 22, 2013 to support the Three-Year plan, the SACJJDP approved $250,000 in discretionary JABG funds
(CDFA 16.523) to develop the EBP priority area. In May 2014, the BSCC Board authorized the establishment of
an Executive Steering Committee (ESC) to oversee the development of a Request for Application (RFA) process
to identify probation departments that were prepared to receive training that would assist them in implementing or
expanding the use of evidence-based practices within their local juvenile justice communities. This competitive
process resulted in grant awards to nine projects which began on May 1, 2015 and concluded on June 30, 2016.
On June 9, 2016 the BSCC Board approved a recommendation from the SACJJDP that approximately $190,000
in additional JABG funding be extended to the nine EBP Training grantees for a second round of project funding.
This reapplication process is in response to the BSCC Boards authorization of this funding.
CONSEQUENCE OF NEGATIVE ACTION:
The Probation Department will be ineligible to receive funding from the Board of State and Community
Corrections.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: "Children are Healthy and
Ready for School", "Youth Are Healthy and Preparing for Adulthood", and "Families and Communities Are Safe."
ATTACHMENTS
Resolution No. 2016/659
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/659
IN THE MATTER OF:
The Contra Costa County Probation Department's participation in the Evidence Based Practices (EBP) Training Project grant.
WHEREAS the Contra Costa County Probation Department desires to participate in the Evidenced Based Practice Training
Project Grant, funded through the Title II Grant Program and the Juvenile Justice Accountability Block Grant and administered
by the Board of State and Community Corrections (hereafter referred to as BSCC).
NOW, THEREFORE, BE IT RESOLVED: that the County Probation Officer, or designee, is authorized on the behalf of this
Governing Board to submit the grant proposal for this funding and sign the Grant Agreement with the BSCC, including any
amendments thereof.
BE IT FURTHER RESOLVED that the state grant funds received hereunder shall not be used to supplant expenditures controlled
by this body.
BE IT FURTHER RESOLVED that the Contra Costa County Probation Department agrees to provide all matching funds
required for said project and abide by the statutes and regulations governing the State Grant's Program (including General terms
and Condition 610) as well as the terms and conditions of the Grant Agreement as set forth by BSCC.
Contact: James Rivers (925) 957-2712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Agreement
#28-859-1 with Chevron Services Company, a Division of Chevron USA, Inc. to pay the County in an the amount
not to exceed $110,000, for the County’s Public Health Laboratory to provide quantiferon testing services, for the
period from October 15, 2016 through October 15, 2019.
FISCAL IMPACT:
This Agreement will result in an amount not to exceed $110,000 from Chevron Services Company for the Public
Health Division Laboratory to provide quantiferon testing services. No County match required.
BACKGROUND:
County’s Public Health Lab Division has been providing qualified quantiferon testing services to Chevron since
November 2007. The quantiferon test detects acute or latent tuberculosis and for the last six (6) years testing has
increased by 50%. The cost is $150 per test and the number of tests will vary, based on the need by Chevron.
Approval of Agreement #28-859-1 will allow the Public Health
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: T Scott, Marcy Wilhelm
C. 46
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Agreement #28-859-1 with Chevron Services Company, a Division of Chevron USA, Inc.
BACKGROUND: (CONT'D)
Laboratory to continue providing services and receive funding to support quantiferon testing, including agreeing to
indemnify and hold harmless the grantor for any claims arising out of the County’s performance under this
agreement, through October 15, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the County will not receive funds to continue the testing support Chevron needs.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute the third contract amendment, effective
June 20, 2016, with Global Tel*Link Corporation (GTL) to modify the term of the contract, establish rate changes for
inmate telephone calls and to memorialize prior calling rate changes.
FISCAL IMPACT:
100% Revenue; No net County costs.
BACKGROUND:
On July 1, 2008, the County entered into a contract with GTL to provide the Inmate Calling Program. This contract
was amended with the First Amendment on August 1, 2010 and with the Second Amendment on June 1, 2012. This
Third Amendment will address changes needed to extend the term of the contract, provide further clarification for
future FCC rulings, and modify the calling rates being charged to the inmates housed at the West County Detention
Facility, Martinez Detention Facility, and Marsh Creek Detention Facility.
CONSEQUENCE OF NEGATIVE ACTION:
The County would be at risk due to the current term of the contract being
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Sandra Brown,
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 47
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 6, 2016
Contra
Costa
County
Subject:Global Tel*Link Corporation Contract Amendment
CONSEQUENCE OF NEGATIVE ACTION: (CONT'D)
out of date and needing modification. This risk provides the opportunity for GTL to cancel service (without notice) at
the County facilities which would, in turn, provide inmates with no form of outside communication with the general
public. The County would also proceed without being contractually protected with GTL with regards to processes and
procedures on how to handle future FCC rulings/changes.
CHILDREN'S IMPACT STATEMENT:
None.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee (the Director of Environmental Health), to
submit Grant Application #28-759-17 (TEA-24), to the California Department of Resources Recycling and Recovery
(CalRecycle), to pay the County in an amount not to exceed $450,000, for the Environmental Health Waste Tire
Enforcement Program, for the period from June 30, 2017 to September 28, 2018.
FISCAL IMPACT:
Approval of this application will result in an amount not to exceed $450,000 from CalRecycle for the Environmental
Health Waste Tire Enforcement Program. The funds are allocated and available from CalRecycle for grants to solid
waste Local Enforcement Agencies (LEA) and cities and counties with regulatory authority within the city and
county government to perform enforcement/compliance and surveillance activities at waste tire facilities. No County
match required.
BACKGROUND:
Contra Costa Environmental Health/General Programs is the solid waste LEA for the entire county, including all
incorporated cities except for the City of Pittsburg. CalRecycle has been delegated the responsibility for the
administration of the program within the state, setting up necessary procedures governing application
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Marilyn Underwood,
925-692-2521
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 48
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Submission of Grant Application #28-759-17 to the California Department of Resources Recycling and Recovery
(CalRecycle)
BACKGROUND: (CONT'D)
by cities and counties under the program. The applicant (Contra Costa County) demonstrates it has sufficient staff
resources, technical expertise, and/or experience with similar projects to carry out the proposed program.
Approval of Application #28-759-17 will allow Contra Costa County Environmental Health services to apply for
funds to implementation the waste tire enforcement program through September 28, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this grant is not approved, the County will not be able to monitor and reduce illegal waste tire practices, educate
and enforce proper waste tire management throughout the County, assist in reducing potential vector problems and
prevent tire fires, nor protect public health and safety.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
ADOPT Resolution No. 2016/667 approving and authorizing the District Attorney, or designee, to submit an
application and execute a grant award agreement, and any amendments or extensions thereof, pursuant to State
guidelines, with the California Governor's Office of Emergency Services, Criminal Justice/Emergency Management
& Victim Services Branch, for funding of the Human Trafficking Advocacy Program in the amount of $50,000 for
the period October 1, 2016 through September 30, 2017.
FISCAL IMPACT:
The District Attorney will receive $50,000 of additional revenues. This grant requires a match of $12,500 which will
be met with an in-kind match.
BACKGROUND:
The District Attorney is seeking to apply for grant funds that will focus on identifying and assisting victims of human
trafficking. The Human Trafficking Advocacy Program grant will fund a half time victim advocate to provide
critically important services to victims of
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Cherie Mathisen,
925-957-2234
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 49
To:Board of Supervisors
From:Mark Peterson, District Attorney
Date:December 6, 2016
Contra
Costa
County
Subject:Human Trafficking Advocacy Program Grant Award for the Period October 1, 2016 through September 30, 2017
BACKGROUND: (CONT'D)
sex trafficking and labor trafficking in Contra Costa County. Additionally, the advocate would work
collaboratively with law enforcement, community organizations and the county human trafficking coalition to
increase awareness about human trafficking and provide training and outreach to the community.
CONSEQUENCE OF NEGATIVE ACTION:
The District Attorney will be unable to apply for and accept the grant.
ATTACHMENTS
Resolution No. 2016/667
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/667
Human Trafficking Advocacy Program Grant Award for FY 2016/17.
WHEREAS, the Board of Supervisors, Contra Costa County, desires to undertake a certain project designated as the Human
Trafficking Advocacy Program to be funded in part from funds made available under the authority of the California Governor's
Office of Emergency Services, Criminal Justice/Emergency Management & Victim Services Branch.
NOW, THEREFORE BE IT RESOLVED that the District Attorney of the County of Contra Costa is authorized to execute, on
behalf of the Board of Supervisors, the Grant Award Agreement, including any extensions or amendments thereof.
BE IT FURTHER RESOLVED that the grant funds received hereunder shall not be used to supplant expenditures previously
authorized or controlled by this body.
Contact: Cherie Mathisen, 925-957-2234
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Tetra Tech Inc., in an
amount not to exceed $112,500 to develop an update to the County's Local Hazard Mitigation Plan for the term of
September 1, 2016 through August 1, 2018.
FISCAL IMPACT:
$112,500 FEMA funded (75%) and in kind no cash match of $37,500 (25%).
BACKGROUND:
The County developed its hazard mitigation plan pursuant to the Disaster Mitigation Act of 2000 (Public Law
106-109) that enables to the county to pursue hazard mitigation grant funding under the Robert T. Stafford act,
administered by FEMA. If a community does not have a FEMA approved hazard mitigation plan, it is not eligible to
receive funding under the 5 FEMA hazard mitigation grant programs authorized under the Stafford Act. Section
201.69(c)4(i), 44CFR, requires a mitigation plan to be comprehensively updated within a 5-year cycle. The Contra
Costa County Hazard Mitigation Plan will officially expire on February 27, 2017. If the plan is not updated and
approved
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Sandra Brown
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 50
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 6, 2016
Contra
Costa
County
Subject:Tetra Tech - Mulit Hazard Mitigation Plan Update
BACKGROUND: (CONT'D)
by both the State of California and FEMA region X, the County and its planning partners will net be eligible to pursue
funding under the requisite programs made available after February 27, 2017; until such time that the County and its
planning partners are covered by an approved hazard mitigation plan.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action on this may preclude the County from obtaining FEMA Disaster Mitigation fund or Disaster
Recovery funds in the future.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Animal Services Director, a
purchase order with Pet Food Express in an amount not to exceed $350,000 to procure animal feed and supplies for
the period November 1, 2016 through October 31, 2017.
FISCAL IMPACT:
$350,000: 37% User Fees, 54% City Revenue, 9% County General Fund
BACKGROUND:
Purchasing Services posted a formal bid # 1607-190 soliciting local companies to submit offers for Pet Food to
support the Animal Shelter. Pet Food Express is a Leader in the Industry and an expert in pet nutrition and health
benefits and offers a grain-free product. Pet Food Express provided the most cost competitive pricing with a 30%
discount off retail prices, weekly deliveries without charging for shipping, and is willing to hold prices for a 2 year
period. Pet Food Express promotes adoption campaigns that provide funding for food and supplies needed at the
Shelters. Pet Food Express has over 60 stores in the Greater Bay Area and partners with a variety of other local
Government Agencies.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Beth Ward,
925-335-8370
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 51
To:Board of Supervisors
From:Beth Ward, Animal Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Approve and Authorize a purchase order with Pet Food Express
CONSEQUENCE OF NEGATIVE ACTION:
Contra Costa's Animal shelter will be unable to purchase the food necessary to provide for the animal's needs.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
amendment, effective July 1, 2016, with One Solution Technology to increase the payment limit by $401,000 to a
new payment limit of $869,000 for Child Location of Utilization Database System (CLOUDS) software for
managing County's child and family eligibility determination, enrollment, assessment data, and attendance
management solutions with no change to term July 1, 2015 through June 30, 2018.
FISCAL IMPACT:
$401,000: 50% State Funding and 50% Federal Funding (CFDA# 93.600).
BACKGROUND:
Contractor was selected as a sole source provider based upon on-going relationship with department. The board
approved the original contract on June 16, 2015. This board order is to approve a contract amendment to add more
training and customized software services with funding from an Early Head Start partnership grant received by the
County on March 29, 2016.
CLOUDS (Child Location Observation Utilization Data System) is a management information system designed to
provide increased safety for children and to enhance staff productivity in the childcare centers. Through the use of
CLOUDS technology, teachers are able to ensure the optimum safety and visibility of the young children in their care
at all times. The system works on Secure technology which ensures confidentiality and features remote access
through a secure web-based program limited to the county’s computer system and a three digit encrypted central
database which requires an authenticated profile. The department utilized a federal quality improvement grant as seed
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: CSB (925)
681-6303
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Sung Kim, Jagjit Bhambra, Eric Pormento, Cassandra Youngblood
C. 52
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract amendment with One Solution Technology
funding to work with One Solution Technology to custom create the system to provide the following:
BACKGROUND: (CONT'D)
Enhanced security and safety for all children in the classrooms
Facilitation of enrollment process
Automation of attendance management, meal count and staffing
Increased efficiency in food service management
Monitor the location of all children by providing an audible alarm
Real time monitoring of teacher to child ratios
The system is capable of further enhancement to keep abreast and incorporate changing Federal, State, and Local
regulations and added Programs.
CONSEQUENCE OF NEGATIVE ACTION:
The department will be unable to acquire additional training and customized software services from this vendor.
CHILDREN'S IMPACT STATEMENT:
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #26-577-13 with All Health Services Corporation, a corporation, effective July 1, 2016, to
amend Contract #26-577-12, to increase the payment limit by $2,389,412, from $1,967,000 to a new payment limit
of $4,356,412 with no change in the original term of October 1, 2015 through September 30, 2017.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On October 20, 2015, the Board of Supervisors approved Contract #26-577-12 with All Health Services Corporation,
for the provision of temporary medical staffing services at the Contra Costa Regional Medical Center and Health
Centers (CCRMC) and Detention facilities, including registered nurses, certified nursing assistants, ophthalmology
technicians, physical and occupational therapists, and psychiatric technicians, for the period from October 1, 2015
through September 30, 2017. At the time of negotiations, the payment limit was based on target levels of utilization.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Anna Roth,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: K Cyr, M Wilhelm
C. 53
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Amendment #26-577-13 with All Health Services Corporation
BACKGROUND: (CONT'D)
However, the utilization during the term of the agreement was higher than originally anticipated. Approval of
Contract Amendment Agreement #26-577-13 will allow the Contractor to provide additional hours of temporary
medical staffing services through September 30, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, patients requiring medical services will not have access to Contractor’s services.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with
Julia Dyckman Andrus Memorial, Inc., in an amount not to exceed $104,730, to implement a trauma-responsive
model of services and trauma-responsive practices in Children and Family Services Bureau programs for the period
of January 1, 2017 through December 31, 2017. (50% State, 50% Federal)
FISCAL IMPACT:
$104,730.00 50% State, 50% Federal (CFDA #93.658)
BACKGROUND:
The Sanctuary Institute division of Julia Dyckman Andrus Memorial, Inc. provides technical assistance, on-going
training, and other tools for implementing a trauma-responsive model of services and trauma-responsive practices in
organizations. This contract is to provide trauma-sensitive training to all Children and Family Services (CFS)
Programs. The objectives of this Sanctuary Implementation Project (Project) are:
Provide a shared knowledge practice base for all CFS staff, leadership, and its stakeholders.A.
B.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Gina Chenoweth,
925-313-1648
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 54
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract with Julia Dyckman Andrus Memorial, Inc. for Trauma-Sensitive Practices Implementation
BACKGROUND: (CONT'D)
Create increased capacity to provide trauma-responsive services to adults, youth, and families served by CFS.
Instill a trauma-responsive culture to serve as the foundation for operations at every layer of CFS to support
positive organizational and clinical outcomes
Establish trauma-responsive practices across all CFS program operations using a 30-month roll-out process. Year
One focuses on engaging staff and leadership through training in trauma-responsive tools and culture, Year Two
focuses on embedding a trauma-responsive culture, and the Final Six Months focuses on CFS Self-Evaluation and
a formal evaluation by other trauma-responsive practicing organizations.
This contract is for Year One of the Project in which the Contractor will establish trauma-responsive practices
across all CFS program operations including the following:
Conduct a two-day Four Pillar Needs Assessment with participation of manages, leadership, direct and
indirect service provides, and clients.
A.
Conduct a five-day Sanctuary Institute Leadership Training for CFS leadership and selected staff.to integrate
critical components of the trauma-responsive organizational framework by concentrating on leadership
development and organizational alignment.
B.
Provide on-site consultation and additional phone or video call consultations to CFS leadership and staff.C.
Stated outcomes for this contract are that CFS Program leadership and staff must be more comfortable in using and
sustaining the trauma-responsive model of services and must recognize and achieve of specific milestones in the use
of tools and integration of trauma-responsive concepts.
CONSEQUENCE OF NEGATIVE ACTION:
Participants in Children and Family Services Bureau programs will not receive services from staff and leadership
delivered with improved trauma-awareness and trauma-sensitivity.
CHILDREN'S IMPACT STATEMENT:
The services provided under this contract support all five of Contra Costa County’s community outcomes: (1)
"Children Ready for and Succeeding in School"; (2) "Children and Youth Healthy and Preparing for Productive
Adulthood"; (3)"Families that are Economically Self-Sufficient"; (4) "Families that are Safe, Stable and Nurturing";
and (5)"Communities that are Safe and Provide a High Quality of Life for Children and Families” by implementing
trauma-sensitive practices and instilling trauma-awareness in all Children and Family Services programs.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Amendment No. 2 to the
Consulting Services Agreement with Kitchell/CEM, Inc., effective December 6, 2016, to increase the payment limit
by $900,000 to a new payment limit of $1,400,000, and to extend the termination date to December 31, 2019, to
continue providing “on-call” construction management/project management services.
FISCAL IMPACT:
100% Federal, State, Local, and/or General Funds.
BACKGROUND:
The Public Works Department is involved in various projects in the County, which require construction
management/project management services for capital improvement projects. After a solicitation process, this
Consultant was selected as one of four firms to provide project management services on an "on-call" basis to augment
Public Works staff. The Board of Supervisors approved the Agreement with the Consultant on July 7, 2015. On
February 9, 2016, the Board approved Amendment No. 1, increasing the payment limit from $250,000 to $500,000.
The County’s need for "on-call"
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ramesh Kanzaria, (925)
313-2000
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 55
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE and AUTHORIZE a contract amendment with Kitchell/CEM, Inc.
BACKGROUND: (CONT'D)
construction management/project management consulting services is greater than initially anticipated. Some projects
that will require project management/construction management services are the new fire stations, expansion of the
West County Health Center, and any other major capital projects. In August, the Public Works Department requested
additional Statement of Qualifications ("SOQs) for construction management/project management services, which
were due September 13, 2016. The Public Works Department received 7 SOQs from interested firms and 4 were
shortlisted. A selection committee comprised of County staff conducted interviews and ranked the shortlisted firms.
Kitchell/CEM was one of the top ranking firms. It is recommended that Kitchell/CEM be awarded Amendment No. 2
to its existing Consulting Services Agreement.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board approval, the Consultant will not be able to provide additional "on-call" construction
management/project management services to complete necessary capital projects, which may jeopardize funding and
delay design and construction of various capital projects.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Amendment No. 4 to
Consulting Services Agreement with Carey & Co. Inc., (Carey) to increase the payment limit by $110,000 to a new
payment limit of $830,000, to provide additional construction administration services, and to extend the termination
date to March 31, 2017, for exterior renovations at 625 Court Street, Martinez Project.
FISCAL IMPACT:
100% General Fund.
BACKGROUND:
On September 25, 2012, the County entered into a Consulting Services Agreement with Carey to provide
architectural services for the subject project. During building investigations, it was observed that a structural
deficiency exists at the roof/wall connection. On June 25, 2013, the Consulting Services Agreement was amended to
include a building structural analysis to determine if there are any other structural deficiencies in the building, the
risks the deficiencies
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ramesh Kanzaria, (925)
313-2000
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 56
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE and AUTHORIZE Amendment No. 4 to the Consulting Services Agreement with Carey & Co. for the
Exterior Renovations at 625 Court Street (WH190D)
BACKGROUND: (CONT'D)
pose in the event of an earthquake, and repair options and costs.
Upon completion of the structural analysis, which recommended seismic upgrades to the building, it was determined
that additional consulting services are required to address the impact of the seismic upgrades on the existing building
mechanical, plumbing, and electrical systems, and existing life safety and accessibility conditions. On April 22,
2014, the Board of Supervisors approved Amendment No. 2 to Carey's agreement to provide for the additional
services required for a building systems, life safety and accessibility conditions analysis, including a cost estimate for
any work required due to the seismic upgrades.
Upon completion of the structural and building systems, life safety, and accessibility condition analyses, it was
decided that the project would include certain additional upgrades to the building’s structural system that were
identified in the structural analysis report. It was further decided that the project would include certain additional
ADA and other improvements to building deficiencies that were identified in the facility condition analysis report
conducted by ISES Corporation for the County in 2007. Amendment No. 3 to Carey’s agreement provided for the
additional services required to include these upgrades and improvements in the project.
Due to a longer than expected construction schedule, changed and unforeseen conditions, and additional services, an
increase in construction administration time and expense is required to complete the project. Amendment No. 4 will
provide for the additional construction administration services necessary for Carey & Co. to assist in the completion
and close-out of the project. It is recommended that the Board approve Amendment No. 4 to the existing Carey & Co.
Inc., Consulting Services Agreement dated September 25, 2012.
CONSEQUENCE OF NEGATIVE ACTION:
Without this Amendment No. 4, Carey & Co. will be unable to provide the additional construction administration
services required to complete and close-out the project.
RECOMMENDATION(S):
ADOPT Resolution No. 2016/651, approving and authorizing the County Administrator, or designee, to execute an
agreement with the City of Concord to apportion sales tax revenue from future development on Parcel C at Buchanan
Field Airport.
FISCAL IMPACT:
There may be impact on the General Fund. The agreement provides for the County and the City to share sales and
use tax revenue (“STR”) generated at the site. Each jurisdiction’s allocation depends on whether the future tenants of
Parcel C previously operated at a different location in Concord. If the tenant did not previously operate at a different
location in Concord, the City will be entitled to 51% of the STR and the County will be entitled to 49%. If the tenant
previously operated at a different location in Concord, the City will be entitled to a little more than 51% of the STR,
with the actual amount determined by an agreed-upon formula. If a lease is successfully negotiated for Parcel C, the
Airport Enterprise Fund would realize lease and other revenue.
BACKGROUND:
Parcel C is a vacant County-owned parcel located on the northwest corner of Marsh Drive and Solano Way on the
north side of Buchanan Field Airport (APN 125-210-012). The parcel is designated for non-aviation use on the
Buchanan Field Master Plan.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Lisa Driscoll, County Finance
Director (925) 335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Beth Lee, County Administrator, Auditor-Controller, Conservation and Development, Public Works, Federal Aviation Administration
C. 57
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 6, 2016
Contra
Costa
County
Subject:Resolution Authorizing Sales Tax Apportionment with the City of Concord and Approval of Agreement
BACKGROUND: (CONT'D)
>
The parcel is approximately 4.6 acres in size. About a third of the parcel is within the County’s jurisdiction; the
remainder is within the jurisdiction of the City of Concord (“City”). A majority of the parcel is within the Runway
19R protection zone, which requires the land uses and subsequent improvements (such as building location,
height, and the like) to comply with the FAA compatibility standards.
While the property may have development constraints, it is well situated for commercial and retail uses. The
property has easy access to and visibility from Highway 4, which has resulted in many development interests over
the years. Development attempts, however, have been prevented because there was no agreement between the
County and the City with respect to the development review process or the apportionment of the sales and use tax
revenue that would result from a commercial operation at the site. In order to permit development of the site, the
County and the City have developed an agreement that addresses the primary issues: (1) apportionment of sales
and use tax revenues; (2) designation of the lead jurisdiction for the entitlement process (planning, environmental,
and building inspection functions); and (3) coordination and communication between the parties.
CONSEQUENCE OF NEGATIVE ACTION:
Not having an agreement to address the private development of, and apportionment of tax revenue from, Parcel C
will result in the property remaining undeveloped for the foreseeable future, which may negatively impact the
Airport Enterprise Fund and County General Fund.
ATTACHMENTS
Resolution No. 2016/651
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/651
RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA,
AUTHORIZING THE COUNTY ADMINISTRATOR TO EXECUTE AN AGREEMENT BETWEEN THE COUNTY AND
THE CITY OF CONCORD, CALIFORNIA TO APPORTION REVENUE GENERATED ON COUNTY-OWNED LAND
LOCATED IN THE CITY OF CONCORD AND UNINCORPORATED COUNTY, KNOWN AS PARCEL C
RESOLVED, by the Board of Supervisors of the County of Contra Costa, State of California:
WHEREAS, the County of Contra Costa (the “County”) owns an undeveloped parcel of land located on Solano Way and Marsh
Road in Concord, California (APN 125-210-012) that is commonly known as Parcel C (“Parcel C”); and
WHEREAS, a portion of Parcel C is within the jurisdiction of the City of Concord, California (the “City”) and a portion is within
the jurisdiction of the County; and
WHEREAS, both the City and the County would benefit from the development of Parcel C for appropriate commercial purposes;
and
WHEREAS, to improve the development potential of Parcel C, the County and the City desire to jointly establish (i) a
development review process for any proposed development of Parcel C, and (ii) the allocation of any sales tax revenue generated
as a result of the development of Parcel C; and
WHEREAS, section 55704 of the California Government Code provides that if a legislative body determines that one or more
retailers have been, or will be, established in one local agency and that consumers residing in one or more other local agencies
are, or will be, purchasing tangible personal property from such retailers, to the extent that equity requires the revenues of such
local agency to be distributed in a fair and just manner to all local agencies concerned, a contract may be entered into to apportion
the revenue of the local agency in which such retailers are located;
NOW THEREFORE, be it resolved, determined and ordered by this Board of Supervisors of the County of Contra Costa as
follows:
Section 1. Recitals. All of the above recitals are true and correct.
Section 2. Determination. This Board hereby determines, pursuant to Government Code Section 55704, that one or more retailers
will, in time, be established on Parcel C and that consumers residing in unincorporated Contra Costa County and in the City of
Concord will be purchasing tangible personal property from such retailers and that equity requires the sales and use tax revenues
generated by such sales be distributed in a fair and just manner to the County and the City.
Section 3. Authorization to Execute Contract. Pursuant to Government Code Section 55704.5, by a vote of not less than
two-thirds of its members, the Board hereby authorizes the County Administrator, or his designee, to execute and deliver on the
County’s behalf (i) a contract between the County and the City regarding private development on Parcel C and apportionment of
sales and use tax revenue from any retailers situated on Parcel C, and (ii) any other documents that the County Administrator or
County Counsel deems necessary or advisable to comply with the intent of this Resolution.
Section 4. Effective Date. This resolution shall take effect from and after its adoption. The foregoing resolution was, on the 6th
day of December, 2016, adopted by the Board of Supervisors of the County of Contra Costa.
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
Contact: Lisa Driscoll, County Finance Director (925)
335-1023
the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Beth Lee, County Administrator, Auditor-Controller, Conservation and Development, Public Works, Federal Aviation Administration
RECOMMENDATION(S):
ADOPT Resolution No. 2016/652 approving and authorizing the County Probation Officer, or designee, to apply for,
accept and execute a grant contract with the California Board of State and Community Corrections in an amount not
to exceed $117,238 to continue facilitation of Proud Parenting Programs for young fathers and mothers involved in
the criminal justice system for the period July 1, 2016 through June 30, 2017.
FISCAL IMPACT:
$117,238 non-competitive application with a possible additional year. (10% Match required, to be funded by
STAND! for Families Free of Violence)
BACKGROUND:
The Proud Fathers Program provides parent education, parent-child activities, and case management for young
fathers and fathers-to-be who are at risk of committing child abuse due to their histories of domestic violence or child
abuse, involvement in the criminal justice system, or other risk factors. The program relies on three strategies for
improving parent skills and parent-child relationships: 1. Parenting education through an evidence-based parent
education curriculum. 2. Referrals to case management to guide parents toward self-sufficiency and stability. 3.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Danielle Fokkema,
925-313-4195
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 58
To:Board of Supervisors
From:Todd Billeci, County Probation Officer
Date:December 6, 2016
Contra
Costa
County
Subject:2016/2017 Proud Parenting Grant Program
BACKGROUND: (CONT'D)
Supervised parent-child activities and excursions, where parents can practice the skills they may have learned.
The Probation Department has received this grant for the last four years. The program served youth in the Orin
Allen Youth Rehabilitation Facility, Youthful Offender Treatment Program as well as youth on Probation in the
community.
CONSEQUENCE OF NEGATIVE ACTION:
If the application is not submitted, parenting services will not be provided by STAND! For Families Free of
Violence for youth under Probation Supervision.
CHILDREN'S IMPACT STATEMENT:
Services provided as funded by this application will improve the quality of life for youth in the juvenile justice
system and their children and provide a service to which they might not otherwise have access.
ATTACHMENTS
Resolution No. 2016/652
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/652
IN THE MATTER OF:
The Board of State and Community Corrections' Proud Parenting Program
WHEREAS Contra Costa County desires to participate in the Proud Parenting Program administered by the Board of State and
Community Corrections (hereafter referred to as BSCC).
NOW, THEREFORE, BE IT RESOLVED that the Probation Department be authorized on behalf of the Board of Supervisors to
submit the grant proposal for this funding and sign the Grant Agreement with the BSCC, including any amendments thereof.
BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant expenditures controlled by this
body.
BE IT FURTHER RESOLVED that the county agrees to abide by the terms and conditions of the Grant Agreement as set forth
by the BSCC.
Contact: Danielle Fokkema, 925-313-4195
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
RECOMMENDATION(S):
AWARD and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement
with Consolidated CM in an amount not to exceed $900,000, to provide as-needed construction management/project
management services for the period of December 6, 2016 through December 31, 2019, with a County option to
extend the Agreement to December 31, 2020, if elected by the Public Works Director, Countywide.
FISCAL IMPACT:
100% Federal, State, Local, and/or General Funds.
BACKGROUND:
The Public Works Department is in need of as-needed construction management/project management consulting
services to augment Public Works staff. Projects that will require construction management/project management
services are new fire stations, an expansion of the West County Health Center, and any other major capital projects.
In August, the Public Works Department requested Statement of Qualifications ("SOQs) for construction
management/project management services, which were due September 13, 2016. The Public Works Department
received seven SOQs from interested firms and four
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ramesh Kanzaria, (925)
313-2000
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 59
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:AWARD and AUTHORIZE a Consulting Services Agreement with Consolidated CM for Construction
Management/Project Management Services
BACKGROUND: (CONT'D)
were shortlisted. A selection committee comprised of County staff conducted interviews and ranked the shortlisted
firms. Consolidated CM was one of the top ranking firms. It is recommended that Consolidated CM be awarded a
Consulting Services Agreement in an amount not to exceed $900,000. The agreement includes a County option to
extend the Agreement to December 31, 2020, if elected by the Public Works Director.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board approval, the Consultant will not be able to provide as-needed construction management/project
management services to complete necessary capital projects, which may jeopardize funding and
delay design and construction of various capital projects.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#74-419-6 with William E. Berlingieri, M.D., an individual, in an amount not to exceed $313,600, to provide
outpatient psychiatric services in West Contra Costa County, for the period from January 1, 2017 through December
31, 2017.
FISCAL IMPACT:
$313,600: This Contract is funded 100% Mental Health Realignment. (No rate increase)
BACKGROUND:
On November 10, 2015, the Board of Supervisors approved Contract #74-419-5 with William E. Berlingieri, M.D,
for the provision of outpatient psychiatric services to mentally ill adults in West Contra Costa County, including, but
not limited to: diagnosis, counseling, evaluation, and medical and therapeutic treatment and consulting and training
in medical and therapeutic matters for the period from January 1, 2016 through December 31, 2016, Approval of
Contract #74-419-6 will allow Contractor to continue providing outpatient psychiatric services through December
31, 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Cynthia Belon,
925-957-5201
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: K Cyr, M Wilhelm
C. 60
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #74-419-6 with William E. Berlingieri, M.D.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring outpatient psychiatric services in West Contra Costa County will
not have access to Contractor’s services.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Contract Amendment No. 2 to the
Consulting Services Agreement with Anchor Engineering, Inc., effective December 6, 2016, to increase the payment
limit by $900,000, to a new payment limit of $1,400,000, and to extend the termination date to December 31, 2019,
to continue providing “on-call” construction management/project management services.
FISCAL IMPACT:
100% Federal, State, Local, and/or General Funds.
BACKGROUND:
The Public Works Department is involved in various projects in the County, which require construction
management/project management services for capital improvement projects. After a solicitation process, this
Consultant was selected as one of four firms to provide project management services on an "on-call" basis to augment
Public Works staff. The Board of Supervisors approved the Agreement with the Consultant on July 7, 2015. On
February 9, 2016, the Board approved Amendment No. 1,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ramesh Kanzaria, (925)
313-2000
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 61
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE and AUTHORIZE a contract amendment with Anchor Engineering, Inc.
BACKGROUND: (CONT'D)
increasing the payment limit from $250,000 to $500,000.
The County’s need for "on-call" construction management/project management consulting services is greater than
initially anticipated. Some projects that will require construction management/project management services are the
new fire stations, expansion of the West County Health Center, and any other major capital projects. In August 2016,
the Public Works Department requested additional Statement of Qualifications ("SOQs) for construction
management/project management services, which were due September 13, 2016. The Public Works Department
received seven SOQs from interested firms and four were shortlisted. A selection committee comprised of County
staff conducted interviews and ranked the shortlisted firms. Anchor Engineering, Inc., was one of the top ranking
firms. It is recommended that Anchor Engineering, Inc., be awarded Amendment No. 2 to its existing Consulting
Services Agreement.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board approval, the Consultant will not be able to provide additional "on-call" construction
management/project management services to complete necessary capital projects, which may jeopardize funding and
delay design and construction of various capital projects.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute Amendment No. 2 to Consulting
Services Agreement with KMD Architects ("KMD") to increase the payment limit by $95,000, to a new payment
limit of $305,000, to provide additional architectural and engineering consulting services in connection with the
County's funding application to the California Board of State and Community Corrections for $80 million (pending)
for the construction of the West County Re-entry, Treatment and Housing Replacement Project, Richmond area.
FISCAL IMPACT:
Funding for the grant application and preliminary programming phase provided by Sheriff Department's West County
Detention Facility, 100% General Fund.
BACKGROUND:
On April 14, 2015, the County entered into a Consulting Services Agreement with KMD to provide architectural and
engineering consulting services in connection with
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ramesh Kanzaria, (925)
313-2000
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 62
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE and AUTHORIZE Amendment No. 2 to Consulting Services Agreement with KMD Architects
(WW0845)
BACKGROUND: (CONT'D)
the County’s funding application to the California Board of State and Community Corrections for $80 million for the
construction of the West County Reentry, Treatment and Housing Replacement Project.
At that time, the County was in the process of applying for funding in the amount of $80 million from the California
Board of State and Community Corrections (“BSCC”). Similar to past year’s Senate Bill (SB) 1022 program, use of
the SB 863 program was proposed to build a new housing unit at the West County Detention Facility (“WCDF”)
campus that would replace the use of existing beds at the Martinez Detention Facility with appropriate high security
housing, along with additional space for reentry and mental health treatment programs currently unavailable to the
high-security population. The expansion project entailed the development of approximately 2.3 acres at the WCDF
and was estimated to consist of an approximately 132,000 square foot (building areas) facility with 416 beds at total
cost of about $89 million and was to be completed in spring of 2020. The expansion would have offered facilities and
programs to help prepare inmates for reentry into society, as well as support outpatient medical, recreational, and
minor administrative facilities.
Architectural and engineering (A/E) and other consulting services were underway to prepare the BSCC funding
application. This consisted primarily, but was not limited to: updated needs assessment and programming for inmate
programs, particularly to address AB 109 and mentally ill offenders; development of space requirements based on
that assessment, and associated cost estimating; concept floor plan and elevations rendering; and funding application
writing services to address specific requirements of the grant.
August 18, 2015, the Board approved Amendment No. 1 to KMD's agreement, which provided more detailed
planning, development, and design for the Reentry Programs, Workforce Readiness, and Family Reunification areas.
This included developing the floor plans of these support spaces to the same level of detail as the Housing Units to
facilitate a better understanding of the relationship between the Conceptual Design plans and Program elements. This
additional work was required to enhance the Agency's application proposal and the chances for Senate Bill 863
funding.
The County was not awarded the SB 863 grant funding. The County now intends to submit a grant funding
application for SB 844, which is scheduled to be released this month.
Amendment No. 2 to the KMD agreement will update the previous SB 863 application document incorporating any
new technical requirements associated with the new SB 844 application. Under this amendment, KMD will provide
new building program/design concepts. In addition, and if required, KMD will reduce the current building program in
order to conform to a reduced project budget.
CONSEQUENCE OF NEGATIVE ACTION:
If Amendment No. 2 is not approved, this will negatively impact the County's submittal of the grant application and
lesson the possibility of the County receiving the SB 844 funding.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment Agreement #26-673-4, with Shaista Rauf, M.D., an individual, effective December 1, 2016, to amend
Contract #26-673-3 to add electromyography neurology services with no change in the payment limit of $720,000,
and no change in the original term of September 1, 2016 through August 31, 2019.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On August 9, 2016, the Board of Supervisors approved Contract #26-673-3, with Shaista Rauf, M.D., for the
provision of neurology services, including but not limited to: clinic coverage, on call coverage, and consultation, at
Contra Costa Regional Medical Center (CCRMC), for the period from September 1, 2016 through August 31, 2019.
Approval of Contract Amendment Agreement #26-673-4 will allow the Contractor to provide an additional level of
electromyography neurology services at CCRMC through August 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, patients requiring electromyography neurology services will not have access to
Contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Samir Shah, M.D.,
925-670-5525
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: K Cyr, M Wilhelm
C. 63
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Amendment #26-673-4 with Shaista Rauf, M.D.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order
amendment with Allen Packaging Company to increase the payment limit by $35,000 to a new payment limit of
$160,000 in order to provide three-compartment trays for Seal-a-Meal food to be used at the West County, Martinez,
and Marsh Creek Detention Facilities for the period January 1, 2016 through December 31, 2016.
FISCAL IMPACT:
$35,000; 100% County General Fund, Budgeted.
BACKGROUND:
Allen Packaging supplies the packaging equipment and supplies used for the seal-a-meal food central production
system at WCDF, where inmate meals are produced and distributed to MDF and MCDF. This central production
system has proven to increase efficiency and reduce costs for mandated provided meals to inmates. This amendment
to the purchase order amount will accommodate purchases throughout the effective period.
CONSEQUENCE OF NEGATIVE ACTION:
The Sheriff's Office may not be able to acquire trays required for serving food to inmates in the adult detention
facilities.
CHILDREN'S IMPACT STATEMENT:
No impact.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Liz Arbuckle,
925-335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Heike Anderson, Liz Arbuckle, Tim Ewell
C. 64
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 6, 2016
Contra
Costa
County
Subject:Purchase Order - Allen Packaging
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract
amendment with Lawrence G. Mallon, Esquire, to extend the term from December 31, 2016 through December 31,
2018 with no change to the payment limit of $150,000 to provide technical assistance services related to the San
Francisco to Stockton Navigation Improvement Study and other navigation projects.
FISCAL IMPACT:
All costs are covered by the Ship Channel Maintenance Assessment District.
BACKGROUND:
The San Francisco Bay to Stockton Navigation Improvement Study is part of a long-term effort to improve deep draft
navigation from the San Francisco Bay to Stockton by deepening the existing ship channel. The Port of Stockton
(Port) is the U.S. Army Corps of Engineers' (USACE's) non-federal sponsor for the study, and Contra Costa County
Water Agency (Water Agency) and the Western States Petroleum Association (WSPA), including its member
refineries, are contributing partners to the Port. The ship channel is currently maintained to a depth of 35-feet.
The project objectives are to deepen the ship channel, thereby reducing transportation costs and increasing economic
efficiency of maritime commerce en route to refineries and other industrial & commercial uses along the northern
Contra Costa County waterfront and to the Port. This will also improve maritime navigation by reducing public safety
risks due to possible groundings or collisions, and reduce potential environmental effects associated with current
practice of partially unloading vessels before they enter the channel (i.e. reduce vessel trips and spill risks).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ryan Hernandez
(925)674-7824
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: John Kopchik, DCD, Maureen Toms, DCD, Raymond Wong
C. 65
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 6, 2016
Contra
Costa
County
Subject:Authorize a Modification to the Existing Contract with Lawrence G. Mallon, Esquire, Navigation Consultant
BACKGROUND: (CONT'D)
Mr. Mallon has been involved in the navigation project over the years and brings a considerable amount of
institutional knowledge about the project and the USACE’s planning process, among other expertise. This study
includes the preparation of an Environmental Impact Statement/Report. Mr. Mallon participates in meetings,
reviews documents, and provides advice on achieving a successful navigation improvement project; but there
continues to be a substantial amount of work left to do.
The term of this contract currently expires on December 31, 2016. The Department seeks to extend Mr. Mallon’s
contract for another two years, to expire on December 31, 2018, with no increase to the payment limit to ensure
that he remains under contract to the County through the completion of the navigation improvement study.
CONSEQUENCE OF NEGATIVE ACTION:
The contract with Lawrence G. Mallon, Esquire will expire on December 31, 2016, leaving the Department
without critical expertise and significant institutional knowledge of the San Francisco to Stockton Navigation
Improvement Study.
ATTACHMENTS
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#27-672-6 with West Coast Retina Medical Group, Inc., a corporation, in an amount not to exceed $150,000, to
provide ophthalmology services for Contra Costa Health Plan (CCHP) members and County recipients, for the period
from January 1, 2017 through December 31, 2018.
FISCAL IMPACT:
$150,000: This contract is funded 100% Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
In March 2015, the County Administrator approved and the Purchasing Services Manager executed Contract
#27-672-5 with West Coast Retina Medical Group, Inc., for the provision of ophthalmology services to Contra Costa
Health Plan members and County recipients, for the period from January 1, 2015 through December 31, 2016.
Approval of Contract #27-672-6 will allow the Contractor to continue to provide ophthalmology services through
December 31, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patricia Tanquary
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: A Floyd, M Wilhelm
C. 66
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #27-672-6 with West Coast Retina Medical Group, Inc.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized professional health care services for its members under the terms
of their Individual and Group Health plan membership contracts with the County will not be provided.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract
#27–764–7 with Oliver Wyman Actuarial Consulting, Inc., a corporation, in an amount not to exceed $405,000, to
provide actuarial services for the Contra Costa Health Plan for the period from December 1, 2016 through November
30, 2018.
FISCAL IMPACT:
This Contract is funded 100% Contra Costa Health Plan Enterprise Fund II. (No Rate increase)
BACKGROUND:
The Health Services Department and the Contra Costa Health Plan are required by state and federal regulations to
provide various certified actuarial documents in order to maintain its authorization to provide health care services to
its members and recipients. This Contractor has an established record of providing this expertise. On January 6, 2015,
the Board of Supervisors approved Contract #27–764–6 with Oliver Wyman Actuarial Consulting, Inc., for the
period from December 1, 2014 through November 30, 2016 for provision of actuarial services. Approval of Contract
#27–764–7 will allow Contractor to continue providing services through November 30, 2018, including changes to
County’s Standard General Conditions and indemnification language.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: A Floyd , M Wilhelm
C. 67
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #27-764-7 with Oliver Wyman Actuarial Consulting, Inc.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Health Plan will need to solicit and engage a new contractor leading to delays and
potential failure to comply with state and federal regulations to provide various certified actuarial documents, and
would not be able to set rates or offer services for Health Plan’s Medicare SelectCare, Healthy Families, County
Employee Plans A, B, and A2, Individual, and Small/Large Group members.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract
#27-261-15 with Sharon B. Drager, M.D., Professional Corporation, a corporation, in an amount not to exceed
$150,000, to provide vascular surgery services to Contra Costa Health Plan (CCHP) members and County recipients
for the period from December 1, 2016 through November 30, 2018.
FISCAL IMPACT:
This Contract is funded 100% Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
On December 9, 2014, the Board of Supervisors approved Contract #27-261-14 with Sharon B. Drager, M.D.,
Professional Corporation, M.D., for the provision of vascular surgery services to CCHP members and County
recipients for the period from December 1, 2014 through November 31, 2016. Approval of Contract #27-261-15 will
allow Contractor to continue providing vascular surgery services to CCHP members and County recipients through
November 30, 2018.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: A Floyd , M Wilhelm
C. 68
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #27-261-15 with Sharon B. Drager, M.D., Professional Corporation
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHP members and County recipients would not have access to Contractor’s
services, which may result in a reduction in the overall levels of service to the community.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or designee, to execute on behalf of the County, Contract
#27-188-7 with Gretchen D. Graves (dba Gretchen D. Graves, M.D.), an individual, in an amount not to exceed
$500,000, to provide pediatric primary care services for Contra Costa Health Plan (CCHP) members and County
recipients, for the period from December 1, 2016 through November 30, 2018.
FISCAL IMPACT:
This Contract is funded 100% Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
On December 2, 2014, the Board of Supervisors approved Contract #27-188-6 with Gretchen D. Graves, M.D., for
the period from December 1, 2014 through November 30, 2016, to provide pediatric primary care services to CCHP
members and County recipients. Approval of Contract #27-188-7 will allow the Contractor to continue to provide
pediatric primary care services through November 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contra Costa Health Plan members and county recipients would not have access to
Contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patricia Tanquary
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: A Floyd , M Wilhelm
C. 69
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #27-188-7 with Gretchen D. Graves (dba Gretchen D. Graves, M.D.)
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or designee, to execute on behalf of the County, Contract
#27-162-7 with Juan R. Sequeira, M.D., an individual, in an amount not to exceed $300,000, to provide primary care
physician services to Contra Costa Health Plan (CCHP) members and County recipients for the period from
December 1, 2016 through November 30, 2018.
FISCAL IMPACT:
This Contract is funded 100% Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
On December 16, 2014, the Board of Supervisors approved Contract #27-162-6 with Juan R. Sequeira, M.D., for the
provision of primary care services to Contra Costa Health Plan members and County recipients, for the period from
December 1, 2014 through November 30, 2016. Approval of Contract #27-162-7 will allow the Contractor to
continue providing primary care physician services through November 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHP and County recipients would not have access to Contractor’s services, which
may result in a reduction in the overall levels or service to the community.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: A Floyd , M Wilhelm
C. 70
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #27-162-7 with Juan R. Sequeira, M.D.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or designee, to execute on behalf of the County, Contract
#27-159-10 with Abbas Mahdavi, M.D. (dba Abbas Mahdavi, M.D, Inc.), a corporation, in an amount not to exceed
$800,000, to provide pediatric primary care services for the period from December 1, 2016 through November 30,
2018.
FISCAL IMPACT:
This Contract is funded 100% Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
On January 6, 2015, the Board of Supervisors approved Contract #27-159-9 with Abbas Mahdavi, M.D., Inc. for the
provision of pediatric primary care services to Contra Costa Health Plan members, for the period from December 1,
2014 through November 30, 2016. Approval of Contract #27-159-10 will allow Contractor to continue providing
pediatric primary care services through November 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, Contra Costa Health Plan members and county recipients would not have access to
Contractor’s services.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patricia Tanquary
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: A Floyd, M Wilhelm
C. 71
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #27-159-10 with Abbas Mahdavi, M.D. (dba Abbas Mahdavi, M.D., Inc.)
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract
#27-569-7 with William W. Chen. M.D., Medical Corporation, a corporation, in an amount not to exceed $410,000,
to provide primary care, allergy and immunology services to Contra Costa Health Plan (CCHP) members for the
period from January 1, 2017 through December 31, 2018.
FISCAL IMPACT:
This Contract is funded 100% by Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
On January 13, 2015, the Board of Supervisors approved Contract #27-569-6 with William W. Chen. M.D., Medical
Corporation, for the period from January 1, 2015 through December 31, 2016, to provide primary care services to
Contra Costa Health Plan members. Approval of Contract #27-569-7 will allow the Contractor to provide primary
care, allergy and immunology services through December 31, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHP members requiring primary care services will not have access to Contractor’s
services, which may result in a reduction in the levels of service to the community.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patricia Tanquary,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: A Floyd , M Wilhelm
C. 72
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #27-569-7 with William W. Chen, M.D., Medical Corporation
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the Public Works Director,
a purchase order amendment with Walnut Creek Ford, to increase the payment limit by $250,000, to a new payment
limit of $410,000, and extend the termination date from December 31, 2016 to December 31, 2017 for Ford parts and
accessories, Countywide.
FISCAL IMPACT:
This cost is to be funded through Public Works Fleet ISF budget. (100% Internal Service Fund-Fleet)
BACKGROUND:
Public Works Fleet Management is responsible for maintaining County vehicles. To do so, Fleet buys parts,
accessories and warranty service from local auto dealers. As the fleet is mostly Ford vehicles, we buy a substantial
amount from Ford dealers. As bid on BidSync #1112-004, four local Ford dealers were awarded this commodity,
with Walnut Creek Ford being the primary. The original bid was for the duration of one (1) year with four (4)
possible one (1) year extensions available. This request represents the fourth of the one year extensions.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Stan Burton, (925)
313-7077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 73
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE a Purchase Order Amendment with Walnut Creek Ford
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, then purchasing Ford parts and accessories through Walnut Creek Ford will
discontinue.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to enter into a contract with Law Search Associates,
LLC dba Legal Research Associates in an amount not to exceed $288,000 for law services to adult inmates
incarcerated in County detention facilities for the term of January 1, 2016 to December 31, 2018.
FISCAL IMPACT:
No County Costs. $288,000; 100% Inmate Welfare Fund. Budgeted.
BACKGROUND:
Law Search Associates provide legal services to those incarcerated in Contra Costa Office of the Sheriff-Coroner
Detention Facilities (Martinez Detention Facility, West County Detention Facility, and Marsh Creek Detention
Facility). Law Search Associates will conduct legal research and meet with those incarcerated to facilitate their access
to the Courts. This service is legally mandated under the laws of the State of California.
CONSEQUENCE OF NEGATIVE ACTION:
Should the Board of Supervisors deny this action the County will be out of compliance with State law.
CHILDREN'S IMPACT STATEMENT:
No impact.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Sandra Brown, (925)
335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 74
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 6, 2016
Contra
Costa
County
Subject:Law Search Associates
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
#23–401-1 with FirstWatch Solutions, Inc., a corporation, in an amount not to exceed $500,000, to provide data link
services for the Emergency Medical Services (EMS) web-based data surveillance systems, for the period from
January 1, 2017 through December 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I.
BACKGROUND:
Under Contract #23-403-1, the Contractor will provide installation and configuration of the data link for the EMS
web-based data surveillance systems including developing and testing interfaces, training and hosting services,
through December 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the dispatch, prehospital and hospital data would not be tracked in the County’s EMS
surveillance systems and the County would not meet the requirements of the California’s Whole Person Care
Initiative.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patricia Frost,
925-646-4690
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Tasha Scott, M Wilhelm
C. 75
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #23-401-1 with FirstWatch Solutions, Inc.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase
Order with Patterson Medical Inc., in the amount of $300,000 for the purchase of rehabilitation therapy and physical
therapy supplies at the Contra Costa Regional Medical Center (CCRMC) and the Contra Costa Health Centers
(CCHC) for the period December 1, 2016 through November 30, 2019.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
Patterson Medical Inc. has provided CCRMC and CCHC with rehabilitation and physical therapy supplies for many
years. With the Novation Contract, CCRMC and CCHC receives a generous discount on all equipment and supplies
ordered. Patterson Medical Inc. has the majority of supplies CCRMC and CCHC requires, and has always provided
great customer service.
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase order is not approved, CCRMC and CCHS will soon run out of supplies and no longer be able to
provide services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Anna Roth,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Tasha Scott, Marcy Wilhelm, Crystal Grayson
C. 76
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Patterson Medical Inc. Purchase Order
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase
Order with Optiv Security, Inc., in an amount not to exceed $260,000 for the purchase of Proofpoint software and
support for the period November 8, 2016 through November 7, 2019.
FISCAL IMPACT:
100% Funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
Proofpoint email protection software stops malware and non-malware threats such as impostor email. Proofpoint
protects Health Services Department systems and data against advanced threats and compliance risks. This software
also allows for sending encrypted email for protection of sensitive data. The county is party to an existing agreement
with Proofpoint that governs the license and support of the software.
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved, the Department will not receive critical software updates.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: David Runt,
925-313-6228
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Tasha Scott, Renee Nunez, Marcy Wilhelm
C. 77
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Purchase Order with Optiv Security, Inc.
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase
Order with Sam Clar, in the amount of $398,000 for furniture purchase at 2400 Bisso Lane relocation of the
Information Technology (IT) Division, for the period from November 1, 2016 through January 30, 2017.
FISCAL IMPACT:
100% funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
Sam Clar has supplied needed furniture and installation for offices and other spaces to multiple Health Services
Department (HSD) locations. The IT Division is relocating to 2400 Bisso Lane in Concord, and requires furniture and
workstations to accommodate the 92 Field Technicians in the Division.
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase order is not approved, the IT Division personnel will not have the furniture or workstations to
perform their work efficiently. IT serves all of the HSD, and ensures the programs are up and running.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: David Runt,
925-335-8700
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Tasha Scott, Marcy Wilhelm, Gennifer Mountain, Jose Reyes
C. 78
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Purchase Order with SAMCLAR for IT Relocation
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute, on behalf of the County, Contract
Amendment/Extension Agreement #77-001-1 with La Clinica De La Raza, Inc., a non-profit corporation, effective
December 1, 2016, to amend Contract #77-001, to increase the payment limit by $289,240, from $403,200 to a new
payment limit of $692,440, and extend the termination date from April 30, 2017 to December 31, 2017.
FISCAL IMPACT:
This Contract is funded 100% by Contra Costa Cares Program: 33% County, 17% CCHP Enterprise Fund II, 50%
other hospital entities. (No rate increase)
BACKGROUND:
On November 10, 2015, the Board of Supervisors approved Contract #77-001, with La Clinica De La Raza, Inc. for
the provision of primary care medical services for the Contra Costa Cares Program, for the period from November 1,
2015 through April 30, 2017. Approval of Contract Amendment/Extension Agreement #77-001-1 will allow the
Contractor to continue providing primary care services through December 31, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, low income, uninsured adults would not have access to primary care services in
Contra Costa County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patricia Tanquary
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: A Floyd, M Wilhelm
C. 79
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Amendment/Extension #77-001-1 with La Clinica De La Raza, Inc.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract
Amendment/Extension Agreement #77-002-1 with Lifelong Medical Care, a non-profit corporation, effective
December 1, 2016, to amend Contract #77-002, to increase the payment limit by $311,528, from $403,200, to a new
payment limit of $714,728, and extend the termination date from April 30, 2017 to December 31, 2017.
FISCAL IMPACT:
This contract is funded 100% by Contra Costa Cares Program: 33% County, 17% CCHP Enterprise Fund II, 50%
other hospital entities. (No rate increase)
BACKGROUND:
On November 17, 2015, the Board of Supervisors approved Contract #77-002, with Lifelong Medical Care, for the
provision of primary care medical services for the Contra Costa Cares Program, for the period from November 1,
2015 through April 30, 2017. Approval of Contract Amendment/Extension Agreement #77-002-1 will allow the
Contractor to continue providing primary care services through December 31, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, low income, uninsured adults would not have access to primary care services in
Contra Costa County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patricia Tanquary
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: A Floyd, M Wilhelm
C. 80
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Amendment/Extension #77-002-1 with Lifelong Medical Care
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
ADOPT Resolution No. 2016/668 accepting as complete, the contracted work performed by Demolition Services and
Grading, Inc., for the demolition of Assessor’s Parcel Nos. 517-320-018 and 517-320-019, also identified as 3939
Bissell Avenue in Richmond, as recommended by the Public Works Director.
DIRECT the Real Estate Division of the Public Works Department to record a certified copy of the Resolution in the
office of the County Clerk-Recorder. (Project No.:0080-WLP130)
FISCAL IMPACT:
100% General Fund. Costs for demolition funded with Minor Building Improvement funds and to be recovered with
proceeds from the sale of the lot.
BACKGROUND:
The Public Works Director reports that said work has been inspected and complies with the special provisions and
standard specifications and recommends its acceptance as completed as of November 9, 2016, for Assessor’s Parcel
Nos. 517-320-018 and 517-320-019, also identified as 3939 Bissell Avenue in Richmond.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jewel Lopez, (925)
313-2191
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 81
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:Accepting and Giving Notice of Completion for Demolition Contract, 3939 Bissell Avenue, Richmond
CONSEQUENCE OF NEGATIVE ACTION:
Demolition Services and Grading, Inc., will not be paid and acceptance notification will not be recorded.
ATTACHMENTS
Resolution No. 2016/668
Recorded at the request of:Jewel Lopez, (925) 313-2191
Return To:Jewel Lopez, Real Estate Division (925)313-2191
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/668
IN THE MATTER OF Accepting and Giving Notice of Completion for Demolition of Assessor’s Parcel Numbers 517-320-018
and 517-320-019, also identified as 3939 Bissell Avenue in Richmond. Project No.: 0080-WLP130.
WHEREAS the County of Contra Costa on November 2, 2016 issued a Notice to Proceed to Demolition Services and Grading,
Inc., for the abatement and demolition work to be performed on the ground of Contra Costa County property; and
WHEREAS the Public Works Director reports that said work has been inspected and complies with the approved special
provisions and standand specifications and recommends its acceptance as complete as of November 9, 2016.
NOW, THEREFORE, BE IT RESOLVED said work is ACCEPTED as complete on said date, and the Real Estate Division of
Public Works shall file with the County Clerk-Recorder a copy of this Resolution and Notice as a Notice of Completion for said
contract.
Contact: Jewel Lopez, (925) 313-2191
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract
#23-461-7 with Via, Inc., a corporation, in an amount not to exceed $500,000, to provide translation of written
documents to County’s Health Services Department for the period from December 1, 2016 through November 30,
2019.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (Rate Increase)
BACKGROUND:
In January 2014, the County Administrator approved and the Purchasing Services Manager executed, Contract
#23-461-4 with Via, Inc. (formerly known as Vialanguage, Inc.) (as amended by Amendment/Extension Agreement
#23-461-5, and Amendment Agreement #23-461-6), for the provision of language translation of written documents to
County’s Health Services Department for the period from December 1, 2013 through November 30, 2016. Approval
of Contract #23-461-7 will allow Contractor to continue providing written language translation services to County’s
Health Services Department through November 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring written translation services will not have access to Contractor’s
services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: William Walker, M.D.,
925-957-5403
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: K Cyr, M Wilhelm
C. 82
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #23-461-7 with Via, Inc.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract
#76-507-14 with Lee A. Shratter, M.D., A Professional Corporation, in an amount not to exceed $900,000, to provide
radiology services at Contra Costa Regional Medical Center and Contra Costa Health Centers (CCRMC), for the
period from January 1, 2017 through December 31, 2019.
FISCAL IMPACT:
This Contract is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On February 4, 2014, the Board of Supervisors approved Contract #76-507-13 with Lee A. Shratter, M.D., A
Professional Corporation, for the provision of radiology services including consultation, on-call coverage and
interpretation of CT Scans, MRIs, ultrasounds, invasive procedures and plain films for CCRMC, for the period from
January 1, 2014 through December 31, 2016. Approval of Contract #76-507-14 will allow Contractor to continue
providing radiology services through December 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring radiology services will not have access to Contractor’s services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Samir Shah, M.D.,
925-370-5525
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: K Cyr, M Wilhelm
C. 83
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #76-507-14 with Lee A. Shratter, M.D., A Professional Corporation
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract
#23–274–12 with Echo Consulting Services of California, Inc., a corporation, in an amount not to exceed $1,900,000,
to provide hardware, software, maintenance, and implementation services for vendor’s Echo Sharecare System for the
Behavioral Health Division’s billing system, for the period from December 15, 2016 through June 30, 2019.
FISCAL IMPACT:
This Contract is funded 100% by Hospital Enterprise Fund I.
BACKGROUND:
Since 1999, the Department has used the Echo INSYST System to process the Department’s Behavioral Health
Divisions’ client registrations, service charges, billing, accounts receivable, and scheduling functions. This product
will replace the Insyst system with the Echo Sharecare System.
Approval of Contract #23–274–12 will allow the Contractor to continue providing services through June 30, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: David Runt,
925-335-8700
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Tasha Scott, Marcy Wilhelm
C. 84
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #23–274–12 with Echo Consulting Services of California, Inc.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Behavioral Health Division would not be able to process client registrations,
services charges, billing, accounts receivables and scheduling functions as efficiently.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with International
Business Machines Corporation to increase the payment limit by $150,000 from $115,000 to a new payment limit of
$265,000 and to extend the term of the contract from July 29, 2014 through July 28, 2015 to a new term of July 29,
2014 through December 31, 2019. This will allow for continued database software and integration services. (100%
Client Usage Fees ARIES funding through Alameda County).
FISCAL IMPACT:
ARIES East-Bay Data Warehouse data - IBM Coplink funding of an additional $150,000, no County cost.
BACKGROUND:
COPLINK is law enforcement software that manages databases to consolidate data from many law enforcement
sources, aid collaboration and help generate tactical leads. COPLINK enables law enforcement professionals to
generate photo lineups, save their search history and organize investigations to generate reports more easily.
COPLINK is modular police software that can be tailored with additional crime-fighting tools to address users’
specific needs for improved
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Sandra Brown,
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 85
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 6, 2016
Contra
Costa
County
Subject:ARIES East-Bay Data Warehouse data - IBM Coplink
BACKGROUND: (CONT'D)
crime-solving capabilities.
The County’s ARIES regional law enforcement database aggregates law enforcement data from 35 agencies. Under
the contract, IBM’s software will migrate certain data from the ARIES database to a newly created ARIES East Bay
Node for COPLINK. Law enforcement agencies using COPLINK will have the ability to access crime data from the
ARIES East Bay Node for COPLINK database. ARIES users will continue to access and use crime data in the
ARIES database.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve the contract would mean that certain ARIES database data would not be available to COPLINK
users.
CHILDREN'S IMPACT STATEMENT:
N/A
RECOMMENDATION(S):
Approve and authorize the Purchasing Agent, on behalf of the Health Services Department, to execute a Purchase
Order with R-Computer, LLC. in an amount not to exceed $113,500, for annual IBM software maintenance and
support renewal for the period January 1, 2017 through December 31, 2017.
FISCAL IMPACT:
100% Funding is included in the Hospital Enterprise Fund I Budget.
BACKGROUND:
The Health Services Department has used IBM Lotus Notes email for the past 15 years. This is an annual renewal of
our IBM Lotus Notes email user licenses and support. R-Computer is the local IBM reseller of Lotus Notes licenses
and application support.
CONSEQUENCE OF NEGATIVE ACTION:
If this Purchase Order is not approved, the email system will not be covered under maintenance which will terminate
our support with IBM. We would not be able to provide proper troubleshooting, upgrades, and assistance for our
users.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: David Runt,
925-335-8700
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Tasha Scott, Marcy Wilhelm, David Runt
C. 86
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Purchase Order with R-Computer for IBM Lotus Notes Licenses and Support
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, Contract
Amendment Agreement #72-086-2 with Bright Path Therapists, a corporation, effective December 1, 2016, to amend
Contract #72-086-1, to increase the payment limit by $100,000, from $100,000 to a new payment limit of $200,000,
with no change in the original term of July 1, 2016 through June 30, 2017.
FISCAL IMPACT:
This amendment is funded 50% State California Children’s Services and 50% County funds. (No rate increase)
BACKGROUND:
In May 2016, the County Administrator approved and the Purchasing Services Manager executed, Contract
#72-086-1 for the period from July 1, 2016 through June 30, 2017 for the provision of medically necessary
occupational therapy and physical therapy services to children eligible for the California Children’s Services Medical
Therapy Program. Approval of Contract Amendment Agreement #72-086-2 will allow the Contractor to provide
additional services to County clients through June 30, 2017.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: D MORGAN , M WILHELM
C. 87
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Amendment #72-086-2 with Bright Path Therapists
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, clients will have reduced services for occupational therapy and physical therapy
services to children eligible for California Children’s Services Medical Therapy Program.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: "(1) Children Ready For and
Succeeding in School”; "(4) Families that are Safe, Stable, and Nurturing”; and “(5) Communities that are Safe and
Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in
positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale
(CAFAS).
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with Synesis Inc.,
to increase the payment limit by $50,000, from $250,000 to a new payment limit of $300,000, and to extend the term
of the contract from May 12, 2015 to November 30, 2016 to a new term of May 12, 2015 through November 30,
2017 for continued programming, database mapping and maintenance services for the Automated Regional
Information Exchange System (ARIES).
FISCAL IMPACT:
Urban Areas Security Initiative (UASI) Grant Funding of up to $250,000; remaining $50,000 ARIES Funding.
BACKGROUND:
The Automated Regional Information Exchange System (ARIES) is a software application owned by Contra Costa
County, and used by County and other law enforcement agencies to manage arrest and parolee data collected from
law enforcement agencies. ARIES manages arrest and parole data provided by local law enforcement agencies that is
stored on a County server. The purpose of this Contract is for Contractor to provide computer programming, database
mapping, and maintenance
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Sandra Brown,
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 88
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 6, 2016
Contra
Costa
County
Subject:Synesis Inc.
BACKGROUND: (CONT'D)
services to the Sheriff's Office. ARIES is attempting to populate the East Bay Data warehouse with data from
Alameda County and Solano County. Contractor's services will include consultation, design, development,
programming services, and maintenance and support for the Automated Regional Information Exchange System
(ARIES). Contractor will update ARIES so that participating agency's data can be mapped to ARIES and used by
ARIES participants.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved dozens of agency's will not be able to send and share their arrest and parole data to the
ARIES East Bay data warehouse.
CHILDREN'S IMPACT STATEMENT:
No impact.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with
Marvell C. Allen, DBA Millennium Career Advantage, in an amount not to exceed $163,200, to provide leadership
development services for the period January 1, 2017 through September 30, 2017. (45% Federal, 47% State, 8%
County)
FISCAL IMPACT:
$163,200: 100% Administrative Overhead (45% Federal, 47% State, 8% County)
BACKGROUND:
Marvell C. Allen, DBA Millennium Career Advantage, provides organizational learning, coaching, and leadership
development programs in the public and private sector, these programs develop leadership and management
professional skills to diverse audiences and in different geographies. Additionally, Marvell C. Allen, DBA
Millennium Career Advantage, has executive and senior level coaching experience.
Employment
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: V. Kaplan,
925-313-1514
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 89
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract with Marvell C. Allen DBA Millennium Career Advantage
BACKGROUND: (CONT'D)
and Human Services Department (EHSD) has experienced significant turnover at the manager and supervisor levels
of the organization with the onset of the retiring baby boomers, changes in the retirement pension regulations, and the
normal attrition cycles. The turnover has resulted in a new cohort of staff who would benefit from leadership
development.
In August 2015, EHSD awarded a contract under Request for Information (RFI) #570 to Marvell C. Allen, DBA
Millennium Career Advantage, to provide consulting, facilitation and training services with the final product being the
creation of a Leadership Academy or Leadership Development Program that will raise the caliber of leadership skills
of EHSD employees.
Marvell C. Allen, DBA Millennium Career Advantage, has successfully completed seven modules of the Leadership
Academy 1 project. This Board Order is requesting Board approval for additional training services for the eighth
module and final wrap-up session of the Leadership Academy 1 project and a Leadership Academy 2 project to
include four phases: 1) Road Map, 2) Design, 3) Development, and 4) Delivery. The project includes a best practice
approach for leadership techniques and skill building. It incorporates real time learning with multiple data and
checkpoints to promote participants learning to their full potential.
CONSEQUENCE OF NEGATIVE ACTION:
A comprehensive leadership training program providing leadership development to EHSD Management staff will not
be delivered. Furthermore, EHSD may lack employees with the necessary knowledge and skills to take on leadership
roles.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Ron Haver in an amount
not to exceed $30,000 for helicopter pilot services for the period January 1, 2017 through December 31, 2017.
FISCAL IMPACT:
$30,000.00. Budgeted. No General Fund impact. These expenditures are covered by a combination of agency user
fees, annual SLESF (Supplemental Law Enforcement Services Fund) allocation, P-6 Central Administrative Base
(Zone) revenue, and indirectly offset by State of California Department of Boating and Waterways grant funding.
BACKGROUND:
Under this contract, Ron Haver will provide pilot services for the Sheriff's helicopters. The helicopter program is an
integral element of effective law enforcement operations, providing enhanced patrol, surveillance, and search and
rescue capabilities. Continuation of the helicopter program hinges on the services provided under this contract.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to approve this contract would ground the helicopter and deprive the citizens of Contra Costa County of a
vital law enforcement tool. This would limit the Office of the Sheriff to adequately respond to law enforcement
emergencies in any terrain, throughout the County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Sandra Brown
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 90
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 6, 2016
Contra
Costa
County
Subject:Contract with Ron Haver for helicopter pilot services
CHILDREN'S IMPACT STATEMENT:
No impact.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute an Administrative Services
Agreement including modified indemnification language with Kaiser Foundation Health Plan Inc., for the purpose of
offering a Health Savings Account to employees enrolled in the Kaiser High Deductible Health Plan (HDHP)
beginning January 1, 2017 and ending December 31, 2017.
FISCAL IMPACT:
No County match. Enrollment in this plan is voluntary. The cost of this benefit is employee paid.
BACKGROUND:
On October 18, 2016 the Board of Supervisors adopted a series of Resolutions regarding Side Letters between Contra
Costa County and various unions to offer a Health Savings Account (HSA). The Health Savings Account allows
employees enrolled in the Kaiser High Deductible Health Plan to save money for the purpose of paying out of pocket
expenses including deductibles, co-pays and co-insurance. This action authorizes the establishment of an agreement
with the Kaiser Foundation Health Plan to provide administrative services necessary to implement this plan.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ann Elliott, (925)
335-1747
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Ann Elliott, Nancy Zandonella
C. 91
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:December 6, 2016
Contra
Costa
County
Subject:Administrative Services Agreement contract with Kaiser Foundation Health Plan
CONSEQUENCE OF NEGATIVE ACTION:
If the contract is not approved the County will not be able to offer the Health Savings Account (HSA) as negotiated
with the Unions and employees will not have a tax-advantaged account available to save money for their out of
pocket health plan expenses.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute a contract, including
modified indemnification language, with Vision Service Plan (VSP), for a voluntary vision plan for employees and
their dependents. This contract will be in effect for 24 months beginning January 1, 2017 and ending December 31,
2018.
FISCAL IMPACT:
No County match. Enrollment in this plan is voluntary. The cost of this benefit is employee paid.
BACKGROUND:
On October 18, 2016 The Board of Supervisors adopted a series of Resolutions regarding Side Letters between
Contra Costa County and various unions to offer a Voluntary Vision Plan. This contract will allow Vision Service
Plan (VSP) to provide these benefits.
CONSEQUENCE OF NEGATIVE ACTION:
If the contract is not approved the County will not be able to offer the Voluntary Vision Plan as negotiated with the
Unions.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ann Elliott, (925)
335-1747
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Ann Elliott, Nancy Zandonella
C. 92
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract with Vision Service Plan (VSP)
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or designee, to execute on behalf of the County, Contract
#27-594-7 with Steven A. Harrison, M.D., APC, a corporation, in an amount not to exceed $650,000, to provide
ophthalmology services for Contra Costa Health Plan members, for the period from December 1, 2016 through
November 30, 2018.
FISCAL IMPACT:
This Contract is funded 100% Contra Costa Health Plan Enterprise Fund II. (No rate increase)
BACKGROUND:
On January 6, 2015, the Board of Supervisors approved Contract #27-594-6 with Steven Harrison, M.D., for the
period from December 1, 2014 through November 30, 2016, to provide ophthalmology services to Contra Costa
Health Plan members. Approval of Contract #27-594-7 will allow the Contractor to continue to provide
ophthalmology services through November 30, 2018.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized professional health care services for its members under the terms
of their Individual and Group Health Plan membership contracts with the County will not be provided.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patricia Tanquary
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: A Floyd, M Wilhelm
C. 93
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Contract #27-594-7 with Steven A. Harrison, M.D., APC
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
APPROVE the updated In-Home Supportive Services Public Authority Advisory Committee Policies and Procedures
as recommended by the Employment and Human Services Director.
FISCAL IMPACT:
Not applicable.
BACKGROUND:
The In-Home Supportive Services Public Authority Advisory Committee Policies and Procedures have been revised
to provide clarity to the definition of the Advisory Committee Policies and Procedures and refine the document
formatting.
CONSEQUENCE OF NEGATIVE ACTION:
The Public Authority Advisory Committee Policies and Procedures would not accurately reflect the Committee's
activities.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jan Watson,
925-363-6671
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 94
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE the updated In-Home Supportive Services Pubiic Authority Advisory Committee Policies and Procedures
ATTACHMENTS
IHSS PA AC redline P &
Ps
IHSS PA AC final P & Ps
Contra Costa County
IHSS Public
Authority
Advisory Committee
Policies and Procedures
Adopted 3/1999; Revised 9/2016 1 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 1
Advisory Committee Role and Duties
Advisory Committee Role
The primary role of the Advisory Committee is to serve in an advisory
capacity to the Public Authority Governing Board (Board), Public Authority
staff and the administrators of In-Home Supportive Services (IHSS).
Advisory Committee Mission Statement
The Mission of the Public Authority Advisory Committee is to provide
advice and assistance to the Board, staff of the Public Authority and IHSS;
and to provide a forum for discussion for consumers of personal assistance
services, providers, advocates and other interested parties to participate in
Public Authority policy and program development.
Committee Members’ Statement of Duties
1. Attend scheduled Advisory Committee meetings and any assigned
sub-committee meetings.
2. Stay informed/educated on IHSS Public Authority issues.
3. Provide consumer and provider input to IHSS
4. Advise and make recommendations to the Board on issues
regarding Public Authority policy, program development, activities,
services and budget. The Committee will strive to build
consensus, when possible.
5. Participate in community outreach, educational activities and the
exploration of alternative funding sources.
6. Review, advise and make recommendations to the Board on
pending state legislation and budget that may impact the IHSS
program, consumers, providers, and/or Public Authorities.
2 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
7. With notification to the Board, engage in advocacy activities
related to IHSS consumer and provider issues.
8. Hear appeals and make final decisions regarding removal of
providers or consumers from the Registry.
9. Adhere to SPERO Ground Rules.
10. Public Authority Advisory Committee members will solicit input
from consumers, providers and others in the community who have
an interest in the IHSS program and the Public Authority.
Adopted 3/1999; Revised 9/2016 3 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 2
Membership on Advisory Committee
The Advisory Committee shall consist of 11 members, each of whom is a
resident of Contra Costa County. The members are appointed by the
Board of Supervisors.
CONSUMER SEATS
Membership shall include six (6) consumers:
a) Consumer members shall be individuals who are current or past
users of personal assistance services paid for through public or
private funds;
b) At least 50 percent of consumer members shall be current users of
IHSS;
c) At a minimum, two consumer members will be 60 years of age or
older; two consumer members will be under 60 years of age; and
two consumers will be either over or under 60 years of age.
SUPERVISORIAL DISTRICT SEATS
Each Supervisor shall nominate one member. The members shall be
chosen from one of the categories below:
a) Senior advocate
b) Advocate for younger persons with disabilities
c) Representative from developmental disability community
4 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
d) Social worker
e) Nurse
f) Representative from community-based organization
g) Representative from a home health agency
h) Current or previous IHSS provider
i) Other category related to In-Home Supportive Services and/or the
senior or disabled community
Adopted 3/1999; Revised 9/2016 5 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 3
Attendance Policy
Policy
The Committee, by an affirmative vote of two-thirds of the members
constituting the Committee may recommend to the Board replacement of a
Committee member if he or she:
1) Has been neglectful of duties, as determined (and documented) by
the Committee (refer to Advisory Committee Statement of
Duties);or
2) Has missed a total of four scheduled Committee meetings
annually; or
3) No longer satisfies the requirements necessary to represent the
constituency he or she was appointed to serve.
Procedure
1) Following roll call, absences will be recorded in the Committee
minutes.
2) It is the responsibility of Advisory Committee members to notify PA
Staff of their absence prior to an Advisory Committee meeting.
3) It is the responsibility of Advisory Committee members to sign the
attendance sheet at each meeting.
6 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 4
Meeting Ground Rules
The Committee adopts the SPERO Ground Rules for Committee use:
Sensitivity
Treat each other with respect
Value diversity of opinions
Listen for others’ perspectives
Set aside judging and censoring others and yourself
Disagree respectfully
Maintain confidentiality about things others share
Participation
Everyone has a chance to participate without monopolizing and without
interruption
Speakers will be given full attention without side conversations
Experience
Stay focused on our goal
Say what you think when you think it
Speak from your heart and from your own experience rather than about
theory or others’ experiences
Keep a sense of humor
Responsibility
Start and end the meetings on time
Be a working member of the Committee
Show up – be present
Be prepared – read materials in advance of the meeting
Report meeting activities with honesty and fairness
Take responsibility for asking for what you need
Openness
Identify turf issues as they arise
Be open to be influenced
Be open to be surprised
Adopted 3/1999; Revised 9/2016 7 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 5
Terms of Office
In October of each year, the Nominating Committee will provide to the
Advisory Committee a list of nominees for Chair and Vice Chair.
Nominations will be solicited from the floor at the October and
November Advisory Committee meetings. In November, the Advisory
Committee will vote on the new Chair and Vice Chair positions. The
new Chair and Vice Chair will take office the following January.
Chair and Vice Chair’s term of office shall be for one year, which will
run concurrently. Officers may be re-elected for two additional terms
for a total of three consecutive years. A member can be re-elected to
a previously held office after having not served in the position for at
least one year.
In the event of a vacancy, the new officer(s) can assume the officer
role for the remainder of the existing term, hold office for another full
year, which will run consecutively and may be re-elected for two
additional terms for a total of three consecutive years plus the
fulfillment of the vacancy.
8 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 6
Officers’ Duties and Responsibilities
To achieve its full potential, the Advisory Committee must have an effective
Chairperson and Vice Chairperson whose primary task is to create and
maintain a spirit of unity among diverse people on the Committee and to
ensure that it functions appropriately.
Chairperson Duties and Responsibilities
Advises Executive Director on meeting agendas, Committee procedure
and process, and on issues affecting the overall program
Chairs all Advisory Committee meetings
Enforces the Advisory Committee’s ground rules and procedures
Ensures that the Advisory Committee and subcommittees function
appropriately
Ensures that individual Advisory Committee members receive adequate
orientation/training
Selects and supervises subcommittee chairs
Is an ex-officio member of all sub-committees
Vice-Chairperson Duties and Responsibilities
Is consistently informed about all Committee issues, Committee
procedure and process, selecting & supervising subcommittee chairs,
and on issues affecting the overall program
Assists the Chairperson in all aspects of the Chairperson’s position
including:
Advising Executive Director on meeting agendas;
Ensuring that the Committee and subcommittees function
appropriately;
Ensuring that individual Committee members receive adequate
orientation/training.
Serves as Chairperson when the Chairperson is absent or unable to
serve
Adopted 3/1999; Revised 9/2016 9 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 7
Procedure on Public Comment
The following are based on the Ralph M. Brown Act (Cal. Gov. Code
sections 54950, et seq.) and the Contra Costa County Better Government
Ordinance.
1. The General Comment Period is to be used by the public to
address items not on the agenda, but within the purview of the
Advisory Committee.
2. Following opening discussion of agenda items by Advisory
Committee members, the Chair will call for public comment on the
item before any vote is taken.
a) This period is the only opportunity members of the public will
have to comment on a particular agenda item; and
b) It will be the Chair’s prerogative to limit an individual to one
comment on each agenda item being addressed, and to limit
the comment to a maximum of three minutes, should the Chair
feel this is in the best interest of conducting Advisory
Committee business.
10 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 8
Process for Public Authority Contracting
1. Prior to the issuance of a Request for Proposals (RFP) or Request
for Interest (RFI), the Advisory Committee will have involvement in
the design of program operations.
2. Public Authority staff issues RFP or RFI.
3. Public Authority staff reviews responses to RFP and selects
contractor.
4. EHSD Contract Unit develops the standard contract language.
5. Public Authority staff, in conjunction with the Advisory Committee,
develops the service plan.
6. Proposed Contract and Board Order are submitted to County
Administrative Office for inclusion on Board agenda.
7. Board considers contract.
Adopted 3/1999; Revised 9/2016 11 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 9
Public Authority/Union Collaboration
One of the express purposes of the Authority is to give consumers an
advisory role relative to IHSS policy, program development, activities,
services, and budget. In order to further Advisory Committee goals, Union
representatives will be invited to attend Advisory Committee meetings, to
discuss ways in which to collaborate.
12 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 10
Advisory Committee Structure
Current Standing and Ad Hoc Subcommittees, Purpose and Membership
1. Standing Committee: Health, Safety and Education Subcommittee
Purpose: To review and make recommendations regarding issues
related to consumer and provider health and safety; to assist in
designing provider and consumer training activities; and to assist in
developing and providing outreach and educational activities.
2. Standing Committee: Nominating Subcommittee
Purpose: The Nominating Committee shall be actively involved in the
recruitment and orientation of new members to the Advisory
Committee. In addition, the Public Authority Secretary will work with
staff to implement the orientation process for new members. In
October of each year, the Nominating Committee will provide to the
Advisory Committee a list of nominees for Chair and Vice Chair.
(See Policy 5.)
3. Standing Committee: Rapid Response Subcommittee
Purpose: The Rapid Response Committee shall review the Rapid
Response Program and make recommendations for its improvement.
4. Standing Committee: Advocacy Subcommittee
Purpose: The Advocacy Committee shall develop and make
advocacy recommendations to the Advisory Committee on issues
concerning IHSS recipients and providers. Advocacy activities must
be approved by the Board of Supervisors.
Adopted 3/1999; Revised 9/2016 13 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
All Standing and all ad hoc subcommittees will meet the following
requirements:
In accordance with the Brown Act and Contra Costa County Better
Government ordinance 1) provide 96 hour notice with agenda and
packet; 2) post meeting agendas 96 hours in advance, and 3) provide
time for public comment at the meetings.
A quorum has to be present for the subcommittee to meet and take
action. A quorum will be a majority, calculated as 50% plus one of
the seats on the particular subcommittee.
Subcommittee members must be appointed to the subcommittee;
subcommittee members are appointed by action of the Advisory
Committee and must be members of the Advisory Committee.
While interested parties (other than Advisory Committee members
appointed to the subcommittee) can attend subcommittee meetings,
they are not subcommittee members and they cannot vote on items
before the subcommittee.
Only the appointed Advisory Committee members can vote on items
before the subcommittee; when the subcommittee wants to bring a
recommendation forward to the full Advisory Committee, the
subcommittee shall take formal action (motion, second, vote and
record the vote), write up the action, and bring it to the full Advisory
Committee for consideration.
Standing subcommittee – Definition: Standing subcommittees are
developed to address ongoing issues; have a standing membership; and
generally meet on a regularly scheduled basis.
Membership: A minimum of three Advisory Committee
members.
14 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
Membership Appointment: Members are appointed by formal action of
the Advisory Committee. The Chairperson
of the Advisory Committee appoints the
subcommittee Chairperson.
Membership Terms: Members and Chairperson will serve one-
year terms. There is no limit on the number
of terms a member or Chairperson can
serve.
Absence Policy The same absence and removal policy
approved for the full Advisory Committee
would apply. Sub-committee and Advisory
Committee absences would not be
combined.
Meeting Schedule: Standing committees will meet on a regularly
scheduled basis. Committee members will
determine the meeting schedule.
Ad hoc subcommittees – Definition: Ad hoc subcommittees are developed
to address specific, time-limited tasks; have an appointed membership; and
disband after the specific task is accomplished.
Membership: A minimum of three Advisory Committee
members.
Membership Appointment: Members are appointed by formal action of
the Advisory Committee. The Chairperson
of the Advisory Committee appoints the ad
hoc subcommittee Chairperson.
Membership Terms: Members and Chairperson will serve on an
as needed basis, i.e., until the specific task
is accomplished. There is no limit on the
number of times a member or Chairperson
can serve.
Adopted 3/1999; Revised 9/2016 15 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Absence Policy: The same absence and removal policy
approved for the full Advisory Committee
would apply. Ad hoc and Advisory
Committee absences would not be
combined.
Meeting Schedule: As needed.
Contra Costa County
IHSS Public Authority
500 Ellinwood Way. Suite 110 Pleasant Hill, CA 94523
Contra Costa County
IHSS Public Authority
Advisory Committee
Policies and Procedures
Adopted 3/1999; Revised 9/2016 1 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 1
Advisory Committee Role and Duties
Advisory Committee Role
The primary role of the Advisory Committee is to serve in an advisory
capacity to the Public Authority Governing Board (Board), Public Authority
staff and the administrators of In-Home Supportive Services (IHSS).
Advisory Committee Mission Statement
The Mission of the Public Authority Advisory Committee is to provide
advice and assistance to the Board, staff of the Public Authority and IHSS;
and to provide a forum for discussion for consumers of personal assistance
services, providers, advocates and other interested parties to participate in
Public Authority policy and program development.
Committee Members’ Statement of Duties
1. Attend scheduled Advisory Committee meetings and any assigned
sub-committee meetings.
2. Stay informed/educated on IHSS Public Authority issues.
3. Provide consumer and provider input to IHSS
4. Advise and make recommendations to the Board on issues
regarding Public Authority policy, program development, activities,
services and budget. The Committee will strive to build
consensus, when possible.
5. Participate in community outreach, educational activities and the
exploration of alternative funding sources.
6. Review, advise and make recommendations to the Board on
pending state legislation and budget that may impact the IHSS
program, consumers, providers, and/or Public Authorities.
2 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
7. With notification to the Board, engage in advocacy activities
related to IHSS consumer and provider issues.
8. Hear appeals and make final decisions regarding removal of
providers or consumers from the Registry.
9. Adhere to SPERO Ground Rules.
10. Public Authority Advisory Committee members will solicit input
from consumers, providers and others in the community who have
an interest in the IHSS program and the Public Authority.
Adopted 3/1999; Revised 9/2016 3 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 2
Membership on Advisory Committee
The Advisory Committee shall consist of 11 members, each of whom is a
resident of Contra Costa County. The members are appointed by the
Board of Supervisors.
CONSUMER SEATS
Membership shall include six (6) consumers:
a) Consumer members shall be individuals who are current or past
users of personal assistance services paid for through public or
private funds;
b) At least 50 percent of consumer members shall be current users of
IHSS;
c) At a minimum, two consumer members will be 60 years of age or
older; two consumer members will be under 60 years of age; and
two consumers will be either over or under 60 years of age.
SUPERVISORIAL DISTRICT SEATS
Each Supervisor shall nominate one member. The members shall be
chosen from one of the categories below:
a) Senior advocate
b) Advocate for younger persons with disabilities
c) Representative from developmental disability community
4 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
d) Social worker
e) Nurse
f) Representative from community-based organization
g) Representative from a home health agency
h) Current or previous IHSS provider
i) Other category related to In-Home Supportive Services and/or the
senior or disabled community
Adopted 3/1999; Revised 9/2016 5 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 3
Attendance Policy
Policy
The Committee, by an affirmative vote of two-thirds of the members
constituting the Committee may recommend to the Board replacement of a
Committee member if he or she:
1) Has been neglectful of duties, as determined (and documented) by
the Committee (refer to Advisory Committee Statement of
Duties);or
2) Has missed a total of four scheduled Committee meetings
annually; or
3) No longer satisfies the requirements necessary to represent the
constituency he or she was appointed to serve.
Procedure
1) Following roll call, absences will be recorded in the Committee
minutes.
2) It is the responsibility of Advisory Committee members to notify PA
Staff of their absence prior to an Advisory Committee meeting.
3) It is the responsibility of Advisory Committee members to sign the
attendance sheet at each meeting.
6 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 4
Meeting Ground Rules
The Committee adopts the SPERO Ground Rules for Committee use:
Sensitivity
• Treat each other with respect
• Value diversity of opinions
• Listen for others’ perspectives
• Set aside judging and censoring others and yourself
• Disagree respectfully
• Maintain confidentiality about things others share
Participation
• Everyone has a chance to participate without monopolizing and without
interruption
• Speakers will be given full attention without side conversations
Experience
• Stay focused on our goal
• Say what you think when you think it
• Speak from your heart and from your own experience rather than about
theory or others’ experiences
• Keep a sense of humor
Responsibility
• Start and end the meetings on time
• Be a working member of the Committee
• Show up – be present
• Be prepared – read materials in advance of the meeting
• Report meeting activities with honesty and fairness
• Take responsibility for asking for what you need
Adopted 3/1999; Revised 9/2016 7 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Openness
• Identify turf issues as they arise
• Be open to be influenced
• Be open to be surprised
8 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 5
Terms of Office
In October of each year, the Nominating Committee will provide to the
Advisory Committee a list of nominees for Chair and Vice Chair.
Nominations will be solicited from the floor at the October and November
Advisory Committee meetings. In November, the Advisory Committee will
vote on the new Chair and Vice Chair positions. The new Chair and Vice
Chair will take office the following January.
Chair and Vice Chair’s term of office shall be for one year, which will run
concurrently. Officers may be re-elected for two additional terms for a total
of three consecutive years. A member can be re-elected to a previously
held office after having not served in the position for at least one year.
In the event of a vacancy, the new officer(s) can assume the officer role for
the remainder of the existing term, hold office for another full year, which
will run consecutively and may be re-elected for two additional terms for a
total of three consecutive years plus the fulfillment of the vacancy.
Adopted 3/1999; Revised 9/2016 9 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 6
Officers’ Duties and Responsibilities
To achieve its full potential, the Advisory Committee must have an effective
Chairperson and Vice Chairperson whose primary task is to create and
maintain a spirit of unity among diverse people on the Committee and to
ensure that it functions appropriately.
Chairperson Duties and Responsibilities
• Advises Executive Director on meeting agendas, Committee procedure
and process, and on issues affecting the overall program
• Chairs all Advisory Committee meetings
• Enforces the Advisory Committee’s ground rules and procedures
• Ensures that the Advisory Committee and subcommittees function
appropriately
• Ensures that individual Advisory Committee members receive adequate
orientation/training
• Selects and supervises subcommittee chairs
• Is an ex-officio member of all sub-committees
Vice-Chairperson Duties and Responsibilities
• Is consistently informed about all Committee issues, Committee
procedure and process, selecting & supervising subcommittee chairs,
and on issues affecting the overall program
• Assists the Chairperson in all aspects of the Chairperson’s position
including:
Advising Executive Director on meeting agendas;
Ensuring that the Committee and subcommittees function
appropriately;
Ensuring that individual Committee members receive adequate
orientation/training.
• Serves as Chairperson when the Chairperson is absent or unable to
serve
10 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 7
Procedure on Public Comment
The following are based on the Ralph M. Brown Act (Cal. Gov. Code
sections 54950, et seq.) and the Contra Costa County Better Government
Ordinance.
1. The General Comment Period is to be used by the public to
address items not on the agenda, but within the purview of the
Advisory Committee.
2. Following opening discussion of agenda items by Advisory
Committee members, the Chair will call for public comment on the
item before any vote is taken.
a) This period is the only opportunity members of the public will
have to comment on a particular agenda item; and
b) It will be the Chair’s prerogative to limit an individual to one
comment on each agenda item being addressed, and to limit
the comment to a maximum of three minutes, should the Chair
feel this is in the best interest of conducting Advisory
Committee business.
Adopted 3/1999; Revised 9/2016 11 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 8
Process for Public Authority Contracting
1. Prior to the issuance of a Request for Proposals (RFP) or Request
for Interest (RFI), the Advisory Committee will have involvement in
the design of program operations.
2. Public Authority staff issues RFP or RFI.
3. Public Authority staff reviews responses to RFP and selects
contractor.
4. EHSD Contract Unit develops the standard contract language.
5. Public Authority staff, in conjunction with the Advisory Committee,
develops the service plan.
6. Proposed Contract and Board Order are submitted to County
Administrative Office for inclusion on Board agenda.
7. Board considers contract.
12 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 9
Public Authority/Union Collaboration
One of the express purposes of the Authority is to give consumers an
advisory role relative to IHSS policy, program development, activities,
services, and budget. In order to further Advisory Committee goals, Union
representatives will be invited to attend Advisory Committee meetings, to
discuss ways in which to collaborate.
Adopted 3/1999; Revised 9/2016 13 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Advisory Committee Policy 10
Advisory Committee Structure
Current Standing and Ad Hoc Subcommittees, Purpose and Membership
1. Standing Committee: Health, Safety and Education Subcommittee
Purpose: To review and make recommendations regarding issues
related to consumer and provider health and safety; to assist in
designing provider and consumer training activities; and to assist in
developing and providing outreach and educational activities.
2. Standing Committee: Nominating Subcommittee
Purpose: The Nominating Committee shall be actively involved in the
recruitment and orientation of new members to the Advisory
Committee. In addition, the Public Authority Secretary will work with
staff to implement the orientation process for new members. In
October of each year, the Nominating Committee will provide to the
Advisory Committee a list of nominees for Chair and Vice Chair.
(See Policy 5.)
3. Standing Committee: Rapid Response Subcommittee
Purpose: The Rapid Response Committee shall review the Rapid
Response Program and make recommendations for its improvement.
4. Standing Committee: Advocacy Subcommittee
Purpose: The Advocacy Committee shall develop and make
advocacy recommendations to the Advisory Committee on issues
concerning IHSS recipients and providers. Advocacy activities must
be approved by the Board of Supervisors.
14 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
All Standing and all ad hoc subcommittees will meet the following
requirements:
• In accordance with the Brown Act and Contra Costa County Better
Government ordinance 1) provide 96 hour notice with agenda and
packet; 2) post meeting agendas 96 hours in advance, and 3) provide
time for public comment at the meetings.
• A quorum has to be present for the subcommittee to meet and take
action. A quorum will be a majority, calculated as 50% plus one of
the seats on the particular subcommittee.
• Subcommittee members must be appointed to the subcommittee;
subcommittee members are appointed by action of the Advisory
Committee and must be members of the Advisory Committee.
• While interested parties (other than Advisory Committee members
appointed to the subcommittee) can attend subcommittee meetings,
they are not subcommittee members and they cannot vote on items
before the subcommittee.
• Only the appointed Advisory Committee members can vote on items
before the subcommittee; when the subcommittee wants to bring a
recommendation forward to the full Advisory Committee, the
subcommittee shall take formal action (motion, second, vote and
record the vote), write up the action, and bring it to the full Advisory
Committee for consideration.
Standing subcommittee – Definition: Standing subcommittees are
developed to address ongoing issues; have a standing membership; and
generally meet on a regularly scheduled basis.
Adopted 3/1999; Revised 9/2016 15 of 17
Contra Costa County
IHSS Public Authority Advisory Committee
Membership: A minimum of three Advisory Committee
members.
Membership Appointment: Members are appointed by formal action of
the Advisory Committee. The Chairperson
of the Advisory Committee appoints the
subcommittee Chairperson.
Membership Terms: Members and Chairperson will serve one-
year terms. There is no limit on the number
of terms a member or Chairperson can
serve.
Absence Policy The same absence and removal policy
approved for the full Advisory Committee
would apply. Sub-committee and Advisory
Committee absences would not be
combined.
Meeting Schedule: Standing committees will meet on a regularly
scheduled basis. Committee members will
determine the meeting schedule.
Ad hoc subcommittees – Definition: Ad hoc subcommittees are developed
to address specific, time-limited tasks; have an appointed membership; and
disband after the specific task is accomplished.
Membership: A minimum of three Advisory Committee
members.
Membership Appointment: Members are appointed by formal action of
the Advisory Committee. The Chairperson
of the Advisory Committee appoints the ad
hoc subcommittee Chairperson.
16 of 17 Adopted 3/1999; Revised 9/2016
Contra Costa County
IHSS Public Authority Advisory Committee
Membership Terms: Members and Chairperson will serve on an
as needed basis, i.e., until the specific task
is accomplished. There is no limit on the
number of times a member or Chairperson
can serve.
Absence Policy: The same absence and removal policy
approved for the full Advisory Committee
would apply. Ad hoc and Advisory
Committee absences would not be
combined.
Meeting Schedule: As needed.
Contra Costa County IHSS Public Authority
500 Ellinwood Way. Suite 110 Pleasant Hill, CA 94523
RECOMMENDATION(S):
CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the
issue of homelessness in Contra Costa County.
FISCAL IMPACT:
None.
BACKGROUND:
On November 16, 1999, the Board of Supervisors declared a local emergency, pursuant to the provisions of
Government Code Section 8630 on homelessness in Contra Costa County.
Government Code Section 8630 requires that, for a body that meets weekly, the need to continue the emergency
declaration be reviewed at least every 14 days until the local emergency is terminated. In no event is the review to
take place more than 21 days after the previous review. On November 15, 2016 the Board of Supervisors reviewed
and approved the emergency declaration.
With the continuing high number of homeless individuals and insufficient funding available to assist in sheltering all
homeless individuals and families, it is appropriate for the Board to continue the declaration of a local emergency
regarding homelessness.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 95
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 6, 2016
Contra
Costa
County
Subject:Continue Extension of Emergency Declaration Regarding Homelessness
BACKGROUND: (CONT'D)
CONSEQUENCE OF NEGATIVE ACTION:
CHILDREN'S IMPACT STATEMENT:
RECOMMENDATION(S):
Receive the 2015 Annual Report submitted by the Bethel Island Municipal Advisory Council (BIMAC), as
recommended by Supervisor Mary Nejedly Piepho.
FISCAL IMPACT:
None.
BACKGROUND:
On December 16, 2008, the Board of Supervisors adopted policies for Municipal Advisory Councils requiring all
MACs to submit annual reports.
The reports (attached) include summaries of actions in 2015 and the 2016 objectives.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: LEA CASTLEBERRY
(925) 252-4500
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of
the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 96
To:Board of Supervisors
From:Mary N. Piepho, District III Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:BETHEL ISLAND MAC 2015 WORKPLAN
ATTACHMENTS
BIMAC 2015
Workplan
1
The Bethel Island Municipal Advisory Council serves as an advisory body to the
Contra Costa County Board of Supervisors and the County Planning Agency.
2015 Annual Report to the Board of Supervisors
Prepared by:
Office of Supervisor Mary N. Piepho, Lea Castleberry
Submitted by:
Pam Allen, Chairperson
Activities and Accomplishments
The primary goals of the Bethel Island MAC in 2015 were to increase community
awareness and participation at the monthly MAC meetings and to represent the
community’s interests, concerns and voice for the Board of Supervisors.
The MAC received informative presentations and provided thoughtful feedback
on matters that impact Bethel Island and look forward to receiving additional
updates in 2016:
Feb: Joe Losado, Contra Costa County Code Enforcement Officer
regarding 2015 Code Enforcement Priorities List
Apr: Larry Tolson, Contra Costa County Enforcement Officer –
Introduction as new Code Enforcement Officer for Bethel Island
Sept: Jeanie Linden, East Contra Costa County Integrated Regional Water
Management regarding Grant Funding for Water Related Projects
Oct: Jason Chen, Contra Costa County Public Works Department
regarding M-28 Update
Nov: Greg Gillis, PG&E Community Pipeline Safety and Tree Removal
Program
Nov: Ed Horn, Suncal regarding Delta Coves Project Update
The MAC’s activities and efforts have resulted in improvements and changes in
2015:
A successful Community Clean-Up Day was held June 13, 2015. The
Brentwood Disposal Company donated dumpster bins and staff time for
the event. Through the Delta Conservancy tire cleanup program, the
Bethel Island
Municipal Advisory Council
Pam Allen, Chair
Supervisor Mary N. Piepho,
District III
Lea Castleberry, Deputy Chief of Staff
3361 Walnut Blvd., Ste 140
Brentwood, CA 94513
(925) 252-4500
Lea.Castleberry@bos.cccounty.us
Bethel Island MAC
2015 Annual Report and 2016 Work Plan
2
community was allowed to drop tires free of charge. Electronic Waste
Management hosted free electronic waste disposal. The community
cleanup was free of charge to all Bethel Island residents.
Worked on the proposal to rename the middle section of Stone Road to
Windsweep.
Worked on the PG&E Street Light Replacement Project.
Worked on the PG&E Community Pipeline Safety and Tree Removal
project.
Continuing to work on the installation of the “Dry Hydrant” program.
Continuing to work with East Contra Costa Fire Protection District
promoting the sale and installation of reflective house number signs.
Continuing to promote and expand the Heart Safe Communities program.
Continuing to work with the Bethel Island Municipal Improvement District
on services and funding for the Bethel Island community park.
Continuing to work with the Sheriff’s Department, East Contra Costa Fire
Protection District and California Highway Patrol on safety concerns within
the Bethel Island community.
The MAC receives monthly reports from the following agencies:
California Highway Patrol – Officer Donnie Thomas
Contra Costa Sheriff’s Department – Tony Fontenot, Crime Prevention
Specialist
East Contra Costa Fire Protection District – Fire Chief Hugh Henderson
Office of Supervisor Mary N. Piepho – Lea Castleberry, Deputy Chief of
Staff
The MAC has become a place where Bethel Island residents can receive
updated information on services provided by Contra Costa County and/or other
local agencies such as public health, safety, welfare, public works and planning.
2015 Membership
Chair, Pam Allen
Vice Chair, Belinda Bittner
Councilmember, Bob Cameron
Councilmember, Ken Quick
Councilmember, Jim Montgomery (April 2013 – April 2015)
Councilmember, Rob Brunham (June 2015 – current)
Attendance in 2015
January - Councilmember Quick Absent
February - Councilmembers Quick and Montgomery Absent
March - Councilmember Montgomery Absent
April - Councilmember Cameron Absent
Bethel Island MAC
2015 Annual Report and 2016 Work Plan
3
May - Meeting Cancelled
June - Councilmember Cameron Absent
July - Councilmembers Cameron and Quick Absent
August - Councilmember Cameron Absent
September - Councilmembers Cameron and Quick Absent
October - Councilmember Cameron and Vice Chair Bittner Absent
November - Vice Chair Bittner
December – Councilmember Cameron Absent
MAC Work Plan and Objectives for 2016
The Bethel Island MAC priorities for 2016 will continue to provide the community
with the opportunity to communicate with the various County Departments.
We will work to schedule pertinent and informative speak presentations at the
monthly meetings.
We will continue to work on items including:
1. Reflective Address Signs
2. Code Enforcement Priorities
3. Dry Hydrants
4. Outreach to the local mobile home parks
5. Heart Safe Communities Program
6. Transportation Outreach
7. Public Safety Outreach
The Bethel Island MAC is scheduled to meet on the 2nd Tuesday of the month at
6:00p.m. at the Bethel Island Municipal Improvement District Office located at
3085 Stone Road.
RECOMMENDATION(S):
Receive the 2015 Annual Report submitted by the Knightsen Town Advisory Council, as recommended by
Supervisor Mary Nejedly Piepho.
FISCAL IMPACT:
None.
BACKGROUND:
On December 16, 2008, the Board of Supervisors adopted policies for Municipal Advisory Council requiring all
MACs to submit annual reports.
The reports (attached) include summaries of actions for 2015 and the 2016 objectives.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Lea Castleberry, (925)
252-4500
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 97
To:Board of Supervisors
From:Mary N. Piepho, District III Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:KNIGHTSEN TAC 2015 WORKPLAN
ATTACHMENTS
KTAC 2015 Workplan
1
The Knightsen Town Advisory Council serves as an advisory body to the
Contra Costa County Board of Supervisors and the County Planning Agency.
2015 Annual Report to the Board of Supervisors
Prepared by:
Office of Supervisor Mary N. Piepho, Lea Castleberry
Submitted by:
Linda Weekes, Chairperson
Activities and Accomplishments
The primary goals of the Knightsen TAC in 2015 were to increase community
awareness and participation at the monthly TAC meetings and to represent the
community’s interests, concerns and voice for the Board of Supervisors.
The TAC received informative presentations and provided thoughtful feedback on
matters that impact Knightsen and look forward to receiving additional updates in
2016:
Feb: Chris Lau, Contra Costa County Public Works Department regarding
local roads and culverts
Feb: Joe Losado, Contra Costa County Code Enforcement Officer
regarding 2015 Code Enforcement Priorities List
Feb: Monish Sen, Contra Costa County Public Works Department
regarding signage in Knightsen community
Mar: Mark Whitlock, Emergency Coordinator for Bethel Island regarding
Heart Safe Community Program
Apr: Christopher Coelho, Bay Area Air Quality Management District
regarding Burn Days
Apr: Larry Tolson, Contra Costa County Enforcement Officer –
Introduction as new Code Enforcement Officer for Knightsen
June: Joe Losado, Contra Costa County Code Enforcement Off icer
regarding 2015 Code Enforcement Priorities List
Aug: Officer Donnie Thomas, California Highway Patrol and the Office of
the Sheriff, Tony Fontenot, Crime Prevention Specialist regarding School
Traffic Concerns
Knightsen
Town Advisory Council
Linda Weekes, Chair
Supervisor Mary N. Piepho,
District III
Lea Castleberry, Deputy Chief of Staff
3361 Walnut Blvd., Ste 140
Brentwood, CA 94513
(925) 252-4500
Lea.Castleberry@bos.cccounty.us
Knightsen TAC
2015 Annual Report and 2016 Work Plan
2
Oct: Greg Gillis, PG&E Community Pipeline Safety and Tree Removal
Program
Oct: Jeanie Linden, East Contra Costa County Integrated Regional Water
Management regarding Grant Funding for Water Related Projects
The TAC’s activities and efforts have resulted in improvements and changes in
2015:
A successful Community Clean-Up Day was held June 27, 2015. The
Brentwood Disposal Company donated dumpster bins and staff time for
the event. The community cleanup was free of charge to all Knightsen
residents.
Participated in the Third Annual Knightsen Holiday Parade
Voted a Councilmember to attend monthly East Contra Costa Fire
Protection District meetings
Worked on Truck Traffic signs on Knightsen Ave. and Delta Road
Worked on the PG&E Street Light Replacement Project
Worked on the PG&E Community Pipeline Safety and Tree Removal
project
Continuing to work on railroad overlay asphalt project on Knightsen Ave.
Continuing to monitor Heritage Tree on Delta Road and annual
maintenance
Continuing to promote and expand the Heart Safe Communities program
Continuing to work on reflective address signs throughout community
Continuing to work with the Sheriff’s Department, East Contra Costa Fire
Protection District and California Highway Patrol on safety concerns within
the Knightsen community.
The TAC receives monthly reports from the following agencies:
California Highway Patrol – Officer Donnie Thomas
Contra Costa Sheriff’s Department – Tony Fontenot, Crime Prevention
Specialist
East Contra Costa Fire Protection District – Fire Chief Hugh Henderson
Office of Supervisor Mary N. Piepho – Lea Castleberry, Deputy Chief of
Staff
The TAC has become a place where Knightsen residents can receive updated
information on services provided by Contra Costa County and/or other local
agencies such as public health, safety, welfare, public works and planning.
2015 Membership
Chair, Linda Weekes
Vice Chair, Al Simas
Knightsen TAC
2015 Annual Report and 2016 Work Plan
3
Councilmember, Steve Ohmstede
Councilmember, Greg Williams
Councilmember, Juliana Wyman (August 2013 – January 2015)
Councilmember, Kim Carone (June 2015 – current)
Attendance in 2015
January – Meeting Cancelled
February – Councilmember Williams Absent
March – All Members Present
April – All Members Present
May – All Members Present
June – All Members Present
July – All Members Present
August – All Members Present
September – Meeting Cancelled
October – All Members Present
November – Meeting Cancelled
December – Chair Weekes Absent
TAC Work Plan and Objectives for 2016
The Knightsen TAC priorities for 2016 will continue to provide the community with
the opportunity to communicate with the various County Departments.
We will work to schedule pertinent and informative speak presentations at the
monthly meetings.
We will continue to work on items including:
1. Reflective Address Signs
2. Code Enforcement Priorities
3. Heart Safe Communities Program
4. Transportation Outreach
5. Public Safety Outreach
6. Neighborhood Watch Program
The Knightsen TAC is scheduled to meet on the 4th Tuesday of the month at
7:00p.m. at the Knightsen Garden Club located at 3067 Knightsen Avenue.
RECOMMENDATION(S):
Receive the 2015 Annual Report submitted by the Byron Municipal Advisory Council (BMAC), as recommended by
Supervisor Mary Nejedly Piepho.
FISCAL IMPACT:
None
BACKGROUND:
On December 16, 2008, the Board of Supervisors adopted policies for Municipal Advisory Councils requiring all
MAC's to submit annual reports.
The reports attached include summaries of actions in 2015 and the 2016 objectives.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Alicia Nuchols,
925-252-4500
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 98
To:Board of Supervisors
From:Mary N. Piepho, District III Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:Byron MAC 2015 Workplan
ATTACHMENTS
BMAC 2015
Workplan
1
The Byron Municipal Advisory Council serves as an advisory body to the
Contra Costa County Board of Supervisors and the County Planning Agency.
2015 Annual Report to the Board of Supervisors
Prepared by:
Office of Supervisor Mary N. Piepho, Alicia Nuchols
Submitted by:
Linnea Juarez, Chairperson
Activities and Accomplishments
The primary goal of the Byron MAC in 2015 was to continue to be the connection
between the residents of Byron with the County.
During the 2015 Byron MAC meetings the following presentations were made to
the community.
Public Works staff regarding traffic items
Public Works staff regarding the Camino Diablo/Byron Highway
intersection project.
CCTA consultant regarding Tri-link 239 Airport Connector
CHP regarding speed related traffic concerns
Chief Henderson regarding ECCFPD failed benefit assessment and
funding questions
CC Regional Integrated Water Management regarding grant funding for
water related projects
During 2015 the Byron MAC activities and efforts included:
A successful Community Clean-Up Day held on August 22, 2015. The
Brentwood Disposal company brought multiple dumpsters and the event
was free of charge to Byron residents. It was a wonderful opportunit y for
a community clean up and the Byron MAC members and community
volunteers, lead by Council member Lopez, assisted several elderly
property owners clean up their residences.
Byron MAC continued to send a representative to the monthly Code
Enforcement meetings held at the Supervisor’s office to discuss and set
code enforcement priorities for the Byron community. Significant
Byron
Municipal Advisory Council
Linnea Juarez, Chair
Supervisor Mary N. Piepho,
District III
Alicia Nuchols, Field Representative
3361 Walnut Blvd., Ste 140
Brentwood, CA 94513
(925) 252-4500
Alicia.Nuchols@bos.cccounty.us
Byron MAC
2015 Annual Report and 2016 Work Plan
2
improvement in enforcement and compliance was completed throughout
the year.
The Byron MAC discussed concerns with the Public Works Department
regarding the Camino Diablo and J-4 intersection and submitted
comments regarding future projects in this area.
Members in 2015
Chair Linnea Juarez
Vice Chair Steve Larsen
Council member Dennis Lopez
Council member Mike Nisen
Councilmember Father Ron Schmit
Attendance in 2015
January- Councilmember Lopez absent
February- All present
March- Councilmember Schmit absent
April- Chair Juarez and Councilmember Lopez
May- Meeting cancelled
June- Councilmember Schmit and Councilmember Nisen absent
July- Chair Juarez and Councilmember Lopez absent
August- Vice Chair Larsen absent
September- Councilmember Nisen absent
October- All present
November- All present
December- No meeting – combined with November meeting
Work Plan and Objectives for 2016
The Byron MAC’s priorities for 2016 will continue to be to provide the Byron
community with the opportunity to communicate with the various County
Departments.
We will work to schedule pertinent and informative speaker presentations at the
monthly meetings.
We will continue to work on:
1.) Heart Safe Community Designation
2.) Code Enforcement Priorities
a) Illegal Dumping
3.) Continued efforts regarding speed and
truck traffic on Camino Diablo/Holway
4.) Measure WW Funds
5.) Promote Community Identity
6.) Annual Clean-Up Day
7.) EOP(Emergency Operating Plan)
Byron MAC
2015 Annual Report and 2016 Work Plan
3
a) Recognize potential hazards to the community
b) Does Byron have a Disaster Relief Center? Has
the Red Cross contracted with the school district
for use of the school grounds? ST. Anne's?
Other?
c) Have we considered creating cashes of medical
supplies and Red Cross shelter supplies?
The Byron MAC is scheduled to meet on the 4th Tuesday of the month at
6:00p.m. at Byron Unified School District Board Room.
RECOMMENDATION(S):
Receive the 2015 Annual Report submitted by Diablo Municipal Advisory Council (DMAC), as recommended by
Supervisor Mary Nejedly Piepho.
FISCAL IMPACT:
None
BACKGROUND:
On December 16, 2008, the Board of Supervisors adopted policies for Municipal Advisory Councils requiring all
MAC's to submit annual reports.
The reports attached include summaries of actions in 2015 and the 2016 objectives.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Alicia Nuchols,
925-252-4500
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 99
To:Board of Supervisors
From:Mary N. Piepho, District III Supervisor
Date:December 6, 2016
Contra
Costa
County
Subject:Diablo MAC 2015 Workplan
ATTACHMENTS
2015 Diablo MAC
Workplan
1
The Diablo Municipal Advisory Council serves as an advisory body to the
Contra Costa County Board of Supervisors and the County Planning Agency.
2015 Annual Report to the Board of Supervisors
Prepared by:
Office of Supervisor Mary N. Piepho, Alicia Nuchols
Submitted by:
Ray Brant, Chairperson
Activities and Accomplishments
The goal of the Diablo Municipal Advisory Council (MAC) in 2015 was to continue
to work effectively and efficiently with the residents of Diablo and with Contra
Costa County.
During the 2015 calendar year, the Diablo MAC activities and efforts included:
Received, reviewed and provided comments on the various land use -
planning applications within the community of Diablo.
Members in 2015
Ray Brant, Chair
Vince Chow
Jeff Mini
Kathy Torru
Don Hoffman
Richard Breitwieser, Secretary and legal counsel
Attendance at Meetings for 2015:
January - Member Mini Absent
February – Town Hall, Members present
March – Chair Brant was absent
April – All Members present
May – All Members present
June – All Members present
Diablo
Municipal Advisory Council
Ray Brant, Chair
Supervisor Mary N. Piepho,
District III
Alicia Nuchols, Field Representative
3361 Walnut Blvd., Ste 140
Brentwood, CA 94513
(925) 252-4500
Alicia.Nuchols@bos.cccounty.us
Diablo MAC
2015 Annual Report and 2016 Work Plan
2
July - All Members present
August- All Members present
September – Meeting Cancelled
October – All Members present
November – All members present
December - No Meeting (Combined Nov/Dec meetings)
Work Plan and Objectives for 2016
The Diablo Municipal Advisory Council (MAC) priorities for 2016 will be to review
land use planning matters that come before the Diablo community
Diablo MAC Members will continue to work on:
1.) Land Use Planning matters before the Diablo community
The Diablo MAC meets on the second Tuesday of each month at 7:30 P.M. at
Diablo Country Club located at 1700 Club House Road, Diablo.
RECOMMENDATION(S):
ADOPT Resolution No. 2016/665 approving the issuance of Multifamily Housing Revenue Bonds (the "Bonds") by
the California Public Finance Authority (the "CalPFA") in an amount not to exceed $28,000,000 for the benefit of
Willowbrook Affordable Communities, L.P., or a partnership created by Islas Development LLC (the "Developer"),
to provide financing for the costs of acquisition, rehabilitation, improvement and equipping of a multifamily housing
development commonly known as Willowbrook Apartments, a 72-unit residential rental housing development
located at 110 Bailey Road, Bay Point, California (the "Development"). Such adoption is solely for the purposes of
satisfying the public approval requirements of the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA), the
Code, and the California Government Code Section 6500 (and following).
FISCAL IMPACT:
No impact to the General Fund. The County will be reimbursed for any costs incurred in the process of conducting
the TEFRA hearing. The CalPFA will issue tax-exempt bonds on behalf of the Developer. Repayment of the bonds is
solely the responsibility of the Developer.
BACKGROUND:
Islas Development LLC (the "Developer") requested the County conduct a Tax Equity and Fiscal Responsibility Act
of 1982 (TEFRA) hearing for the California Public Finance Authority (CalPFA) issuance of Multifamily Housing
Revenue Bonds in an amount not to exceed $28,000,000 to be used to finance the acquisition, rehabilitation,
improvement, and equipping of a multifamily housing development commonly known as Willowbrook
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Kristen Lackey (925)
674-7888
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C.100
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 6, 2016
Contra
Costa
County
Subject:Multifamily HousingRevenue Bonds - Willowbrook, Bay Point
BACKGROUND: (CONT'D)
Apartments, a 72-unit residential rental housing development located at 110 Bailey Road, Bay Point, California
(the "Development"). A TEFRA hearing must be held by an elected body of the governmental entity having
jurisdiction over the area where the project is located in order for all or a portion of the Bonds to qualify as
tax-exempt bonds for the financing of the Development. The County is a member of CalPFA and qualifies as an
elected body of the governmental entity having jurisdiction over the area where the project is located.
On July 18, 2016, the County's Community Development Bond Program Manager held a TEFRA hearing for the
Development. On August 9, 2016, the Board of Supervisors approved Resolution 2016/474 acknowledging that a
public hearing was held for the issuance of $12,000,000 for the Development.The Developer requested a second
public hearing to increase the amount of the potential bond issuance from $12,000,000 to $17,000,000. Now the
developer has requested that a third public hearing be held to increase the amount of the potential bond issuance
from $17,000,000 to $28,000,000.
The main purpose of the proposed Resolution 2016/665 is to acknowledge that a public hearing was held by the
County's Community Development Bond Program Manager on November 21, 2016, where members of the
community were given an opportunity to speak in favor of or against the use of $28,000,000 in tax-exempt bonds
for the financing of the Development. No public comments were received. A notice of the hearing was published
in the East Bay Times (proof of publication attached) on November 7, 2016.
The County's only role in this transaction was to hold the TEFRA hearing (attached). Additional actions related to
the bond issuance will be the responsibility of CalPFA.
CONSEQUENCE OF NEGATIVE ACTION:
Negative action would prevent CalPFA from providing tax-exempt financing for the Developer's Willowbrook
Apartments project in Bay Point.
CHILDREN'S IMPACT STATEMENT:
The Willowbrook Apartments provide 72 units of affordable rental housing appropriate for families. This supports
outcome #3: Families are Economically Self Sufficient.
ATTACHMENTS
Resolution No. 2016/665
Proof of Publication_11.7.16
TEFRA Hearing_11.21.16
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/665
RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA APPROVING THE
ISSUANCE BY THE CALIFORNIA PUBLIC FINANCE AUTHORITY OF MULTIFAMILY HOUSING REVENUE
BONDS IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $28,000,000 FOR THE PURPOSE OF
FINANCING OR REFINANCING THE ACQUISITION AND REHABILITATION OF WILLOWBROOK
APARTMENTS AND CERTAIN OTHER MATTERS RELATING THERETO
WHEREAS, Willowbrook Affordable Communities, L.P. or a partnership created by Islas Development, LLC (the “Developer”),
consisting at least of the Developer or a related person to the Developer and one or more limited partners, has requested that the
California Public Finance Authority (the “Authority”) participate in the issuance of one or more series of revenue bonds issued
from time to time, including bonds issued to refund such revenue bonds in one or more series from time to time, in an aggregate
principal amount not to exceed $28,000,000 (the “Bonds”) for the acquisition, rehabilitation, improvement and equipping of a
72-unit multifamily rental housing project located at 110 Bailey Road, Bay Point, California, generally known as Willowbrook
Apartments (the “Project”) and operated by Logan Property Management, Inc.; and
WHEREAS, pursuant to Section 147(f) of the Internal Revenue Code of 1986, as amended (the "Code"), the issuance of the
Bonds by the Authority must be approved by the County of Contra Costa (the "County") because the Project is located within the
territorial limits of the County; and
WHEREAS, the Board of Supervisors of the County (the "Board of Supervisors”) is the elected legislative body of the County
and is the applicable elected representative under Section 147(f) of the Code; and
WHEREAS, the Authority has requested that the Board of Supervisors approve the issuance of the Bonds by the Authority in
order to satisfy the public approval requirement of Section 147(f) of the Code and the requirements of Section 12 of the Joint
Exercise of Powers Agreement Relating to the California Public Finance Authority, dated as of May 12, 2015 (the “Agreement”),
among certain local agencies, including the County; and
WHEREAS, pursuant to Section 147(f) of the Code, the Community Development Program Manager of the County has,
following notice duly given, held a public hearing regarding the issuance of the Bonds, and a summary of any oral or written
testimony received at the public hearing has been presented to the Board of Supervisors for their consideration; and
WHEREAS, the Board now desires to approve the issuance of the Bonds by the Authority; and
WHEREAS, the Board of Supervisors understands that its actions in holding this public hearing and in approving this Resolution
do not obligate the County in any manner for payment of the principal, interest, fees or any other costs associated with the
issuance of the Bonds, and said Board of Supervisors expressly conditions its approval of this Resolution on that understanding.
NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Contra Costa as follows:
Section 1. The Board of Supervisors hereby approves the issuance of the Bonds by the Authority for the purposes of financing
the Project. It is the purpose and intent of the Board of Supervisors that this Resolution constitute approval of the issuance of the
Bonds by the Authority, for the purposes of (a) Section 147(f) of the Code by the applicable elected representative of the
governmental unit having jurisdiction over the area in which the Project is located, in accordance with said Section 147(f) and (b)
Section 12 of the Agreement.
Section 2. The officers of the Board of Supervisors are hereby authorized and directed, jointly and severally, to do any and all
things and execute and deliver any and all documents, certificates and other instruments which they deem necessary or advisable
in order to carry out, give effect to and comply with the terms and intent of this Resolution and the financing transaction
approved hereby. Any actions heretofore taken by such officers are hereby ratified and approved.
Section 3. The Board of Supervisors expressly conditions its approval of this Resolution on its understanding that the County
shall have no obligation whatsoever to pay any principal, interest, fees or any other costs associated with the Authority's issuance
of the Loan for the financing of the Project.
Section 4. This Resolution shall take effect from and after its passage and approval.
Contact: Kristen Lackey (925) 674-7888
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
RECOMMENDATION(S):
(1) APPROVE the Heating, Ventilation, and Air Conditioning (HVAC) Equipment Replacement Project at 2530
Arnold Drive, Martinez, and
(2) DETERMINE that the Project is a California Environmental Quality Act (CEQA), Class 1(d) Categorical
Exemption, pursuant to Section 15301(d) of the CEQA Guidelines, and
(3) DIRECT the Director of the Conservation and Development Department to file a Notice of Exemption with the
County Clerk, and
(4) AUTHORIZE the Public Works Director to arrange for payment of a $25 fee to the Department of Conservation
and Development Department for processing and a $50 fee to the County Clerk for filing the Notice of Exemption.
FISCAL IMPACT:
100% General Fund (Facilities Life-Cycle Investment Program Fund). The project is estimated to total $1,272,860.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ramesh Kanzaria, (925)
313-2000
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C.101
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:HVAC Equipment Replacement at 2530 Arnold Drive, Martinez and Related CEQA Actions (WH124B)
BACKGROUND:
The project consists of installing four new rooftop air conditioning units, updating and upgrading the electrical
panels and shut-off devices that serve the replacement air conditioning units. No changes to the structure of the
building or other support equipment are required. The work will be performed utilizing cranes that will rig and
hoist the new units and remove the existing older units.
On November 10, 2015, the Board of Supervisors awarded a job order contract (JOC) for repair, remodeling, and
other repetitive work to be performed pursuant to the Construction Task Catalog to each of Sea Pac Engineering,
Inc., John F. Otto, Inc., and Mark Scott Construction, each in the amount of $2,000,000. On September 20, 2016,
the Board approved a change order to increase the contract amount to $4,500,000 for both John F. Otto, Inc., and
Mark Scott Construction. This project is expected to be performed by one of the three JOC contractors. A task
order catalogue has been prepared for the JOC Contractor to perform the HVAC system replacement and
associated upgrades. In the event that it is not performed by a JOC contractor, the Public Works Department will
go to the Board for approval of plans and specifications and authorization to advertise and solicit bids.
CONSEQUENCE OF NEGATIVE ACTION:
If the project is not approved, the HVAC units will continue to deteriorate ultimately resulting in higher
maintenance costs and failure.
ATTACHMENTS
CEQA Documents
RECOMMENDATION(S):
(1) APPROVE the design and bid documents, including the plans and specifications, for the Remodeling of the 1st,
3rd, and 4th Floors at 900 Ward Street, Martinez, for the District Attorney’s Office project.
(2) DETERMINE that the Project is a California Environmental Quality Act (CEQA), Class 1(a) Categorical
Exemption, pursuant to Article 19, Section 15301(a) of the CEQA Guidelines, and DIRECT the Director of the
Conservation and Development Department to file a Notice of Exemption with the County Clerk, and AUTHORIZE
the Public Works Director to arrange for payment of a $25 fee to the Department of Conservation and Development
Department for processing and a $50 fee to the County Clerk for filing the Notice of Exemption.
(3) AUTHORIZE the Public Works Director, or designee, to solicit bids to be received on or about January 12, 2017,
and issue bid addenda, as needed, for clarification of the bid documents, provided the involved changes do not
significantly increase the construction cost estimate.
(4) DIRECT the Clerk of the Board to publish, at least 14 calendar days before the bid opening date, the Notice to
Contractors in accordance with Public Contract Code Section 22037, inviting bids for this project.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Ramesh Kanzaria, (925)
313-2000
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C.102
To:Board of Supervisors
From:Julia R. Bueren, Public Works Director/Chief Engineer
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVE and AUTHORIZE Advertisement for the Remodeling Project at 900 Ward Street, Martinez, for the
District Attorney’s Office (WH128B)
RECOMMENDATION(S): (CONT'D)
(5) DIRECT the Public Works Director, or designee, to send notices by email or fax and by U.S. Mail to the
construction trade journals specified in Public Contract Code Section 22036 at least 15 calendar days before the
bid opening.
FISCAL IMPACT:
100% General Fund.
BACKGROUND:
The purpose of the project is to renovate the District Attorney’s Office, which is in need of additional office
space. The 3rd floor law library will be converted into office space for law clerks and the 4th floor patio will be
converted into cubicle offices. Currently, there is one shower and locker room for both sexes. A portion of the 1st
floor copy room will be converted to provide an additional shower and locker room.
Plans and specifications for the project have been prepared for the Public Works Department by Kava Massih
Architects. The construction cost estimate is $710,000 and the general prevailing wage rates are on file with the
Clerk of the Board of Supervisors and will be the minimum rates paid on this project.
CONSEQUENCE OF NEGATIVE ACTION:
If the project is not approved, the facility will be unable to meet the needs of existing staff.
ATTACHMENTS
CEQA Documents
RECOMMENDATION(S):
AUTHORIZE the Auditor-Controller to make a deduction from special tax proceeds at the rate of $0.09 per special
assessment and credit that amount to the Assessor's account 1600-9607, pursuant to Board Resolution No. 84/332.
FISCAL IMPACT:
This action would allow the County to recover costs incurred in collecting special taxes on behalf of local agencies.
BACKGROUND:
The Assessor has developed and attempted to maintain parcel use codes for the internal use of this office and is not
required to maintain such codes for other purposes. Local agencies imposing special taxes have made use of the
parcel use codes in collecting special taxes. Government Code Sections 50077 (b) and 53978 (d) authorize the
County to deduct from special tax proceeds its reasonable costs incurred in collecting special taxes on behalf of local
agencies.
CONSEQUENCE OF NEGATIVE ACTION:
Denial of this action would prevent the County from recovering its costs incurred in collecting special taxes on behalf
of local agencies.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Sara Holman,
925-313-7503
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Sara Holman, Laura Strobel, Dorothy Lim
C.103
To:Board of Supervisors
From:Gus Kramer, Assessor
Date:December 6, 2016
Contra
Costa
County
Subject:Recovery of Costs for Maintaining Use Codes for Special Taxes
ATTACHMENTS
Use Code Resolution No.
84-332
RECOMMENDATION(S):
ADOPT Resolution No. 2016/653 delegating authority to the Executive Director of the California Electronic
Recording Transaction Network Authority to execute, on behalf of the County, certain Memoranda of Understanding
(MOUs) with electronic recording submitters, and APPROVE and AUTHORIZE the County Clerk-Recorder to
execute a certificate of such delegation, attached, to the CERTNA Executive Director.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
In 2012, the Board of Supervisors authorized the County Clerk-Recorder to execute a Memorandum of
Understanding (MOU) with the California Electronic Recording Network Authority (CERTNA) to participate in the
CERTNA Electronic Recording Delivery System (ERDS). The ERDS modernized the County's recording function by
allowing it to accept specific digitized records for recording from authorized submitters, such as title companies and
lenders.
Historically, the County Clerk-Recorder has approved MOUs with individual submitters to utilize ERDS. The County
Clerk-Recorder has executed and managed hundreds of MOUs with submitters since implementation of the system.
CERTNA and its member counties recognize the need to achieve efficiencies by streamlining operations to attract
more submitters; thus, increasing utilization of electronic recording.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Barbara Dunmore
925-335-7919
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C.104
To:Board of Supervisors
From:Joseph E. Canciamilla, Clerk-Recorder
Date:December 6, 2016
Contra
Costa
County
Subject:Delegating Certain MOU Execution Authority to CERTNA Executive Director
BACKGROUND: (CONT'D)
To streamline the process, member counties, in conjunction with CERTNA, are proposing that CERTNA enter
into MOUs with submitters on behalf of counties by delegating such authority to the CERTNA Executive
Director. The "unified" MOU will reduce the time each county spends approving and managing individual MOUs
and alleviate a paper-intensive process, while each county retains the final authority to accept, reject, or
discontinue any submitter. As of November 1, 2016, 40 percent of CERTNA counties had adopted the unified
MOU.
In addition to operational efficiencies, the updated MOU between submitters and counties provides additional
protections related to the County's performance under the MOU and it requires the submitter to defend and
indemnify the County and CERTNA against copyright and patent infringement, and other intellectual
property-related claims.
CONSEQUENCE OF NEGATIVE ACTION:
The County Clerk-Recorder will continue executing MOUs with individual submitters and will not realize the
efficiencies afforded by the unified MOU.
ATTACHMENTS
Resolution No. 2016/653
CERTNA Res. 2016-001
Certificate of Delegation
Unified MOU
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/653
In the matter of Delegating Certain Memorandum of Understanding Execution Authority to the Executive Director of the
California Electronic Recording Transaction Network:
WHEREAS, the Board of Directors of the California Electronic Recording Transaction Network Authority (CERTNA) has
approved a form of Memorandum of Understanding for the purpose of confirming and establishing the agreement and
understanding of each qualified Submitter (as defined in the Electronic Recording Delivery Act of 2004, California Government
Code section 27390 et seq., and the regulations promulgated thereunder, set forth at California Code of Regulations, Title 11,
Division 1, Chapter 18, Articles 1 through 9), of the procedures required to record documents electronically in CERTNA
member/client continues; and
WHEREAS on January 14, 2016, the Board of Directors of the CERTNA adopted its Resolution No. 2016-001, delegating
certain MOU execution authority to the Executive Director of CERTNA; and
WHEREAS, the Board of Supervisors (the "Board") of the Contra Costa County (the "County") recognizes the need for efficient
processing of documents on behalf of member and client counties; and
WHEREAS, the Board further recognizes the need for efficient and streamlined processes within CERTNA;
NOW, THEREFORE, the Board of Supervisors of Contra Costa County does hereby resolve as follows:
Section 1. Recitals. The Recitals set forth above are true and correct and are incorporated into this Resolution by this reference.
Section 2. Delegation. The Board hereby delegates to the Executive Director of CERTNA the authority to execute certain
Memorandum of Understanding, as defined in CERTNA Resolution No. 2016-001, on behalf of the County.
Section 3. Retention of Final Acceptance Authority. Subject to the requirements of the Act, and consistent with CERTNA
Resolution No. 2016-001, the County shall retain final authority to accept or reject any submitter proposed to become party to the
MOU.
Section 4. Certification. The Clerk of the Board of Supervisors shall certify to the adoption of this Resolution.
Contact: Barbara Dunmore 925-335-7919
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
CONTRA COSTA COUNTY
CERTIFICATE OF DELEGATION TO CERTNA EXECUTIVE DIRECTOR
WHEREAS, on January 14, 2016, the Board of Directors of the California Electronic Recording
Transaction Network Authority (CERTNA) adopted its Resolution No. 2016-001, delegating certain
memorandum of understanding execution authority to the Executive Director of CERTNA; and
WHEREAS, the Contra Costa County (“County”) Clerk-Recorder (“Recorder”) recognizes the need
for efficient and streamlined processes within CERTNA;
NOW, THEREFORE, the undersigned does hereby certify and authorize the following:
Section 1. The undersigned warrants and represents that at the date hereof, he or she has full
power and lawful authority to execute and deliver this certificate of delegation to CERTNA.
Section 2. The undersigned does hereby delegate to the Executive Director of CERTNA the
authority to execute certain Memoranda of Understanding, as defined in CERTNA Resolution No. 2016-
001, on behalf of Contra Costa County.
______________________________ Date: ____________________________
Joseph Canciamilla
Contra Costa County
Clerk-Recorder-Registrar
RECOMMENDATION(S):
In the matter of making a loan of $1,475,000 in HOME Investment Partnership Act (HOME) and $625,000 in
Community Development Block Grant funds to El Cerrito Senior L.P., a California limited partnership, for the
development of the Hana Gardens Apartment project in El Cerrito:
1. FIND, as the responsible agency, that on the basis of the whole record before the County (including the
Environmental Impact Report [EIR] prepared by the City of El Cerrito as the lead agency) that there is no substantial
evidence that the project will have a significant effect on the environment, and that the EIR prepared for this project
is adequate and acceptable to comply with the California Environmental Quality Act; and
2. APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal
documents to effect the loan; and
3. DIRECT the Director of Conservation and Development, or designee, to file a Notice of Determination for the
Hana Gardens Apartments with the County Clerk; and
4. DIRECT the Director of Conservation and Development, or designee, to arrange for payment of the $50 handling
fee to the County Clerk for filing such Notice of Determination.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Kara Douglas
674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C.105
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 6, 2016
Contra
Costa
County
Subject:APPROVAL OF HOME AND CDBG LEGAL DOCUMENTS FOR THE HANA GARDENS APARTMENTS IN
EL CERRITO
FISCAL IMPACT:
No General Fund impact. HOME Investment Partnerships Act and Community Development Block Grant funds
are provided to the County on a formula allocation basis through the U.S. Department of Housing and Urban
Development (HUD). HOME CFDA# 14.256. CDBG CFDA# 14.218.
BACKGROUND:
On May 10, 2016, the Board of Supervisors allocated $100,000 of HOME funds and confirmed previous
allocations of $1,375,000 in HOME and $625,000 in CDBG funds to Eden Housing Development (Eden) for the
Hana Gardens Apartment development. Eden has formed a limited partnership, El Cerrito Senior L.P., to develop
and own this project.
The purpose of the Hana Gardens Apartment development is to increase the supply of multi-family rental housing
affordable to and occupied by lower income senior households in West County through the construction of 63
units of affordable housing at 10860 San Pablo Avenue in El Cerrito.
Seventeen of the units will be designated as County-assisted and will be affordable and available to households
earning up to 30 percent of the area median income (AMI). One unit will be reserved for an on-site manager. The
remaining units will be affordable and available to households earning up to 60 percent of AMI.
Additional financing for the development includes City of El Cerrito ($308,015 and land donation from the
former redevelopment agency), tax exempt bonds ($21 million construction period only), four percent low income
housing tax credits ($13 million), State Affordable Housing and Sustainable Communities ($5.3 million), State
Infrastructure Grant funds ($1.4 million), and $1.9 million in deferred developer fee and general partner equity.
The County is the issuer for tax exempt bonds.
HOME and CDBG funds will be provided in the form of a 20-year, residual receipt loan with a three percent
interest rate. There may be some payments if the project has surplus cash flow. The County will have an
additional regulatory agreement to ensure that the County-assisted units remain affordable following the
expiration of the HOME and CDBG affordability terms. The total term of affordability for the County-assisted
units is 55 years. Affordability and use restrictions are incorporated into the County loan documents. The loan
documents are attached in their substantially final form and will be executed in a form approved by County
Counsel. Through this action, the DCD Director is authorized to execute subordination agreements and estoppels
that are consistent with the terms in the Loan Agreement.
National Environmental Policy Act (NEPA): HOME and CDBG projects are subject to NEPA and 24 CFR Part
58 review. The NEPA review for this project is complete and required mitigation actions are included in the loan
agreement. The City of El Cerrito, as the lead agency, completed the CEQA review and posted Notices of
Determination for the project on December 20, 2013, January 14, 2014, and April 25, 2014.
Due to the high construction costs and limited revenue from the restricted rents, the total amount of the financing
provided to the project will likely exceed the value of the completed project. Even though the proposed equity
investment from low income housing tax credits is substantial compared to the amount of long term debt, the
partnership agreement will have numerous safe guards of the investor's equity. These safe guards essentially
subordinate the County’s debt to the investor’s equity. Therefore, the County funds may not be fully secured
through the value of the property.
CONSEQUENCE OF NEGATIVE ACTION:
Without the approval and execution of the HOME and CDBG legal documents, the project will not be
constructed. El Cerrito Senior L.P. must close the bond transaction by January 17, 2017, or forgo the $100,000
performance deposit with the California Debt Limit Allocation Committee.
CHILDREN'S IMPACT STATEMENT:
ATTACHMENTS
Loan Agreement
HOME_CDBG Regulatory Agreement
County Regulatory Agreement
Promissory Note
Deed of Trust
Intercreditor Agreement
1
863\101\1955463.5
DEVELOPMENT LOAN AGREEMENT
Hana Gardens Apartments
(HOME and CDBG Funds)
This Development Loan Agreement (the "Agreement") is dated December ___, 2016, and
is between the County of Contra Costa, a political subdivision of the State of California (the
"County"), and El Cerrito Senior, L.P., a California limited partnership ("Borrower").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this Agreement.
B. The County has received Home Investment Partnerships Act funds from the
United States Department of Housing and Urban Development ("HUD") pursuant to the
Cranston-Gonzales National Housing Act of 1990 ("HOME Funds"). The HOME Funds must be
used by the County in accordance with 24 C.F.R. Part 92 (the "HOME Regulations").
C. The County has received funds from HUD under Title I of the Housing and
Community Development Act of 1974, as amended ("CDBG Funds"). The CDBG Funds must
be used by the County in accordance with 24 C.F.R. Part 570.
D. Pursuant to a Disposition, Development, and Loan Agreement dated April 23, 2014
between Eden Housing, Inc., a California nonprofit public benefit corporation ("Eden") and the
City of El Cerrito as amended, which was assigned to Borrower pursuant to an Assignment
Agreement dated December ___,2016, Borrower intends to purchase that certain real property
located at 10860 San Pablo Avenue, in the City of El Cerrito, County of Contra Costa, State of
California, as more particularly described in Exhibit A (the "Property"). Borrower intends to
construct sixty-three (63) senior housing units on the Property for rental to extremely low, very
low and low income households, including one (1) manager's unit (the "Development"). The
Development, as well as all landscaping, roads and parking spaces on the Property and any
additional improvements on the Property, are the "Improvements".
E. The County and Borrower are parties to a CDBG Project Agreement 16-47-HSG
dated _____________, 2016 (the "CDBG Project Agreement"), pursuant to which the County
agreed to lend CDBG Funds to Borrower to assist in the acquisition of the Property.
F. In furtherance of the CDBG Project Agreement Borrower desires to borrow from
the County Six Hundred Twenty-Five Thousand Dollars ($625,000) of CDBG Funds (the
"CDBG Loan") and also desires to borrow from the County One Million Four Hundred Seventy-
Five Thousand Dollars ($1,475,000) of HOME Funds (the "HOME Loan"), for a total loan
amount of Two Million One Hundred Thousand Dollars ($2,100,000) (the "Loan").
G. The HOME Funds being used for the HOME Loan are funds which are set aside
for entities that are designated as a Community Housing Development Organization ("CHDO")
as defined in 24 C.F.R. 92.2.
2
863\101\1955463.5
H. The Loan is evidenced by this Agreement, the Note, the Regulatory Agreements,
and the Intercreditor Agreement, and is secured by the Deed of Trust.
I. The Loan is being made to finance acquisition and construction costs of the
Development. Construction of the Development is intended to maintain the supply of affordable
rental housing in Contra Costa County. Due to the assistance provided Borrower through the
Loan, the County is designating seventeen (17) units as HOME- and CDBG-assisted units (the
"HOME/CDBG-Assisted Units").
J. The City approved the Development on December 18, 2013 and prepared an
Environmental Impact Report pursuant to the California Environmental Quality Act (Public
Resources Code Sections 21000 et seq.) ("CEQA").
K. In accordance with the National Environmental Policy Act of 1969, as amended
(42 U.S.C. 4321-4347) ("NEPA"), the County has completed and approved all applicable
environmental review for the activities proposed to be undertaken under this Agreement.
The parties therefore agree as follows:
AGREEMENT
ARTICLE 1 DEFINITIONS AND EXHIBITS
Section 1.1 Definitions.
The following terms have the following meanings:
(a) "Adjusted AHSC Loan" means, to the extent less than the full
amount of the AHSC HCD Loan is funded, an amount equal to the actual principal amount
loaned to Borrower by HCD pursuant to the documents between Borrower and HCD
evidencing the AHSC HCD Loan. If the full amount of the AHSC HCD Loan is funded, the
Adjusted AHSC Loan is equal to the AHSC HCD Loan.
(b) "Adjusted City Loan" means, to the extent less than the full
amount of the City Loan is funded, an amount equal to the actual principal amount loaned to
Borrower by the City pursuant to the documents between Borrower and the City evidencing
the City Loan minus any Special City Loan Payment. If the full amount of the City Loan is
funded and no portion is repaid as a Special City Loan Payment, the Adjusted City Loan is
equal to the City Loan.
(c) "Adjusted City Funding" means the sum of the Adjusted City Loan
and the City Property Value.
(d) "Adjusted County Loan" means, to the extent less than the full
amount of the County Loan is funded, an amount equal to the actual principal amount loaned
3
863\101\1955463.5
to Borrower by the County pursuant to this Agreement minus any Special County Loan
Payment. If the full amount of the County Loan is funded and no portion is repaid as a
Special County Loan Payment, the Adjusted County Loan is equal to the County Loan.
(e) "Agreement" means this Development Loan Agreement.
(f) "AHSC" has the meaning set forth in Section 1.1(k)(iii).
(g) "AHSC HCD Loan" has the meaning set forth in Section
1.1(k)(iii).
(h) "Annual Operating Expenses" means for each calendar year, the
following costs reasonably and actually incurred for operation and maintenance of the
Development:
(i) property taxes and assessments imposed on the Development;
(ii) debt service currently due on a non-optional basis (excluding debt
service due from residual receipts or surplus cash of the Development) on the CCRC Loan;
(iii) on-site service provider fees for tenant social services, provided the
County has approved, in writing, the plan and budget for such services before such services
begin;
(iv) fees paid to the Issuer with respect to the Bonds;
(v) payment to HCD of a portion of the accrued interest on the AHSC
HCD Loan pursuant to California Code of Regulations, Title 25, Section 7308;
(vi) property management fees and reimbursements, on–site property
management office expenses, and salaries of property management and maintenance personnel,
not to exceed amounts that are standard in the industry and which are pursuant to a management
contract approved by the County;
(vii) the Partnership/Asset Fee;
(viii) fees for accounting, audit, and legal services incurred by
Borrower's general partner in the asset management of the Development, not to exceed amounts
that are standard in the industry, to the extent such fees are not included in the Partnership/Asset
Fee;
(ix) premiums for insurance required for the Improvements to satisfy
the requirements of any lender of Approved Financing;
(x) utility services not paid for directly by tenants, including water,
sewer, and trash collection;
(xi) maintenance and repair expenses and services;
4
863\101\1955463.5
(xii) any annual license or certificate of occupancy fees required for
operation of the Development;
(xiii) security services;
(xiv) advertising and marketing;
(xv) cash deposited into the Replacement Reserve Account in the
amount set forth in Section 4.2(a);
(xvi) cash deposited into the Operating Reserve Account to maintain the
amount set forth in Section 4.2(b) (excluding amounts deposited to initially capitalize the
account);
(xvii) payment of any previously unpaid portion of Developer Fee
(without interest), not to exceed the amount set forth in Section 3.17;
(xviii) extraordinary operating costs specifically approved in writing by
the County;
(xix) payments of deductibles in connection with casualty insurance
claims not normally paid from reserves, the amount of uninsured losses actually replaced,
repaired or restored, and not normally paid from reserves, and other ordinary and reasonable
operating expenses approved in writing by the County and not listed above.
Annual Operating Expenses do not include the following: depreciation,
amortization, depletion or other non-cash expenses, initial deposits to capitalize a reserve
account, any amount expended from a reserve account, and any capital cost associated with the
Development.
(i) "Annual Payment" has the meaning in Section 2.8(a).
(j) "Approved Development Budget" means the proforma
development budget, including sources and uses of funds, as approved by the County, and
attached hereto and incorporated herein as Exhibit B.
(k) "Approved Financing" means all of the following loans, grants and
equity obtained by Borrower and approved by the County for the purpose of financing the
acquisition of the Property and construction of the Development:
(i) loan from the City in the approximate amount of Three Hundred
Thousand Dollars ($300,000) (the "City Loan");
(ii) multi-family housing revenue tax exempt bonds in the approximate
amount of Twenty-One Million Dollars ($21,000,000) (the "Bonds") issued by the County of
Contra Costa (the "Issuer") that are purchased by the Bank and the sale proceeds of which are
5
863\101\1955463.5
loaned to Borrower (the "Bank Construction Loan") which will convert to a permanent loan
from CCRC in the approximate amount of Six Million Four Hundred Six Thousand Eight
Hundred Dollars ($6,406,800) (the "CCRC Loan");
(iii) permanent loan of Affordable Housing Sustainable Communities
("AHSC") funds from the California Department of Housing and Community Development
("HCD") in the approximate amount of Five Million Two Hundred Seventy-One Thousand Six
Hundred Ninety-Six Dollars ($5,271,696) (the "AHSC HCD Loan");
(iv) IIG and Transit Pass Loan from EDI, composed of Infill
Infrastructure Grant Program funds received from HCD in the approximate amount of One
Million Three Hundred Ninety-Nine Thousand Five Hundred Forty-Seven Dollars ($1,399,547),
and a Twenty-Two Thousand Six Hundred- Eighty Dollar ($22,680.00) portion of the AHSC
Transit Related Improvements Grant Program funds from HCD to the City and granted by the
City to EDI, for a total loan amount of One Million Four Hundred Twenty-Two Thousand Two
Hundred Seventy-Seven Dollars ($1,422,277) (the "EDI Loan");
(v) the Low Income Housing Tax Credit investor equity funds in the
approximate amount of Twelve Million Eight Hundred Seventy-Three Thousand One Hundred
Eighty-Five Dollars ($12,873,185) (the "Tax Credit Investor Equity") provided by the Investor
Limited Partner; and
(vi) the capital contribution from Borrower's general partner in the
approximate amount of One Hundred Dollars ($100) (the "GP Capital Contribution").
(l) "Available Net Proceeds" means the result obtained by multiplying
the Net Proceeds of Permanent Financing by 0.75.
(m) "Bank" means Wells Fargo Bank, N.A.
(n) "Bank Construction Loan" has the meaning set forth in Section
1.1(k)(ii).
(o) "Bid Package" means the package of documents Borrower's
general contractor is required to distribute to potential bidders as part of the process of
selecting subcontractors for the Development. The Bid Package is to include the following:
(i) an invitation to bid; (ii) copy of the proposed construction contract; (iii) a form of bid
guarantee that is reasonably acceptable to the County that guarantees, at a minimum, an
amount equal to five percent (5%) of the bid price; and (iv) all Construction Plans.
(p) "Bonds" has the meaning set forth in Section 1.1(k)(ii).
(q) "Borrower" has the meaning set forth in the first paragraph of this
Agreement.
(r) "Borrower's Shared Portion of Residual Receipts" means twenty-
five percent (25%) of Residual Receipts.
6
863\101\1955463.5
(s) "CCRC" means California Community Reinvestment Corporation.
(t) "CCRC Loan" has the meaning set forth in Section 1.1(k)(ii).
(u) "CDBG Funds" has the meaning set forth in Paragraph C of the
Recitals.
(v) "CDBG Loan" has the meaning set forth in Paragraph F of the
Recitals.
(w) "CDBG Project Agreement" has the meaning set forth in
Paragraph E of the Recitals.
(x) "CEQA" has the meaning set forth in Paragraph J of the Recitals.
(y) "CHDO" has the meaning set forth in Paragraph G of the Recitals.
(z) "City" means the City of El Cerrito, California, a municipal
corporation.
(aa) "City Loan" has the meaning set forth in Section 1.1(k)(i).
(bb) "City Property Value" means the value of the Property at the time
of acquisition of the Property by the City which is Three Million Nine Hundred Thousand
Dollars ($3,900,000).
(cc) "Commencement of Construction" has the meaning set forth in
Section 3.5.
(dd) "Completion Date" means the date a final certificate of occupancy,
or equivalent document is issued by the City to certify that the Development may be legally
occupied.
(ee) "Construction Plans" means all construction documentation upon
which Borrower and Borrower's general contractor rely in constructing all the Improvements
on the Property (including the units in the Development, landscaping, parking, and common
areas) and includes, but is not limited to, final architectural drawings, landscaping plans and
specifications, final elevations, building plans and specifications (also known as "working
drawings").
(ff) "County" has the meaning set forth in the first paragraph of this
Agreement.
(gg) "County Additional Prorata Share" means the result obtained by
dividing the Adjusted County Loan by the sum of the Adjusted County Loan and the
Adjusted City Funding.
(hh) "County Loan Prorata Percentage" means (i) prior to the date the
City Adjusted Loan is paid in full, the result, expressed as a percentage, obtained by dividing
7
863\101\1955463.5
the Adjusted County Loan by the sum of the Adjusted County Loan, the Adjusted City Loan,
and the Adjusted AHSC HCD Loan, and (ii) after the date the City Adjusted Loan is paid in
full, the result, expressed as a percentage, obtained by dividing the Adjusted County Loan by
the sum of the Adjusted County Loan and the Adjusted AHSC HCD Loan.
(ii) "County Regulatory Agreement" means the Regulatory Agreement
and Declaration of Restrictive Covenants of even date herewith, between the County and
Borrower evidencing County requirements applicable to the Loan, to be recorded against the
Property.
(jj) "Deed of Trust" means the Deed of Trust with Assignment of
Rents, Security Agreement, and Fixture Filing of even date herewith among Borrower, as
Trustor, Old Republic Title Company, as trustee, and the County, as beneficiary, that will
encumber the Property to secure repayment of the Loan and performance of the covenants of
the Loan Documents.
(kk) "Default Rate" means the lesser of the maximum rate permitted by
law and ten percent (10%) per annum.
(ll) "Developer Fee" has the meaning set forth in Section 3.17.
(mm) "Development" has the meaning set forth in Paragraph F of the
Recitals.
(nn) "Eden" has the meaning set forth in Paragraph D of the Recitals.
(oo) "EDI" means Eden Development, Inc., a California nonprofit
public benefit corporation.
(pp) "EDI Loan" has the meaning set forth in Section 1.1(k)(iv).
(qq) "Eligible Household" means a household qualified to occupy a
HOME-Assisted Unit pursuant to Section 2.1(b) of the HOME/CDBG Regulatory
Agreement.
(rr) "Event of Default" has the meaning set forth in Section 6.1.
(ss) "Fifteen Year Compliance Period" means the fifteen (15) year
compliance period as described in Section 42(i)(1) of the Internal Revenue Code of 1986, as
amended.
(tt) "Final Cost Certification" has the meaning set forth in Section 4.3.
(uu) "Final Development Cost" means the total of the cost of
acquisition and construction of the Development as shown on the Final Cost Certification.
(vv) "GP Capital Contribution" has the meaning set forth in
Section 1.1(k)(vi).
8
863\101\1955463.5
(ww) "Gross Revenue" means for each calendar year, all revenue,
income, receipts, and other consideration actually received from the operation and leasing of
the Development. Gross Revenue includes, but is not limited to:
(i) all rents, fees and charges paid by tenants;
(ii) Section 8 payments and other rental or operating subsidy payments
received for the dwelling units;
(iii) deposits forfeited by tenants;
(iv) all cancellation fees;
(v) price index adjustments and any other rental adjustments to leases
or rental agreements;
(vi) net proceeds from vending and laundry room machines;
(vii) the proceeds of business interruption or similar insurance not paid
to senior lenders;
(viii) the proceeds of casualty insurance not used to rebuild the
Development and not paid to senior lenders; and
(ix) condemnation awards for a taking of part or all of the
Development for a temporary period.
Gross Revenue does not include tenants' security deposits, loan proceeds,
unexpended amounts (including interest) in any reserve account, required deposits to reserve
accounts, capital contributions or similar advances.
(xx) "Hazardous Materials" means: (i) any substance, material, or waste
that is petroleum, petroleum-related, or a petroleum by-product, asbestos or asbestos-
containing material, polychlorinated biphenyls, flammable, explosive, radioactive, freon gas,
radon, or a pesticide, herbicide, or any other agricultural chemical, and (ii) any waste,
substance or material defined as or included in the definition of "hazardous substances,"
"hazardous wastes," "hazardous materials," "toxic materials", "toxic waste", "toxic
substances," or words of similar import under any Hazardous Materials Law.
(yy) "Hazardous Materials Claims" means with respect to the Property
(i) any and all enforcement, cleanup, removal or other governmental or regulatory actions
instituted, completed or threatened against Borrower or the Property pursuant to any
Hazardous Materials Law; and (ii) all claims made or threatened by any third party against
Borrower or the Property relating to damage, contribution, cost recovery compensation, loss
or injury resulting from any Hazardous Materials.
(zz) "Hazardous Materials Law" means any federal, state or local laws,
9
863\101\1955463.5
ordinances, or regulations relating to any Hazardous Materials, health, industrial hygiene,
environmental conditions, or the regulation or protection of the environment, and all
amendments thereto as of this date and to be added in the future and any successor statute or
rule or regulation promulgated thereto.
(aaa) "HCD" has the meaning set forth in Section 1.1(k)(iii).
(bbb) "HOME" means the HOME Investment Partnership Act Program
pursuant to the Cranston-Gonzales National Affordable Housing Act of 1990 (42 U.S.C.
12705 et seq.), as amended.
(ccc) "HOME/CDBG-Assisted Units" has the meaning set forth in
Paragraph I of the Recitals.
(ddd) "HOME/CDBG Regulatory Agreement" means the Regulatory
Agreement and Declaration of Restrictive Covenants of even date herewith, between the
County and Borrower evidencing HUD requirements applicable to the Loan, to be recorded
against the Property.
(eee) "HOME Funds" has the meaning set forth in Paragraph B of the
Recitals.
(fff) "HOME Loan" has the meaning set forth in Paragraph F of the
Recitals.
(ggg) "HOME Regulations" has the meaning set forth in Paragraph B of
the Recitals.
(hhh) "Housing Authority" means the Housing Authority of Contra Costa
County.
(iii)"HUD" has the meaning set forth in Paragraph B of the Recitals.
(jjj) "Improvements" has the meaning set forth in Paragraph D of the
Recitals.
(kkk) "Intercreditor Agreement" means that certain intercreditor
agreement of even date herewith entered into by and among the City, the County, and
Borrower related to the Loan and the City Loan, to be recorded against the Property.
(lll) "Investor Limited Partner" means Wells Fargo Affordable Housing
Community Development Corporation, a North Carolina corporation, its successors and
assigns.
(mmm) "Issuer" has the meaning set forth in Section 1.1(k)(ii).
(nnn) "Lenders' Share of Residual Receipts" means fifty percent (50%)
of Residual Receipts.
10
863\101\1955463.5
(ooo) "Loan Documents" means this Agreement, the Note, the
Regulatory Agreements, the Intercreditor Agreement, and the Deed of Trust.
(ppp) "Loan" has the meaning set forth in Paragraph F of the Recitals.
(qqq) "NEPA" has the meaning set forth in Paragraph K of the Recitals.
(rrr) "Net Proceeds of Permanent Financing" means the amount by
which Permanent Financing exceeds the Final Development Costs.
(sss) "Note" means the promissory note of even date herewith that
evidences Borrower's obligation to repay the Loan.
(ttt) "Operating Reserve Account" has the meaning set forth in Section
4.2(b).
(uuu) "Partnership Agreement" means the agreement between Borrower's
general partner and the Investor Limited Partner that governs the operation and organization
of Borrower as a California limited partnership.
(vvv) "Partnership/Asset Fee" means: (i) partnership management fees
(including any asset management fees) payable pursuant to the Partnership Agreement to any
partner or affiliate of Borrower or any affiliate of a partner of Borrower, if any, during the
Fifteen Year Compliance Period; and (ii) after expiration of the Fifteen Year Compliance
Period, asset management fees payable to Borrower, in the amounts approved by the County
as set forth in Section 3.18.
(www) "Permanent Conversion" means the date the Bank Construction
Loan converts to the CCRC Loan.
(xxx) "Permanent Financing" means the sum of the following amounts:
(i) the Adjusted County Loan; (ii) the Adjusted City Loan; (iii) the Adjusted AHSC HCD
Loan; (iv) the CCRC Loan; (v) the EDI Loan; (vi) the Tax Credit Investor Equity; and (vii)
the GP Capital Contribution.
(yyy) "Property" has the meaning set forth in Paragraph D of the
Recitals.
(zzz) "Regulatory Agreements" means the County Regulatory
Agreement and the HOME/CDBG Regulatory Agreement.
(aaaa) "Rental Shortfall Due Date" has the meaning set forth in Section
2.8(c).
(bbbb) "Rental Shortfall Payment" has the meaning set forth in Section
2.8(c).
(cccc) "Replacement Reserve Account" has the meaning set forth in
Section 4.2(a).
11
863\101\1955463.5
(dddd) "Residual Receipts" means for each calendar year, the amount by
which Gross Revenue exceeds Annual Operating Expenses.
(eeee) "Retention Amount" means Thirty Thousand Dollars ($30,000) of
the HOME Loan, the disbursement of which is described in Section 2.7.
(ffff) "Senior Loan" has the meaning set forth in Section 2.5.
(gggg) "Special City Loan Payment" has the meaning in Section 3(b) of
the Intercreditor Agreement.
(hhhh) "Special County Loan Payment" has the meaning in Section 2.8(b).
(iiii) "Statement of Residual Receipts" means an itemized statement of
Residual Receipts.
(jjjj) "Tax Credit Investor Equity" has the meaning set forth in
Section 1.1(k)(v).
(kkkk) "TCAC" means the California Tax Credit Allocation Committee.
(llll) "Tenant" means the tenant household that occupies a unit in the
Development.
(mmmm) "Term" means the period of time that commences on the date of
this Agreement, and expires, unless sooner terminated in accordance with this Agreement, on
the fifty-fifth (55th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Term will expire on the fifty-seventh
(57th) anniversary of this Agreement.
(nnnn) "Transfer" has the meaning set forth in Section 4.13 below.
Section 1.2 Exhibits
The following exhibits are attached to this Agreement and incorporated into this
Agreement by this reference:
Exhibit A: Legal Description of the Property
Exhibit B: Approved Development Budget
Exhibit C: NEPA Mitigation Requirements
ARTICLE 2 LOAN PROVISIONS
Section 2.1 Loan.
Upon satisfaction of the conditions set forth in Section 2.6 and Section 2.7 of this
Agreement, the County shall lend to Borrower the Loan for the purposes set forth in Section 2.3
12
863\101\1955463.5
of this Agreement. Borrower's obligation to repay the Loan is evidenced by the Note.
Section 2.2 Interest.
(a) Subject to the provisions of subsection (b) below, simple interest will
accrue on the outstanding principal balance of the Loan at a per annum rate of interest equal
to three percent (3%), commencing on the date of disbursement.
(b) Upon the occurrence of an Event of a Default, interest on the outstanding
principal balance of the Loan will begin to accrue, beginning on the date of such occurrence
and continuing until the date the Loan is repaid in full or the Event of Default is cured, at the
Default Rate.
Section 2.3 Use of Loan Funds.
(a) Borrower shall use the HOME Loan for closing costs, permits, fees, and
construction costs, consistent with the Approved Development Budget. Use of the HOME
Loan for reimbursement of costs incurred prior to the date of this Agreement is subject to
Section 92.206(d)(1) of the HOME Regulations.
(b) Borrower shall use the CDBG Loan for acquisition, demolition and clean-
up costs, consistent with the Approved Development Budget.
(c) Borrower may not use the Loan proceeds for any other purposes without
the prior written consent of the County.
Section 2.4 Security.
In consideration of the Loan, Borrower shall (i) secure its obligation to repay the Loan, as
evidenced by the Note, by executing the Deed of Trust, and cause or permit it to be recorded as a
lien against the Property, and (ii) execute the Regulatory Agreements, and the Intercreditor
Agreement, and cause or permit them to be recorded against the Property.
Section 2.5 Subordination.
(a) Any agreement by the County to subordinate the Deed of Trust and/or
Regulatory Agreements to an encumbrance securing and/or evidencing the AHSC HCD
Loan, the Bank Construction Loan, the CCRC Loan, or any loan obtained by Borrower to
refinance the Bank Construction Loan (collectively, the "Senior Loan") will be subject to the
satisfaction of each of the following conditions:
(i) All of the proceeds of the Senior Loan, less any transaction costs,
are used to provide acquisition, construction and/or permanent financing for the Development.
(ii) The lender of the Senior Loan is a state or federally chartered
financial institution, a nonprofit corporation or a public entity that is not affiliated with
Borrower or any of Borrower's affiliates, other than as a depositor or a lender.
13
863\101\1955463.5
(iii) Borrower demonstrates to the County's satisfaction that
subordination of the Deed of Trust and the Regulatory Agreements is necessary to secure
adequate acquisition, construction, and/or permanent financing to ensure the viability of the
Development, including the operation of the Development as affordable housing, as required by
the Loan Documents. To satisfy this requirement, Borrower must provide to the County, in
addition to any other information reasonably required by the County, evidence demonstrating
that the proposed amount of the Senior Loan is necessary to provide adequate acquisition,
construction, and/or permanent financing to ensure the viability of the Development, and
adequate financing for the Development would not be available without the proposed
subordination.
(iv) The subordination agreement(s) is structured to minimize the risk
that the Deed of Trust and the Regulatory Agreements will be extinguished as a result of a
foreclosure by the Bank or other holder of the Senior Loan. To satisfy this requirement, the
subordination agreement must provide the County with adequate rights to cure any defaults by
Borrower, including: (1) providing the County or its successor with copies of any notices of
default at the same time and in the same manner as provided to Borrower; and (2) providing the
County with a cure period of at least sixty (60) days to cure any default.
(v) The subordination(s) of the Loan is effective only during the
original term of the Senior Loan (including the pre-approved extensions for the Bank
Construction Loan set forth in Sections 3.6 and 3.7 of the loan agreement evidencing the Bank
Construction Loan) and any additional extension of its term that is approved in writing by the
County.
(vi) The subordination does not limit the effect of the Deed of Trust
and the Regulatory Agreements before a foreclosure, nor require the consent of the holder(s) of
the Senior Loan prior to the County exercising any remedies available to the County under the
Loan Documents.
(b) Upon a determination by the County's Deputy Director – Department of
Conservation and Development that the conditions in Subsection (a) have been satisfied, the
Deputy Director – Department of Conservation and Development or his/her designee will be
authorized to execute the approved subordination agreement without the necessity of any
further action or approval.
(c) The County agrees to subordinate the Deed of Trust and the Regulatory
Agreements to that certain Rental Assistance Demonstration (RAD) Use Agreement to be
entered into between HUD and Borrower, pursuant to a form of subordination agreement
provided by HUD and approved by the County.
Section 2.6 Conditions Precedent to Disbursement of Loan Funds for
Construction.
Until the conditions set forth in Section 2.7 have been met, the disbursements made pursuant
to this Agreement may not exceed Two Million Seventy Thousand Dollars ($2, 070,000). The
14
863\101\1955463.5
County is not obligated to disburse any portion of the Loan, or to take any other action under the
Loan Documents unless all of the following conditions have been and continue to be satisfied:
(a) There exists no Event of Default nor any act, failure, omission or
condition that would constitute an Event of Default under this Agreement;
(b) Borrower holds title to the Property or is acquiring title to the Property
simultaneously with the disbursement of the Loan proceeds;
(c) Borrower has delivered to the County a copy of a corporate resolution
authorizing Borrower to obtain the Loan and all other Approved Financing, and execute the
Loan Documents;
(d) There exists no material adverse change in the financial condition of
Borrower from that shown by the financial statements and other data and information
furnished by Borrower to the County prior to the date of this Agreement;
(e) Borrower has furnished the County with evidence of the insurance
coverage meeting the requirements of Section 4.14 below;
(f) Borrower has executed and delivered to the County the Loan Documents
and has caused all other documents, instruments, and policies required under the Loan
Documents to be delivered to the County;
(g) The Deed of Trust, the Regulatory Agreements, and the Intercreditor
Agreement, have been recorded against the Property in the Office of the Recorder of the
County of Contra Costa;
(h) A title insurer reasonably acceptable to the County is unconditionally and
irrevocably committed to issuing an LP-10 2006 ALTA Lender's Policy of title insurance
insuring the priority of the Deed of Trust in the amount of the Loan, subject only to such
exceptions and exclusions as may be reasonably acceptable to the County, and containing
such endorsements as the County may reasonably require. The Borrower shall provide
whatever documentation (including an indemnification agreement), deposits or surety is
reasonably required by the title company in order for the County's Deed of Trust to be senior
in lien priority to any mechanics liens in connection with any start of construction that has
occurred prior to the recordation of the Deed of Trust against the Property in the Office of the
Recorder of the County of Contra Costa;
(i) All environmental review necessary for the construction of the
Development has been completed, and Borrower has provided the County evidence of
planned compliance with all NEPA and CEQA requirements and mitigation measures
applicable to construction, and evidence of compliance with all NEPA and CEQA
requirements and mitigation measures applicable to preconstruction;
(j) The County has determined the undisbursed proceeds of the Loan,
together with other funds or firm commitments for funds that Borrower has obtained in
connection with the construction of the Development, are not less than the amount the
15
863\101\1955463.5
County determines is necessary to pay for the construction of the Development and to satisfy
all of the covenants contained in this Agreement and the Regulatory Agreements;
(k) Borrower has obtained all permits and approvals necessary for the
construction of the Development;
(l) The County has received and approved the Bid Package for the
subcontractors for the construction of the Development pursuant to Section 3.2 below;
(m) The County has received and approved the general contractor's
construction contract that the Borrower has entered or proposed to enter for the construction
of the Development pursuant to Section 3.3 below;
(n) The County has received and approved labor and material (payment)
bonds and performance bonds as required pursuant to Section 3.4 below;
(o) Borrower has closed the loans and obtained the equity financings that
comprise the Approved Financing described in Section 1.1(k), subsections (i) and (ii), and
(iv)-(vi) and has already received, or is eligible to receive, the funds;
(p) The County has received a fully executed copy of the Partnership
Agreement, in which the Investor Limited Partner is obligated to provide Borrower the Tax
Credit Investor Equity;
(q) The County has received fully executed Standard Agreements between the
Borrower and HCD governing the commitment of the AHSC HCD Loan and the EDI Loan;
(r) The County has received a fully executed copy of the Agreement to Enter
Housing Assistance Payment Contract between Borrower and the Housing Authority
governing the commitment of project-based section 8 rental assistance for thirty-nine (39)
units in the Development by the Housing Authority;
(s) The County has received a fully executed copy of the New Construction
Agreement between Borrower and Housing Authority governing the commitment of project-
based section 8 rental assistance through the Rental Assistance Demonstration Program for
twenty-three (23) units in the Development by the Housing Authority;
(t) The County has received reasonable evidence that the local match
requirements set forth in 24 C.F.R. Section 92.218 et seq., have been satisfied pursuant to
Section 4.1 of this Agreement; and
(u) The County has received a written draw request from Borrower, including:
(i) certification that the condition set forth in Section 2.6(a) continues to be satisfied; (ii)
certification that the proposed uses of funds is consistent with the Approved Development
Budget; (iii) the amount of funds needed; and, (iv) where applicable, a copy of the bill or
invoice covering a cost incurred or to be incurred. When a disbursement is requested to pay
any contractor in connection with improvements on the Property, the written request must be
accompanied by: (1) certification by the Borrower's architect reasonably acceptable to the
16
863\101\1955463.5
County that the work for which disbursement is requested has been completed (although the
County reserves the right to inspect the Property and make an independent evaluation); and
(2) lien releases and/or mechanics lien title insurance endorsements reasonably acceptable to
the County.
Section 2.7 Conditions Precedent to Disbursement of Retention.
The County is not obligated to disburse the Retention Amount unless the following
conditions precedent are satisfied:
(a) The County has received a completion report from Borrower setting forth:
(i) the income, household size, race, and ethnicity of Tenants of the HOME/CDBG-Assisted
Units; (ii) and the unit address, unit size, rent amount and utility allowance for all
HOME/CDBG-Assisted Units;
(b) The County has received a Final Cost Certification for the Development
from Borrower showing all uses and sources;
(c) The County has received from Borrower copies of the certificate of
occupancy or equivalent final permit sign-offs for the Development;
(d) The County has received from Borrower current evidence of the insurance
coverage meeting the requirements of Section 4.14 below;
(e) The County has received from Borrower a form of Tenant lease;
(f) The County has received from Borrower a Marketing Plan and Tenant
Selection Plan as defined in the HOME/CDBG Regulatory Agreement;
(g) The County has received a copy of a social services plan and social
services budget for the provision of social services to Tenants;
(h) The County has received from Borrower evidence of marketing for any
vacant HOME/CDBG-Assisted Unit in the Development such as copies of flyers, list of
media ads, list of agencies and organizations receiving information on availability of such
units, as applicable;
(i) The County has received from Borrower all relevant contract activity
information, including compliance with Section 3 requirements as set forth in Section
4.6(b)(x) of the HOME/CDBG Regulatory Agreement, and minority-owned (MBE) and
women-owned (WBE) business requirements;
(j) If Borrower was required to comply with relocation requirements as set
forth in Section 4.6(b)(vi) of the HOME/CDBG Regulatory Agreement, the County has
received from Borrower evidence of compliance with all applicable relocation requirements;
(k) The County has received from Borrower a copy of the management
agreement and contact information for the property manager of the Development and the
name and phone number of the on-site property manager;
17
863\101\1955463.5
(l) If Borrower is required to pay prevailing wages under the Davis-Bacon
Act (40 U.S.C. 3141-3148) by the HUD regulations governing the County Loan, the County
has received confirmation that Borrower has submitted all certified payrolls to the County,
and any identified payment issues have been resolved, or Borrower is working diligently to
resolve any such issues;
(m) The County has received from Borrower evidence of compliance with all
NEPA mitigation requirements as set forth in Exhibit C;
(n) The County has received a fully executed copy of the Housing Assistance
Payment Contract between Borrower and the Housing Authority governing the provision of
project-based section 8 rental assistance for thirty-nine (39) units in the Development by the
Housing Authority;
(o) The County has received a fully executed copy of the Housing Assistance
Payment Contract between Borrower and the Housing Authority governing the provision of
project-based section 8 rental assistance through the Rental Assistance Demonstration
Program for twenty-three (23) units in the Development by the Housing Authority; and
(p) The County has received a written draw request from Borrower, including
certification that the condition set forth in Section 2.6(a) continues to be satisfied, and setting
forth the proposed uses of funds consistent with the Approved Development Budget, and,
where applicable, a copy of the bill or invoice covering a cost incurred or to be incurred.
Borrower shall apply the disbursement for the purpose(s) requested.
Section 2.8 Repayment Schedule.
(a) Annual Payments of Loan. Commencing on June 1, 2019 and on June 1
of each year thereafter during the Term, Borrower shall make a Loan payment in an amount
equal to the sum of (1) the County Loan Prorata Percentage of the Lenders' Share of Residual
Receipts and (2) the County Additional Prorata Share multiplied by Borrower's Shared
Portion of Residual Receipts (each such payment, an "Annual Payment"). The County shall
apply all Annual Payments first, to accrued interest; and second, to principal.
(b) Special Repayments of Loan from Net Proceeds of Permanent Financing.
To the extent consistent with the regulations applicable to the AHSC HCD Loan, no later
than ten (10) days after the date Borrower receives its final capital contribution from the
Investor Limited Partner, Borrower shall pay to the County as a special repayment of the
Loan, an amount equal to the result obtained by multiplying the County Additional Prorata
Share by the Available Net Proceeds (the "Special County Loan Payment"). No later than
one hundred eighty (180) days following completion of construction of the Development,
Borrower shall submit to the County for its review a preliminary calculation of the Net
Proceeds of Permanent Financing and a draft of the Final Cost Certification as defined
Section 4.3 below. The County shall approve or disapprove Borrower's determination of the
amount of the Net Proceeds of Permanent Financing in writing within thirty (30) days after
receipt. If Borrower's determination is disapproved by the County, Borrower shall re-submit
documentation to the County until the County approval is obtained.
18
863\101\1955463.5
(c) Special Repayment of HOME Loan for Failure to Lease. If on or before
the Rental Shortfall Due Date, Borrower fails to cause each of the HOME/CDBG-Assisted
Units to be rented to and occupied by an Eligible Household in accordance with Section
2.1(a) of the HOME/CDBG Regulatory Agreement, Borrower shall pay the County the
Rental Shortfall Payment, plus accrued interest, on the Rental Shortfall Due Date.
(i) The "Rental Shortfall Due Date" is the date that occurs eighteen
(18) months after the Completion Date.
(ii) The "Rental Shortfall Payment" is an amount equal to the result
obtained by multiplying (1) the number of HOME/CDBG-Assisted Units that have not been
rented to and occupied by an Eligible Household on or before the Rental Shortfall Due Date, by
(2) a fraction, the numerator of which is the then-outstanding principal balance on the HOME
Loan and the denominator of which is the number of HOME/CDBG-Assisted Units.
(iii) Interest on the Rental Shortfall Payment will accrue in accordance
with Section 2.2(a) through the Rental Shortfall Due Date. If the Rental Shortfall Payment is
not paid on or before the Rental Shortfall Due Date, interest on the Rental Shortfall Payment
will accrue at the Default Rate beginning on the day after the Rental Shortfall Due Date and
continuing until the Rental Shortfall Payment is paid in full with interest.
(d) Payment in Full of Loan. Borrower shall pay all outstanding principal and
accrued interest on the Loan, in full, on the earliest to occur of: (i) any Transfer other than as
permitted pursuant to Section 4.13; (ii) an Event of Default; and (iii) the expiration of the
Term.
(e) Prepayment. Borrower may prepay the Loan at any time without premium
or penalty. However, the Regulatory Agreements and the Deed of Trust will remain in effect
for the entire Term, regardless of any prepayment or Transfer.
Section 2.9 Reports and Accounting of Residual Receipts.
(a) Borrower shall keep and maintain at the principal place of business of the
Borrower set forth in Section 7.9 below, or elsewhere with the County's written consent, full,
complete and appropriate books, records and accounts necessary or prudent to evidence and
substantiate in full detail Borrower's calculation of Residual Receipts and disbursements of
Residual Receipts.
(b) In connection with the Annual Payment, Borrower shall furnish to the
County:
(i)The Statement of Residual Receipts for the relevant period. The first
Statement of Residual Receipts will cover the period that begins on January 1, 2018 and ends on
December 31st of that same year. Subsequent statements of Residual Receipts will cover the
twelve-month period that ends on December 31 of each year;
(ii)A statement from the independent public accountant that audited the
Borrower's financial records for the relevant period, which statement must confirm that
19
863\101\1955463.5
Borrower's calculation of the Lenders' Share of Residual Receipts and Borrower's Shared
Portion of Residual Receipts is accurate based on Gross Revenue and Annual Operating
Expenses; and
(iii)Any additional documentation reasonably required by the County to
substantiate Borrower's calculation of Lenders' Share of Residual Receipts and Borrower's
Shared Portion of Residual Receipts.
(c) The receipt by the County of any statement pursuant to subsection (b)
above or any payment by Borrower or acceptance by the County of any Loan repayment for
any period does not bind the County as to the correctness of such statement or payment. The
County may audit the Residual Receipts and all books, records, and accounts pertaining
thereto pursuant to Section 4.6 below.
Section 2.10 Non-Recourse.
Except as provided below, neither Borrower, nor any partner of Borrower, has any direct
or indirect personal liability for payment of the principal of, and interest on, the Loan. Following
recordation of the Deed of Trust, the sole recourse of the County with respect to the principal of,
or interest on, the Note will be to the property described in the Deed of Trust; provided, however,
that nothing contained in the foregoing limitation of liability limits or impairs the enforcement of
all the rights and remedies of the County against all such security for the Note, or impairs the
right of County to assert the unpaid principal amount of the Note as demand for money within
the meaning and intendment of Section 431.70 of the California Code of Civil Procedure or any
successor provision thereto. The foregoing limitation of liability is intended to apply only to the
obligation to repay the principal and interest on the Note. Except as hereafter set forth; nothing
contained herein is intended to relieve Borrower of its obligation to indemnify the County under
the Loan Documents including but not limited to Sections 3.8, 3.9, 4.7, and 7.4 of this
Agreement and Sections 2.1(c), 2.1(d), and 4.6(b)(vi) of the HOME/CDBG Regulatory
Agreement, or liability for: (i) loss or damage of any kind resulting from waste, fraud or willful
misrepresentation; (ii) the failure to pay taxes, assessments or other charges which may create
liens on the Property that are payable or applicable prior to any foreclosure under the Deed of
Trust (to the full extent of such taxes, assessments or other charges); (iii) the fair market value of
any personal property or fixtures removed or disposed of by Borrower other than in accordance
with the Deed of Trust; and (iv) the misappropriation of any proceeds under any insurance
policies or awards resulting from condemnation or the exercise of the power of eminent domain
or by reason of damage, loss or destruction to any portion of the Property.
ARTICLE 3 CONSTRUCTION OF THE DEVELOPMENT
Section 3.1 Permits and Approvals.
Borrower shall obtain all permits or permit ready letter and approvals necessary for the
construction of the Development no later than January 17, 2017, or such later date that the
County approves in writing.
20
863\101\1955463.5
Section 3.2 Bid Package.
Not later than thirty (30) days prior to Borrower's proposed date for advertising the Bid
Package, Borrower shall submit to the County a copy of Borrower's general contractor's
proposed Bid Package. The County's Deputy Director, Department of Conservation and
Development, or his or her designee, shall approve or disapprove the Bid Package within fifteen
(15) days after receipt of the Bid Package by the County. If the County rejects the proposed Bid
Package the reasons therefore must be given to Borrower. The Borrower will then have fifteen
(15) days to revise the proposed Bid Package and resubmit it to the County. The County will
then have fifteen (15) days to review and approve Borrower's new or corrected Bid Package.
The provisions of this Section will continue to apply until a proposed Bid Package has been
approved by the County. Borrower may not publish a proposed Bid Package until it has been
approved by the County.
Section 3.3 Construction Contract.
(a) Not later than fifteen (15) days prior to the proposed Commencement of
Construction, Borrower shall submit to the County for its approval a draft of the proposed
construction contract for the Development. All construction work and professional services are
to be performed by persons or entities licensed or otherwise authorized to perform the applicable
construction work or service in the State of California. Each contract that Borrower enters for
construction of the Development is to provide that at least ten percent (10%) of the costs incurred
will be payable only upon completion of the construction, subject to early release of retention for
specified subcontractors upon approval by the County. The construction contract will include all
applicable HOME and CDBG requirements set forth in Section 4.6 of the HOME/CDBG
Regulatory Agreement. The County's approval of the construction contract may not be deemed
to constitute approval of or concurrence with any term or condition of the construction contract
except as such term or condition may be required by this Agreement.
(b) Upon receipt by the County of the proposed construction contract, the County
shall promptly review same and approve or disapprove it within ten (10) days. If the
construction contract is not approved by the County, the County shall set forth in writing and
notify Borrower of the County's reasons for withholding such approval. Borrower shall
thereafter submit a revised construction contract for County approval, which approval is to be
granted or denied in ten (10) days in accordance with the procedures set forth above. Any
construction contract executed by Borrower for the Development is to be in the form approved
by the County.
Section 3.4 Construction Bonds.
Not later than thirty (30) days prior to the proposed Commencement of Construction
Borrower shall deliver to the County copies of labor and material bonds and performance bonds
for the construction of the Development in an amount equal to one hundred percent (100%) of
the scheduled cost of the construction of the Development. Such bonds must name the County
as a co-obligee.
21
863\101\1955463.5
Section 3.5 Commencement of Construction.
Borrower shall cause the Commencement of Construction of the Development to occur
no later than January 31, 2017, or such later date that the County approves in writing, but in no
event later than 1 year from date of this Agreement. For the purposes of this Agreement,
"Commencement of Construction" means the date set for the start of construction of the
Development in the notice to proceed issued by Borrower to Borrower's general contractor.
Section 3.6 Completion of Construction.
(a) Borrower shall diligently prosecute construction of the Development to
completion, and shall cause the construction of the Development to be completed no later
than January 31, 2019, or such later date that the County approves in writing.
(b) Borrower shall give notice to the County upon completion of construction
of the Development. Upon receipt of such notice the County will perform an inspection of
the Development to determine if the Development was constructed in accordance with the
HOME Regulations, including the property standards set forth in 24 C.F.R. 92.251. If the
County determines the Development was not constructed in accordance with the HOME
Regulations, the County will provide Borrower with a written report of the deficiencies.
Borrower shall correct such deficiencies within the timeframe set forth in the notice provided
to Borrower by the County. The Development may not be occupied until such deficiencies
have been corrected to the satisfaction of the County.
Section 3.7 Changes; Construction Pursuant to Plans and Laws.
(a) Changes. Borrower shall construct the Development in conformance with
(i) the plans and specifications approved by the City's Building Inspection Department, and
(ii) the Approved Development Budget. Borrower shall notify the County in a timely
manner of any changes in the work required to be performed under this Agreement, including
any additions, changes, or deletions to the plans and specifications approved by the City.
Written authorization from the County must be obtained before any of the following changes,
additions, or deletions in work for the Development may be performed: (i) any change in the
work the cost of which exceeds Fifty Thousand Dollars ($50,000); or (ii) any set of changes
in the work the cost of which cumulatively exceeds One Hundred Thousand Dollars
($100,000) or ten percent (10%) of the Loan amount, whichever is less; or (iii) any material
change in building materials or equipment, specifications, or the structural or architectural
design or appearance of the Development as provided for in the plans and specifications
approved by the County. The County's consent to any additions, changes, or deletions to the
work does not relieve or release Borrower from any other obligations under this Agreement,
or relieve or release Borrower or its surety from any surety bond.
(b) Compliance with Laws. Borrower shall cause all work performed in
connection with the Development to be performed in compliance with:
(i) all applicable laws, codes (including building codes and codes
applicable to mitigation of disasters such as earthquakes), ordinances, rules and regulations of
22
863\101\1955463.5
federal, state, county or municipal governments or agencies now in force or that may be enacted
hereafter;
(ii) the property standards set out in 24 C.F.R. 92.251 as implemented
by Section 5.6 of the HOME/CDBG Regulatory Agreement; and
(iii) all directions, rules and regulations of any fire marshal, health
officer, building inspector, or other officer of every governmental agency now having or
hereafter acquiring jurisdiction. Borrower may permit the work to proceed only after
procurement of each permit, license, or other authorization that may be required by any
governmental agency having jurisdiction, and Borrower is responsible to the County for the
procurement and maintenance thereof.
Section 3.8 Prevailing Wages.
(a) Davis Bacon. To the extent required by applicable law Borrower shall
cause construction of the Development to be in compliance with the prevailing wage
requirements of the federal Davis-Bacon Act (40 U.S.C. 3141-3148). Borrower shall
indemnify, hold harmless and defend (with counsel reasonably acceptable to the County) the
County against any claim for damages, compensation, fines, penalties or other amounts
arising out of the failure or alleged failure of any person or entity (including the Borrower, its
contractor and subcontractors) to pay prevailing wages as determined pursuant to the
prevailing wage provisions of the federal Davis-Bacon Act and implementing rules and
regulations in connection with the construction of the Development or any other work
undertaken or in connection with the Property. The requirements in this subsection survive
the repayment of the Loan, and the reconveyance of the Deed of Trust.
(b) State Prevailing Wages.
(i) To the extent required by applicable law Borrower shall:
(1) pay, and shall cause any consultants or contractors
to pay, prevailing wages in the construction of the Development as those wages are
determined pursuant to California Labor Code Section 1720 et seq.;
(2) cause any consultants or contractors to employ
apprentices as required by California Labor Code Section 1777.5 et seq., and the
implementing regulations of the Department of Industrial Relations (the "DIR"), and to
comply with the other applicable provisions of California Labor Code Sections 1720 et
seq., 1777.5 et seq., and implementing regulations of the DIR;
(3) keep and retain, and shall cause any consultants and
contractors to keep and retain, such records as are necessary to determine if such
prevailing wages have been paid as required pursuant to California Labor Code Section
1720 et seq., and apprentices have been employed are required by California Labor Code
Section 1777.5 et seq.;
23
863\101\1955463.5
(4) post at the Property, or shall cause the contractor to
post at the Property, the applicable prevailing rates of per diem wages. Copies of the
currently applicable current per diem prevailing wages are available from DIR;
(5) cause contractors and subcontractors constructing
the Development to be registered as set forth in California Labor Code Section 1725.5;
(6) cause its contractors and subcontractors, in all calls
for bids, bidding materials and the construction contract documents for the construction
of the Development to specify that:
(A) no contractor or subcontractor may be listed
on a bid proposal nor be awarded a contract for the construction of the Development
unless registered with the DIR pursuant to California Labor Code Section 1725.5; and
(B) the construction of the Development is
subject to compliance monitoring and enforcement by the DIR.
(7) provide the County all information required by
California Labor Code Section 1773.3 as set forth in the DIR's online form PWC-100
within 2 days of the award of any contract (https://www.dir.ca.gov/pwc100ext/);
(8) cause its contractors to post job site notices, as
prescribed by regulation by the DIR; and
(9) cause its contractors to furnish payroll records
required by California Labor Code Section 1776 directly to the Labor Commissioner, at
least monthly in the electronic format prescribed by the Labor Commissioner.
(ii) Borrower shall indemnify, hold harmless and defend (with counsel
reasonably acceptable to the County) the County against any claim for damages, compensation,
fines, penalties or other amounts arising out of the failure or alleged failure of any person or
entity (including Borrower, its contractor and subcontractors) to pay prevailing wages as
determined pursuant to California Labor Code Section 1720 et seq., to employ apprentices
pursuant to California Labor Code Section 1777.5 et seq., to meet the conditions of California
Labor Code Section 1771.4, and implementing regulations of the DIR, or to comply with the
other applicable provisions of California Labor Code Sections 1720 et seq., 1777.5 et seq., and
1771.4, and the implementing regulations of the DIR, in connection with the construction of the
Development or any other work undertaken or in connection with the Property. The
requirements in this Section survive the repayment of the Loan, and the reconveyance of the
Deed of Trust.
Section 3.9 Accessibility.
Borrower shall construct the Development in compliance with all applicable federal and
state disabled persons accessibility requirements including but not limited to the Federal Fair
Housing Act; Section 504 of the Rehabilitation Act of 1973 ("Section 504"); Title II and/or Title
24
863\101\1955463.5
III of the Americans with Disabilities Act; and Title 24 of the California Code of Regulations
(collectively, the "Accessibility Requirements"). In compliance with Section 504, a minimum of
four (4) units in the Development must be constructed to be fully accessible to households with a
mobility impaired member and an additional two (2) units in the Development must be
constructed to be fully accessible to hearing and/or visually impaired persons. In compliance
with Section 504 Borrower shall provide the County with a certification from the Development
architect that to the best of the architect's knowledge, the Development complies with all federal
and state accessibility requirements applicable to the Development. Borrower shall indemnify,
hold harmless and defend (with counsel reasonably acceptable to the County) the County against
any claim for damages, compensation, fines, penalties or other amounts arising out of the failure
or alleged failure of any person or entity (including Borrower, its architect, contractor and
subcontractors) to construct the Development in accordance with the Accessibility
Requirements. The requirements in this Subsection survive repayment of the Loan and the
reconveyance of the Deed of Trust.
Section 3.10 Equal Opportunity.
During the construction of the Development discrimination on the basis of race, color,
creed, religion, age, sex, sexual orientation, marital status, national origin, ancestry, or disability
in the hiring, firing, promoting, or demoting of any person engaged in the construction work is
not allowed.
Section 3.11 Minority and Women-Owned Contractors.
Borrower shall use its best efforts to afford minority-owned and women-owned business
enterprises the maximum practicable opportunity to participate in the construction of the
Development. Borrower shall, at a minimum, notify applicable minority-owned and women-
owned business firms located in Contra Costa County of bid opportunities for the construction of
the Development. A listing of minority owned and women owned businesses located in the
County and neighboring counties is available from the County. Documentation of such
notifications must be maintained by Borrower and available to the County upon request.
Section 3.12 Progress Reports.
Until such time as Borrower has received a certificate of occupancy from the City for the
Development, Borrower shall provide the County with quarterly progress reports regarding the
status of the construction of the Development, including a certification that the actual
construction costs to date conform to the Approved Development Budget, as it may be amended
from time to time pursuant to Section 3.16 below.
Section 3.13 Construction Responsibilities.
(a) Borrower is responsible for the coordination and scheduling of the work to
be performed so that commencement and completion of the construction of the Development
takes place in accordance with this Agreement.
(b) Borrower is solely responsible for all aspects of Borrower's conduct in
connection with the Development, including (but not limited to) the quality and suitability of
25
863\101\1955463.5
the plans and specifications, the supervision of construction work, and the qualifications,
financial condition, and performance of all architects, engineers, contractors, subcontractors,
suppliers, consultants, and property managers. Any review or inspection undertaken by the
County with reference to the Development is solely for the purpose of determining whether
Borrower is properly discharging its obligations to the County, and may not be relied upon
by Borrower or by any third parties as a warranty or representation by the County as to the
quality of the design or construction of the Development.
Section 3.14 Mechanics Liens, Stop Notices, and Notices of Completion.
(a) If any claim of lien is filed against the Property or a stop notice affecting
the Loan is served on the County or any other lender or other third party in connection with
the Development, then Borrower shall, within twenty (20) days after such filing or service,
either pay and fully discharge the lien or stop notice, effect the release of such lien or stop
notice by delivering to the County a surety bond in sufficient form and amount, or provide
the County with other assurance satisfactory to the County that the claim of lien or stop
notice will be paid or discharged.
(b) If Borrower fails to discharge any lien, encumbrance, charge, or claim in
the manner required in this Section, then in addition to any other right or remedy, the County
may (but is under no obligation to) discharge such lien, encumbrance, charge, or claim at
Borrower's expense. Alternately, the County may require Borrower to immediately deposit
with the County the amount necessary to satisfy such lien or claim and any costs, pending
resolution thereof. The County may use such deposit to satisfy any claim or lien that is
adversely determined against Borrower.
(c) Borrower shall file a valid notice of cessation or notice of completion
upon cessation of construction work on the Development for a continuous period of thirty
(30) days or more, and take all other steps necessary to forestall the assertion of claims of
lien against the Property. Borrower authorizes the County, but the County has no obligation,
to record any notices of completion or cessation of labor, or any other notice that the County
deems necessary or desirable to protect its interest in the Development and Property.
Section 3.15 Inspections.
Borrower shall permit and facilitate, and shall require its contractors to permit and facilitate,
observation and inspection at the Development by the County and by public authorities during
reasonable business hours during the Term, for the purposes of determining compliance with this
Agreement.
Section 3.16 Approved Development Budget; Revisions to Budget.
As of the date of this Agreement, the County has approved the Approved Development
Budget set forth in Exhibit B. Borrower shall submit any required amendments to the Approved
Development Budget to the County for approval within five (5) days after the date Borrower
receives information indicating that actual costs of the Development vary or will vary from the
costs shown on the Approved Development Budget. Written consent of the County will be
required to amend the Approved Development Budget.
26
863\101\1955463.5
Section 3.17 Developer Fee.
Subject to the limitations set forth below, the maximum cumulative Developer Fee that
may be paid to any entity or entities providing development services to the Development is not to
exceed the amount allowed by TCAC and as approved by the County. For the purposes of this
Agreement "Developer Fee" has the meaning set forth in California Code of Regulations, Title 4,
Section 10302(l).
The amount of Developer Fee paid up-front out of Development sources is not to exceed
One Million Five Hundred Thousand Dollars ($1,500,000) (the "Up-Front Fee"). Based on
documentation provided to the County by the Borrower showing justification for additional
Developer Fee, the County has approved an additional Five Hundred Thousand Dollars
($500,000) of Developer Fee that may be paid on a deferred basis out of Annual Operating
Expenses (the "Deferred Fee"), provided that the amount of the Deferred Fee may be increased
by the amount of Up-Front Fee not paid out of Development Sources. In no event may the total
amount of Developer Fee paid up-front or paid on a deferred basis out of Annual Operating
Expenses exceed Two Million Dollars ($2,000,000).
Section 3.18 Partnership/Asset Fee.
During the Fifteen Year Compliance Period, the Partnership/Asset Fee is not to exceed
Thirty-Three Thousand Five Hundred Dollars ($33,500) per year. After the expiration of the
Fifteen Year Compliance Period, the Partnership/Asset Fee is not to exceed Twenty-Five
Thousand Dollars ($25,000) per year.
Section 3.19 NEPA Mitigation Requirements.
Borrower shall comply with the NEPA mitigation requirements set forth in the attached
Exhibit C in the construction of the Development.
ARTICLE 4 LOAN REQUIREMENTS
Section 4.1 Match Requirement.
The Borrower shall ensure that the Loan is matched with a minimum of Three Hundred
Sixty-Eight Thousand Seven Hundred Fifty Dollars ($368,750) in other, non-federal sources,
pursuant to and eligible under applicable HOME Regulations.
Section 4.2 Reserve Accounts.
(a) Replacement Reserve Account. Borrower shall establish and maintain an
account that is available for capital expenditures for repairs and replacement necessary to
maintain the Development in the condition required by the Loan Documents (the
"Replacement Reserve Account"). Borrower shall make annual deposits to the Replacement
Reserve Account in the amounts required in the Partnership Agreement and/ or the
documents evidencing the Senior Loan, whichever is greater. In no event shall the annual
27
863\101\1955463.5
amount deposited in the Replacement Reserve Account exceed Six Hundred Dollars ($600)
per unit, increasing by the applicable consumer price index every five (5) years, or such
greater amount required in connection with the Partnership Agreement or any permanent
financing, and approved by the County.
(b) Operating Reserve Account. Borrower shall establish and maintain an
account that is available to fund operating deficits (which is the amount by which Annual
Operating Expenses exceed Gross Revenue for any period) (the "Operating Reserve
Account"). Borrower shall capitalize the Operating Reserve Account in the amount required
by TCAC (currently three months of Annual Operating Expenses); provided, however that if
the Partnership Agreement or the documents evidencing the CCRC Loan require the
Operating Reserve Account to be capitalized in an amount greater than the TCAC
requirement, Borrower shall capitalize the Operating Reserve Account as required by the
Partnership Agreement or the documents evidencing the CCRC Loan, as applicable, for as
long as the Partnership Agreement or the CCRC Loan, as applicable, is outstanding. In no
event may the amount held in the Operating Reserve Account exceed six (6) months gross
rent from the Development (as such rent may vary from time to time) which limitation does
not include amounts held in any other reserves required for the Development.
Section 4.3 Financial Accountings and Post-Completion Audits.
(a) No later than ninety (90) days following completion of construction of the
Development, Borrower shall provide to the County for its review and approval a financial
accounting of all sources and uses of funds for the Development.
(b) No later than one hundred twenty (120) days after Permanent Conversion,
Borrower shall submit an audited financial report showing the sources and uses of all funds
utilized for the Development. This requirement may be satisfied by providing the Final Cost
Certification to the County. "Final Cost Certification" means the Final Cost Certification
Sources and Uses of Funds prepared by Borrower for the Development that: (i) Borrower
submits to TCAC; and (ii) has been prepared using generally accepted accounting standards
in effect in the United States of America from time to time, consistently applied.
Section 4.4 Approval of Annual Operating Budget.
At the beginning of each year of the Term, Borrower shall provide to the County an
annual budget for the operation of the Development. The County may request additional
information to assist the County in evaluating the financial viability of the Development. Unless
rejected by the County in writing within thirty (30) days after receipt of the budget, the budget
will be deemed accepted. If rejected by the County in whole or in part, Borrower shall submit a
new or corrected budget within thirty (30) calendar days after notification of the County's
rejection and the reasons therefor. The provisions of this Section relating to time periods for
resubmission of new or corrected budgets will continue to apply until such budget has been
approved by the County.
Section 4.5 Information.
Borrower shall provide any information reasonably requested by the County in
28
863\101\1955463.5
connection with the Development, including (but not limited to) any information required by
HUD in connection with Borrower's use of the Loan funds.
Section 4.6 County Audits.
(a) Each year, Borrower shall provide the County with a copy of Borrower's
annual audit, which is to include information on all of Borrower's activities and not just those
pertaining to the Development.
(b) In addition, the County may, at any time, audit all of Borrower's books,
records, and accounts pertaining to the Development including but not limited to the Residual
Receipts of the Development. Any such audit is to be conducted during normal business
hours at the principal place of business of Borrower and wherever records are kept.
Immediately after the completion of an audit, the County shall deliver a copy of the results of
the audit to Borrower.
(c) If it is determined as a result of an audit that there has been a deficiency in
a loan repayment to the County then such deficiency will become immediately due and
payable, with interest at the Default Rate from the date the deficient amount should have
been paid. In addition, if the audit determines that Residual Receipts have been understated
for any year by the greater of: (i) Two Thousand Five Hundred Dollars ($2,500); and (ii) an
amount that exceeds five percent (5%) of the Residual Receipts, then, in addition to paying
the deficiency with interest, Borrower shall pay all of the County's costs and expenses
connected with the audit and review of Borrower's accounts and records.
Section 4.7 Hazardous Materials.
(a) Borrower shall keep and maintain the Property (including but not limited
to, soil and ground water conditions) in compliance with all Hazardous Materials Laws and
may not cause or permit the Property to be in violation of any Hazardous Materials Law.
Borrower may not cause or permit the use, generation, manufacture, storage or disposal of
on, under, or about the Property or transportation to or from the Property of any Hazardous
Materials, except such of the foregoing as may be customarily used in construction of
projects like the Development or kept and used in and about residential property of this type.
(b) Borrower shall immediately advise the County in writing if at any time it
receives written notice of any Hazardous Materials Claims, and Borrower's discovery of any
occurrence or condition on any real property adjoining or in the vicinity of the Property that
could cause the Property or any part thereof to be classified as "border-zone property" (as
defined in California Health and Safety Code Section 25117.4) under the provision of
California Health and Safety Code, Section 25220 et seq., or any regulation adopted in
accordance therewith, or to be otherwise subject to any restrictions on the ownership,
occupancy, transferability or use of the Property under any Hazardous Materials Law.
(c) The County has the right to join and participate in, as a party if it so elects,
and be represented by counsel acceptable to the County (or counsel of its own choice if a
conflict exists with Borrower) in any legal proceedings or actions initiated in connection with
any Hazardous Materials Claims and to have its reasonable attorneys ' fees in connection
29
863\101\1955463.5
therewith paid by Borrower.
(d) Borrower shall indemnify and hold harmless the County and its board
members, supervisors, directors, officers, employees, agents, successors and assigns from
and against any loss, damage, cost, fine, penalty, judgment, award, settlement, expense or
liability, directly or indirectly arising out of or attributable to: (i) any actual or alleged past or
present violation of any Hazardous Materials Law; (ii) any Hazardous Materials Claim; (iii)
any actual or alleged past or present use, generation, manufacture, storage, release,
threatened release, discharge, disposal, transportation, or presence of Hazardous Materials
on, under, or about the Property; (iv) any investigation, cleanup, remediation, removal, or
restoration work of site conditions of the Property relating to Hazardous Materials (whether
on the Property or any other property); and (v) the breach of any representation of warranty
by or covenant of Borrower in this Section 4.7, and Section 5.1(m). Such indemnity shall
include, without limitation: (x) all consequential damages; (y) the costs of any required or
necessary investigation, repair, cleanup or detoxification of the Property and the preparation
and implementation of any closure, remedial or other required plans; and (z) all reasonable
costs and expenses incurred by the County in connection with clauses (x) and (y), including
but not limited to reasonable attorneys' fees and consultant fees. This indemnification
applies whether or not any government agency has issued a cleanup order. Losses, claims,
costs, suits, liability, and expenses covered by this indemnification provision include, but are
not limited to: (1) losses attributable to diminution in the value of the Property, (2) loss or
restriction of use of rentable space on the Property, (3) adverse effect on the marketing of any
rental space on the Property, and (4) penalties and fines levied by, and remedial or
enforcement actions of any kind issued by any regulatory agency (including but not limited
to the costs of any required testing, remediation, repair, removal, cleanup or detoxification of
the Property and surrounding properties). This obligation to indemnify will survive
termination of this Agreement and will not be diminished or affected in any respect as a
result of any notice, disclosure, knowledge, if any, to or by the County of Hazardous
Materials.
(e) Without the County's prior written consent, which will not be
unreasonably withheld, Borrower may not take any remedial action in response to the
presence of any Hazardous Materials on, under or about the Property, nor enter into any
settlement agreement, consent decree, or other compromise in respect to any Hazardous
Material Claims, which remedial action, settlement, consent decree or compromise might, in
the County's judgment, impair the value of the County's security hereunder; provided,
however, that the County's prior consent is not necessary in the event that the presence of
Hazardous Materials on, under, or about the Property either poses an immediate threat to the
health, safety or welfare of any individual or is of such a nature that an immediate remedial
response is necessary and it is not reasonably possible to obtain the County's consent before
taking such action, provided that in such event Borrower shall notify the County as soon as
practicable of any action so taken. The County agrees not to withhold its consent, where
such consent is required hereunder, if: (i) a particular remedial action is ordered by a court of
competent jurisdiction; (ii) Borrower will or may be subjected to civil or criminal sanctions
or penalties if it fails to take a required action; (iii) Borrower establishes to the satisfaction of
the County that there is no reasonable alternative to such remedial action which would result
in less impairment of the County's security hereunder; or (iv) the action has been agreed to
30
863\101\1955463.5
by the County.
(f) Borrower hereby acknowledges and agrees that: (i) this Section is
intended as the County's written request for information (and Borrower's response)
concerning the environmental condition of the Property as required by California Code of
Civil Procedure Section 726.5; and (ii) each representation and warranty in this Agreement
(together with any indemnity obligation applicable to a breach of any such representation and
warranty) with respect to the environmental condition of the Property is intended by the
Parties to be an "environmental provision" for purposes of California Code of Civil
Procedure Section 736.
(g) In the event that any portion of the Property is determined to be
"environmentally impaired" (as that term is defined in California Code of Civil Procedure
Section 726.5(e)(3)) or to be an "affected parcel" (as that term is defined in California Code
of Civil Procedure Section 726.5(e)(1)), then, without otherwise limiting or in any way
affecting the County's or the trustee's rights and remedies under the Deed of Trust, the
County may elect to exercise its rights under California Code of Civil Procedure Section
726.5(a) to: (i) waive its lien on such environmentally impaired or affected portion of the
Property; and (ii) exercise, (1) the rights and remedies of an unsecured creditor, including
reduction of its claim against Borrower to judgment, and (2) any other rights and remedies
permitted by law. For purposes of determining the County's right to proceed as an unsecured
creditor under California Code of Civil Procedure Section 726.5(a), Borrower will be deemed
to have willfully permitted or acquiesced in a release or threatened release of Hazardous
Materials, within the meaning of California Code of Civil Procedure Section 726.5(d)(1), if
the release or threatened release of Hazardous Materials was knowingly or negligently
caused or contributed to by any lessee, occupant, or user of any portion of the Property and
Borrower knew or should have known of the activity by such lessee, occupant, or user which
caused or contributed to the release or threatened release. All costs and expenses, including
(but not limited to) attorneys' fees, incurred by the County in connection with any action
commenced under this paragraph, including any action required by California Code of Civil
Procedure Section 726.5(b) to determine the degree to which the Property is environmentally
impaired, plus interest thereon at the Default Rate, until paid, will be added to the
indebtedness secured by the Deed of Trust and is due and payable to the County upon its
demand made at any time following the conclusion of such action.
Section 4.8 Maintenance; Damage and Destruction.
(a) During the course of both construction and operation of the Development,
Borrower shall maintain the Development and the Property in good repair and in a neat, clean
and orderly condition, and in accordance with the Regulatory Agreements.
(b) Subject to the requirements of senior lenders, and if economically feasible
in the County's judgment after consultation with Borrower, if any improvement now or in the
future on the Property is damaged or destroyed, then Borrower shall, at its cost and expense,
diligently undertake to repair or restore such improvement consistent with the plans and
specifications approved by the County with such changes as have been approved by the
County. Such work or repair is to be commenced no later than the later of one hundred
twenty (120) days, or such longer period approved by the County in writing, after the damage
31
863\101\1955463.5
or loss occurs or thirty (30) days following receipt of the insurance or condemnation
proceeds, and is to be complete within one (1) year thereafter. Any insurance or
condemnation proceeds collected for such damage or destruction are to be applied to the cost
of such repairs or restoration and, if such insurance or condemnation proceeds are
insufficient for such purpose, then Borrower shall make up the deficiency. If Borrower does
not promptly make such repairs then any insurance or condemnation proceeds collected for
such damage or destruction are to be promptly delivered by Borrower to the County as a
special repayment of the Loan, subject to the rights of the senior lenders, if any.
Section 4.9 Fees and Taxes.
Borrower is solely responsible for payment of all fees, assessments, taxes, charges, and
levies imposed by any public authority or utility company with respect to the Property or the
Development, and shall pay such charges prior to delinquency and at such times and in such
manner as to prevent any penalty from accruing, or any lien or charge from attaching to the
Property. Borrower is also solely responsible for payment of all personal property taxes, and all
franchise, income, employment, old age benefit, withholding, sales, and other taxes assessed
against it, or payable by it, and shall pay such charges prior to delinquency and at such times and
in such manner as to prevent any penalty from accruing, or any lien or charge from attaching to
the Property.
However, Borrower is not required to pay and discharge any such charge so long as: (i)
the legality thereof is being contested diligently and in good faith and by appropriate
proceedings; and (ii) if requested by the County, Borrower deposits with the County any funds or
other forms of assurance that the County in good faith from time to time determines appropriate
to protect the County from the consequences of the contest being unsuccessful.
In the event Borrower exercises its right to contest any tax, assessment, or charge against
it, Borrower, on final determination of the proceeding or contest, will immediately pay or
discharge any decision or judgment rendered against it, together with all costs, charges and
interest.
Borrower shall not apply for a property tax exemption for the Property under any
provision of law except California Revenue and Taxation Section 214(g) without the prior
written consent of the County.
Section 4.10 Notice of Litigation.
Borrower shall promptly notify the County in writing of any litigation that has the
potential to materially affect Borrower or the Property and of any claims or disputes that involve
a material risk of such litigation.
Section 4.11 Operation of Development as Affordable Housing.
Borrower shall operate the Development (i) in accordance with all applicable laws, codes,
ordinances, rules and regulations of federal, state, county or municipal governments or agencies
now in force or that may be enacted hereafter, and (ii) as an affordable housing development
consistent with: (1) HUD's requirements for use of CDBG Funds and HOME Funds; (2) the
32
863\101\1955463.5
Regulatory Agreements; (3) any other regulatory requirements imposed on Borrower including
but not limited to regulatory agreements associated with the City Loan, AHSC HCD Loan, and
Low Income Housing Tax Credits provided by TCAC; and (4) any regulatory requirements
imposed on Borrower related to the rental subsidies provided to the Development.
Section 4.12 Nondiscrimination.
(a) Borrower covenants by and for itself and its successors and assigns that
there will be no discrimination against or segregation of a person or of a group of persons on
account of race, color, religion, creed, age (except for lawful senior housing in accordance
with state and federal law), familial status, disability, sex, sexual orientation, marital status,
ancestry or national origin in the sale, lease, sublease, transfer, use, occupancy, tenure or
enjoyment of the Property, nor may Borrower or any person claiming under or through
Borrower establish or permit any such practice or practices of discrimination or segregation
with reference to the selection, location, number, use or occupancy of tenants, lessees,
subtenants, sublessees or vendees in the Property. The foregoing covenant will run with the
land.
(b) Nothing in this Section prohibits Borrower from requiring the
HOME/CDBG-Assisted Units in the Development to be available to and occupied by income
eligible households in accordance with the Regulatory Agreements.
Section 4.13 Transfer.
(a) For purposes of this Agreement, "Transfer" means any sale, assignment,
or transfer, whether voluntary or involuntary, of: (i) any rights and/or duties under this
Agreement; and/or (ii) any interest in the Development, including (but not limited to) a fee
simple interest, a joint tenancy interest, a life estate, a partnership interest, a leasehold
interest, a security interest, or an interest evidenced by a land contract by which possession of
the Development is transferred and Borrower retains title. The term "Transfer" excludes the
leasing of any single unit in the Development to an occupant in compliance with the
Regulatory Agreements. The County Deputy Director – Department of Conservation and
Development is authorized to execute assignment and assumption agreements on behalf of
the County to implement any approved Transfer.
(b) Except as otherwise permitted in this Section 4.13, no Transfer is
permitted without the prior written consent of the County, which the County may withhold in
its sole discretion. The Loan will automatically accelerate and be due in full upon any
Transfer made without the prior written consent of the County.
(c) The County hereby approves future Transfers of the limited partner
interest of Borrower provided that: (i) such Transfers do not affect the timing and amount of
the Investor Limited Partner capital contributions provided for in the Partnership Agreement;
and (ii) in subsequent Transfers, the Investor Limited Partner or an affiliate thereof, retains a
membership or partnership interest and serves as a managing member or managing general
partner of the successor limited partner.
(d) The County hereby approves a Transfer of the Property from Borrower to
33
863\101\1955463.5
Eden, or a non-profit affiliate of Eden, and an assumption of the Loan by such transferee at
the end of the Fifteen Year Compliance Period, provided that: (i) such Transfer is pursuant to
an option or right of first refusal agreement referenced in the Partnership Agreement, and (ii)
the transferee expressly assumes the obligations of the Borrower under the Loan Documents,
utilizing a form of assignment and assumption agreement provided by the County.
(e) The County hereby approves the purchase of the Investor Limited Partner
interest by Eden, or a non-profit affiliate of Eden at the end of the Fifteen Year Compliance
Period, provided that such Transfer is pursuant to an option or right of first refusal agreement
referenced in the Partnership Agreement.
(f) In the event the general partner of Borrower is removed by the limited
partner of Borrower for cause following default under the Partnership Agreement, the County
hereby approves the removal of the general partner and the Transfer of the general partner
interest to (i) a 501(c)(3) tax exempt nonprofit corporation or other entity with a 501(c)(3)
tax exempt nonprofit corporation member or partner, which entity is also a qualified CHDO
entity, that is selected by the Investor Limited Partner and approved by the County, and (ii)
the Investor Limited Partner or an affiliate thereof, but only for a period not to exceed ninety
(90) days from the date of removal of the general partner, during which time such entity shall
diligently seek a replacement general partner meeting the requirements of subsection (i)
above. If any Transfer results in the removal or withdrawal of Borrower's general partner,
Borrower agrees to repay all principal and accrued interest on the HOME Loan in full if the
general partner is not replaced with a qualified CHDO entity in accordance with this
Subsection.
(g) The County hereby approves the grant of the security interests in the
Development for Approved Financing.
Section 4.14 Insurance Requirements.
(a) Borrower shall maintain the following insurance coverage throughout the
Term of the Loan:
(i) Workers' Compensation insurance to the extent required by law,
including Employer's Liability coverage, with limits not less than One Million Dollars
($1,000,000) each accident.
(ii) Commercial General Liability insurance with limits not less than
Two Million Dollars ($2,000,000) each occurrence combined single limit for Bodily Injury and
Property Damage, including coverages for Contractual Liability, Personal Injury, Broadform
Property Damage, Products and Completed Operations.
(iii) Automobile Liability insurance with limits not less than One
Million Dollars ($1,000,000) each occurrence combined single limit for Bodily Injury and
Property Damage, including coverages for owned, non-owned and hired vehicles, as applicable.
(iv) Builders' Risk insurance during the course of construction, and
upon completion of construction, property insurance covering the Development, in form
34
863\101\1955463.5
appropriate for the nature of such property, covering all risks of loss, excluding earthquake, for
one hundred percent (100%) of the replacement value, with deductible, if any, acceptable to the
County, naming the County as a Loss Payee, as its interests may appear. Flood insurance must
be obtained if required by applicable federal regulations.
(v) Commercial crime insurance covering all officers and employees,
for loss of Loan proceeds caused by dishonesty, in an amount approved by the County, naming
the County a Loss Payee, as its interests may appear.
(b) Borrower shall cause any general contractor, agent, or subcontractor
working on the Development under direct contract with Borrower or subcontract to maintain
insurance of the types and in at least the minimum amounts described in subsections (i), (ii),
and (iii) above, except that the limit of liability for commercial general liability insurance for
subcontractors must be One Million Dollars ($1,000,000), and must require that such
insurance will meet all of the general requirements of subsections (d) and (e) below.
(c) The required insurance must be provided under an occurrence form, and
Borrower shall maintain the coverage described in subsection (a) continuously throughout
the Term. Should any of the required insurance be provided under a form of coverage that
includes an annual aggregate limit or provides that claims investigation or legal defense costs
be included in such annual aggregate limit, such annual aggregate limit must be three times
the occurrence limits specified above.
(d) Commercial General Liability, Automobile Liability and Property
insurance policies must be endorsed to name as an additional insured the County and its
officers, agents, employees and members of the County Board of Supervisors.
(e) All policies and bonds are to contain: (i) the agreement of the insurer to
give the County at least thirty (30) days' notice prior to cancellation (including, without
limitation, for non-payment of premium) or any material change in said policies; (ii) an
agreement that such policies are primary and non-contributing with any insurance that may
be carried by the County; (iii) a provision that no act or omission of Borrower shall affect or
limit the obligation of the insurance carrier to pay the amount of any loss sustained; and (iv)
a waiver by the insurer of all rights of subrogation against the County and its authorized
parties in connection with any loss or damage thereby insured against.
Section 4.15 Covenants Regarding Approved Financing and Partnership
Agreement.
(a) Borrower shall promptly pay the principal and interest when due on any
Approved Financing.
(b) Borrower shall promptly notify the County in writing of the existence of
any default under any documents evidencing Approved Financing whether or not a default
has been declared by the lender, and any defaults under the Partnership Agreement, and
provide the County copies of any notice of default.
(c) Borrower may not amend, modify, supplement, cancel or terminate the
35
863\101\1955463.5
Partnership Agreement or any documents related to any loan that is part of the Approved
Financing without the prior written consent of the County except for amendments solely to
effectuate Transfers permitted under Section 4.13 above. Borrower shall provide the County
copies of all amendments, modifications, and supplements to the Partnership Agreement and
any document related to any loan that is part of the Approved Financing.
(d) Borrower may not incur any indebtedness of any kind other than
Approved Financing or encumber the Development with any liens (other than liens for
Approved Financing approved by the County) without the prior written consent of the
County.
(e) The Partnership Agreement may not include any provisions that conflict
with the provisions of this Agreement, including, without limitation, the Residual Receipts
payment provisions of Section 2.8 above.
ARTICLE 5 REPRESENTATIONS AND
WARRANTIES OF BORROWER
Section 5.1 Representations and Warranties.
Borrower hereby represents and warrants to the County as follows and acknowledges,
understands, and agrees that the representations and warranties set forth in this Article 5 are
deemed to be continuing during all times when any portion of the Loan remains outstanding:
(a) Organization. Borrower is duly organized, validly existing and in good
standing under the laws of the State of California and has the power and authority to own its
property and carry on its business as now being conducted.
(b) Authority of Borrower. Borrower has full power and authority to execute
and deliver this Agreement and to make and accept the borrowings contemplated hereunder,
to execute and deliver the Loan Documents and all other documents or instruments executed
and delivered, or to be executed and delivered, pursuant to this Agreement, and to perform
and observe the terms and provisions of all of the above.
(c) CHDO Requirement. Borrower's managing general partner is wholly
owned and controlled by a qualified CHDO in good standing as defined in 24 C.F.R. 92.2,
and required in 24 C.F.R. 92.300 (a)(1).
(d) Authority of Persons Executing Documents. This Agreement and the
Loan Documents and all other documents or instruments executed and delivered, or to be
executed and delivered, pursuant to this Agreement have been executed and delivered by
persons who are duly authorized to execute and deliver the same for and on behalf of
Borrower, and all actions required under Borrower's organizational documents and applicable
governing law for the authorization, execution, delivery and performance of this Agreement
and the Loan Documents and all other documents or instruments executed and delivered, or
to be executed and delivered, pursuant to this Agreement, have been duly taken.
36
863\101\1955463.5
(e) Valid Binding Agreements. The Loan Documents and all other
documents or instruments executed and delivered pursuant to or in connection with this
Agreement constitute or, if not yet executed or delivered, will when so executed and
delivered constitute, legal, valid and binding obligations of Borrower enforceable against it in
accordance with their respective terms.
(f) No Breach of Law or Agreement. Neither the execution nor delivery of
the Loan Documents or of any other documents or instruments executed and delivered, or to
be executed or delivered, pursuant to this Agreement, nor the performance of any provision,
condition, covenant or other term hereof or thereof, will: (i) conflict with or result in a
breach of any statute, rule or regulation, or any judgment, decree or order of any court, board,
commission or agency whatsoever that is binding on Borrower, or conflict with any provision
of the organizational documents of Borrower, or conflict with any agreement to which
Borrower is a party; or (ii) result in the creation or imposition of any lien upon any assets or
property of Borrower, other than liens established pursuant hereto.
(g) Compliance with Laws; Consents and Approvals. The construction of the
Development will comply with all applicable laws, ordinances, rules and regulations of
federal, state and local governments and agencies and with all applicable directions, rules and
regulations of the fire marshal, health officer, building inspector and other officers of any
such government or agency.
(h) Pending Proceedings. Borrower is not in default under any law or
regulation or under any order of any court, board, commission or agency whatsoever, and
there are no claims, actions, suits or proceedings pending or, to the knowledge of Borrower,
threatened against or affecting Borrower or the Development, at law or in equity, before or
by any court, board, commission or agency whatsoever which might, if determined adversel y
to Borrower, materially affect Borrower's ability to repay the Loan or impair the security to
be given to the County pursuant hereto.
(i) Title to Land. At the time of recordation of the Deed of Trust, Borrower
will have good and marketable fee title to the Development and there will exist thereon or
with respect thereto no mortgage, lien, pledge or other encumbrance of any character
whatsoever other than liens shown on the County's title policy provided pursuant to Section
2.6(h) above, or approved in writing by the County.
(j) Financial Statements. The financial statements of Borrower and other
financial data and information furnished by Borrower to the County fairly and accurately
present the information contained therein. As of the date of this Agreement, there has not
been any material adverse change in the financial condition of Borrower from that shown by
such financial statements and other data and information.
(k) Sufficient Funds. Borrower holds sufficient funds and/or binding
commitments for sufficient funds to complete the acquisition of the Property and the
construction of the Development in accordance with the terms of this Agreement.
(l) Taxes. Borrower and its subsidiaries have filed all federal and other
material tax returns and reports required to be filed, and have paid all federal and other
37
863\101\1955463.5
material taxes, assessments, fees and other governmental charges levied or imposed upon
them or their income or the Property otherwise due and payable, except those that are being
contested in good faith by appropriate proceedings and for which adequate reserves have
been provided in accordance with generally accepted accounting principles. There is no
proposed tax assessment against Borrower or any of its subsidiaries that could, if made, be
reasonably expected to have a material adverse effect on the property, liabilities (actual or
contingent), operations, condition (financial or otherwise) or prospects of Borrower and its
subsidiaries, taken as a whole, or which could result in (i) a material impairment of the ability
of Borrower to perform under any loan document to which it is a party, or (ii) a material
adverse effect upon the legality, validity, binding effect or enforceability against Borrower of
any Loan Document.
(m) Hazardous Materials. To the best of Borrower's knowledge, except as
disclosed in writing by Borrower to the County prior to the date of this Agreement: (i) no
Hazardous Material has been disposed of, stored on, discharged from, or released to or from,
or otherwise now exists in, on, under, or around, the Property; (ii) neither the Property nor
Borrower is in violation of any Hazardous Materials Law; and (iii) neither the Property nor
Borrower is subject to any existing, pending or threatened Hazardous Materials Claims.
ARTICLE 6 DEFAULT AND REMEDIES
Section 6.1 Events of Default.
Any one or more of the following constitutes an "Event of Default" by Borrower under
this Agreement:
(a) Failure to Construct. If Borrower fails to obtain permits, or to commence
and prosecute construction of the Development to completion, within the times set forth in
Article 3 above.
(b) Failure to Make Payment. If Borrower fails to make any payment when
such payment is due pursuant to the Loan Documents.
(c) Failure to Submit Plans. If Borrower fails to submit a Marketing Plan or
Tenant Selection Plan that is approved by the County in accordance with the HOME/CDBG
Regulatory Agreement.
(d) Breach of Covenants. If Borrower fails to duly perform, comply with, or
observe any other condition, term, or covenant contained in this Agreement (other than as set
forth in Section 6.1(a) through Section 6.1(c), and Section 6.1(e) through Section 6.1(m)), or
in any of the other Loan Documents, and Borrower fails to cure such default within thirty
(30) days after receipt of written notice thereof from the County to Borrower.
(e) Default Under Other Loans. If a default is declared under any other
financing for the Development by the lender of such financing and such default remains
uncured following any applicable notice and cure period.
38
863\101\1955463.5
(f) Insolvency. If a court having jurisdiction makes or enters any decree or
order: (i) adjudging Borrower to be bankrupt or insolvent; (ii) approving as properly filed a
petition seeking reorganization of Borrower, or seeking any arrangement for Borrower under
the bankruptcy law or any other applicable debtor's relief law or statute of the United States
or any state or other jurisdiction; (iii) appointing a receiver, trustee, liquidator, or assignee of
Borrower in bankruptcy or insolvency or for any of their properties; (iv) directing the
winding up or liquidation of Borrower if any such decree or order described in clauses (i) to
(iv), inclusive, is unstayed or undischarged for a period of ninety (90) calendar days; or (v)
Borrower admits in writing its inability to pay its debts as they fall due or will have
voluntarily submitted to or filed a petition seeking any decree or order of the nature described
in clauses (i) to (iv), inclusive. The occurrence of any of the Events of Default in this
paragraph will act to accelerate automatically, without the need for any action by the County,
the indebtedness evidenced by the Note.
(g) Assignment; Attachment. If Borrower assigns its assets for the benefit of
its creditors or suffers a sequestration or attachment of or execution on any substantial part of
its property, unless the property so assigned, sequestered, attached or executed upon is
returned or released within ninety (90) calendar days after such event or, if sooner, prior to
sale pursuant to such sequestration, attachment, or execution. The occurrence of any of the
events of default in this paragraph shall act to accelerate automatically, without the need for
any action by the County, the indebtedness evidenced by the Note.
(h) Suspension; Termination. If Borrower voluntarily suspends its business
or, the partnership is dissolved or terminated, other than a technical termination of the
partnership for tax purposes.
(i) Liens on Property and the Development. If any claim of lien (other than
liens approved in writing by the County) is filed against the Development or any part thereof,
or any interest or right made appurtenant thereto, or the service of any notice to withhold
proceeds of the Loan and the continued maintenance of said claim of lien or notice to
withhold for a period of twenty (20) days, without discharge or satisfaction thereof or
provision therefor (including, without limitation, the posting of bonds) satisfactory to the
County.
(j) Condemnation. If there is a condemnation, seizure, or appropriation of all
or the substantial part of the Property and the Development.
(k) Unauthorized Transfer. If any Transfer occurs other than as permitted
pursuant to Section 4.13.
(l) Representation or Warranty Incorrect. If any Borrower representation or
warranty contained in this Agreement, or in any application, financial statement, certificate,
or report submitted to the County in connection with any of the Loan Documents, proves to
have been incorrect in any material respect when made.
(m) Applicability to General Partner. The occurrence of any of the events set
forth in Section 6.1(f), through Section 6.1(h) in relation to Borrower's managing general
partner, unless the removal and replacement of the Borrower's managing general partner in
39
863\101\1955463.5
accordance with Section 4.13(f), within the time frame set forth in Section 6.5 cures such a
default.
Section 6.2 Remedies.
Upon the occurrence of an Event of Default and until such Even of Default is cured or
waived, the County is relieved of any obligation to disburse any portion of the Loan. In addition,
upon the occurrence of an Event of Default and following the expiration of all applicable notice
and cure periods the County may proceed with any and all remedies available to it under law,
this Agreement, and the other Loan Documents. Such remedies include but are not limited to the
following:
(a) Acceleration of Note. The County may cause all indebtedness of
Borrower to the County under this Agreement and the Note, together with any accrued
interest thereon, to become immediately due and payable. Borrower waives all right to
presentment, demand, protest or notice of protest or dishonor. The County may proceed to
enforce payment of the indebtedness and to exercise any or all rights afforded to the County
as a creditor and secured party under the law including the Uniform Commercial Code,
including foreclosure under the Deed of Trust. Borrower is liable to pay the County on
demand all reasonable expenses, costs and fees (including, without limitation, reasonable
attorney's fees and expenses) paid or incurred by the County in connection with the
collection of the Loan and the preservation, maintenance, protection, sale, or other
disposition of the security given for the Loan.
(b) Specific Performance. The County has the right to mandamus or other
suit, action or proceeding at law or in equity to require Borrower to perform its obligations
and covenants under the Loan Documents or to enjoin acts on things that may be unlawful or
in violation of the provisions of the Loan Documents.
(c) Right to Cure at Borrower's Expense. The County has the right (but not
the obligation) to cure any monetary default by Borrower under a loan other than the Loan.
Upon demand therefor, Borrower shall reimburse the County for any funds advanced by the
County to cure such monetary default by Borrower, together with interest thereon from the
date of expenditure until the date of reimbursement at the Default Rate.
Section 6.3 Right of Contest.
Borrower may contest in good faith any claim, demand, levy, or assessment the assertion
of which would constitute an Event of Default hereunder. Any such contest is to be prosecuted
diligently and in a manner unprejudicial to the County or the rights of the County hereunder.
Section 6.4 Remedies Cumulative.
No right, power, or remedy given to the County by the terms of this Agreement or the
other Loan Documents is intended to be exclusive of any other right, power, or remedy; and each
and every such right, power, or remedy is cumulative and in addition to every other right, power,
or remedy given to the County by the terms of any such instrument, or by any statute or
otherwise against Borrower and any other person. Neither the failure nor any delay on the part
40
863\101\1955463.5
of the County to exercise any such rights and remedies will operate as a waiver thereof, nor does
any single or partial exercise by the County of any such right or remedy preclude any other or
further exercise of such right or remedy, or any other right or remedy.
Section 6.5 Notice and Cure Rights of Limited Partner.
The County shall provide the Investor Limited Partner and any limited partner of
Borrower who has requested written notice from the County ("Permitted Limited Partner") a
duplicate copy of all notices of default that the County may give to or serve in writing upon
Borrower pursuant to the terms of the Loan Documents, at the address set forth in Section 7.9,
provided, the County shall have no liability to the Permitted Limited Partner for its failure to do so.
The Permitted Limited Partner has the right, but not the obligation, to cure any default of Borrower
set forth in such notice, during the applicable cure period described in the Loan Documents, and the
County will accept tender of such cure as if delivered by Borrower. If the Permitted Limited
Partner is unable to cure a default because Borrower's general partner is in bankruptcy and/or
because the cure requires removal of the general partner of Borrower and the Permitted Limited
Partner is proceeding diligently to remove the general partner of Borrower in order to effect a
cure of the Default, the cure period will be extended for such reasonable time as is necessary for
the Permitted Limited Partner to effect a cure of the Default, but in no event longer than sixty (60)
days after the date of receipt by the Permitted Limited Partner of written notice of the default.
ARTICLE 7 GENERAL PROVISIONS
Section 7.1 Relationship of Parties.
Nothing contained in this Agreement is to be interpreted or understood by any of the
Parties, or by any third persons, as creating the relationship of employer and employee, principal
and agent, limited or general partnership, or joint venture between the County and Borrower or
its agents, employees or contractors, and Borrower will at all times be deemed an independent
contractor and to be wholly responsible for the manner in which it or its agents, or both, perform
the services required of it by the terms of this Agreement. Borrower has and retains the right to
exercise full control of employment, direction, compensation, and discharge of all persons
assisting in the performance of services under the Agreement. In regards to the construction and
operation of the Development, Borrower is solely responsible for all matters relating to payment
of its employees, including compliance with Social Security, withholding, and all other laws and
regulations governing such matters, and must include requirements in each contract that
contractors are solely responsible for similar matters relating to their employees. Borrower is
solely responsible for its own acts and those of its agents and employees.
Section 7.2 No Claims.
Nothing contained in this Agreement creates or justifies any claim against the County by
any person that Borrower may have employed or with whom Borrower may have contracted
relative to the purchase of materials, supplies or equipment, or the furnishing or the performance
of any work or services with respect to the purchase of the Property, the construction or
operation of the Development, and Borrower shall include similar requirements in any contracts
41
863\101\1955463.5
entered into for the construction or operation of the Development.
Section 7.3 Amendments.
No alteration or variation of the terms of this Agreement is valid unless made in writing
by the Parties. The County Deputy Director, Department of Conservation and Development is
authorized to execute on behalf of the County amendments to the Loan Documents or amended
and restated Loan Documents as long as any discretionary change in the amount or terms of this
Agreement is approved by the County's Board of Supervisors.
Section 7.4 Indemnification.
Borrower shall indemnify, defend and hold the County and its board members,
supervisors, directors, officers, employees, agents, successors and assigns harmless against any
and all claims, suits, actions, losses and liability of every kind, nature and description made
against it and expenses (including reasonable attorneys' fees) which arise out of or in connection
with this Agreement, including but not limited to the purchase of the Property and the
development, construction, marketing and operation of the Development, except to the extent
such claim arises from the gross negligence or willful misconduct of the County, its agents, and
its employees. The provisions of this Section will survive the expiration of the Term and the
reconveyance of the Deed of Trust.
Section 7.5 Non-Liability of County Officials, Employees and Agents.
No member, official, employee or agent of the County is personally liable to Borrower in
the event of any default or breach of this Agreement by the County or for any amount that may
become due from the County pursuant to this Agreement.
Section 7.6 No Third Party Beneficiaries.
There are no third party beneficiaries to this Agreement.
Section 7.7 Discretion Retained By County.
The County's execution of this Agreement in no way limits any discretion the County
may have in the permit and approval process related to the construction of the Development.
Section 7.8 Conflict of Interest.
(a) Except for approved eligible administrative or personnel costs, no person
described in Section 7.8(b) below who exercises or has exercised any functions or
responsibilities with respect to the activities funded pursuant to this Agreement or who is in a
position to participate in a decision-making process or gain inside information with regard to
such activities, may obtain a financial interest or benefit from the activity, or have a financial
interest in any contract, subcontract or agreement with respect thereto, or the proceeds
thereunder, either for themselves or those with whom they have immediate family or
business ties, during, or at any time after, such person's tenure. Borrower shall exercise due
diligence to ensure that the prohibition in this Section 7.8(a) is followed.
42
863\101\1955463.5
(b) The conflict of interest provisions of Section 7.8(a) above apply to any
person who is an employee, agent, consultant, officer, or elected or appointed official of the
County.
(c) In accordance with California Government Code Section 1090 and the
Political Reform Act, California Government Code section 87100 et seq., no person who is a
director, officer, partner, trustee or employee or consultant of Borrower, or immediate family
member of any of the preceding, may make or participate in a decision, made by the County
or a County board, commission or committee, if it is reasonably foreseeable that the decision
will have a material effect on any source of income, investment or interest in real property of
that person or Borrower. Interpretation of this section is governed by the definitions and
provisions used in the Political Reform Act, California Government Code Section 87100 et
seq., its implementing regulations manual and codes, and California Government Code
Section 1090.
Section 7.9 Notices, Demands and Communications.
All notices required or permitted by any provision of this Agreement must be in writing
and sent by registered or certified mail, postage prepaid, return receipt requested, or delivered by
express delivery service, return receipt requested, or delivered personally, to the principal office
of the Parties as follows:
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attention: Assistant Deputy Director
Borrower: El Cerrito Senior, L.P.
c/o Eden Development, Inc.
22645 Grand Street
Hayward, CA 94541
Attention: President
Investor Limited
Partner: Wells Fargo Affordable Housing Community Development
Corporation
MAC D1053-170
301 S. College Street, 17th Floor
Charlotte, NC 28288-0173
Attn: Director of Tax Credit Asset Management
with a copy to: Kutak Rock LLP
1650 Farnam Street
Omaha, NE 68102
Attn: Dave Dahl, Esq.
43
863\101\1955463.5
Such written notices, demands and communications may be sent in the same manner to such
other addresses as the affected party may from time to time designate by mail as provided in this
Section. Receipt will be deemed to have occurred on the date shown on a written receipt as the
date of delivery or refusal of delivery (or attempted delivery if undeliverable).
Section 7.10 Applicable Law.
This Agreement is governed by the laws of the State of California.
Section 7.11 Parties Bound.
Except as otherwise limited herein, this Agreement binds and inures to the benefit of the
parties and their heirs, executors, administrators, legal representatives, successors, and assigns.
This Agreement is intended to run with the land and to bind Borrower and its successors and
assigns in the Property and the Development for the entire Term, and the benefit hereof is to
inure to the benefit of the County and its successors and assigns.
Section 7.12 Attorneys' Fees.
If any lawsuit is commenced to enforce any of the terms of this Agreement, the prevailing
party will have the right to recover its reasonable attorneys' fees and costs of suit from the other
party.
Section 7.13 Severability.
If any term of this Agreement is held by a court of competent jurisdiction to be invalid,
void or unenforceable, the remainder of the provisions will continue in full force and effect
unless the rights and obligations of the parties have been materially altered or abridged by such
invalidation, voiding or unenforceability.
Section 7.14 Force Majeure.
In addition to specific provisions of this Agreement, performance by either party will not
be deemed to be in default where delays or defaults are due to war, insurrection, strikes, lock-
outs, riots, floods, earthquakes, fires, quarantine restrictions, freight embargoes, lack of
transportation, or court order. An extension of time for any cause will be deemed granted if
notice by the party claiming such extension is sent to the other within ten (10) days from the
commencement of the cause and such extension of time is not rejected in writing by the other
party within ten (10) days after receipt of the notice. In no event will the County be required to
agree to cumulative delays in excess of one hundred eighty (180) days.
Section 7.15 County Approval.
The County has authorized the County Assistant Deputy Director, Department of
Conservation and Development to execute the Loan Documents and deliver such approvals or
consents as are required by this Agreement, and to execute estoppel certificates concerning the
status of the Loan and the existence of Borrower defaults under the Loan Documents.
44
863\101\1955463.5
Section 7.16 Waivers.
Any waiver by the County of any obligation or condition in this Agreement must be in
writing. No waiver will be implied from any delay or failure by the County to take action on any
breach or default of Borrower or to pursue any remedy allowed under this Agreement or
applicable law. Any extension of time granted to Borrower to perform any obligation under this
Agreement does not operate as a waiver or release from any of its obligations under this
Agreement. Consent by the County to any act or omission by Borrower may not be construed to
be consent to any other or subsequent act or omission or to waive the requirement for the
County's written consent to future waivers.
Section 7.17 Title of Parts and Sections.
Any titles of the sections or subsections of this Agreement are inserted for convenience of
reference only and are to be disregarded in interpreting any part of the Agreement 's provisions.
Section 7.18 Entire Understanding of the Parties.
The Loan Documents constitute the entire agreement of the parties with respect to the
Loan.
Section 7.19 Multiple Originals; Counterpart.
This Agreement may be executed in multiple originals, each of which is deemed to be an
original, and may be signed in counterparts.
Remainder of Page Left Intentionally Blank
Signature page
County Loan Agreement
863\101\1955463.5
45
The parties are entering into this Agreement as of the last date set forth below.
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: ____________________________________
John Kopchik
Director, Department of Conservation and
Development
Date: ______________, 2016
APPROVED AS TO FORM:
SHARON L. ANDERSON
County Counsel
By: ______________________
Kathleen Andrus
Deputy County Counsel
BORROWER:
El Cerrito Senior, L.P.,
a California limited partnership
By: El Cerrito Senior LLC,
a California limited liability company,
its general partner
By: Eden Housing, Inc.,
a California nonprofit public benefit
corporation, its manager
By:____________________
Its:____________________
Date: _____________, 2016
A-1
863\101\1955463.5
EXHIBIT A
LEGAL DESCRIPTION OF THE PROPERTY
B-1
863\101\1955463.5
EXHIBIT B
APPROVED DEVELOPMENT BUDGET
C-1
863\101\1955463.5
EXHIBIT C
NEPA MITIGATION REQUIREMENTS
NEPA Mitigation and Monitoring Plan – _Hana Gardens – 10848 and 10860 San Pablo Avenue___
All mitigations / conditions of approval must be included in project agreement and/or legal documents.
Compliance with mitigations / conditions of approval must be documented prior to final payment of County funds
Mitigation
Measure(s)
Source Method
and date
County
staff
informed
Project
Sponsor
Included in
County loan
document
and /or
project
agreement
Verification of
Mitigation
Measure(s)
Responsible for
implementation
Mitigation
Timing
Responsible for
monitoring and
reporting on
implementation
Monitoring
and reporting
frequency
Verification of
compliance
Historic
Preservation
HP1
Historic Resource
Evaluation
Addendum by
Knapp & Verplank
July 2013
City of El
Cerrito
Approved
Construction
Plans
Project Sponsor,
architect,
contractor
Pre and post
construction
Architect and
contractor
Ongoing Letter from
Knapp & Verplank
Copy of final
building permit
Archeological
AR1
AR2
Northwest
Information Center
Recommendation
City of El
Cerrito
Approved
Construction
Plans
Project Sponsor,
architect,
contractor
Pre and post
construction
Architect and
contractor
Ongoing Letter from
Architect
Copy of final
building permit
Endangered
Species
ES1
ES2
ES3
City of El Cerrito
CEQA
Environmental
Impact Report
City of El
Cerrito
Approved
Construction
Plans
Project Sponsor,
architect,
contractor
Pre and post
construction
Architect and
contractor
Ongoing –
during
construction
Letter from
Architect
Copy of final
building permit
Air Quality
AQ1
City of El Cerrito
CEQA
Environmental
Impact Report
City of El
Cerrito
Approved
Construction
Plans
Project Sponsor,
architect,
contractor
Pre and post
construction
Project sponsor,
architect and
contractor
Once – after
construction
has been
completed.
Copy of Final
approved Building
Permit
Letter from
architect
Geotechnical
Investigation
GT1
Geotechnical
Investigation
October 2011
City of El
Cerrito
Approved
Construction
Plans
Project Sponsor,
architect,
contractor
Pre and post
construction
Project sponsor,
architect and
contractor
Once – after
construction
has been
completed.
Copy of Final
approved Building
Permit
Letter from
architect
C-2
863\101\1955463.5
Noise
Abatement and
Control
N1
HUD Noise
Assessment by
Rosen Goldberg
Der & Lewitz, Inc.
October 2014
City of El
Cerrito
Approved
Construction
Plans
Project Sponsor,
architect,
contractor
Pre and post
construction
Project sponsor,
architect and
contractor
Once – after
construction
has been
completed.
Copy of Final
approved Building
Permit
Letter from
architect
Construction
Noise
CN1
City of El Cerrito
CEQA
Environmental
Impact Report
City of El
Cerrito
Approved
Construction
Plans
Project Sponsor,
architect,
contractor
Pre and post
construction
Project sponsor,
architect and
contractor
Once – after
construction
has been
completed.
Copy of Final
approved Building
Permit
Letter from
architect
Storm Water
SW1
City of El Cerrito
CEQA
Environmental
Impact Report
City of El
Cerrito
Approved
Construction
Plans
Project Sponsor,
architect,
contractor
Pre and post
construction
Project sponsor,
architect and
contractor
Once – after
construction
has been
completed.
Copy of Final
approved Building
Permit
Letter from
architect
Hazardous
Materials
HM1
HM2
HM3
HM4
Phase 1
Environmental
Assessment by
Adanta Inc.
October 2014
Hazardous Building
Materials Survey by
Ninyo & Moore
August 2008
Copy of Bay
Area Quality
Management
District Permit
Asbestos
licensed
contractor
Lead-based
paint licensed
contractor
Pre and post
demolition
Post
construction
Architect and
contractor
Once after
demolition has
been
completed
And
Once after
construction
has been
completed
Final
Certification/permit
HP1 - Based on the Historic Resource Evaluation Addendum (July 2013), though the former florist shop has historic significance as part of the Mabuchi property, the Mabuchi House lacks distinctive
markers of conventional architectural significance and will not be preserved. The former florist building will ultimately be converted into a community room and property manager office space,
preserved as a reminder and educational tool as part of the legacy of the retail flower industry in Contra Costa County and El Cerrito. The former florist building will be “connected” to the Plaza
through the use of paving materials and historic timeline markers etched into the paving.
AR1 - All crews are required to have sensitivity training and to have both California trained Archeological Monitors as well as Qualified trained Native American Monitors while digging.
AR2 - If archeological resources are encountered during construction, work should be temporarily halted in the vicinity of the discovered materials and workers should avoid altering the materials and
their context until a qualified professional archeologist has evaluated the situation and provided appropriate recommendations. Project personnel should not collect cultural resources. Native
American resources include chert or obsidian flakes, projectile points, mortars, and pestles; and dark friable soil containing shell and bone dietary debris, heat-affected rock, or human burials.
Historic-period resources include stone or adobe foundations or wall; structures and remains with square nails; and refuse deposits or bottle dumps, often located in old wells or privies.
ES1 - Preconstruction Surveys for Migratory Birds and Raptors. If clearing and/or construction activities shall occur during the migratory bird and raptor nesting season (January 15 – August 15),
preconstruction surveys for active nest sites shall be conducted by a qualified biologist, up to 14 days before initiation of construction activities. The qualified biologist shall survey the construction
zone and a 250-foot radius surrounding the construction zone to determine whether the activities taking place have the potential to disturb or otherwise harm nesting birds.
C-3
863\101\1955463.5
If active nest(s) are identified during the preconstruction survey, a qualified biologist shall monitor the nest(s) to determ ine when the young have fledged. Monthly monitoring reports, documenting
the nest status, shall be submitted to the City Planning Department until the nest(s) is deemed inactive. The biological monitor shall have the authority to cease construction if there is any sign of
distress to a raptor or migratory bird. Reference to this requirement and the Migratory Bird Treaty Act shall be included in the construction specifications.
ES2 - Surveys for Bird Nests in Structures. If demolition of vacant structures shall take place during of the migratory bird nesting season (April 15 – August 15), a survey for nesting migratory birds
(e.g., swallows, phoebes, etc.) shall precede demolition. If bird nests are discovered in the structure, the building shall not be removed until the nest(s) become inactive.
ES3 - Surveys of Potential Bat Roosts. Demolition of abandoned structures shall be preceded by a survey for bat presence. Structures being used by bats shall not be removed until it has been
determined that bats are no longer using the site or until demolition can be carried out without harming any bats.
AQ1 - During all phases of project development, the project shall adhere to BAAQMD’s Basic Construction Mitigation Measures from Table 8-1 of the BAAQMD’s CEQA Air Quality Guidelines (2011),
which include the following:
1. All exposed surfaces (e.g., parking areas, staging areas, soil piles, graded areas, and unpaved access roads) shall be watered two times per day.
2. All haul trucks transporting soil, sand, or other loose material off-site shall be covered.
3. All visible mud or dirt track-out onto adjacent public roads shall be removed using wet power vacuum street sweepers at least once per day. The use of dry power sweeping is prohibited.
4. All roadways, driveways, and sidewalks to be paved shall be completed as soon as possible. Building pads shall be laid as soon as possible after grading unless seeding or soil binders are
used.
5. Idling times shall be minimized either by shutting equipment off when not in use or reducing the maximum idling time to 5 minutes (as required by the California airborne toxics control
measure, Title 13, Section 2485 of California Code of Regulations [CCR]). Clear signage shall be provided for construction workers at all access points.
6. All construction equipment shall be maintained and properly tuned in accordance with manufacturers’ specifications. All equipment shall be checked by a certified mechanic and
determined to be running in proper condition prior to operation.
7. A publicly visible sign shall be posted with the telephone number and person to contact at the lead agency regarding dust complaints. This person shall respond and take corrective action
within 48 hours. The Air District’s phone number shall also be visible to ensure compliance with applicable regulations.
GT1 - Based on the recommendations of the “Geotechnical Investigation” conducted by AMSO Consulting Engineers dated October 18, 2011, the conclusions and recommendations listed on page 6
through 13 will be required.
N1 - Based on the recommendations of the “HUD Noise Assessment” conducted by Rosen Goldberg Der & Lewitz, Inc. dated October 20, 2014, the noise attenuation recommendations listed on page
4 and in the figure 19 will be required.
CN1 - To reduce construction noise and groundborne vibration, the following measures shall be implemented:
1. Post signs at the construction site that include permitted construction days and hours, a day and evening contact number for the job site, and a day and evening contact number for the
City in the event of problems.
2. Notify the City and neighbors in advance of the schedule for each major phase of construction and expected loud activities.
3. When feasible, select “quiet” construction methods and equipment.
4. Locate noisy stationary equipment (e.g., generators and compressors) and material unloading and staging areas away from the most sensitive adjacent uses, such as residences to the
south.
5. The construction contractor shall maintain all construction equipment in good working order and mufflers shall be inspected to be installed and functioning properly. Avoid unnecessary
idling of equipment and engines.
6. Designate a construction noise coordinator. This coordinator would be available to respond to complaints from neighbors and take appropriate measures to reduce noise.
Implementation of mitigation measure above would reduce impacts associated with temporary construction noise increases and ground-borne vibration and would provide additional measures to
reduce noise levels from construction. The measure also includes a construction noise coordinator who would be alerted to any particular activities that affect neighbors.
C-4
863\101\1955463.5
SW1 - Compliance with the requirements of the City Municipal Code and the Municipal Regional Stormwater NPDES Permit would ensure that project construction would not contribute to a violation
of water quality standards, and the project would have a less than significant impact regarding the generation of substantial additional sources of polluted runoff that would contribute to a water
quality violation.
HM1 - The reported ACMs at the site structures should be incorporated into a building-specific Operations and Maintenance (O&M) Plan. This O&M plan should emphasize that these ACMs should
not be disturbed. Any identified ACM in damaged condition should be promptly repaired or abated. Prior to renovation or demolition work that would disturb the identified ACMs, a licensed asbestos
abatement removal contractor should remove the ACMs in compliance with the most recent federal, state, and local laws, regulations, standards, and/or codes governing abatement, transport, and
disposal of ACMs. The removal work scope and requirements should be included in a work plan/specification developed by a California Certified Asbestos Consultant (CAC). It is also recommended
that all abatement activities be conducted under the supervision of a CAC. While Ninyo & Moore provided an estimate of ACMs present at the site structures, it is the abatement contractor’s
responsibility to confirm ACM quantities present.
HM2 - The LBP/LCP reported at the site structures should be incorporated into building-specific O&M Plans. The LBP/LCP should not be disturbed. Any LBP/LCP in a damaged or non-intact condition
should be abated and/or stabilized. Prior to renovation or demolition work that would disturb the identified LBP/LCP, a licensed lead abatement removal contractor should stabilize and/or remove
the identified LBP/LCP in compliance with the most recent applicable federal, state, and local laws, regulations, standards, and/or codes governing abatement, transport, and disposal of LBP/LCP. All
lead waste must be properly characterized prior to disposal to determine waste classification, packaging, transportation, and disposal requirements. While Ninyo & Moore provided an estimate of the
quantity of LBP/LCP present at the site structures, it is the abatement contactor’s responsibility to confirm LBP/LCP quantities present.
HM3 - Prior to demolition or renovation activities, identified potential mercury- containing thermostats/switches, PCB-containing items (light ballasts, etc.), fluorescent light tubes, and air
conditioning units should be removed and properly recycled or disposed of by a licensed contractor according to all applicable federal, state, and local laws/regulations. All light fixtures should be
visually inspected, prior to disposal, to determine if they contain PCBs (checked for “No PCBs” or “PCB free” stickers). While Ninyo & Moore provided an estimate of the quantity of miscellaneous
hazardous building materials present at the site structures, it is the abatement contractor’s responsibility to confirm the quantities of items present.
HM4 - Because non-destructive sampling techniques were employed during the survey, there is a possibility that additional ACMs, LBP/LCP, or other miscellaneous hazardous building materials may
be discovered during site building renovations or demolition. Therefore, Ninyo & Moore recommends that, should additional suspect materials not sampled or assessed in the report be uncovered
during demolition/renovation activities, (a) samples of suspect materials should be collected or laboratory analysis and activities that may impact the materials should cease until laboratory analytical
results are reviewed, or (b) the materials should be assumed to be hazardous and handled as such.
TABLE OF CONTENTS
Page
i
863\101\1955463.5
ARTICLE 1 DEFINITIONS AND EXHIBITS ............................................................................2
Section 1.1 Definitions................................................................................................... 2
Section 1.2 Exhibits ..................................................................................................... 11
ARTICLE 2 LOAN PROVISIONS ............................................................................................11
Section 2.1 Loan. ......................................................................................................... 11
Section 2.2 Interest....................................................................................................... 12
Section 2.3 Use of Loan Funds. ................................................................................... 12
Section 2.4 Security. .................................................................................................... 12
Section 2.5 Subordination. ........................................................................................... 12
Section 2.6 Conditions Precedent to Disbursement of Loan Funds for
Construction. ............................................................................................. 13
Section 2.7 Conditions Precedent to Disbursement of Retention. ............................... 16
Section 2.8 Repayment Schedule. ................................................................................ 17
Section 2.9 Reports and Accounting of Residual Receipts.......................................... 18
Section 2.10 Non-Recourse. .......................................................................................... 19
ARTICLE 3 CONSTRUCTION OF THE DEVELOPMENT ...................................................19
Section 3.1 Permits and Approvals. ............................................................................. 19
Section 3.2 Bid Package. ............................................................................................. 20
Section 3.3 Construction Contract. .............................................................................. 20
Section 3.4 Construction Bonds. .................................................................................. 20
Section 3.5 Commencement of Construction. ............................................................. 21
Section 3.6 Completion of Construction. ..................................................................... 21
Section 3.7 Changes; Construction Pursuant to Plans and Laws. ................................ 21
Section 3.8 Prevailing Wages. ..................................................................................... 22
Section 3.9 Accessibility. ............................................................................................. 23
Section 3.10 Equal Opportunity. .................................................................................... 24
Section 3.11 Minority and Women-Owned Contractors. .............................................. 24
Section 3.12 Progress Reports. ...................................................................................... 24
Section 3.13 Construction Responsibilities. .................................................................. 24
Section 3.14 Mechanics Liens, Stop Notices, and Notices of Completion.................... 25
Section 3.15 Inspections. ............................................................................................... 25
Section 3.16 Approved Development Budget; Revisions to Budget. ............................ 25
Section 3.17 Developer Fee. .......................................................................................... 26
Section 3.18 Partnership/Asset Fee................................................................................ 26
Section 3.19 NEPA Mitigation Requirements. .............................................................. 26
ARTICLE 4 LOAN REQUIREMENTS.....................................................................................26
Section 4.1 Match Requirement. .................................................................................. 26
Section 4.2 Reserve Accounts...................................................................................... 26
Section 4.3 Financial Accountings and Post-Completion Audits. ............................... 27
Section 4.4 Approval of Annual Operating Budget. .................................................... 27
Section 4.5 Information. .............................................................................................. 27
Section 4.6 County Audits. .......................................................................................... 28
Section 4.7 Hazardous Materials. ................................................................................ 28
TABLE OF CONTENTS
(continued)
Page
ii
863\101\1955463.5
Section 4.8 Maintenance; Damage and Destruction. ................................................... 30
Section 4.9 Fees and Taxes. ......................................................................................... 31
Section 4.10 Notice of Litigation. .................................................................................. 31
Section 4.11 Operation of Development as Affordable Housing. ................................. 31
Section 4.12 Nondiscrimination..................................................................................... 32
Section 4.13 Transfer. .................................................................................................... 32
Section 4.14 Insurance Requirements. ........................................................................... 33
Section 4.15 Covenants Regarding Approved Financing and Partnership
Agreement. ................................................................................................ 34
ARTICLE 5 REPRESENTATIONS AND WARRANTIES OF BORROWER .......................35
Section 5.1 Representations and Warranties. ............................................................... 35
ARTICLE 6 DEFAULT AND REMEDIES ...............................................................................37
Section 6.1 Events of Default. ..................................................................................... 37
Section 6.2 Remedies. .................................................................................................. 39
Section 6.3 Right of Contest. ....................................................................................... 39
Section 6.4 Remedies Cumulative. .............................................................................. 39
Section 6.5 Notice and Cure Rights of Limited Partner. ............................................. 40
ARTICLE 7 GENERAL PROVISIONS ....................................................................................40
Section 7.1 Relationship of Parties. ............................................................................. 40
Section 7.2 No Claims. ................................................................................................ 40
Section 7.3 Amendments. ............................................................................................ 41
Section 7.4 Indemnification. ........................................................................................ 41
Section 7.5 Non-Liability of County Officials, Employees and Agents...................... 41
Section 7.6 No Third Party Beneficiaries. ................................................................... 41
Section 7.7 Discretion Retained By County. ............................................................... 41
Section 7.8 Conflict of Interest. ................................................................................... 41
Section 7.9 Notices, Demands and Communications. ................................................. 42
Section 7.10 Applicable Law. ........................................................................................ 43
Section 7.11 Parties Bound. ........................................................................................... 43
Section 7.12 Attorneys' Fees. ......................................................................................... 43
Section 7.13 Severability. .............................................................................................. 43
Section 7.14 Force Majeure. .......................................................................................... 43
Section 7.15 County Approval. ...................................................................................... 43
Section 7.16 Waivers. .................................................................................................... 44
Section 7.17 Title of Parts and Sections. ....................................................................... 44
Section 7.18 Entire Understanding of the Parties. ......................................................... 44
Section 7.19 Multiple Originals; Counterpart. ............................................................... 44
EXHIBIT A Legal Description of the Property
EXHIBIT B Approved Development Budget
EXHIBIT C NEPA Mitigation Requirements
863\101\1955463.5
DEVELOPMENT LOAN AGREEMENT
Between
COUNTY OF CONTRA COSTA
And
EL CERRITO SENIOR, L.P.
Hana Gardens Apartments
dated December____, 2016
1
863\101\1957259.4
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
No fee for recording pursuant to
Government Code Section 27383
__________________________________________________________________________
HOME/CDBG REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
Hana Gardens Apartments
(HOME and CDBG Funds)
This HOME/CDBG Regulatory Agreement and Declaration of Restrictive Covenants (the
"HOME/CDBG Regulatory Agreement") is dated ______________, 2016 and is between the
County of Contra Costa, a political subdivision of the State of California (the "County"), and El
Cerrito Senior, L.P., a California limited partnership ("Borrower").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this HOME/CDBG Regulatory Agreement.
B. The County has received Home Investment Partnerships Act ("HOME") funds
from the United States Department of Housing and Urban Development ("HUD") pursuant to the
Cranston-Gonzales National Housing Act of 1990 ("HOME Funds"). The HOME Funds must be
used by the County in accordance with 24 C.F.R. Part 92.
C. The County has received Community Development Block Grant Program
("CDBG") funds from HUD under Title I of the Housing and Community Development Act of
1974 (42 USC 5301, et seq.), as amended ("CDBG Funds"). The CDBG Funds must be used by
the County in accordance with 24 C.F.R. Part 570.
D. Pursuant to a Disposition, Development, and Loan Agreement dated April 23,
2014 between Eden Housing, Inc., a California nonprofit public benefit corporation and the City
of El Cerrito, as amended, which was assigned to Borrower pursuant to an Assignment
Agreement dated ____________, 2016, Borrower intends to purchase that certain real property
located at 10860 San Pablo Avenue, in the City of El Cerrito, County of Contra Costa, State of
California, as more particularly described in Exhibit A (the "Property"). Borrower intends to
construct sixty-three (63) senior housing units on the Property for rental to extremely low, very
2
863\101\1957259.4
low and low income households, including one (1) manager's unit (the "Development"). The
Development, as well as all landscaping, roads and parking spaces on the Property and any
additional improvements on the Property, are the "Improvements".
E. Pursuant to a Development Loan Agreement by and between the County and
Borrower of even date herewith (the "Loan Agreement"), the County is lending Borrower One
Million Four Hundred Seventy-Five Thousand Dollars ($1,475,000) of HOME Funds, and Six
Hundred Twenty-Five Thousand Dollars ($625,000) of CDBG Funds, for a total loan amount of
Two Million One Hundred Thousand Dollars ($2,100,000) (the "Loan").
F. The County has the authority to lend the Loan to Borrower pursuant to
Government Code Section 26227, which authorizes counties to spend county funds for programs
that will further a county's public purposes. In addition, the County has the authority to loan (i)
the HOME Funds pursuant to 24 C.F.R. 92.205, and (ii) the CBDG Funds pursuant to 24 C.F.R.
570.202.
G. The County has agreed to make the Loan on the condition that Borrower maintain
and operate the Development in accordance with restrictions set forth in this HOME/CDBG
Regulatory Agreement and the County Regulatory Agreement, and in the related documents
evidencing the Loan. Seventeen (17) of the Units are restricted by the County pursuant to this
HOME/CDBG Regulatory Agreement and the County Regulatory Agreement.
H. As it applies to the HOME/CDBG-Assisted Units this HOME/CDBG Regulatory
Agreement will be in effect for the HOME Term. The County Regulatory Agreement as it
applies to the HOME/CDBG-Assisted Units will be in effect for fifty-five (55) years from the
Completion Date which term overlaps with but is longer than the HOME Term. Pursuant to
Section 6.15 below, compliance with the terms of this HOME/CDBG Regulatory Agreement will
be deemed compliance with the County Regulatory Agreement during the HOME Term.
I. In consideration of receipt of the Loan at an interest rate substantially below the
market rate, Borrower agrees to observe all the terms and conditions set forth below.
The parties therefore agree as follows:
AGREEMENT
ARTICLE 1
DEFINITIONS
1.1 Definitions.
The following terms have the following meanings:
(a) "Actual Household Size" means the actual number of persons in the
applicable household.
3
863\101\1957259.4
(b) "Adjusted Income" means with respect to the Tenant of each
HOME/CDBG-Assisted Unit, the Tenant’s total anticipated annual income as defined in 24 CFR
5.609 and calculated pursuant to 24 CFR 5.611, and as further referenced in 24 CFR
92.203(b)(1).
(c) "Assumed Household Size" means the household size "adjusted for family
size appropriate to the unit" as such term is defined in Health & Safety Code Section 50052.5(h).
(d) "CDBG" has the meaning set forth in Paragraph C of the Recitals.
(e) "CDBG Funds" has the meaning set forth in Paragraph C of the Recitals.
(f) "City" means the City of El Cerrito, California, a municipal corporation.
(g) "Completion Date" means the date a final certificate of occupancy, or
equivalent document is issued by the City to certify that the Development may be legally
occupied.
(h) "County Regulatory Agreement" means the Regulatory Agreement and
Declaration of Restrictive Covenants of even date herewith, between the County and Borrower
evidencing County requirements applicable to the Loan, to be recorded against the Property
concurrently herewith.
(i) "Deed of Trust" means the Deed of Trust with Assignment of Rents,
Security Agreement and Fixture Filing of even date herewith by and among Borrower, as trustor,
Old Republic Title Company, as trustee, and the County, as beneficiary, that encumbers the
Property to secure repayment of the Loan and Borrower's performance of the Loan Documents.
(j) "Development" has the meaning set forth in Paragraph D of the Recitals.
(k) "Extremely Low Income Household" means a household with an Adjusted
Income that does not exceed thirty percent (30%) of Median Income, adjusted for Actual
Household Size.
(l) "Extremely Low Income Rent" means the maximum allowable rent for an
Extremely Low Income Unit pursuant to Section 2.2(b) below.
(m) "Extremely Low Income Units" means the Units which, pursuant to
Section 2.1(a) below, are required to be occupied by Extremely Low Income Households.
(n) "HOME" has the meaning set forth in Paragraph B of the Recitals.
(o) "HOME/CDBG-Assisted Units" means the seventeen (17) Units to be
constructed on the Property that are (i) restricted to occupancy by Extremely Low Income
Households in compliance with Section 2.1(a) below, and (ii) are "floating" Units as defined in
24 C.F.R. 92.252(j).
4
863\101\1957259.4
(p) "HOME Funds" has the meaning set forth in Paragraph B of the Recitals.
(q) "HOME Term" means the term of this HOME/CDBG Regulatory
Agreement which commences as of the date of this HOME/CDBG Regulatory Agreement, and
unless sooner terminated pursuant to the terms of this HOME/CDBG Regulatory Agreement,
expires on the twenty-first (21st) anniversary of the Completion Date; provided, however, if a
record of the Completion Date cannot be located or established, the HOME Term will expire on
the twenty-third (23rd) anniversary of this HOME/CDBG Regulatory Agreement.
(r) "HOME/CDBG Regulatory Agreement" has the meaning set forth in the
first paragraph of this HOME/CDBG Regulatory Agreement.
(s) "HUD" has the meaning set forth in Paragraph B of the Recitals.
(t) "Improvements" has the meaning set forth in Paragraph D of the Recitals.
(u) "Intercreditor Agreement" means that certain intercreditor agreement of
even date herewith among the City, the County, and Borrower, recorded concurrently herewith.
(v) "Loan" has the meaning set forth in Paragraph E of the Recitals.
(w) "Loan Agreement" has the meaning set forth in Paragraph E of the
Recitals.
(x) "Loan Documents" means the documents evidencing the Loan including
this HOME/CDBG Regulatory Agreement, the Note, the Loan Agreement, the Intercreditor
Agreement, the County Regulatory Agreement, and the Deed of Trust.
(y) "Low HOME Rent" means a monthly Rent that does not exceed the
maximum rent published by HUD for a Very Low Income Household for the applicable bedroom
size as set forth in 24 C.F.R. 92.252(b).
(z) "Low Income Household" means a Tenant with an Adjusted Income that
does not exceed eighty percent (80%) of Median Income, with adjustments for smaller and larger
families, except that HUD may establish income ceilings higher or lower than eighty percent
(80%) of Median Income on the basis of HUD findings that such variations are necessary
because of prevailing levels of construction costs or fair market rents, or unusually high or low
family incomes, as such definition may be amended pursuant to 24 C.F.R. Section 92.2.
(aa) "Maintenance Standards" has the meaning set forth in Section 5.6 (a).
(bb) "Marketing Plan" has the meaning set forth in Section 4.3(a).
(cc) "Median Income" means the median gross yearly income, adjusted for
Actual Household Size as specified herein, in the County of Contra Costa, California, as
published from time to time by HUD. In the event that such income determinations are no
longer published, or are not updated for a period of at least eighteen (18) months, the County
5
863\101\1957259.4
shall provide Borrower with other income determinations that are reasonably similar with respect
to methods of calculation to those previously published by HUD.
(dd) "Note" means the promissory note that evidences Borrower's obligation to
repay the Loan, as such may be amended form time to time.
(ee) "Property" has the meaning set forth in Paragraph D of the Recitals.
(ff) "Rent" means the total monthly payments by the Tenant of a Unit for the
following: use and occupancy of the Unit and land and associated facilities; any separately
charged fees or service charges assessed by Borrower which are customarily charged in rental
housing and required of all Tenants (subject to the limitations set forth in 24 C.F.R.
92.214(b)(3)), other than security deposits; an allowance for the cost of an adequate level of
service for utilities paid by the Tenant, including garbage collection, sewer, water, electricity, gas
and other heating, cooking and refrigeration fuel, but not telephone service or cable TV; and any
other interest, taxes, fees or charges for use of the land or associated facilities and assessed by a
public or private entity other than Borrower, and paid by the Tenant.
(gg) "Tenant" means the tenant household that occupies a Unit in the
Development.
(hh) "Tenant Selection Plan" has the meaning set forth in Section 4.3(b).
(ii) "Unit(s)" means one (1) or more of the units in the Development.
ARTICLE 2
AFFORDABILITY AND OCCUPANCY COVENANTS
2.1 Occupancy Requirements.
(a) Extremely Low Income Units. During the HOME Term Borrower shall
cause seventeen (17) Units to be rented to and occupied by or, if vacant, available for occupancy
by, Extremely Low Income Households.
(b) Intermingling of Units. Borrower shall cause the HOME/CDBG-Assisted
Units to be intermingled throughout the Development and of comparable quality to all other
Units. All Tenants must have equal access to and enjoyment of all common facilities in the
Development. The HOME/CDBG-Assisted Units are all One Bedroom Units.
(c) Disabled Persons Occupancy. Borrower shall cause the Development to
be constructed and operated at all times in compliance with the provisions of: (i) the Unruh Act,
(ii) the California Fair Employment and Housing Act, (iii) Section 504 of the Rehabilitation Act
of 1973 ("Section 504"), (iv) the United States Fair Housing Act, as amended, and (v) the
Americans With Disabilities Act of 1990, which relate to disabled persons access. In compliance
with Section 504, a minimum of four (4) Units must be constructed to be fully accessible to
6
863\101\1957259.4
households with a mobility impaired member and an additional two (2) Units must be
constructed to be fully accessible to hearing and/or visually impaired persons. Borrower shall
indemnify, protect, hold harmless and defend (with counsel reasonably satisfactory to the
County) the County, and its board members, officers and employees, from all suits, actions,
claims, causes of action, costs, demands, judgments and liens arising out of Borrower's failure to
comply with applicable legal requirements related to housing for persons with disabilities. The
provisions of this subsection will survive expiration of the HOME Term or other termination of
this HOME/CDBG Regulatory Agreement, and remain in full force and effect.
(d) Senior Occupancy. Borrower has elected to operate the Development as a
senior housing development and as such to require all Units in the Development, except for the
resident manager's unit, to be occupied or held available for occupancy by households containing
"elderly" or "senior citizen" residents. Borrower shall operate the Development at all times in
compliance with the provisions of: (i) the Unruh Act, (ii) the United States Fair Housing Act, as
amended, and (iii) the California Fair Employment and Housing Act, which relate to lawful
senior housing. Borrower shall develop and implement appropriate age verification procedures
to ensure compliance with the requirements of this Section. Borrower shall provide the County
with a copy of its written verification procedures. Borrower shall indemnify, protect, hold
harmless and defend (by counsel reasonably satisfactory to the County) the County, and its
boardmembers, officers and employees, from all suits, actions, claims, causes of action, costs,
demands, judgments and liens arising out of Borrower's failure to comply with applicable legal
requirements related to housing for seniors. The provisions of this subsection will survive
expiration of the HOME Term or other termination of this HOME/CDBG Regulatory
Agreement, and remain in full force and effect.
(e) HOME/CDBG-Assisted Unit Compliance Deadline. Each
HOME/CDBG-Assisted Unit must be rented to and occupied by an Extremely Low Income
Household pursuant to Section 2.1(a) on or before the date that occurs eighteen (18) months after
the Completion Date. If Borrower fails to comply with this requirement, Borrower shall repay a
portion of the HOME funded portion of the Loan, with interest, in accordance with Section
2.8(c) of the Loan Agreement.
2.2 Allowable Rent.
(a) Extremely Low Income Rent. Subject to the provisions of Section 2.4
below, the Rent paid by Tenants of Extremely Low Income Units ma y not exceed one-twelfth
(1/12) of thirty percent (30%) of thirty percent (30%) of Median Income, adjusted for Assumed
Household Size.
(b) No Additional Fees. Borrower may not charge any fee, other than Rent, to
any Tenant of the HOME/CDBG-Assisted Units for any housing or other services provided by
Borrower.
2.3 Rent Increases.
(a) Rent Amount. The initial Rent for all HOME/CDBG-Assisted Units must
be approved by the County prior to occupancy. The County will provide Borrower with a
7
863\101\1957259.4
schedule of maximum permissible Rents for the HOME/CDBG-Assisted Units and the
maximum monthly allowances for utilities and services (excluding telephone) annually.
(b) Rent Increases. All Rent increases for all HOME/CDBG-Assisted Units
are subject to County approval. No later than sixty (60) days prior to the proposed
implementation of any Rent increase affecting a HOME/CDBG-Assisted Unit, Borrower shall
submit to the County a schedule of any proposed increase in the Rent charged for
HOME/CDBG-Assisted Units. The Rent for such Units may be increased no more than once
annually based upon the annual income certification described in Article 3. The County will
disapprove a Rent increase if it violates the schedule of maximum permissible Rents for the
HOME/CDBG-Assisted Units provided to Borrower by the County, or is greater than a 5%
increase over the previous year's Rent. Borrower shall give Tenants written notice at least thirty
(30) days prior to any Rent increase, following completion of the County approval process set
forth above.
2.4 Increased Income of Tenants.
(a) Increased Income above Extremely Low Income but below Low Income
Limit. If, upon the annual certification of the income of a Tenant of an Extremely Low Income
Unit, Borrower determines that the income of the Tenant has increased above the qualifying limit
for an Extremely Low Income Household, but not above the qualifying income for a Low
Income Household, the Tenant may continue to occupy the Unit and the Tenant's Rent will
remain at the Extremely Low Income Rent. Borrower shall then rent the next available Unit to
an Extremely Low Income Household to comply with the requirements of Section 2.1(a) above,
at a Rent not exceeding the maximum Rent specified in Section 2.2(a), or re-designate another
comparable Unit in the Development with an Extremely Low Income Household an Extremely
Low Income Unit, to comply with the requirements of Section 2.1(a) above. Upon renting the
next available Unit in accordance with Section 2.1(a) or re-designating another Unit in the
Development as an Extremely Low Income Unit, the Unit with the over-income Tenant will no
longer be considered a HOME/CDBG-Assisted Unit.
(b) Non-Qualifying Household. If, upon the annual certification of the
income a Tenant of a HOME/CDBG-Assisted Unit, Borrower determines that the Tenant’s
income has increased above the qualifying limit for a Low Income Household, the Tenant may
continue to occupy the Unit. Upon the expiration of such Tenant's lease, Borrower shall:
(1) With 60 days’ advance written notice, increase such Tenant’s Rent
to the lesser of (i) one-twelfth (1/12) of thirty percent (30%) of the actual Adjusted Income of the
Tenant, and (ii) the fair market rent (subject to 24 C.F.R. 92.252(i)(2) regarding low income
housing tax credit requirements), and
(2) Rent the next available Unit to an Extremely Low Income
Household to comply with the requirements of Section 2.1 above, at a Rent not exceeding the
maximum Rent specified in Section 2.2, or designate another comparable Unit that is occupied
by an Extremely Low Income Household, as a HOME/CDBG-Assisted Unit, to meet the
requirements of Section 2.1 above. On the day that Borrower complies with Section 2.1 in
8
863\101\1957259.4
accordance with this Section 2.4(b), the Unit with the over-income Tenant will no longer be
considered a HOME/CDBG-Assisted Unit.
(c) Termination of Occupancy. Upon termination of occupancy of a
HOME/CDBG-Assisted Unit by a Tenant, such Unit will be deemed to be continuously occupied
by a household of the same income level as the initial income level of the vacating Tenant, until
such unit is reoccupied, at which time categorization of the Unit will be established based on the
occupancy requirements of Section 2.1.
ARTICLE 3
INCOME CERTIFICATION; REPORTING; RECORDS
3.1 Income Certification. Borrower shall obtain, complete, and maintain on file,
within sixty (60) days before expected occupancy and annually thereafter, income certifications
from each Tenant renting any of the HOME/CDBG-Assisted Units. Borrower shall make a good
faith effort to verify the accuracy of the income provided by the applicant or occupying
household, as the case may be, in an income certification. To verify the information, Borrower
shall take two or more of the following steps: (i) obtain a pay stub for the most recent pay
period; (ii) obtain an income tax return for the most recent tax year; (iii) conduct a credit agency
or similar search; (iv) obtain an income verification form from the applicant's current employer;
(v) obtain an income verification form from the Social Security Administration and/or the
California Department of Social Services if the applicant receives assistance from either of such
agencies; or (vi) if the applicant is unemployed and does not have a tax return, obtain another
form of independent verification. Where applicable, Borrower shall examine at least two (2)
months of relevant source documentation. Copies of Tenant income certifications are to be
available to the County upon request.
3.2 Reporting Requirements.
(a) Borrower shall submit to the County within one hundred eighty (180) days
after the Completion Date, and not later than forty-five (45) days after the close of each calendar
year, or such other date as may be requested by the County, a report that includes the following
data for each Unit and specifically identifies which Units are HOME/CDBG-Assisted Units: (i)
Tenant income, (ii) the number of occupants, (iii) the Rent, (iv) the number of bedrooms, and (v)
the initial address of each Tenant. To demonstrate continued compliance with Section 2.1
Borrower shall cause each annual report after the initial report to include a record of any
subsequent Tenant substitutions and any vacancies in HOME/CDBG-Assisted Units that have
been filled.
(b) Borrower shall submit to the County within forty-five (45) days after
receipt of a written request, or such other time agreed to by the County, any other information or
completed forms requested by the County in order to comply with reporting requirements of
HUD, the State of California, and the County.
3.3 Tenant Records. Borrower shall maintain complete, accurate and current records
pertaining to income and household size of Tenants. All Tenant lists, applications and waiting
lists relating to the Development are to be at all times: (i) separate and identifiable from any
9
863\101\1957259.4
other business of Borrower, (ii) maintained as required by the County, in a reasonable condition
for proper audit, and (iii) subject to examination during business hours by representatives of the
County. Borrower shall retain copies of all materials obtained or produced with respect to
occupancy of the Units for a period of at least five (5) years. The County may examine and make
copies of all books, records or other documents of Borrower that pertain to the Development.
3.4 Development Records.
(a) Borrower shall keep and maintain at the principal place of business of the
Borrower set forth in Section 6.11 below, or elsewhere with the County's written consent,
full, complete and appropriate books, records and accounts relating to the Development.
Borrower shall cause all books, records and accounts relating to its compliance with the
terms, provisions, covenants and conditions of the Loan Documents to be kept and
maintained in accordance with generally accepted accounting principles consistently applied,
and to be consistent with requirements of this HOME/CDBG Regulatory Agreement.
Borrower shall cause all books, records, and accounts to be open to and available for
inspection and copying by HUD, the County, its auditors or other authorized representatives
at reasonable intervals during normal business hours. Borrower shall cause copies of all tax
returns and other reports that Borrower may be required to furnish to any government agency
to be open for inspection by the County at all reasonable times at the place that the books,
records and accounts of Borrower are kept. Borrower shall preserve such records for a
period of not less than five (5) years after their creation in compliance with all HUD records
and accounting requirements. If any litigation, claim, negotiation, audit exception,
monitoring, inspection or other action relating to the use of the Loan is pending at the end of
the record retention period stated herein, then Borrower shall retain the records until such
action and all related issues are resolved. Borrower shall cause the records to include all
invoices, receipts, and other documents related to expenditures from the Loan funds.
Borrower shall cause records to be accurate and current and in a form that allows the County
to comply with the record keeping requirements contained in 24 C.F.R. 92.508 and 24 C.F.R.
570.506. Such records are to include but are not limited to:
(i) Records providing a full description of the activities undertaken
with the use of the Loan funds;
(ii) Records demonstrating the eligibility of activities under the CDBG
regulations set forth in 24 C.F.R. 570 et seq., and that use of the CDBG Funds meets one of the
national objectives of the CDBG program set forth in 24 C.F.R. Section 570.208;
(iii) Records demonstrating compliance with the HUD property
standards and lead-based paint requirements and the maintenance requirements set forth in
Section 5.6 (which implements 24 C.F.R. 92.251);
(iv) Records documenting compliance with the fair housing, equal
opportunity, and affirmative fair marketing requirements;
(v) Financial records as required by 24 C.F.R. 570.502, 24 C.F.R.
92.505, and 2 C.F.R. Part 200;
10
863\101\1957259.4
(vi) Records demonstrating compliance with the HOME and CDBG
marketing, tenant selection, affordability, and income requirements;
(vii) Records demonstrating compliance with MBE/WBE requirements;
(viii) Records demonstrating compliance with 24 C.F.R. Part 135 which
implements Section 3 of the Housing Development Act of 1968;
(ix) Records demonstrating compliance with applicable relocation
requirements, which must be retained for at least five (5) years after the date by which persons
displaced from the property have received final payments;
(x) Records demonstrating compliance with labor requirements
including certified payrolls from Borrower's general contractor evidencing that applicable
prevailing wages have been paid; and
(xi) Records demonstrating Borrower's compliance with the
Community Housing Development Organization (CHDO) requirements.
(b) The County shall notify Borrower of any records it deems insufficient.
Borrower has fifteen (15) calendar days after the receipt of such a notice to correct any
deficiency in the records specified by the County in such notice, or if a period longer than
fifteen (15) days is reasonably necessary to correct the deficiency, then Borrower must be gin
to correct the deficiency within fifteen (15) days and correct the deficiency as soon as
reasonably possible.
ARTICLE 4
OPERATION OF THE DEVELOPMENT
4.1 Residential Use. Borrower shall operate the Development for residential use
only. No part of the Development may be operated as transient housing.
4.2 Compliance with Loan Documents and Program Requirements. Borrower's
actions with respect to the Property shall at all times be in full conformity with: (i) all
requirements of the Loan Documents; (ii) all requirements imposed on projects assisted with
HOME Funds as contained in 42 U.S.C. Section 12701, et seq., 24 C.F.R. Part 92, and other
implementing rules and regulations; (iii) all requirements imposed on projects assisted with
CDBG Funds as contained in 42 U.S.C. 5301, et seq., 24 C.F.R. Part 570, and other
implementing rules and regulations; and (iv) any other regulatory requirements imposed on the
Development.
4.3 Marketing Plan; Tenant Selection Plan.
(a) Marketing Plan.
11
863\101\1957259.4
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval its
plan for marketing the Development to income-eligible households as required by this
HOME/CDBG Regulatory Agreement (the "Marketing Plan"). The Marketing Plan must
include information on affirmative marketing efforts and compliance with fair housing laws and
24 C.F.R. 92.351(a).
(2) Upon receipt of the Marketing Plan, the County will promptly
review the Marketing Plan and will approve or disapprove it within fifteen (15) days after
receipt. If the Marketing Plan is not approved, the County will give Borrower specific reasons
for such disapproval and Borrower shall submit a revised Marketing Plan within fifteen (15)
days of notification of the County's disapproval. Borrower shall follow this procedure for
resubmission of a revised Marketing Plan until the Marking Plan is approved by the County. If
the Borrower does not submit a revised Marketing Plan that is approved by the County at least
three (3) months prior to the date completion of the Development is projected to be complete,
Borrower will be in default of this HOME/CDBG Regulatory Agreement.
(3) If any HOME/CDBG-Assisted Units have not been rented in
accordance with Section 2.1(b) above on or before the date that is five (5) months after the
Completion Date Borrower shall submit to the County a detailed report of ongoing marketing
efforts, and if deemed appropriate by the County, any necessary amendments or updates to the
Marketing Plan to cause the vacant HOME/CDBG-Assisted Units to be rented in compliance
with Section 2.1(b).
(4) If any HOME/CDBG-Assisted Units have not been rented to in
accordance with Section 2.1(b) above on or before the date that is twelve (12) months after the
Completion Date Borrower shall submit to the County a detailed report of ongoing marketing
efforts, and if deemed appropriate by the County, any necessary amendments or updates to the
Marketing Plan to cause the vacant HOME/CDBG-Assisted Units to be rented in compliance
with Section 2.1(b).
(b) Tenant Selection Plan.
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County, for its review
and approval, Borrower's written tenant selection plan (the "Tenant Selection Plan").
Borrower's Tenant Selection Plan must, at a minimum, meet the requirements for tenant
selection set out in 24 C.F.R. 92.253(d), and any modifications thereto.
(2) Upon receipt of the Tenant Selection Plan, the County will
promptly review the Tenant Selection Plan and will approve or disapprove it within fifteen (15)
days after receipt. If the Tenant Selection Plan is not approved, the County will give Borrower
specific reasons for such disapproval and Borrower shall submit a revised Tenant Selection Plan
within fifteen (15) days of notification of the County's disapproval. Borrower shall follow this
procedure for resubmission of a revised Tenant Selection Plan until the Tenant Selection Plan is
approved by the County. If the Borrower does not submit a revised Tenant Selection Plan that is
approved by the County at least three (3) months prior to the date construction of the
12
863\101\1957259.4
Development is projected to be complete, Borrower will be in default of this HOME/CDBG
Regulatory Agreement.
4.4 Lease Provisions.
(a) No later than four (4) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval
Borrower’s proposed form of lease agreement for the County's review and approval. When
leasing Units within the Development, Borrower shall use the form of lease approved by the
County. Borrower may not permit the lease to contain any provision that is prohibited by 24
C.F.R. Section 92.253(b) and any amendments thereto. Borrower’s form of lease must include
any provisions necessary to comply with the requirements of the Violence Against Women
Reauthorization Act of 2013 (Pub. L. 113–4, 127 Stat. 54) applicable to HUD-funded programs.
The form of lease must comply with all requirements of this HOME/CDBG Regulatory
Agreement, the other Loan Documents and must, among other matters:
(1) provide for termination of the lease for failure to: (i) provide any
information required under this HOME/CDBG Regulatory Agreement or reasonably requested
by Borrower to establish or recertify the Tenant's qualification, or the qualification of the
Tenant's household, for occupancy in the Development in accordance with the standards set forth
in this HOME/CDBG Regulatory Agreement, or (ii) qualify as an Extremely Low Income
Household as a result of any material misrepresentation made by such Tenant with respect to the
income computation.
(2) be for an initial term of not less than one (1) year, unless by mutual
agreement between the Tenant and Borrower, and provide for no increase in Rent during such
year. After the initial year of tenancy, the lease may be month-to-month by mutual agreement of
Borrower and the Tenant. Notwithstanding the above, any rent increases are subject to the
requirements of Section 2.3 above.
(3) include a provision that requires a Tenant who is residing in a Unit
required to be accessible pursuant to Section 2.1(c) and who is not in need of an accessible Unit
to move to a non-accessible Unit when a non-accessible Unit becomes available and another
Tenant or prospective Tenant is in need of an accessible Unit.
(b) During the HOME Term, Borrower shall comply with the Marking Plan
and Tenant Selection Plan approved by the County.
4.5 Lease Termination. Any termination of a lease or refusal to renew a lease for a
HOME/CDBG-Assisted Unit within the Development must be in conformance with 24 C.F.R.
92.253(c) and the requirements of the Violence Against Women Reauthorization Act of 2013
((Pub. L. 113–4, 127 Stat. 54) applicable to HUD-funded programs, and must be preceded by not
less than sixty (60) days written notice to the Tenant by Borrower specifying the grounds for the
action.
13
863\101\1957259.4
4.6 HOME and CDBG Requirements.
(a) Borrower shall comply with all applicable laws and regulations governing
the use of the HOME Funds as set forth in 24 C.F.R. Part 92 and use of the CDBG Funds as set
forth in 24 C.F.R. Part 570. In the event of any conflict between this HOME/CDBG Regulatory
Agreement and applicable laws and regulations governing the use of the Loan funds, the
applicable laws and regulations govern.
(b) The laws and regulations governing the use of the Loan funds include (but
are not limited to) the following:
(i) Environmental and Historic Preservation. 24 C.F.R. Part 58,
which prescribes procedures for compliance with the National Environmental Policy Act of
1969 (42 U.S.C. 4321-4361), and the additional laws and authorities listed at 24 C.F.R. 58.5;
(ii) Applicability of Uniform Administrative Requirements, Cost
Principles, and Audit Requirements for Federal Awards. The applicable policies, guidelines,
and requirements of 2 C.F.R. Part 200;
(iii) Debarred, Suspended or Ineligible Contractors. The prohibition on
the use of debarred, suspended, or ineligible contractors set forth in 24 C.F.R. Part 24;
(iv) Civil Rights, Housing and Community Development, and Age
Discrimination Acts. The Fair Housing Act (42 U.S.C. 3601 et seq.) and implementing
regulations at 24 C.F.R. Part 100; Title VI of the Civil Rights Act of 1964 as amended; Title
VIII of the Civil Rights Act of 1968 as amended; Section 104(b) and Section 109 of Title I of
the Housing and Community Development Act of 1974 as amended; Section 504 of the
Rehabilitation Act of 1973 (29 USC 794, et seq.); the Age Discrimination Act of 1975 (42 USC
6101, et seq.); Executive Order 11063 as amended by Executive Order 12259 and implementing
regulations at 24 C.F.R. Part 107; Executive Order 11246 as amended by Executive Orders
11375, 12086, 11478, 12107; Executive Order 11625 as amended by Executive Order 12007;
Executive Order 12432; Executive Order 12138 as amended by Executive Order 12608;
(v) Lead-Based Paint. The requirement of the Lead-Based Paint
Poisoning Prevention Act, as amended (42 U.S.C. 4821 et seq.), the Residential Lead-Based
Paint Hazard Reduction Act (42 U.S.C. 4851 et seq.), and implementing regulations at 24
C.F.R. Part 35;
(vi) Relocation. The requirements of the Uniform Relocation
Assistance and Real Property Acquisition Policies Act of 1970 (42 U.S.C. 4601, et seq.), and
implementing regulations at 49 C.F.R. Part 24; Section 104(d) of the Housing and Community
Development Act of 1974 and implementing regulations at 24 C.F.R. 42 et seq.; 24 C.F.R.
92.353; 24 C.F.R. 570.606; and California Government Code Section 7260 et seq. and
implementing regulations at 25 California Code of Regulations Sections 6000 et seq. If and to
the extent that development of the Development results in the permanent or temporary
displacement of residential tenants, homeowners, or businesses, then Borrower shall comply
with all applicable local, state, and federal statutes and regulations with respect to relocation
14
863\101\1957259.4
planning, advisory assistance, and payment of monetary benefits. Borrower shall prepare and
submit a relocation plan to the County for approval. Borrower is solely responsible for payment
of any relocation benefits to any displaced persons and any other obligations associated with
complying with such relocation laws. Borrower shall indemnify, defend (with counsel
reasonably chosen by the County), and hold harmless the County against all claims that arise
out of relocation obligations to residential tenants, homeowners, or businesses permanently or
temporarily displaced by the Development;
(vii) Discrimination against the Disabled. The requirements of the Fair
Housing Act (42 U.S.C. 3601 et seq.) and implementing regulations at 24 C.F.R. Part 100;
Section 504 of the Rehabilitation Act of 1973 (29 U.S.C. 794), and federal regulations issued
pursuant thereto, which prohibit discrimination against the disabled in any federally assisted
program, the requirements of the Architectural Barriers Act of 1968 (42 U.S.C. 4151-4157) and
the applicable requirements of Title II and/or Title III of the Americans with Disabilities Act of
1990 (42 U.S.C. 12131 et seq.), and federal regulations issued pursuant thereto;
(viii) Clean Air and Water Acts. The Clean Air Act, as amended,
42 U.S.C. 7401 et seq., the Federal Water Pollution Control Act, as amended, 33 U.S.C. 1251 et
seq., and the regulations of the Environmental Protection Agency with respect thereto, at 40
C.F.R. Part 1500, as amended from time to time;
(ix) Uniform Administrative Requirements. The provisions of
24 C.F.R. 92.505 and 24 C.F.R. 570.502 regarding cost and auditing requirements;
(x) Training Opportunities. The requirements of Section 3 of the
Housing and Urban Development Act of 1968, as amended, 12 U.S.C. 1701u ("Section 3"),
requiring that to the greatest extent feasible opportunities for training and employment be given
to lower income residents of the project area and agreements for work in connection with the
project be awarded to business concerns which are located in, or owned in substantial part by
persons residing in, the areas of the project. Borrower agrees to include the following langu age
in all subcontracts executed under this HOME/CDBG Regulatory Agreement:
(1) The work to be performed under this contract is subject to
the requirements of Section 3 of the Housing and Urban Development Act of 1968, as amended,
12 U.S.C. 1701u. The purpose of Section 3 is to ensure that employment and other economic
opportunities generated by HUD assistance or HUD-assisted projects covered by Section 3, shall,
to the greatest extent feasible, be directed to low- and very low-income persons, particularly
persons who are recipients of HUD assistance for housing.
(2) The parties to this contract agree to comply with HUD's
regulations in 24 C.F.R. Part 135, which implement Section 3. As evidenced by their execution
of this contract, the parties to this contract certify that they are under no contractual or other
impediment that would prevent them from complying with the Part 135 regulations.
(3) The contractor agrees to send to each labor organization or
representative of workers with which the contractor has a collective bargaining agreement or
15
863\101\1957259.4
other understanding, if any, a notice advising the labor organization or workers' representative of
the contractor's commitments under this Section 3 clause; and will post copies of the notice in
conspicuous places at the work site where both employees and applicants for training and
employment positions can see the notice. The notice shall describe the Section 3 preference;
shall set forth minimum number and job titles subject to hire; availability of apprenticeship and
training positions; the qualifications for each; the name and location of the person(s) taking
applications for each of the positions; and the anticipated date the work shall begin.
(4) The contractor agrees to include this Section 3 clause in
every subcontract subject to compliance with regulations in 24 C.F.R. Part 135, and agrees to
take appropriate action, as provided in an applicable provision of the subcontract or in this
Section 3 clause, upon a finding that the subcontractor is in violation of the regulations in
24 C.F.R. Part 135. The contractor will not subcontract with any subcontractor where the
contractor has notice or knowledge that the subcontractor has been found in violation of the
regulations in 24 C.F.R. Part 135.
(5) The contractor will certify that any vacant employment
positions, including training positions, that are filled (A) after the contractor is selected but
before the contract is executed, and (B) with persons other than those to whom the regulations of
24 C.F.R. Part 135 require employment opportunities to be directed, were not filled to
circumvent the contractor's obligations under 24 C.F.R. Part 135.
(6) Noncompliance with HUD's regulations in 24 C.F.R.
Part 135 may result in sanctions, termination of this contract for default, and debarment or
suspension from future HUD assisted contracts.
(7) With respect to work performed in connection with Section
3 covered Indian housing assistance, section 7(b) of the Indian Self-Determination and Education
Assistance Act (25 U.S.C. 450e) also applies to the work to be performed under this contract.
Section 7(b) requires that to the greatest extent feasible (i) preference and opportunities for
training and employment shall be given to Indians, and (ii) preference in the award of contracts
and subcontracts shall be given to Indian organizations and Indian-owned Economic Enterprises.
Parties to this contract that are subject to the provisions of Section 3 and section 7(b) agree to
comply with Section 3 to the maximum extent feasible, but not in derogation of compliance with
section 7(b).
(xi) Labor Standards. The labor requirements set forth in 24 C.F.R.
92.354 and 24 C.F.R. Section 570.603; the prevailing wage requirements of the Davis-Bacon
Act and implementing rules and regulations (40 U.S.C. 3141-3148); the Copeland "Anti-
Kickback" Act (40 U.S.C. 276(c)) which requires that workers be paid at least once a week
without any deductions or rebates except permissible deductions; the Contract Work Hours and
Safety Standards Act – CWHSSA (40 U.S.C. 3701-3708) which requires that workers receive
"overtime" compensation at a rate of 1-1/2 times their regular hourly wage after they have
worked forty (40) hours in one (1) week; and Title 29, Code of Federal Regulations, Subtitle A,
Parts 1, 3 and 5 are the regulations and procedures issued by the Secretary of Labor for the
administration and enforcement of the Davis-Bacon Act, as amended;
16
863\101\1957259.4
(xii) Drug Free Workplace. The requirements of the Drug Free
Workplace Act of 1988 (P.L. 100-690) and implementing regulations at 24 C.F.R. Part 24;
(xiii) Anti-Lobbying; Disclosure Requirements. The disclosure
requirements and prohibitions of 31 U.S.C. 1352 and implementing regulations at 24 C.F.R.
Part 87;
(xiv) Historic Preservation. The historic preservation requirements set
forth in the National Historic Preservation Act of 1966, as amended (16 U.S.C. Section 470)
and the procedures set forth in 36 C.F.R. Part 800. If archeological, cultural, or historic period
resources are discovered during construction, all construction work must come to a halt and
Borrower shall immediately notify the County. Borrower shall not shall alter or move the
discovered material(s) until all appropriate procedures for "post-review discoveries" set forth in
Section 106 of the National Historic Preservation Act have taken place, which include, but are
not limited to, consultation with the California State Historic Preservation Officer and
evaluation of the discovered material(s) by a qualified professional archeologist;
(xv) Flood Disaster Protection. The requirements of the Flood Disaster
Protection Act of 1973 (P.L. 93-234) (the "Flood Act"). No portion of the assistance provided
under this Agreement is approved for acquisition or construction purposes as defined under
Section 3(a) of the Flood Act, for use in an area identified by HUD as having special flood
hazards which is not then in compliance with the requirements for participation in the national
flood insurance program pursuant to Section 201(d) of the Flood Act. The use of any assistance
provided under this Agreement for such acquisition or construction in such identified areas in
communities then participating in the National Flood Insurance Program is subject to the
mandatory purchase of flood insurance requirements of Section 102(a) of the Flood Act. If the
Property is located in an area identified by HUD as having special flood hazards and in which
the sale of flood insurance has been made available under the National Flood Insurance Act of
1968, as amended, 42 U.S.C. 4001 et seq., the property owner and its successors or assigns must
obtain and maintain, during the ownership of the Property, such flood insurance as required
with respect to financial assistance for acquisition or construction purposes under -Section
102(s) of the Flood Act. Such provisions are required notwithstanding the fact that the
construction on the Property is not itself funded with assistance provided under this Agreement;
(xvi) Religious Organizations. If the Borrower is a religious
organization, as defined by the CDBG and/or HOME requirements, the Borrower shall comply
with all conditions prescribed by HUD for the use of HOME Funds and CDBG Funds by
religious organizations, including the First Amendment of the United States Constitution
regarding church/state principles and the applicable constitutional prohibitions set forth in 24
C.F.R. 92.257 and 24 C.F.R. 570.200(j);
(xvii) Violence Against Women. The requirements of the Violence
Against Women Reauthorization Act of 2013 (Pub. L. 113–4, 127 Stat. 54) applicable to HUD-
funded programs;
17
863\101\1957259.4
(xviii) Conflict of Interest. The conflict of interest provisions set forth in
24 C.F.R. 92.356 and 24 C.F.R. 570.611; and
(xix) HUD Regulations. Any other HUD regulations present or as may
be amended, added, or waived in the future pertaining to the Loan funds.
ARTICLE 5
PROPERTY MANAGEMENT AND MAINTENANCE
5.1 Management Responsibilities. Borrower is responsible for all management
functions with respect to the Development, including without limitation the selection of Tenants,
certification and recertification of household size and income, evictions, collection of rents and
deposits, maintenance, landscaping, routine and extraordinary repairs, replacement of capital
items, and security. The County has no responsibility for management of the Development.
Borrower shall retain a professional property management company approved by the County in
its reasonable discretion to perform Borrower's management duties hereunder. An on-site
property manager is also required.
5.2 Management Agent. Borrower shall cause the Development to be managed by an
experienced management agent reasonably acceptable to the County, with a demonstrated ability
to operate residential facilities like the Development in a manner that will provide decent, safe,
and sanitary housing (the "Management Agent"). The County has approved Eden Housing
Management, Inc. as the Management Agent. Borrower shall submit for the County's approval
the identity of any proposed subsequent management agent. Borrower shall also submit such
additional information about the background, experience and financial condition of any proposed
management agent as is reasonably necessary for the County to determine whether the proposed
management agent meets the standard for a qualified management agent set forth above. If the
proposed management agent meets the standard for a qualified management agent set forth
above, the County shall approve the proposed management agent by notifying Borrower in
writing. Unless the proposed management agent is disapproved by the County within thirty (30)
days, which disapproval is to state with reasonable specificity the basis for disapproval, it shall
be deemed approved.
5.3 Periodic Performance Review. The County reserves the right to conduct an
annual (or more frequently, if deemed necessary by the County) review of the management
practices and financial status of the Development. The purpose of each periodic review will be
to enable the County to determine if the Development is being operated and managed in
accordance with the requirements and standards of this HOME/CDBG Regulatory Agreement.
Borrower shall cooperate with the County in such reviews.
5.4 Replacement of Management Agent. If, as a result of a periodic review, the
County determines in its reasonable judgment that the Development is not being operated and
managed in accordance with any of the material requirements and standards of this
HOME/CDBG Regulatory Agreement, the County shall deliver notice to Borrower of its
intention to cause replacement of the Management Agent, including the reasons therefor. Within
fifteen (15) days after receipt by Borrower of such written notice, the County staff and Borrower
18
863\101\1957259.4
shall meet in good faith to consider methods for improving the financial and operating status of
the Development, including, without limitation, replacement of the Management Agent.
If, after such meeting, County staff recommends in writing the replacement of the
Management Agent, Borrower shall promptly dismiss the then-current Management Agent, and
shall appoint as the Management Agent a person or entity meeting the standards for a
management agent set forth in Section 5.2 above and approved by the County pursuant to
Section 5.2 above.
Any contract for the operation or management of the Development entered into by
Borrower shall provide that the Management Agent may be dismissed and the contract
terminated as set forth above. Failure to remove the Management Agent in accordance with the
provisions of this Section constitutes a default under this HOME/CDBG Regulatory Agreement,
and the County may enforce this provision through legal proceedings as specified in Section 6.4
below.
5.5 Approval of Management Policies. Borrower shall submit its written
management policies with respect to the Development to the County for its review, and shall
amend such policies in any way necessary to ensure that such policies comply with the
provisions of this HOME/CDBG Regulatory Agreement.
5.6 Property Maintenance.
(a) Borrower shall maintain, for the entire HOME Term of this
HOME/CDBG Regulatory Agreement, all interior and exterior Improvements, including
landscaping in decent, safe and sanitary condition, and in good condition and repair, in
accordance with (i) 24 C.F.R. Section 92.251, and (ii) the maintenance standards provided by the
County (the "Maintenance Standards"). The Maintenance Standards, which set forth inspectable
items and areas, and this HOME/CDBG Regulatory Agreement, implement 24 C.F.R. Section
92.251. Borrower shall cause the Development to be: (i) maintained in accordance with all
applicable laws, rules, ordinances, orders and regulations of all federal, state, county, municipal,
and other governmental agencies and bodies having or claiming jurisdiction and all their
respective departments, bureaus, and officials, including but not limited to the lead-based paint
requirements in 24 C.F.R. part 35; and (ii) free of all health and safety defects. Borrower shall
correct any life-threatening maintenance deficiencies, including those set forth in the
Maintenance Standards immediately upon notification.
(b) At the beginning of each year of the HOME Term, Borrower shall certify
to the County that the Development is in compliance with the Maintenance Standards.
5.7 Property Inspections.
(a) On-Site Physical Inspections. The County will perform on-site inspections
of the Development during the HOME Term to ensure compliance with the Maintenance
Standards. The County will perform an on-site inspection within twelve months after
completion of construction of the Development and at least once every three (3) years during the
19
863\101\1957259.4
HOME Term. If the Development is found to have health and safety violations, the County may
perform more frequent inspections. Borrower shall cooperate in such inspections.
(b) Violation of Maintenance Standards. If after an inspection, the County
determines that Borrower is in violation of the Maintenance Standards, the County will provide
Borrower a written report of the violations. Borrower shall correct the violations set forth in the
report provided to Borrower by County. The County will perform a follow-up inspection to
verify that the violations have been corrected. If such violations continue for a period of ten
(10) days after delivery of the report to Borrower by the County with respect to graffiti, debris,
waste material, and general maintenance, or thirty (30) days after delivery of the report to
Borrower by the County with respect to landscaping and building improvements, then the
County, in addition to whatever other remedy it may have at law or in equity, has the right to
enter upon the Property and perform or cause to be performed all such acts and work necessary
to cure the violation. Pursuant to such right of entry, the County is permitted (but is not
required) to enter upon the Property and to perform all acts and work necessary to protect,
maintain, and preserve the improvements and landscaped areas on the Property, and to attach a
lien on the Property, or to assess the Property, in the amount of the expenditures arising from
such acts and work of protection, maintenance, and preservation by the County and/or costs of
such cure, which amount Borrower shall promptly pay to the County upon demand.
ARTICLE 6
MISCELLANEOUS
6.1 Nondiscrimination.
(a) All of the Units must be available for occupancy on a continuous basis to
members of the general public who are income eligible. Borrower may not give preference to
any particular class or group of persons in renting or selling the Units, except to the extent that
the Units are required to be leased to income eligible households pursuant to this HOME/CDBG
Regulatory Agreement. Borrower herein covenants by and for Borrower, assigns, and all
persons claiming under or through Borrower, that there exist no discrimination against or
segregation of, any person or group of persons on account of race, color, creed, religion, sex,
sexual orientation, marital status, national origin, source of income (e.g., SSI), ancestry, age,
familial status (except for lawful senior housing in accordance with state and federal law), or
disability, in the leasing, subleasing, transferring, use, occupancy, tenure, or enjoyment of any
unit nor will Borrower or any person claiming under or through Borrower, establish or permit
any such practice or practices of discrimination or segregation with reference to the selection,
location, number, use, or occupancy, of tenants, lessees, sublessees, subtenants, or vendees of
any unit or in connection with the employment of persons for the construction, operation and
management of any unit.
(b) Borrower shall accept as Tenants, on the same basis as all other
prospective Tenants, persons who are recipients of federal certificates for rent subsidies pursuant
to the existing housing program under Section 8 of the United States Housing Act, or its
successor. Borrower may not apply selection criteria to Section 8 certificate or voucher holders
20
863\101\1957259.4
that is more burdensome than criteria applied to all other prospective Tenants, nor will Borrower
apply or permit the application of management policies or lease provisions with respect to the
Development which have the effect of precluding occupancy of units by such prospective
Tenants.
6.2 Application of Provisions. The provisions of this HOME/CDBG Regulatory
Agreement apply to the Property for the entire HOME Term even if the Loan is paid in full prior
to the end of the HOME Term. This HOME/CDBG Regulatory Agreement binds any successor,
heir or assign of Borrower, whether a change in interest occurs voluntarily or involuntarily, by
operation of law or otherwise, except as expressly released by the County. The County is
making the Loan on the condition, and in consideration of, this provision, and would not do so
otherwise.
6.3 Covenants to Run With the Land. The County and Borrower hereby declare their
express intent that the covenants and restrictions set forth in this HOME/CDBG Regulatory
Agreement run with the land, and bind all successors in title to the Property, provided, however,
that on the expiration of the HOME Term said covenants and restrictions expire. Each and every
contract, deed or other instrument hereafter executed covering or conveying the Property or any
portion thereof, is to be held conclusively to have been executed, delivered and accepted subject
to the covenants and restrictions, regardless of whether such covenants or restrictions are set
forth in such contract, deed or other instrument, unless the County expressly releases such
conveyed portion of the Property from the requirements of this HOME/CDBG Regulatory
Agreement.
6.4 Enforcement by the County. If Borrower fails to perform any obligation under
this HOME/CDBG Regulatory Agreement, and fails to cure the default within thirty (30) days
after the County has notified Borrower in writing of the default or, if the default cannot be cured
within thirty (30) days, fails to commence to cure within thirty (30) days and thereafter diligently
pursue such cure and complete such cure within sixty (60) days, the County may enforce this
HOME/CDBG Regulatory Agreement by any or all of the following actions, or any other
remedy provided by law:
(a) Calling the Loan. The County may declare a default under the Note,
accelerate the indebtedness evidenced by the Note, and proceed with foreclosure under the Deed
of Trust.
(b) Action to Compel Performance or for Damages. The County may bring
an action at law or in equity to compel Borrower's performance of its obligations under this
HOME/CDBG Regulatory Agreement, and may seek damages.
(c) Remedies Provided Under Loan Documents. The County may exercise
any other remedy provided under the Loan Documents.
The County shall provide notice of a default to Borrower's limited partner in the manner
set forth in Section 6.5 of the Loan Agreement.
6.5 Anti-Lobbying Certification.
21
863\101\1957259.4
(a) Borrower certifies, to the best of Borrower's knowledge or belief, that:
(1) No Federal appropriated funds have been paid or will be paid, by
or on behalf of it, to any person for influencing or attempting to influence an officer or employee
of any agency, a Member of Congress, an officer or employee of Congress, or an employee of a
Member of Congress in connection with the awarding of any Federal contract, the making of any
Federal grant, the making of any Federal loan, the entering into of any cooperative agreement,
and the extension, continuation, renewal, amendment, or modification of any Federal contract,
grant, loan, or cooperative agreement;
(2) If any funds other than Federal appropriated funds have been paid
or will be paid to any person for influencing or attempting to influence an officer or employee of
any agency, a Member of Congress, an officer or employee of Congress, or an employee of a
Member of Congress in connection with the awarding of any Federal contract, grant, loan, or
cooperative agreement, it will complete and submit Standard Form-LLL, Disclosure Form to
Report Lobbying, in accordance with its instructions.
(b) This certification is a material representation of fact upon which reliance
was placed when the Loan Documents were made or entered into. Submission of this
certification is a prerequisite for making or entering into the Loan Documents imposed by
Section 1352, Title 31, U.S. Code. Any person who fails to file the required certification shall be
subject to a civil penalty of not less than Ten Thousand Dollars ($10,000) and no more than One
Hundred Thousand Dollars ($100,000) for such failure.
6.6 Attorneys' Fees and Costs. In any action brought to enforce this HOME/CDBG
Regulatory Agreement, the prevailing party must be entitled to all costs and expenses of suit,
including reasonable attorneys' fees. This section must be interpreted in accordance with
California Civil Code Section 1717 and judicial decisions interpreting that statute.
6.7 Recording and Filing. The County and Borrower shall cause this HOME/CDBG
Regulatory Agreement, and all amendments and supplements to it, to be recorded in the Official
Records of the County of Contra Costa.
6.8 Governing Law. This HOME/CDBG Regulatory Agreement is governed by the
laws of the State of California.
6.9 Waiver of Requirements. Any of the requirements of this HOME/CDBG
Regulatory Agreement may be expressly waived by the County in writing, but no waiver by the
County of any requirement of this HOME/CDBG Regulatory Agreement extends to or affects
any other provision of this HOME/CDBG Regulatory Agreement, and may not be deemed to do
so.
6.10 Amendments. This HOME/CDBG Regulatory Agreement may be amended only
by a written instrument executed by all the parties hereto or their successors in title that is duly
recorded in the official records of the County of Contra Costa.
22
863\101\1957259.4
6.11 Notices. Any notice requirement set forth herein will be deemed to be satisfied
three (3) days after mailing of the notice first-class United States certified mail, postage prepaid,
addressed to the appropriate party as follows:
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
Borrower: El Cerrito Senior, L.P.
c/o Eden Development, Inc.
22645 Grand Street
Hayward, CA 94541
Attention: President
Investor Limited
Partner:
Wells Fargo Affordable Housing Community
Development Corporation
MAC D1053-170
301 S. College Street, 17th Floor
Charlotte, NC 28288-0173
Attn: Director of Tax Credit Asset Management
with a copy to:
Kutak Rock LLP
1650 Farnam Street
Omaha, NE 68102
Attn: Dave Dahl, Esq.
Such addresses may be changed by notice to the other party given in the same manner as
provided above.
6.12 Severability. If any provision of this HOME/CDBG Regulatory Agreement is
determined by a court of competent jurisdiction to be invalid, illegal or unenforceable, the
validity, legality and enforceability of the remaining portions of this HOME/CDBG Regulatory
Agreement will not in any way be affected or impaired thereby.
6.13 Multiple Originals; Counterparts. This HOME/CDBG Regulatory Agreement
may be executed in multiple originals, each of which is deemed to be an original, and may be
signed in counterparts.
6.14 Revival of Agreement after Foreclosure. In the event there is a foreclosure of the
Property, this HOME/CDBG Regulatory Agreement will revive according to its original terms if,
23
863\101\1957259.4
during the HOME Term, the owner of record before the foreclosure, or deed in lieu of
foreclosure, or any entity that includes the former owner or those with whom the former owner
has or had family or business ties, obtains an ownership interest in the Development or Property.
6.15 County Regulatory Agreement. The County and Borrower are entering into this
HOME/CDBG Regulatory Agreement concurrently with the County Regulatory Agreement.
The County Regulatory Agreement as it applies to the HOME/CDBG-Assisted Units will be in
effect for fifty-five (55) years from the Completion Date which term overlaps with but is longer
than the HOME Term. Compliance with the terms of this HOME/CDBG Regulatory Agreement
will be deemed compliance with the County Regulatory Agreement during the HOME Term. In
the event of a conflict between this HOME/CDBG Regulatory Agreement and the County
Regulatory Agreement during the HOME Term, the terms of this HOME/CDBG Regulatory
Agreement will prevail.
[remainder of page intentionally left blank]
24
Signature page
County Regulatory Agreement
863\101\1957259.4
WHEREAS, this HOME/CDBG Regulatory Agreement has been entered into by the
undersigned as of the date first written above.
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: __________________
John Kopchik
Director, Department of Conservation and
Development
Approved as to form:
SHARON L. ANDERSON
County Counsel
By:
Kathleen Andrus
Deputy County Counsel
BORROWER:
El Cerrito Senior, L.P., a California limited
partnership
By: El Cerrito Senior LLC, a California
limited liability company, its general
partner
By: Eden Housing, Inc., a California
nonprofit public benefit corporation,
its manager
By:_______________________
Its:_______________________
863\101\1957259.4
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
863\101\1957259.4
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
A-1
863\101\1957259.4
EXHIBIT A
Legal Description
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
1
863\101\1957241.4
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
No fee for recording pursuant to
Government Code Section 27383
__________________________________________________________________________
COUNTY REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
Hana Gardens Apartments
(HOME and CDBG Funds)
This County Regulatory Agreement and Declaration of Restrictive Covenants (the
"County Regulatory Agreement") is dated __________, 2016 and is between the County of
Contra Costa, a political subdivision of the State of California (the "County"), and El Cerrito
Senior, L.P., a California limited partnership ("Borrower").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this County Regulatory Agreement.
B. The County has received Home Investment Partnerships Act ("HOME") funds
from the United States Department of Housing and Urban Development ("HUD") pursuant to the
Cranston-Gonzales National Housing Act of 1990 ("HOME Funds"). The HOME Funds must be
used by the County in accordance with 24 C.F.R. Part 92.
C. The County has received Community Development Block Grant Program
("CDBG") funds from HUD under Title I of the Housing and Community Development Act of
1974 (42 USC 5301, et seq.), as amended ("CDBG Funds"). The CDBG Funds must be used by
the County in accordance with 24 C.F.R. Part 570.
D. Pursuant to a Disposition, Development, and Loan Agreement dated April 23,
2014 between Eden Housing, Inc., a California nonprofit public benefit corporation and the City
of El Cerrito, as amended, which was assigned to Borrower pursuant to an Assignment
Agreement dated _______________, 2016, Borrower intends to purchase that certain real
property located at 10860 San Pablo Avenue, in the City of El Cerrito, County of Contra Costa,
State of California, as more particularly described in Exhibit A (the "Property"). Borrower
intends to construct sixty-three (63) senior housing units on the Property for rental to extremely
2
863\101\1957241.4
low, very low and low income households, including one (1) manager's unit (the
"Development"). The Development, as well as all landscaping, roads and parking spaces on the
Property and any additional improvements on the Property, are the "Improvements".
E. Pursuant to a Development Loan Agreement by and between the County and
Borrower of even date herewith (the "Loan Agreement"), the County is lending Borrower One
Million Four Hundred Seventy-Five Thousand Dollars ($1,475,000) of HOME Funds, and Six
Hundred Twenty-Five Thousand Dollars ($625,000) of CDBG Funds, for a total loan amount of
Two Million One Hundred Thousand Dollars ($2,100,000) (the "Loan").
F. The County has the authority to lend the Loan to Borrower pursuant to
Government Code Section 26227, which authorizes counties to spend county funds for programs
that will further a county's public purposes. In addition, the County has the authority to loan (i)
the HOME Funds pursuant to 24 C.F.R. 92.205, and (ii) the CBDG Funds pursuant to 24 C.F.R.
570.202.
G. The County has agreed to make the Loan on the condition that Borrower maintain
and operate the Development in accordance with restrictions set forth in this County Regulatory
Agreement and the HOME/CDBG Regulatory Agreement, and in the related documents
evidencing the Loan. Seventeen (17) of the Units are restricted by the County pursuant to the
HOME/CDBG Regulatory Agreement and this County Regulatory Agreement.
H. As it applies to the County-Assisted Units this County Regulatory Agreement will
be in effect for the Term. The HOME/CDBG Regulatory Agreement as it applies to the County-
Assisted Units will be in effect for twenty-one (21) years from the Completion Date. Pursuant to
Section 6.14 below, compliance with the terms of the HOME/CDBG Regulatory Agreement will
be deemed compliance with this County Regulatory Agreement during the term of the
HOME/CDBG Regulatory Agreement.
I. In consideration of receipt of the Loan at an interest rate substantially below the
market rate, Borrower agrees to observe all the terms and conditions set forth below.
The parties therefore agree as follows:
AGREEMENT
ARTICLE 1
DEFINITIONS
1.1 Definitions.
The following terms have the following meanings:
(a) "Actual Household Size" means the actual number of persons in the
applicable household.
(b) "Adjusted Income" means the total anticipated annual income of all
3
863\101\1957241.4
persons in the Tenant household as defined in 24 CFR 5.609 and as calculated pursuant to 24
C.F.R. 5.611.
(c) "Assumed Household Size" means the household size "adjusted for family
size appropriate to the unit" as such term is defined in Health & Safety Code Section 50052.5(h).
(d) "CDBG" has the meaning set forth in Paragraph C of the Recitals.
(e) "CDBG Funds" has the meaning set forth in Paragraph C of the Recitals.
(f) "City" means the City of El Cerrito, California, a municipal corporation.
(g) "Completion Date" means the date a final certificate of occupancy, or
equivalent document is issued by the City to certify that the Development may be legally
occupied.
(h) "County-Assisted Units" means the seventeen (17) Extremely Low
Income Units.
(i) "County Regulatory Agreement" has the meaning set forth in the first
paragraph of this County Regulatory Agreement.
(j) "Deed of Trust" means the Deed of Trust with Assignment of Rents,
Security Agreement and Fixture Filing of even date herewith by and among Borrower, as trustor,
Old Republic Title Company, as trustee, and the County, as beneficiary, that encumbers the
Property to secure repayment of the Loan and Borrower's performance of the Loan Documents.
(k) "Development" has the meaning set forth in Paragraph D of the Recitals.
(l) "Extremely Low Income Household" means a household with an Adjusted
Income that does not exceed thirty percent (30%) of Median Income, adjusted for Actual
Household Size.
(m) "Extremely Low Income Rent" means the maximum allowable rent for an
Extremely Low Income Unit pursuant to Section 2.2(a) below.
(n) "Extremely Low Income Units" means the Units which, pursuant to
Section 2.1(a) below, are required to be occupied by Extremely Low Income Households.
(o) "HOME" has the meaning set forth in Paragraph B of the Recitals.
(p) "HOME Funds" has the meaning set forth in Paragraph B of the Recitals.
(q) "HOME/CDBG Regulatory Agreement" means the Regulatory Agreement
and Declaration of Restrictive Covenants of even date herewith, between the County and
Borrower evidencing County requirements applicable to the Loan, to be recorded against the
4
863\101\1957241.4
Property concurrentl y herewith.
(r) "HUD" has the meaning set forth in Paragraph B of the Recitals.
(s) "Improvements" has the meaning set forth in Paragraph D of the Recitals.
(t) "Intercreditor Agreement" means that certain intercreditor agreement of
even date herewith among the City, the County, and Borrower, recorded concurrently herewith.
(u) "Loan" has the meaning set forth in Paragraph E of the Recitals.
(v) "Loan Agreement" has the meaning set forth in Paragraph E of the
Recitals.
(w) "Loan Documents" means the documents evidencing the Loan including
this County Regulatory Agreement, the Note, the Loan Agreement, the Intercreditor Agreement,
the HOME/CDBG Regulatory Agreement, and the Deed of Trust.
(x) "Low Income Household" means a Tenant with an Adjusted Income that
does not exceed eighty percent (80%) of Median Income, with adjustments for smaller and larger
families, except that HUD may establish income ceilings higher or lower than eighty percent
(80%) of Median Income on the basis of HUD findings that such variations are necessary
because of prevailing levels of construction costs or fair market rents, or unusually high or low
family incomes.
(y) "Maintenance Standards" has the meaning set forth in Section 5.6 (a).
(z) "Marketing Plan" has the meaning set forth in Section 4.3(a).
(aa) "Median Income" means the median gross yearly income, adjusted for
Actual Household Size as specified herein, in the County of Contra Costa, California, as
published from time to time by HUD. In the event that such income determinations are no
longer published, or are not updated for a period of at least eighteen (18) months, the County
shall provide Borrower with other income determinations that are reasonably similar with respect
to methods of calculation to those previously published by HUD.
(bb) "Note" means the promissory note that evidences Borrower's obligation to
repay the Loan, as such may be amended form time to time.
(cc) "Property" has the meaning set forth in Paragraph D of the Recitals.
(dd) "Rent" means the total monthly payments by the Tenant of a Unit for the
following: use and occupancy of the Unit and land and associated facilities; any separately
charged fees or service charges assessed by Borrower which are customarily charged in rental
housing and required of all Tenants, other than security deposits; an allowance for the cost of an
adequate level of service for utilities paid by the Tenant, including garbage collection, sewer,
water, electricity, gas and other heating, cooking and refrigeration fuel, but not telephone service
5
863\101\1957241.4
or cable TV; and any other interest, taxes, fees or charges for use of the land or associated
facilities and assessed by a public or private entity other than Borrower, and paid by the Tenant.
(ee) "Tenant" means the tenant household that occupies a Unit in the
Development.
(ff) "Tenant Selection Plan" has the meaning set forth in Section 4.3(b).
(gg) "Term" means the period of time that commences on the date of this
County Regulatory Agreement, and unless sooner terminated pursuant to the terms of this
County Regulatory Agreement, expires on the fifty-fifth (55th) anniversary of the Completion
Date; provided, however, if a record of the Completion Date cannot be located or established, the
Term will expire on the fifty-seventh (57th) anniversary of this County Regulatory Agreement.
(hh) "Unit(s)" means one (1) or more of the units in the Development.
ARTICLE 2
AFFORDABILITY AND OCCUPANCY COVENANTS
2.1 Occupancy Requirements.
(a) Extremely Low Income Units. During the Term Borrower shall cause
seventeen (17) Units to be rented to and occupied by or, if vacant, available for occupancy by,
Extremely Low Income Households.
(b) Intermingling of Units. Borrower shall cause the County-Assisted Units
to be intermingled throughout the Development and of comparable quality to all other Units. All
Tenants must have equal access to and enjoyment of all common facilities in the Development.
The County-Assisted Units are all One Bedroom Units.
(c) Disabled Persons Occupancy. Borrower shall cause the Development to
be constructed and operated at all times in compliance with the provisions of: (i) the Unruh Act,
(ii) the California Fair Employment and Housing Act, (iii) Section 504 of the Rehabilitation Act
of 1973 ("Section 504"), (iv) the United States Fair Housing Act, as amended, and (v) the
Americans With Disabilities Act of 1990, which relate to disabled persons access. In compliance
with Section 504, a minimum of four (4) Units must be constructed to be fully accessible to
households with a mobility impaired member and an additional two (2) Units must be
constructed to be fully accessible to hearing and/or visually impaired persons. Borrower shall
indemnify, protect, hold harmless and defend (with counsel reasonably satisfactory to the
County) the County, and its board members, officers and employees, from all suits, actions,
claims, causes of action, costs, demands, judgments and liens arising out of Borrower's failure to
comply with applicable legal requirements related to housing for persons with disabilities. The
provisions of this subsection will survive expiration of the Term or other termination of this
County Regulatory Agreement, and remain in full force and effect.
6
863\101\1957241.4
(d) Senior Occupancy. Borrower has elected to operate the Development as a
senior housing development and as such to require all Units in the Development, except for the
resident manager's unit, to be occupied or held available for occupancy by households containing
"elderly" or "senior citizen" residents. Borrower shall operate the Development at all times in
compliance with the provisions of: (i) the Unruh Act, (ii) the United States Fair Housing Act, as
amended, and (iii) the California Fair Employment and Housing Act, which relate to lawful
senior housing. Borrower shall develop and implement appropriate age verification procedures
to ensure compliance with the requirements of this Section. Borrower shall provide the County
with a copy of its written verification procedures. Borrower shall indemnify, protect, hold
harmless and defend (by counsel reasonably satisfactory to the County) the County, and its
boardmembers, officers and employees, from all suits, actions, claims, causes of action, costs,
demands, judgments and liens arising out of Borrower's failure to comply with applicable legal
requirements related to housing for seniors. The provisions of this subsection will survive
expiration of the Term or other termination of this County Regulatory Agreement, and remain in
full force and effect.
2.2 Allowable Rent.
(a) Extremely Low Income Rent. Subject to the provisions of Section 2.4
below, the Rent paid by a Tenant of an Extremely Low Income Unit may not exceed one-twelfth
(1/12) of thirty percent (30%) of thirty percent (30%) of Median Income, adjusted for Assumed
Household Size.
(b) No Additional Fees. Borrower may not charge any fee, other than Rent, to
any Tenant of the County-Assisted Units for any housing or other services provided by
Borrower.
2.3 Rent Increases.
(a) Rent Amount. The initial Rent for all County-Assisted Units must be
approved by the County prior to occupancy. The County will provide Borrower with a schedule
of maximum permissible Rents for the County-Assisted Units and the maximum monthly
allowances for utilities and services (excluding telephone) annually.
(b) Rent Increases. All Rent increases for all County-Assisted Units are
subject to County approval. No later than sixty (60) days prior to the proposed implementation
of any Rent increase affecting a County-Assisted Unit, Borrower shall submit to the County a
schedule of any proposed increase in the Rent charged for County-Assisted Units. The Rent for
such Units may be increased no more than once annually based upon the annual income
certification described in Article 3. The County will disapprove a Rent increase if it violates the
schedule of maximum permissible Rents for the County-Assisted Units provided to Borrower by
the County, or is greater than a 5% increase over the previous year's Rent. Borrower shall give
Tenants written notice at least thirty (30) days prior to any Rent increase, following completion
of the County approval process set forth above.
7
863\101\1957241.4
2.4 Increased Income of Tenants.
(a) Increased Income above Extremely Low Income but below Low Income
Limit. If, upon the annual certification of the income of a Tenant of an Extremely Low Income
Unit, Borrower determines that the income of the Tenant has increased above the qualifying limit
for an Extremely Low Income Household, but not above the qualifying income for a Low
Income Household, the Tenant may continue to occupy the Unit and the Tenant's Rent will
remain at the Extremely Low Income Rent. Borrower shall then rent the next available Unit to
an Extremely Low Income Household to comply with the requirements of Section 2.1(a) above,
at a Rent not exceeding the maximum Rent specified in Section 2.2(a), or re-designate another
comparable Unit in the Development with an Extremely Low Income Household an Extremely
Low Income Unit, to comply with the requirements of Section 2.1(a) above. Upon renting the
next available Unit in accordance with Section 2.1(a) or re-designating another Unit in the
Development as an Extremely Low Income Unit, the Unit with the over-income Tenant will no
longer be considered a County-Assisted Unit.
(b) Non-Qualifying Household. If, upon the annual certification of the income
a Tenant of a County-Assisted Unit, Borrower determines that the Tenant’s income has increased
above the qualifying limit for a Low Income Household, the Tenant may continue to occupy the
Unit. Upon the expiration of such Tenant's lease, Borrower may:
(1) With 60 days’ advance written notice, increase such Tenant’s Rent
to the lesser of (i) one-twelfth (1/12) of thirty percent (30%) of the actual Adjusted Income of the
Tenant, and (ii) the fair market rent, and
(2) Rent the next available Unit to an Extremely Low Income
Household to comply with the requirements of Section 2.1 above, at a Rent not exceeding the
maximum Rent specified in Section 2.2, or designate another comparable Unit that is occupied
by an Extremely Low Income Household as a County-Assisted Unit, to meet the requirements of
Section 2.1 above. On the day that Borrower complies with Section 2.1 in accordance with this
Section 2.4(b), the Unit with the over-income Tenant will no longer be considered a County-
Assisted Unit.
(c) Termination of Occupancy. Upon termination of occupancy of a County-
Assisted Unit by a Tenant, such Unit will be deemed to be continuously occupied by a household
of the same income level as the initial income level of the vacating Tenant, until such unit is
reoccupied, at which time categorization of the Unit will be established based on the occupancy
requirements of Section 2.1.
ARTICLE 3
INCOME CERTIFICATION; REPORTING; RECORDS
3.1 Income Certification. Borrower shall obtain, complete, and maintain on file,
within sixty (60) days before expected occupancy and annually thereafter, income certifications
from each Tenant renting any of the County-Assisted Units. Borrower shall make a good faith
effort to verify the accuracy of the income provided by the applicant or occupying household, as
8
863\101\1957241.4
the case may be, in an income certification. To verify the information, Borrower shall take two
or more of the following steps: (i) obtain a pay stub for the most recent pay period; (ii) obtain an
income tax return for the most recent tax year; (iii) conduct a credit agency or similar search; (iv)
obtain an income verification form from the applicant's current employer; (v) obtain an income
verification form from the Social Security Administration and/or the California Department of
Social Services if the applicant receives assistance from either of such agencies; or (vi) if the
applicant is unemployed and does not have a tax return, obtain another form of independent
verification. Where applicable, Borrower shall examine at least two (2) months of relevant
source documentation. Copies of Tenant income certifications are to be available to the County
upon request.
3.2 Reporting Requirements.
(a) Borrower shall submit to the County within one hundred eighty (180) days
after the Completion Date, and not later than forty-five (45) days after the close of each calendar
year, or such other date as may be requested by the County, a report that includes the following
data for each Unit and specifically identifies which Units are County-Assisted Units: (i) Tenant
income, (ii) the number of occupants, (iii) the Rent, (iv) the number of bedrooms, and (v) the
initial address of each Tenant. To demonstrate continued compliance with Section 2.1 Borrower
shall cause each annual report after the initial report to include a record of any subsequent Tenant
substitutions and any vacancies in County-Assisted Units that have been filled.
(b) Borrower shall submit to the County within forty-five (45) days after
receipt of a written request, or such other time agreed to by the County, any other information or
completed forms requested by the County in order to comply with reporting requirements of
HUD, the State of California, and the County.
3.3 Tenant Records. Borrower shall maintain complete, accurate and current records
pertaining to income and household size of Tenants. All Tenant lists, applications and waiting
lists relating to the Development are to be at all times: (i) separate and identifiable from any
other business of Borrower, (ii) maintained as required by the County, in a reasonable condition
for proper audit, and (iii) subject to examination during business hours by representatives of the
County. Borrower shall retain copies of all materials obtained or produced with respect to
occupancy of the Units for a period of at least five (5) years. The County may examine and make
copies of all books, records or other documents of Borrower that pertain to the Development.
3.4 Development Records.
(a) Borrower shall keep and maintain at the principal place of business of the
Borrower set forth in Section 6.11 below, or elsewhere with the County's written consent,
full, complete and appropriate books, records and accounts relating to the Development.
Borrower shall cause all books, records and accounts relating to its compliance with the
terms, provisions, covenants and conditions of the Loan Documents to be kept and
maintained in accordance with generally accepted accounting principles consistently applied,
and to be consistent with requirements of this County Regulatory Agreement. Borrower shall
cause all books, records, and accounts to be open to and available for inspection and copying
by HUD, the County, its auditors or other authorized representatives at reasonable intervals
9
863\101\1957241.4
during normal business hours. Borrower shall cause copies of all tax returns and other
reports that Borrower may be required to furnish to any government agency to be open for
inspection by the County at all reasonable times at the place that the books, records and
accounts of Borrower are kept. Borrower shall preserve such records (including the records
required under the HOME/CDBG Regulatory Agreement) for a period of not less than five
(5) years after their creation in compliance with all HUD records and accounting
requirements. If any litigation, claim, negotiation, audit exception, monitoring, inspection or
other action relating to the use of the Loan is pending at the end of the record retention period
stated herein, then Borrower shall retain the records until such action and all related issues
are resolved. Borrower shall cause the records to include all invoices, receipts, and other
documents related to expenditures from the Loan funds. Borrower shall cause records to be
accurate and current and in a form that allows the County to comply with the record keeping
requirements contained in 24 C.F.R. 92.508, and 24 C.F.R. 570.506. Such records are to
include but are not limited to:
(i) Records providing a full description of the activities undertaken
with the use of the Loan funds;
(ii) Records demonstrating compliance with the maintenance
requirements set forth in Section 5.6;
(iii) Records documenting compliance with the fair housing, equal
opportunity, and affirmative fair marketing requirements;
(iv) Financial records; and
(v) Records demonstrating compliance with the marketing, tenant
selection, social services, affordability, and income requirements.
(b) The County shall notify Borrower of any records it deems insufficient.
Borrower has fifteen (15) calendar days after the receipt of such a notice to correct any
deficiency in the records specified by the County in such notice, or if a period longer than
fifteen (15) days is reasonably necessary to correct the deficiency, then Borrower must begin
to correct the deficiency within fifteen (15) days and correct the deficiency as soon as
reasonably possible.
ARTICLE 4
OPERATION OF THE DEVELOPMENT
4.1 Residential Use. Borrower shall operate the Development for residential use
only. No part of the Development may be operated as transient housing.
4.2 Compliance with Loan Documents and Program Requirements. Borrower's
actions with respect to the Property shall at all times be in full conformity with: (i) all
requirements of the Loan Documents; and (ii) any other regulatory requirements imposed on the
Development.
10
863\101\1957241.4
4.3 Marketing Plan; Tenant Selection Plan; and Social Services Plan.
(a) Marketing Plan.
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval its
plan for marketing the Development to income-eligible households as required by this County
Regulatory Agreement (the "Marketing Plan"). The Marketing Plan must include information
on affirmative marketing efforts and compliance with fair housing laws and 24 C.F.R.
92.351(a).
(2) Upon receipt of the Marketing Plan, the County will promptly
review the Marketing Plan and will approve or disapprove it within fifteen (15) days after
receipt. If the Marketing Plan is not approved, the County will give Borrower specific reasons
for such disapproval and Borrower shall submit a revised Marketing Plan within fifteen (15)
days of notification of the County's disapproval. Borrower shall follow this procedure for
resubmission of a revised Marketing Plan until the Marking Plan is approved by the County. If
the Borrower does not submit a revised Marketing Plan that is approved by the County at least
three (3) months prior to the date completion of the Development is projected to be complete,
Borrower will be in default of this County Regulatory Agreement.
(b) Tenant Selection Plan.
(1) No later than six (6) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County, for its review
and approval, Borrower's written tenant selection plan (the "Tenant Selection Plan").
Borrower's Tenant Selection Plan must, at a minimum, meet the requirements for tenant
selection set out in 24 C.F.R. 92.253(d), and any modifications thereto.
(2) Upon receipt of the Tenant Selection Plan, the County will
promptly review the Tenant Selection Plan and will approve or disapprove it within fifteen (15)
days after receipt. If the Tenant Selection Plan is not approved, the County will give Borrower
specific reasons for such disapproval and Borrower shall submit a revised Tenant Selection Plan
within fifteen (15) days of notification of the County's disapproval. Borrower shall follow this
procedure for resubmission of a revised Tenant Selection Plan until the Tenant Selection Plan is
approved by the County. If the Borrower does not submit a revised Tenant Selection Plan that is
approved by the County at least three (3) months prior to the date construction of the
Development is projected to be complete, Borrower will be in default of this County Regulatory
Agreement.
4.4 Lease Provisions.
(a) No later than four (4) months prior to the date construction of the
Development is projected to be complete, Borrower shall submit to the County for approval
Borrower’s proposed form of lease agreement for the County's review and approval. When
leasing Units within the Development, Borrower shall use the form of lease approved by the
County. The form of lease must comply with all requirements of this County Regulatory
11
863\101\1957241.4
Agreement, the other Loan Documents and must, among other matters:
(1) provide for termination of the lease for failure to: (i) provide any
information required under this County Regulatory Agreement or reasonably requested by
Borrower to establish or recertify the Tenant's qualification, or the qualification of the Tenant's
household, for occupancy in the Development in accordance with the standards set forth in this
County Regulatory Agreement, or (ii) qualify as an Extremely Low Income Household as a
result of any material misrepresentation made by such Tenant with respect to the income
computation.
(2) be for an initial term of not less than one (1) year, unless by mutual
agreement between the Tenant and Borrower, and provide for no increase in Rent during such
year. After the initial year of tenancy, the lease may b e month-to-month by mutual agreement of
Borrower and the Tenant. Notwithstanding the above, any rent increases are subject to the
requirements of Section 2.3 above.
(3) include a provision that requires a Tenant who is residing in a Unit
required to be accessible pursuant to Section 2.1(c) and who is not in need of an accessible Unit
to move to a non-accessible Unit when a non-accessible Unit becomes available and another
Tenant or prospective Tenant is in need of an accessible Unit.
(b) Any termination of a lease or refusal to renew a lease for a County-
Assisted Unit must be preceded by not less than sixty (60) days written notice to the Tenant by
Borrower specifying the grounds for the action.
(c) During the Term, Borrower shall comply with the Marking Plan and
Tenant Selection Plan approved by the County.
ARTICLE 5
PROPERTY MANAGEMENT AND MAINTENANCE
5.1 Management Responsibilities. Borrower is responsible for all management
functions with respect to the Development, including without limitation the selection of Tenants,
certification and recertification of household size and income, evictions, collection of rents and
deposits, maintenance, landscaping, routine and extraordinary repairs, replacement of capital
items, and security. The County has no responsibility for management of the Development.
Borrower shall retain a professional property management company approved by the County in
its reasonable discretion to perform Borrower's management duties hereunder. An on-site
property manager is also required.
5.2 Management Agent. Borrower shall cause the Development to be managed by an
experienced management agent reasonably acceptable to the County, with a demonstrated ability
to operate residential facilities like the Development in a manner that will provide decent, safe,
and sanitary housing (the "Management Agent"). The County has approved Eden Housing
Management, Inc. as the Management Agent. Borrower shall submit for the County's approval
the identity of any proposed subsequent management agent. Borrower shall also submit such
12
863\101\1957241.4
additional information about the background, experience and financial condition of any proposed
management agent as is reasonably necessary for the County to determine whether the proposed
management agent meets the standard for a qualified management agent set forth above. If the
proposed management agent meets the standard for a qualified management agent set forth
above, the County shall approve the proposed management agent by notifying Borrower in
writing. Unless the proposed management agent is disapproved by the County within thirty (30)
days, which disapproval is to state with reasonable specificity the basis for disapproval, it shall
be deemed approved.
5.3 Periodic Performance Review. The County reserves the right to conduct an
annual (or more frequently, if deemed necessary by the County) review of the management
practices and financial status of the Development. The purpose of each periodic review will be
to enable the County to determine if the Development is being operated and managed in
accordance with the requirements and standards of this County Regulatory Agreement. Borrower
shall cooperate with the County in such reviews.
5.4 Replacement of Management Agent. If, as a result of a periodic review, the
County determines in its reasonable judgment that the Development is not being operated and
managed in accordance with any of the material requirements and standards of this County
Regulatory Agreement, the County shall deliver notice to Borrower of its intention to cause
replacement of the Management Agent, including the reasons therefor. Within fifteen (15) days
after receipt by Borrower of such written notice, the County staff and Borrower shall meet in
good faith to consider methods for improving the financial and operating status of the
Development, including, without limitation, replacement of the Management Agent.
If, after such meeting, County staff recommends in writing the replacement of the
Management Agent, Borrower shall promptly dismiss the then-current Management Agent, and
shall appoint as the Management Agent a person or entity meeting the standards for a
management agent set forth in Section 5.2 above and approved by the County pursuant to
Section 5.2 above.
Any contract for the operation or management of the Development entered into by
Borrower shall provide that the Management Agent may be dismissed and the contract
terminated as set forth above. Failure to remove the Management Agent in accordance with the
provisions of this Section constitutes a default under this County Regulatory Agreement, and the
County may enforce this provision through legal proceedings as specified in Section 6.5 below.
5.5 Approval of Management Policies. Borrower shall submit its written
management policies with respect to the Development to the County for its review, and shall
amend such policies in any way necessary to ensure that such policies comply with the
provisions of this County Regulatory Agreement.
5.6 Property Maintenance.
(a) Borrower shall maintain, for the entire Term of this County Regulatory
Agreement, all interior and exterior Improvements, including landscaping in decent, safe and
sanitary condition, and in good condition and repair, in accordance with the maintenance
13
863\101\1957241.4
standards provided by the County (the "Maintenance Standards"). Borrower shall cause the
Development to be: (i) maintained in accordance with all applicable laws, rules, ordinances,
orders and regulations of all federal, state, county, municipal, and other governmental agencies
and bodies having or claiming jurisdiction and all their respective departments, bureaus, and
officials; and (ii) free of all health and safety defects. Borrower shall correct any life-threatening
maintenance deficiencies, including those set forth in the Maintenance Standards immediately
upon notification.
(b) At the beginning of each year of the Term, Borrower shall certify to the
County that the Development is in compliance with the Maintenance Standards.
5.7 Property Inspections.
(a) On-Site Physical Inspections. The County will perform on-site inspections
of the Development during the Term to ensure compliance with the Maintenance Standards.
The County will perform an on-site inspection within twelve months after completion of
construction of the Development and at least once every three (3) years during the Term. If the
Development is found to have health and safety violations, the County may perform more
frequent inspections. Borrower shall cooperate in such inspections.
(b) Violation of Maintenance Standards. If after an inspection, the County
determines that Borrower is in violation of the Maintenance Standards, the County will provide
Borrower a written report of the violations. Borrower shall correct the violations set forth in the
report provided to Borrower by County. The County will perform a follow-up inspection to
verify that the violations have been corrected. If such violations continue for a period of ten
(10) days after delivery of the report to Borrower by the County with respect to graffiti, debris,
waste material, and general maintenance, or thirty (30) days after delivery of the report to
Borrower by the County with respect to landscaping and building improvements, then the
County, in addition to whatever other remedy it may have at law or in equity, has the right to
enter upon the Property and perform or cause to be performed all such acts and work necessary
to cure the violation. Pursuant to such right of entry, the County is permitted (but is not
required) to enter upon the Property and to perform all acts and work necessary to protect,
maintain, and preserve the improvements and landscaped areas on the Property, and to attach a
lien on the Property, or to assess the Property, in the amount of the expenditures arising from
such acts and work of protection, maintenance, and preservation by the County and/or costs of
such cure, which amount Borrower shall promptly pay to the County upon demand.
14
863\101\1957241.4
ARTICLE 6
MISCELLANEOUS
6.1 Nondiscrimination.
(a) All of the Units must be available for occupancy on a continuous basis to
members of the general public who are income eligible. Borrower may not give preference to
any particular class or group of persons in renting or selling the Units, except to the extent that
the Units are required to be leased to income eligible households pursuant to this County
Regulatory Agreement and the HOME/CDBG Regulatory Agreement. Borrower herein
covenants by and for Borrower, assigns, and all persons claiming under or through Borrower,
that there exist no discrimination against or segregation of, any person or group of persons on
account of race, color, creed, religion, sex, sexual orientation, marital status, national origin,
source of income (e.g., SSI), ancestry, age, familial status (except for lawful senior housing in
accordance with state and federal law), or disability, in the leasing, subleasing, transferring, use,
occupancy, tenure, or enjoyment of any unit nor will Borrower or any person claiming under or
through Borrower, establish or permit any such practice or practices of discrimination or
segregation with reference to the selection, location, number, use, or occupancy, of tenants,
lessees, sublessees, subtenants, or vendees of any unit or in connection with the employment of
persons for the construction, operation and management of any unit.
Borrower shall accept as Tenants, on the same basis as all other prospective Tenants,
persons who are recipients of federal certificates for rent subsidies pursuant to the existing
housing program under Section 8 of the United States Housing Act, or its successor. Borrower
may not apply selection criteria to Section 8 certificate or voucher holders that is more
burdensome than criteria applied to all other prospective Tenants, nor will Borrower apply or
permit the application of management policies or lease provisions with respect to the
Development which have the effect of precluding occupancy of units by such prospective
Tenants.
6.2 Application of Provisions. The provisions of this County Regulatory Agreement
apply to the Property for the entire Term even if the Loan is paid in full prior to the end of the
Term. This County Regulatory Agreement binds any successor, heir or assign of Borrower,
whether a change in interest occurs voluntarily or involuntarily, by operation of law or otherwise,
except as expressly released by the County. The County is making the Loan on the condition,
and in consideration of, this provision, and would not do so otherwise.
6.3 Notice of Expiration of Term.
(a) At least six (6) months prior to the expiration of the Term, Borrower shall
provide by first-class mail, postage prepaid, a notice to all Tenants containing (i) the anticipated
date of the expiration of the Term, (ii) any anticipated increase in Rent upon the expiration of the
Term, (iii) a statement that a copy of such notice will be sent to the County, and (iv) a statement
that a public hearing may be held by the County on the issue and that the Tenant will receive
notice of the hearing at least fifteen (15) days in advance of any such hearing. Borrower shall
15
863\101\1957241.4
also file a copy of the above-described notice with the County Assistant Deputy Director,
Department of Conservation and Development.
(b) In addition to the notice required above, Borrower shall comply with the
requirements set forth in California Government Code Sections 65863.10 and 65863.11. Such
notice requirements include: (i) a twelve (12) month notice to existing tenants, prospective
tenants and Affected Public Agencies (as defined in California Government Code Section
65863.10(a)) prior to the expiration of the Term, (ii) a six (6) month notice requirement to
existing tenants, prospective tenants and Affected Public Agencies prior to the expiration of the
Term; (iii) a notice of an offer to purchase the Development to "qualified entities" (as defined in
California Government Code Section 65863.11(d)), if the Development is to be sold within five
(5) years of the end of the Term; (iv) a notice of right of first refusal within the one hundred
eighty (180) day period that qualified entities may purchase the Development.
6.4 Covenants to Run With the Land. The County and Borrower hereby declare their
express intent that the covenants and restrictions set forth in this County Regulatory Agreement
run with the land, and bind all successors in title to the Property, provided, however, that on the
expiration of the Term said covenants and restrictions expire. Each and every contract, deed or
other instrument hereafter executed covering or conveying the Property or any portion thereof, is
to be held conclusively to have been executed, delivered and accepted subject to the covenants
and restrictions, regardless of whether such covenants or restrictions are set forth in such
contract, deed or other instrument, unless the County expressly releases such conveyed portion
of the Property from the requirements of this County Regulatory Agreement.
6.5 Enforcement by the County. If Borrower fails to perform any obligation under
this County Regulatory Agreement, and fails to cure the default within thirty (30) days after the
County has notified Borrower in writing of the default or, if the default cannot be cured within
thirty (30) days, fails to commence to cure within thirty (30) days and thereafter diligently pursue
such cure and complete such cure within sixty (60) days, the County may enforce this County
Regulatory Agreement by any or all of the following actions, or any other remedy provided by
law:
(a) Calling the Loan. The County may declare a default under the Note,
accelerate the indebtedness evidenced by the Note, and proceed with foreclosure under the Deed
of Trust.
(b) Action to Compel Performance or for Damages. The County may bring
an action at law or in equity to compel Borrower's performance of its obligations under this
County Regulatory Agreement, and may seek damages.
(c) Remedies Provided Under Loan Documents. The County may exercise
any other remedy provided under the Loan Documents.
The County shall provide notice of a default to Borrower's limited partner in the manner
set forth in Section 6.5 of the Loan Agreement.
16
863\101\1957241.4
6.6 Attorneys' Fees and Costs. In any action brought to enforce this County
Regulatory Agreement, the prevailing party must be entitled to all costs and expenses of suit,
including reasonable attorneys' fees. This section must be interpreted in accordance with
California Civil Code Section 1717 and judicial decisions interpreting that statute.
6.7 Recording and Filing. The County and Borrower shall cause this County
Regulatory Agreement, and all amendments and supplements to it, to be recorded in the Official
Records of the County of Contra Costa.
6.8 Governing Law. This County Regulatory Agreement is governed by the laws of
the State of California.
6.9 Waiver of Requirements. Any of the requirements of this County Regulatory
Agreement may be expressly waived by the County in writing, but no waiver by the County of
any requirement of this County Regulatory Agreement extends to or affects any other provision
of this County Regulatory Agreement, and may not be deemed to do so.
6.10 Amendments. This County Regulatory Agreement may be amended only by a
written instrument executed by all the parties hereto or their successors in title that is duly
recorded in the official records of the County of Contra Costa.
6.11 Notices. Any notice requirement set forth herein will be deemed to be satisfied
three (3) days after mailing of the notice first-class United States certified mail, postage prepaid,
addressed to the appropriate party as follows:
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
Borrower: El Cerrito Senior, L.P.
c/o Eden Development, Inc.
22645 Grand Street
Hayward, CA 94541
Attention: President
Investor Limited
Partner:
Wells Fargo Affordable Housing Community
Development Corporation
MAC D1053-170
301 S. College Street, 17th Floor
Charlotte, NC 28288-0173
Attn: Director of Tax Credit Asset Management
17
863\101\1957241.4
with a copy to:
Kutak Rock LLP
1650 Farnam Street
Omaha, NE 68102
Attn: Dave Dahl, Esq.
Such addresses may be changed by notice to the other party given in the same manner as
provided above.
6.12 Severability. If any provision of this County Regulatory Agreement is determined
by a court of competent jurisdiction to be invalid, illegal or unenforceable, the validity, legality
and enforceability of the remaining portions of this County Regulatory Agreement will not in
any way be affected or impaired thereby.
6.13 Multiple Originals; Counterparts. This County Regulatory Agreement may be
executed in multiple originals, each of which is deemed to be an original, and may be signed in
counterparts.
6.14 HOME/CDBG Regulatory Agreement. The County and Borrower are entering
into the HOME/CDBG Regulatory Agreement concurrently with this County Regulatory
Agreement. The HOME/CDBG Regulatory Agreement will be in effect for twenty-one (21)
years from the Completion Date (the "HOME Term") and include HOME and CDBG
requirements applicable to the use of HOME Funds and CDBG Funds. Compliance with the
terms of the HOME/CDBG Regulatory Agreement will be deemed compliance with this County
Regulatory Agreement during the HOME Term. In the event of a conflict between this County
Regulatory Agreement and the HOME/CDBG Regulatory Agreement during the HOME Term,
the terms of the HOME/CDBG Regulatory Agreement will prevail.
[remainder of page intentionally left blank]
18
Signature page
County Regulatory Agreement
863\101\1957241.4
WHEREAS, this County Regulatory Agreement has been entered into by the undersigned
as of the date first written above.
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: __________________
John Kopchik
Director, Department of Conservation and
Development
Approved as to form:
SHARON L. ANDERSON
County Counsel
By:
Kathleen Andrus
Deputy County Counsel
BORROWER:
El Cerrito Senior, L.P., a California limited
partnership
By: El Cerrito Senior LLC, a California
limited liability company, its general
partner
By: Eden Housing, Inc., a California
nonprofit public benefit corporation,
its manager
By:_______________________
Its:_______________________
863\101\1957241.4
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
863\101\1957241.4
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
A-1
863\101\1957241.4
EXHIBIT A
Legal Description
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
863\101\1956362.3 1
PROMISSORY NOTE
Hana Gardens Apartments
(HOME and CDBG Funds)
$2,100,000 Martinez, California
____________, 2016
FOR VALUE RECEIVED, the undersigned El Cerrito Senior, L.P., a California
limited partnership ("Borrower") hereby promises to pay to the order of the County of Contra
Costa, a political subdivision of the State of California ("Holder"), the principal amount of Two
Million One Hundred Thousand Dollars ($2,100,000) plus interest thereon pursuant to Section 2
below.
All capitalized terms used but not defined in this Note have the meanings set forth in the
Loan Agreement.
1. Borrower's Obligation. This Note evidences Borrower's obligation to repay
Holder the principal amount of Two Million One Hundred Thousand Dollars ($2,100,000) with
interest for the funds loaned to Borrower by Holder to finance the acquisition and construction of
the Development pursuant to the Development Loan Agreement between Borrower and Holder
of even date herewith (the "Loan Agreement").
2. Interest.
(a) Subject to the provisions of Subsection (b) below, the Loan bears simple
interest at a rate of three percent (3%) per annum from the date of disbursement until full
repayment of the principal balance of the Loan.
(b) If an Event of Default occurs, interest will accrue on all amounts due
under this Note at the Default Rate until such Event of Default is cured by Borrower or waived
by Holder.
3. Term and Repayment Requirements. Principal and interest under this Note is due
and payable as set forth in Section 2.8 of the Loan Agreement. The unpaid principal balance
hereunder, together with accrued interest thereon, is due and payable no later than the date that is
the fifty-fifth (55th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Loan is due and payable on the fifty-
seventh (57th) anniversary of the date of this Note.
4. No Assumption. This Note is not assumable by the successors and assigns of
Borrower without the prior written consent of Holder, except as provided in the Loan
Agreement.
5. Security. This Note, with interest, is secured by the Deed of Trust. Upon
execution, the Deed of Trust will be recorded in the official records of Contra Costa County,
California. Upon recordation of the Deed of Trust, this Note will become nonrecourse to
863\101\1956362.3 2
Borrower and Borrower's partners, pursuant to and except as provided in Section 2.10 of the
Loan Agreement which Section 2.10 is hereby incorporated into this Note. The terms of the
Deed of Trust are hereby incorporated into this Note and made a part hereof.
6. Terms of Payment.
(a) Borrower shall make all payments due under this Note in currency of the
United States of America to Holder at Department of Conservation and Development, 30 Muir
Road, Martinez, CA 94553, Attention: Affordable Housing Program Manager, or to such other
place as Holder may from time to time designate.
(b) All payments on this Note are without expense to Holder. Borrower shall
pay all costs and expenses, including re-conveyance fees and reasonable attorney's fees of
Holder, incurred in connection with the enforcement of this Note and the release of any security
hereof.
(c) Notwithstanding any other provision of this Note, or any instrument
securing the obligations of Borrower under this Note, if, for any reason whatsoever, the payment
of any sums by Borrower pursuant to the terms of this Note would result in the payment of
interest that exceeds the amount that Holder may legally charge under the laws of the State of
California, then the amount by which payments exceed the lawful interest rate will automatically
be deducted from the principal balance owing on this Note, so that in no event is Borrower
obligated under the terms of this Note to pay any interest that would exceed the lawful rate.
(d) The obligations of Borrower under this Note are absolute and Borrower
waives any and all rights to offset, deduct or withhold any payments or charges due under this
Note for any reason whatsoever.
7. Event of Default; Acceleration.
(a) Upon the occurrence of an Event of Default, the entire unpaid principal
balance, together with all interest thereon, and together with all other sums then payable under
this Note and the Deed of Trust will, at the option of Holder, become immediately due and
payable without further demand.
(b) Holder's failure to exercise the remedy set forth in Subsection 7(a) above
or any other remedy provided by law upon the occurrence of an Event of Default does not
constitute a waiver of the right to exercise any remedy at any subsequent time in respect to the
same or any other Event of Default. The acceptance by Holder of any payment that is less than
the total of all amounts due and payable at the time of such payment does not constitute a waiver
of the right to exercise any of the foregoing remedies or options at that time or at any subsequent
time, or nullify any prior exercise of any such remedy or option, without the express consent of
Holder, except as and to the extent otherwise provided by law.
8. Waivers.
(a) Borrower hereby waives diligence, presentment, protest and demand, and
863\101\1956362.3 3
notice of protest, notice of demand, notice of dishonor and notice of non-payment of this Note.
Borrower expressly agrees that this Note or any payment hereunder may be extended from time
to time, and that Holder may accept further security or release any security for this Note, all
without in any way affecting the liability of Borrower.
(b) Any extension of time for payment of this Note or any installment hereof
made by agreement of Holder with any person now or hereafter liable for payment of this Note
must not operate to release, discharge, modify, change or affect the original liability of Borrower
under this Note, either in whole or in part.
9. Miscellaneous Provisions.
(a) All notices to Holder or Borrower are to be given in the manner and at the
addresses set forth in the Loan Agreement, or to such addresses as Holder and Borrower may
therein designate.
(b) Borrower promises to pay all costs and expenses, including reasonable
attorney's fees, incurred by Holder in the enforcement of the provisions of this Note, regardless
of whether suit is filed to seek enforcement.
(c) This Note is governed by the laws of the State of California.
(d) The times for the performance of any obligations hereunder are to be
strictly construed, time being of the essence.
(e) The Loan Documents, of which this Note is a part, contain the entire
agreement between the parties as to the Loan. This Note may not be modified except upon the
written consent of the parties.
[signature on following page]
signature page
County Loan Promissory Note
863\101\1956362.3
4
IN WITNESS WHEREOF, Borrower is executing this Promissory Note as of the day and
year first above written.
El Cerrito Senior, L.P.,
a California limited partnership
By: El Cerrito Senior LLC,
a California limited liability company,
its general partner
By: Eden Housing, Inc.,
a California nonprofit public benefit
corporation, its manager
By:____________________
Its:____________________
863\101\1956364.4 1
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
No fee for recording pursuant to
Government Code Section 27383
DEED OF TRUST WITH ASSIGNMENT OF RENTS,
SECURITY AGREEMENT, AND FIXTURE FILING
Hana Gardens Apartments
(HOME and CDBG Funds)
THIS DEED OF TRUST WITH ASSIGNMENT OF RENTS, SECURITY
AGREEMENT, AND FIXTURE FILING ("Deed of Trust") is made as of ______________,
2016, by and among El Cerrito Senior, L.P., a California limited partnership ("Trustor"), Old
Republic Title Company, a California corporation ("Trustee"), and the County of Contra Costa, a
political subdivision of the State of California ("Beneficiary").
FOR GOOD AND VALUABLE CONSIDERATION, including the indebtedness herein
recited and the trust herein created, the receipt of which is hereby acknowledged, Trustor hereby
irrevocably grants, transfers, conveys and assigns to Trustee, IN TRUST, WITH POWER OF
SALE, for the benefit and security of Beneficiary, under and subject to the terms and conditions
hereinafter set forth, Trustor's fee interest in the property located in the County of Contra Costa,
State of California, that is described in the attached Exhibit A, incorporated herein by this
reference (the "Property").
TOGETHER WITH all interest, estates or other claims, both in law and in equity which
Trustor now has or may hereafter acquire in the Property and the rents;
TOGETHER WITH all easements, rights-of-way and rights used in connection therewith
or as a means of access thereto, including (without limiting the generality of the foregoing) all
tenements, hereditaments and appurtenances thereof and thereto;
TOGETHER WITH any and all buildings and improvements of every kind and
description now or hereafter erected thereon, and all property of Trustor now or hereafter affixed
to or placed upon the Property;
TOGETHER WITH all building materials and equipment now or hereafter delivered to
said property and intended to be installed therein;
TOGETHER WITH all right, title and interest of Trustor, now owned or hereafter
acquired, in and to any land lying within the right-of-way of any street, open or proposed,
863\101\1956364.4 2
adjoining the Property, and any and all sidewalks, alleys and strips and areas of land adjacent to
or used in connection with the Property;
TOGETHER WITH all estate, interest, right, title, other claim or demand, of every
nature, in and to such property, including the Property, both in law and in equity, including, but
not limited to, all deposits made with or other security given by Trustor to utility companies, the
proceeds from any or all of such property, including the Property, claims or demands with
respect to the proceeds of insurance in effect with respect thereto, which Trustor now has or may
hereafter acquire, any and all awards made for the taking by eminent domain or by any
proceeding or purchase in lieu thereof of the whole or any part of such property, including
without limitation, any awards resulting from a change of grade of streets and awards for
severance damages to the extent Beneficiary has an interest in such awards for taking as
provided in Paragraph 4.1 herein;
TOGETHER WITH all of Trustor's interest in all articles of personal property or fixtures
now or hereafter attached to or used in and about the building or buildings now erected or
hereafter to be erected on the Property which are necessary to the complete and comfortable use
and occupancy of such building or buildings for the purposes for which they were or are to be
erected, including all other goods and chattels and personal property as are ever used or
furnished in operating a building, or the activities conducted therein, similar to the one herein
described and referred to, and all renewals or replacements thereof or articles in substitution
therefor, whether or not the same are, or will be, attached to said building or buildings in any
manner; and
TOGETHER WITH all of Trustor's interest in all building materials, fixtures, equipment,
work in process and other personal property to be incorporated into the Property; all goods,
materials, supplies, fixtures, equipment, machinery, furniture and furnishings, signs and other
personal property now or hereafter appropriated for use on the Property, whether stored on the
Property or elsewhere, and used or to be used in connection with the Property; all rents, issues
and profits, and all inventory, accounts, accounts receivable, contract rights, general intangibles,
chattel paper, instruments, documents, notes drafts, letters of credit, insurance policies, insurance
and condemnation awards and proceeds, trade names, trademarks and service marks arising from
or related to the Property and any business conducted thereon by Trustor; all replacements,
additions, accessions and proceeds; and all books, records and files relating to any of the
foregoing.
All of the foregoing, together with the Property, is herein referred to as the "Security."
To have and to hold the Security together with acquittances to the Trustee, its successors and
assigns forever.
FOR THE PURPOSE OF SECURING THE FOLLOWING OBLIGATIONS (together,
the "Secured Obligations"):
A. Payment to Beneficiary of all sums at any time owing under or in connection with
(i) the Note (defined in Section 1.6 below) until paid in full or cancelled, and (ii) any other
amounts owing under the Loan Documents (defined in Section 1.5 below). Principal and other
payments are due and payable as provided in the Note or other Loan Documents, as applicable.
863\101\1956364.4 3
The Note and all its terms are incorporated herein by reference, and this conveyance secures any
and all extensions thereof, however evidenced;
B. Payment of any sums advanced by Beneficiary to protect the Security pursuant to
the terms and provisions of this Deed of Trust following a breach of Trustor's obligation to
advance said sums and the expiration of any applicable cure period, with interest thereon as
provided herein;
C. Performance of every obligation, covenant or agreement of Trustor contained
herein and in the Loan Documents; and
D. All modifications, extensions and renewals of any of the Secured Obligations
(including without limitation, (i) modifications, extensions or renewals at a different rate of
interest, or (ii) deferrals or accelerations of the required principal payment dates or interest
payment dates or both, in whole or in part), however evidenced, whether or not any such
modification, extension or renewal is evidenced by a new or additional promissory note or notes.
AND TO PROTECT THE SECURITY OF THIS DEED OF TRUST, TRUSTOR
COVENANTS AND AGREES:
ARTICLE 1
DEFINITIONS
In addition to the terms defined elsewhere in this Deed of Trust, the following terms have
the following meanings in this Deed of Trust:
Section 1.1 The term "Default Rate" means the lesser of the maximum rate permitted
by law and ten percent (10%) per annum.
Section 1.2 The term "Intercreditor Agreement" means that certain Intercreditor
Agreement of even date herewith, among Trustor, Beneficiary, and the City of El Cerrito
recorded concurrently herewith.
Section 1.3 The term "Loan" means the loan made by Beneficiary to Trustor in the
amount of Two Million One Hundred Thousand Dollars ($2,100,000).
Section 1.4 The term "Loan Agreement" means that certain Development Loan
Agreement between Trustor and Beneficiary, of even date herewith, as such may be amended
from time to time, providing for the Beneficiary to loan to Trustor Two Million One Hundred
Thousand Dollars ($2,100,000).
Section 1.5 The term "Loan Documents" means this Deed of Trust, the Note, the Loan
Agreement, the Intercreditor Agreement, and the Regulatory Agreement, and any other
agreements, debt, loan or security instruments between Trustor and Beneficiary relating to the
Loan.
863\101\1956364.4 4
Section 1.6 The term "Note" means the promissory note in the principal amount of
Two Million One Hundred Thousand Dollars ($2,100,000) of even date herewith, executed by
Trustor in favor of Beneficiary, as it may be amended or restated, the payment of which is
secured by this Deed of Trust. The terms and provisions of the Note are incorporated herein by
reference.
Section 1.7 The term "Principal" means the amounts required to be paid under the
Note.
Section 1.8 The term "Regulatory Agreement" means collectively, the County
Regulatory Agreement and Declaration of Restrictive Covenants, and HOME/ CDBG
Regulatory Agreement and Declaration of Restrictive Covenants, both of even date herewith by
and between Beneficiary and Trustor and recorded concurrently herewith.
ARTICLE 2
MAINTENANCE AND MODIFICATION OF THE PROPERTY
AND SECURITY
Section 2.1 Maintenance and Modification of the Property by Trustor.
The Trustor agrees that at all times prior to full payment and performance of the Secured
Obligations, the Trustor will, at the Trustor's own expense, maintain, preserve and keep the
Security or cause the Security to be maintained and preserved in good condition. The Trustor
will from time to time make or cause to be made all repairs, replacements and renewals deemed
proper and necessary by it. The Beneficiary has no responsibility in any of these matters or for
the making of improvements or additions to the Security.
Trustor agrees to pay fully and discharge (or cause to be paid fully and discharged) all
claims for labor done and for material and services furnished in connection with the Security,
diligently to file or procure the filing of a valid notice of cessation upon the event of a cessation
of labor on the work or construction on the Security for a continuous period of thirty (30) days or
more, and to take all other reasonable steps to forestall the assertion of claims of lien against the
Security or any part thereof. Trustor irrevocably appoints, designates and authorizes Beneficiary
as its agent (said agency being coupled with an interest) with the authority, but without any
obligation, to file for record any notices of completion or cessation of labor or any other notice
that Beneficiary deems necessary or desirable to protect its interest in and to the Security or the
Loan Documents; provided, however, that Beneficiary exercises its rights as agent of Trustor
only in the event that Trustor fails to take, or fails to diligently continue to take, those actions as
hereinbefore provided.
Upon demand by Beneficiary, Trustor shall make or cause to be made such demands or
claims as Beneficiary specifies upon laborers, materialmen, subcontractors or other persons who
have furnished or claim to have furnished labor, services or materials in connection with the
Security. Nothing herein contained requires Trustor to pay any claims for labor, materials or
services which Trustor in good faith disputes and is diligently contesting provided that Trustor
shall, within thirty (30) days after the filing of any claim of lien, record in the Office of the
863\101\1956364.4 5
Recorder of Contra Costa County, a surety bond in an amount 1 and 1/2 times the amount of
such claim item to protect against a claim of lien.
Section 2.2 Granting of Easements.
Trustor may not grant easements, licenses, rights-of-way or other rights or privileges in
the nature of easements with respect to any property or rights included in the Security except
those required or desirable for installation and maintenance of public utilities including, without
limitation, water, gas, electricity, sewer, telephone and telegraph, or those required by law, and
as approved, in writing, by Beneficiary.
Section 2.3 Assignment of Rents.
As part of the consideration for the indebtedness evidenced by the Note, Trustor hereby
absolutely and unconditionally assigns and transfers to Beneficiary all the rents and revenues of
the Property including those now due, past due, or to become due by virtue of any lease or other
agreement for the occupancy or use of all or any part of the Property, regardless of to whom the
rents and revenues of the Property are payable, subject to the rights of senior lenders that are
approved by the Beneficiary pursuant to the Loan Agreement. Trustor hereby authorizes
Beneficiary or Beneficiary's agents to collect the aforesaid rents and revenues and hereby directs
each tenant of the Property to pay such rents to Beneficiary or Beneficiary's agents; provided,
however, that prior to written notice given by Beneficiary to Trustor of the breach by Trustor of
any covenant or agreement of Trustor in the Loan Documents, Trustor shall collect and receive
all rents and revenues of the Property as trustee for the benefit of Beneficiary and Trustor to
apply the rents and revenues so collected to the Secured Obligations with the balance, so long as
no such breach has occurred and is continuing, to the account of Trustor, it being intended by
Trustor and Beneficiary that this assignment of rents constitutes an absolute assignment and not
an assignment for additional security only. Upon delivery of written notice by Beneficiary to
Trustor of the breach by Trustor of any covenant or agreement of Trustor in the Loan
Documents, and without the necessity of Beneficiary entering upon and taking and maintaining
full control of the Property in person, by agent or by a court-appointed receiver, Beneficiary shall
immediately be entitled to possession of all rents and revenues of the Property as specified in this
Section 2.3 as the same becomes due and payable, including but not limited to, rents then due
and unpaid, and all such rents will immediately upon delivery of such notice be held by Trustor
as trustee for the benefit of Beneficiary only; provided, however, that the written notice by
Beneficiary to Trustor of the breach by Trustor contains a statement that Beneficiary exercises its
rights to such rents. Trustor agrees that commencing upon delivery of such written notice of
Trustor's breach by Beneficiary to Trustor, each tenant of the Property shall make such rents
payable to and pay such rents to Beneficiary or Beneficiary's agents on Beneficiary's written
demand to each tenant therefor, delivered to each tenant personally, by mail or by delivering
such demand to each rental unit, without any liability on the part of said tenant to inquire further
as to the existence of a default by Trustor.
Trustor hereby covenants that Trustor has not executed any prior assignment of said
rents, other than as security to lenders approved by Beneficiary pursuant to the Loan Agreement,
that Trustor has not performed, and will not perform, any acts or has not executed and will not
execute, any instrument which would prevent Beneficiary from exercising its rights under this
863\101\1956364.4 6
Section 2.3, and that at the time of execution of this Deed of Trust, there has been no anticipation
or prepayment of any of the rents of the Property for more than two (2) months prior to the due
dates of such rents. Trustor covenants that Trustor will not hereafter collect or accept payment
of any rents of the Property more than two (2) months prior to the due dates of such rents.
Trustor further covenants that, so long as the Secured Obligations are outstanding, Trustor will
execute and deliver to Beneficiary such further assignments of rents and revenues of the Property
as Beneficiary may from time to time request.
Upon Trustor's breach of any covenant or agreement of Trustor in the Loan Documents,
Beneficiary may in person, by agent or by a court-appointed receiver, regardless of the adequacy
of Beneficiary's security, enter upon and take and maintain full control of the Property in order to
perform all acts necessary and appropriate for the operation and maintenance thereof including,
but not limited to, the execution, cancellation or modification of leases, the collection of all rents
and revenues of the Property, the making of repairs to the Property and the execution or
termination of contracts providing for the management or maintenance of the Property, all on
such terms as are deemed best to protect the security of this Deed of Trust. In the event
Beneficiary elects to seek the appointment of a receiver for the Property upon Trustor's breach of
any covenant or agreement of Trustor in this Deed of Trust, Trustor hereby expressly consents to
the appointment of such receiver. Beneficiary or the receiver will be entitled to receive a
reasonable fee for so managing the Property.
All rents and revenues collected subsequent to delivery of written notice by Beneficiary
to Trustor of the breach by Trustor of any covenant or agreement of Trustor in the Loan
Documents are to be applied first to the costs, if any, of taking control of and managing the
Property and collecting the rents, including, but not limited to, attorney's fees, receiver's fees,
premiums on receiver's bonds, costs of repairs to the Property, premiums on insurance policies,
taxes, assessments and other charges on the Property, and the costs of discharging any obligation
or liability of Trustor as lessor or landlord of the Property and then to the sums secured by this
deed of Trust. Beneficiary or the receiver is to have access to the books and records used in the
operation and maintenance of the Property and will be liable to account only for those rents
actually received. Beneficiary is not liable to Trustor, anyone claiming under or through Trustor
or anyone having an interest in the Property by reason of anything done or left undone by
Beneficiary under this Section 2.3.
If the rents of the Property are not sufficient to meet the costs, if any, of taking control of
and managing the Property and collecting the rents, any funds expended by Beneficiary for such
purposes will become part of the Secured Obligations pursuant to Section 3.3 hereof. Unless
Beneficiary and Trustor agree in writing to other terms of payment, such amounts are payable by
Trustor to Beneficiary upon notice from Beneficiary to Trustor requesting payment thereof and
will bear interest from the date of disbursement at the rate stated in Section 3.3.
If the Beneficiary or the receiver enters upon and takes and maintains control of the
Property, neither that act nor any application of rents as provided herein will cure or waive any
default under this Deed of Trust or invalidate any other right or remedy available to Beneficiary
under applicable law or under this Deed of Trust. This assignment of rents of the Property will
terminate at such time as this Deed of Trust ceases to secure the Secured Obligations.
863\101\1956364.4 7
ARTICLE 3
TAXES AND INSURANCE; ADVANCES
Section 3.1 Taxes, Other Governmental Charges and Utility Charges.
Trustor shall pay, or cause to be paid, prior to the date of delinquency, all taxes,
assessments, charges and levies imposed by any public authority or utility company that are or
may become a lien affecting the Security or any part thereof; provided, however, that Trustor is
not required to pay and discharge any such tax, assessment, charge or levy so long as (a) the
legality thereof is promptly and actively contested in good faith and by appropriate proceedings,
and (b) Trustor maintains reserves adequate to pay any liabilities contested pursuant to this
Section 3.1. With respect to taxes, special assessments or other similar governmental charges,
Trustor shall pay such amount in full prior to the attachment of any lien therefor on any part of
the Security; provided, however, if such taxes, assessments or charges can be paid in
installments, Trustor may pay in such installments. Except as provided in clause (b) of the first
sentence of this paragraph, the provisions of this Section 3.1 may not be construed to require that
Trustor maintain a reserve account, escrow account, impound account or other similar account
for the payment of future taxes, assessments, charges and levies.
In the event that Trustor fails to pay any of the items required by this Section to be paid
by Trustor, Beneficiary may (but is under no obligation to) pay the same, after the Beneficiary
has notified the Trustor of such failure to pay and the Trustor fails to fully pay such items within
seven (7) business days after receipt of such notice. Any amount so advanced therefor by
Beneficiary, together with interest thereon from the date of such advance at the maximum rate
permitted by law, will become part of the Secured Obligations secured hereby, and Trustor
agrees to pay all such amounts.
Section 3.2 Provisions Respecting Insurance.
Trustor agrees to provide insurance conforming in all respects to that required under the
Loan Documents during the course of construction and following completion, and at all times
until all amounts secured by this Deed of Trust have been paid, all Secured Obligations secured
hereunder have been fulfilled, and this Deed of Trust has been reconveyed.
All such insurance policies and coverages are to be maintained at Trustor's sole cost and
expense. Certificates of insurance for all of the above insurance policies, showing the same to be
in full force and effect, are to be delivered to the Beneficiary upon demand therefor at any time
prior to Trustor's satisfaction of the Secured Obligations.
Section 3.3 Advances.
In the event the Trustor fails to maintain the full insurance coverage required by this
Deed of Trust or fails to keep the Security in accordance with the Loan Documents, the
Beneficiary, after at least seven (7) days prior notice to Trustor, may (but is under no obligation
to) (i) take out the required policies of insurance and pay the premiums on the same, and (ii)
make any repairs or replacements that are necessary and provide for payment thereof. All
863\101\1956364.4 8
amounts so advanced by the Beneficiary will become part of the Secured Obligations (together
with interest as set forth below) and will be secured hereby, which amounts the Trustor agrees to
pay on the demand of the Beneficiary, and if not so paid, will bear interest from the date of the
advance at the Default Rate.
ARTICLE 4
DAMAGE, DESTRUCTION OR CONDEMNATION
Section 4.1 Awards and Damages.
Subject to the rights of senior lenders, all judgments, awards of damages, settlements and
compensation made in connection with or in lieu of (1) the taking of all or any part of or any
interest in the Property by or under assertion of the power of eminent domain, (2) any damage to
or destruction of the Property or any part thereof by insured casualty, and (3) any other injury or
damage to all or any part of the Property (collectively, the "Funds") are hereby assigned to and
are to be paid to the Beneficiary by a check made payable to the Beneficiary. The Beneficiary is
authorized and empowered (but not required) to collect and receive any Funds and is authorized
to apply them in whole or in part to any indebtedness or obligation secured hereby, in such order
and manner as the Beneficiary determines at its sole option, subject to the provisions of Section
4.8 of the Loan Agreement regarding restoration of improvements following damage or
destruction. The Beneficiary is entitled to settle and adjust all claims under insurance policies
provided under this Deed of Trust and may deduct and retain from the proceeds of such
insurance the amount of all expenses incurred by it in connection with any such settlement or
adjustment. Application of all or any part of the Funds collected and received by the Beneficiary
or the release thereof will not cure or waive an y default under this Deed of Trust.
ARTICLE 5
AGREEMENTS AFFECTING THE PROPERTY; FURTHER
ASSURANCES; PAYMENT OF PRINCIPAL AND INTEREST
Section 5.1 Other Agreements Affecting Property.
Trustor shall duly and punctually perform all terms, covenants, conditions and
agreements binding upon it under the Loan Documents and any other agreement of any nature
whatsoever now or hereafter involving or affecting the Security or any part thereof.
Section 5.2 Agreement to Pay Attorneys' Fees and Expenses.
In the event of any Event of Default (as defined in Section 7.1) hereunder, and if the
Beneficiary employs attorneys or incurs other expenses for the collection of amounts due
hereunder or the enforcement of performance or observance of an obligation or agreement on the
part of the Trustor in this Deed of Trust, the Trustor agrees that it will, on demand therefor, pay
to the Beneficiary the reasonable fees of such attorneys and such other reasonable expenses so
incurred by the Beneficiary. Any such amounts paid by the Beneficiary will be added to the
Secured Obligations, and will bear interest from the date such expenses are incurred at the
Default Rate.
863\101\1956364.4 9
Section 5.3 Payment of the Principal.
The Trustor shall pay to the Beneficiary the Principal and any other payments as set forth
in the Note in the amounts and by the times set out therein.
Section 5.4 Personal Property.
To the maximum extent permitted by law, the personal property subject to this Deed of
Trust is deemed to be fixtures and part of the real property and this Deed of Trust constitutes a
fixtures filing under the California Commercial Code. As to any personal property not deemed
or permitted to be fixtures, this Deed of Trust constitutes a security agreement under the
California Commercial Code.
Section 5.5 Financing Statement.
The Trustor shall execute and deliver to the Beneficiary such financing statements
pursuant to the appropriate statutes, and any other documents or instruments as are required to
convey to the Beneficiary a valid perfected security interest in the Security. The Trustor shall
perform all acts that the Beneficiary reasonably requests so as to enable the Beneficiary to
maintain a valid perfected security interest in the Security in order to secure the payment of the
Note in accordance with its terms. The Beneficiary is authorized to file a cop y of any such
financing statement in any jurisdiction(s) as it deems appropriate from time to time in order to
protect the security interest established pursuant to this instrument.
Section 5.6 Operation of the Security.
The Trustor shall operate the Security (and, in case of a transfer of a portion of the
Security subject to this Deed of Trust, the transferee shall operate such portion of the Security) in
full compliance with the Loan Documents.
Section 5.7 Inspection of the Security.
At any and all reasonable times upon seventy-two (72) hours' notice, the Beneficiary and
its duly authorized agents, attorneys, experts, engineers, accountants and representatives, may
inspect the Security, without payment of charges or fees.
Section 5.8 Nondiscrimination.
The Trustor herein covenants by and for itself, its heirs, executors, administrators, and
assigns, and all persons claiming under or through them, that there will be no discrimination
against or segregation of, any person or group of persons on account of race, color, creed,
religion, age, sex, sexual orientation, marital status, national origin or ancestry in the sale, lease,
sublease, transfer, use, occupancy, tenure or enjoyment of the Security, nor will the Trustor itself
or any person claiming under or through it establish or permit any such practice or practices of
discrimination or segregation with reference to the selection, location, number, use or occupancy
of tenants, lessees, subtenants, sublessees or vendees in the Security. The foregoing covenants
run with the land.
863\101\1956364.4 10
ARTICLE 6
HAZARDOUS WASTE
Trustor shall keep and maintain the Property (including, but not limited to, soil and
ground water conditions) in compliance with all Hazardous Materials Laws and shall not cause
or permit the Property to be in violation of any Hazardous Materials Law (defined below).
Trustor may not cause or permit the use, generation, manufacture, storage or disposal of on,
under, or about the Property or transportation to or from the Property of (i) any substance,
material, or waste that is petroleum, petroleum-related, or a petroleum by-product, asbestos or
asbestos-containing material, polychlorinated biphenyls, flammable, explosive, radioactive, freon
gas, radon, or a pesticide, herbicide, or any other agricultural chemical, and (ii) any waste,
substance or material defined as or included in the definition of "hazardous substances,"
"hazardous wastes," "hazardous materials," "toxic materials", "toxic waste", "toxic substances,"
or words of similar import under any Hazardous Materials Law (collectively referred to
hereinafter as "Hazardous Materials"), except such of the foregoing as may be customarily used
in construction or operation of a multi-family residential development.
Trustor shall immediately advise Beneficiary in writing if at any time it receives written
notice of: (i) any and all enforcement, cleanup, removal or other governmental or regulatory
actions instituted, completed or threatened against Trustor or the Property pursuant to any
applicable federal, state or local laws, ordinances, or regulations relating to any Hazardous
Materials, health, industrial hygiene, environmental conditions, or the regulation or protection of
the environment, and all amendments thereto as of this date and to be added in the future and any
successor statute or rule or regulation promulgated thereto ("Hazardous Materials Law"); (ii) all
claims made or threatened by any third party against Trustor or the Property relating to damage,
contribution, cost recovery compensation, loss or injury resulting from any Hazardous Materials
(the matters set forth in clauses (i) and (ii) above are hereinafter referred to as "Hazardous
Materials Claims"); and (iii) Trustor's discovery of any occurrence or condition on any real
property adjoining or in the vicinity of the Property that could cause the Property or any part
thereof to be classified as "border-zone property" (as defined in California Health and Safety
Code Section 25117.4) under the provision of California Health and Safety Code Section 25220
et seq., or any regulation adopted in accordance therewith, or to be otherwise subject to any
restrictions on the ownership, occupancy, transferability or use of the Property under any
Hazardous Materials Law.
Beneficiary has the right to join and participate in, as a party if it so elects, and be
represented by counsel acceptable to Beneficiary (or counsel of its own choice if a conflict exists
with Trustor) in, any legal proceedings or actions initiated in connection with any Hazardous
Materials Claims, and to have its reasonable attorneys' fees in connection therewith paid by
Trustor.
Trustor shall indemnify and hold harmless Beneficiary and its boardmembers, directors,
officers, employees, agents, successors and assigns from and against any loss, damage, cost, fine,
penalty, judgment, award, settlement, expense or liability, directly or indirectly arising out of or
attributable to: (i) any actual or alleged past or present violation of any Hazardous Materials
Law; (ii) any Hazardous Materials Claim; (iii) any actual or alleged past or present use,
863\101\1956364.4 11
generation, manufacture, storage, release, threatened release, discharge, disposal, transportation,
or presence of Hazardous Materials on, under, or about the Property; (iv) any investigation,
cleanup, remediation, removal, or restoration work of site conditions of the Property relating to
Hazardous Materials (whether on the Property or any other property); and (v) the breach of any
representation of warranty by or covenant of Trustor in this Article, and Section 5.1(l) of the
Loan Agreement. Such indemnity must include, without limitation: (x) all consequential
damages; (y) the costs of any required or necessary investigation, repair, cleanup or
detoxification of the Property and the preparation and implementation of any closure, remedial or
other required plans; and (z) all reasonable costs and expenses incurred by Beneficiary in
connection with clauses (x) and (y), including but not limited to reasonable attorneys' fees and
consultant fees. This indemnification applies whether or not any government agency has issued
a cleanup order. Losses, claims, costs, suits, liability, and expenses covered by this
indemnification provision include, but are not limited to: (1) losses attributable to diminution in
the value of the Property; (2) loss or restriction of use of rentable space on the Property; (3)
adverse effect on the marketing of any rental space on the Property; and (4) penalties and fines
levied by, and remedial or enforcement actions of any kind issued by any regulatory agency
(including but not limited to the costs of any required testing, remediation, repair, removal,
cleanup or detoxification of the Property and surrounding properties). This obligation to
indemnify will survive reconveyance of this Deed of Trust and will not be diminished or affected
in any respect as a result of any notice, disclosure, knowledge, if any, to or by Beneficiary of
Hazardous Materials.
Without Beneficiary's prior written consent, which may not be unreasonably withheld,
Trustor may not take any remedial action in response to the presence of any Hazardous Materials
on, under or about the Property, nor enter into any settlement agreement, consent decree, or other
compromise in respect to any Hazardous Material Claims, which remedial action, settlement,
consent decree or compromise might, in Beneficiary's reasonable judgment, impairs the value of
the Beneficiary's security hereunder; provided, however, that Beneficiary's prior consent is not
necessary in the event that the presence of Hazardous Materials on, under, or about the Property
either poses an immediate threat to the health, safety or welfare of any individual or is of such a
nature that an immediate remedial response is necessary and it is not reasonably possible to
obtain Beneficiary's consent before taking such action, provided that in such event Trustor
notifies Beneficiary as soon as practicable of any action so taken. Beneficiary agrees not to
withhold its consent, where such consent is required hereunder, if (i) a particular remedial action
is ordered by a court of competent jurisdiction; (ii) Trustor will or may be subjected to civil or
criminal sanctions or penalties if it fails to take a required action; (iii) Trustor establishes to the
reasonable satisfaction of Beneficiary that there is no reasonable alternative to such remedial
action which would result in less impairment of Beneficiary's security hereunder; or (iv) the
action has been agreed to by Beneficiary.
The Trustor hereby acknowledges and agrees that (i) this Article is intended as the
Beneficiary's written request for information (and the Trustor's response) concerning the
environmental condition of the Property as required by California Code of Civil Procedure
Section 726.5, and (ii) each representation and warranty in this Deed of Trust or any of the other
Loan Documents (together with any indemnity applicable to a breach of any such representation
and warranty) with respect to the environmental condition of the property is intended by the
863\101\1956364.4 12
Beneficiary and the Trustor to be an "environmental provision" for purposes of California Code
of Civil Procedure Section 736.
In the event that any portion of the Property is determined to be "environmentally
impaired" (as that term is defined in California Code of Civil Procedure Section 726.5(e)(3) or to
be an "affected parcel" (as that term is defined in California Code of Civil Procedure Section
726.5(e)(1), then, without otherwise limiting or in any way affecting the Beneficiary's or the
Trustee's rights and remedies under this Deed of Trust, the Beneficiary may elect to exercise its
rights under California Code of Civil Procedure Section 726.5(a) to (1) waive its lien on such
environmentally impaired or affected portion of the Property and (2) exercise (a) the rights and
remedies of an unsecured creditor, including reduction of its claim against the Trustor to
judgment, and (b) any other rights and remedies permitted by law. For purposes of determining
the Beneficiary's right to proceed as an unsecured creditor under California Code of Civil
Procedure Section 726.5(a), the Trustor will be deemed to have willfully permitted or acquiesced
in a release or threatened release of hazardous materials, within the meaning of California Code
of Civil Procedure Section 726.5(d)(1), if the release or threatened release of hazardous materials
was knowingly or negligently caused or contributed to by any lessee, occupant, or user of any
portion of the Property and the Trustor knew or should have known of the activity by such
lessee, occupant, or user which caused or contributed to the release or threatened release. All
costs and expenses, including (but not limited to) attorneys' fees, incurred by the Beneficiary in
connection with any action commenced under this paragraph, including any action required by
California Code of Civil Procedure Section 726.5(b) to determine the degree to which the
Property is environmentally impaired, plus interest thereon at the Default Rate until paid, will be
added to the indebtedness secured by this Deed of Trust and will be due and payable to the
Beneficiary upon its demand made at any time following the conclusion of such action.
ARTICLE 7
EVENTS OF DEFAULT AND REMEDIES
Section 7.1 Events of Default.
The following are events of default following the expiration of any applicable notice and
cure periods (each an "Event of Default"): (i) failure to make any payment to be paid by Trustor
under the Loan Documents; (ii) failure to observe or perform any of Trustor's other covenants,
agreements or obligations under the Loan Documents, including, without limitation, the
provisions concerning discrimination; (iii) failure to make any payment or observe or perform
any of Trustor's other covenants, agreements, or obligations under any Secured Obligations,
which default is not cured within the times and in the manner provided therein; and (iv) failure to
make any payments or observe or perform any of Trustor's other covenants, agreements or
obligations under any other debt instrument or regulatory agreement secured by the Property,
which default is not cured within the time and in the manner provided therein.
Beneficiary shall provide notice of an Event of Default in the manner set forth in the
Loan Agreement.
863\101\1956364.4 13
Section 7.2 Acceleration of Maturity.
If an Event of Default has occurred and is continuing, then at the option of the
Beneficiary, the amount of any payment related to the Event of Default and all unpaid Secured
Obligations are immediately due and payable, and no omission on the part of the Beneficiary to
exercise such option when entitled to do so may be construed as a waiver of such right.
Section 7.3 The Beneficiary's Right to Enter and Take Possession.
If an Event of Default has occurred and is continuing, the Beneficiary may:
(a) Either in person or by agent, with or without bringing any action or
proceeding, or by a receiver appointed by a court, and without regard to the adequacy of its
security, enter upon the Property and take possession thereof (or any part thereof) and of any of
the Security, in its own name or in the name of Trustee, and do any acts that it deems necessary
or desirable to preserve the value or marketability of the Property, or part thereof or interest
therein, increase the income therefrom or protect the security thereof. The entering upon and
taking possession of the Security will not cure or waive any Event of Default or Notice of Sale
(as defined in Section 7.3(c), below) hereunder or invalidate any act done in response to such
Event of Default or pursuant to such Notice of Sale, and, notwithstanding the continuance in
possession of the Security, Beneficiary will be entitled to exercise every right provided for in this
Deed of Trust, or by law upon occurrence of any Event of Default, including the right to exercise
the power of sale;
(b) Commence an action to foreclose this Deed of Trust as a mortgage,
appoint a receiver, or specifically enforce any of the covenants hereof;
(c) Deliver to Trustee a written declaration of an Event of Default and
demand for sale, and a written notice of default and election to cause Trustor's interest in the
Security to be sold ("Notice of Sale"), which notice Trustee or Beneficiary shall cause to be duly
filed for record in the Official Records of Contra Costa County; or
(d) Exercise all other rights and remedies provided herein, in the instruments
by which the Trustor acquires title to any Security, or in any other document or agreement now
or hereafter evidencing, creating or securing the Secured Obligations.
Section 7.4 Foreclosure By Power of Sale.
Should the Beneficiary elect to foreclose by exercise of the power of sale herein
contained, the Beneficiary shall deliver to the Trustee the Notice of Sale and shall deposit with
Trustee this Deed of Trust which is secured hereby (and the deposit of which will be deemed to
constitute evidence that the Secured Obligations are immediately due and payable), and such
receipts and evidence of any expenditures made that are additionally secured hereby as Trustee
may require.
(a) Upon receipt of the Notice of Sale from the Beneficiary, Trustee shall
cause to be recorded, published and delivered to Trustor such Notice of Sale as is then required
by law and by this Deed of Trust. Trustee shall, without demand on Trustor, after the lapse of
863\101\1956364.4 14
that amount of time as is then required by law and after recordation of such Notice of Sale as
required by law, sell the Security, at the time and place of sale set forth in the Notice of Sale,
whether as a whole or in separate lots or parcels or items, as Trustee deems expedient and in
such order as it determines, unless specified otherwise by the Trustor according to California
Civil Code Section 2924g(b), at public auction to the highest bidder, for cash in lawful money of
the United States payable at the time of sale. Trustee shall deliver to such purchaser or
purchasers thereof its good and sufficient deed or deeds conveying the property so sold, but
without any covenant or warranty, express or implied. The recitals in such deed or any matters
of facts will be conclusive proof of the truthfulness thereof. Any person, including, without
limitation, Trustor, Trustee or Beneficiary, may purchase at such sale.
(b) After deducting all reasonable costs, fees and expenses of Trustee,
including costs of evidence of title in connection with such sale, Trustee shall apply the proceeds
of sale to payment of: (i) the unpaid Principal amount of the Note; (ii) all other Secured
Obligations owed to Beneficiary under the Loan Documents; (iii) all other sums then secured
hereby; and (iv) the remainder, if any, to Trustor.
(c) Trustee may postpone sale of all or any portion of the Property by public
announcement at such time and place of sale, and from time to time thereafter, and without
further notice make such sale at the time fixed by the last postponement, or may, in its discretion,
give a new Notice of Sale.
Section 7.5 Receiver.
If an Event of Default occurs and is continuing, Beneficiary, as a matter of right and
without further notice to Trustor or anyone claiming under the Security, and without regard to
the then value of the Security or the interest of Trustor therein, may apply to any court having
jurisdiction to appoint a receiver or receivers of the Security (or a part thereof), and Trustor
hereby irrevocably consents to such appointment and waives further notice of any application
therefor. Any such receiver or receivers will have all the usual powers and duties of receivers in
like or similar cases, and all the powers and duties of Beneficiary in case of entry as provided
herein, and will continue as such and exercise all such powers until the date of confirmation of
sale of the Security, unless such receivership is sooner terminated.
Section 7.6 Remedies Cumulative.
No right, power or remedy conferred upon or reserved to the Beneficiary by this Deed of
Trust is intended to be exclusive of any other right, power or remedy, but each and every such
right, power and remedy will be cumulative and concurrent and will be in addition to any other
right, power and remedy given hereunder or now or hereafter existing at law or in equity.
Section 7.7 No Waiver.
(a) No delay or omission of the Beneficiary to exercise any right, power or
remedy accruing upon any Event of Default will exhaust or impair any such right, power or
remedy, and may not be construed to be a waiver of any such Event of Default or acquiescence
therein; and every right, power and remedy given by this Deed of Trust to the Beneficiary may
be exercised from time to time and as often as may be deemed expeditious by the Beneficiary.
863\101\1956364.4 15
Beneficiary's express or implied consent to breach, or waiver of, any obligation of the Trustor
hereunder will not be deemed or construed to be a consent to any subsequent breach, or further
waiver, of such obligation or of any other obligations of the Trustor hereunder. Failure on the
part of the Beneficiary to complain of any act or failure to act or to declare an Event of Default,
irrespective of how long such failure continues, will not constitute a waiver by the Beneficiary of
its right hereunder or impair any rights, power or remedies consequent on any Event of Default
by the Trustor.
(b) If the Beneficiary (i) grants forbearance or an extension of time for the
payment or performance of any Secured Obligation, (ii) takes other or additional security or the
payment of any sums secured hereby, (iii) waives or does not exercise any right granted in the
Loan Documents, (iv) releases any part of the Security from the lien of this Deed of Trust, or
otherwise changes any of the terms, covenants, conditions or agreements in the Loan Documents,
(v) consents to the granting of any easement or other right affecting the Security, or (vi) makes or
consents to any agreement subordinating the lien hereof, any such act or omission will not
release, discharge, modify, change or affect the original liability under this Deed of Trust, or any
other obligation of the Trustor or any subsequent purchaser of the Security or any part thereof, or
any maker, co-signer, endorser, surety or guarantor (unless expressly released); nor will any such
act or omission preclude the Beneficiary from exercising any right, power or privilege herein
granted or intended to be granted in any Event of Default then made or of any subsequent Event
of Default, nor, except as otherwise expressly provided in an instrument or instruments executed
by the Beneficiary, will the lien of this Deed of Trust be altered thereby.
Section 7.8 Suits to Protect the Security.
The Beneficiary has the power to (a) institute and maintain such suits and proceedings as
it may deem expedient to prevent any impairment of the Security and the rights of the
Beneficiary as may be unlawful or any violation of this Deed of Trust, (b) preserve or protect its
interest (as described in this Deed of Trust) in the Security, and (c) restrain the enforcement of or
compliance with any legislation or other governmental enactment, rule or order that may be
unconstitutional or otherwise invalid, if the enforcement for compliance with such enactment,
rule or order would impair the Security thereunder or be prejudicial to the interest of the
Beneficiary.
Section 7.9 Trustee May File Proofs of Claim.
In the case of any receivership, insolvency, bankruptcy, reorganization, arrangement,
adjustment, composition or other proceedings affecting the Trustor, its creditors or its property,
the Beneficiary, to the extent permitted by law, will be entitled to file such proofs of claim and
other documents as may be necessary or advisable in order to have the claims of the Beneficiary
allowed in such proceedings and for any additional amount that becomes due and payable by the
Trustor hereunder after such date.
Section 7.10 Waiver.
The Trustor waives presentment, demand for payment, notice of dishonor, notice of
protest and nonpayment, protest, notice of interest on interest and late charges, and diligence in
taking any action to collect any Secured Obligations or in proceedings against the Security, in
863\101\1956364.4 16
connection with the delivery, acceptance, performance, default, endorsement or guaranty of this
Deed of Trust.
ARTICLE 8
MISCELLANEOUS
Section 8.1 Amendments.
This Deed of Trust cannot be waived, changed, discharged or terminated orally, but only
by an instrument in writing signed by Beneficiary and Trustor.
Section 8.2 Reconveyance by Trustee.
Upon written request of Beneficiary stating that all Secured Obligations have been paid
or forgiven, and all obligations under the Loan Documents have been performed in full, and
upon surrender of this Deed of Trust to Trustee for cancellation and retention, and upon payment
by Trustor of Trustee's reasonable fees, Trustee shall reconvey the Security to Trustor, or to the
person or persons legally entitled thereto.
Section 8.3 Notices.
If at any time after the execution of this Deed of Trust it becomes necessary or
convenient for one of the parties hereto to serve any notice, demand or communication upon the
other party, such notice, demand or communication must be in writing and is to be served
personally or by depositing the same in the registered United States mail, return receipt
requested, postage prepaid and (1) if intended for Beneficiary is to be addressed to:
County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attention: Assistant Deputy Director
and (2) if intended for Trustor is to be addressed to:
El Cerrito Senior, L.P.
c/o Eden Development, Inc.
22645 Grand Street
Hayward, CA 94541
Attention: President
With a copy to:
Wells Fargo Affordable Housing Community Development Corporation
MAC D1053-170
301 S. College Street, 17th Floor
Charlotte, NC 28288-0173
Attn: Director of Tax Credit Asset Management
863\101\1956364.4 17
with a copy to:
Kutak Rock LLP
1650 Farnam Street
Omaha, NE 68102
Attn: Dave Dahl, Esq.
Any notice, demand or communication will be deemed given, received, made or communicated
on the date personal delivery is effected or, if mailed in the manner herein specified, on the
delivery date or date delivery is refused by the addressee, as shown on the return receipt. Either
party may change its address at any time by giving written notice of such change to Beneficiary
or Trustor as the case may be, in the manner provided herein, at least ten (10) days prior to the
date such change is desired to be effective.
Section 8.4 Successors and Joint Trustors.
Where an obligation created herein is binding upon Trustor, the obligation also applies to
and binds any transferee or successors in interest. Where the terms of the Deed of Trust have the
effect of creating an obligation of the Trustor and a transferee, such obligation will be deemed to
be a joint and several obligation of the Trustor and such transferee. Where Trustor is more than
one entity or person, all obligations of Trustor will be deemed to be a joint and several obligation
of each and every entity and person comprising Trustor.
Section 8.5 Captions.
The captions or headings at the beginning of each Section hereof are for the convenience
of the parties and are not a part of this Deed of Trust.
Section 8.6 Invalidity of Certain Provisions.
Every provision of this Deed of Trust is intended to be severable. In the event any term
or provision hereof is declared to be illegal or invalid for any reason whatsoever by a court or
other body of competent jurisdiction, such illegality or invalidity will not affect the balance of
the terms and provisions hereof, which terms and provisions will remain binding and
enforceable. If the lien of this Deed of Trust is invalid or unenforceable as to any part of the
debt, or if the lien is invalid or unenforceable as to any part of the Security, the unsecured or
partially secured portion of the debt, and all payments made on the debt, whether voluntary or
under foreclosure or other enforcement action or procedure, will be considered to have been first
paid or applied to the full payment of that portion of the debt that is not secured or partially
secured by the lien of this Deed of Trust.
Section 8.7 Governing Law.
This Deed of Trust is governed by the laws of the State of California.
863\101\1956364.4 18
Section 8.8 Gender and Number.
In this Deed of Trust the singular includes the plural and the masculine includes the
feminine and neuter and vice versa, if the context so requires.
Section 8.9 Deed of Trust, Mortgage.
Any reference in this Deed of Trust to a mortgage also refers to a deed of trust and any
reference to a deed of trust also refers to a mortgage.
Section 8.10 Actions.
Trustor shall appear in and defend any action or proceeding purporting to affect the
Security.
Section 8.11 Substitution of Trustee.
Beneficiary may from time to time substitute a successor or successors to any Trustee
named herein or acting hereunder to execute this Trust. Upon such appointment, and without
conveyance to the successor trustee, the latter will be vested with all title, powers, and duties
conferred upon any Trustee herein named or acting hereunder. Each such appointment and
substitution is to be made by written instrument executed by Beneficiary, containing reference to
this Deed of Trust and its place of record, which, when duly recorded in the proper office of the
county or counties in which the Property is situated, will be conclusive proof of proper
appointment of the successor trustee.
Section 8.12 Statute of Limitations.
The pleading of any statute of limitations as a defense to any and all obligations secured
by this Deed of Trust is hereby waived to the full extent permissible by law.
Section 8.13 Acceptance by Trustee.
Trustee accepts this Trust when this Deed of Trust, duly executed and acknowledged, is
made public record as provided by law. Except as otherwise provided by law, the Trustee is not
obligated to notify any party hereto of a pending sale under this Deed of Trust or of any action or
proceeding in which Trustor, Beneficiary, or Trustee is a party unless brought by Trustee.
Section 8.14 Tax Credit Provisions.
Notwithstanding anything to the contrary contained herein or in any documents secured
by this Deed of Trust or contained in any subordination agreement, and to the extent applicable,
the Beneficiary acknowledges and agrees that in the event of a foreclosure or deed-in-lieu of
foreclosure (collectively, "Foreclosure") with respect to the Security encumbered by this Deed of
Trust, the following rule contained in 26 U.S.C. Section 42(h)(6)(E)(ii), as amended, applies:
For a period of three (3) years from the date of Foreclosure, with respect to an existing
tenant of any low-income unit, (i) such tenant may not be subject to eviction or termination of
their tenancy (other than for good cause), (ii) nor may such tenant's gross rent with respect to
863\101\1956364.4 19
such unit be increased, except as otherwise permitted under Section 42 of the Internal Revenue
Code.
Section 8.15 Subject to RAD Use Agreement.
This Deed of Trust is in all respects subject to and subordinate in priority to
that certain Rental Assistance Demonstration (RAD) Use Agreement to be entered into betw een
the U.S. Department of Housing and Urban Development and the Trustor recorded
contemporaneously herewith in the Official Records of Contra Costa County.
Signature page
County Deed of Trust
863\101\1956364.4
20
IN WITNESS WHEREOF, Trustor has executed this Deed of Trust as of the day and year first
above written.
El Cerrito Senior, L.P.,
a California limited partnership
By: El Cerrito Senior LLC,
a California limited liability company,
its general partner
By: Eden Housing, Inc.,
a California nonprofit public benefit
corporation, its manager
By:____________________
Its:____________________
863\101\1956364.4
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
A-1
863\101\1956364.4
EXHIBIT A
LEGAL DESCRIPTION
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
863\101\1957955.4 1
RECORDING REQUESTED PURSUANT
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
No fee for recording pursuant to
Government Code Section 27383
__________________________________________________________________________
INTERCREDITOR AGREEMENT
Hana Gardens Apartments
This Intercreditor Agreement (the "Agreement") is dated December_____, 2016, and is
among the City of El Cerrito, a municipal corporation (the "City"), the County of Contra Costa, a
political subdivision of the State of California (the "County"), and El Cerrito Senior, L.P., a
California limited partnership ("Borrower"), with reference to the following facts:
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Section 1 of
this Agreement.
B. Pursuant to a Disposition, Development, and Loan Agreement dated April 23,
2014 between Eden Housing, Inc., a California nonprofit public benefit corporation ("Eden") and
the City (the "DDLA"), as amended, which was assigned to Borrower pursuant to an Assignment
Agreement dated December______, 2016, Borrower intends to purchase that certain real
property located at 10860 San Pablo Avenue, in the City of El Cerrito, County of Contra Costa,
State of California, as more particularly described in Exhibit A (the "Property"). Borrower
intends to construct sixty-three (63) senior housing units on the Property for rental to extremely
low, very low and low income households, including one (1) manager's unit (the
"Development"). The Development, as well as all landscaping, roads and parking spaces on the
Property and any additional improvements on the Property, are the "Improvements".
C. The County is making a loan to Borrower of Six Hundred Twenty-Five Thousand
Dollars ($625,000) of Community Development Block Grant funds and One Million Four
Hundred Seventy-Five Thousand Dollars ($1,475,000) of Home Investment Partnerships Act
Program funds for a combined total loan amount of Two Million One Hundred Thousand Dollars
($2,100,000) (the "County Loan"). The County Loan is evidenced by the following documents
(among others), each of even date herewith: (i) Development Loan Agreement by and between
Borrower and the County (the "County Loan Agreement"), (ii) Deed of Trust With Assignment
of Rents, Security Agreement and Fixture Filing executed by Borrower for the benefit of the
863\101\1957955.4 2
County (the "County Deed of Trust"), and (iii) Promissory Note executed by Borrower for the
benefit of the County in the amount of the County Loan (the "County Note").
D. Pursuant to the DDLA the City is making a loan to Borrower in the approximate
amount of Three Hundred Thousand Dollars ($300,000) (the "City Loan").
E. Pursuant to the DDLA the percentage of Residual Receipts to be repaid by the
Borrower to the City includes the value of the Property at the time of acquisition of the Property
by the City which is determined by the City to be Three Million Nine Hundred Thousand Dollars
($3,900,000) (the "City Property Value").
F. In addition to the DDLA, the City Loan is evidenced by the following documents
(among others): (i) a Construction and Permanent Deed of Trust With Assignment of Rents and
Security Agreement executed by Borrower for the benefit of the City (the "City Deed of Trust");
and (ii) an Amended and Restated Promissory Note executed by Borrower for the benefit of the
City in the amount of the City Loan (the "City Note").
G. The City and the County desire to cause the City Deed of Trust and the County
Deed of Trust (together, the "Deeds of Trust") to be equal in lien priority. The City and the
County also desire to divide (i) the proceeds of any foreclosure, condemnation or insurance
claim, (ii) the Lenders' Share of Residual Receipts, and (iii) the Borrower's Shared Portion of
Residual Receipts.
NOW, THEREFORE, the Parties agree as follows:
AGREEMENT
1. Definitions. The following terms have the following meanings:
(a) "Adjusted AHSC Loan" means, to the extent less than the full amount of
the AHSC HCD Loan is funded, an amount equal to the actual principal amount loaned to
Borrower by HCD pursuant to the documents between Borrower and HCD evidencing the AHSC
HCD Loan. If the full amount of the AHSC HCD Loan is funded, the Adjusted AHSC Loan is
equal to the AHSC HCD Loan.
(b) "Adjusted City Loan" means, to the extent less than the full amount of the
City Loan is funded, an amount equal to the actual principal amount loaned to Borrower by the
City pursuant to the DDLA minus any Special City Loan Payment. If the full amount of the City
Loan is funded and no portion repaid as a Special City Loan Payment, the Adjusted City Loan is
equal to the City Loan.
(c) "Adjusted City Funding" means the sum of the Adjusted City Loan and
the City Property Value.
(d) "Adjusted County Loan" means, to the extent less than the full amount of
the County Loan is funded, an amount equal to the actual principal amount loaned to Borrower
by the County pursuant to the County Loan Agreement minus any Special County Loan
Payment. If the full amount of the County Loan is funded and no portion repaid as a Special
863\101\1957955.4 3
County Loan Payment, the Adjusted County Loan is equal to the County Loan.
(e) "AHSC" has the meaning set forth in Section 1.1(j)(ii).
(f) "AHSC HCD Loan" has the meaning set forth in Section 1.1(j)(ii).
(g) "Annual County Loan Payment" has the meaning in Section 2(a).
(h) "Annual City Loan Payment" has the meaning in Section 2(b).
(i) "Annual Operating Expenses" means for each calendar year, the following
costs reasonably and actually incurred for operation and maintenance of the Development:
i. property taxes and assessments imposed on the Development;
ii. debt service currently due on a non-optional basis (excluding debt
service due from residual receipts or surplus cash of the Development) on the CCRC Loan;
iii. on-site service provider fees for tenant social services, provided the
County and City have approved, in writing, the plan and budget for such services before such
services begin;
iv. fees paid to the Issuer with respect to the Bonds;
v. payment to HCD of a portion of the accrued interest on the AHSC
HCD Loan pursuant to California Code of Regulations, Title 25, Section 7308;
vi. property management fees and reimbursements, on–site property
management office expenses, and salaries of property management and maintenance personnel,
not to exceed amounts that are standard in the industry and which are pursuant to a management
contract approved by the County and the City;
vii. the Partnership/Asset Fee;
viii. fees for accounting, audit, and legal services incurred by
Borrower's general partner in the asset management of the Development, not to exceed amounts
that are standard in the industry, to the extent such fees are not included in the Partnership/Asset
Fee;
ix. premiums for insurance required for the Improvements to satisfy
the requirements of any lender of Approved Financing;
x. utility services not paid for directly by tenants, including water,
sewer, and trash collection;
xi. maintenance and repair expenses and services;
xii. any annual license or certificate of occupancy fees required for
863\101\1957955.4 4
operation of the Development;
xiii. security services;
xiv. advertising and marketing;
xv. cash deposited into the Replacement Reserve Account in the
amount set forth in Section 4.2(a) of the County Loan Agreement;
xvi. cash deposited into the Operating Reserve Account to maintain the
amount set forth in Section 4.2(b) of the County Loan Agreement (excluding amounts deposited
to initially capitalize the account);
xvii. payment of any previously unpaid portion of Developer Fee
(without interest), not to exceed the amount set forth in Section 3.17 of the County Loan
Agreement;
xviii. extraordinary operating costs specifically approved in writing by
the County and the City;
xix. payments of deductibles in connection with casualty insurance
claims not normally paid from reserves, the amount of uninsured losses actually replaced,
repaired or restored, and not normally paid from reserves, and other ordinary and reasonable
operating expenses approved in writing by the County and the City and not listed above.
Annual Operating Expenses do not include the following: depreciation,
amortization, depletion or other non-cash expenses, initial deposits to capitalize a reserve
account, any amount expended from a reserve account, and any capital cost associated with the
Development.
(j) "Approved Financing" means all of the following loans, grants and equity
obtained by Borrower and approved by the County and the City for the purpose of financing the
acquisition of the Property and construction of the Development in addition to the County Loan
and the City Loan:
i. multi-family housing revenue tax exempt bonds in the approximate
amount of Twenty-One Million Dollars ($21,000,000) (the "Bonds") issued by the County of
Contra Costa (the "Issuer") that are purchased by the Bank and the sale proceeds of which are
loaned to Borrower (the "Bank Construction Loan") which will convert to a permanent loan from
CCRC in the approximate amount of Six Million Four Hundred Six Thousand Eight Hundred
Dollars ($6,406,800) (the "CCRC Loan");
ii. permanent loan of Affordable Housing Sustainable Communities
("AHSC") funds from the California Department of Housing and Community Development
("HCD") in the approximate amount of Five Million Two Hundred Seventy-One Thousand Six
Hundred Ninety-Six Dollars ($5,271,696) (the "AHSC HCD Loan");
863\101\1957955.4 5
iii. IIG and Transit Pass Loan from EDI, composed of Infill
Infrastructure Grant Program funds received from HCD in the approximate amount of One
Million Three Hundred Ninety-Nine Thousand Five Hundred Forty-Seven Dollars ($1,399,547),
and a Twenty-Two Thousand Six Hundred- Eighty Dollar ($22,680.00) portion of the AHSC
Transit Related Improvements Grant Program funds from HCD to the City and granted by the
City to EDI, for a total loan amount of One Million Four Hundred Twenty-Two Thousand Two
Hundred Seventy-Seven Dollars ($1,422,277) (the "EDI Loan");
iv. the Low Income Housing Tax Credit investor equity funds in the
approximate amount of Twelve Million Seven Hundred Sixty-Nine Thousand Four Hundred
Seventy-Seven Dollars ($12,769,477) (the "Tax Credit Investor Equity") provided by the
Investor Limited Partner; and
v. the capital contribution from Borrower's general partner in the
approximate amount of One Hundred Dollars ($100) (the "GP Capital Contribution").
(k) "Available Net Proceeds" means the result obtained by multiplying the
Net Proceeds of Permanent Financing by 0.75.
(l) "Bank" means Wells Fargo Bank, N.A.
(m) "Bank Construction Loan" has the meaning set forth in Section 1.1(j)(i).
(n) "Bonds" has the meaning set forth in Section 1.1(j)(i).
(o) "Borrower's Shared Portion of Residual Receipts" means twenty-five
percent (25%) of Residual Receipts.
(p) "CCRC" means California Community Reinvestment Corporation.
(q) "CCRC Loan" has the meaning set forth in Section 1.1(j)(i).
(r) "City Additional Prorata Share" means the result obtained by dividing the
Adjusted City Funding by the sum of the Adjusted City Funding and the Adjusted County Loan.
(s) "City Deed of Trust" has the meaning set forth in Paragraph E of the
Recitals.
(t) "City Foreclosure Prorata Share" means the result obtained by dividing the
then-outstanding Adjusted City Loan by the sum of the then-outstanding Adjusted City Loan and
the then-outstanding Adjusted County Loan.
(u) "City Loan" has the meaning set forth in Paragraph D of the Recitals.
863\101\1957955.4 6
(v) "City Loan Prorata Percentage" means the result, expressed as a
percentage, obtained by dividing the Adjusted City Loan by the sum of the Adjusted County
Loan, the Adjusted City Loan, and the Adjusted AHSC HCD Loan.
(w) "City Note" has the meaning set forth in Paragraph E of the Recitals.
(x) "City Property Value" has the meaning set forth in Paragraph D of the
Recitals.
(y) "Completion Date" means the date a final certificate of occupancy, or
equivalent document is issued by the City to certify that the Development may be legally
occupied.
(z) "County Additional Prorata Share" means the result obtained by dividing
the Adjusted County Loan by the sum of the Adjusted County Loan and the Adjusted City
Funding.
(aa) "County Deed of Trust" has the meaning set forth in Paragraph C of the
Recitals.
(bb) "County Foreclosure Prorata Share" means the result obtained by dividing
the then-outstanding Adjusted County Loan by the sum of the then-outstanding Adjusted City
Loan and the then-outstanding Adjusted County Loan.
(cc) "County Loan" has the meaning set forth in Paragraph C of the Recitals.
(dd) "County Loan Agreement" has the meaning set forth in Paragraph C of the
Recitals.
(ee) "County Loan Prorata Percentage" means (i) prior to the date the City
Adjusted Loan is paid in full, the result, expressed as a percentage, obtained by dividing the
Adjusted County Loan by the sum of the Adjusted County Loan, the Adjusted City Loan, and the
Adjusted AHSC HCD Loan, and (ii) after the date the City Adjusted Loan is paid in full, the
result, expressed as a percentage, obtained by dividing the Adjusted County Loan by the sum of
the Adjusted County Loan and the Adjusted AHSC HCD Loan.
(ff) "County Note" has the meaning set forth in Paragraph C of the Recitals.
(gg) "DDLA" has the meaning set forth in Paragraph B of the Recitals.
(hh) "Deeds of Trust" has the meaning set forth in Paragraph F of the Recitals.
(ii) "Default Rate" means a rate of interest equal to the lesser of the maximum
rate permitted by law and ten percent (10%) per annum.
(jj) "Developer Fee" has the meaning set forth in Section 3.17 of the County
Loan Agreement.
863\101\1957955.4 7
(kk) "Development" has the meaning set forth in Paragraph B of the Recitals.
(ll) "Eden" has the meaning set forth in Paragraph B of the Recitals.
(mm) "EDI" means Eden Development, Inc., a California nonprofit public
benefit corporation.
(nn) "EDI Loan" has the meaning set forth in Section 1.1(j)(iii).
(oo) "Enforcing Party" has the meaning set forth in Section 6(b).
(pp) "Fifteen Year Compliance Period" means the fifteen (15)-year compliance
period as described in Section 42(i)(1) of the Internal Revenue Code of 1986, as amended.
(qq) "Final Cost Certification" means the Final Cost Certification Sources and
Uses of Funds prepared by Borrower for the Development that (1) Borrower submits to the
California Tax Credit Allocation Committee, and (2) has been prepared using generally accepted
accounting standards in effect in the United States of America from time to time, consistently
applied.
(rr) "Final Development Cost" means the total of the cost of acquisition and
construction of the Development as shown on the Final Cost Certification.
(ss) "Foreclosure Net Proceeds" means the proceeds that result from a
foreclosure, or any other action, whether judicial or non-judicial, less (i) all amounts paid to any
senior lien holder, and (ii) expenses incurred by a lender that is a Party to this Agreement in
connection with such foreclosure or other action.
(tt) "GP Capital Contribution" has the meaning set forth in Section 1(j)(v).
(uu) "Gross Revenue" means for each calendar year, all revenue, income,
receipts, and other consideration actually received from the operation and leasing of the
Development. Gross Revenue includes, but is not limited to:
(i) all rents, fees and charges paid by tenants;
(ii) Section 8 payments and other rental or operating subsidy payments
received for the dwelling units;
(iii) deposits forfeited by tenants;
(iv) all cancellation fees;
(v) price index adjustments and any other rental adjustments to leases
or rental agreements;
(vi) net proceeds from vending and laundry room machines;
863\101\1957955.4 8
(vii) the proceeds of business interruption or similar insurance not paid
to senior lenders;
(viii) the proceeds of casualty insurance not used to rebuild the
Development and not paid to senior lenders; and
(ix) condemnation awards for a taking of part or all of the
Development for a temporary period.
Gross Revenue does not include tenants' security deposits, loan proceeds, capital
contributions or similar advances.
(vv) "HCD" has the meaning set forth in Section 1(j)(ii).
(ww) "Improvements" has the meaning set forth in Paragraph B of the Recitals.
(xx) "Investor Limited Partner" means Wells Fargo Affordable Housing
Community Development Corporation, a North Carolina corporation, its successors and assigns.
(yy) "Issuer" has the meaning set forth in Section 1.1(j)(i).
(zz) "Lenders' Share of Residual Receipts" means fifty percent (50%) of
Residual Receipts.
(aaa) "Net Proceeds of Permanent Financing" means the amount by which
Permanent Financing exceeds the Final Development Costs.
(bbb) "Parties" means the City, the County, and Borrower.
(ccc) "Partnership Agreement" means the agreement between Borrower's
general partner and the Investor Limited Partner that governs the operation and organization of
Borrower as a California limited partnership.
(ddd) "Partnership/Asset Fee" means (i) partnership management fees (including
any asset management fees) payable pursuant to the Partnership Agreement to any partner or
affiliate of Borrower or any affiliate of a partner of Borrower, if any, during the Fifteen Year
Compliance Period, and (ii) after expiration of the Fifteen Year Compliance Period, asset
management fees payable to Borrower, in the amounts approved by the County as set forth in
Section 3.18 of the County Loan Agreement.
(eee) "Permanent Financing" means the sum of the following amounts: (i) the
Adjusted County Loan; (ii) the Adjusted City Loan; (iii) the Adjusted AHSC HCD Loan; (iv) the
CCRC Loan; (v) the Tax Credit Investor Equity; (vi) the EDI Loan; and (vii) the GP Capital
Contribution.
863\101\1957955.4 9
(fff) "Property" has the meaning set forth in Paragraph B of the Recitals.
(ggg) "Residual Receipts" means for each calendar year, the amount by which
Gross Revenue exceeds Annual Operating Expenses.
(hhh) "Special City Loan Payment" has the meaning set forth in Section 3(b).
(iii) "Special County Loan Payment" has the meaning set forth in Section 3(a).
(jjj) "Statement of Residual Receipts" means an itemized statement of Residual
Receipts.
(kkk) "Tax Credit Investor Equity" has the meaning set forth in Section 1(j)(iv).
(lll) "Term" means the period of time that commences on the date of this
Agreement, and expires, unless sooner terminated in accordance with this Agreement, on the
fifty-fifth (55th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Term will expire on the fifty-seventh
(57th) anniversary of this Agreement.
2. Annual Payments to County and City.
(a) County Loan.
i. Commencing on June 1, 2019, and on June 1 of each year
thereafter during the Term, Borrower shall make a loan payment in an amount equal to the sum
of (1) the County Loan Prorata Percentage of the Lenders' Share of Residual Receipts and (2) the
County Additional Prorata Share multiplied by Borrower's Shared Portion of Residual Receipts
(each such payment, an "Annual County Loan Payment") until the County Loan is paid in full.
A numerical example of the methodology to be used to calculate the Annual County Loan
Payment is shown in Exhibit B attached hereto. In the event of a conflict between the text of this
Section 2(a) and Exhibit B, the text of this Section 2(a) will prevail. The County shall apply all
Annual County Loan Payments to the County Loan as follows: (1) first, to accrued interest, and
(2) second, to principal.
ii. Borrower shall repay the County Loan pursuant to the terms of the
County Loan Agreement and the County Note. In the event of any conflict between the
repayment terms and provisions of the County Loan Agreement and this Agreement, the
provisions of this Agreement apply. The County may not consent to any amendment or waiver of
the terms of the County Loan Agreement or the County Note if such amendment or waiver could
reasonably be deemed to materially adversely affect the City, without the City's prior written
approval, which the City may withhold in its sole discretion.
(b) City Loan.
i. Commencing on June 1, 2019, and on June 1 of each year
thereafter during the Term, Borrower shall make a loan payment in an amount equal to the sum
of (1) the City Loan Prorata Percentage of the Lenders' Share of Residual Receipts, and (2) the
863\101\1957955.4 10
City Additional Prorata Share multiplied by Borrower's Shared Portion of Residual Receipts
(each such payment, an "Annual City Loan Payment") until the City Loan is paid in full. A
numerical example of the methodology to be used to calculate the Annual City Loan Payment is
shown in Exhibit B attached hereto. In the event of a conflict between the text of this Section
2(b) and Exhibit B, the text of this Section 2(b) will prevail. The City shall apply all Annual
City Loan Payments as follows: (1) first, to accrued interest, and (2) second, to principal for the
City Loan.
ii. Borrower shall repay the City Loan pursuant to the terms of the
DDLA and the City Note. In the event of any conflict between the repayment terms of the
DDLA and this Agreement, the provisions of this Agreement apply. The City may not consent
to any amendment or waiver of the terms of the DDLA or the City Note, if such amendment or
waiver could reasonably be deemed to materially adversely affect the County, without the
County's prior written approval, which the County may withhold in its sole discretion.
3. Special Repayments from Net Proceeds of Permanent Financing.
(a) To the extent consistent with the regulations applicable to the AHSC HCD
Loan, no later than ten (10) days after the date Borrower receives its final capital contribution
from the Investor Limited Partner, Borrower shall pay to the County as a special repayment of
the County Loan, an amount equal to the result obtained by multiplying the County Additional
Prorata Share by the Available Net Proceeds (the "Special County Loan Payment").
(b) To the extent consistent with the regulations applicable to the AHSC HCD
Loan, no later than ten (10) days after the date Borrower receives its final capital contribution
from the Investor Limited Partner, Borrower shall pay to the City as a special repayment of the
City Loan, an amount equal to the result obtained by multiplying the City Additional Prorata
Share by the Available Net Proceeds (the "Special City Loan Payment").
(c) No later than one hundred eighty (180) days following completion of
construction of the Development, Borrower shall submit to the County and the City a
preliminary calculation of the Net Proceeds of Permanent Financing and a draft of the Final Cost
Certification. The County and the City shall approve or disapprove Borrower's determination of
the amount of the Net Proceeds of Permanent Financing in writing within thirty (30) days of
receipt. If Borrower's determination is disapproved by the County or the City, Borrower shall re-
submit documentation to the County and the City until approval of the County and the City is
obtained.
4. Reports and Accounting of Residual Receipts.
(a) Annual Reports. In connection with the Annual County Loan Payment
and the Annual City Loan Payment, Borrower shall furnish to the City and the County:
i. The Statement of Residual Receipts for the relevant period. The
first Statement of Residual Receipts will cover the period that begins on January 1, 2018 and
ends on December 31st of that same year. Subsequent statements of Residual Receipts will cover
the twelve-month period that ends on December 31 of each year;
863\101\1957955.4 11
ii. A statement from the independent public accountant that audited
the Borrower's financial records for the relevant period, which statement must confirm that
Borrower's calculation of the Lender's Share of Residual Receipts and Borrower's Shared Portion
of Residual Receipts is accurate based on Operating Income and Annual Operating Expenses;
and
iii. Any additional documentation reasonably required by the County
or the City to substantiate Borrower's calculation of Lender's Share of Residual Receipts and
Borrower's Shared Portion of Residual Receipts.
(b) Books and Records. Borrower shall keep and maintain at the principal
place of business of Borrower set forth in Section 11 below, or elsewhere with the written
consent of the County and the City, full, complete and appropriate books, record and accounts
relating to the Development, including all books, records and accounts necessary or prudent to
evidence and substantiate in full detail Borrower's calculation of Residual Receipts and
disbursements of Residual Receipts. Borrower shall cause all books, records and accounts
relating to its compliance with the terms, provisions, covenants and conditions of this Agreement
to be kept and maintained in accordance with generally accepted accounting principles
consistently applied, and to be consistent with requirements of this Agreement, which provide
for the calculation of Residual Receipts on a cash basis. Borrower shall cause all books, records,
and accounts to be open to and available for inspection by the County and the City, their auditors
or other authorized representatives at reasonable intervals during normal business hours.
Borrower shall cause copies of all tax returns and other reports that Borrower may be required to
furnish to any government agency to be open for inspection by the County and the City at all
reasonable times at the place that the books, records and accounts of Borrower are kept.
Borrower shall preserve records on which any statement of Residual Receipts is based for a
period of not less than five (5) years after such statement is rendered, and for any period during
which there is an audit undertaken pursuant to subsection (c) below then pending.
(c) County and City Audits.
i. The receipt by the County or the City of any statement pursuant to
subsection (a) above or any payment by Borrower or acceptance by the County or the City of any
loan repayment for any period does not bind the County or the City as to the correctness of such
statement or such payment. The County or the City or any designated agent or employee of the
County or the City is entitled at any time to audit the Residual Receipts and all books, records,
and accounts pertaining thereto. The County and/or the City may conduct such audit during
normal business hours at the principal place of business of Borrower and other places where
records are kept. Immediately after the completion of an audit, the County or the City, as the
case may be, shall deliver a copy of the results of the audit to Borrower.
ii. If it is determined as a result of an audit that there has been a
deficiency in a loan repayment to the County and/or the City, then such deficiency will become
immediately due and payable, with interest at the Default Rate from the date the deficient
amount should have been paid. In addition, if the audit determines that Residual Receipts have
been understated for any year by the greater of (i) $2,500, and (ii) an amount that exceeds five
percent (5%) of the Residual Receipts, then, in addition to paying the deficiency with interest,
863\101\1957955.4 12
Borrower shall pay all of the costs and expenses connected with the audit and review of
Borrower's accounts and records incurred by the County and/or the City.
5. Deeds of Trust. Notwithstanding the fact that the City Deed of Trust may be
recorded prior to the County Deed of Trust or that the County Deed of Trust may be recorded
prior to the City Deed of Trust, the Deeds of Trust are equal in lien priority.
6. Notice of Default.
(a) The County and the City shall each notify the other promptly upon
declaring a default or learning of the occurrence of any material event of default, or any event
which with the lapse of time would become a material event of default, under its respective loan
documents for the City Loan and the County Loan.
(b) The City and the County agree not to make a demand for payment from
Borrower or accelerate the City Note or the County Note, as the case may be, or commence
enforcement of any of the rights and remedies under the City Deed of Trust or the County Deed
of Trust, as the case may be, until the date that is five (5) business days following delivery of
written notice by the Party enforcing its rights (the "Enforcing Party") to the other Party stating
that a "default" (as defined in the relevant Deed of Trust) has occurred and is continuing and that
the Enforcing Party is requesting the other Party's assistance in foreclosure pursuant to Section 7.
7. Cooperation in Foreclosure.
(a) If there is a default under the City Loan and/or County Loan, after
expiration of any applicable cure periods, the party who is the lender on the defaulted loan shall
cooperate with the other lender that is a Party to this Agreement to coordinate any foreclosure
proceedings or other appropriate remedies.
(b) Neither the County nor the City may contest the validity, perfection,
priority, or enforceability of the lien granted to the other Party by a deed of trust secured by the
Property. Notwithstanding any failure of a Party to perfect its lien on the Property or any other
defect in the security interests or obligations owing to such Party, the priority and rights as
between the lenders that are Parties to this Agreement are as set forth in this Agreement.
8. Foreclosure Proceeds. If there is a foreclosure, or any other action, whether
judicial or nonjudicial, under any or both of the Deeds of Trust (including the giving of a deed in
lieu of foreclosure), the proceeds resulting from such foreclosure or action will be first used to
pay (i) all amounts paid to any senior lien holder, and (ii) expenses incurred by the County, the
City, or both, in connection with such foreclosure or other action. After such payments (i) the
City is entitled to the result obtained by multiplying the City Foreclosure Prorata Share by the
Foreclosure Net Proceeds, up to the amount of the unpaid Adjusted City Loan, and (ii) the
County is entitled to the result obtained by multiplying the County Foreclosure Prorata Share by
the Foreclosure Net Proceeds, up to the amount of the unpaid Adjusted County Loan.
9. Insurance and Condemnation Proceeds. If, as a result of having made the City
Loan and the County Loan, the City and County are entitled to insurance or condemnation
proceeds, they will share such proceeds as follows: (i) the City is entitled the result obtained by
863\101\1957955.4 13
multiplying the City Foreclosure Prorata Share by the available proceeds, and (ii) the County is
entitled to the result obtained by multiplying the County Foreclosure Prorata Share by the
available proceeds.
10. Title to Property. If, as a result of having made the City Loan and the County
Loan, either the City or the County is entitled to title to the Property as a consequence of
Borrower's default, then title is to be held in tenancy in common by the City and the County with
the City owning the City Additional Prorata Share and the County owning the County Additional
Prorata Share. Subsequent decisions to hold or sell the Property will be made by joint decision
of the City and the County.
11. Notices. All notices required or permitted by any provision of this Agreement
must be in writing and sent by registered or certified mail, postage prepaid, return receipt
requested, or delivered by express delivery service, return receipt requested, or delivered
personally, to the principal office of the Parties as follows:
City: City of El Cerrito
10890 San Pablo Avenue
El Cerrito, Ca 94530
Attn: City Manager
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Assistant Deputy Director
Borrower: El Cerrito Senior, L.P.
c/o Eden Development, Inc.
22645 Grand Street
Hayward, CA 94541
Attention: President
Investor Limited
Partner: Wells Fargo Affordable Housing Community
Development Corporation
MAC D1053-170
301 S. College Street, 17th Floor
Charlotte, NC 28288-0173
Attn: Director of Tax Credit Asset Management
with a copy to: Kutak Rock LLP
1650 Farnam Street
Omaha, NE 68102
Attn: Dave Dahl, Esq.
Such written notices, demands, and communications may be sent in the same manner to such
other addresses as the affected Party may from time to time designate as provided in this Section.
863\101\1957955.4 14
Receipt will be deemed to have occurred on the date marked on a written receipt as the date of
delivery or refusal of delivery (or attempted delivery if undeliverable).
12. Titles. Any titles of the sections or subsections of this Agreement are inserted for
convenience of reference only and are to be disregarded in interpreting any part of the
Agreement's provisions.
13. California Law. This Agreement is governed by the laws of the State of
California.
14. Severability. If any term of this Agreement is held by a court of competent
jurisdiction to be invalid, void or unenforceable, the remainder of the provisions will continue in
full force and effect unless the rights and obligations of the Parties have been materially altered
or abridged by such invalidation, voiding or unenforceability.
15. Legal Actions. If any legal action is commenced to interpret or to enforce the
terms of this Agreement or to collect damages as a result of any breach of this Agreement, then
the Party prevailing in any such action shall be entitled to recover against the Party not prevailing
all reasonable attorneys' fees and costs incurred in such action.
16. Entire Agreement. This Agreement constitutes the entire understanding and
agreement of the Parties with respect to the distribution of proceeds upon foreclosure of or other
remedies under the Deeds of Trust.
17. Counterparts. This Agreement may be executed in multiple originals, each of
which is deemed to be an original, and may be signed in counterparts.
18. Amendments. This Agreement may not be modified except by written instrument
executed by and amongst the Parties.
[Remainder of Page Left Intentionally Blank]
Signature Page
Intercreditor Agreement
863\101\1957955.4
15
IN WITNESS WHEREOF, the Parties have executed this Agreement as of the date first
written above.
BORROWER:
El Cerrito Senior, L.P.,
a California limited partnership
By: El Cerrito Senior LLC,
a California limited liability company,
its general partner
By: Eden Housing, Inc., a California
nonprofit public benefit corporation,
its manager
By:____________________
Its:__________________
Approved as to form:
SHARON L. ANDERSON
County Counsel
By:
Kathleen Andrus
Deputy County Counsel
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: __________________
John Kopchik
Director, Department of Conservation and
Development
CITY:
CITY OF EL CERRITO
By: __________________
Name:___________________
Its:____________________
863\101\1957955.4 16
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
863\101\1957955.4 17
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
863\101\1957955.4 18
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
A-1
863\101\1957955.4
EXHIBIT A
LEGAL DESCRIPTION OF THE PROPERTY
B-1
863\101\1957955.4
EXHIBIT B
COUNTY/CITY
RESIDUAL RECEIPTS NUMERICAL EXPLANATION
RECOMMENDATION(S):
ACCEPT the report from the Employment and Human Services Department on Human Trafficking, Commercially
Sexually Exploited Children, and the Family Justice Centers.
FISCAL IMPACT:
None.
BACKGROUND:
On January 6, 2015, the Board approved referring oversight to the Family and Human Services Committee (F&HS)
on the Family Justice Centers and Commercially Sexually Exploited Children initiatives. This became F&HS
Referral No. 111. On June 8, 2015, the Family and Human Services Committee received and approved the first report
from the Employment and Human Services Department on the Zero Tolerance for Domestic Violence Initiative
regarding Human Trafficking - Commercially Sexually Exploited Children and the Family Justice Centers. On July 7,
2015 the Board of Supervisors received and approved this report as recommended by F&HS.
On November 14, 2016, F&HS heard and approved the 2016 update report on Referral No. 111 (attached) for Board
review and approval.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Enid Mendoza, (925)
335-1039
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C.106
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:December 6, 2016
Contra
Costa
County
Subject:F&HS Referral No. 111 - Family Justice Center and Commercially Exploited Children
BACKGROUND: (CONT'D)
CONSEQUENCE OF NEGATIVE ACTION:
The Board will not receive the annual report.
CHILDREN'S IMPACT STATEMENT:
ATTACHMENTS
FJC, CSEC and Human Trafficking Report
40 Douglas Drive, Martinez, CA 94553 • (925) 313-1500 • Fax (925) 313-1575 • www.ehsd.org
To: Family and Human Services Committee
Contra Costa County Board of Supervisors Date: November 14, 2016
CC:
From:
Devorah Levine, Assistant Director
Employment and Human Services Department
Subject: Update on Human Trafficking and Commercially Sexually Exploited Children &
Update on Family Justice Centers
Creating A System of Care for All Victims of Human
Trafficking
Since June 2014, the Zero Tolerance for Human Trafficking Coalition and its partners have
continued to build and advocate for a comprehensive system of care. Over 240 victims of human
trafficking (through a Federal Office of Victims of Crime grant) have received services. Yet
human trafficking is highly under reported and data is hard to come by. Trafficking, by nature, is
a hidden crime and victims seldom self-identify. A limited snapshot of data, gathered from six
partner agencies including Community Violence Solutions, STAND! for Families Free of
Violence, and Calli House is presented below.
While awareness of sex trafficking increased in Contra Costa County in the last decade,
awareness about labor trafficking and male victims is still lacking. This is represented in
available data, which reflects mostly female victims of sex trafficking.
22
206
11 2
Labor
Trafficking
Sex
Trafficking
Sex and
Labor
Trafficking
Unknown
Type of Trafficking
75%
25%
Age
Adults Minors
M E M O R A N D U M
Kathy Gallagher, Director
1
Strengthening a Coalition
In order to effectively serve victims, address gaps, and increase both awareness and
collaboration, the Zero Tolerance for Domestic Violence Initiative re-structured its Human
Trafficking Coalition to better address all aspects of trafficking and partnered closely with Child
& Family Services to develop policies and protocols specifically for CSEC. In April 2016 the
Coalition restructured and formalized its operations. These changes were made in order to
improve outcomes, increase accountability, formalize participation, and ensure alignment with
values.
14%
86%
Citizenship Status
Foreign National US Citizen/LPR
218
18
5
Female
Male
Transgender
Self Identified Gender
2
The committees include:
Executive Committee
Goals of this committee include: organize, facilitate, schedule and run coalition meetings;
create and manage clear, consistent and coherent messaging about the Coalition and its
efforts and; oversee, hold accountable, and provide guidance to committee chairs and
members.
Outreach, Education and Awareness Committee
Goals of this committee include: increasing public awareness and understanding of
human trafficking in Contra Costa County; creating, coordinating and implementing
county-wide outreach campaigns; managing standards of training; and tracking trainings
and evaluations of trainings throughout the County
Protocol, Policy and Data Committee
Goals of this committee include: spearheading best practices at the leadership level of
County agencies and partner organizations; making policy and legislative
recommendations to County (and State) government officials; developing improved data
systems; and collecting and analyzing data for trends, gaps, and patterns.
Multi-Disciplinary Team Case Review Committee
In April 2016 Contra Costa County launched its first Human Trafficking
Multidisciplinary Team (MDT) to address all forms of human trafficking including, but
not limited to, CSEC. The MDT meets monthly at Contra Costa County's Family Justice
Centers to review complex human trafficking cases and provide support and resources to
help survivors and their families meet their goals. The Human Trafficking MDT has three
major goals: 1. Increase services and timely safety planning to survivors of human
trafficking, 2. Increase knowledge for MDT partners and staff about services available for
survivors and 3. Increase coordination and collaboration among MDT partners.
The MDT is well attended by multiple law enforcement agencies, District Attorney,
Probation, service providers/NGO and public/behavioral health representatives. Meetings
are engaging and participants leave with immediate resources and referrals for cases. For
example: in one case discussion, mental health services were expressed as a need and a
local community agency was able to meet with the client the next day to provide such
services. Other examples of direct connection and collaboration on MDT cases include
legal support, placement support, and job training resources. Participants also report
feeling more connected to other services and agencies, as well as an increased knowledge
and understanding of resources available to clients.
Law Enforcement and Investigations Committee
The District Attorney’s Office began planning for a law enforcement task force in spring
2016. Objectives for this committee are: increase collaboration across law enforcement
agencies on investigations and increase multi-disciplinary approaches to combatting
human trafficking
3
Responding to Commercially Sexually Exploited Children
CSE-IT Screening Tool
As a Tier II County, Contra Costa Children & Family Services (CFS) began developing and
implementing community wide and Child Welfare specific responses to the commercial sexual
exploitation of dependent minors and human trafficking victims as outlined and mandated in SB
855 and SB 794 in spring of 2015.
To assist in identifying CSEC dependent children, CFS partnered with West Coast Children
Clinic to pilot their Commercially Sexual Exploitation Identification Tool (CSE-IT) from
approximately November 1, 2015 through March 31, 2016. The Permanency and Transition
Units, who work with older youth, administered the tool for all youth ten years and older. From
May to October of 2015, 135 youth were screened. 37% of those youth were noted as possible
concern, or clear concern, in regards to commercial sexual exploitation. CFS has contracted with
West Coast Children Clinic to use the CSE-IT in case-carrying units and with the
Hotline/Screening Unit. Training has begun (including a Train the Trainer, held in August) and
a full rollout in all divisions is anticipated by the end of 2016.
Partnership between CFS & Community Violence Solutions
To address the unique and critical needs associated with CSEC, CFS contracted with Community
Violence Solutions (CVS) and Catholic Charities. CVS works county wide to provide case
management support to CFS families and CSE children and youth. Catholic Charities is
providing clinical Path II services to families and CSE children and youth who do not have an
open Child Welfare case but are in need of services. CFS will continue to develop and
implement developmentally appropriate, trauma informed, culturally relevant programs and
services to address CSE children, youth and their families.
Developing Trauma Informed Approaches
In addition to utilizing best practice responses for our CSE children, youth and families, CFS
plans to implement trauma informed approaches for delivery of services among our Child
Welfare Social Workers and support staff. CFS is in the process of developing Sanctuary
Institute practices. The Sanctuary® Model is a blueprint for clinical and organizational change
which, at its core, promotes safety and recovery from adversity through the active creation of a
trauma-informed community. The model, based on a recognition that trauma is pervasive in the
experience of human beings, forms the basis for the Sanctuary Model's focus not only on the
people who seek treatment, but equally on the people and systems who provide that treatment.
CFS CSEC Policy
The development of the CSEC Policy, which includes specific child welfare practices and
responses to CSE children and youth, is in process. A CFS Leadership Team meets monthly with
a workgroup whose participants include Child Welfare social workers, supervisors, and support
staff, as well as a Parent Partner, a drug and alcohol Early Interventionist, and a Domestic
Violence Liaison and Staff Development. The purpose of the workgroup is to provide the
Leadership Team consultation and feedback in the development of CSEC policies and practices.
In addition, an attorney from the Office of County Counsel attended the CSEC Workgroup to
provide updated training on the changes made to W&I Code 300b (2).
4
Policy development for CSEC is being completed in phases. To date, a draft Hotline/Screening
and Emergency Response policy and practice have been completed. Once approved in the
coming months training and field testing will begin. The next phases of CSEC policy and
program development include our Permanency and Transition Units followed by our Court and
Continuing Services Units.
We anticipate that the full CSEC Policy will be developed, field tested county wide, and
published in final form by June 2017. Lastly, in collaboration with our Continuum of Care
Reform Initiative, we are developing a model for the Child and Family Team Meetings that will
address children and families exposed to commercial sexual exploitation. This model will be in
place on January 1, 2017.
In the meantime, the Leadership Team provides ongoing case consultation to Social Workers and
Supervisors. The team continues attending Unit meetings, Division meetings and CFS leadership
meetings to inform CFS staff of our progress as well as present updated information on service
delivery options. We continue to provide information and support to encourage Social Workers
to nominate CSE children and youth to the CSEC MDT.
In order to build a fully robust and complete system of care for CSEC within the Child Welfare
system, there needs to be full time staff dedicated to the issue and program. We are exploring our
options to accomplish this given our resources.
Development of Contra Costa Family Justice Alliance
Recently, Zero Tolerance led and completed a planning process to establish a network of Family
Justice Centers, now known as the Contra Costa Family Justice Alliance. The Alliance provides
a formalized structure for shared governance and sustainability of the Contra Costa Family
Justice Centers. There are currently two Centers: the West Center in Richmond started as a pilot
in 2011 and moved to its permanent site in June of 2015; and the Central Center in Concord
opened its doors in March of 2015. Planning for a third center to serve victims of violence and
their families in the eastern regions of the county is underway.
Family Justice Center accomplishments to date:
People Served
Between October 1, 2015 and September 30, 2016, the Family Justice Centers provided services
to 1,756 individuals who experienced interpersonal violence, exceeding our goal of 1,500 people.
Services impacted 1,440 children living with these clients. We provided comprehensive and
integrated services while working together with 17 on-site partners at the West Center and 19
partners at the Central Center. On-site partners include 7 law enforcement partners, 2 public
agencies and 20 community based organizations.
In 2016, FJC added critical services in response to our clients’ needs. In partnership with
RotaCare Richmond, we offer free medical services at the West Center. Through Lawyers for
Family Justice, we provide free or low cost legal services to clients. Our newest on-site partner is
COPE Family Support Center which provides evidence-based Triple P parenting classes at our
West Center.
5
Demographics of our clients are as follows:
• 76% of our clients are between ages 25 and 59; 10% are between 18 and 24; and 9%
over 60.
• 40% of our clients are Latino, 22% White, 18% African American, and 8% Asian.
• 80% of our clients seek services related to domestic violence, 12% sexual assault, 7%
child abuse and 5% elder abuse.
• 65% report monthly income of $2,000 or less.
• 91% of our clients are female.
• 17% of our clients have no health insurance, and 40% are on MediCal or emergency
MediCal (undocumented).
• 16% reported that they are disabled.
• 25% do not speak English.
Our work at the Family Justice Center is so gratifying because our clients inspire us with their
determination, courage and hope. One recent case highlights the effectiveness of our one stop
model: Charlotte came to us after spending three weeks in the hospital with multiple rib fractures
inflicted by her boyfriend. While at the hospital, she met with a police detective (who works at
our Center) who encouraged her to come to our Center. Charlotte met with a Navigator, who
connected her to 5 different resources: she obtained help in getting a civil restraining order
through one of our attorneys; was connected to a domestic violence advocacy partner who offers
support groups; applied for public benefits; obtained information about the criminal prosecution
process; and started the Victims of Crime compensation process.
Impact
The intended outcomes of our work are demonstrated in three areas: coordinated seamless
services for victims of interpersonal violence (IPV); capacity building and partnership support;
and building supportive and knowledgeable community.
Coordinate Integrated Services
We organize our services into two groups: crisis support and long term safety. Crisis support
services are coordinated through our Navigators, who connect clients to services they need to
leave their abusive situations or deal with their present crisis. After dealing with crisis, we offer
services to get our clients to long term safety and independence by working on four domains:
health, education and training, wealth and community.
• The number of IPV clients served (1,756) increased, compared to the previous one-
year period.
• We expanded our partnership by adding more on and off site partners.
• Out of the 778 clients who filled out client survey, 96% were satisfied with the
services, 98% felt safe and comfortable at the Center, and 98% would recommend the
Center to a friend in need.
• Per the Concord police department, domestic violence related assaults went down by
20 percent while reports of domestic violence restraining orders (DVRO) went up by
20%. The latter indicates that victims are more knowledgeable about DVRO’s and
more readily report DVRO violations.
• Our Women INspired to Grow and Succeed (WING) program completed 2 6-week
series with 19 participants. Each participant created her own resume. Each received a
6
library card. 3 became Family Justice Center clients, and 1 became a Community
Fellow after a rigorous selection process.
Capacity Building and Partnership Support
Our capacity building and partnership support strategy includes monthly multidisciplinary team
(MDT) case reviews of high danger domestic violence and human trafficking cases and law
enforcement training coordination. In addition, through the Family Justice Institute, we offer
trainings and workshops to educate service providers and the public about issues related to IPV.
• Of the 33 partners who completed partner surveys in July 2016, 78% stated that they
could connect clients to more resources, compared to 68% who shared that view in
July 2015. 90% stated that they understood our shared vision and how their
organization contributed to it, and 87% felt a sense of community at the Center.
• Each month, about 20 agencies participate in the DV MDT meeting and review 2 to 4
cases per meeting. Of the reviewed cases, 95% of victims were women, 90% had
children and 50% were still married to their abusers. On average, each victim was
connected to 4 different resources during the meeting. 10 out of 11 partners surveyed
said that they learned something new by attending the DV MDT, and 55% reported
that their victim was connected to another partner agency as a result of the DV MDT.
• In one year, the Family Justice Institute offered 13 workshops, attended by 341
individuals. We developed these workshops in response to training needs identified
by our partners. The topics include IPV 101, Human Trafficking 101, child abuse
mandating reporting, elder abuse and DV restraining orders, cycles of violence and
supporting LGBTQ survivors.
Community Building
We strive to support resident-centered and community-based prevention strategies. We aim to
engage residents and foster their ownership of the Family Justice Center, build on community
assets, and improve connections among residents, public agencies and non-profit organizations.
Our Community Fellowship Program has advanced this approach, engaging 10 local resident
survivors with leadership development training and opportunities for 10 months. In turn, our
Community Fellows have brought community input and survivor insight to our work. They have
been involved in every facet of our work and have made significant contributions. Here are three
examples:
• Fellows noticed that children sitting in waiting room were grabbing our flyers and
drawing all over them. At their suggestion, we now have coloring paper and markers
that we provide to children waiting in the lobby.
• Fellows identified as one deterrent to obtaining services the fear that if parents report
domestic violence their kids will be automatically taken away. This inspired a Family
Justice Institute training in January where experts from Children and Family Services
and Legal Aid Society Juvenile Dependency Program walked attendees through the
CFS process.
• Fellows have shared that the reason more people don’t come into our Center is that
many families need the support and contribution from everyone in the family, and
that “striking out on one’s own” many not be the answer for everyone. One fellow
gave examples from her own personal experience about how her marriage has grown
and changed over time and wonders why there is not more support for intact families
to gain skills in improved family relationships and communication. This feedback
7
has impacted the design of this year’s Innovations Conference on the theme of
Restorative Justice.
We also host monthly Project Connect gatherings, intended to build community, offer learning
opportunities and share stories. 143 individuals, many of them our current or former clients, have
come together for Project Connect.
8
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, to seek reimbursement
from California Department of Education in an amount not to exceed $3,352, to maintain Child Days of Enrollment
during emergency closures at Richmond College Prep Preschool, Las Deltas Children's Center, and Contra Costa
College Children's Center during the 2015-16 fiscal year.
FISCAL IMPACT:
Approval of this board order will allow the County to maintain Child Days of Enrollment for the 2015-16 fiscal year.
This will preserve revenue of $3,352 for fiscal year 2015-16 from California Department of Education.
BACKGROUND:
During fiscal year 2015-16, the County childcare centers, Contra Costa College Children's Center and Las Deltas,
experienced a single day of emergency closure due to circumstances beyond their control. On October 14, 2016, an
early morning power outage occurred that was
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: CSB (925)
681-6381
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Nelly Escobar, Sung Kim, Ressie Dayco
C.107
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Acknowledgement of Emergency Closures of Childcare Sites during 2015-16 fiscal year
BACKGROUND: (CONT'D)
not immediately resolved, causing the closure of Contra Costa College Center and Las Deltas Center. Both
centers were without power for the day for health and safety reasons. The closure affected 21 children at Contra
Costa College and 30 children at Las Deltas.
Also during this fiscal year, one of the department childcare partners, Richmond College Prep Preschool, also
experienced a single day of emergency closure. On August 17, 2016, an underground water pipe that runs along
the side of the building was found leaking fast running water, a water shut off was required to complete repairs.
In order to prevent a loss of funds during this period, the County has the option to submit a Board Order to the
State in order to maintain childcare fund reimbursement for the impacted days of closure. This is allowable as per
California Department of Education, Child Development Management Bulletin 10-09 "Reduced Days of
Operation or Attendance Due to Emergency Conditions."
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the County will lose $3,352 in potential revenue.
CHILDREN'S IMPACT STATEMENT:
The Employment & Human Services Department Community Services Bureau supports three of Contra Costa
County’s community outcomes - Outcome 1: “Children Ready for and Succeeding in School,” Outcome 3:
“Families that are Economically Self-sufficient,” and, Outcome 4: “Families that are Safe, Stable, and Nurturing.”
These outcomes are achieved by offering comprehensive services, including high quality early childhood
education, nutrition, and health services to low-income children throughout Contra Costa County.
ATTACHMENTS
Management Bulletin
CSB Childcare Center closures
CSB Childcare Partner closure
Center Classroom Date
# Children
Enrolled Contract
Closure
Date
Richmond College Prep
Room 1
PM 8/15/2016 21 CSPP 8/17/2016
Richmond College Prep
Room 1
PM 8/16/2016 22 CSPP 8/17/2016
Center Classroom Date
# Children
Attend Contract
Closure
Date
Las Deltas Room 1 10/07/2016 14 CCTR 10/14/2016
Las Deltas Room 1 10/10/2016 14 CCTR 10/14/2016
Las Deltas Room 1 10/11/2016 14 CCTR 10/14/2016
Las Deltas Room 1 10/12/2016 14 CCTR 10/14/2016
Las Deltas Room 1 10/13/2016 14 CCTR 10/14/2016
Center Classroom Date
# Children
Attend Contract
Closure
Date
Las Deltas Room 2 10/07/2016 16 CSPP 10/14/2016
Las Deltas Room 2 10/10/2016 16 CSPP 10/14/2016
Las Deltas Room 2 10/11/2016 16 CSPP 10/14/2016
Las Deltas Room 2 10/12/2016 16 CSPP 10/14/2016
Las Deltas Room 2 10/13/2016 16 CSPP 10/14/2016
Center Classroom Date
# Children
Attend Contract
Closure
Date
Contra Costa College Room 1 10/07/2016 21 CCTR 10/14/2016
Contra Costa College Room 1 10/10/2016 21 CCTR 10/14/2016
Contra Costa College Room 1 10/11/2016 21 CCTR 10/14/2016
Contra Costa College Room 1 10/12/2016 21 CCTR 10/14/2016
Contra Costa College Room 1 10/13/2016 21 CCTR 10/14/2016
RECOMMENDATION(S):
APPROVE amended Conflict of Interest Code for the San Ramon Valley Fire Protection District ("District").
FISCAL IMPACT:
None.
BACKGROUND:
The District has amended the list of Designated Positions of it Conflict of Interest Code and submitted the revised
list, attached as Exhibit A, to the Board for approval pursuant to Government Code section 87306 and 87306.5.
The revised list includes the deletion and addition of positions designated to file conflict of interest statements to
reflect the District's current organizational structure. These changes are shown on the attached strike-out version. (See
Exhibit B)
CONSEQUENCE OF NEGATIVE ACTION:
None.
CHILDREN'S IMPACT STATEMENT:
Not Applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Cynthia Schwerin, Deputy County
Counsel, (925) 335-1800
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: , Deputy
cc: Cynthia Schwerin, Deputy County Counsel, David Twa, Clerk of the Board of Supervisors, Paige Meyer, Fire Chief, SRVFPD
C.108
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:December 6, 2016
Contra
Costa
County
Subject:Conflict of Interest Code for the San Ramon Valley Fire Protection District
ATTACHMENTS
Ex. A - SRVFPD COI Code
Ex. B - SRVFPD COI Code STRIKEOUT
RECOMMENDATION(S):
APPROVE amended Conflict of Interest Code for the Moraga-Orinda Fire Protection District of Contra Costa
County ("District"), including the list of designated positions.
FISCAL IMPACT:
None.
BACKGROUND:
The District has amended its Conflict of Interest Code and submitted the revised code, attached as Exhibit A, to the
Board for approval pursuant to Government Code section 87306 and 87306.5.
The changes include the elimination and addition of positions designated to file conflict of interest statements. These
changes will ensure that the Conflict of Interest Code accurately reflects the current positions and organizational
structure in use by the District. A strike-out version of the Conflict of Interest Code is attached as Exhibit B.
CONSEQUENCE OF NEGATIVE ACTION:
None.
CHILDREN'S IMPACT STATEMENT:
Not Applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Cynthia Schwerin, Deputy County
Counsel, (925) 335-1800
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: , Deputy
cc: Cynthia Schwerin, Deputy County Counsel, David Twa, Clerk of the Board of Supervisors, Stephen Healy, Fire Chief, MOFPD
C.109
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:December 6, 2016
Contra
Costa
County
Subject:Conflict of Interest Code for the Moraga-Orinda Fire Protection District of Contra Costa County
ATTACHMENTS
Ex. A - MOFPD COI Code
Ex. B - MOFPD COI Code
STRIKEOUT
RECOMMENDATION(S):
1. ADOPT Resolution No. 2016/663 authorizing the issuance of Multifamily Housing Revenue Bonds in a principal
amount not to exceed $21,000,000 to finance the acquisition and construction of Hana Gardens Senior Apartments in
El Cerrito (the "Development").
2. FIND and DECLARE that the recitals contained in the proposed Resolution are true and correct.
3. AUTHORIZE the issuance of County of Contra Costa Multifamily Housing Revenue Bonds (Hana Gardens Senior
Apartments), Series 2016E bonds (the "Bonds") in an aggregate principal amount not to exceed $21,000,000.
4. APPROVE the form of, and authorize the County to execute, the Indenture between the County and Wells Fargo
Bank National Association. (the "Bank").
5. APPROVE the form of, and authorize the County to execute, the Construction Loan Agreement among the Bank,
the County and El Cerrito Senior L.P. (the "Borrower").
6. APPROVE the form of, and authorize the County to execute, the Regulatory Agreement and Declaration of
Restrictive Covenants between the County and Borrower.
7. APPROVE the form of, and authorize the County to execute, the Assignment of Deed of Trust and Loan
Documents by the County to the Bank.
8. APPOINT Quint & Thimmig, LLP as bond counsel for the transaction.
9. AUTHORIZE and DIRECT the Designated Officers of the County, as defined in Resolution No. 2016/663, to do
any and all things and take any all actions, and execute and deliver any and all certificates, agreements, and other
documents which the officer may deem necessary or advisable in order to consummate the lawful issuance and
delivery of the Bonds in accordance with the Resolution.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Kara Douglas
925-674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C.110
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:December 6, 2016
Contra
Costa
County
Subject:Bond Sale Resolution - Hana Gardens Apartments, El Cerrito
FISCAL IMPACT:
No impact to the General Fund. At the closing for the Bonds, the County is reimbursed for costs incurred in the
issuance process. Annual expenses for monitoring of Regulatory Agreement provisions ensuring units in the
Development will be rented to low income households will be reimbursed through issuer fees established in the
documents for the Bonds. The Bonds will be solely secured by and payable from revenues (e.g. Development
rents, reserves, etc.) pledged under the Bond documents. No County funds are pledged to secure the Bonds.
BACKGROUND:
The recommended action is the adoption of a Resolution by the Board, as the legislative body of the County,
authorizing the issuance of Multifamily Housing Revenue Bonds, the proceeds of which will be used to finance
the acquisition and construction of Hana Gardens Senior Apartments, a 63 unit residential housing development
located at 10860 San Pablo Avenue in El Cerrito.
The ownership entity for the development will be El Cerrito Senior, L.P., a California limited partnership with El
Cerrito Senior, LLC serving as general partner of the Borrower. The ownership entity is an affiliate of Eden
Housing Associates, a local non-profit housing developer that has developed over 7,500 units of housing over the
past 48 years.Wells Fargo Tax Credit Equity will be the tax credit investor special limited partner.
On March 1, 2016, the Board of Supervisors adopted Resolution No. 2016/89 expressing the Board's intent to
issue multi-family housing revenue bonds for the Development. That Resolution authorized the submittal of an
application by the County for tax-exempt private activity bond authority from the California Debt Limit
Allocation Committee. Subsequent to the adoption of that Resolution, the County, as required by Section 147(f) of
the Internal Revenue Code, held a noticed public hearing to permit interested parties to comment on the proposed
financing and the Development. That hearing was held on March 10, 2016, with no comments received from the
public. The Board adopted Resolution No. 2016/120 on March 29, 2016, to authorize proceeding with the
issuance of the Bonds pursuant to Section 147(f) of the Internal Revenue Code.
On July 20, 2016, the California Debt Limit Allocation Committee awarded the County authority to issue the
Bonds in a maximum principal amount of $21,000,000. That authority will be used to issue and sell the Bonds
directly to Wells Fargo Bank National Association, with the proceeds of the Bonds to be used to fund a loan by the
Bank to El Cerrito Senior L.P. In addition to the proceeds of the Bonds, the Development will utilize other forms
of financing detailed in Attachment A. The transaction is expected to close on or about January 20, 2017.
CONSEQUENCE OF NEGATIVE ACTION:
Negative action would prevent the County from issuing the Multifamily Housing Revenue Bonds in order to
provide a loan to El Cerrito Senior, L.P. to finance the construction of Hana Gardens Senior Apartments.
ATTACHMENTS
Resolution No. 2016/663
Attachment A - Plan of Finance
Attachment B - Loan Agreement
Attachment C - Indenture
Attachment D - Regulatory Agreement
Attachment E - Assignment
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/663
RESOLUTION AUTHORIZING THE ISSUANCE OF MULTIFAMILY HOUSING REVENUE BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED
$21,000,000 TO FINANCE THE ACQUISITION AND CONSTRUCTION OF A MULTIFAMILY RENTAL HOUSING PROJECT FOR EL CERRITO
SENIOR, L.P., AND OTHER MATTERS RELATING THERETO
WHEREAS, the County of Contra Costa (the “County”) is authorized pursuant to Chapter 7 of Part 5 of Division 31 of the
Health and Safety Code of the State of California (the “Act”) to issue bonds and notes for the purpose of financing multifamily
rental housing facilities; and
WHEREAS, El Cerrito Senior, L.P., a California limited partnership (the “Borrower”) has requested that the County issue
multifamily housing revenue bonds (the “Bonds”) and loan the proceeds of the Bonds to the Borrower to finance the acquisition
and construction by the Borrower of a 63 unit residential rental housing development (the “Development”) to be known as Hana
Gardens Apartments and to be located at 10860 San Pablo Avenue in El Cerrito, California; and
WHEREAS, on March 10, 2016, the Community Development Bond Program Manager of the County held a public hearing on
the proposed issuance of the Bonds by the County for, and the financing, ownership and operation of, the Development, as
required under the provisions of the Internal Revenue Code (the “Code”) applicable to tax-exempt obligations, following
published notice of such hearing, and communicated to the Board of Supervisors of the County all written and oral testimony
received at the hearing; and
WHEREAS, on March 29, 2016, the Board of Supervisors of the County adopted Resolution No. 2016/120 authorizing the
issuance of the Bonds to finance the Development in satisfaction of public approval requirements of the Code; and
WHEREAS, the California Debt Limit Allocation Committee adopted its Resolution No. 16-100 on July 20, 2016 allocating
$21,000,000 of the State of California ceiling on private activity bonds for 2016 to the County for the purpose of financing the
Development; and
WHEREAS, in order to assist in the financing of the Development, the County has determined to issue the Bonds, as authorized
by the Act, and sell the Bonds to Wells Fargo Bank, National Association (the “Bank”); and
WHEREAS, it is proposed that the Bonds be issued pursuant to an indenture of trust (the “Indenture”), between the County and
the Bank, and that the proceeds of the sale of the Bonds to the Bank be used to make a loan to the Borrower pursuant to a loan
agreement (the “Loan Agreement”) among the Bank, the County and the Borrower, with amounts due from the County to the
Bank under the Bonds and the Indenture to be payable solely from amounts paid by the Borrower under the Loan Agreement; and
WHEREAS, there have been prepared various documents with respect to the issuance by the County of the Bonds, copies of
which are on file with the Clerk of the Board, and the Board of Supervisors now desires to approve the issuance of the Bonds
and the execution and delivery of such documents by the County; and
WHEREAS, all conditions, things and acts required to exist, to have happened and to have been performed precedent to and in
connection with the issuance of the Bonds as contemplated by this Resolution and the documents referred to herein exist, have
happened and have been performed in due time, form and manner as required by the laws of the State of California, including the
Act.
NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Contra Costa, as follows:
Section 1. The Board of Supervisors hereby finds and declares that the foregoing recitals are true and correct.
Section 2. Pursuant to the Act and the Indenture, the Bonds designated as “County of Contra Costa Multifamily Housing Revenue
Bonds (Hana Gardens Apartments), Series 2016E” in an aggregate principal amount of not to exceed $21,000,000, are hereby
authorized to be issued. The Bonds shall be executed by the manual or facsimile signature of the Chair of the Board of
Supervisors (the “Chair”), in the form set forth in and otherwise in accordance with the Indenture.
Section 3. The Indenture between the County and the Bank (the “Indenture”), in the form on file with the Clerk of the Board, is
hereby approved. Any one of the Chair of the Board of Supervisors, the Vice-Chair of the Board of Supervisors, the County
Administrator, the Director of Conservation and Development, the Assistant Deputy Director of Conservation and Development
and the Community Development Bond Program Manager (collectively, the “Designated Officers”), acting alone, is hereby
authorized, for and in the name and on behalf of the County, to execute and deliver the Indenture in said form, together with such
additions thereto or changes therein as are recommended or approved by the Designated Officer executing the Indenture upon
consultation with Bond Counsel to the County (including such additions or changes as are necessary or advisable in accordance
with Section 9 hereof, provided that no additions or changes shall authorize an aggregate principal amount of the Bonds in excess
of the amount set forth in Section 2 above), the approval of such additions or changes to be conclusively evidenced by the
execution and delivery of the Indenture by the County. The date, maturity date, interest rate or rates, privileges, manner of
execution, place of payment, terms of redemption and other terms of the Bonds shall be as provided in the Indenture as finally
executed.
Section 4. The Loan Agreement among the Bank, the County and the Borrower, in the form on file with the Clerk of the Board,
is hereby approved. Any one of the Designated Officers, acting alone, is hereby authorized to execute and deliver the Loan
Agreement in said form, together with such additions thereto or changes therein as are recommended or approved by the
Designated Officer executing the Loan Agreement upon consultation with Bond Counsel to the County (including such additions
or changes as are necessary or advisable in accordance with Section 9 hereof), the approval of such changes to be conclusively
evidenced by the execution and delivery of the Loan Agreement by the County.
Section 5. The regulatory agreement and declaration of restrictive covenants relating to the Development, between the County
and the Borrower (the “Regulatory Agreement”), in the form on file with the Clerk of the Board, is hereby approved. Any one of
the Designated Officers is hereby authorized, acting alone, for and in the name and on behalf of the County, to execute and
deliver the Regulatory Agreement in said form, together with such additions thereto or changes therein as are recommended or
approved by the Designated Officer executing the Regulatory Agreement upon consultation with Bond Counsel to the County
(including such additions or changes as are necessary or advisable in accordance with Section 9 hereof), the approval of such
additions or changes to be conclusively evidenced by the execution and delivery of the Regulatory Agreement by the County.
Section 6. The Assignment of Deed of Trust and Loan Documents, by the County to the Bank (the “Assignment”), in the form
on file with the Clerk of the Board, is hereby approved. Any one of the Designated Officers is hereby authorized, acting alone,
for and in the name and on behalf of the County, to execute and deliver the Assignment in said form, together with such additions
thereto or changes therein as are recommended or approved by the Designated Officer executing the Assignment upon
consultation with Bond Counsel to the County (including such additions or changes as are necessary or advisable in accordance
with Section 9 hereof), the approval of such additions or changes to be conclusively evidenced by the execution and delivery of
the Assignment by the County.
Section 7. The Bonds, when executed, shall be delivered to the Bank (as the purchaser of the Bonds), in accordance with written
instructions executed on behalf of the County by any one of the Designated Officers of the County, which instructions said
officers are hereby authorized, for and in the name and behalf of the County, to execute and deliver. Such instructions shall
provide for the delivery of the Bonds to the Bank upon the funding by the Bank of the initial advance of the purchase price of
the Bonds as described in Section 3.03(b) of the Indenture.
Section 8. The law firm of Quint & Thimmig LLP is hereby designated as Bond Counsel to the County for the Bonds. The fees
and expenses of such firm for matters related to the Bonds shall be payable solely from the proceeds of the Bonds or
contributions by the Borrower.
Section 9. All actions heretofore taken by the officers and agents of the County with respect to the issuance of the Bonds are
hereby approved, confirmed and ratified, and the proper officers of the County, including the Designated Officers, are hereby
authorized and directed, for and in the name and on behalf of the County, to do any and all things and take any and all actions and
execute any and all certificates, agreements and other documents, which they, or any of them, may deem necessary or advisable
in order to consummate the lawful issuance and delivery of the Bonds in accordance with this Resolution, including but not
limited to any certificates, agreements and other documents described in the Indenture, the Loan Agreement, the Regulatory
Agreement or the Assignment, or otherwise necessary to issue the Bonds and consummate the transactions contemplated by the
documents approved by this Resolution.
Section 10. This Resolution shall take effect upon its adoption.
Contact: Kara Douglas 925-674-7880
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
Attachment A
Hana Gardens Senior Apartments
Multifamily Housing Revenue Bond
Plan of Finance*
Construction Permanent
Tax Exempt Bond 21,000,000$
County HOME/CDBG 2,100,000 2,100,000
4% Low Income Housing Tax Credits 553,447 12,939,367
City of El Cerrito**308,015 308,015
State Affordable Housing and Sustainable Communities 5,271,696
State Infrastructure Investment Grant 1,399,547
Deferred Developer Fee & GP Equity 1,942,837
Total 23,961,462$ 23,961,462$
* The amounts will be refined during the transaction closing.
** The City also provided the land which is valued at approximately $3 million
Loan No. 1016291
DWT 30207606v4 0088288-000026
LOAN AGREEMENT
among
COUNTY OF CONTRA COSTA, CALIFORNIA
as Issuer
WELLS FARGO BANK, NATIONAL ASSOCIATION
as Bondowner Representative
and
EL CERRITO SENIOR, L.P.
a California limited partnership
as Borrower
Relating to
$______________
County of Contra Costa
Multifamily Housing Revenue Bonds
(Hana Gardens Apartments),
Series 2016E
Dated as of ///[December 1, 2016]///
The interests of the Issuer in this Loan Agreement and the Note, excluding the Reserved Rights, have been assigned
to Wells Fargo Bank, National Association, as Bondowner Representative, pursuant to an Assignment of Deed of
Trust and Loan Documents dated as of ///[December 1, 2016]/// by the Issuer for the benefit of Wells Fargo Bank,
National Association, as the initial Bondowner Representative.
-1-
DWT 30207606v4 0088288-000026
LOAN AGREEMENT
THIS LOAN AGREEMENT (this “Agreement” or this “Loan Agreement”) is made and entered into as of
///[December 1, 2016]///, by and among the COUNTY OF CONTRA COSTA, CALIFORNIA, a political
subdivision and body corporate and politic, duly organized and validly existing under the laws of the State of
California (in such capacity, the “Issuer”), WELLS FARGO BANK, NATIONAL ASSOCIATION, and its
successors and assigns (“Bondowner Representative”), and EL CERRITO SENIOR, L.P., a California limited
partnership (the “Borrower”).
W I T N E S S E T H:
WHEREAS, the Issuer is a political subdivision and body corporate and politic , duly organized and validly
existing under the laws of the State of California (the “State”); and
WHEREAS, pursuant to Chapter 7 of Part 5 of Division 31 (commencing with Section 52075) of the
California Health and Safety Code of the State of California, as amended (collectively the “Act”), the Issuer is
authorized and empowered to issue revenue bonds and apply the procee ds to make loans for the acquisition,
construction and development of qualifying housing developments (defined in the Act to include buildings used to
provide residential housing for four or more families); and
WHEREAS, Borrower has requested that Issuer issue its Multifamily Housing Revenue Bonds (Hana
Gardens Apartments) Series 2016E, in the original principal amount of up to $_____________.00 (the “Bonds”) for
the purpose of making a loan (the “Loan”) to finance, in part, the construction of a multifamily rental housing
project on (the “Improvements” or the “Project”) certain real property more particularly described on Exhibit A
(the “Property”); and the Bonds shall be issued pursuant to an Indenture of Trust dated as of ///[December 1,
2016]///, by and between Issuer and Bondowner Representative (the “Indenture”); and
WHEREAS, the Issuer deems it desirable and in keeping with its governmental purpose to issue the Bonds
and lend the proceeds thereof to Borrower for the purposes described above under the t erms and conditions
contained in this Loan Agreement; and
WHEREAS, to evidence the Loan, Borrower is executing in favor of the Issuer, that certain Promissory
Note payable to the order of Issuer in the aggregate original principal amount of $_______________.00 (the
“Note”), which Note provides for the repayment of the Loan in amounts sufficient to pay, when due, the principal
of, premium, if any, and interest on the Bonds, and Borrower has executed or caused to be executed and delivered to
Issuer the Construction and Permanent Deed of Trust with Absolute Assignment of Leases and Rents, Security
Agreement and Fixture Filing (the “Deed of Trust”) with respect to the Project, which Deed of Trust shall be
assigned by Issuer to Bondowner Representative pursuant t o that certain Assignment of Deed of Trust and Loan
Documents, dated as of even date herewith, to secure, among other things, the payments due under the Note and this
Loan Agreement; and
WHEREAS in order to secure additional financing for the Project, Borrower has obtained a loan made by
the County of Contra Costa, a political subdivision and body corporate and politic (in such capacity, the “County”),
to Borrower in the principal amount of $2,100,000 .00 (the “County Loan”), pursuant to that certain Development
Loan Agreement dated as of ____________________, 2016, by and between Borrower and the County (the
“County Loan Agreement”). The County Loan will be evidenced by that certain Promissory Note dated as of
_________________, 2016, made by Borrower to th e order of the County (the “County Note”) and secured by that
certain Deed of Trust, Assignment of Leases and Rents, Security Agreement and Fixture Filing dated as of
___________________, 2016, made by Borrower for the benefit of the County and recorded in the Official Records
of Contra Costa County, California (the “Official Records”) substantially concurrently with the Deed of Trust (the
“County Deed of Trust”). In connection with the execution of the County Loan, the County, the City (as defined
below) and Borrower will also enter into that certain Intercreditor Agreement dated s of _______________, 2016
and recorded in the Official Records substantially concurrently with the Deed of Trust (the “County/City
Intercreditor Agreement”). In connection with the County Loan, Borrower has agreed to restrict the use of the
Property pursuant to the terms of (1) that certain HOME/CDBG Regulatory Agreement and Declaration of
Restrictive Covenants (the “HOME/CDBG Regulatory Agreement”) and (2) that certain County Regulatory
-2-
DWT 30207606v4 0088288-000026
Agreement and Declaration of Restrictive Covenants (the “County Regulatory Agreement”), each, dated as of
____________________, 2016, to be recorded in the Official Records substantially concurrently with the Deed of
Trust. Substantially concurrently herewith, the County, Borrower and Bondowner Representative will enter into that
certain Subordination Agreement (County Loan) dated as of even date herewith, and recorded in the Official
Records substantially concurrently with the Deed of Trust (the “County Subordination Agreement”).
WHEREAS Borrower has also obtained a loan made by the City of El Cerrito, a municipal corporation (the
“City”), to Borrower in the principal amount of $300,000 .00 (the “City Loan”), pursuant to that certain Disposition,
Development and Loan Agreement dated as of April 23, 2014, as amended by that certain First Amendment to
Disposition, Development and Loan Agreement Between the City of El Cerrito and El Cerrito Senior, L.P. (the
“DDLA Amendment”), between Borrower and the City (as amended, the “DDLA”). The City Loan will be
evidenced by that certain ///[Amended and Restated Promissory Note]/// dated as of ///[December 1, 2016]///, made
by Borrower to the order of the City (the “City Note”) and secured by that certain Construction and Permanent Deed
of Trust and Security Agreement, dated as of ___________________, 2016, made by Borrower for the benefit of the
City and recorded in the Official Records substantially concurrently with the Deed of Trust (the “City Deed of
Trust”). In connection with the City Loan, Borrower and the City will execute that certain Regulatory Agreement
and Declaration of Restrictive Covenants dated as of __________________, 2016 (the “City Regulatory
Agreement”), and that certain Notice of Affordability Restrictions on Transfer of Property dated as of
__________________, 2016 (the “City Notice of Restrictions”), each recorded in the Official Records substantially
concurrently with the Deed of Trust. Borrower has also executed and delivered to the City that certain Assignment
of Agreements, Plans and Specifications, and Approvals (the “City Assignment of Agreements”). In connection
with the City Loan, the City, Borrower and Bondowner Representative will enter into that certain Subordination
Agreement (City Loan) dated as of even date herewith, and recorded in the Official Records substantially
concurrently with the Deed of Trust (the “City Subordination Agreement”).
WHEREAS Borrower has also obtained a loan made by Eden Development, Inc., a California nonprofit
public benefit corporation (“Sponsor”), to Borrower in the principal amount of $1,422,227.00 (the “Infill Grant
Sponsor Loan”). The Infill Grant Sponsor Loan will be evidenced by that certain Secured Promissory Note dated
as of _________________, 2016, made by Borrower to the order of Sponsor (the “Infill Grant Sponsor Note”) and
secured by that certain Deed of Trust With Assignment of Rents (IIG Construction Loan) dated as of
___________________, 2016, made by Borrower for the benefit of Sponso r and recorded in the Official Records
substantially concurrently with the Deed of Trust (the “Infill Grant Sponsor Deed of Trust”). In connection with
the Infill Grant Sponsor Loan, the Sponsor, Borrower and Bondowner Representative will enter into that certain
Subordination Agreement (Eden Development Loan) dated as of even date herewith, and recorded in the Official
Records substantially concurrently with the Deed of Trust (the “Sponsor Subordination Agreement”). Sponsor
will fund the Infill Grant Sponsor Loan from proceeds of an Infill Infrastructure Grant from the Department of
Housing and Community Development (“HCD”) in the amount of $1,422,227.00 (the “Infill Grant”) made
pursuant to that certain Standard Agreement dated as of ___________________, 2016, between HCD, on the one
hand, and Eden Housing, Inc. , a California nonprofit public benefit corporation (“Manager”), and the City of El
Cerrito, on the other hand (collectively, “IIG Co-Applicants”) (the “Infill Grant Standard Agreement”). The
Infill Grant will be disbursed in accordance with that certain ///[Infill Infrastructure Grant Program Disbursement
Agreement dated as of _________________, 2016, by and among Co-Applicants, HCD and Sponsor, in its capacity
as “Alternate Payee”]/// (the “Infill Grant Disbursement Agreement”). In connection with the Infill Grant,
Sponsor, Borrower and HCD will enter into that certain ///[Declaration of Restrictive Covenants for the
Development and Operation of Affordable Housing]/// dated as of _________________, 2016, recorded in the
Official Records substantially concurrently with the Deed of Trust (the “Infill Grant Regulatory Agreement”).
HCD, Borrower and Bondowner Representative will enter into that certain ///[Subordination Agreement]/// dated as
of even date herewith, and recorded in the Official Records substantially concurrently with the Deed of Trust (the
“HCD Subordination Agreement”), subordinating the Infill Grant Regulatory Agreement to the Deed of Trust.
WHEREAS, pursuant to that certain Standard Agreement, Contract No. ______________, dated as of
______________, 2016, between HCD, on the one hand, and Manager and the City of El Cerrito, on the other hand
(collectively, “AHSC Co-Applicants”) and Borrower (the “AHSC Standard Agreement”), upon the completion of
the construction of the Improvements and the satisfaction of the conditions set forth in the Standard Agreement,
HCD will make a loan to Borrower in the amount of $5,271,696 .00 (the “AHSC Loan”).
-3-
DWT 30207606v4 0088288-000026
WHEREAS, additional funds shall be contributed to the Project in the aggregate amount of
///[$12,499,688.00]/// (the “Capital Contributions”) from Wells Fargo Affordable Housing Community
Development Corporation, a North Carolina corporation, in its capacity as investor limited partner in Borrower
(together with its permitted successors and assigns, “Investor Limited Partner”); and
WHEREAS, pursuant to that certain Bond Purchase Agreement dated of even date herewith (the “Bond
Purchase Agreement”) by and among Borrower, Bondowner Representative and Cali fornia Community
Reinvestment Corporation (“CCRC” or the “Permanent Lender”), CCRC has agreed, subject to the satisfaction of
the terms and conditions set forth therein, to purchase $____________ in principal amount of the Bonds from
Bondowner Representative and from and after the Conversion Date, CCRC shall, for all purposes of this Loan
Agreement and the Indenture, become the Bondowner Representative; and
WHEREAS, the execution and delivery of this Loan Agreement and the issuance of the Bonds have been
duly and validly authorized by the Issuer.
NOW, THEREFORE, the Issuer, Borrower and the Bondowner Representative, each in consideration of the
representations, covenants and agreements of the other as set forth herein, mutually represent, covenant and agree as
follows:
ARTICLE 1. DEFINITIONS
1.1 DEFINED TERMS. Capitalized terms used in this Loan Agreement and not otherwise defined
have the meanings set forth for those terms in Section 1.01 of the Indenture.
“Account” shall have the meaning ascribed to such term in the Disbursement Plan attached hereto as
Exhibit D.
“Act” has the meaning ascribed to such term in the second recital to this Loan Agreement.
“ADA” means the Americans with Disabilities Act, 42 U.S.C. §§ 12101, et seq. as hereinafter amended or
modified.
“Additional Charges” has the meaning ascribed to such term in Section 3.4 of this Loan Agreement.
“AHAP Contract” shall have the meaning set forth in Section 4.1(w).
“AHSC Loan” has the meaning ascribed thereto in the ninth recital to this Loan Agreement.
“AHSC Standard Agreement” has the meaning ascribed thereto in the ninth recital to this Loan Agreement.
“Anti-Corruption Laws” means: (a) the U.S. Foreign Corrupt Practices Act of 1977, as amended; (b) the
U.K. Bribery Act 2010, as amended; and (c) any other anti-bribery or anti-corruption laws, regulations or
ordinances in any jurisdiction in which Borrower or any member of the Borrowing Group is located or
doing business.
“Anti-Money Laundering Laws” means applicable laws or regulations in any jurisdiction in which
Borrower or any member of the Borrowing Group is located or doing business that relates to money
laundering, any predicate crime to money laundering, or any financial record keeping and reporting
requirements related thereto.
“Applicable LIBO Rate” shall have the meaning ascribed to “LIBO Rate” in the Note.
“Application for Payment” has the meaning ascribed to such term in the Disbursement Plan attached hereto
as Exhibit ”D”.
“Approved Form” means the form of lease to be utilized in the leasing of the re sidential units as approved
by the Bondowner Representative.
-4-
DWT 30207606v4 0088288-000026
“Architect” means Van Meter Williams Pollack, LLP or another architect approved in writing by
Bondowner Representative.
“Architectural Contract” means that certain Standard Form of Agreement Between Owner and Architect,
dated as of July 1, 2015, by and between Architect and Borrower, as may be amended or replaced from
time to time.
“Assignment of Deed of Trust” means that certain Assignment of Deed of Trust and Loan Documents,
dated as of even date herewith, by and among Issuer as Assignor and Bondowner Representative as
Assignee, and consented to by Borrower.
“Bankruptcy Code” means the Bankruptcy Reform Act of 1978 (11 U.S.C. §§ 101-1330) as now or
hereafter amended or recodified.
“Bond Counsel” has the meaning ascribed to such term in Section 1.01 of the Indenture.
“Bond Documents” means the Indenture, the Bonds, the Regulatory Agreement and any other documents
executed in connection with the issuance of the Bonds, including as applicable, the Lo an Documents.
“Bond Fund” has the meaning ascribed to such term in Section 5.02 of the Indenture.
“Bond Purchase Agreement” has the meaning ascribed thereto in the eleventh recital to this Loan
Agreement.
“Bonded Work” shall have the meaning ascribed to such term in Section 10.1.
“Bondholder” has the meaning given to such term in the Indenture.
“Bondowner Representative” means Wells Fargo Bank, National Association and its successors and
assigns, and as otherwise defined in Section 1.01 of the Indenture. E ffective as of the Conversion Date and
CCRC’s purchase of the Bonds, any reference herein to Bondowner Representative shall mean CCRC.
“Bonds” has the meaning ascribed to such term in the third recital to this Loan Agreement.
“Borrower” means El Cerrito Senior, L.P., a California limited partnership, and its permitted successors
and assigns.
“Borrower’s Funds” means all funds of Borrower deposited with the Bondowner Representative pursuant
to the terms and conditions of this Loan Agreement.
“Borrower’s Funds Account” means an account at Bondowner Representative, from which no withdrawals
are permitted without Bondowner Representative’s consent, in which all deposits of funds required of
Borrower pursuant to this Loan Agreement will be held.
“Borrowing Group” means: (a) Borrower; (b) any Affiliate or subsidiary of Borrower; (c) any Guarantor;
(d) any Indemnitor; (e) any other owner of any collateral securing all or any part of the Loan, any Guaranty,
any Indemnity or this Agreement; and (f) any officer, direct or, agent or representative acting, at any time,
in any capacity on behalf of Borrower, Guarantor, Indemnitor or any such owner with respect to the use of
any proceeds of the Loan.
“Business Day” means a day of the week (but not a Saturday, Sunday or holid ay) on which the offices of
Bondowner Representative are open to the public for carrying on substantially all of Bondowner
Representative’s business functions. Unless specifically referenced in this Loan Agreement as a Business
Day, all references to “days” shall be to calendar days.
“Capital Contribution(s)” means the aggregate sum of approximately ///[$12,499,688]///, which the Investor
Limited Partner has committed to contribute to the capital of Borrower pursuant to the Partnership
Documents and as described below:
-5-
DWT 30207606v4 0088288-000026
Payment Amount
% of Total
Investment Timing
1 $___________ __% Concurrently with the issuance of the Bonds.
2 $___________ __%
3 $___________ __%
4 $___________ __%
TOTAL $___________ 100.0% Total Capital Contributions
“CCRC” has the meaning ascribed thereto in the eleventh recital to this Loan Agreement.
“CCRC Takeout Loan Maturity Date” shall have the meaning given such term in the Note.
“City” shall have the meaning ascribed thereto in the seventh recital to this Loan Agreement.
“City Assignment of Agreements” shall have the meaning ascribed thereto in the seventh recital to this
Loan Agreement.
“City Deed of Trust” shall have the meaning ascribed thereto in the seventh recital to this Loan Agreement.
“City Loan” shall have the meaning ascribed thereto in the seventh recital to this Loan Agreement.
“City Loan Documents” shall mean, collectively, the DDLA, the City Note, the City Deed of Trust, the
City Regulatory Agreement, the City Notice of Restrictions, the City Assignment of Agreements and the
County/City Intercreditor Agreement.
“City Note” shall have the meaning ascribed thereto in the seventh recital to this Loan Agreement.
“City Notice of Restrictions” shall have the meaning ascribed thereto in the seventh recital to this Loa n
Agreement.
“City Regulatory Agreement” shall have the meaning ascribed thereto in the seventh recital to this Loan
Agreement.
“City Subordination Agreement” shall have the meaning ascribed thereto in the seventh recital to this Loan
Agreement.
“Civil Engineer” means Luk and Associates.
“Civil Engineering Agreement” means that certain ______________________________.
“Closing Date” means December __, 2016 or the date upon which the Loan closes.
“Code” means the Internal Revenue Code of 1986, as amended and with respect to a specific section
thereof, such reference shall be deemed to include (a) the regulations promulgated by the United States
Department of Treasury under such section, (b) any successor provision of similar import hereafter enacted,
(c) any corresponding provision of any subsequent Internal Revenue Code and (d) the regulations
promulgated under the provisions described in (b) and (c).
“Completion Date” means ______________, the date by which construction of the Improvements must be
completed.
“Construction Agreement” means the construction contract, dated as of _____________, executed by and
between Borrower and Contractor, for the construction of the Project, as may be amended or replaced from
time to time.
“Contract Administrator” or “Housing Authority” means the Housing Authority of Contra Costa County.
-6-
DWT 30207606v4 0088288-000026
“Contractor” means Midstate Construction Corporation.
“Conversion” shall have the meaning ascribed to that term in Section 6.1 of this Loan Agreement.
“Conversion Conditions” shall have the meaning ascribed to that term in Section 6.1 of this Loan
Agreement.
“Conversion Date” shall have the meaning given such term in Section 3.5 of this Loan Agreement.
“County” shall have the meaning ascribed thereto in the sixth recital to this Loan Agreement.
“County Deed of Trust” shall have the meaning ascribed thereto in the sixth recital to this Loan Agreement.
“County Loan” shall have the meaning ascribed thereto in the sixth recital to this Loan Agreement.
“County Loan Agreement” shall have the meaning ascribed thereto in the sixth recital to this Loan
Agreement.
“County Loan Documents” shall mean, collectively, the County Loan Agreement, the County Note, the
County Deed of Trust, the HOME/CDBG Regulatory Agreement, the County Regulatory Agreement and
the County/City Intercreditor Agreement.
“County Note” shall have the meaning ascribed thereto in the sixth recital to this Loan Agreement.
“County Subordination Agreement” shall have the meaning ascribed thereto in the sixth recital to this Loan
Agreement.
“DDLA” shall have the meaning ascribed thereto in the seventh recital to this Loan Agreement.
“Debt Service” means the actual monthly payment based upon the then current outstanding principal
balance of the Loan (which should be the Permanent Loan Amount after the payment of any required
principal payment on or before the Conversion Date to pay down the Loan to the Permanent Loan Amount
as required pursuant to the terms of this Loan Agreement) based on the amortization schedule and the
interest rate specified in the Note for the remaining term of the Loan as of the date the Debt Service is
calculated.
“Debt Service Coverage” means Net Operating Income divided by Debt Service, and may be expressed as a
ratio (i.e., of X.XX:1.00).
“Decontrol Value” shall have the meaning ascribed to such term in Section 42 of the Code, assuming
restricted rents convert to affordable rents over the three year deregulation period.
“Deed of Trust” means that certain Construction and Permanent Deed of Trust with Absolute Assignment
of Leases and Rents, Security Agreement and Fixture Filing on the Property, dated as of even date
herewith, as from time to time supplemented or amended.
“Default” shall have the meaning ascribed to such term in Section 13.1.
“Default Rate” means the rate which is five percent (5%) above the then current Note Rate, provided,
however, that in no event shall the Default Rate exceed the Maximum Interest Rate.
“Delivery Assurance Deed of Trust” shall mean that certain Delivery Assurance Deed of Trust, Security
Agreement and Fixture Filing made by Borrower as Trustor to Title Company as Trustee for the benefit of
CCRC, executed as of even date herewith.
“Delivery Assurance Note” means that certain Promissory Note (Delivery Assurance Fee) made by
Borrower to the order of CCRC, executed as of even date herewith.
-7-
DWT 30207606v4 0088288-000026
“Developer” means Eden Housing, Inc., a California nonprofit public benefit corporation.
“Disbursement” means the drawdown purchase of Bonds and related disbursements of the Loan as
provided in Sections 4.1, 4.2, 4.3 and 4.11.
“Disbursement Plan” means the Disbursement Plan set forth in Exhibit D, attached hereto and incorporated
herein by reference.
“DSCR” shall mean, for any Period, the ratio of Net Income for the Property to Debt Service, using the
actual Net Income and Debt Service for such Period.
“Effective Date” means the date the Deed of Trust is recorded in the office of the County Recorder of the
County where the Property is located.
“Effective Gross Income” means (i) the actual gross rental income of the Property, supported by a rent roll
in form and substance acceptable to Bondowner Representative in its reasonable discretion, plus (ii) other
income from the Property, supported by evidence of such income acceptable to Bondowner Representative
in its reasonable discretion, minus (iii) if the Property is leased beyond the underwritten stabilized
occupancy, an amount representing a five percent (5.00%) vacancy factor.
“Engineer” means, individually or collectively, as applicable, Civil Engineer and Soils Engineer.
“Engineering Agreement” means, individually or collectively, as applicable, the Civil Engineering
Agreement and the Soils Engineering Agreement.
“Environmental Reports” shall mean the reports referred to in Section 9.1(a) and any other environmental
reports or updates requested by Bondowner Representative.
“Event of Default” means Default.
“Expenses” means all operating expenses incurred for or attributable to the Property, including a monthly
accrual for taxes, insurance, replacement reserves a nd a reasonable management fee, but not including
amounts payable under the Note during the Permanent Loan Period.
“Financial Requirements Analysis” means the Financial Requirements Analysis attached hereto as
Exhibit C, as it may be amended from time to time with the written consent of Bondowner Representative.
“First Extended Mandatory Conversion Date” means _________________, 20___.
“First Option to Extend” means the option to extend the Mandatory Conversion Date pursuant to
Section 3.6.
“First Reset Date” means the Conversion Date.
“First Reset Rate” shall have the meaning ascribed thereto in Section 3.8(a).
“General Partner” means El Cerrito Senior LLC, a California limited liability company.
“General Partner Equity Contribution” shall have the meaning ascribed thereto in Section 4.1(o).
“Governmental Authority” means any nation or government, any state or other political subdivision
thereof, any central bank, (or similar monetary or regulatory authority) thereof, any entity exercising
executive, legislative, judicial or regulatory functions of or pertaining to government, and any corporation
or other entity owned or controlled, through stock or capital ownership or otherwise, by any of the
foregoing.
-8-
DWT 30207606v4 0088288-000026
“Gross Income” shall mean, for any Period, the sum of all stabilized residential tenant lease income from
the Property actually received in such Period, all stabilized commercial tenant lease income actually
received from the Property in such Period, and only such other income actually received from the Prope rty
in such Period as is reasonably and in good faith approved by Bondowner Representative.
“Gross Operating Income” shall have the meaning ascribed to such term in Section 12.5.
“Guarantor” means Eden Housing, Inc., a California nonprofit public benefit corporation, and any other
person or entity who, or which, in any manner, is or becomes obligated to Bondowner Representative under
any guaranty now or hereafter executed in connection with the Loan (collectively or severally as the
context thereof may suggest or require).
“HAP Contract” shall have the meaning set forth in that certain Assignment of Agreement to Enter Into
Housing Assistance Payments Contract and Housing Assistance Payments dated as of even date herewith,
executed by Borrower in favor of Bondowner Representative.
“Hazardous Materials” shall have the meaning ascribed to such term in Section 9.1(a).
“Hazardous Materials Claims” shall have the meaning ascribed to such term in Section 9.1(c).
“Hazardous Materials Laws” shall have the meaning ascribed to such term in Section 9.1(b).
“HCD” shall have the meaning ascribed thereto in the eighth recital to this Loan Agreement.
///[“HCD AHSC Documents” shall mean, collectively, the AHSC Standard Agreement, the AHSC
Disbursement Agreement, the AHSC Estoppel Certificate, and from and after the Conversion Date, shall
also include the AHSC Note, the AHSC Deed of Trust and the AHSC Regulatory Agreement.]///
“HCD IIG Documents” shall mean, collectively, the Infill Grant Standard Agreement, the Infill Grant
Disbursement Agreement and the Infill Grant Regulatory Agreement.
“HCD Subordination Agreement” shall have the meaning ascribed thereto in the eighth recital to this Loan
Agreement.
“HUD” shall mean the U.S. Department of Housing and Urban Development.
“HUD Documents” shall have the meaning ascribed thereto in Section 4.1(v).
“HUD Subordination Agreement” shall mean that certain Agreement to Subordinate to RAD Use
Agreement]/// dated as of _______________, 2016, among Borrower, HUD and Bondowner
Representative, subordinating the liens and charges of the Deed of Trust to the HUD Use Agreement.
“HUD Use Agreement” shall have the meaning ascribed thereto in Section 4.1(v).
“Impositions” shall mean the meaning ascribed to such term in Section 11.23.
“Improvements” shall have the meaning ascribed to such term in the third recital to this Loan Agreement.
“Indemnitor” means Borrower, Guarantor and any other person or entity who, or which, in any manner, is
or becomes obligated to Bondowner Representative under any inde mnity now or hereafter executed in
connection with the Loan (collectively or severally as the context thereof may suggest or require).
“Indenture” means the Indenture of Trust, dated as of ///[December 1, 2016]/// by and between Issuer and
Bondowner Representative, as it may be amended from time to time.
-9-
DWT 30207606v4 0088288-000026
“Index” means the 15 year AAA Tax Exempt Municipal Bond Index published by Bloomberg.com or if
such index is no longer reported then a comparable industry index selected by Bondowner Representative,
adjusted to constant maturity, and as available ten (10) days before a determination of the interest rate on
the Note is to be made.
“Infill Grant” shall have the meaning ascribed thereto in the eighth recital to this Loan Agreement.
“Infill Grant Disbursement Agreement” shall have the meaning ascribed thereto in the eighth recital to this
Loan Agreement.
“Infill Grant Sponsor Deed of Trust” shall have the meaning ascribed thereto in the eighth recital to this
Loan Agreement.
“Infill Grant Sponsor Loan” shall have the meaning ascribed thereto in the eighth recital to this Loan
Agreement.
“Infill Grant Sponsor Loan Documents” shall mean, collectively, the Infill Grant Sponsor Note and the
Infill Grant Sponsor Deed of Trust.
“Infill Grant Sponsor Note” shall have the meaning ascribed thereto in the eighth recital to this Loan
Agreement.
“Infill Grant Regulatory Agreement” shall have the meaning ascribed thereto in the eighth recital to this
Loan Agreement.
“Infill Grant Standard Agreement” shall have the meaning ascribed thereto in the eighth recital to this Loan
Agreement.
“Infill Grant Work” means the improvements for which HCD awarded the Infill Grant to Sponsor, which is
more particularly described in ///[Exhibit D]/// to the Infill Grant Disbursement Agreement.
“Initial Capital Contribution” shall have the meaning ascribed to such term in Section 8.2(w).
“Investor Affiliate” means entities in which Wells Fargo Affordable Housing Community Development
Corporation, a North Carolina corporation, or any of its subsidiaries (each, an “Investor Limited Partner
Entity”) has an ownership interest, directly or indirectly, for which any Investor Limited Partner Entity
manages and controls, directly or indirectly, the management decisions of the Investor Affiliate, or that are
under common control with any Investor Limited Partner Entity.
“Investor Limited Partner” shall have the meaning ascribed to such term in the tenth recital to this Loan
Agreement.
“Issuer” has the meaning ascribed thereto in the preamble to this Loan Agreement.
“Licenses” shall have the meaning ascribed thereto in Section 11.27.
“LIHTC” or “Tax Credits” means the Federal Low Income Housing Tax Credits, if any, allocated for the
Improvements by TCAC.
“Loan” means the principal sum that Issuer agrees to lend and Borrower agrees to borrow pursuant to the
terms and conditions of this Loan Agreement, in the amount of up to _____________________________
and No/100 Dollars ($_____________); and following the Conversion Date, in an amount not to exceed the
Permanent Loan Amount.
“Loan Documents” means those documents, as hereafter amended, supplemented, replaced or modified,
properly executed and in recordable form, if necessary, listed in Exhibit B as Loan Documents.
-10-
DWT 30207606v4 0088288-000026
“Mandatory Conversion Date” means ///[_________________, 20___]///, or shall mean the First Extended
Mandatory Conversion Date upon exercise of the First Option to Extend and the Second Extended
Mandatory Conversion Date upon exercise of the Second Option to Extend.
“Master Lease” that certain Commercial Master Lease dated as of ________________, 2016, between
Borrower, as landlord, and Eden Commercial, Inc., as tenant, covering commercial space at the Property,
containing approximately ///[2,300]/// square feet.
“Master Lease Subordination Agreement” means that certain Subordination Agreement (Master Lease)
dated as of the date hereof by and among Borrower, Bondowner Representative and Eden Housing, Inc., as
tenant under the Master Lease.
“Maturity Date” shall have the meaning ascribed to such term in the Note.
“Maximum Interest Rate” means the lesser of twelve percent (12%) per annum and the maximum interest
rate permitted by law, if any.
“Net Income” shall mean, for any Period, all Gross Income from the Property during such Period less
Operating Expenses of the Property during such Period.
“Net Monthly Cash Income” means all actual cash income received from the Property during a calendar
month less the actual operating expenses incurred for or attributable to the Property, excluding amounts
payable under the Note.
“Net Operating Income” means Effective Gross Income minus Operating Expenses.
“Note” means the Promissory Note made by Borrower to the order of Issuer in the original principal
amount of $_____________ and endorsed by Issuer to the order of Bondowner Representative, dated as of
even date with this Loan Agreement.
“Note Rate” means the interest rate applicable from time to time in accordance with the terms of the Note.
“Obligee” shall have the meaning ascribed to such term in Section 10.1.
“OFAC” means the United States Treasury Department Office of Foreign Assets Control and any successor
thereto.
“One Month LIBO Rate” shall have the meaning ascribed to such term in the Note.
“Operating Expenses” shall mean, for any Period, the following expenses of the Property to the extent that
such expenses are reasonable in amount and customary for properties that are similar in type, size, quality
and location to the Property: (i) taxes and assessments imposed upon the Project, to the extent that such
taxes and assessments are required to be paid by Borrower and are actually paid or reserved for by
Borrower in such Period; (ii) bond assessments properly allocable to such Period; (iii) insurance premiums
for casualty insurance (including, without limitation, terrorism, flood and earthquake insurance, to the
extent required under this Loan Agreement, the Subordinate Loan Documents and/or the Partnership
Agreement) and liability insurance carried in connection with the Property and accrued during such Period,
provided, however, if any insurance is maintained as part of a blanket policy covering the Property and
other properties, the insurance premium included in this subparagraph shall be the premium fairly allocable
to the Property for such Period; (iv) operating expenses reasonably and actually incurred or accrued by
Borrower for resident services and for the management, operation, cleaning, leasing, maintenance and
repair of the Property during such Period; (v) replacement and operating reserves as required pursuant to
this Loan Agreement, any subordinate loan document and/or the Partnership Agreement; (vi) any other debt
service (with mandatory payments) related to the Property and accrued during such Period; (vii) costs of
deferred maintenance with respect to the Property accrued during such Period; and (viii) any monitoring or
administrative fees accrued under the Bond Documents during such period . Operating Expenses shall not
-11-
DWT 30207606v4 0088288-000026
include any allowance for depreciation. For purposes of the calculation of Net Inco me or Net Operating
Income, Operating Expenses will not include debt service under (vi) above.
“Operating Reserve” shall have the meaning ascribed to such term in Section 11.47.
“Operating Statement” shall have the meaning ascribed to such term in Section 12.5.
“Other Related Documents” means those documents, as hereafter amended, supplemented, replaced or
modified from time to time, properly executed and in recordable form, if necessary, listed in Exhibit B as
Other Related Documents.
“Participant” shall have the meaning ascribed to such term in Section 15.14.
“Partnership Agreement” shall mean that certain ///[Amended and Restated Agreement of Limited
Partnership of El Cerrito Senior, L.P.]///, dated on or about December ___, 2016, by and among General
Partner, Investor Limited Partner and __________________, as withdrawing limited partner.
“Partnership Documents” means the Partnership Agreement and all other documents now or hereafter
executed by Borrower, General Partner and Investor Limited Partner, with the approval of Bondowner
Representative (to the extent required pursuant to the terms of the Loan Documents), in connection with the
Borrower and the investment in the Borrower by Investor Limited Partner.
“Payment and Performance Bond” shall have the meaning given such term in Section 4.1(h).
“Period” has the meaning set forth in Section 11.45.
“Permanent Lender” means CCRC.
“Permanent Loan Amount” means the maximum principal sum in the amount of
_________________________ and No/100 Dollars ($_____________); provided however, that, at
Conversion, the Loan shall not exceed 80% of CCRC’s appraised Section 8 market value at stabilized
occupancy, and the Loan shall have a minimum 1.15 to 1.00 DSCR for not less than ninety (90)
consecutive days immediately prior to Conversion based upon CCRC’s underwriting guidelines.
“Permanent Loan Period” and “Permanent Loan Term” mean the period from the Conversion Date through
the maturity date of the Note.
“Permitted Encumbrances” means the HUD Use Agreement, the Regulatory Agreement, the HOME/CDBG
Regulatory Agreement, the County Regulatory Agreement, the County Deed of Trust, the City Regulatory
Agreement, the City Notice of Restrictions, the City Deed of Trust, the Infill Grant Regulatory Agreement,
the Infill Grant Sponsor Deed of Trust, the County/City Intercreditor Agrement and those other title
exceptions previously approved by Bondowner Representative.
“Permitted Operating Expenses” shall have the meaning ascribed to such term in Section 12.5.
“Permitted Prior Encumbrances” means those title exceptions previously approved by Bondowner
Representative to be prior to the lien of the Deed of Trust, including, without limitation, the HUD Use
Agreement and the Regulatory Agreement.
“Permitted Transfer” means a transfer by Investor Limited Partner of its limited partnership interest in
Borrower to an Investor Affiliate; provided, however, that all of the following conditions shall be satisfied:
(i) the transferee assumes and agrees to be bound by and perform all of the oblig ations of the transferor
under the Partnership Documents; (ii) Investor Limited Partner has delivered to Bondowner Representative
complete and accurate copies of all documentation evidencing such transfer; (iii) if any Capital
Contributions remain unpaid at the time of such transfer, the Investor Limited Partner remains liable to
-12-
DWT 30207606v4 0088288-000026
Borrower for payment of such Capital Contributions; and (iv) with respect to a transfer by any limited
partner of Investor Limited Partner of any of its limited partnership interes ts in Investor Limited Partner,
the Investor Limited Partner remains managed or controlled by an Investor Affiliate. Notwithstanding the
foregoing, any transfer of Investor Limited Partner’s limited partnership interest in Borrower to an entity in
which Wells Fargo Affordable Housing Community Development Corporation or its affiliates, has a
controlling management interest shall be a Permitted Transfer so long as the successor Investor Limited
Partner assumes full liability for the payment to Borrower of a ny remaining unpaid Capital Contributions in
accordance with the times and conditions for payment of such Capital Contributions set forth in the
Partnership Agreement. Additionally, Investor Limited Partner’s pledge of its limited partnership interests
as security for its obligations to make the Capital Contributions pursuant to the terms of the Partnership
Documents shall be deemed to be a Permitted Transfer.
“Permitted Transferee” shall mean an eligible transferee of a Permitted Transfer.
“Person” or “person” means: any (a) individual, (b) any corporation, partnership, company, trust or other
legal entity or (c) any other organization, whether or not a legal entity. With respect to any Sanctioned
Person, “Person” also includes any group, sector, territor y or country.
“Plans and Specifications” means the plans and specifications prepared by Architect heretofore delivered
by Borrower to Bondowner Representative with respect to the Project.
“Project” shall have the meaning ascribed to such term in the third recital to this Loan Agreement.
“Project Costs” mean any and all costs incurred by Borrower with respect to the acquisition and
construction of the Project including, without limitation, costs for the acquisition of property, the removal
or demolition of existing structures, the construction of housing and related facilities and improvements,
and all other work in connection therewith, and all costs of financing, including, without limitation, the cost
of consultants, accounting and legal services, other expenses necessary or incident to determining the
feasibility of the Project, administrative and other expenses necessary or incident to the Project and the
financing thereof (including reimbursement to any municipality, county or entity for expenditures mad e for
the Project) and all other costs approved by Bond Counsel to the extent such costs are paid from the
proceeds of the Loan disbursed from the Bond Fund.
“Property” means the real property described on Exhibit A.
“Property Manager” means Eden Housing Management, Inc., a California nonprofit public benefit
corporation.
“Property Management Agreement” means that certain Amended and Restated Management Agreement,
dated as of ///[September 1, 2016]///, by and between the Borrower and the Property Manager.
“Qualified Project Costs” shall have the meaning given to the term “Qualified Development Costs” in
Section 1.01 of the Indenture.
“RAD HAP Contract” shall have the meaning ascribed thereto in Section 4.1(v).
“Regulatory Agreement” means that certain Regulatory Agreement and Declaration of Restrictive
Covenants, dated as of ///[December 1, 2016]/// by and between Issuer and Borrower, as originally
executed, or as it may from time to time be supplemented, modified or amended.
“Regulatory Costs” shall have the meaning ascribed to such term in the Note.
“Related Person” means each Guarantor and any insider or affiliate (or insider or affiliate of any such
insider or affiliate) of Borrower, determined by assuming that: (a) Borrower or such Guarantor or other
affiliate or insider was a debtor at the time of determination of Related Person status; and (b) the terms
-13-
DWT 30207606v4 0088288-000026
“insider” and “debtor” have the meanings provided for those terms by Section 101 of the Federal
Bankruptcy Code.
“Replacement Reserve Agreement” means that certain Replacement Reserve Agreement, dated as of even
date herewith, by and between Borrower and Bondowner Representative.
“Requirements” has the meaning ascribed thereto in Section 5.15(a).
“Reservation Letter” shall have the meaning ascribed to such term in Section 8.2(u).
“Reserve Percentage” shall have the meaning ascribed to such term in the Note.
“Restrictions” means all existing restrictions and regulatory agreements and all future restrictions and
regulatory agreements relating to the use and operation of the Property and the Improvements.
“Revenues” has the meaning given to such term in Section 1.01 of the Indenture.
“Sanction” or “Sanctions” means individually and collectively, respectively, any and all economic or financial
sanctions, sectoral sanctions, secondary sanctions, trade embargoes and anti-terrorism laws, including but not
limited to those imposed, administered or enforced from time to time by: (a) the United States of America,
including those administered by the OFAC, the U.S. State Department, the U.S. Department of Commerce, or
through any existing or future Executive Order, (b) the United Nations Security Council, (c) the European
Union, (d) the United Kingdom, or (e) any other governmental authorities with jurisdiction over any Person
within the Borrowing Group.
“Sanctioned Country” means any country or territory that is a target of Sanctions.
“Sanctioned Person” means any Person that is a target of Sanctions, including without limitation, a Person that
is: (a) listed on OFAC’s Specially Designated Nationals and Blocked Persons List; (b) listed on OFAC’s
Consolidated Non-Specially Designated Nationals List; (c) a legal entity that is deemed by OFAC to be a
Sanctions target based on the ownership of such legal entity by Sanctioned Peron(s); or (d) a Person that is a
Sanctions target pursuant to any territorial or country-based Sanctions program.
“Sanctions” means any and all economic or financial sanctions, sectoral sanctions, secondary sanctions,
trade embargoes and anti-terrorism laws, including, but not limited to, those imposed, administered or
enforced from time to time by: (a) the United States of America; including those administered by OFAC,
the U.S. State Department, the U.S. Department of Commerce, or through any existing or future Executive
Order; (b) the United Nations Security Council; (c) the European Union; (d) the United Kingdom; or (e)
any other governmental authorities.
“Second Extended Mandatory Conversion Date” means ///[_________________, 20___]///.
“Second Option to Extend” means the option to extend the First Mandatory Conversion Date pursuant to
Section 3.7.
“Secured Obligations” shall have the meaning ascribed to such term in the Deed of Trust.
“Set Aside Letter” shall have the meaning ascribed to such term in Section 10.1.
“Soils Engineer” means Rockridge Geotechnical, Inc.
“Soils Engineering Agreement” means that certain ______________________________.
“Sponsor” shall have the meaning ascribed thereto in the eighth recital to this Loan Agreement.
-14-
DWT 30207606v4 0088288-000026
“Sponsor Subordination Agreement” shall have the meaning ascribed thereto in the eighth recital to this
Loan Agreement.
“State” shall mean the State of California.
“Subdivision Map” shall have the meaning ascribed to such term in Section 11.11.
“Subordinate Lender(s)” means the County, the City, Sponsor and any other subordinate lender now or
hereafter approved by Bondowner Representative.
“Subordinate Loan(s)” means the County Loan, the City Loan, the Infill Grant Sponsor Loan and any other
subordinate loan now or hereafter approved by Bondowner Representative.
“Subordinate Loan Document(s)” means, singularly or collectively, as the context may require, the County
Loan Documents, the City Loan Documents, the HCD AHSC Documents, the HCD IIG Documents, the
Infill Grant Sponsor Loan Documents and any other subordinate loan documents now or hereafter approved
by Bondowner Representative.
“Subordination Agreement(s)” shall mean, singularly or collectively, as the context may require, the
County Subordination Agreement, the City Subordination Agreement, the HCD Subordination Agreement,
the Sponsor Subordination Agreement, the Master Lease Subordination Agreement and any other
subordination agreement now or hereafter approved by Bondowner Representative .
“Surety” shall have the meaning ascribed to such term in Section 10.1.
“Swap Agreement” means a “swap agreement” as defined in Section 101 of the Bankruptcy Code, entered
into by Borrower and Bondowner Representative (or with another financial institution which is reasonably
acceptable to Bondowner Representative), together with all modifications, extensions, renewals and
replacements thereof.
“Tax Certificate” means the Certificate as to Arbitrage executed by the Issuer and the Borrower, dated as of
the Closing.
“Taxes” shall have the meaning ascribed to such term in the Note.
“TCAC” means the California Tax Credit Allocation Committee.
“Terminated Documents” means those documents set forth in Exhibit A to the Bond Purchase Agreement.
“Title Insurer” means Old Republic Title Company.
“Title Policy” means the Lender’s Policy (or Policies) of Title Insurance as issued by the Title Insurer with
respect to the Deed of Trust.
“Unrestricted Cash or Cash Equivalents” means cash, depository accounts or short term investments in
money market funds or investments in U.S. government securities or securities guaranteed by the U.S.
government, none of which shall be subject to any pledge, security interest or restriction on use or
disbursement.
1.2 EXHIBITS INCORPORATED. Exhibits A, B, C, D, E and F all attached hereto, are hereby
incorporated into this Loan Agreement.
ARTICLE 2. ISSUANCE OF BONDS; PAYMENT OF ISSUANCE COSTS
-15-
DWT 30207606v4 0088288-000026
2.1 ISSUANCE OF BONDS. Upon execution of this Loan Agreement, the other Loan Documents,
the Indenture and the Regulatory Agreement, and the occurrence of all conditions precedent to the issuance of the
Bonds in such documents, or as soon thereafter as practicable, the Issuer will execute the Bonds and deliver the
Bonds to Bondowner Representative, or to its order upon payment of the initi al purchase price thereof and filing
with the Bondowner Representative of the opinion of Bond Counsel as to the legality of the Bonds and the
furnishing of all other documents required to be furnished before such delivery. The proceeds of the Bonds will b e
deposited and disbursed in accordance with the Indenture and this Loan Agreement.
2.2 NO WARRANTY BY ISSUER. BORROWER AGREES THAT THE ISSUER HAS NOT
MADE AN INSPECTION OF THE PROPERTY, THE PROJECT OR OF ANY FIXTURE OR OTHER ITEM
CONSTITUTING A PORTION THEREOF, AND THE ISSUER MAKES NO WARRANTY OR
REPRESENTATION, EXPRESS OR IMPLIED OR OTHERWISE, WITH RESPECT TO THE SAME OR THE
LOCATION, USE, DESCRIPTION, DESIGN, MERCHANTABILITY, FITNESS FOR USE FOR ANY
PARTICULAR PURPOSE, CONDITION OR DURABILITY THEREOF, OR AS TO THE QUALITY OF THE
MATERIAL OR WORKMANSHIP THEREIN, IT BEING AGREED THAT ALL RISKS INCIDENT THERETO
ARE TO BE BORNE BY BORROWER. IN THE EVENT OF ANY DEFECT OR DEFICIENCY OF ANY
NATURE IN THE PROPERTY, THE PROJECT OR ANY FIXTURE OR OTHER ITEM CONSTITUTING A
PORTION THEREOF, WHETHER PATENT OR LATENT, THE ISSUER SHALL HAVE NO
RESPONSIBILITY OR LIABILITY WITH RESPECT THERETO. THE PROVISIONS OF THIS SECTION 2.2
HAVE BEEN NEGOTIATED AND ARE INTENDED TO BE A COMPLETE EXCLUSION AND NEGATION
OF ANY WARRANTIES OR REPRESENTATIONS BY THE ISSUER, EXPRESS OR IMPLIED, WITH
RESPECT TO THE PROPERTY, THE PROJECT OR ANY FIXTURE OR OTHER ITEM CONSTITUTING A
PORTION THEREOF, WHETHER ARISING PURSUANT TO THE UNIFORM COMMERCIAL CODE OR
ANY OTHER LAW NOW OR HEREAFTER IN EFFECT. IN ADDITION, BORROWER ACKNOWLEDGES,
REPRESENTS AND WARRANTS THAT IT UNDERSTANDS THE NATURE AND STRUCTURE OF THE
PROJECT; THAT IT IS FAMILIAR WITH THE PROVISIONS OF ALL OF THE DOCUMENTS AND
INSTRUMENTS RELATING TO THE FINANCING OF THE PROPERTY AND THE PROJECT TO WHICH IT
OR THE ISSUER IS A PARTY OR OF WHICH IT IS A BENEFICIARY; THAT IT UNDERSTANDS THE
RISKS INHERENT IN SUCH TRANSACTIONS, INCLUDING WITHOUT LIMITATION THE RISK OF LOSS
OF THE PROJECT; AND THAT IT HAS NOT RELIED ON THE ISSUER FOR ANY GUIDANCE OR
EXPERTISE IN ANALYZING THE FINANCIAL OR OTHER CONSEQUENCES OF SUCH FINANCING
TRANSACTIONS OR OTHERWISE RELIED ON THE ISSUER IN ANY MANNER EXCEPT TO ISSUE THE
BONDS IN ORDER TO PROVIDE FUNDS FOR THE LOAN.
2.3 PAYMENT OF COSTS OF ISSUANCE BY BORROWER. Borrower agrees that it will
provide any and all funds required for the prompt and full payment of all costs of issuance of the Bonds not
otherwise paid from proceeds of the Bonds, including, but not limited to, the following items:
(a) all legal (including Bond Counsel and counsel to Borrower, Issuer, Bondowner
Representative and CCRC), abstractors’, title insurance, financial, engineering, environmental, construction
services, survey, appraisal and accounting fees and expenses, administrative fees, printing and e ngraving
costs and other expenses incurred and to be incurred by Borrower, Issuer, Bondowner Representative and
CCRC in connection with issuance of the Bonds;
(b) premiums on all insurance required to be secured and maintained during the term of this
Loan Agreement;
(c) all recording fees and other taxes, charges, assessments, license or registration fees of
every nature whatsoever incurred and to be incurred in connection with this financing (other than a tax on
the income of Issuer or Bondowner Representative);
(d) all initial fees and expenses of the Bondowner Representative and the Issuer (including,
without limitation, the Issuer’s initial fee referred to in Section 4A(d) of the Regulatory Agreement);
(e) the fees payable to Bondowner Representative pursuant to Section 3.11;
-16-
DWT 30207606v4 0088288-000026
(f) fees payable to the California Debt Limit Allocation Committee and the California Tax
Credit Allocation Committee with respect to the Bonds and the financing of the Project; and
(g) other reasonable costs of issuance.
ARTICLE 3. THE LOAN
3.1 THE LOAN. The Issuer agrees, upon the terms and conditions herein specified, to lend to
Borrower the proceeds of the Bonds, by causing such proceeds to be deposited with the Bondowner Representative
in installments corresponding to the successive “draw-down” purchases of the Bonds by the Bondowner
Representative. The proceeds of the Bonds shall be disbursed as provided herein and in the Indenture. The
obligation of Borrower to repay the Loan shall be evidenced by the Note. Contemporaneously with the issuance of
the Bonds, the Issuer will endorse the Note without recourse to the order of the Bondowner Representative, as the
assignee of the Issuer. Borrower will repay the Loan in accordance with the provisions of the Note and this Loan
Agreement.
3.2 LOAN DISBURSEMENTS. The proceeds of the Bonds shall be disbursed by the Bondowner
Representative only in accordance with a written requisition of Borrower approved in writing by the Bondowner
Representative, which approval shall be granted by the Bondowner Representative upon satisfactio n or waiver by
the Bondowner Representative of the conditions set forth in Article 4 of this Loan Agreement.
3.3 LOAN REPAYMENT AND PAYMENT OF OTHER AMOUNTS. Borrower hereby
acknowledges its indebtedness to the Issuer and covenants to repay the Loan, and to pay interest on the amount of
the Loan outstanding from time to time in accordance with the following:
(a) At any time prior to the Conversion Date but subject to any limitation set forth in the
Note, Borrower may, at its option, prepay principal on the Note, in whole or in part, in order to effect a
redemption of Bonds pursuant to Section 4.01(a) of the Indenture by paying to Bondowner Representative
an amount equal to the principal amount of the Bonds to be redeemed, together with all accrued and unpaid
interest through the date of redemption of Bonds on the portion of principal prepaid; provided, however,
that such prepayment shall not reduce the principal amount of the Note below the Permanent Loan Amount
without the prior consent of Bondowner Representative and CCRC, or unless CCRC requires a further
paydown pursuant to the terms of the Bond Purchase Agreement. Borrower shall give Bondowner
Representative not less than fifteen (15) days’ advance written notice of its intention to make a prepayment
pursuant to this Section 3.3(a).
(b) Following the occurrence of a Default under this Loan Agreement and demand by
Bondowner Representative for redemption of all of the Bonds pursuant to Section 4.01(b) of the Indenture,
Borrower shall immediately pay to Bondowner Representative the full amount of outstanding principal of
the Note, together with all accrued and unpaid interest thereon through the date of redemption of Bonds,
plus the prepayment charge set forth in Section 3.8(c) below if such redemption occurs on or after the
Conversion Date.
(c) For so long as any portion of the principal of the Loan is outstanding, Borrower shall pay
to Bondowner Representative an amount equal to the interest accrued on the Loan during the previous
month at the applicable One Month LIBO Rate determined as provided in section A.2 of the Note, on or
before the first Business Day of each month prior to the Conversion Date and at the rate as set forth in
Section 3.8 of this Loan Agreement and in section B.1 of the Note on or before the first da y of each month
after the Conversion Date subject to Section 11.2 hereof.
(d) In the event of damage to or destruction or condemnation of the Project or any part
thereof, Borrower shall pay to Bondowner Representative, for redemption of Bonds pursuant to
Section 4.01(a) of the Indenture, such portion of the Loan as is required to be paid pursuant to Section 5.6
of the Deed of Trust, plus accrued and unpaid interest through the date of redemption of the Bonds, without
premium.
-17-
DWT 30207606v4 0088288-000026
(e) Borrower agrees to pay, at the same time as the monthly payments pursuant to
Section 3.3(c) above, upon an Event of Default whether or not such event has thereafter been cured, one -
twelfth (1/12th) of the amount budgeted by Borrower for annual premiums for insurance required to be
maintained pursuant to this Loan Agreement and for real estate taxes or other charges for governmental
service for the current year (except for utility charges) which shall be disbursed by the Bondowner
Representative from time to time.
(f) Borrower agrees to make such other payments to Bondowner Representative, in the
amounts and at the times necessary to enable the Bondowner Representative, on behalf of the Issuer, to pay
all amounts payable with respect to the Bonds when due, whether as principal of, premium, or inte rest on,
or otherwise, and whether at maturity or by redemption (including mandatory sinking fund redemption) or
acceleration or otherwise.
(g) Borrower also agrees to pay, (i) all taxes and assessments of any type or character
charged to the Issuer or to the Bondowner Representative affecting the amount available to the Issuer or the
Bondowner Representative from payments to be received hereunder or in any way arising due to the
transactions contemplated hereby (including taxes and assessments assessed or levi ed by any public agency
or governmental authority of whatsoever character having power to levy taxes or assessments) but
excluding franchise taxes based upon the capital and/or income of the Bondowner Representative and taxes
based upon or measured by the net income of the Bondowner Representative; provided, however, that the
Borrower shall have the right to protest any such taxes or assessments and to require the Issuer or the
Bondowner Representative, at the Borrower’s expense, to protest and contest any such taxes or assessments
levied upon them and that the Borrower shall have the right to withhold payment of any such taxes or
assessments pending disposition of any such protest or contest unless such withholding, protest or contest
would adversely affect the rights or interests of the Issuer or the Bondowner Representative; (ii) all
reasonable fees, charges and expenses of the Bondowner Representative for services rendered under the
Indenture, as and when the same become due and payable; (iii) the annual fee of the Issuer, payable as set
forth in Section [4A(d) of the Regulatory Agreement, and the reasonable fees and expenses of the Issuer or
any agents, attorneys, accountants, consultants selected by the Issuer to act on its behalf in connection with
this Loan Agreement, the Regulatory Agreement, the Loan Documents, the Bonds or the Indenture,
including, without limitation, any and all reasonable expenses incurred in connection with the
authorization, issuance, sale and delivery of the Bonds or in connection with any litigation which may at
any time be instituted involving this Loan Agreement, the Regulatory Agreement, the other Loan
Documents, the Bonds or the Indenture or any of the other documents contemplated thereby, or in
connection with the reasonable supervision or inspection of the Borrower, its properties, assets or
operations or otherwise in connection with the administration of the foregoing; and (iv) these obligations
and those in Section 11.38 shall remain valid and in effect notwithstanding repayment of the loan hereunder
or termination of this Loan Agreement or the Indenture.
(h) Borrower agrees: (i) to pay to each of the Bondowner Representative and the Issuer from
time to time reasonable compensation for all services rendered by it (including the reasonable
compensation, expenses and disbursements of its agents and counsel) under the Indenture and any other
agreements relating to the Bonds to which the Bondowner Representative or the Issuer is a party
(collectively, “Ordinary Fees and Expenses”); (ii) except as otherwise expressly provided in the
Indenture, this Loan Agreement or such other agreements related to the Bonds or the Project, to reimburse
the Bondowner Representative and the Issuer upon its request for all reasonable expenses, disbursements
and advances (including reasonable counsel fees) incurred or made by the Bondowner Representative or
the Issuer (provided that neither the Bondowner Representative nor the Issuer shall be required to make
advances) in accordance with any provision of the Indenture or other agreements to which the Bondowner
Representative or the Issuer is a party (including, but not limited to, the reasonable compensation and the
expenses and disbursements of its agents and counsel and the cost of printing Bonds), except any such
expense, disbursement or advance (provided that the Bondowner Representative or the Issuer shall not be
required to make advances) as may be attributable to its gross negligence or willful misconduct in the case
of the Bondowner Representative, or its willful misconduct in the case of the Issuer, (iii) to pay to an
arbitrage consultant reasonable compensation for all services rendered by it, and (iv) to pay to the federal
government any rebatable arbitrage required to be paid to the federal government.
-18-
DWT 30207606v4 0088288-000026
3.4 ADDITIONAL CHARGES. Borrower agrees to pay each and all of the following (collectively,
the “Additional Charges”):
(a) upon the occurrence of a default under the Indenture or a Default under this Loan
Agreement, and upon expiration of all notice a nd cure periods, to or upon the order of the Issuer or the
Bondowner Representative, when due, all reasonable fees of the Issuer or the Bondowner Representative
for services rendered under the Indenture and any other amounts due under Section 11.2 hereof which are
not included in Ordinary Fees and Expenses, and all reasonable fees and charges of any registrars, legal
counsel, accountants, engineers, public agencies and others incurred in the performance, on request of the
Issuer, of services required under the Indenture or this Loan Agreement for which such persons are entitled
to payment or reimbursement, provided that Borrower may, upon notice to the Issuer and without creating a
Default hereunder, contest in good faith the necessity or reasonableness of any such services, fees or
expenses other than Ordinary Fees and Expenses, but the Issuer’s final decision shall control;
(b) (i) all indemnity payments required to be made under this Loan Agreement and the
Regulatory Agreement (such indemnity payments being due to the Issuer or Indemnified Party upon written
demand therefor and accruing interest at the Default Rate 60 days after notice of demand therefor); (ii) all
reasonable expenses (including reasonable legal fees and expenses) incurred by the Issuer in exer cising its
rights under this Loan Agreement following a Default; and (iii) all other reasonable expenses incurred by
the Issuer in relation to the Project or the Bonds which are not otherwise required to be paid by Borrower
under the terms of this Loan Agreement or any separate fee agreement, including costs incurred as a result
of a request by Borrower; and
(c) interest, at the Default Rate, on all payments not made by Borrower under Section 3.3,
this Section 3.4 and Section 3.8 when due, to the parties entitled thereto.
3.5 CONVERSION TO PERMANENT TERM. Upon satisfaction of all of the conditions precedent
set forth in Section 3.1 of the Bond Purchase Agreement and the purchase of the Bonds by CCRC pursuant to the
Bond Purchase Agreement, the Loan shall be deemed converted from a construction loan to a permanent term loan.
The “Conversion Date” shall be the date upon which all of the conditions to Conversion set forth in the Bond
Purchase Agreement are satisfied, CCRC purchases the Bonds and the Assignment and Assumption Agreement (as
defined in the Bond Purchase Agreement) is recorded in the Official Records . If the Conversion Date does not
occur on or before the Mandatory Conversion Date, then the Loan and all sums payable to Bondowner
Representative under the Loan Agreement shall be immediately due and payable, unless extended as provided
herein.
3.6 FIRST OPTION TO EXTEND. Borrower shall have the option to extend the Mandatory
Conversion Date (for the purposes of this section, the “Original Mandatory Conversion Date”) to the First
Extended Mandatory Conversion Date, upon satisfaction of the following conditions precedent:
(a) Borrower shall provide Bondowner Representative with written notice of Borrower’s
request to exercise the First Option to Extend not more than ninety (90) days but not less than thirty (30)
days prior to the Original Mandatory Conversion Date; and
(b) As of the date of Borrower’s delivery of notice of request to exercise the First Option to
Extend, and as of the Original Mandatory Conversion Date, no Default shall have occurred, and no event or
condition which, with the giving of notice or the passage of time or both, would constitute a Default shall
have occurred and be continuing, and Borrower shall so certify in writing.
(c) Borrower shall pay to Bondowner Representative an extension fee of equal to 0.125% of
the total commitment amount of the Loan (whether disbursed or undisbursed), as determined by
Bondowner Representative on the First Extended Mandatory Conversion Date;
(d) Borrower shall execute or cause the execution of all documents reasonably required by
Bondowner Representative to exercise the First Option to Extend and shall deliver to Bondowner
-19-
DWT 30207606v4 0088288-000026
Representative, at Borrower’s sole cost and expense, such title insurance endorsements reasonably requir ed
by Bondowner Representative;
(e) There shall have occurred no material adverse change, as determined by Bondowner
Representative in its sole discretion, in the financial condition of Borrower, General Partner, or any
Guarantor from that which existed as of the later of: (i) the Effective Date; or (ii) the date upon which the
financial condition of such party was first represented to Bondowner Representative;
(f) Bondowner Representative shall have received evidence satisfacto ry to Bondowner
Representative that the Subordinate Loans and all Subordinate Loan Documents are in full force and effect
and there is no event or condition which, with the giving of notice or the passage of time or both, would
constitute a material default by any party to any such document which could have a material adverse effect
upon the Property, the Improvements, or the repayment of the Loan; or if there is any such event or
condition, the same shall be fully disclosed to Bondowner Representative and Bondowner Representative
shall have approved of the extension of the Original Mandatory Conversion Date despite the same, such
approval to be granted or withheld in Bondowner Representative’s sole discretion;
(g) Bondowner Representative shall have received evidence satisfactory to Bondowner
Representative that the HUD Documents and the AHAP Contract are in full force and effect and there is no
event or condition which, with the giving of notice or the passage of time or both, would constitute a
material default by any party to any such document;
(h) Borrower shall have provided evidence satisfactory to Bondowner Representative of
Borrower’s continued compliance with TCAC achievement dates, including Borrower’s ability to meet the
TCAC placed-in-service date;
(i) Bondowner Representative shall have received evidence satisfactory to Bondowner
Representative that, as of the Original Mandatory Conversion Date, no default has occurred under any of
the Partnership Documents and that the Partnership Documents and the Investor Limited Partner’s
obligations to make capital contributions thereunder are unamended and in full force and effect;
(j) The construction of the Project shall be one hundred percent (100%) complete and lien
free, as evidenced by Bondowner Representative’s receipt of a mechanic’s lien free endorsement to the
Title Policy, a recorded notice of completion, a certificate of occupancy and any other licenses, consents or
permits from Governmental Authorities that are necessary to permit lawful residential occupancy of all of
the units in the Project and a true copy thereof delivered to Bondowner Representative;
(k) If necessary, Borrower shall have extended to a date not earlier than thirty (30) days after
the First Extended Mandatory Conversion Date the applicable expiration date of any commitment with
respect to the earliest date on which Investor Limited Partner shall be permitted to withdraw from the
Borrower under the Partnership Documents, and Bondowner Representative shall have received evidence
satisfactory to Bondowner Representative that such commitments are in full force and effect and no
defaults have occurred thereunder;
(l) Borrower shall have delivered to Bondowner Representative written evidence satisfactory
to Bondowner Representative showing that (i) not less than ninety-five percent (95%) of the Units within
the Project have been leased to third party residential tenants under residential leases complying with this
Loan Agreement and the Bond Documents, and (ii) not less than ninety-five percent (95%) of the Units
within the Project have been occupied by third party residential tenants under residential leases complying
with this Loan Agreement and the Bond Documents;
(m) The balance in the interest reserve as of the Mandatory Conversion Date, as may be
supplemented by Borrower, shall be sufficient to pay interest on the Loan until the First Extended
Mandatory Conversion Date as determined by Bondowner Representative; and
-20-
DWT 30207606v4 0088288-000026
(n) (i) CCRC’s commitment to purchase the Bonds in the Permanent Loan Amount as of the
Conversion Date, pursuant to the terms of the Bond Purchase Agreement, shall remain in full force and
effect, and (ii) Borrower shall have delivered evidence satisfactory to Bondowner Representative that the
date of expiration of CCRC’s obligations under the Bond Purchase Agreement has been extended to a date
that is not earlier than the First Extended Mandatory Conversion Date. ///[BANK AND CCRC TO
SUPPLEMENT THIS CONDITION UPON FURTHER REVIEW]///.
Upon extension of the Mandatory Conversion Date to the First Extended Mandatory Conversion Date
pursuant to this Section 3.6, the date upon which the required pay down of the Note to reduce the Note to
the Permanent Loan Amount must occur shall be extended to the date of the First Extended Mandatory
Conversion Date, and the maturity date of the Note shall be unaffected. Except as modified by the exercise
of this First Option to Extend, the terms and conditions of this Loan Agreement and the other Loan
Documents as modified and approved by Bondowner Representative shall remain unmodified and in full
force and effect.
3.7 SECOND OPTION TO EXTEND. If Borrower shall have exercised the First Option to Extend
set forth in Section 3.6 and the Mandatory Conversion Date shall have been extended to the First Extended
Mandatory Conversion Date in accordance with the terms and provisions of this Agreement, Borrower shall
have the option to extend the First Extended Mandatory Conversion Date to the Second Extended
Mandatory Conversion Date, upon satisfaction of the following conditions precedent:
(a) Borrower shall provide Bondowner Representative with written notice of Borrower’s
request to exercise the Second Option to Extend not more than ninety (90) days but not less than thirty (30)
days prior to the First Extended Mandatory Conversion Date; and
(b) As of the date of Borrower’s delivery of notice of request to exercise the Second Option
to Extend, and as of the First Extended Mandatory Conversion Date, no Default shall have occurred, and no
event or condition which, with the giving of notice or the passage of time or both, woul d constitute a
Default shall have occurred and be continuing, and Borrower shall so certify in writing.
(c) Borrower shall pay to Bondowner Representative an extension fee of equal to 0.125% of
the total commitment amount of the Loan (whether disbursed or undi sbursed), as determined by
Bondowner Representative on the Second Extended Mandatory Conversion Date;
(d) Borrower shall execute or cause the execution of all documents reasonably required by
Bondowner Representative to exercise the Second Option to Extend and shall deliver to Bondowner
Representative, at Borrower’s sole cost and expense, such title insurance endorsements reasonably required
by Bondowner Representative;
(e) There shall have occurred no material adverse change, as determined by Bondowner
Representative in its sole discretion, in the financial condition of Borrower, General Partner, or any
Guarantor from that which existed as of the later of: (i) the Effective Date; or (ii) the date upon which the
financial condition of such party was first represented to Bondowner Representative;
(f) Bondowner Representative shall have received evidence satisfactory to Bondowner
Representative that the Subordinate Loans and all Subordinate Loan Documents are in full force and effect
and there is no event or condition which, with the giving of notice or the passage of time or both, would
constitute a material default by any party to any such document which could have a material adverse effect
upon the Property, the Improvements, or the repayment of the Loan; or if there i s any such event or
condition, the same shall be fully disclosed to Bondowner Representative and Bondowner Representative
shall have approved of the extension of the First Extended Mandatory Conversion Date despite the same,
such approval to be granted or withheld in Bondowner Representative’s sole discretion;
(g) Bondowner Representative shall have received evidence satisfactory to Bondowner
Representative that the HUD Documents and the AHAP Contract are in full force and effect and there is no
-21-
DWT 30207606v4 0088288-000026
event or condition which, with the giving of notice or the passage of time or both, would constitute a
material default by any party to any such document;
(h) Borrower shall have provided evidence satisfactory to Bondowner Representative of
Borrower’s continued compliance with TCAC achievement dates, including Borrower’s ability to meet the
TCAC placed-in-service date;
(i) Bondowner Representative shall have received evidence satisfactory to Bondowner
Representative that, as of the First Extended Mandatory Conversion Date, no default has occurred under
any of the Partnership Documents and that the Partnership Documents and the Investor Limited Partner’s
obligations to make capital contributions thereunder are unamended and in full force and effect;
(j) The construction of the Project shall be one hundred percent (100%) complete and lien
free, as evidenced by Bondowner Representative’s receipt of a mechanic’s lien free endorsement to the
Title Policy, a recorded notice of completion, a certificate of occupancy and any other licenses, co nsents or
permits from Governmental Authorities that are necessary to permit lawful residential occupancy of all of
the units in the Project and a true copy thereof delivered to Bondowner Representative;
(k) If necessary, Borrower shall have extended to a date not earlier than thirty (30) days after
the Second Extended Mandatory Conversion Date the applicable expiration date of any commitment with
respect to the earliest date on which Investor Limited Partner shall be permitted to withdraw from the
Borrower under the Partnership Documents, and Bondowner Representative shall have received evidence
satisfactory to Bondowner Representative that such commitments are in full force and effect and no
defaults have occurred thereunder;
(l) Borrower shall have delivered to Bondowner Representative written evidence satisfactory
to Bondowner Representative showing that (i) not less than ninety-five percent (95%) of the Units within
the Project have been leased to third party residential tenants under residential leases complyin g with this
Loan Agreement and the Bond Documents, and (ii) not less than ninety-five percent (95%) of the Units
within the Project have been occupied by third party residential tenants under residential leases complying
with this Loan Agreement and the Bond Documents;
(m) The balance in the interest reserve as of the First Extended Mandatory Conversion Date,
as may be supplemented by Borrower, shall be sufficient to pay interest on the Loan until the Second
Extended Mandatory Conversion Date as determined by Bondowner Representative; and
(n) (i) CCRC’s commitment to purchase the Bonds in the Permanent Loan Amount as of the
Conversion Date, pursuant to the terms of the Bond Purchase Agreement, shall remain in full force and
effect, and (ii) Borrower shall have delivered evidence satisfactory to Bondowner Representative that the
date of expiration of CCRC’s obligations under the Bond Purchase Agreement has been extended to a date
that is not earlier than the Second Extended Mandatory Conversion Date. ///[BANK AND CCRC TO
SUPPLEMENT THIS CONDITION UPON FURTHER REVIEW]///
Upon extension of the First Extended Mandatory Conversion Date to the Second Extended Monthly
Conversion Date pursuant to this Section 3.7, the date upon which the required pay down of the Note to
reduce the Note to the Permanent Loan Amount must occur shall be extended to the date of the Second
Extended Mandatory Conversion Date, and the maturity date of the Note shall be unaffected. Except as
modified by the exercise of this Second Option to Extend, the terms and conditions of this Loan Agreement
and the other Loan Documents as modified and approved by Bondowner Representative shall remain
unmodified and in full force and effect.
3.8 INTEREST RATE, LOAN REPAYMENT AND PREPAYMENT CHARGE AFTER THE
CONVERSION DATE.
-22-
DWT 30207606v4 0088288-000026
(a) Interest Rate. The “First Reset Rate” on the Note shall be a fixed interest rate equal to
the First Reset Rate set forth in the Note.
From the Conversion Date through the CCRC Takeout Loan Maturity Date, the outstanding
principal balance of the Note shall bear interest at the First Reset Rate. For the period beginning on the
first day of the month following the month in which the Conversion Date occurs, and on the first day of
each month thereafter throughout the balance of the term of the Loan, B orrower shall pay to Bondowner
Representative equal monthly installments of principal and interest in an amount sufficient to amortize the
Loan over a twenty (20) year period, as more specifically set forth in the Note . BORROWER
ACKNOWLEDGES THAT THE AMOUNT OWING PURSUANT TO THE NOTE WILL NOT FULLY
AMORTIZE BY THE CCRC TAKEOUT LOAN MATURITY DATE, AND THAT ON THE CCRC
TAKEOUT LOAN MATURITY DATE, A SUBSTANTIAL “BALLOON PAYMENT” WILL BE DUE
AND PAYABLE.
(b) Mandatory Sinking Fund Redemption. Effective as of the Conversion Date, the Bonds
shall be subject to a monthly mandatory sinking fund redemption as set forth in Section 4.01(c) of the
Indenture corresponding to the monthly payments of principal on the Loan due hereunder.
(c) Prepayment Charge. Except as provided below, if the Loan is prepaid at any time after
the Conversion Date, whether such prepayment is voluntary, involuntary or upon acceleration of the
principal amount of the Loan by Bondowner Representative following a Default, Borrower shall pay to
Bondowner Representative on the prepayment date (in addition to all other sums then due and owing to
Bondowner Representative under the Loan Documents) a prepayment charge to the extent and as provided
in the Note.
3.9 BORROWER’S OBLIGATIONS UNCONDITIONAL. The obligations of Borrower to
perform and observe the other agreements on its part contained herein shall be absolute and unconditional and
payment of the Loan and Additional Charges and all other payments required of Borrower hereunder or under the
Note shall be paid without notice or demand and without set off, counterclaim, or defense for any reason and
without abatement or deduction or defense. Borrower will not suspend or discontinue any such payments, will
perform and observe all of its other agreements in this Loan Agreement and will not terminate this Loan Agreement
for any cause, including, but not limited, to any acts or circumstances that may constitute failure of consideration,
destruction or damage to the Project or Borrower’s business, the taking of t he Project or Borrower’s business by
condemnation or otherwise, the lawful prohibition of Borrower’s use of the Project or Borrower’s business, the
interference with such use by any private person or corporation, the invalidity or unenforceability or lack of due
authorization or other infirmity of this Loan Agreement, the lack of right, power or authority of the Issuer to enter
into this Loan Agreement, eviction by paramount title, commercial frustration of purpose, bankruptcy or insolvency
of the Issuer or the Bondowner Representative, change in the tax or other laws or administrative rulings or actions of
the United States of America or of the State or any political subdivision thereof, or failure of the Issuer to perform
and observe any agreement, whether express or implied, or any duty, liability or obligation arising out of or
connected with this Loan Agreement, or for any other cause whether similar or dissimilar to the foregoing, any
present or future law to the contrary notwithstanding, it being the i ntention of the parties hereto that the payment of
the Loan and other amounts payable by Borrower hereunder or under the Note shall be paid in full when due without
any delay or diminution whatever.
3.10 ASSIGNMENT OF ISSUER’S RIGHTS. Pursuant to the Indenture, the Issuer has assigned the
Revenues and has assigned, without recourse or liability, to the Bondowner Representative, certain of the Issuer’s
rights under this Loan Agreement and the Note pursuant to Section 5.01 of the Indenture, including the right to
receive certain payments hereunder, and hereby directs Borrower to make payments referred to in Sections 3.3(a),
(b), (c), (d) and (f), 3.5, and 3.7(a) and (b) hereof and under the Note directly to the Bondowner Representative.
Borrower assents to such assignment and will make such payments under this Loan Agreement directly to the
Bondowner Representative without defense or set off by reason of any dispute between Borrower, the Issuer, the
Bondholders or the Bondowner Representative.
3.11 ADDITIONAL SECURITY INTEREST. To secure payment and performance of all
obligations of Borrower hereunder and under the other Loan Documents, Borrower hereby grants and assigns to
-23-
DWT 30207606v4 0088288-000026
Bondowner Representative a security interest in all of Borrower’s right, title and interest, no w or hereafter acquired,
to the payment of money from Bondowner Representative to Borrower under any Swap Agreement.
3.12 LOAN FEES. Borrower shall pay to Bondowner Representative, at Loan closing, a loan fee in an
amount equal to __________________ and No/100 Dollars ($___________), and to CCRC, at Loan closing, a loan
fee in an amount equal to __________________and No/100 Dollars ($___________) and an application fee equal to
Two Thousand and No/100 Dollars ($2,000.00).
Bondowner Representative and CCRC shall earn the fees described in this Section 3.11 when paid by Borrower, and
such fees shall be nonrefundable.
3.13 LOAN DOCUMENTS. Borrower shall deliver to Bondowner Representative concurrently with
this Loan Agreement each of the documents, properly executed and in recordable form, as applicable, described in
Exhibit B as Loan Documents, together with those documents described in Exhibit B as Other Related Documents.
3.14 EFFECTIVE DATE. The date of the Loan Documents is for reference purposes only. The
Effective Date of delivery and transfer to Bondowner Representative of the security under the Loan Documents and
of Borrower’s and Bondowner Representative’s obligations under the Loan Documents shall be the date the Deed of
Trust is recorded in the office of the County Recorder of the county where the Property is located.
3.15 CREDIT FOR PRINCIPAL PAYMENTS. Any payment made upon the outstanding principal
balance of the Loan shall be credited as of the Business Day received, provided such payment is received by
Bondowner Representative no later than 11:00 a.m. (Pacific Standard Time or Pacific Daylight Time, as applicable)
and constitutes immediately available funds. Any principal payment received after said time or which does not
constitute immediately available funds shall be credited upon such funds having become unconditionally and
immediately available to Bondowner Representative.
3.16 FULL REPAYMENT AND RECONVEYANCE. Upon receipt of all sums owing and
outstanding under the Loan Documents and the full performance of all other obligations secured by the Deed of
Trust, Bondowner Representative shall issue a full reconveyance of the Property and Improvements from the lien of
the Deed of Trust; provided, however, that all of the following conditions shall be satisfied at the time of, and with
respect to, such reconveyance: (a) Bondowner Representative shall have received all escrow, closing and recording
costs, the costs of preparing and delivering such reconveyance and any sums then due and payable under the Loan
Documents; and (b) Bondowner Representative shall have received a written release satisfactory to Bondowner
Representative of any set aside letter, letter of credit or other form of undertaking which Bondowner Representative
has issued to any surety, governmental agency or any other party in connection with the Loan and/or the Property
and Improvements. Any repayment shall be without prejudice to Borrower’s obligations under any Swap
Agreement between Borrower and Bondowner Representative, which shall remain in full force and effect subject to
the terms of such Swap Agreement (including provisions that may require a reduction, modification or early
termination of a swap transaction, in whole or in part, in the event of such repayment, and may require Borrower to
pay any fees or other amounts for such reduction, modification or early termination), and no such fees or amounts
shall be deemed a penalty hereunder or otherwise.
3.17 ISSUER FEE. The annual fee to be paid to the Issuer pursuant to Section ///[4A(a) and 20]/// of
the Regulatory Agreement shall be impounded monthly in an amount equal to 1/12th of such annual fees (and, with
respect to the first such payment, such other fraction as necessary to fully fund the first payment due following the
Closing Date), commencing on the first day of the month following the Closing Date, and amounts so impounded
shall be remitted to the Issuer on the date the annual fee is due to it under Section ///[20]/// of each Regulatory
Agreement.
ARTICLE 4. DISBURSEMENT OF LOAN FUNDS
4.1 CONDITIONS PRECEDENT TO INITIAL DISBURSEMENTS OF PROCEEDS OF THE
BONDS. Bondowner Representative’s obligation to consent to the initial disbursement of the proceeds of the Bonds
-24-
DWT 30207606v4 0088288-000026
held by Bondowner Representative in the Bond Fund in an amount not to exceed $___________ shall be subject at
all times to satisfaction of each of the following conditions precedent:
(a) Delivery of Documents. The documents listed on Exhibit B, (including without
limitation all Loan Documents and all Other Related Documents) shall have been deliv ered to Bondowner
Representative in form and substance satisfactory to Bondowner Representative, duly executed (and, if
required by Bondowner Representative, acknowledged) by all of the appropriate parties.
(b) Recorded Documents. The following documents shall have been duly recorded, in the
order indicated below, in the Official Records of the County:
(i) the HUD Use Agreement;
(ii) the Regulatory Agreement;
(iii) the Deed of Trust;
(iv) the Assignment of Deed of Trust;
(v) the HOME/CDBG Regulatory Agreement;
(vi) the County Regulatory Agreement;
(vii) the County Deed of Trust;
(viii) the City Regulatory Agreement;
(ix) the City Notice of Restrictions;
(x) the City Deed of Trust;
(xi) the County/City Intercreditor Agreement;
(xii) the Infill Grant Regulatory Agreement;
(xiii) the HUD Subordination Agreement;
(xiv) the County Subordination Agreement;
(xv) the City Subordination Agreement;
(xvi) the HCD Subordination Agreement;
(xvii) the Delivery Assurance Deed of Trust;
(xviii) the Infill Grant Sponsor Deed of Trust;
(xix) the Sponsor Subordination Agreement;
(xx) the Master Lease Subordination Agreement; and
(xxi) the Payment and Performance Bond.
(c) Financing Statements. The Financing Statements described in Exhibit B, items 1.5 and
1.6 shall have been filed with the California Secretary of State, and Bondowner Representative shall have
-25-
DWT 30207606v4 0088288-000026
received and approved the results of a UCC search conducted and certified by the California Secretary of
State.
(d) Title Insurance. Borrower shall (at its own expense) have obtained a commitment from
the Title Insurer in form and content satisfactory to Bondowner Representative for delivery to the
Bondowner Representative of a mortgagee’s policy of title insurance (the “Title Policy”) which complies
with the following requirements: (x) the Title Policy shall be issued with respect to the Property, shall show
the Deed of Trust as the insured mortgage, shall name the Bondowner Representative as insured, shall be
dated as of the date of recording of the Deed of Trust, shall be in an amount not less than the original
principal amount of the Bonds, and shall be in form and substance reasonably satisfacto ry to the
Bondowner Representative; (y) when originally issued, the Title Policy shall be in form ALTA LP -10 (in
2006 form or other form acceptable to Bondowner Representative) and shall contain such endorsements
(2006 forms where applicable and available) as Bondowner Representative may require, including without
limitation, ALTA 3.1 Zoning, improved land; ALTA 6 Variable Rate; ALTA 8.1 Environmental; ALTA 9
Comprehensive, unmodified for improved land; ALTA 10.1 Assignment of mortgage with priority;
ALTA 17 Access and abut (access to San Pablo Avenue and Kearney Street); ALTA 18 Separate Tax
Parcel; ALTA 19 Contiguity (as to Parcels __________________); ALTA 22 Address; ALTA 25 Survey;
ALTA 26 Subdivision; ALTA 27 Usury; ALTA 28 Easement; CLTA 101.3 Mechani cs’ liens/No notice of
completion; CLTA 104.7 Assignment of Rents; CLTA 112 Bondholder; Special: Utilities; Special:
Deletion of Arbitration provisions (paragraph 13 of Conditions); Special: Electronic signatures on
policy/endorsements; Special: Doing Business As; and a commitment to issue such further endorsements as
Bondowner Representative may require, including without limitation, CLTA 101.2 or CLTA 101.6
Mechanics’ liens/Notice of completion, CLTA 102.5 Foundation without encroachment and CLTA 122
Datedown for draw in such number and at such times as may be required by Bondowner Representative;
and (z) the Title Policy shall include a commitment by the Title Company to rewrite the Title Policy into a
full ALTA Loan Policy (in 2006 form or other form acc eptable to Bondowner Representative), containing
all the endorsements listed above and any such additional endorsements as Bondowner Representative may
reasonably require upon completion of construction of the Project. The Title Policy shall insure:
(i) that the Borrower possesses a fee simple interest in the Property;
(ii) that the Deed of Trust is a valid first lien upon the Property, subject only to
Permitted Prior Encumbrances;
(iii) that the following standard exceptions be waived and insured: (1) facts which
would be disclosed by a comprehensive survey of the Property, (2) mechanic’s,
contractors’ or materialmen’s liens and lien claims, and (3) all other exceptions
noted in Schedule B, Section I of the Title Policy.
(e) Confirmation of Insurance. Bondowner Representative shall have received and approved
in form and substance satisfactory to Bondowner Representative all insurance policies, certificates, and any
other evidence of insurance coverage that Borrower is required to obtain and maintain pursuant to Article 7
of this Loan Agreement.
(f) Opinion Letter. Bondowner Representative and Issuer shall have received (i) an original
Bond Counsel approving and tax opinion for the Bonds, in form and content satisfactory to Bondowner
Representative and Issuer, addressed to the Bondowner Representative and Issuer, and (ii) an opinion of
Borrower’s Counsel addressed to Bondowner Representative and Issuer, in form and content satisfactory to
Bondowner Representative and Issuer, which opinion shall state that Bondowner Representative’s
successors and assigns as holder of the Note are permitted to rely on the opinion.
(g) Delivery of Contracts; Approval of Reports. Bondowner Representative shall have
received and approved in form and substance satisfactory to Bondowner Rep resentative:
(i) a soils report for the Property;
-26-
DWT 30207606v4 0088288-000026
(ii) an environmental questionnaire and environmental site assessment with respect
to the presence, if any, of Hazardous Materials on the Property;
(iii) two sets of the Plans and Specifications, certified as complete by the Architect,
together with evidence of all necessary or appropriate approvals of all applicable
Governmental Authorities;
(iv) copies of any initial study, negative declaration, mitigated negative declaration,
environmental impact report, notice of determination or notice of exemption
prepared, adopted, certified or filed by or with any Governmental Authority in
connection with the Property and Project; and
(v) copies of all documents, agreements, instruments, policies and other materials
relating to the Project requested by Bondowner Representative, including
without limitation, appraisals; all design, architect’s, engineering, brokerage and
construction contracts; and surveys, in each case set forth in such detail as
Bondowner Representative may require.
(h) Payment and Performance Bond as to Construction Contract. Prior to any disbursement
of proceeds of the Loan, Borrower shall have delivered a payment and performance bond (the “Payment
and Performance Bond”) with respect to the Construction Contract in such forms and amounts as required
by Bondowner Representative.
(i) Reservation Letter. Bondowner Representative shall have received a photocopy of the
Reservation Letter from TCAC.
(j) Utilities. Bondowner Representative shall have received evidence satisfactory to
Bondowner Representative that all utility services, including, without limitation, gas, water, sewage,
electrical and telephone, necessary for the development and occupancy of the Property and Project are
available at or within the boundaries of the Property, or Borrower has taken all steps necessary to assure
that all such services will be available upon completion of the Project.
(k) Payment of Loan Fees. Borrower shall have paid to Bondowner Representative, in good
funds, all fees owing pursuant to Section 3.12 and all costs of issuance of the Bonds.
(l) Sufficiency of Funds. Bondowner Representative shall have received evidence
satisfactory to Bondowner Representative that there will be sufficient funds available to Borrower to
complete the Project and cover all costs as shown on the Disbursement Budget attached hereto, whether
from the proceeds of the Loan, Subordinate Loans, Capital Contributions or from another source or other
sources acceptable to Bondowner Representative.
(m) Admission of Investor Limited Partner. Bondowner Representative shall have received
and approved in form and content reasonably satisfactory to Bondowner Representative the fully executed
Partnership Agreement. The Partnership Agreement shall have been amended in a manner reasonably
satisfactory to Bondowner Representative to admit Investor Limited Partner as a limited partner of
Borrower and Bondowner Representative shall have received a first priority security interest in (i) the
general partnership interest of the General Partner in Borrower ; and (ii) Borrower and General Partner’s
interests in the housing tax credits awarded to Borrower, all in form and substance reasonably acceptable to
Bondowner Representative. The Partnership Documents shall obligate the Investor Limited Partner to
make cash Capital Contributions in at least the amounts and at the times set forth in Section 1.1 above,
subject to and in accordance with the terms and conditions of the Borrower’s Partnership Documents
(which may include additional conditions precedent in addition to those set above and provide for
adjustment of the amount of capital contributions due).
(n) Initial Capital Contribution. Borrower has delivered to Bondowner Representative
simultaneously with the first disbursement of Bond proceeds, written evidence satisfactory to Bondowner
-27-
DWT 30207606v4 0088288-000026
Representative of the disbursement of the Initial Capital Contribution from the Investor Limited Partner in
accordance with the Partnership Documents (which may occur contemporaneously with the first
disbursement of Bond proceeds). Any unused portion of the Initial Capital Contribution shall be utilized as
Borrower’s Funds pursuant to the terms and conditions of the Loan Documents, shall be deposited into
Borrower’s Funds Account with Bondowner Representative and shall be disburse d by Bondowner
Representative to pay Project Costs pursuant to the terms and conditions outlined in the Loan Documents.
(o) General Partner Equity Contribution. General Partner shall have made an equity
contribution to Borrower in an amount equal to ///[$942,937]/// (the “General Partner Equity
Contribution”), the full amount of which shall have been deposited in to the Borrower’s Funds Account
the, which General Partner Equity Contribution shall be applied only to pay down the Loan upon
satisfaction of the so-called 50% test.
(p) Delivery of Permits. Bondowner Representative shall have received and approved in
form and content satisfactory to Bondowner Representative evidence of satisfaction of any and all
conditions precedent to issuance (other than payment of a fee) of all building permits and similar permits,
licenses, approvals, development agreements and other authorizations of Governmental Authorities
required in connection with the construction and development of the Property and Project including, but not
limited to, all authorizations, (including building permits, annexation agreements, development agreements,
subdivision approvals, sewer and water permits, vault permits, encroachment permits, driveway access and
curb cut authorizations) and zoning and land use entitlements, and all other approvals, consents, permits
and licenses issued or to be issued by any Governmental Authority which are (a) required for the
development and construction of the Project in accordance with the Plans and Specifications and in
accordance with all applicable laws, ordinances and regulations and (b) capable of being issued through the
date of the requested Disbursement, and all of the same shall remain in full force and effect.
(q) Environmental Site Assessment. Bondowner Representative shall have received and
approved in form and substance satisfactory to Bondowner Representative: (i) an environmental
questionnaire and environmental site assessment with respect to the presence, if any, of Hazardous
Materials on the Property and I mprovements; (ii) copies of all agreements which are material to completion
of the Improvements; and (iii) copies of any initial study, negative declaration, mitigated negative
declaration, environmental impact report, notice of determination or notice of exemption prepared, adopted,
certified or filed by or with any governmental agency in connection with the Property and Improvements.
(r) Subordinate Loans.
(i) On or prior to the Closing Date, Borrower shall have obtained and received
proceeds of the County Loan in an amount equal to $2,070,000, which shall be
consistent with the County Loan Agreement and shall have been disbursed to
pay Project Costs shown on the Disbursement Budget, and delivered evidence
satisfactory to Bondowner Representative thereof.
(ii) Borrower shall have obtained and received one hundred percent (100%) of the
proceeds of the City Loan in the amount of $300,000, which shall be consistent
with the City Loan Agreement and shall have been disbursed to pay Project
Costs shown on the Disbursement Budget, and delivered evidence satisfactory to
Bondowner Representative thereof.
(s) Approval of Contractor and Construction Agreement. Bondowner Representative shall
have approved: (i) the selection of Contractor as the general contractor for the Project; and (ii) the
Construction Agreement, in form and substance, along with a cost and plan review and development budget
for the Project prepared in accordance with the Construction Agreement. Bondowner Representative shall
have received a financial analysis of Contractor satisfactory to Bondowner Representative in form and
substance.
-28-
DWT 30207606v4 0088288-000026
(t) Construction. Bondowner Representative shall have received a copy of the Notice to
Proceed, evidence of all necessary or appropriate approvals of all applicable governmental authorities in
connection with the Plans and Specifications, and all building permits and similar permits, licenses,
approvals, development agreements and other authorizations of governmental authorities required in
connection with the construction and developme nt of the Property and Project including, but not limited to,
all authorizations (including building permits, annexation agreements, development agreements,
subdivision approvals, sewer and water permits, vault permits, encroachment permits, driveway acces s and
curb cut authorizations) and zoning and land use entitlements, and all other approvals, consents, permits
and licenses issued or to be issued by any governmental authority which are (a) required for the
development, construction of the Project in accordance with the Plans and Specifications and in accordance
with all applicable laws, ordinances and regulations and (b) capable of being issued through the date of the
requested Disbursement, and all of the same shall remain in full force and effect.
(u) RETECHS Review. Bondowner Representative shall have received a report from
Bondowner Representative’s RETECHS department (“RETECHS”) certifying that (i) RETECHS has
found no issues with the Property requiring that additional action be taken with respect to th e Property prior
to Issuer’s receipt of the Property as collateral for the Loan and assignment thereof to Bondowner
Representative, and (ii) the Project can completed in accordance with the Plans and Specifications and the
Construction Agreement by the Completion Date. In addition, RETECHS shall have received and
approved (1) an abatement plan with respect to the asbestos and lead based paint (collectively, Regulated
Building Materials”) located on the Property, and (2) an estimated budget and schedule for performing the
abatement work with respect to the Regulated Building Materials.
(v) HUD Documents. Borrower shall have delivered to Bondowner Representative, each in
form and substance approved by Bondowner Representative, in its sole and absolute discretion:
(i) That certain RAD New Construction Agreement (for PBVRAD conversions
from Public Housing) (the “RAD New Construction Agreement”), pursuant to
which Borrower, Contract Administrator and HUD agree to enter into a
Section 8 Housing Assistance Payments Contract, including the Rider(s)
attached thereto, providing for Section 8 Housing Assistance Payments for at
least twenty-three (23) units at the Property (“RAD HAP Contract”);
(ii) Rental Assistance Demonstration Use Agreement between HUD and Borrower
(“HUD Use Agreement”); and
(iii) A RAD Conversion Commitment among Borrower, the Housing Authority of
Contra Costa County and HUD, relating to the Property (“RCC; and together
with the RAD New Construction Agreement, the RAD HAP Contract and HUD
Use Agreement, the “HUD Documents”).
(w) AHAP Contract. (i) Borrower shall have delivered to Bondowner Representative a fully
executed Agreement to Enter into a Housing Assistance Payments Contract, in a form approved by
Bondowner Representative in its sole discretion (the “AHAP Contract”), pursuant to which Contract
Administrator agrees to enter into a Section 8 Housing Assistance Payments Contract with Borrower and
provide Section 8 Housing Assistance Payments to Borrower following the completion of the
Improvements for a minimum of thirty-nine (39) units and for a term of not less than fifteen (15) years with
an automatic extension option for an additional fifteen (15) years, (ii) Borrower shall have granted a
collateral assignment of the AHAP to Bondowner Representative pursuant to that certain Assignment of
Housing Assistance Payment Contract and Housing Assistance Payments dated as of even date herewith
executed by Borrower in favor of Bondowner Representative (“Assignment of AHAP”) and Contract
Administrator shall have consented to such Assignment of HAP in a form approved by Bondowner
Representative in its sole discretion (“Consent to Assignment of AHAP”).
(x) Master Leases. Bondowner Representative and CCRC shall have received and approved
an executed copy of the Master Leases.
-29-
DWT 30207606v4 0088288-000026
4.2 CONDITION PRECEDENT TO ANY POST-CLOSING DISBURSEMENT. Bondowner
Representative’s obligation to make “drawdown” purchases of Bonds and corresponding disbursements of the Loan,
after the first purchase and disbursement in the amount set forth in Section 4.1 above , shall be subject to satisfaction
(or waiver by Bondowner Representative, in its sole discretion) of the following conditions precedent:
(a) No Default. There shall exist no Default, as defined in this Loan Agreement, or Default
as defined in any of the other Loan Documents or in the Other Related Documents, or event, omission or
failure of condition which would constitute a Default after notice or lapse of time, or both.
(b) Loan “in balance”. Any undisbursed Loan funds and all sums, if any, to be provided by
Borrower as shown in Exhibit C, shall be at all times equal to or greater than the amount which Bondowner
Representative from time to time determines necessary to: (i) pay, through completion, all costs of
development, construction, marketing and sale or leasing of the Property and Improvements in accordance
with the Loan Documents; (ii) pay all sums which may accrue under the Loan Documents prior to
Conversion; and (iii) enable Borrower to perform and satisfy all of the covenants of Borrower contained in
the Loan Documents effective prior to Conversion. If Bondowner Representative determines at any time
that the undisbursed Loan funds are insufficient for said purposes, Borrower shall deposit the amount of
such deficiency in the Borrower’s Funds Account within fifteen (15) days of Bondowner Representative’s
written demand.
(c) Subordinate Loan.
(i) Borrower shall have obtained and received proceeds of the County Loan in an
amount equal to $2,070,000, which shall be consistent with the County Loan
Agreement and shall have been disbursed to pay Project Costs shown on the
Disbursement Budget, and delivered evidence satisfactory to Bondowner
Representative thereof.
(ii) Borrower shall have obtained and received one hundred percent (100%) of the
proceeds of the City Loan in the amount of $300,000, which shall be consistent
with the City Loan Agreement and shall have been disbursed to pay Project
Costs shown on the Disbursement Budget, and delivered evidence satisfactory to
Bondowner Representative thereof.
(iii) From and after the completion of the Infill Grant Work, Bondowner
Representative’s approval of any additional disbursements of Loan proceeds
shall be further conditioned upon the disbursement of not less than
///[$1,399,547]/// of the Infill Grant Sponsor Loan and the application of such
proceeds to the payment of Project Costs shown on the Disbursement Budget.
4.3 CONDITIONS PRECEDENT TO ANY DISBURSEMENT. Bondowner Representative’s
obligation to make any “drawdown” purchase of Bonds and corresponding Disbursement of the Loan (including the
first Disbursement and the final Disbursement) shall be subject to the satisfaction (or waiver by Bondowner
Representative, in its sole discretion) of the following conditions precedent:
(a) Application for Payment. Bondowner Representative shall have received and approved
an Application for Payment (as defined in the Disbursement Plan) executed by Borrower stating the amount
of the Disbursement then requested and meeting the requirements of the Disbursement Plan attached hereto
as Exhibit D, and all other documents, instruments, agreements, certificates, lien waivers and other items
required thereunder.
(b) Disbursement Plan Conditions. All of the conditions precedent to the requested
Disbursement set forth in the Disbursement Plan attached hereto as Exhibit D shall have been satisfied.
-30-
DWT 30207606v4 0088288-000026
(c) Compliance with Financial Requirements Analysis; Borrower’s Funds. Borrower shall
be in compliance with its obligations under Section 4.6 and 4.7 of this Loan Agreement. To the extent that
Borrower is obligated to deposit Borrower’s Funds into the Borrower’s Funds Account pursuant to those
Sections, such Borrower’s Funds shall have been fully disbursed as a condition to any obligation of
Bondowner Representative to make further disbursement of proceeds of the Loan.
(d) Bondowner Representative Inspections. Bondowner Representative shall have
determined, based upon such inspections and examinations of the progress of construction of the Project as
Bondowner Representative shall elect in its sole judgment to conduct from time to time, that construction
of the Project is proceeding in substantial conformity with the Plans and Specifications, as modified by
change orders with respect to which Borrower has complied with Section 5.5. Borrower shall have paid all
of the costs and expenses reasonably incurred by Bondowner Representative in any such inspection and
examination.
(e) Government Inspections. If Bondowner Representative shall so require, any portion of
the Project completed through the date of the requested Disbursement which requires inspection or
certification by municipal or other governmental authorities shall have been inspected and certified as
complete and all other necessary approvals shall have been duly issued and Bondowner Representative
shall have received true and correct copies of all such inspections, certificates and approvals or Bondowner
Representative shall have received other evidence, in form and content reasonably satisfactory to
Bondowner Representative, that the Project has been constructed in such a manner as to be in compliance
with any such inspections, certificates and approvals.
(f) Title Endorsements. Bondowner Representative shall have received such endorsements
and binders to the Title Policy as Bondowner Representative may require (including wit hout limitation
endorsements confirming the continuing priority of the Deed of Trust with respect to such Disbursement,
and endorsements confirming that no encroachments exist on the Property or adjoining property). Without
limitation upon the generality of the foregoing, Bondowner Representative shall not be required to consent
to any Disbursement after the foundations of any of the buildings that form part of the Project have been
installed, or at any time for any item other than foundation and pre -foundation items, unless and until the
Bondowner Representative has been furnished, at the sole cost of Borrower, such endorsements to the Title
Policy as Bondowner Representative may require, guaranteeing in effect that the foundations of such
buildings have been located and constructed within the boundary lines of the Property and that the
foundations do not encroach onto any easements in violation of the terms of any recorded documents
related to such easements. Bondowner Representative shall be furnished, at no cost to it, such surveys and
certificates as may be required by the title insurance company in connection with the issuance of such
endorsement.
(g) Mechanics’ Liens; Stop Notices. No mechanic’s lien shall have been recorded against
the Property and no stop notice shall have been served upon Borrower, Issuer or Bondowner Representative
(unless there has been issued a surety bond, or such other collateral as is satisfactory to Bondowner
Representative, adequate to release the Project from the lien thereof in accordance with this section), and
Bondowner Representative shall have no reasonable cause to believe that the requested Disbursement will
be junior in priority of lien to any mechanics’ or material suppliers’ lien or to any intervening or other lien
upon the Property; if a claim of lien is recorded which affects the Property or Project or a bonded stop
notice is served upon Borrower, Issuer or Bondowner Representative, Borrower shall fully comply with
Section 5.8.
(h) Compliance With Bond and Loan Documents. Borrower shall have complied with all of
the terms and conditions imposed by the Indenture and this Loan Agreement in connection with such
Disbursement and Bondowner Representative shall have received a certificate to that effect signed by
Borrower.
(i) No Default; Compliance with Bond Documents. There shall exist no Default, as defined
in this Loan Agreement, or Event of Default as defined in any of the other Bond Documents and Loan
Documents or in the other Related Documents (subject to all applicable notice and cure periods), or event
-31-
DWT 30207606v4 0088288-000026
requiring mandatory redemption of the Bonds or event which, with the giving of notice or the passage of
time, or both, could be any Default or event requiring mandatory redemption of the Bonds, and Borrower
shall have performed all of its obligations under this Loan Agreement and complied with all of the terms
and conditions imposed by the Indenture and this Loan Agreement in connection with such Disbursement
and, if Bondowner Representative shall so require, Bondowner Representative shall have received a
certificate to that effect signed by Borrower.
(j) Representations and Warranties. All representations and warranties contained in this
Loan Agreement shall be true and correct in all material respects as of the date of the Disbursement, and
Bondowner Representative shall have received a certificate restating each of such representations and
warranties as true and correct as of the date of the Disbursement.
(k) Full Force and Effect. Each of the Bond Documents and Loan Documents sha ll remain
in full force and effect, binding upon all parties thereto.
(l) Workmanship. All work performed to date in construction of the Project shall have been
accomplished in a good workmanlike manner and in accordance with the Plans and Specifications.
(m) Asbestos and Lead-Based Paint. No later than the commencement of the construction of
the Improvements at the Property, Borrower shall deliver to Bondowner Representative a report, acceptable
to Bondowner Representative in form and substance, containing the results of asbestos and lead-based paint
testing with regard to the disposition of contaminated materials in connection with the demolition of the
previously existing structures on the Property.
(n) Construction. Bondowner Representative shall have received a copy of evidence of all
necessary or appropriate approvals of all applicable governmental authorities in connection with the Plans
and Specifications, and all building permits and similar permits, licenses, approvals, development
agreements and other authorizations of governmental authorities required in connection with the
construction and development of the Property and Project including, but not limited to, all authorizations,
(including building permits, annexation agreements, development agreements, subdivision approvals, sewer
and water permits, vault permits, encroachment permits, driveway access and curb cut authorizations) and
zoning and land use entitlements, and all other approvals, consents, permits and licenses issued or to be
issued by any governmental authority which are (a) required for the development and construction of the
Project in accordance with the Plans and Specifications and in accordance with all applicable laws,
ordinances and regulations and (b) capable of being issued through the date of the requested Disbursement,
and all of the same shall remain in full force and effect.
4.4 ACCOUNT, PLEDGE AND ASSIGNMENT, AND DISBURSEMENT AUTHORIZATION.
The proceeds of the Bonds and Borrower’s Funds, when qualified for disbursement, shall be disb ursed to or for the
benefit or account of Borrower under the terms of this Loan Agreement; provided, however, that any direct
disbursements from the proceeds of the Bonds which are made by means of wire transfer, shall be subject to the
provisions of Section 4.8 below. Disbursements hereunder may be made by Bondowner Representative upon the
written request of Linda Mandolini, Jan Peters or Corinne Morrison, who have each been authorized by Borrower to
request such disbursements, until such time as written notice of Borrower’s revocation of such authority is received
by Bondowner Representative at the address shown in Exhibit D. As additional security for Borrower’s
performance under the Loan Documents, Borrower hereby irrevocably pledges and assigns to Bondowner
Representative all monies at any time deposited in the Account.
4.5 BORROWER’S FUNDS ACCOUNT, PLEDGE AND ASSIGNMENT. Except as otherwise
provided in this Loan Agreement, all of the Borrower’s Funds which are deposited with Bondowner Representative
by Borrower as shown in Exhibit C, or any other provision of the Loan Documents, shall be placed in the
Borrower’s Funds Account with, and controlled by, Bondowner Representative for disbursement under this Loan
Agreement. All Borrower’s Funds shall be disbursed prior to any Proceeds of the Bonds funds being disbursed. As
additional security for Borrower’s performance under the Loan Documents, Borrower hereby irrevocably pledges
and assigns to Bondowner Representative, and grants a security interest to Bondo wner Representative in and to, all
monies at any time deposited in the Borrower’s Funds Account.
-32-
DWT 30207606v4 0088288-000026
4.6 FINANCIAL REQUIREMENTS ANALYSIS. Borrower shall apply proceeds of the Loan in
accordance with the Financial Requirements Analysis attached hereto as Exhibit C. Promptly and in any event
within ten (10) days after Borrower’s discovery that the Financial Requirements Analysis does not accurately project
the costs which have been and will be incurred in connection with development of the Project in accordance wi th the
Plans and Specifications, Borrower shall notify Bondowner Representative of the discrepancy and shall submit to
Bondowner Representative a revised budget of costs of development of the Project.
4.7 BALANCING. Borrower agrees to keep the Financial Requirements Analysis “in balance” at all
times prior to the Conversion Date. The Financial Requirements Analysis is not “in balance” if any undisbursed
principal of the Loan together with all sums, if any, to be provided by Borrower , any undisbursed portion of the
___________ Capital Contribution and any undisbursed Subordinate Loan proceeds, as shown in Exhibit C, are not
at all times equal to or greater than the amount which Bondowner Representative from time to time reasonably
determines necessary to: (i) complete each line item category as contained on Exhibit C; (ii) pay, through
completion, all costs of development, construction, operation and leasing of the Project in accordance with the Loan
Documents; (iii) pay all sums which may become payable under the Loan Documents and Other Related
Documents; and (iv) enable Borrower to perform and satisfy all of the covenants of Borrower contained in the Loan
Documents. If Bondowner Representative reasonably determines at any time that the Financial Requirements
Analysis is not “in balance”, Borrower shall provide the amount of such deficiency to Bondowner Representative for
deposit into Borrower’s Funds Account.
4.8 FUNDS TRANSFER DISBURSEMENTS. Borrower hereby authorizes Bondowner
Representative to disburse the proceeds of any Loan(s) made by Bondowner Representative or its affiliate pursuant
to the Loan Documents as requested by an authorized representative of the Borrower to any of the accounts
designated in Exhibit F. Borrower agrees to be bound by any transfer request: (i) authorized or transmitted by
Borrower; or, (ii) made in Borrower’s name and accepted by Bondowner Representative in good faith and in
compliance with these transfer instructions, even if not properly authorized by Borrower. Borrower further agrees
and acknowledges that Bondowner Representative may rely solely on any bank routing number or identifying bank
account number or name provided by Borrower to effect a wire or funds transfer even if the information provided by
Borrower identifies a different bank or account holder than named by Borrower. Bondowner Representative is not
obligated or required in any way to take any actions to detect errors in information provided by Borrower. If
Bondowner Representative takes any actions in an attempt to detect errors in the transmission or content of transfer
or requests or takes any actions in an attempt to detect unauthorized funds transfer requests, Borrower agrees that no
matter how many times Bondowner Representative takes these actions Bondowner Representative will not in any
situation be liable for failing to take or correctly perform these actions in the future and such actions shall not
become any part of the transfer disbursement procedures authorized under this provision, the Loan Documents, or
any agreement between Bondowner Representative and Borrower. Borrower agrees to notify Bondowner
Representative of any errors in the transfer of any funds or of any unauthorized or improperly authorized transfer
requests within fourteen (14) days after Bondowner Representative’s confirmation to Borrower of such transfer.
Bondowner Representative will, in its sole discretion, determine the funds transfer system and the means by which
each transfer will be made. Bondowner Representative may delay or refuse to accept a funds transfer request if the
transfer would: (i) violate the terms of this authorization; (ii) require use of a bank unacceptable to Bondowner
Representative or prohibited by government authority; (iii) cause Bondowner Representative to violate any Federal
Reserve or other regulatory risk control program or guideline; or (iv) otherwise cause Bondowner Representative to
violate any applicable law or regulation.
Bondowner Representative shall not be liable to Borrower or any other parties for (i) errors, acts or failures to act of
others, including other entities, banks, communications carriers or clearinghouses, through which Borrower’s
transfers may be made or information received or transmitted, and no such entity shall be deemed an agent o f the
Bondowner Representative; (ii) any loss, liability or delay caused by fires, earthquakes, wars, civil disturbances,
power surges or failures, acts of government, labor disputes, failures in communications networks, legal constraints
or other events beyond Bondowner Representative’s control; or (iii) any special, consequential, indirect or punitive
damages, whether or not (a) any claim for these damages is based on tort or contract or (b) Bondowner
Representative or Borrower knew or should have known t he likelihood of these damages in any situation.
Bondowner Representative makes no representations or warranties other than those expressly made in this Loan
Agreement.
-33-
DWT 30207606v4 0088288-000026
4.9 LOAN DISBURSEMENTS. Subject to the conditions set forth in Sections 4.1, 4.2, 4.3 and 4.11,
the proceeds of the Bonds and Borrower’s Funds shall be disbursed in accordance with the terms and conditions of
Exhibit D. Disbursements made after the deposit of Borrower’s Funds shall be made first from the Borrower’s
Funds Account until depleted, unless needed to qualify for the “50% bond test.” Disbursements of proceeds of the
Bonds and Borrower’s Funds shall be made, upon satisfaction or waiver of the conditions set forth in Sections 4.1,
4.2, 4.3 and 4.11, into the Account. All disbursement s shall be held by Borrower in trust and applied by Borrower
solely for the purposes for which the funds have been disbursed. Bondowner Representative has no obligation to
monitor or determine Borrower’s use or application of the disbursements.
4.10 CONDITIONS TO THE OBLIGATIONS OF THE ISSUER. The obligations of the Issuer to
issue and deliver the Bonds on the Closing Date shall be subject, at the option of the Issuer, to the performance by
the Bondowner Representative and the Borrower of their respective obl igations to be performed hereunder and
under the Indenture at or prior to the Closing Date and to the following additional conditions:
(a) Each of the Indenture, this Loan Agreement, the Note, the Tax Certificate and the
Regulatory Agreement shall have been executed by the parties thereto;
(b) No order, decree, injunction, ruling or regulation of any court, regulatory agency public
board or body shall have been issued, nor shall any legislation have been enacted, with the purpose or
effect, directly or indirectly of prohibiting the offering, sale or issuance of the Bonds as contemplated in the
Indenture herein; and
(c) The conditions precedent set forth in Section 3.01 of the Indenture and in Sections 4.1
and 4.3 hereof shall have been satisfied.
ARTICLE 5. CONSTRUCTION
5.1 COMMENCEMENT AND COMPLETION OF CONSTRUCTION. Borrower shall
commence construction of the Improvements without delay after the Effective Date, and shall complete construction
of the Improvements on or before the Completion Date, and shall obtain and deliver to Bondowner Representative a
copy of a certificate of occupancy issued by the appropriate governmental authorities for the Improvements at the
Project.
5.2 FORCE MAJEURE. The time within which construction of the Improvements must be
completed shall be extended for a period of time equal to the period of any delay directly affecting construction
which is caused by fire, earthquake or other acts of God, strike, lockout, acts of public enemy, riot, insurrection, or
governmental regulation of the sale or transportatio n of materials, supplies or labor; provided, however, that
Borrower shall furnish Bondowner Representative with written notice satisfactory to Bondowner Representative
evidencing any such delay within ten (10) days from the occurrence of any such delay. I n no event shall the time for
completion of the Improvements be extended beyond the earlier of the Mandatory Conversion Date or more than
sixty (60) days beyond the Completion Date without the prior written consent of Bondowner Representative.
5.3 CONSTRUCTION AGREEMENT. Borrower and Contractor have entered into the
Construction Agreement pursuant to the terms and conditions of which Contractor is to construct the Improvements.
Borrower shall require Contractor to perform in accordance with the terms of the Construction Agreement and shall
not amend, modify or alter the responsibilities of Contractor under the Construction Agreement without Bondowner
Representative’s prior written consent. Borrower shall execute, upon Bondowner Representative’s request, an
assignment of Borrower’s rights under the Construction Agreement to Bondowner Representative as security for
Borrower’s obligations under this Loan Agreement and the other Loan Documents and shall cause the Contractor to
consent to any such assignment.
5.4 ARCHITECT’S AGREEMENT. Borrower and Architect have entered into the Architect’s
Agreement pursuant to which Architect is to design the construction of the Improvements. Borrower shall require
Architect to perform in accordance with the terms of the Architect’s Agreement and shall not amend, modify or alter
the responsibilities of Architect under the Architect’s Agreement without Bondowner Representative’s prior written
-34-
DWT 30207606v4 0088288-000026
consent. Upon Bondowner Representative’s request, Borrower shall execute an assignment of the Architect’s
Agreement and the Plans and Specifications to Bondowner Representative as additional security for Borrower’s
performance under this Loan Agreement and the other Loan Documents and shall cause the Architect to consent to
any such assignment.
5.5 PLANS AND SPECIFICATIONS.
(a) Changes; Bondowner Representative Consent. Except as otherwise provided in this Loan
Agreement, Borrower shall not make any changes in the Plans and Specifications without Bondowner
Representative’s prior written consent if such change: (i) constitutes a material change in the building
material or equipment specifications, or in the architectural or structural design, value or quality of any of
the Improvements; (ii) would result in an increase or decrease of construction costs in excess of
_________________________ and No/100th Dollars ($___________.00) for any single change or in
excess of _________________________ and No/100th Dollars ($___________.00) ///[SUBJECT TO
CONFIRMATION OF CHANGE ORDER THRESHOLDS IN THE LPA]/// for all such changes; or (iii)
would adversely affect the structural integrity, quality of building materials, or overall efficiency of
operating systems of the Improvements. Without limiting the above, Bondowner Representative agrees
that Borrower may make minor changes in the Plans and Specifications without Bondowner
Representative’s prior written consent, provided that such changes do not violate any of the conditions
specified herein. Borrower shall at all times maintain, for inspection by Bondowner Repre sentative, a full
set of working drawings of the Improvements.
(b) Changes; Submission Requirements. Borrower shall submit any proposed change in the
Plans and Specifications to Bondowner Representative at least ten (10) days prior to the commencement of
construction relating to such proposed change whether or not such change is subject to Bondowner
Representative’s consent. Requests for any change which requires consent shall be accompanied by
working drawings and a written description of the proposed change, submitted on a change order form
acceptable to Bondowner Representative, signed by Borrower and, if required by Bondowner
Representative, also by the Architect and the Contractor. At its option, Bondowner Representative may
require Borrower to provide: (i) evidence satisfactory to Bondowner Representative of the cost and time
necessary to complete the proposed change; (ii) a deposit in the amount of any increased costs into
Borrower’s Funds Account; and (iii) a complete set of “as built” Plans and Specifications for the completed
Improvements.
(c) Consent Process. Borrower acknowledges that Bondowner Representative’s review of
any changes and required consent may result in delays in construction and hereby consents to any such
delays.
(d) Final Plans and Specifications. Upon completion of the Improvements, Borrower shall
deliver to Bondowner Representative within ten (10) days a set of final Plans and Specifications.
5.6 CONTRACTOR AND CONSTRUCTION INFORMATION. Within ten (10) days of
Bondowner Representative’s written request, Borrower shall deliver to Bondowner Representative from time to time
in a form acceptable to Bondowner Representative: (a) a list detailing the name, address and phone number of each
contractor, subcontractor and material supplier to be employed or used for the construction of the Improvements
together with the dollar amount, including changes, if any, of each contract and subcontract, and the portion thereof,
if any, paid through the date of such list; (b) copies of each contract and subcontract identified in such list, including
any changes thereto; (c) a cost breakdown of the projected total cost of constructing the Improvements, and that
portion, if any, of each cost item which has been incurred; and (d) a construction progress schedule detailing the
progress of construction and the projected sequencing and completion time for uncompleted work, all as of the date
of such schedule.
Borrower agrees that Bondowner Representative may disapprove any contractor, subcontractor or material suppli er
which, in Bondowner Representative’s good faith determination, is deemed financially or otherwise unqualified;
provided, however, that the absence of any such disapproval shall not constitute a warranty or representation of
-35-
DWT 30207606v4 0088288-000026
qualification by Bondowner Representative. Bondowner Representative may contact any such contractor,
subcontractor or material supplier to discuss the course of construction.
5.7 PROHIBITED CONTRACTS. Without Bondowner Representative’s prior written consent,
Borrower shall not contract for any materials, furnishings, equipment, fixtures or other parts or components of the
Improvements, if any third party shall retain any ownership interest (other than lien rights created by operation of
law) in such items after their delivery to the Pro perty and Improvements. Borrower shall have five (5) Business
Days to effect the removal of any such retained interest.
5.8 LIENS AND STOP NOTICES. If a claim of lien is recorded which affects the Property or
Improvements or a bonded stop notice is served upon Issuer or Bondowner Representative, Borrower shall, within
thirty (30) calendar days of such recording or service or within fifteen (15) calendar days of Bondowner
Representative’s demand, whichever occurs first: (a) pay and discharge the claim of lien or bonded stop notice;
(b) effect the release thereof by recording or delivering to Bondowner Representative a surety bond in sufficient
form and amount; or (c) provide Issuer and Bondowner Representative with other assurances which Issuer or
Bondowner Representative deems, in its sole discretion, to be satisfactory for the payment of such claim of lien or
bonded stop notice and for the full and continuous protection of Issuer and Bondowner Representative from the
effect of such lien or bonded stop notice. Borrower shall promptly pay or otherwise discharge all taxes, claims and
liens for labor done, and for materials and services furnished, which may affect the Property. Borrower shall keep
the Property free of all liens, claims, charges or encumbrances. Borrower shall have the right to contest in good
faith any taxes, claim or lien by appropriate proceedings on the terms and conditions set forth in the Deed of Trust.
5.9 CONSTRUCTION RESPONSIBILITIES. Borrower shall construct the Improvements in a
workmanlike manner according to the Plans and Specifications and the recommendations of any soils or engineering
report approved by Bondowner Representative. Borrower shall comply with all applicable laws, ordinances, rules,
regulations, building restrictions, recorded covenants and restrictions, and requirements of all regulatory authorities
having jurisdiction over the Property or Improvements. Borrower shall be solely responsible for all aspects of
Borrower’s business and conduct in connection with the Property and Improvements, including, without limitation,
for the quality and suitability of the Plans and Specifications and their compliance with all governmental
requirements, the supervision of the work of construction, the qualifications, financial condition and performance of
all architects, engineers, contractors, material suppliers, consultants and property managers, and the accuracy of all
applications for payment and the proper application of all disbursements. Neither Issuer nor Bondowner
Representative is obligated to supervise, inspect or inform Borrower or any third party of any aspect of the
construction of the Improvements or any other matter referred to above.
5.10 ASSESSMENTS AND COMMUNITY FACILITIES DISTRICTS. Without Bondowner
Representative’s prior written consent, Borrower shall not cause to become effective or otherwise consent to the
formation of any assessment district or community facilities district which includes all or any part of the Property
and Project pursuant to: (a) the Mello-Roos Community Facilities act of 1982; (b) the Municipal Improvement Act
of 1913; or (c) any other comparable or similar statute or regulation. Borrower shall not cause or otherwise consent
to the levying of special taxes or assessments against the Property and Project by any such assessment district or
community facilities district.
5.11 DELAY. Borrower shall promptly notify Bondowner Representative in writing of any event
causing more than a five (5) day delay or interruption of construction work, or the timely completion of construction
work. The notice shall specify the particular work delayed, and the cause and period of each delay.
5.12 INSPECTIONS. Bondowner Representative shall have the right, including after Conversion, to
enter upon the Property at all reasonable times and upon reasonable notice to inspect the Project and the construction
work and to verify information disclosed or required pursuant to this Loan Agreement. If Bondowner Representative
in its reasonable judgment determines that any work or mate rials fail to conform to the approved Plans and
Specifications or sound building practices, or that they otherwise depart from any of the requirements of this Loan
Agreement, Bondowner Representative may require the work to be stopped and withhold its consent to further
disbursements of proceeds of the Loan and Borrower’s Funds until the matter is corrected. If this occurs, Borrower
must correct the work to Bondowner Representative’s reasonable satisfaction promptly and, at Bondowner
Representative’s request, halt all other work pending completion of such corrective work. No such action by
-36-
DWT 30207606v4 0088288-000026
Bondowner Representative will affect Borrower’s obligation to complete the Project in substantial conformity with
the Plans and Specifications on or before the Completion Date. Bondowner Representative has no duty to visit
Project site, to supervise or observe construction activities or to examine any books or records. Any site visit,
observation or examination by Bondowner Representative is solely for the purpose of prot ecting Bondowner
Representative’s rights and interests, and may not be relied upon by Borrower or by any third party as a
representation or warranty of compliance with this Loan Agreement or any other agreement. No site visit,
observation or examination by Bondowner Representative will impose any liability on Bondowner Representative
with respect to the adequacy of the design or construction of the Project or result in a waiver of any default of
Borrower or be a representation that Borrower is or will be in compliance with the Plans and Specifications, that the
construction work is free from defective materials or workmanship, or that the construction work complies with all
applicable Requirements. Neither Borrower nor any other party is entitled to rely on any site visit, observation or
examination by Bondowner Representative. Bondowner Representative owes no duty of care to protect Borrower or
any other party against, or to inform Borrower or any other party of, any negligent or defective design or
construction of the Project or any other adverse condition affecting the Property.
5.13 SURVEY. Upon Bondowner Representative’s written request, Borrower shall promptly deliver to
Bondowner Representative: (a) a perimeter survey of the Property; (b) upon completion of the foundations of the
Improvements, a survey showing the location of the Improvements on the Property and confirming that the
Improvements are located entirely within the Property and do not encroach upon any easement, adjoining property
or breach or violate any governmental requirement; and (c) upon completion of the Improvements, an as-built
survey acceptable to a title insurer for purposes of issuing an ALTA policy of title insurance. All such surveys shall
be performed and certified by a licensed engineer or surveyor acceptable to the Title Insurer.
5.14 PAYMENT AND PERFORMANCE BONDS. Borrower shall deliver to Bondowner
Representative dual obligee performance and labor and material payment bonds in form, substance and amount
acceptable to Bondowner Representative. If requested by Bondowner Representative, Borrower shall record such
bonds and file the Plans and Specifications and the Construction Agreement in the Official Records of the County if
such documents can be legally recorded in the Official Records of the County.
5.15 PROJECT, TITLE, OPERATION AND MAINTENANCE.
(a) The Issuer shall not be under any obligation to operate, maintain or repair the Property.
Borrower agrees that it will, at its own expense, (a) keep the Property in safe repair and in such operating
condition as is needed for its operations; (b) make all necessary repairs and replacements to the Property
(whether ordinary or extraordinary, structural or nonstructural); (c) subject to the restrictions imposed by
the Regulatory Agreement, operate the Project in a sound and economic manner in accordance with usual
business practice; (d) operate the Project in compliance with all applicable laws, codes, environmental
laws, zoning laws, the ADA (to the extent applicable) and laws regulating const ruction, occupancy or
maintenance of property of a character included in the Project; and (e) comply with all existing and future
laws, regulations, orders, building codes and restrictions and requirements of, and all permits and approvals
from, and agreements with and commitments to, all governmental, judicial or legal authorities having
jurisdiction over the Property or Borrower’s business, conducted thereon or therefrom and with all
restrictive covenants and other title encumbrances encumbering the Prope rty, including without limitation
those contained in the Regulatory Agreement (all collectively, the “Requirements”).
(b) Borrower shall pay all expenses of the operation and maintenance of the Project
including, but without limitation, adequate insurance thereon and insurance against all liability for injury to
persons or property arising from the operation thereof, and all taxes and special assessments levied upon or
with respect to the Project and payable during the term of this Loan Agreement, all in confor mance with
and subject to any good faith contest provisions provided in the Deed of Trust.
(c) In the event Borrower shall fail to maintain, or cause to be maintained, the full insurance
coverage required by this Loan Agreement or shall fail to keep the Projec t in good repair and good
operating condition and make all necessary repairs and replacements to the Project, the Bondowner
Representative may, after providing Borrower with reasonable notice and the opportunity to remedy the
problem(s) identified by Bondo wner Representative, but shall be under no obligation to, contract for the
-37-
DWT 30207606v4 0088288-000026
required policies of insurance and pay the premiums on the same or make any required repairs, renewals
and replacements; and Borrower agrees to reimburse the Issuer or the Bondowner Representative to the
extent of the amounts so advanced, and in addition shall pay interest on any such amount at the Default
Rate from the date such amount was advanced until the date such amount was repaid or reimbursed by
Borrower.
(d) Borrower shall obtain or cause to be obtained all necessary permits and approvals for the
operation and maintenance of the Project and shall comply with all applicable lawful requirements of any
governmental body regarding the use or condition of the Project, whether existi ng or later enacted or
whether involving any change in governmental policy or requiring structural or other changes to part or all
of the Project and irrespective of the cost of making the same. Borrower must deliver copies of all such
permits and approvals to Bondowner Representative promptly and in any event within twenty (20) days
after receipt thereof.
(e) Notwithstanding the provisions of this Section 5.15, Borrower may in good faith contest
the validity or the applicability of any law, ordinance, rule or regulation provided that during the period of
such contest and any appeal therefrom, (i) such failure to comply with such requirement or requirements
will not adversely affect the lien of the Deed of Trust or materially endanger such liens or the Project or
any part thereof, (ii) will not subject the Project or any part thereof to loss or forfeiture and (iii) Borrower
will post with the Bondowner Representative, for the benefit of the Bondholders, cash, a bond or other
reasonably acceptable security in an amount equal to 125% of the disputed amount.
(f) Borrower agrees not to permit or suffer others to commit a nuisance in or about the
Property or themselves commit a nuisance in connection with their use or occupancy of the Property.
5.16 ADVANCES. Borrower acknowledges and agrees that under this Loan Agreement and certain of
the other Loan Documents, the Bondholders or the Bondowner Representative may, but shall be under no obligation
to, take certain action and make certain advances relating to the Project from c ertain funds held under the Indenture
or otherwise, or to certain other matters as expressly provided therein, and Borrower shall be obligated to repay all
such advances on demand with interest from the date such payment was originally advanced until repai d or
reimbursed by Borrower at the Default Rate.
5.17 ALTERATIONS TO THE PROJECT AND REMOVAL OF EQUIPMENT. After
completion of construction in accordance with the Plans and Specifications, subject to Section 5.5(a), Borrower shall
not, without the reasonable consent of Bondowner Representative, remodel or make any additions, modifications,
alterations, or changes to the Project (collectively referred to as “alterations”) in or to the Project or remove any
equipment therefrom other than in the ordinary course o f business in the operation of the Project. Notwithstanding
the provisions of the Deed of Trust, no such alteration or removal will be made if to do so would impair the
character of the Project as a “project” within the meaning of the Act, or impair the e xclusion of interest on the Bonds
from gross income for federal income tax purposes.
5.18 CONSTRUCTION SCHEDULE. If, based on any construction progress schedule or other
materials submitted by Borrower, Bondowner Representative in its reasonable judgment dete rmines that the Project
will not be completed by the Completion Date, Bondowner Representative may request Borrower in writing to
reschedule the work of construction to permit timely completion. In addition, if Bondowner Representative in its
reasonable judgment determines that any building constituting the Project will not be “placed in service” (within the
meaning of Section 42 of the Code) by the Completion Date, Bondowner Representative may request Borrower in
writing to reschedule the work of construction. Within fifteen (15) days after receiving such a request from
Bondowner Representative, Borrower must deliver to Bondowner Representative a revised construction progress
schedule showing completion of the Project by the Completion Date. As a conditio n to any agreement to extend the
Completion Date, Bondowner Representative may require Borrower to confirm by evidence satisfactory to
Bondowner Representative that such extension will not have any adverse effect upon the availability of the LIHTC
for the Project.
-38-
DWT 30207606v4 0088288-000026
5.19 PRESERVATION OF RIGHTS. Borrower must obtain, preserve and maintain in good
standing, as applicable, all rights, privileges and franchises necessary or desirable for the operation of the Property
and the conduct of Borrower’s business thereon or therefrom.
5.20 MAINTENANCE AND REPAIR. Borrower must (i) maintain the Property, including the
parking and landscaping portions thereof, in good condition and repair, reasonable wear and tear excepted,
(ii) promptly make all necessary structural and non-structural repairs to the Project (or cause tenants under any
leases to perform such obligation), and (iii) not erect any new buildings, structures or building additions on the
Property, without the prior written consent of Bondowner Representative. Borrower must pay when due all claims
for labor performed and materials furnished therefor in connection with any improvement, construction or
construction activities.
5.21 PERFORMANCE OF ACTS. Borrower must perform, upon Bondowner Representative’s
request, all acts necessary to perfect any lien or security interest provided for in the Loan Documents.
5.22 MANAGEMENT AGREEMENT. Bondowner Representative must review and approve any
agreement providing for the management or operation of the Property, including any material m odifications or
amendments thereto before Borrower can enter into such agreement, provided, however, the approval of Bondowner
Representative shall not be required for the renewal of any such agreement.
5.23 TAX RECEIPTS. From and after the Conversion Date, at Borrower’s sole expense, Bondowner
Representative shall procure a tax services contract issued by a tax reporting service satisfactory to Bondowner
Representative with respect to the Project.
ARTICLE 6. CONVERSION
6.1 CONVERSION CONDITIONS. The Loan will convert (“Conversion”) to a term loan subject
to the satisfaction of each of the conditions precedent set forth in the Bond Purchase Agreement (the “Conversion
Conditions”), or waiver thereof , and upon the purchase of the Bonds by CCRC.
ARTICLE 7. INSURANCE
Borrower shall, while any obligation of Borrower or any Guarantor under any Loan Document remains
outstanding, maintain at Borrower’s sole expense, with licensed insurers approved by Bondowner Representative,
the following policies of insurance in form and substance satisfact ory to Bondowner Representative. Capitalized
terms used in this Article shall have the same meaning as such terms are commonly and presently defined in the
insurance industry.
7.1 TITLE INSURANCE. A Title Policy, consistent with the requirements of Section 4.1(d) and
4.3(f) of this Loan Agreement prior to Conversion and the Bond Purchase Agreement after Conversion, insuring
Bondowner Representative, in the principal amount of the Loan, of the validity and the priority of the lien of the
Deed of Trust upon the Property, subject only to matters approved by Bondowner Representative in writing. During
the term of the Loan, Borrower shall cause to be delivered to Bondowner Representative, within five (5) days of
Bondowner Representative’s written request, such other endorsements to the Title Policy as Bondowner
Representative may require, including without limitation, a lien -free endorsement in form and content satisfactory to
Bondowner Representative upon completion of the construction of the Improvements. Upon the request of
Bondowner Representative, or it successors or assigns, Borrower shall provide a valid recorded Notice of
Completion evidencing that the Improvements are 100% complete, Bondowner Representative shall have received a
lien free endorsement in form and content satisfactory to Bondowner Representative to be attached to the Title
Policy, and an LP-10 Rewrite to the Title Policy in form and content satisfactory to Bondowner Representative, or
its successors or assigns.
7.2 PROPERTY INSURANCE.
-39-
DWT 30207606v4 0088288-000026
(a) Prior to the Conversion Date, a Builders All Risk/ Special Form Completed Value (Non -
Reporting Form) Hazard Insurance policy, including without limitation, theft coverage and such other
coverages and endorsements as Bondowner Representative may require, insuring Bo ndowner
Representative against damage to the Property and Improvements in an amount not less than 100% of the
full replacement cost at the time of completion of the Improvements. Such coverage should adequately
insure any and all Loan collateral, whether such collateral is onsite, stored offsite or otherwise. Bondowner
Representative shall be named on the policy as Mortgagee and named under a Bondowner Representative’s
Loss Payable Endorsement (Form #ISO CP 1218 or its equivalent).
(b) At all times from and after the Conversion Date, Borrower shall provide, maintain and
keep in full force and effect all insurance required in clauses (i) through (v) below, as well as such
additional insurance as CCRC in its reasonable judgment may from time to time require, aga inst insurable
hazards which at the time are commonly insured against in the case of properties situated similarly to that
of the Property. Borrower shall supply CCRC with a certificate of insurance for any and all policies
required hereunder. Insurance required hereunder is as follows:
(i) Borrower must provide insurance, with a replacement cost provision in the
policy of insurance or as an endorsement attached thereto, insuring against loss
or damage to the Real Property and Improvements as follows:
(1) insurance against loss or damage from fire and/or lightning;
(2) insurance against loss or damage from other risks embraced by the type
of coverage known as “Special Form” (formerly referred to as “All
Risk”) Fire and Extended Coverage insurance, including riot and c ivil
commotion, vandalism and malicious mischief, in an amount not less
than the Loan amount;
(3) insurance against loss or damage from any boilers, electrical wiring
and/or heating, air conditioning and/or refrigeration equipment, or other
similar equipment and machinery, at full replacement cost;
(4) such other insurance, endorsements and/or renewals, including
extended coverage, as CCRC may require, insuring against such perils,
risks or hazards as CCRC may designate, including (x) flood insurance,
if the Property is located in a flood zone pursuant to those certain NFIP
maps issued by the Federal Emergency Management Agency, covering
the Property, and, (y) earthquake insurance in such amounts, and on
such terms and conditions, as CCRC may require, but only in the event
that either (1) the Office of the Comptroller of the Currency or the
Federal Deposit Insurance Corporation requires regulated financial
institutions or entities such as CCRC to require borrowers or customers
to insure against earthquakes, or (2) either Fannie Mae or the Federal
Home Loan Mortgage Corporation requires that collateral for loans in
its respective programs be insured against earthquakes, or (3) the
Property is or becomes located in an “Alquist -Priolo” zone as
determined by reference to applicable California law;
(ii) Borrower must provide worker's compensation insurance as may be required by
applicable worker's compensation insurance laws (including employer's liability
insurance, if required by CCRC), covering all employees of Borrower;
(iii) Borrower must provide rental income or rental value insurance with respect to
the Improvements, with a liability of not less than eighteen (18) months’ project
rents therefrom, naming CCRC as a lender loss payee;
-40-
DWT 30207606v4 0088288-000026
(iv) Borrower must provide ordinance and law coverage for properties that contain
any type of non-conformance under current building, zoning, or land use laws or
ordinances; and
(v) Borrower must provide professional liability insurance for properties which
provide any form of on-site services, where service provider requires a
professional license or an advanced professional degree, and shall maintain
professional liability insurance protecting the property against errors and
omissions of such service provider. Borrower shall also require such service
providers to carry the same professional liability insurance with limits not less
than One Million Dollars ($1,000,000) each occurrence.
7.3 FLOOD HAZARD INSURANCE. A policy of flood insurance, if required by applicable
governmental regulations, or as deemed necessary by Bondowner Representative, in an amount required by
Bondowner Representative, but in no event less than the amount sufficient to meet the requirements of applicable
law and governmental regulation.
7.4 LIABILITY INSURANCE. A policy of Commercial General Liability insurance on an
occurrence basis, with coverages and limits as required by Bondowner Representative, insuring against liability for
injury and/or death to any person and/or damage to any property occurring on the Property and/or in the
Improvements. During the period of any construction, Borrower may cause its contractors and/or subcontractors to
maintain in full force and effect any or all of the liability insurance required hereunder. Bondowner Representative
may require that Bondowner Representative be named as an additional insured on any such policy. Whether
Borrower employs a general contractor or performs as owner -builder, Bondowner Representative may require that
coverage include statutory workers’ compensation insurance. Upon Conversion, Borrower must provide
comprehensive liability insurance naming Bondowner Representative as additional insured parties, on an
“occurrence” basis against claims for “personal injury” liability, including bodily injury, death or property damage
liability, with a limit of not less than One Million Dollars ($1,000,000.00) per occurrence and Two Million Dollars
($2,000,000) in the annual aggregate (or, if the Property contains one or more elevators, at least Three Million
Dollars ($3,000,000.00) per occurrence and Four Million Dollars ($4,000,000) in the annual aggregate).
7.5 OTHER COVERAGE. Borrower shall provide to Bondowner Representative evidence of such
other reasonable insurance in such reasonable amounts as Bondowner Representative may from time to tim e request
against such other insurable hazards which at the time are commonly insured against for property similar to the
subject Property located in or around the region in which the subject Property is located. Such coverage
requirements may include but are not limited to coverage for earthquake, acts of terrorism, business income, rental
loss, sink hole, soft costs, tenant improvement or environmental.
7.6 OTHER INSURANCE. If Bondowner Representative so requests, Borrower must provide such
certified copy of worker’s compensation insurance as may be required by applicable worker’s compensation
insurance laws (including employer’s liability insurance, if required by Bondowner Representative), covering all
employees of Borrower. Borrower must provide such additional insurance upon Conversion as may be required
pursuant to the terms of the Bond Purchase Agreement.
7.7 GENERAL.
(a) Borrower shall provide to Bondowner Representative the originals of all required
insurance policies, or other evidence of insurance acceptable to Bondowner Representative. All insurance
policies shall provide that the insurance shall not be cancelable or materially changed without ten (10) days
prior written notice to Bondowner Representative and Issuer of any cancellation for nonpayment of
premiums and not less than 30 days prior written notice to Bondowner Representative and Issuer of any
other cancellation or any modification (including a reduction in coverage). Bondowner Representative and
Issuer shall be named under a Bondowner Representative’s Loss Payable Endorsement (Form #ISO CP
1218 or its equivalent) on all insurance policies which Borrower actually maintains with respect to the
Property and Improvements. All insurance policies shall be issued and maintained by insurers approved t o
do business in the state in which the Property is located and must have an A.M. Best Company financial
-41-
DWT 30207606v4 0088288-000026
rating and policyholder surplus acceptable to Bondowner Representative. All proceeds of insurance policies
shall be controlled by Bondowner Representative and disbursed by Bondowner Representative pursuant to
and in accordance with Section 5.6 of the Deed of Trust. Borrower shall provide to Bondowner
Representative evidence of any other hazard insurance Bondowner Representative may deem necessary at
any time during the Loan.
(b) All policies of insurance required under the Loan Documents upon Conversion must be
issued to Borrower as the primary insured party by companies approved by CCRC having Bes t’s ratings of
not less than A:X, and be approved by CCRC as to amounts, forms, risk coverages, deductibles, expiration
dates, and loss payable and cancellation provisions. The maximum allowable deductible is $5,000.00. In
addition, each required policy must contain such endorsements as CCRC may require, as well as a Lenders
Loss Payable Endorsement ISO CP 1218 or its equivalent in favor of CCRC at 225 West Broadway, Suite
120, Glendale, California 91204, and must provide that all proceeds be payable to CCRC to the extent of its
interest. An approval by CCRC is not, and shall not be deemed to be, a representation of the solvency of
any insurer or the sufficiency of any amount of insurance. Co -insurance shall not be allowed in connection
with the policies of insurance required hereunder. At all times, Borrower shal l provide, maintain and keep
in force all insurance required in Sections 7.1 through 7.6 above. In the event that either (1) the Office of
the Comptroller of the Currency or the Federal Deposit Insurance Corporation requires regulated financial
institutions or entities such as Bondowner Representative to require the Borrower to insure against
earthquakes, or (2) either Fannie Mae or the Federal Home Loan Mortgage Corporation requires that
collateral for loans in its respective affordable housing program be insured against earthquakes, or (3) the
Land or the Improvements are or become located in an “Alquist -Priolo” zone as determined by reference to
applicable California law, then, only in such event, Bondowner Representative shall have the right to
require the Borrower to obtain earthquake insurance; provided, however, that such insurance must also
comply with the standard set forth in the preceding sentence.
(c) Each policy of insurance required under the Loan Documents must provide that it may
not be modified or canceled without at least thirty (30) days prior written notice to Bondowner
Representative. The Certificate of Insurance for each policy of insurance required hereunder shall show
Bondowner Representative as a recipient of any notice of cancellation as follows: (i) prior to Conversion,
at Wells Fargo Bank, Community Lending and Investment, MAC #A0119-183, 333 Market Street, 18th
Floor, San Francisco, California 94105, Attention: Loan Administration Officer, and (ii) after Conversion,
at CCRC, 225 West Broadway, Suite 120, Glendale, California 91204, Attention: Insurance Administrator.
At least ten (10) days before expiration of any required insurance policy, Borrower shall furnish
Bondowner Representative and Issuer with proof acceptable to Bondowner Representative and Issuer that a
new policy has been issued, continuing in force the insurance covered by the policy that is expiring. At the
same time, Borrower shall also furnish Bondowner Representative and Issuer with evidence satisfactory to
Bondowner Representative that all premiums for any such new policy have been paid. If at least ten (10)
days before a required policy expires, Bondowner Representative and Issuer do not receive proof and
evidence that a new policy has been issued and that the premiums for it have been paid, Bondowner
Representative in its sole discretion may procure a new policy and advance funds to pay the premiums for
it. Borrower shall repay Bondowner Representative immediately on demand for any advance for such
premiums, which shall be considered to be an additional loan to the Borrower bearing interest at the rate of
interest provided for in the Note, and secured by the Loan Documents.
(d) At the time of Conversion, Borrower must provide temporary evidence of property
insurance in the form of signed originals of the most recent editions of the ACORD 28 or ACORD 75S
Insurance Binder, liability insurance in form of signed originals of the most recent edition of the ACORD
25S certificate of liability insurance form, and permanent ev idence within thirty (30) days of Conversion in
the form of a complete duplicate original copy of each required insurance policy, including all
endorsements, conditions, exclusions and limitations.
(e) Upon an Event of Default, whether or not the same has thereafter been cured or waived
by Bondowner Representative, but for the lapse of any applicable grace period, Borrower shall, at the
request of Bondowner Representative, deposit with Bondowner Representative, in monthly installments in
advance on the first day of each month, an amount sufficient, as reasonably estimated by Bondowner
-42-
DWT 30207606v4 0088288-000026
Representative, to pay all insurance premiums next due on all policies of insurance required by this Loan
Agreement or the other Loan Documents. In such event, Borrower further agrees, upon Bondowner
Representative’s request, to cause all bills, statements or other documents relating to the foregoing
insurance premiums to be sent or mailed directly to Bondowner Representative. Upon receipt of such bills,
statements or other documents, and provided Borrower has deposited sufficient funds with Bondowner
Representative pursuant to this Section 7.7, Bondowner Representative shall pay such premiums as may be
due thereunder out of the funds so deposited with Bondowner Representative. If at any time and for any
reason the funds deposited with Bondowner Representative are or will be insufficient to pay such premiums
as may then or subsequently be due, Bondowner Representative may notify Borrower and Borrower shall
immediately deposit an amount equal to the deficiency with Bondowner Representative. If at any time the
funds deposited with Bondowner Representative exceed the amount deemed necessary by Bondowner
Representative to pay such premiums as may then or subsequently be due, such excess shall be credited to
Borrower on the next monthly installment or installments of such funds. Upon payment and performance
in full of the Loan all indebtedness and obligations under the Loan Documents, Bondowner Representative
shall promptly refund to Borrower any such funds held by Bondowner Representative. Nothing herein
shall cause Bondowner Representative to be deemed a trustee of such funds or to be obligated to pay any
amounts in excess of the amount of funds deposited with Bondowner Representative pursuant to this
Section 7.7. Bondowner Representative may commingle such deposits with its own funds and Borrower
shall not be entitled to any interest thereon.
ARTICLE 8. REPRESENTATIONS AND WARRANTIES
8.1 REPRESENTATIONS AND WARRANTIES OF THE ISSUER. The Issuer makes the
following representations and warranties to the Bondowner Representative:
(a) The Issuer is a political subdivision and body corporate and politic, duly organized and
validly existing under the laws of the State, and is duly authorized to issue the Bonds and to perform its
obligations under this Loan Agreement.
(b) All requirements have been met and procedures have occurred in order to authorize the
execution and delivery by Issuer of this Loan Agreement. The Issuer has taken all necessary action and has
complied with all provisions of the law required to make this Loan Agreement a valid and binding limited
obligation of the Issuer, except to the extent limited by bankruptcy, insolvency or other laws affecting the
enforcement of creditors’ rights generally, by the application of equitable principles regardless of whether
enforcement is sought in a proceeding at law or in equity, or by public policy.
(c) The Bonds have been duly authorized, executed and delivered by the Issuer. Nothing in
this Loan Agreement shall be construed as requiring the Issuer to provide any financing for the Project
other than the proceeds of the Bonds or to provide sufficient moneys for all of the cost of financing the
Project.
(d) To the best knowledge of the Issuer, there is no action, suit, proceeding, inquiry or
investigation by or before any court, governmental agency or public board or body pending or threatened
against the Issuer which (i) affects or seeks to prohibit, restrain or enjoin the issuance, execution or delivery
of the Bonds, the origination of the Loan or the lending of the proceeds of the Bonds to the Borrower, or
the execution and delivery by the Issuer of the Bond Documents, (ii) affects or questions the validity or
enforceability of the Bonds or the Bond Documents or (iii) questions the tax-exempt status of interest on
the Bonds.
8.2 REPRESENTATIONS AND WARRANTIES OF THE BORROWER. As a material
inducement to Bondowner Representative’s entry into this Loan Agreement and Issuer’s issuance of the Bonds,
Borrower represents and warrants to Bondowner Representative and Issuer as of the Effective Date and continuing
thereafter that:
(a) Organization Of Borrower And General Partner. Borrower is and shall at all times
hereafter be a limited partnership duly organized and validly existi ng under the laws of the State of
-43-
DWT 30207606v4 0088288-000026
California and is and at all times hereafter shall be qualified and licensed to do business and is in good
standing in any state in which it conducts its business or in which the failure to qualify could have a
material adverse effect on the condition, financial or otherwise, business, Property or results of operations
of Borrower. General Partner is and shall at all times be a corporation or limited liability company, duly
organized and validly existing under the laws of the state of its formation, and is and at all times shall be
qualified and licensed to do business, and is in good standing, in any state in which it conducts its business
or in which the failure to qualify could have a material adverse effect on the condi tion, financial or
otherwise, of its business or the Property.
(b) Issuer/Enforceability. Borrower is in compliance with all laws and regulations applicable
to its organization, existence and transaction of business and has all necessary rights and powers to own,
develop and operate the Property and Improvements as contemplated by the Loan Documents.
(c) Requisite Power. Borrower has all requisite partnership power to borrow the sums
provided for under the Loan and under this Loan Agreement, and has all requisite power to execute,
deliver, issue and perform this Loan Agreement and all other Loan Documents to which it is a party and to
consummate the transactions hereunder and thereunder. General Partner has all requisite power to act on
its own behalf and as Borrower’s general partner in connection with its and Borrower’s execution, delivery
and performance of this Loan Agreement, the other Loan Documents and any and all other documents
executed in connection herewith or therewith to which it or Borrower is a part y, and the consummation of
the transactions hereunder or thereunder.
(d) Formation And Organizational Documents. Borrower has delivered to Bondowner
Representative all formation and organizational documents of Borrower, of the general partners, joint
venturers or members of Borrower, if any, and Guarantor of the Loan, if any, and all such formation and
organizational documents remain in full force and effect and have not been amended or modified since they
were delivered to Bondowner Representative. Borrower shall immediately provide Bondowner
Representative with copies of any amendments or modifications of the formation or organizational
documents.
(e) Authorization. All partnership actions on the part of Borrower or all corporate, limited
liability company and/or partnership actions on behalf of General Partner necessary for the authorization,
execution, delivery and performance of this Loan Agreement, the other Loan Documents and any and all
other documents executed in connection herewith or therewith, has been duly taken and is in full force and
effect. All corporate or limited liability company actions on the part of General Partner, acting on its own
behalf and as Borrower’s general partner necessary for the authorization, execution, delivery and
performance of this Loan Agreement, the other Loan Documents or any other document executed in
connection herewith or therewith to which it or Borrower is a party has been duly taken and is in full force
and effect. In addition, each authorized officer or partner executing this Loan Agreement, the other Loan
Documents or any other document executed in connection herewith or therewith, is (as of the date of such
execution) duly and properly in office and fully authorized to execute and deliver the same on behalf of th e
General Partner, acting on its own behalf and as Borrower’s general partner.
(f) Binding Obligations. This Loan Agreement, the other Loan Documents and any and all
other documents executed in connection herewith or therewith to which either Borrower or Gene ral Partner
is a party have been duly executed and delivered and are the legal, valid and binding obligations of
Borrower and such General Partner (as the case may be), enforceable in accordance with their respective
terms; except in each case as enforcement may be limited by bankruptcy, insolvency or other laws affecting
the enforcement of creditors’ rights generally, by the application of equitable principles regardless of
whether enforcement is sought in a proceeding at law or in equity and by public pol icy.
(g) No Violation. Borrower’s and General Partner’s execution, delivery, and performance
under the Loan Documents do not: (a) require any consent or approval not heretofore obtained under any
partnership agreement, operating agreement, articles of incorporation, bylaws or other document;
(b) violate any governmental requirement applicable to the Property and Improvements or any other statute,
law, regulation or ordinance or any order or ruling of any court or governmental entity; (c) conflict with, or
-44-
DWT 30207606v4 0088288-000026
constitute a breach or default of, or permit the acceleration of obligations under any agreement, contract,
lease, or other document by which Borrower or General Partner is or the Property and Improvements are
bound or regulated; or (d) violate any statute, law, regulation or ordinance, or any order of any court or
governmental entity.
(h) No Conflict. The execution and delivery of the Loan Documents, the consummation
of the transactions therein contemplated and the fulfillment of or compliance with the terms and c onditions
thereof, will not conflict with or constitute a violation or breach of or default (with due notice or the
passage of time or both) under the partnership agreement of the Borrower or to the best knowledge of the
Borrower and with respect to the Borrower, any applicable law or administrative rule or regulation, or any
applicable court or administrative decree or order, or any mortgage, deed of trust, loan agreement, lease,
contract or other agreement or instrument to which the Borrower is a party or by which it or its properties
are otherwise subject or bound, or result in the creation or imposition of any lien, charge or encumbrance of
any nature whatsoever upon any of the property or assets of the Borrower, which conflict, violation, breach,
default, lien, charge or encumbrance might have consequences that would materially and adversely affect
the consummation of the transactions contemplated by the Loan Documents, or the financial condition,
assets, properties or operations of the Borrower.
(i) No Consent. No consent or approval of any trustee or holder of any indebtedness of
the Borrower, and to the best knowledge of the Borrower and with respect to the Borrower, no consent,
permission, authorization, order or license of, or filing or registration with, any governmental authority
(except with respect to any state securities or “blue sky” laws) is necessary in connection with the
execution and delivery of the Loan Documents, or the consummation of any transaction therein
contemplated, or the fulfillment of or compliance with the terms and conditions thereof, except as have
been obtained or made and as are in full force and effect.
(j) Compliance With Laws. Borrower has and at all times shall have obtained all permits,
licenses, exemptions, and approvals necessary to construct, occupy, operate and market the Property and
Improvements, and shall maintain compliance with all governmental requirements applicable to the
Property and Improvements and all other applicable statutes, laws, regulations and ordinances n ecessary for
the transaction of its business, including without limitation all laws and regulations with respect to the
creation, continued effectiveness and availability of LIHTCs. The Property is a legal parcel lawfully
created in full compliance with all subdivision laws and ordinances and is properly zoned for the stated use
of the Property, as disclosed to Bondowner Representative as of the Closing Date . Borrower and General
Partner are in compliance in all material respects with all applicable laws, rules, regulations and ordinances.
Borrower shall not initiate or acquiesce to a zoning change of the Property without Bondowner
Representative’s prior written consent.
(k) Litigation. There is no action, suit, proceeding, inquiry or investigation, before or by any
court or federal, state, municipal or other governmental authority, pending, or to the knowledge of the
Borrower, threatened, against or affecting the Borrower or General Partner or the assets, properties or
operations of the Borrower which, if determined adversely to the Borrower or its interests, would have a
material adverse effect upon the consummation of the transactions contemplated by, or the validity of the
Loan Documents or upon the financial condition, assets, properties or operations of the Borrower or
General Partner and the Borrower or General Partner is not in default (and no event has occurred and is
continuing which with the giving of notice or the passage of time or both could constitute a default) with
respect to any order or decree of any court or any order, regulation or demand of any federal, state,
municipal or other governmental authority, which default might have consequences that would materially
and adversely affect the consummation of the transactions contemplated by the Lo an Documents, or the
financial condition, assets, properties or operations of the Borrower. All tax returns (federal, state and
local) required to be filed by or on behalf of the Borrower or General Partner have been filed, and all taxes
shown thereon to be due, including interest and penalties, except such, if any, as are being actively
contested by the Borrower or General Partner in good faith, have been paid or adequate reserves have been
made for the payment thereof which reserves, if any, are reflected in the audited financial statements
described therein. The Borrower or General Partner enjoys the peaceful and undisturbed possession of all
of the premises upon which it is operating its facilities.
-45-
DWT 30207606v4 0088288-000026
(l) Financial Condition. All financial statements and information heretofore and hereafter
delivered to Bondowner Representative by Borrower, including, without limitation, information relating to
the financial condition of Borrower, the Property, the Improvements, the partners, joint venturers or
members of Borrower, and/or any Guarantor, fairly and accurately represent the financial condition of the
subject thereof as of the date hereof and have been prepared (except as noted therein) in accordance with
generally accepted accounting principles consistently app lied. Notwithstanding the use of generally
accepted accounting principles, the calculation of liabilities shall NOT include any fair value adjustments to
the carrying value of liabilities to record such liabilities at fair value pursuant to electing the f air value
option election under FASB ASC 825-10-25 (formerly known as FAS 159, The Fair Value Option for
Financial Assets and Financial Liabilities) or other FASB standards allowing entities to elect fair value
option for financial liabilities. Therefore, the amount of liabilities shall be the historical cost basis, which
generally is the contractual amount owed adjusted for amortization or accretion of any premium or
discount. Borrower acknowledges and agrees that Bondowner Representative may request and obtain
additional information from third parties regarding any of the above, including, without limitation, credit
reports.
(m) No Material Misrepresentation. No written information, exhibit or report furnished to
the Issuer by the Borrower in connection with the negotiation of the Loan Documents contains any untrue
statement of a material fact or omits to state a material fact required to be stated therein or necessary to
make the statements therein, in the light of the circumstances under which they were made , not misleading.
(n) No Material Adverse Change. There has been no material adverse change in the financial
condition of Borrower and/or, prior to Conversion, any Guarantor, since the dates of the latest financial
statements furnished to Bondowner Representative and, except as otherwise disclosed to Bondowner
Representative in writing, Borrower has not entered into any material transaction which is not disclosed in
such financial statements.
(o) Loan Proceeds and Adequacy. The undisbursed Loan proceeds, together with
Borrower’s Funds, the proceeds of the Subordinate Loan(s), the Capital Contributions, and all other sums,
if any, to be provided by Borrower as shown in Exhibit C, are sufficient to acquire Borrower’s interest in
the Property and construct the Improvements in accordance with the terms and conditions of this Loan
Agreement.
(p) Accuracy. All reports, documents, instruments, information and forms of evidence
delivered to Bondowner Representative by Borrower concerning the Loan or security for the Loan or
required by the Loan Documents are accurate, correct and sufficiently complete to give Bondowner
Representative true and accurate knowledge of their subject matter, and do not contain any
misrepresentation or omission.
(q) Tax Liability. Borrower and General Partner have filed all required federal, state, county
and municipal tax returns and have paid all taxes and assessments owed and payable, and Borrower has no
knowledge of any basis for any additional payment with respect to any such taxes and assessments.
(r) Utilities. All utility services, including, without limitation, gas, water, sewage, electrical
and telephone, necessary for the construction and occupancy of the Property and Improvements are
available at or within the boundaries of the Property, or Borro wer has taken all steps necessary to assure
that all such services will be available upon completion of the Improvements. Borrower shall pay when
due all utility assessments and charges for gas, electricity, fuel, water, steam, sewer, drainage, refuse
disposal, telephone and other services furnished to or for the benefit of the Property and all other
assessments or charges of a similar nature, whether public or private, affecting the Property or any portion
thereof, whether or not such assessments or charges are liens on the Property.
(s) Compliance. Borrower is familiar with and in compliance with all governmental
requirements for the development of the Property and the construction of the Improvements and will
conform to and comply with all governmental requirements and the Plans and Specifications.
-46-
DWT 30207606v4 0088288-000026
(t) Americans With Disabilities Act Compliance. The construction of the Improvements
shall be performed and completed, and thereafter maintained, in strict accordance and full compliance with
any applicable requirements of the Americans with Disabilities Act, of July 26, 1990, Pub. L. No. 101 336,
104 Stat. 327, 42 U.S.C. § 12101, et seq., as amended from time to time. Borrower shall be responsible for
all ADA compliance costs.
(u) Tax Credits. Borrower has received a Tax-Exempt Reservation Letter dated July 20,
2016 (“Reservation Letter”), and Borrower is entitled to a LIHTC allocation for the Improvements from
TCAC. The LIHTC allocation as set forth in said Reservation Letter is for Federal LIHTCs in the minimum
amount of One Million Eighty Thousand Five Hundred Forty-Eight and No/100th Dollars ($1,080,548)
annually for each of ten (10) years. Borrower shall completely and in a timely manner perform all actions
and meet all requirements to maintain and perfect the rese rvations and LIHTC allocation, including,
without limitation, timely furnishing to the TCAC of all of the items required to be furnished to it no later
than such date as required by TCAC in order to prevent the expiration of the reservation and allocation. If
Bondowner Representative determines, in its sole and absolute discretion, that Borrower will not meet the
TCAC requirements as set forth in the Preliminary Reservation Letter, Borrower hereby agrees to reapply
for the next available allocation of LIHTCs within all timelines and requirements as established by TCAC.
Failure to do so is a Default pursuant to Section 13.1 herein. Borrower shall submit to Bondowner
Representative, immediately upon receipt, until the Loan has been paid in full, a copy of all written
communication to or from TCAC or any other governmental authority relating to the Improvements or the
LIHTC. Bondowner Representative shall have received copies of any Annual Owner Certification or Final
Cost Certification prepared by Borrower for TCAC (and, if an audit thereof uncovers deficiencies, any
evidence provided to TCAC of the cure of such deficiencies), any other reporting Borrower provides to
TCAC in connection with compliance with the Requirements and Internal Revenue Forms 8586 and 8609,
to the extent already issued.
(v) Business Loan. The Loan is a business loan transaction in the stated amount solely for
the purpose of carrying on the business of Borrower and none of the proceeds of the Loan will be used for
the personal, family or agricultural purposes of the Borrower.
(w) Capital Contribution. The Investor Limited Partner will be required to make Capital
Contributions to the Borrower in exchange for Investor Limited Partner’s limited partnership interest in the
Borrower and that, subject to and in accordance with the terms and conditions of the Partnership
Agreement, Investor Limited Partner will make an initial capital contribution in the amount of
$___________ (the “Initial Capital Contribution”) and total Capital Contributions in the amounts set
forth in Section 1.1.
(x) Tax Shelter Regulations. Neither Borrower, any Guarantor, nor any subsidiary of any of
the foregoing intends to treat the Loan or the transactions contemplated by this Loan Agreement and the
other Loan Documents as being a “reportable transaction” (within the meaning of Treasury Regulation
Section 1.6011-4). If Borrower or any other party to the Loan determines to take any action inconsistent
with such intention, Borrower will promptly notify Bondowner Representative thereof. If Borrower so
notifies Bondowner Representative, Borrower acknowledges that Bondowner Representative may treat the
Loan as part of a transaction that is subject to Treasury Regulation Section 301.6112-1, and Bondowner
Representative will maintain the lists and other records, including the identity of the applicable party to the
Loan as required by such Treasury Regulation.
(y) Borrower Not A “Foreign Person”. Borrower is not a “foreign person” within the
meaning of Section 1445(f)(3) of the Internal Revenue Code of 1986, as amended from time to time.
(z) Full Disclosure. This Loan Agreement and the financial information delivered in
connection herewith and therewith, and the representations and warranties of Borrower or any member or
General Partner herein and in any other document delivered or to be delivered by or on behalf of Borrower
or any member or General Partner, do not and will not contain any untrue statement of a material fact or
omit a material fact necessary to make the statements contained therein or herein, in light of the
circumstances under which they were made, not misleading. To the best knowledge of Borrower, after
-47-
DWT 30207606v4 0088288-000026
diligent inquiry and investigation, there is no material fact which Borrower has not disclosed to Bondowner
Representative in writing which materially and adversely affect the assets, business, prospects, profits or
condition (financial or otherwise) of Borrower, the rights of Bondowner Representative, the ability of
Borrower to perform this Loan Agreement and the Loan Documen ts.
(aa) Sanctions, Anti-Corruption and Anti-Money Laundering Laws. No Person within the
Borrowing Group is: (a) a Sanctioned Person; (b) controlled by or acting on behalf of a Sanctioned Person;
(c) under investigation for an alleged breach of Sanction(s) by a governmental authority that enforces
Sanctions. Each Person within the Borrowing Group: (a) is in compliance with all Anti -Corruption Laws
and Anti-Money Laundering Laws; (b) is not, and has not been, under administrative, civil or criminal
investigation; and (c) has not received notice from or made a voluntary disclosure to any governmental
entity regarding a possible violation of any Anti -Corruption Laws or Anti-Money Laundering Laws. The
provisions in this Section shall prevail and control over any contrary provisions in this Agreement or in any
related documents.
(bb) Bond-Related Representations.
(i) Other than the Bonds, no other obligations have been or are expected to be
issued under Section 103 of the Code for sale at substantially the same time as
the Bonds are sold pursuant to a common plan of marketing and at substantially
the same rate of interest as the Bonds and which are payable in whole or part by
Borrower or otherwise have with the Bonds any common or pooled security for
the payment of debt service thereon, or which are otherwise treated as the same
“issue of obligations” as the Bonds as described in Revenue Ruling No. 81-216.
(ii) Borrower is not in the trade or business of selling properties such as the Project
and has not acquired the Project for investment purposes only or otherwise for
use by Borrower in its trade or business. Therefore Borrower has no present
intention to voluntarily sell, surrender or otherwise transfer, in whole or part, its
interest in the Project in the foreseeable future, other than in connection with the
purchase option granted to General Partner in the Partnership Agreement.
(iii) Borrower has reviewed and approved the provisions of the Indenture.
(iv) To the best of Borrower’s knowledge, no member of the governing body of the
Issuer or any other officer of the Issuer has any significant or conflicting
interest, financial, employment or otherwise, in Borrower, the Project or the
transactions contemplated hereby.
(v) The covenants, representations and warranties of Borrower in the Regulator y
Agreement are true and correct as of the date hereof and are incorporated herein
by reference and made a part of this Loan Agreement.
(vi) Borrower has not entered into the transaction evidenced hereby with the actual
intent to hinder, delay or defraud any creditor and Borrower has received
reasonably equivalent value in exchange for its obligations hereunder and under
the Deed of Trust and the Regulatory Agreement.
(vii) Borrower has no known material contingent liabilities.
(viii) Borrower has no material financial obligation under any indenture, mortgage,
deed of trust, loan agreement or other agreement or instrument to which
Borrower is a party or by which Borrower or the Project are otherwise bound,
other than (a) obligations under this Loan Agreement and the other Loan
Documents to which Borrower is a party; (b) obligations under those documents
-48-
DWT 30207606v4 0088288-000026
executed in connection with the Subordinate Loan(s); and (c) obligations which
may be incurred by Borrower from time to time in the ordinary course of
business.
(ix) Borrower has not borrowed or received other debt financing that has not been
heretofore repaid in full, except for the Subordinate Loans.
(x) Borrower is not (a) an “investment company” or a company “controlled by an
investment company” within the meaning of the Investment Company Act of
1940, as amended; (b) a “holding company” or a “subsidiary company” of a
“holding company” or an “affiliate” of either a “holding company” or a
“subsidiary company” within the meaning of the Public Utility Holding
Company Act of 1935, as amended; or (c) subject to any other federal or state
law or regulation which purports to restrict its ability to borrow money other
than Article 15 of the California State Constitution.
(xi) Except as disclosed in the Title Policy, there are no pending or, to the
knowledge of Borrower, proposed special or other assessments for public
improvements affecting the Project, nor, to the knowledge of Borrower, are
there any contemplated improvements to the Property that may result in such
special or other assessments.
(xii) No statement of fact made by Borrower herein or in the Loan Documents to
which Borrower is a party contains any untrue statement of a material fact or
omits to state any material fact necessary to make statements made by Borrower
herein or therein not materially misleading. There is no fact presently known to
Borrower which has not been disclosed which materially adversely affects or, to
the best of Borrower’s knowledge, would materially adversely affect the
business, operations or conditions (financial or otherwise) of Borrower.
(xiii) All reports, documents, instruments, information and forms of evidence
delivered to Bondowner Representative or Issuer by Borrower concerning the
Loan or required by the Loan Documents are (or, in the case of materials
prepared by persons other than Borrower or its members or general partner, are
to the best of Borrower’s knowledge) accurate, correct and sufficiently complete
to give Bondowner Representative or Issuer, as applicable, true and accurate
knowledge of their subject matter.
(xiv) Borrower owns directly, and not through any affiliated entity, all of the personal
property and fixtures necessary for the operation of the Property for the uses
presently being conducted thereon.
(xv) Before any Guarantor became obligated in connection with the Loan, Borrower
made full disclosure to such Guarantor regarding Borrower’s financial condition
and business operations, the present and former condition, uses and ownership
of the Property and all other circumstances bearing upon Borrower’s ability to
pay and perform its obligations under the Loan Documents.
(xvi) The Borrower acknowledges, represents and warrants that it understands the
nature and structure of the transactions relating to the financing of the Project;
that it is familiar with the provisions of all of the documents and instruments
relating to such financing to which the Borrower is a party or of which it is a
beneficiary, including the Indenture; that it understands the risks inherent in
such transactions; and that it has not relied on the Issuer for any guidance or
expertise in analyzing the financial or other consequences of the transactions
-49-
DWT 30207606v4 0088288-000026
contemplated by the Bond Documents and the Indenture or otherwise relied on
the Issuer for any advice.
(cc) Representations and Warranties of the Borrower Related to Certain Tax Matters.
Borrower further represents and warrants that:
(i) as of the Effective Date, the Borrower is in compliance with all requirements of
the Tax Certificate, and the representations set forth in the Tax Certificate
pertaining to the Borrower and the Project are true and accurate;
(ii) the Bonds are not “federally guaranteed” as defined in Section 149(b) of the
Code;
(iii) in accordance with Section 147(b) of the Code, the weighted average maturity of
the Bonds does not exceed one hundred twenty percent (120%) of the weighted
average reasonably expected economic life of the facilities (comprising the
Project) financed with the proceeds of the Bonds, determined as of the later of
the date the Bonds are issued or the date the facilities are expected to be placed
in service;
(iv) after the Conversion Date, neither the Borrower nor, to the best knowledge of
the Borrower, any “related person” to the Borrower (within the meaning of
Section 147(a)(2) of the Code), will purchase Bonds pursuant to any
arrangement, formal or informal;
(v) the information furnished by the Borrower and used by the Issuer in preparing
the certificate pursuant to Section 148 of the Code and information statement
pursuant to Section 149(e) of the Code is accurate and complete as of the date of
the issuance of the Bonds;
(vi) the construction of the Project was not commenced prior to the sixtieth (60th)
day preceding the adoption of Resolution No. 2016/89 of the Issuer with respect
to the Project on March 1, 2016, and no obligation for which reimbursement will
be sought from proceeds of the Bonds relating to the construction or equipping
of the Project was paid or incurred prior to sixty (60) days prior to such date;
(vii) the Project is, as of the Closing Date, in compliance with all requirements of the
Regulatory Agreement to the extent such requirements are applicable on the
Closing Date and the representations and warranties of the Borrower in Sections
2 and 3 of the Regulatory Agreement are true and correct;
(viii) the Borrower intends to cause the residential units in the Project to be rented or
available for rental on a basis which satisfies the requirements of the Regulatory
Agreement, including all applicable requirements of the Act and the Code, and
pursuant to leases which comply with all applicable laws; and
(ix) no money on deposit in any fund or account in connection with the Bonds,
whether or not such money was derived from other sources, will be used by or
under the direction of the Borrower in a manner which would cause the Bonds to
be “arbitrage bonds” within the meaning of Section 148 of the Code.
8.3 TAX EXEMPTION; REGULATORY AGREEMENT. Borrower (and with respect to
Section 8.3(b) and (c), the Issuer) hereby covenants, represents and agrees as follows:
-50-
DWT 30207606v4 0088288-000026
(a) not to knowingly take or omit to take any action with respect to this Loan Agreement
(with respect to the Issuer) and not to take or omit to take any action with respect to this Loan Agreement
or the Project (solely with respect to Borrower) that would adversel y affect the exclusion from gross
income for federal income tax purposes of the interest on the Bonds (except for any Bonds owned by a
person or entity which is a “substantial user” of the Property or a “related person” to the Borrower);
(b) to take such action or actions, including amendment of the Regulatory Agreement, to the
extent deemed necessary in the opinion of Bond Counsel, to preserve or perfect the exclusion of interest on
the Bonds from gross income for federal income tax purposes;
(c) at the expense of Borrower, and as to Borrower only, to file of record such documents
and take such other steps as are necessary in order to insure that the requirements and restrictions of the
Regulatory Agreement will be binding upon all owners of the Project, and as to the Borrower and the
Issuer, to execute and record the Regulatory Agreement in the real property records of Contra Costa
County, California;
(d) to notify any subsequent owner of the Project of the requirements and restrictions
contained in the Regulatory Agreement in any documents transferring any interest in the Project to another
person to the end that such transferee has notice of such restrictions, and to obtain the agreement from any
transferee to abide by all requirements and restrictions of the Regulato ry Agreement; and
(e) to provide to the Issuer notice of any action (other than actions in its ordinary course of
business) which impacts the Issuer’s rights hereunder or under the Regulatory Agreement.
8.4 REPRESENTATIONS OF BORROWER AS SINGLE PURPOSE ENTITY.
(a) Borrower covenants and agrees that it shall not:
(i) except in connection with the Subordinate Loans or any Swap Agreement
between Borrower and Bondowner Representative, (1) incur, create or assume
any indebtedness for borrowed money except indebtedness represented by an
invoice, statement of account, check, work request, purchase order or other
similar document representing expenses relating to activities of Borrower
undertaken in accordance with its formation documents or (2) transfer or lease
the Project or any interest therein, except as permitted under Section 5.12 of the
Deed of Trust;
(ii) engage, directly or indirectly, in any business other than that arising out of or
entering into this Loan Agreement and the other Loan Documents to which
Borrower is a party and the ownership, management, leasing, construction,
development, operation and maintenance of the Project, including the
commercial space at the Property;
(iii) commingle its assets with the assets of any other entity;
(iv) partition the Property except as expressly permitted under the Deed of Trust; or
(v) voluntarily file or consent to the filing of a petition for bankruptcy,
reorganization, assignment for the benefit of creditors or similar proceeding
under any federal or state bankruptcy, insolvency, reorganization or other
similar law, without the unanimous consent of its partners.
Borrower represents and warrants that as the date hereof it does not have any indebtedness or
obligations which would cause it to be in violation of the foregoing covenants.
-51-
DWT 30207606v4 0088288-000026
Further, Borrower covenants that it will do or cause to be done all things necessary to preserve and
keep in full force and effect its existence, will not engage in, seek or consent to any dissolution, winding
up, liquidation, consolidation, merger or asset sale; will no t materially modify its Partnership Agreement
without the prior written consent of Bondowner Representative (it being understood that Bondowner
Representative’s consent may be granted or withheld as to transfers of partnership interests in a manner
consistent with this Loan Agreement and Section 5.12 of the Deed of Trust, may be withheld as to any
amendment which reduces the obligations of the partners to contribute funds to Borrower below amounts
necessary to maintain the Financial Requirements Analysis “in balance”, and shall not otherwise be
unreasonably withheld); will pay all expenses of the Project from assets of Borrower; will maintain
separate books and records and bank accounts; will at all times hold itself out to the public as a separate
and distinct legal entity (including in its leasing activities, in entering into any contract and in preparing its
financial statements); will file its own tax returns; and will cause its management to meet regularly to carry
on its business.
(b) Borrower shall do all things necessary to preserve and keep in full force and effect its
existence, rights and privileges under the laws of the State and its right to own property or transact business
in the State. Borrower further represents and warrants that it is, and, so l ong as any portion of the Loan
shall remain unpaid, shall do all things necessary to continue to be, an entity which is formed or organized
solely for the purpose of holding, directly, an ownership interest in the Project, does not engage in any
business unrelated to such properties and the financing thereof, does not have any assets other than those
related to its interest in the properties or the financing thereof or any indebtedness other than the
Subordinate Loans, and as permitted by the Deed of Trust or the other Loan Documents, has its own
separate books and records and its own accounts, in each case which are separate and apart from the books
and records and accounts of any other entity and will maintain the same as official records, holds itself out
as being an entity, separate and apart from any other entity and will conduct its business in its own name.
(c) Borrower will not fail to correct any known misunderstanding regarding the separate
identity of Borrower.
(d) Borrower will not assume or guarantee or become obligated for the debts of any other
entity or hold out its credit as being available to satisfy the obligations of any other entity; will allocate
fairly and reasonably any overhead for shared office space or facilities; will not pledge its assets for the
benefit of any other person or entity; will not make loans to any person or entity; will not enter into or be a
party to any transaction with its partners or its or their respective affiliates except (a) pursuant to its
Partnership Documents as they exist as of the date of this Loan Agreement; or (b) in the ordinary course of
business and on terms which are no less favorable to Borrower than would be obtained in a comparable
arm’s-length transaction with an unrelated third party.
(e) Any firm, corporation or partnership which can make the representations and warranties
and satisfy the covenants set forth in this Section 8.4 shall constitute a “Single Purpose Entity.”
ARTICLE 9. HAZARDOUS MATERIALS
9.1 SPECIAL REPRESENTATIONS AND WARRANTIES. Without in any way limiting the
other representations and warranties set forth in this Loan Agreement, and after reasonable investigation and inquiry,
Borrower hereby specially represents and warrants to the best of Borrower’s knowledge as of the date of this Loan
Agreement as follows:
(a) Hazardous Materials. Except as previously disclosed to Bondowner Representative in
that certain (i) that certain Phase I Environmental Site Assessment dated as of August 28, 2016, prepared
by Adanta, Inc. (“Adanta”), (ii) that certain Pre-Demolition Asbestos and Lead Paint Survey dated as of
July 2016, prepared by Adanta, and (iii) that certain Phase I Environmental Site Assessment dated as of
October 14, 2014, prepared by Adanta (collectively, the “Environmental Reports”), the Property and
Improvements are not and have not been a site for the use, generation, manufacture, storage, treatment,
release, threatened release, discharge, disposal, transportation or presence of any oil, flammable explosives,
asbestos, urea formaldehyde insulation, radioactive materials, hazardous wastes, toxic or contaminated
-52-
DWT 30207606v4 0088288-000026
substances or similar materials, including, without limitation, any substances which are “hazardous
substances,” “hazardous wastes,” “hazardous materials,” “toxic substances,” “wastes,” “regulated
substances,” “industrial solid wastes,” or “pollutants” under the Hazardous Materials Laws, as described
below, and/or other applicable environmental laws, ordinances and regulations (collectively, the
“Hazardous Materials”). “Hazardous Materials” shall not include commercially reasonable amounts of
such materials used in the ordinary course of construction and/or operation of the Property which are used
and stored in accordance with all applicable environmental laws, ordinances and regulations.
(b) Hazardous Materials Laws. The Property and Improvements are in compliance with all
laws, ordinances and regulations relating to Hazardous Materials (“Hazardous Materials Laws”),
including, without limitation: the Clean Air Act, as amended, 42 U.S.C. Section 7401 et seq.; the Federal
Water Pollution Control Act, as amended, 33 U.S.C. Section 1251 et seq.; the Resource Conservation and
Recovery Act of 1976, as amended, 42 U.S.C. Section 6901 et seq.; the Comprehensive Environment
Response, Compensation and Liability Act of 1980, as amended (including the Superfund Amendments
and Reauthorization Act of 1986, “CERCLA”), 42 U.S.C. Section 9601 et seq.; the Toxic Substances
Control Act, as amended, 15 U.S.C. Section 2601 et seq.; the Occupational Safety and Health Act, as
amended, 29 U.S.C. Section 651, the Emergency Planning and Community Right-to-Know Act of 1986, 42
U.S.C. Section 11001 et seq.; the Mine Safety and Health Act of 1977, as amended, 30 U.S.C. Section 801
et seq.; the Safe Drinking Water Act, as amended, 42 U.S.C. Section 300f et seq.; and all comparable state
and local laws, laws of other jurisdictions or orders and regulations.
(c) Hazardous Materials Claims. There are no claims or actions (“Hazardous Materials
Claims”) pending or threatened against Borrower, the Pr operty or Improvements by any governmental
entity or agency or by any other person or entity relating to Hazardous Materials or pursuant to the
Hazardous Materials Laws.
9.2 INTENTIONALLY OMITTED.
9.3 HAZARDOUS MATERIALS COVENANTS. Borrower agrees as follows:
(a) No Hazardous Activities. Borrower shall not cause or permit the Property or
Improvements to be used as a site for the use, generation, manufacture, storage, treatment, release,
discharge, disposal, transportation or presence of any Hazardous Materials, except for use of such
Hazardous Materials in the ordinary course of constructing and/or operating a rental housing project subject
to compliance with all Hazardous Materials Laws.
(b) Compliance. Borrower shall comply and cause the Property and Improvements to
comply with all Hazardous Materials Laws.
(c) Notices. Borrower shall immediately notify Bondowner Representative in writing of:
(i) the discovery of any Hazardous Materials on, under or about the Property and Improvements (except to
the extent previously disclosed in the Environmental Reports, provided, however, that Borrower shall be
obligated to deliver to Bondowner Representative notice of any further developments related to such
previously disclosed Hazardous Materials); (ii) any knowledge by Borrower that the Property and
Improvements do not comply with any Hazardous Materials Laws (except to the extent previously
disclosed in the Environmental Reports, provided, however, that Borrower shall be obligated to deliver to
Bondowner Representative notice of any further developments related to such previously disclosed non-
compliance); (iii) any Hazardous Materials Claims; and (iv) the discovery of any occurrence or condition
on any real property adjoining or in the vicinity of the Property that could cause the Property,
Improvements or any part thereof to violate Hazardous Materials Laws .
(d) Remedial Action. In response to the presence of any Hazardous Materials on, under or
about the Property or Improvements, Borrower shall immediately take, at Borrower’s sole e xpense, all
remedial action required by any Hazardous Materials Laws or any judgment, consent decree, settlement or
compromise in respect to any Hazardous Materials Claims.
-53-
DWT 30207606v4 0088288-000026
9.4 INSPECTION BY BONDOWNER REPRESENTATIVE. Upon reasonable prior notice to
Borrower, Bondowner Representative, its employees and agents, may from time to time (whether before or after the
commencement of a nonjudicial or judicial foreclosure proceeding) enter and inspect the Property and
Improvements for the purpose of determining the existence, location, nature and magnitude of any past or present
release or threatened release of any Hazardous Materials into, onto, beneath or from the Property and Improvements.
9.5 HAZARDOUS MATERIALS INDEMNITY. BORROWER HEREBY AGREES TO
DEFEND, INDEMNIFY AND HOLD HARMLESS BONDOWNER REPRESENTATIVE AND ISSUER, AND
EACH OF THEIR RESPECTIVE GOVERNING BODIES, DIRECTORS, OFFICERS, EMPLOYEES, AGENTS,
SUCCESSORS AND ASSIGNS FROM AND AGAINST ANY AND ALL LOSSES, DAMAGES, LIABILITIES,
CLAIMS, ACTIONS, JUDGMENTS, COURT COSTS AND LEGAL OR OTHER EXPENSES (INCLUDING,
WITHOUT LIMITATION, ATTORNEYS’ FEES AND EXPENSES), WHICH BONDOWNER
REPRESENTATIVE OR ISSUER MAY INCUR AS A DIRECT OR INDIRECT CONSEQUENCE OF THE USE,
GENERATION, MANUFACTURE, STORAGE, DISPOSAL, THREATENED DISP OSAL, TRANSPORTATION
OR PRESENCE OF HAZARDOUS MATERIALS, EXCEPT ARISING FROM THE INDEMNIFIED PARTY’S
GROSS NEGLIGENCE OR WILLFUL MISCONDUCT, IN, ON, UNDER OR ABOUT THE PROPERTY OR
IMPROVEMENTS. BORROWER SHALL IMMEDIATELY PAY TO BONDOWNER REPRESENTATIVE OR
ISSUER, AS APPLICABLE, UPON DEMAND ANY AMOUNTS OWING UNDER THIS INDEMNITY,
TOGETHER WITH INTEREST FROM THE DATE THE INDEBTEDNESS ARISES UNTIL PAID AT THE
RATE OF INTEREST APPLICABLE TO THE PRINCIPAL BALANCE OF THE NOTE. BORROWER’S DUTY
AND OBLIGATIONS TO DEFEND, INDEMNIFY AND HOLD HARMLESS BONDOWNER
REPRESENTATIVE AND ISSUESR SHALL SURVIVE THE CANCELLATION OF THE NOTE AND THE
RELEASE, RECONVEYANCE OR PARTIAL RECONVEYANCE OF THE DEED OF TRUST.
9.6 LEGAL EFFECT OF SECTION. Borrower and Bondowner Representative agree that: (a) this
Article 9 is intended as Bondowner Representative’s written request for information (and Borrower’s response)
concerning the environmental condition of the real property security as required by California Code of Civil
Procedure §726.5; and (b) each provision in this Article (together with any indemnity applicable to a breach of any
such provision) with respect to the environmental condition of the real property security is intended by Issuer,
Bondowner Representative and Borrower to be an “environmental provision” for purposes of California Code of
Civil Procedure §736, and as such it is expressly understood that Borrower’s duty to indemnify Issuer and
Bondowner Representative hereunder shall survive: (i) any judicial or non-judicial foreclosure under the Deed of
Trust, or transfer of the Property in lieu thereof; (ii) the release and reconveyance or cancellation of the Deed of
Trust; and (iii) the satisfaction of all of Borrower’s obligations under the Loan Documents.
9.7 RADON TESTING. Upon completion of the construction of the Improvements, Borrower shall
cause each building in the Project to be tested for radon gas by an environmental consultant approved by Bondowner
Representative. The radon testing shall be conducted (a) by an environmental consultant approved by Bondowner
Representative, (b) in at least ten percent (10%) of the lowest level residential units in the Project, (c) in not less than
one (1) unit in each building of the Project, and (d) in living rooms, dens or bedrooms (a nd not in bathrooms,
kitchens, hallways or closets), and the results of such tests shall be set forth in a written report, in form and
substance approved by Bondowner Representative. If such report discloses radon levels in excess of applicable
federal, state or local health and safety guidelines (“Applicable Guidelines”), Borrower shall, at its sole cost and
expense, take all necessary actions to reduce radon levels to a level below the Applicable Guidelines and shall
deliver to Bondowner Representative an updated written report confirming such reduction in radon levels.
9.8 ASBESTOS AND LEAD BASED PAINT. Upon completion of the construction of the
Improvements, Borrower shall deliver to Bondowner Representative a report prepared by an environmental
consultant approved by Bondowner Representative and RETECHS, and in form and substance approved by
Bondowner Representative and RETECHS, confirming the completion of the abatement work with respect to the
Regulated Building Materials at the Project.
ARTICLE 10. SET ASIDE LETTERS
10.1 SET ASIDE LETTERS. If, at Borrower’s request, Bondowner Representative issues any letter
or letters (“Set Aside Letter”) to any governmental agency (“Obligee”) or bonding company (“Surety”) whereby
-54-
DWT 30207606v4 0088288-000026
Bondowner Representative agrees to allocate Loan proceeds for the construction of off-site, common area, or other
improvements required by any governmental agency or for which bonds may be required (“Bonded Work”) in
connection with the development of the Property, Borrower represents, warrants, covenants an d agrees as follows:
(a) The sum which Borrower requests Bondowner Representative to allocate for the Bonded
Work shall be sufficient to pay for the construction and completion cost of the Bonded Work in accordance
with any agreement between Borrower and Obligee and a copy of such agreement shall be furnished to
Bondowner Representative by Borrower prior to and as a condition precedent to the issuance by
Bondowner Representative of any Set Aside Letter;
(b) Bondowner Representative is irrevocably and unconditionall y authorized to disburse to
the Obligee or Surety all or any portion of said allocated Loan proceeds upon a demand of such Surety or
Obligee made in accordance with the terms and conditions of the Set Aside Letter;
(c) Any disbursements or payments which Bondo wner Representative makes or may be
obligated to make under any Set Aside Letter, whether made directly to the Surety, Obligee, or to others for
completion of all or part of the Bonded Work, shall be deemed a disbursement under this Loan Agreement
to or for the benefit or account of Borrower;
(d) BORROWER SHALL DEFEND, INDEMNIFY AND HOLD HARMLESS
BONDOWNER REPRESENTATIVE FROM ANY CLAIM, DEMAND, CAUSE OF ACTION,
DAMAGE, LOSS OR LIABILITY, INCLUDING, WITHOUT LIMITATION, ANY COURT COSTS
AND REASONABLE ATTORNEYS’ FEES AND EXPENSES, WHICH BONDOWNER
REPRESENTATIVE MAY SUFFER OR INCUR AS A DIRECT OR INDIRECT CONSEQUENCE OF
ITS ISSUANCE OF OR COMPLIANCE WITH ANY REQUESTED SET ASIDE LETTER, EXCEPT TO
THE EXTENT ARISING FROM BONDOWNER REPRESENTATIVE’S GROSS NELIGENCE OR
WILLFUL MISCONDUCT. BORROWER SHALL PAY ANY INDEBTEDNESS ARISING UNDER
THIS INDEMNITY TO BONDOWNER REPRESENTATIVE IMMEDIATELY UPON DEMAND OF
BONDOWNER REPRESENTATIVE. BORROWER’S DUTY TO DEFEND, INDEMNIFY AND HOLD
HARMLESS BONDOWNER REPRESENTATIVE HEREUNDER SHALL SURVIVE THE RELEASE
AND CANCELLATION OF THE NOTE AND THE FULL OR PARTIAL RELEASE OR
RECONVEYANCE OF THE DEED OF TRUST OR OTHER LOAN DOCUMENTS;
(e) Bondowner Representative shall have no obligation to release any collateral or security
under the Loan Documents unless and until Bondowner Representative has received a full and final written
release of its obligations under each Set Aside Letter; and
(f) The fee for issuing each Set Aside Letter hereunder shall be one and one -half
percent (1.50%) per annum of the Set Aside Letter amount.
ARTICLE 11. COVENANTS OF BORROWER
11.1 COMPLIANCE WITH COVENANTS. So long as this Loan Agreement continues in effect,
and until the full and final repayment of the Loan and all indebtedness of Borrower to Bondowner Representative,
Borrower shall keep each of the covenants set forth below, elsewhere herein, in the Loan Documents, in the
Hazardous Materials Indemnity Agreement (Unsecured), in the Indenture, in the Regulatory Agreement, and in the
documents relating to the LIHTC. Borrower shall comply with all existing and future laws, regulations, orders,
building restrictions and requirements of, and all agreements with and commitments to, all governmental, judicial or
legal authorities having jurisdiction over the Property, including those pertai ning to the sale, leasing or financing of
the Property, and with all covenants and restrictions, whether recorded or not, affecting the Property (all of which
shall be considered part of the Requirements).
11.2 EXPENSES. Borrower shall immediately pay Bondo wner Representative upon demand all costs
and expenses incurred by Bondowner Representative in connection with: (a) the preparation of this Loan
Agreement, all other Loan Documents, and Other Related Documents contemplated hereby; (b) the administration
-55-
DWT 30207606v4 0088288-000026
of this Loan Agreement, the Indenture, the other Loan Documents and Other Related Documents for the term of the
Loan; (c) the enforcement or satisfaction by Bondowner Representative of any of Borrower’s obligations under this
Loan Agreement, the other Loan Documents, the Indenture, or the Other Related Documents and (d) any revisions,
extensions, renewals, refinancings, additional disbursements or “workouts” of the Loan, and in the exercise of any
of Bondowner Representative’s rights or remedies under this Loan Agreement. For all purposes of this Loan
Agreement, Bondowner Representative’s costs and expenses shall include, without limitation, all recording and
escrow charges, appraisal fees, mortgage taxes, cost engineering and inspection fees, legal fees and expenses,
administration/documentation expenses (including without limitation photocopying, postage, telephone, messenger,
fax, private express mail, etc.), accounting fees, environmental consultant fees, auditor fees, UCC filing fees and
UCC vendor fees, flood certification vendor fees, tax service vendor fees and the cost to Bondowner Representative
of any recording and filing fees, escrow fees, title insurance premiums, title surveys, survey invoices, legal fees,
appraisal and inspection fees, reconveyance and notary fees. Borrower recognizes and agrees that formal written
appraisals of the Property and Improvements by a licensed independent appraiser may be required by Bondowner
Representative’s internal procedures and/or federal regulatory reporting r equirements on an annual and/or
specialized basis and that Bondowner Representative may, at its option, require inspection of the Property and
Improvements by an independent supervising architect and/or cost engineering specialist: (i) prior to each advance;
(ii) at least once each month during the course of construction even though no disbursement is to be made for that
month; (iii) upon completion of the Improvements; and (iv) at least semi-annually thereafter. At its option,
Bondowner Representative may make disbursements from the Loan to cover any expenses or charges which are to
be borne by Borrower, including, but not limited to, the cost of any required inspections and/or certifications. If any
of the services described above are provided by an emp loyee of Bondowner Representative, Bondowner
Representative’s costs and expenses for such services shall be calculated in accordance with Bondowner
Representative’s standard charge for such services.
11.3 ERISA COMPLIANCE. Borrower shall at all times comply with the provisions of ERISA with
respect to any retirement or other employee benefit plan to which it is a party as employer, and as soon as possible
after Borrower knows, or has reason to know, that any Reportable Event (as defined in ERISA) with respect to any
such plan of Borrower has occurred, it shall furnish to Bondowner Representative a written statement setting forth
details as to such Reportable Event and the action, if any, which Borrower proposes to take with respect thereto,
together with a copy of the notice of such Reportable Event furnished to the Pension Benefit Guaranty Corporation.
11.4 TAX CREDIT INVESTMENT. Pursuant to the terms and conditions of the Partnership
Agreement, Investor Limited Partner has obtained a limited partnership interest in the Borrower and is obligated to
make Capital Contributions to the Borrower. The Borrower shall: (a) timely satisfy its obligations and cause
General Partner to timely satisfy its obligations required for the funding of the Capital Contributions; (b) not commit
any breach or default prior to Conversion under the Partnership Agreement; (c) maintain the Partnership Agreement
in full force and effect until all sums owing to Bondowner Representative with respect to the Loan as a condition to
Conversion have been paid; and (d) not consent to any termination, amendment or modification of the Partnership
Agreement without Bondowner Representative’s prior written consent (not to be unreasonably withheld) or as
otherwise permitted under the terms of the Loan Agr eement; provided, however, that any amendment or
modification of the Partnership Agreement that solely effectuates a Permitted Transfer shall be permitted without
Bondowner Representative’s prior written consent, so long as, within ten (10) days thereafter, Borrower notifies
Bondowner Representative in writing and delivers Bondowner Representative a copy of such amendment or
modification, and (e) except for the Initial Capital Contribution and except as otherwise expressly provided for
herein, not use any of the proceeds of the Capital Contributions for any purpose other than for payment to
Bondowner Representative until Conversion has occurred .
11.5 OTHER INVESTMENT IN BORROWER. Any investments in or contributions to Borrower
(other than the Capital Contributions) required to be made by any shareholder, general partner or limited partner, as
the case may be, shall be made at the times and on the terms and conditions set forth in any documents or
agreements so providing as such documents or agreements exist as of the Effective Date.
11.6 TAX EXEMPTION. Borrower shall, when eligible to do so, take all action necessary to qualify
for, and obtain and maintain the maximum exemption from all general property taxes for the property under the
California Revenue and Taxation Code Section 214(g). In addition, Borrower shall take, or cause managing General
-56-
DWT 30207606v4 0088288-000026
Partner to take, all actions necessary to obtain and maintain tax exempt status pursuant to Section 501(c)(3) of the
Code.
11.7 PROCEEDS OF THE CAPITAL CONTRIBUTIONS. Other than the Initial Capital
Contribution and until Conversion, none of the proceeds of the Capital Contributions shall be used for any purpose
other than for payment to Bondowner Representative or payment of Project Costs until all sums owing to
Bondowner Representative under the Loan Documents have been paid in full, unless Bondowner Representative
consents in writing to such other use. Further, Borrower covenants and agrees that until Conversion, Borrower will
comply and cause its General Partner to comply with all obligations and requirements under its Partnership
Documents necessary to cause the Investor Limited Partner to timely fund all Capital Contributions to Borrower for
payment to Bondowner Representative until all sums owing to Bondowner Representative under the Loan
Documents have been paid in full. After the Closing Date until Conversion, on or before the dates Investor Limited
Partner is required to fund the Capital Contributions under Section 1.1 hereof, Borrower shall pay and deliver to
Bondowner Representative, or direct Investor Limited Partner to pay such Capital Contribution directly to
Bondowner Representative, to , to either pay down the Loan or apply such Capital Contributions to Project Costs in
accordance with the Disbursement Budget.
11.8 LEASING. After completion of the construction of the Improvements, Borrower shall lease one
hundred percent (100%) of the Improvements (other than the manager’s unit(s)) to tenants and such leases will be at
rental rates consistent with the low income, tenant selection, and rent requirements of TCAC, the Regulatory
Agreement, the HUD Documents and any other Restrictions, with one unrestricted manager’s unit permitted.
11.9 APPROVAL OF LEASES. All leases and renewals of leases of all or any part of the Property
and Improvements entered into after the Effective Date shall be upon terms consistent with the Approved Form. All
standard lease forms, and any material deviation from the Approved Form shall be approved by Bondowner
Representative, and if required pursuant to agreements with Investor Limited Partner, by Investor Limited Partner,
in writing prior to execution of any such lease. All residential leases (on the Approved Form), and other leases,
rental agreements or residency agreements entered into by Borrower, and all indebtedness arising thereunder or
secured thereby, shall contain a provision stating that such leases and such tenants’ rights thereunder are
unconditionally junior and subordinate to the Regulatory Agreement, the Deed of Trust and the other L oan
Documents, and all indebtedness arising thereunder or secured thereby.
11.10 INCOME TO BE APPLIED TO DEBT SERVICE. Borrower shall first apply all income from
leases, and all other income derived from the Property, to pay costs and expenses associated with the ownership,
maintenance, development, operation, and marketing of the Borrower’s interest in the Property and the
Improvements, including all amounts then required to be paid under the Loan Documents, before using or applying
such income for any other purpose. Prior to Conversion, (a) all Net Monthly Cash Income shall be used first to pay
monthly interest payments coming due under the Loan, other amounts payable under the Loan Documents and
expenses of construction and operation of the Property, except as otherwise provided in the Loan Documents, and
(b) except for payment so Developer Fees permitted hereunder, asset management fees and Tax Credit adjuster
payments payable in accordance with the Partnership Agreement, Borrower may not distribute any inco me to any of
its members, partners, or shareholders, allow any member, partner, or shareholder to withdraw capital or make any
payments on indebtedness owed to any member, partner, or shareholder. After the Conversion Date, except for
payments of Developer Fees permitted hereunder, asset management fees and Tax Credit adjuster payment spayable
in accordance with the Partnership Agreement, Borrower may not distribute any income to any of its members,
partners, or shareholders, allow any member, partner, or shareholder to withdraw capital, or make any payments on
indebtedness owed to any member, partner, or shareholder, unless all property expenses then due have been paid in
full.
11.11 SUBDIVISION MAPS. Prior to recording any final map, plat, parcel map, lot line adjustment or
other subdivision map of any kind covering any portion of the Property (collectively, “Subdivision Map”),
Borrower shall submit such Subdivision Map to Bondowner Representative for Bondowner Representative’s review
and approval, which approval shall not be unreasonably withheld. Within ten (10) Business Days after Bondowner
Representative’s receipt of such Subdivision Map, Bondowner Representative shall provide Borrower written notice
if Bondowner Representative disapproves of said Subdivision Map. Bondowner Representative shall be deemed to
have approved the Subdivision Map if such notice is not provided to Borrower. Within five (5) Business Days after
-57-
DWT 30207606v4 0088288-000026
Bondowner Representative’s request, Borrower shall execute, acknowledge and deliver to Bondowner
Representative such amendments to the Loan Documents as Bondowner Representative may reasonably require to
reflect the change in the legal description of the Property resulting from the recordation of any Subdivision Map. In
connection with and promptly after the recordation of any amendment or other modification to the Deed of Trust
recorded in connection with such amendments, Borrower shall deliver to Bondowner Representative, at Borrower’s
sole expense, a title endorsement to the Title Policy in form and substance satisfactory to Bondowner Representative
insuring the continued first priority lien of the Deed of Trust, subject only to the Permitted Prior Encumbrances.
Subject to the execution and delivery by Borrower of any documents required u nder this Section, Bondowner
Representative shall, if required by applicable law, sign any Subdivision Map approved, or deemed to be approved,
by Bondowner Representative pursuant to this Section.
11.12 OPINION OF LEGAL COUNSEL. Borrower shall provide, at Borrower’s expense, at Closing
and on the Conversion Date, if requested by CCRC, an opinion of legal counsel in form and content satisfactory to
Bondowner Representative which opinion shall be transferable and shall state that Bondowner Representative’s
successors and assigns as holder of the Note are permitted to rely on the opinion, to the effect that: (a) upon due
authorization, execution and recordation or filing as may be specified in the opinion, each of the Loan Documents
shall be legal, valid and binding instruments, enforceable against the makers thereof in accordance with their
respective terms; (b) Borrower is duly formed and has all requisite authority to enter into the Loan Documents; and
(c) such other matters, incident to the transactions contemplated hereby, as Bondowner Representative may
reasonably require.
11.13 FURTHER ASSURANCES. Upon Bondowner Representative’s request and at Borrower’s sole
cost and expense, Borrower shall execute, acknowledge and deliver any other instruments and perform any o ther
acts necessary, desirable or proper, as determined by Bondowner Representative, to carry out the purposes of this
Loan Agreement and the other Loan Documents or to perfect and preserve any liens created by the Loan
Documents.
11.14 ASSIGNMENT. Without the prior written consent of Bondowner Representative, Borrower shall
not assign Borrower’s interest under any of the Loan Documents, or in any monies due or to become due thereunder,
and any assignment without such consent shall be void. In this regard, Borrower acknowledges that Bondowner
Representative would not make this Loan except in reliance on Borrower’s expertise, reputation, prior experience in
developing and constructing commercial real property, Bondowner Representative’s knowledge of Borrower, and
Bondowner Representative’s understanding that this Loan Agreement is more in the nature of an agreement
involving personal services than a standard loan where Bondowner Representative would rely on security which
already exists. Bondowner Representative shall not unreasonably withhold its consent to a transfer to Developer
pursuant to the purchase option and right of first refusal to be granted to Developer in connection with the
Partnership Agreement.
11.15 COMPLIANCE WITH LAWS. Borrower shall comply with all laws and requirements of
Governmental Authorities and all rights of third parties, relating to the Property or Borrower’s business or other
properties, and deliver to Bondowner Representative from time to time, within 10 days of Bondowner
Representative’s request therefor, evidence satisfactory to Bondowner Representative that Borrower has complied
with any such law, requirement or right.
11.16 MAINTENANCE AND SECURITY FOR PROJECT. Borrower shall maintain the Project in
good condition and repair subject to reasonable wear and tear (such condition and repair to be consistent with that of
competing properties), take all measures reasonably required by Bondowner Representative to protect the physical
security of the Project, and not permit any waste or damage wit h respect to the Project.
11.17 NOTICE OF CERTAIN MATTERS. Borrower shall give notice to Bondowner Representative
and the Issuer, within 7 days of Borrower’s actual knowledge thereof, of each of the following:
(a) any litigation or claim of any kind affecting or r elating to Borrower or to Guarantor until
the Conversion Date, and involving an amount in excess of $50,000.00, and any litigation or claim of any
kind that might subject Borrower to liability in excess of $50,000.00, whether covered by insurance or not;
-58-
DWT 30207606v4 0088288-000026
(b) any aspect of the Project that is not in conformity with the Plans and Specifications in a
material respect;
(c) the creation or imposition of any mechanic’s lien, materialmen’s lien or other lien against
the Project unless Borrower shall post statutory bonds or other security satisfactory to Bondowner
Representative sufficient to cause the removal of such lien;
(d) the occurrence of any default that remains uncured beyond any applicable notice and cure
period by Borrower or any other party under any agreement rela ting to the development of the Project, or
the receipt by Borrower of any notice of default under any agreement relating to the development of the
Project;
(e) the occurrence of any dispute between Borrower and any Governmental Authority
relating to the Project, the adverse determination of which might materially affect the Project;
(f) the occurrence of any threat or commencement of proceedings in condemnation or
eminent domain relating to Borrower’s ownership of the Project;
(g) the use of any trade name hereafter used by Borrower in connection with the Project,
other than the use of the trade name selected by Borrower prior to lease-up and occupancy of the Project;
(h) any change in Borrower’s principal place of business;
(i) the occurrence of any Default or event which, with the giving of notice or the passage of
time or both, would constitute a Default;
(j) the occurrence of any “Default” or “Event of Default” under the AHAP Contract, any
HAP Contract, any HUD Document, any Subordinate Loan Document or any Restrictions, or the receipt by
Borrower of any notice of “Default” or “Event of Default” under the AHAP Contract, any HAP Contract,
any HUD Documents, any Subordinate Loan Document or any Restrictions;
(k) the occurrence of any other event or condition causing a material adverse change in the
financial condition or operations of Borrower, or in the physical condition of the Property; and
(l) any communication, whether written or oral, that Borrower may receive from any
governmental, judicial or legal authority, giving notice of any claim or assertion that the Property fail in
any material respect to comply with any of the Requirements or any applicable governmental law,
11.18 LIENS ON PROPERTY. Borrower shall not cause or suffer to become effective any lien,
restriction or other title limitation affecting any part of the Property other than mechanics’ liens permitted pursuant
to Section 4.3(g), the Regulatory Agreement, the Deed of Trust, the Permitted Encumbrances, the regulatory
agreements and deeds of trust relating to the Subordinate Lo ans and any other liens or encumbrances previously
approved by Bondowner Representative in writing and the inchoate liens securing the payment of taxes and
assessments not delinquent. Borrower acknowledges that, with any project of the magnitude of the Pro ject,
modifications of the Plans and Specifications and Loan Documents may be necessary from time to time and that the
existence of junior lienholders, who would be required to consent to such modifications in order to protect the
priority of the lien of the Deed of Trust, could impair the expeditious completion of the Project, to the detriment of
all parties.
11.19 PROHIBITION OF TRANSFER.
(a) Borrower represents, agrees and acknowledges that:
(i) Development of real property is a highly complex activity which requires
substantial knowledge of law and business conditions and practices, and an
-59-
DWT 30207606v4 0088288-000026
ability to control, coordinate and schedule the many factors affecting such
development. Experience, financial stability, managerial ability and a good
reputation in the business community enhance a developer’s ability to obtain
market rents (or maximum permissible rents pursuant to the Regulatory
Agreement) and/or sales prices (if applicable) and to induce cooperation in
scheduling and are taken into account by Bondowner Representative in
approving loan applications.
(ii) Borrower has represented to Bondowner Representative, not only in the
representations and warranties contained in the Loan Documents, but also in its
initial credit application and in all of the negotiations connected with the Loan,
certain facts concerning Borrower’s financial stability, managerial and
operational ability, reputation, skill, and creditworthiness. Bondowner
Representative has relied upon these representations and warranties as a
substantial and material consideration in its decision to enter into this Loan
Agreement.
(iii) The conditions and terms provided in this Loan Agreement were induced by
these representations and warranties and would not have been made available by
Bondowner Representative in the absence of these representations and
warranties.
(iv) Borrower’s financial stability and managerial and operational ability and that of
those persons or entities having a direct or beneficial interest in Borrower are a
substantial and material consideration to any third parties who have entered or
will enter into agreements with Borrower.
(v) Bondowner Representative has relied upon the skills and services offered by
such third parties and the provision of such skills and services is jeopardized if
Borrower breaches its covenants contained below regarding transfers.
(vi) Except as otherwise permitted under Section 11.19(b), a transfer of possession
of or title to the Property, or a change in the person or entity operating,
developing, constructing or managing the Property would substantially increase
the risk of Default under the Loan Documents and significantly and materially
impair and reduce Bondowner Representative’s security for the obligations
under this Loan Agreement.
(b) In consideration of Bondowner Representative’s induced reliance on such
representations, warranties and agreements, Borrower shall not make any transfer prohibited by
Section 5.12 of the Deed of Trust. Bondowner Representative acknowledges that Borrower will grant or
may grant an option to purchase the Project during year fifteen (15) of the Tax Credit compliance period
and a right of first refusal with respect to transfers of the Project to the General Partner of the Borrower.
The grant of such option and/or such right of first refusal shall not constitute a violation of this
Section 11.19, but any purchase of the Project pursuant to such option or right of first refusal shall
constitute a violation of this Section 11.19 unless such purchase is approved by Bondowner Representative
or permitted pursuant to the Loan Documents.
(c) Without the prior written consent of Bondowner Representative, Borrower shall not
assign Borrower’s interest under any of the Bond Documents or Loan Documents, or in any monies due or
to become due thereunder, and any assignment without s uch consent shall be void.
(d) Notwithstanding any other provision of this Loan Agreement or the other Loan
Documents to the contrary:
-60-
DWT 30207606v4 0088288-000026
(i) The Investor Limited Partner of the Borrower shall be permitted to remove the
general partner of Borrower for cause and substitute a new general partner in its
place in accordance with the terms and conditions of the Partnership Agreement;
provided, however, that (A) Investor Limited Partner shall obtain the prior
written consent of Bondowner Representative to such removal and substitution,
which consent shall not be unreasonably withheld; provided, however, that no
such consent shall be required if the substitute general partner is an Investor
Affiliate; (B) Investor Limited Partner can demonstrate to Bondowner
Representative’s reasonable satisfaction that the Loan is “in balance”
notwithstanding any loss of property tax exemption which may result in such
substitution, (C) the substitute general partner is admitted no later than sixty (60)
days after the date of removal of the general partner or such longer period of
time as Bondowner Representative may consent to, which consent shall not be
unreasonably withheld so long as Investor Limited Partner is diligently working
to admit the substitute general partner, provided, however, that in no event shall
such period be extended past ninety (90) days after the date of removal of the
general partner, and (D) the substitute general partner shall execute and deliver
to Bondowner Representative such documents as Bondowner Representative
may reasonably require in order to evidence its assumption of all of the rights
and obligations of the removed general partner under all the Loan Documents.
(ii) The Investor Limited Partner may make a transfer of its interest in Borrower as a
result of the exercise of the purchase option granted to General Partner or an
affiliate of General Partner as set forth in the Partnership Documents.
(iii) The Investor Limited Partner may make a Permitted Transfer of its interest in
Borrower to an Investor Affiliate.
11.20 MANAGEMENT OF PROPERTY. Without the prior written consent of Bondowner
Representative, Borrower shall not enter into any agreement providing for the management, leasing or operation of
the Property or Improvements. Bondowner Representative hereby approves of the P roperty Management
Agreement by and between Borrower and the Property Manager. During the term of the Loan, Property Manager
shall provide management for the Property, pursuant to the Property Management Agreement. Borrower shall not
(i) amend, modify or waive any default under the Property Management Agreement, or any successor thereof,
without Bondowner Representative’s reasonable prior written consent, or (ii) dismiss or replace the Property
Manager without Bondowner Representative’s reasonable prior written consent.
11.21 PARTNERSHIP DOCUMENTS; NO AMENDMENTS. Borrower shall fully comply with and
perform all of the obligations of Borrower under the Partnership Documents. Subject to Section 8.4(a), Borrower
shall not amend, modify or terminate any of the following documents without Bondowner Representative’s prior
written consent and shall keep in full force and effect the following documents:
(a) the Partnership Documents;
(b) the Subordinate Loan Documents;
(c) the AHAP Contract and any HAP Contract; and
(d) the HUD Documents.
Notwithstanding the foregoing, General Partner shall be entitled to amend the Partnership Agreement
without Bondowner Representative’s prior written consent (i) to effectuate any transfer and admission
which is otherwise permitted without consent hereunder or under the Deed of Trust, (ii) to correct
scrivener’s errors in the Partnership Agreement, or (iii) to conform the Partnership Agreement to the
requirements of Section 42 of the Internal Revenue Code and the regulations promulgated thereunder, or
-61-
DWT 30207606v4 0088288-000026
the requirements of TCAC. After any change to the Partnership Agreement, whether it requires
Bondowner Representative’s consent or not, Borrower shall promptly provide a revised version thereof to
Bondowner Representative. Further, during the term of the Loan, no General Partner shall jeopardize in a
material way the Property or the financial viability of the Borrower by (i) violating its fiduciary
responsibilities under the Partnership Agreement, or (ii) willfully violating any law, regulation or order
applicable to the Partnership, and such violations are not remedied or cured as permitted, in the time frames
provided, under the Partnership Agreement. Borrower shall notify Bondowner Representative and
promptly deliver to Bondowner Representative copies of all written notices by any party under the
Partnership Agreement. All funds received by Borrower from the Capital Contributions of Investor
Limited Partner pursuant to the Partnership Documents until Conversion has occurred, except for a portion
which Bondowner Representative expressly agrees may be used to pay certain syndication fees, developer
fees and other permitted Project Costs, as set forth in Exhibit C attached hereto, are to be paid promptly to
Bondowner Representative for application to costs of construction of the Improvements and other approved
development expenses, payment of developer fees, funding of the Operating Reserve or repayment of the
Loan as set forth in this Loan Agreement.
Borrower shall not (i) allow or enable Borrower to issue any partnership interests or equity interests other
than as set forth in the Partnership Agreement; (ii) dissolve the Borrower; (iii) cause the removal or
replacement of General Partner other than as provided in Sections 11.19(b), 11.19(d) or 15.41; or
(iv) except as otherwise permitted under the terms of the Partnership Agreement, materially reduce the
amount of the Capital Contributions or alter the time for payment or impair or alter the obligations of the
Investor Limited Partner to make or fully fund Capital Contributions in the amounts required pursuant to
Section 4.1(m) of this Loan Agreement, provided however that this Section 11.21 shall not prevent the
Borrower from accepting any Capital Contributions under the Partnership Agreement; and the Partnership
Documents shall remain in full force and effect until all sums owing with respect to the Loan have been
paid, subject to any purchase of Limited Partner’s interests in Borrower upon the terms and conditions set
forth in this Loan Agreement.
11.22 RESTRICTIONS. Except for the HUD Use Agreement, the Regulatory Agreement, the
HOME/CDBG Regulatory Agreement, the County Regulatory Agreement, the City Regulatory Agreement, the Infill
Grant Regulatory Agreement and an extended use agreement pursuant to Section 15.44 with the State of California,
acting through TCAC, Borrower shall not execute any agreement or document to restrict the use of the
Improvements (or which otherwise limit development or sale of the Property or Improvements) other than as
expressly consented to by Bondowner Representative, and, except for the Regulatory Agreement , any such
restrictions are, and shall remain subordinate to the Deed of Trust and repayment of the Loan and shall not bind any
transferee of the Property who receives title to the Property after foreclosure under the Deed of Trust, or obtains title
by deed in lieu of foreclosure under the Deed of Trust.
11.23 TAXES AND IMPOSITIONS. Subject to Borrower’s right to claim exemptions under
California Revenue and Taxation Code Section 214, Borrower shall pay or cause to be paid, prior to delinquency, all
of the following (collectively, the “Impositions”): (a) all general and specific real property taxes and assessments
imposed on the Property; (b) all other taxes and assessments and charges of every kind that are assessed upon the
Property (or upon the owner and/or operator of the Property) and that create or may create a lien upon the Property
(or upon any personal property or fixtures used in connection with the Property), including witho ut limitation
nongovernmental levies and assessments pursuant to applicable covenants, conditions or restrictions; and (c) all
license fees, taxes and assessments imposed on Bondowner Representative (other than Bondowner Representative’s
income or franchise taxes) which are measured by or based upon (in whole or in part) the amount of the obligations
secured by the Property. If permitted by law, Borrower may pay or cause to be paid any Imposition in installments
(together with any accrued interest). Borro wer shall not be required to pay or cause to be paid any Imposition so
long as (d) its validity is being actively contested in good faith and by appropriate proceedings, (e) Borrower has
demonstrated to Bondowner Representative’s reasonable satisfaction that leaving such Imposition unpaid pending
the outcome of such proceedings could not result in conveyance of the Property in satisfaction of such Imposition or
otherwise impair Bondowner Representative’s interests under the Loan Documents and (f) if Bondowner
Representative shall so request, Borrower has furnished Bondowner Representative with a bond or other security
satisfactory to Bondowner Representative in an amount not less than 100% of the applicable claim. Upon demand
by Bondowner Representative from time to time, Borrower shall (g) deliver to Bondowner Representative, within 30
-62-
DWT 30207606v4 0088288-000026
days following the due date of Imposition, evidence of payment or other satisfaction of such Imposition reasonably
satisfactory to Bondowner Representative and (h) furnish to Bondowner Representative a tax reporting service for
the Property of a type and duration, and with a company reasonably satisfactory to Bondowner Representative. The
sole member of Borrower’s General Partner shall take all actions necessary to obtain and maintain tax exempt status
pursuant to 501(c)(3) of the code.
11.24 COMPLIANCE WITH LIHTC. Neither General Partner nor Investor Limited Partner shall
commit a breach or default under the Partnership Agreement and the Partnership Agreement shall remain in full
force and effect until all sums owing with respect to the Loan have been repaid in full.
Borrower further covenants and agrees:
(a) To observe and perform all obligations imposed on Borrower in connection with the
LIHTC, including, without limitation, the obligation to have the Property “placed in serve” (within the
meaning of Section 42 of the Code) in a timely manner, and to operate the residential units of the Property
or to use Borrower’s best efforts to cause the appropriate parties to operate the same in accordance with all
statutes and regulations governing the LIHTC;
(b) Not to release, forego, alter, amend or modify its rights to the LIHTC without Bondowner
Representative’s prior written consent, which Bondowner Representative may give or withhold in
Bondowner Representative’s reasonable discretion;
(c) Not to execute any residential lease of all or any portion of the Property or Improvements
which are required to be occupied by low and very-low income tenants that does not comply fully with all
requirements and regulations governing the LIHTC, except with Bondowner Representative’s prior written
consent, which Bondowner Representative may give or withhold in its sole and absolute discretion;
(d) To cause to be kept all records, and cause to be made all elections and certifications,
pertaining to the number and size of apartment units, occupancy thereof by tenants, income level of tenants,
set-asides for low-income tenants, and any other matters now or hereafter required to qualify for and
maintain the LIHTC in connection with the low-income occupancy of the Property.
(e) To comply with the appropriate minimum low-income set-aside requirements under the
Internal Revenue Code or applicable federal regulations (“Federal Laws”) imposed by TCAC, and all
California laws and regulations (“State Laws”) applicable to the creation, maintenance and continued
availability of the LIHTC;
(f) To certify compliance with the set-aside requirement and report the dollar amount of
qualified basis and maximum applicable percentage, date of placement in service and any other information
required for the LIHTC at such time periods as required by Federal Laws, TCAC or State Laws for such
LIHTC;
(g) To set aside the appropriate number of units for households with incomes meeting the
required standards of the Contra Costa County median income under the Regulatory Agreement and the
other Restrictions, in order to qualify for the LIHTC (as determined pursuant to Section 42 of the Code
and/or State Laws), adjusted for family size, and to operate and maintain a ll such units as “low-income
units” qualifying for the LIHTC under Section 42(i)(3) of the Code and/or State Laws;
(h) To exercise good faith in all activities relating to the operation and maintenance of the
Property in accordance with the requirement of Fede ral Laws and State Laws; and
(i) To promptly deliver to Bondowner Representative true and correct copies of all notices
or other documents or communications received or given by Borrower with regard to or relating in any way
to the partnership interests, the LIHTC. Immediately upon receipt thereof, Borrower must deliver to
Bondowner Representative a copy of the basis audit (as required by Section 42 of the Code) for the
-63-
DWT 30207606v4 0088288-000026
Property (including a certificate of Borrower’s accountant or attorneys if requested by Bon downer
Representative); the first annual income certification for all tenants of the Property showing that the tenants
are qualified for purposes of Borrower’s obtaining LIHTC; and the fully-completed Form 8609 (required
by the Code) issued for the Property. Borrower must deliver promptly to Bondowner Representative such
other certificates, income certificates, reports, and information as Bondowner Representative may request.
11.25 TAX CREDIT DOCUMENTATION. Borrower shall timely prepare or otherwise obtain and
file with all appropriate agencies all documentation required in connection with qualifying for and obtaining the
LIHTC. Borrower shall submit to Bondowner Representative, immediately upon receipt, a copy of each required
document, including (but not necessarily limited to) each of the following: (a) verification, in form reasonably
acceptable to Bondowner Representative, regarding the availability of LIHTC with respect to the Improvements in
the approximate amount of $1,080,548 annually for ten (10) years; (b) a certification in form acceptable to
Bondowner Representative confirming the calculation of the amount of the LIHTC; (c) a copy of application for the
LIHTC, together with receipts indicating payment of any required fees in connection with the LIHT C; (d) form of
restriction agreement(s) with regard to the LIHTC as required by TCAC; (e) subsidy layering review required by
Section 911 of the Housing and Community Development Act of 1992, if applicable; (f) all other written
communications to or from TCAC and any other applicable governmental authority relating to the Property or the
Improvements; in each case, provided that all or any portion of the Loan or any other sum to which Bondowner
Representative shall be entitled with respect to the Loan remains unpaid. Borrower shall also keep Bondowner
Representative timely advised of all other contacts with TCAC and any other applicable governmental authority by
or on behalf of Borrower with respect to the Property or the Improvements. Borrower shall furt her submit all
documentation relating to the LIHTC and evidence of compliance to Bondowner Representative on an annual basis
concurrently with the submission thereof to any applicable governmental authority, including, but not limited to,
TCAC, which shall in any event occur in a timely manner as required in connection with the LIHTC.
11.26 ADDITIONAL FINANCING. Other than the sources of financing identified in this Loan
Agreement, including the Subordinate Loans, Borrower shall not, without the prior written c onsent of Bondowner
Representative, receive any other financing for the construction of the Improvements (other than partner loans
permitted under the terms of the Partnership Agreement, provided that such partner loans do not further encumber
the Property or Improvements) and shall not further encumber the Property or Improvements including without
limitation, entering into a land sale contract, sale contract or leaseback or conditional sales contract for the Property
or Improvements or any portion thereof.
11.27 PERMITS, LICENSES AND APPROVALS. Borrower shall properly obtain, comply with and
keep in effect all governmental approvals, permits, certificates, licenses, inspections, consents and franchises
(collectively, the “Licenses”) necessary to continue to conduct its business and to own, market, occupy, lease and
operate the Property and the Improvements, including without limitation, all Licenses related to environmental laws,
and shall promptly deliver copies thereof to Bondowner Representative.
11.28 PUBLICITY. Bondowner Representative shall have the right to refer to the Property in its own
promotional and advertising materials. Borrower shall not post signs identifying Bondowner Representative as its
lender, or otherwise identify Bondowner Representative as its lender, except with Bondowner Representative’s prior
written consent in each instance.
11.29 AFFORDABILITY COVENANTS. Throughout the term of the Loan, the requisite number of
residential apartment units in the Improvements shall rent at such rents, and to households having such incomes, as
required by the most restrictive between the (i) Regulatory Agreement and (ii) any other use agreements, regulatory
agreements or other restrictive agreements recorded against the Property, including but not limited to the HUD Use
Agreement, the HOME/CDBG Regulatory Agreement, the County Regulatory Agreement, the City Regulatory
Agreement and the Infill Grant Regulatory Agreement, and (iii) any agreements, restrictions or other Requirements
to which Borrower or the Property may be subject, including (but not limited to) those of the State of California,
acting through TCAC in connection with an allocation of the LIHTC. The foregoing rent and income restrictions
shall apply to the Property for so long as the Loan or any port ion thereof remains outstanding or such later time as
may be provided under the foregoing documents. Each year during the Term of the Loan, Borrower shall provide
Bondowner Representative with a copy of Borrower’s annual tenant and rent certification and qualification report
made (i) to any subordinate lender or the Housing Authority, (ii) pursuant to the Regulatory Agreement, (iii) to
-64-
DWT 30207606v4 0088288-000026
TCAC in connection with the tax credit allocation, and (iv) those governmental agencies charged with determining
Borrower’s compliance with regulations applicable to the LIHTC claimed by Borrower for the Property.
11.30 SUBORDINATION OF INDEBTEDNESS AND REGULATORY RESTRICTIONS. To the
fullest extent allowed by law, any deed of trust, mortgage, regulatory agreement, covenant or re strictive agreement
or other instrument evidencing, securing or related to any financing or regulatory requirements imposed by TCAC or
any other party on Borrower or the Property, and any obligations related thereto, shall be and remain subordinate to
the Loan, and shall be subordinated to the Deed of Trust by an instrument or instruments satisfactory to Bondowner
Representative and its counsel, with the exception of the HUD Use Agreement, the Regulatory Agreement and the
other Permitted Prior Encumbrances. No proceeds of collateral or payments of principal, interest or other amounts
due and owing with respect to any other obligations described herein, following a Default under the Loan
Documents, shall be received by obligee until the Loan shall have been paid in full.
11.31 IMPOUNDS FOR REAL PROPERTY TAXES. Bondowner Representative shall have the
right, following Conversion, to require Borrower to establish an account for the payment of property taxes and all
other expenses required to be paid under the Deed of Trust on the terms and conditions set forth in the Deed of
Trust. After a Default has occurred, whether or not the same has thereafter been cured, at the request of Bondowner
Representative, Borrower shall deposit with Bondowner Representative, in month ly installments in advance on the
first day of each month, an amount sufficient, as reasonably estimated by Bondowner Representative, to pay all
Impositions (as defined in the Deed of Trust) for the Property.
11.32 NO SALE OF PROPERTY. Except as permitted in this Loan Agreement, the Regulatory
Agreement and the Deed of Trust, Borrower shall not sell, convey, or otherwise transfer or dispose of its interest in
any Property, nor contract to do any of the foregoing, without the prior written consent of Bondowner
Representative in each instance, except such Property as is customarily transferred in the ordinary course of
operation of residential multifamily rental developments.
11.33 NONRESIDENTIAL LEASES. Leases entered into from and after the Conversion Date other
than for residential units within the Improvements, including, without limitation, leases for laundry equipment,
vending machines, administrative space by affiliates of Borrower, General Partner, Property Manager, or otherwise,
and commercial space within the Improvements (if any, “Nonresidential Lease(s)”), must be approved by
Bondowner Representative prior to execution thereof, which approval shall not be unreasonably withheld. Borrower
shall comply in all respects with any restrictions or guidelines as to the rents or other fees that may be charged for
such nonresidential space, if any, which are contained in the Loan Documents, the Requirements or in any other
agreement by which Borrower or the Property may be bound and which has been approved by Bondowner
Representative in writing. Following the occurrence and during the continuance of any Default (as defined in
Section 13.1 below), Bondowner Representative may make written demand on Borrower to submit all rents under
the Nonresidential Leases to Bondowner Representative. In addition, Borrower shall not amend, modify or
terminate the Master Lease without Lender’s prior written consent, except in the event a General Partner is removed
in accordance with the terms and conditions set forth in Section 15.41.
11.34 LANDLORD OBLIGATIONS. Borrower shall perform all obligations required to be performed
by it as landlord under any lease affecting any part of the Property or Improvements.
11.35 [RESERVED].
11.36 COVENANT FOR THE BENEFIT OF THE BONDHOLDERS. Borrower recognizes the
authority of the Issuer to assign its interest in and pledge moneys receivable under this Loan Agreement to
Bondowner Representative as security for the payment of the principal of and interest and redemption premiums, if
any, on the Bonds, and the payme nt of all other amounts as set forth in Article 3 of this Loan Agreement (other than
Sections 3.3(g) and (h), 3.4 and 3.16 to the extent payable to the Issuer). Borrower hereby (i) agrees to be bound by
the Issuer’s grant of such assignment and pledge, (ii) grants to the Bondowner Representative a security interest in
any right and interest Borrower may have in sums held in the Funds described in Article V of the Indenture, to
secure the obligations of Borrower under this Loan Agreement and the other Loan Documents and (iii) agrees that
the Bondowner Representative shall have all of the rights of a secured party under the California Uniform
Commercial Code in connection with such security interest. Each of the terms and provisions of this Loan
-65-
DWT 30207606v4 0088288-000026
Agreement is a covenant for the use and benefit of the Bondholders and the Bondowner Representative, so long as
the Bonds shall remain Outstanding; but upon payment in full of the Bonds in accordance with the Indenture and of
all fees and charges requested under Sections 3.3 and 3.4 of this Loan Agreement, all references in this Loan
Agreement to the Bondowner Representative, the Bonds and the Bondholders shall be ineffective, and the
Bondholders and the Bondowner Representative shall thereafter have no rights hereunde r, save and except those that
shall have theretofore vested or that arise from provisions hereunder which survive termination of this Loan
Agreement.
11.37 INSPECTION AND ACCESS.
(a) Borrower agrees that the Issuer, the Bondowner Representative and their duly author ized
agents, shall have the right to examine and inspect during normal business hours, and for that purpose to
enter upon, the Property, and shall also have such right of access thereto at reasonable times and under
reasonable conditions and subject to the rights of tenants in possession as may be reasonably necessary to
cause the Project to be properly maintained in accordance with Article 5 and in accordance with the
applicable provisions of the other Loan Documents. In each instance, the Issuer, the Bon downer
Representative and their duly authorized agents will give Borrower reasonable notice before entering the
Project premises and make reasonable efforts to avoid interfering with Borrower’s use of the Property when
exercising any of the rights granted in this Section.
(b) Subject to the restrictions of all applicable laws, Borrower hereby covenants to execute,
acknowledge and deliver all such further documents, and do all such other acts and things as may be
necessary in order to grant to the Issuer and the Bondowner Representative the rights of access and entry
described herein and agrees that such rights of access and entry shall not be terminated, curtailed or
otherwise limited by any assignment, lease or other transfer of the Property by Borrower to any other
person and subject to the rights of tenants in possession at reasonable times and under reasonable
conditions.
11.38 INDEMNITY.
(A) TO THE FULLEST EXTENT PERMITTED BY LAW, THE BORROWER AGREES
TO INDEMNIFY, HOLD HARMLESS AND DEFEND THE ISSUER, THE BONDOWNER
REPRESENTATIVE, AND EACH OF THEIR RESPECTIVE OFFICERS, GOVERNING MEMBERS,
DIRECTORS, OFFICIALS, EMPLOYEES, ATTORNEYS AND AGENTS (COLLECTIVELY, THE
“INDEMNIFIED PARTIES”), AGAINST ANY AND ALL LOSSES, DAMAGES, CLAIMS,
ACTIONS, LIABILITIES, COSTS AND EXPENSES OF ANY CONCEIVABLE NATURE, KIND OR
CHARACTER (INCLUDING, WITHOUT LIMITATION, REASONABLE ATTORNEYS’ FEES,
LITIGATION AND COURT COSTS, AMOUNTS PAID IN SETTLEMENT AND AMOUNTS PAID TO
DISCHARGE JUDGMENTS) EXCEPT ARISING OUT OF BONDOWNER REPRESENTATIVE’S
GROSS NEGLIGENCE OR WILLFUL MISCONDUCT, TO WHICH THE INDEMNIFIED PARTIES,
OR ANY OF THEM, MAY BECOME SUBJECT UNDER OR ANY STATUTORY LAW (INCLUDING
FEDERAL OR STATE SECURITIES LAWS) OR AT COMMON LAW OR OTHERWISE, ARISING
OUT OF OR BASED UPON OR IN ANY WAY RELATING TO:
(I) THE BONDS, THE INDENTURE, THIS LOAN AGREEMENT OR ANY OTHER
DOCUMENT TO WHICH THE ISSUER IS A PARTY, OR THE EXECUTION OR
AMENDMENT HEREOF OR THEREOF OR IN CONNECTION WITH
TRANSACTIONS CONTEMPLATED HEREBY OR THEREBY, INCLUDING THE
ISSUANCE, SALE OR RESALE OF THE BONDS;
(II) ANY ACT OR OMISSION OF THE BORROWER OR ANY OF ITS AGENTS,
CONTRACTORS, SUBCONTRACTORS, ENGINEERS, ARCHITECTS, MATERIAL
SUPPLIERS, SERVANTS, EMPLOYEES OR LICENSEES IN CONNECTION WITH
THE PROJECT, THE OPERATION OF THE PROJECT, OR THE CONDITION,
ENVIRONMENTAL OR OTHERWISE, OCCUPANCY, USE, POSSESSION,
CONDUCT OR MANAGEMENT OF WORK DONE IN OR ABOUT, OR FROM THE
-66-
DWT 30207606v4 0088288-000026
PLANNING, DESIGN, ACQUISITION, INSTALLATION OR CONSTRUCTION OF,
THE PROJECT OR ANY PART THEREOF;
(III) ANY LIEN OR CHARGE UPON PAYMENTS BY THE BORROWER TO THE
ISSUER AND THE BONDOWNER REPRESENTATIVE HEREUNDER, OR ANY
TAXES (INCLUDING, WITHOUT LIMITATION, ALL AD VALOREM TAXES AND
SALES TAXES), ASSESSMENTS, IMPOSITIONS AND OTHER CHARGES
IMPOSED ON THE ISSUER OR THE BONDOWNER REPRESENTATIVE IN
RESPECT OF ANY PORTION OF THE PROJECT;
(IV) ANY VIOLATION OF ANY ENVIRONMENTAL REGULATIONS WITH RESPECT
TO, OR THE RELEASE OF ANY HAZARDOUS SUBSTANCES FROM, THE
PROJECT OR ANY PART THEREOF;
(V) THE DEFEASANCE AND/OR REDEMPTION, IN WHOLE OR IN PART, OF THE
BONDS;
(VI) ANY UNTRUE STATEMENT OR MISLEADING STATEMENT OR ALLEGED
UNTRUE STATEMENT OR ALLEGED MISLEADING STATEMENT OF A
MATERIAL FACT CONTAINED IN ANY OFFERING STATEMENT OR
DISCLOSURE OR CONTINUING DISCLOSURE DOCUMENT FOR THE BONDS
OR ANY OF THE DOCUMENTS RELATING TO THE BONDS, OR ANY
OMISSION OR ALLEGED OMISSION FROM ANY OFFERING STATEMENT OR
DISCLOSURE OR CONTINUING DISCLOSURE DOCUMENT FOR THE BONDS
OF ANY MATERIAL FACT NECESSARY TO BE STATED THEREIN IN ORDER
TO MAKE THE STATEMENTS MADE THEREIN, IN THE LIGHT OF THE
CIRCUMSTANCES UNDER WHICH THEY WERE MADE, NOT MISLEADING;
(VII) ANY DECLARATION OF TAXABILITY OF INTEREST ON THE BONDS, OR
ALLEGATIONS (OR REGULATORY INQUIRY) THAT INTEREST ON THE
BONDS IS TAXABLE, FOR FEDERAL TAX PURPOSES; AND
(VIII) THE BONDOWNER REPRESENTATIVE’S ACCEPTANCE OR ADMINISTRATION
OF THE TRUST OF THE INDENTURE, OR THE EXERCISE OR PERFORMANCE
OF ANY OF ITS POWERS OR DUTIES THEREUNDER OR UNDER ANY OF THE
DOCUMENTS RELATING TO THE BONDS TO WHICH IT IS A PARTY; EXCEPT
(A) IN THE CASE OF THE FOREGOING INDEMNIFICATION OF THE
BONDOWNER REPRESENTATIVE OR ANY OF ITS RESPECTIVE OFFICERS,
MEMBERS, DIRECTORS, OFFICIALS, EMPLOYEES, ATTORNEYS AND
AGENTS, TO THE EXTENT SUCH DAMAGES ARE CAUSED BY THE
NEGLIGENCE OR WILLFUL MISCONDUCT OF SUCH INDEMNIFIED PARTY;
OR (B) IN THE CASE OF THE FOREGOING INDEMNIFICATION OF THE ISSUER
OR ANY OF ITS OFFICERS, MEMBERS, DIRECTORS, OFFICIALS, EMPLOYEES,
ATTORNEYS AND AGENTS, TO THE EXTENT SUCH DAMAGES ARE CAUSED
BY THE WILLFUL MISCONDUCT OF SUCH INDEMNIFIED PARTY. IN THE
EVENT THAT ANY ACTION OR PROCEEDING IS BROUGHT AGAINST ANY
INDEMNIFIED PARTY WITH RESPECT TO WHICH INDEMNITY MAY BE
SOUGHT HEREUNDER, THE BORROWER, UPON WRITTEN NOTICE FROM THE
INDEMNIFIED PARTY, SHALL ASSUME THE INVESTIGATION AND DEFENSE
THEREOF, INCLUDING THE EMPLOYMENT OF COUNSEL ACCEPTABLE TO
THE INDEMNIFIED PARTY, AND SHALL ASSUME THE PAYMENT OF ALL
EXPENSES RELATED THERETO, WITH FULL POWER TO LITIGATE,
COMPROMISE OR SETTLE THE SAME IN ITS SOLE DISCRETION; PROVIDED
THAT THE INDEMNIFIED PARTY SHALL HAVE THE RIGHT TO REVIEW AND
APPROVE OR DISAPPROVE ANY SUCH COMPROMISE OR SETTLEMENT.
EACH INDEMNIFIED PARTY SHALL HAVE THE RIGHT TO EMPLOY
-67-
DWT 30207606v4 0088288-000026
SEPARATE COUNSEL IN ANY SUCH ACTION OR PROCEEDING AND
PARTICIPATE IN THE INVESTIGATION AND DEFENSE THEREOF, AND THE
BORROWER SHALL PAY THE REASONABLE FEES AND EXPENSES OF SUCH
SEPARATE COUNSEL; PROVIDED, HOWEVER, THAT SUCH INDEMNIFIED
PARTY MAY ONLY EMPLOY SEPARATE COUNSEL AT THE EXPENSE OF THE
BORROWER IF IN THE JUDGMENT OF SUCH INDEMNIFIED PARTY A
CONFLICT OF INTEREST EXISTS OR COULD ARISE BY REASON OF COMMON
REPRESENTATION OR IF ALL PARTIES COMMONLY REPRESENTED DO NOT
AGREE AS TO THE ACTION (OR INACTION) OF COUNSEL.
(B) THE RIGHTS OF ANY PERSONS TO INDEMNITY HEREUNDER AND RIGHTS
TO PAYMENT OF FEES AND REIMBURSEMENT OF EXPENSES HEREUNDER SHALL SURVIVE
THE FINAL PAYMENT OR DEFEASANCE OF THE BONDS AND IN THE CASE OF THE
BONDOWNER REPRESENTATIVE ANY RESIGNATION OR REMOVAL. THE PROVISIONS OF
THIS SECTION SHALL SURVIVE THE TERMINATION OF THIS LOAN AGREEMENT.
(C) THE BORROWER FURTHER COVENANTS THAT NOTHING WITHIN THIS
SECTION 11.38 SHALL LIMIT THE RIGHTS OF THE ISSUER, THE PROGRAM PARTICIPANTS OF
THE ISSUER AND ITS RESPECTIVE OFFICERS, GOVERNING MEMBERS, DIRECTORS,
OFFICIALS, EMPLOYEES, ATTORNEYS AND AGENTS TO INDEMNITY UNDER SECTION 9 OF
THE REGULATORY AGREEMENT AND THAT SUCH INDEMNIFICATION SHALL SURVIVE THE
TERMINATION AND DISCHARGE OF THIS LOAN AGREEMENT.
11.39 TAX STATUS OF BONDS. Borrower hereby covenants, represents and agrees as follows:
(a) that Borrower will not take or permit any action to be taken that would adversely affect either the exclusion from
gross income for federal income tax purposes of the interest on the B onds and, if it should take or permit any such
action, Borrower will take all lawful actions to rescind such action promptly upon having knowledge thereof; and
(b) that Borrower will take such action or actions, including amending the Loan and this Loan Agreement, as
determined reasonably necessary in the opinion of Bond Counsel to comply fully with all applicable rules, rulings,
policies, procedures, regulations or other official statements relating to the Bonds as are promulgated or proposed by
the United States Department of the Treasury or the Internal Revenue Service under the Code. Borrower further
covenants and agrees that it will direct all investments in compliance with the Code. Borrower covenants and agrees
to cause to be calculated by an arbitrage consultant and pay to the United States any amounts owing to the United
States as rebatable arbitrage in accordance with the procedures set forth in the Tax Certificate and Section 6.08 of
the Indenture.
11.40 INCORPORATION OF TAX CERTIFICATE. The covenants, representations, warranties and
agreements of Borrower set forth in the Tax Certificate are incorporated by reference herein as if ful ly set forth
herein.
11.41 LOSS OF TAX EXCLUSION. Borrower understands that the interest rates provided under the
Note and this Loan Agreement have been established on the assumption that interest paid on the Bonds will be
excludable from the Bondholders’ gross income under Section 103 of the Code and applicable State law (except to
the extent that any Bonds are owned by a person or entity which is a “substantial user” of the Property or a “related
person” to the Borrower). In the event that (i) Borrower receives notice from Bondowner Representative that
Bondowner Representative has discovered any facts or circumstances that would cause interest paid on the Bonds
not to be tax-exempt; or (ii) any Bondholder receives notice from the Internal Revenue Service or o ther
governmental authority that interest payable on the Bonds is not tax -exempt, or that the Internal Revenue Service is
challenging the tax-exempt status of the Bonds, then the interest rate shall be increased, both prospectively and
retroactively, to an annual variable rate equal to the Default Rate. Notwithstanding the foregoing, any change in the
interest rate on the Bonds pursuant to this Section 11.41 applicable on and after the Conversion Date shall cause the
Note to bear interest at the Default Rate. In the event of an increase in the interest rate under this Section 11.41,
Borrower shall pay to the Bondholders promptly upon demand an amount sufficient to adjust previous payments of
interest to the increased rate. Borrower shall also indemnify, d efend and hold Issuer and Bondowner Representative
harmless from any penalties, interest expense or other costs, including reasonable attorneys’ fees (including all
charges of Issuer’s and Bondowner Representative’s internal and tax counsel) and accountant s’ costs, resulting from
-68-
DWT 30207606v4 0088288-000026
any dispute with the Internal Revenue Service concerning the exclusion from gross income for federal income tax
purposes of interest on the Bonds and the interest payable to any Bondholder on the Bonds, and upon receipt by
Bondowner Representative of the amounts set forth in the foregoing indemnity, Bondowner Representative shall
assign to Borrower any claims it may have against third parties for negligent acts or omissions in connection with
the failure of interest on the Bonds to be excludable from gross income for federal income tax purposes. The
obligations of Borrower under this paragraph shall survive termination of this Loan Agreement and repayment of the
Loan.
11.42 TAXES, REGULATORY COSTS AND RESERVE PERCENTAGES. Upon Bondowner
Representative’s demand, Borrower shall pay to Bondowner Representative, in addition to all other amounts which
may be, or become, due and payable under this Loan Agreement and the other Loan Documents, any and all Taxes
and Regulatory Costs, to the extent they are not internalized by calculation of a One Month LIBO Rate. Further, at
Bondowner Representative’s option, the One Month LIBO Rate shall be automatically adjusted by adjusting the
Reserve Percentage, as determined by Bondowner Representative in its prudent banking judgment, from the date of
imposition (or subsequent date selected by Bondowner Representative) of any such Regulatory Costs. Bondowner
Representative shall give Borrower notice of any Taxes and Regulatory Costs as soon as practicable af ter their
occurrence, but Borrower shall be liable for any Taxes and Regulatory Costs regardless of whether or when notice is
so given.
11.43 AMENDMENT OF REGULATORY AGREEMENT. Borrower shall not suffer or permit to
become effective any restrictions (including, without limitation, any “automatic” amendment of the Regulatory
Agreement pursuant to its terms) which impose requirements with respect to the occupancy, leasing or operation of
the Project which are materially more burdensome than those contained as of the date of this Loan Agreement, in the
Regulatory Agreement or any agreement required to be signed in connection with the TCAC Regulatory Agreement,
without first obtaining the consent of Bondowner Representative to the imposition of such restriction.
11.44 TAX COVENANTS. The Borrower shall comply with the requirements and conditions of the
Tax Certificate and the Regulatory Agreement. Without limiting the foregoing and notwithstanding anything to the
contrary in this Loan Agreement, the Borrower will not tak e, or permit to be taken on its behalf, any action which
would cause interest on the Bonds to be included in gross income for federal income tax purposes and will take such
reasonable action as may be necessary to continue such exclusion from gross income, including:
(a) the Borrower will not use the proceeds of the Bonds, or any other funds which may be
deemed to be proceeds of the Bonds pursuant to Section 148 of the Code, in the manner which will cause
the Bonds to be “arbitrage bonds” within the meaning of such section, and will comply with the
requirements of such Section throughout the term of the Bonds;
(b) the Borrower will prepare and file any statements required to be filed by it in order to
maintain such exclusion;
(c) the Borrower will pay to the United States any amount required to be paid by the Issuer
or the Borrower pursuant to Section 148(f) of the Code, at the times, in the amounts and at the places
required in order to maintain the exclusion of interest on the Bonds from gross income for federal income
tax purposes, and Borrower shall compute, or cause to be computed, such amounts annually so long as
required by the Code;
(d) not less than ninety five percent (95%) of the net proceeds of the Bonds (within the
meaning of Section 142(a) of the Code) shall be used to pay Qualified Project Costs;
(e) [Intentionally Omitted]
(f) no changes will be made to the Project, no actions will be taken by the Borrower, and the
Borrower will not omit to take any actions, which will in any way adversely affect the tax exempt status of
the interest on the Bonds;
-69-
DWT 30207606v4 0088288-000026
(g) if the Borrower becomes aware of any circumstance, event or condition which would
result in the interest payable on the Bonds becoming includable in gross income for federal income tax
purposes, the Borrower will promptly give written notice of such circumstance, event or condition to the
Issuer and the Bondowner Representative;
(h) the full amount of each disbursement from the Loan will be applied to pay or to
reimburse the Borrower for the payment of Project Costs and, after taki ng into account any proposed
disbursement, (i) at least ninety five percent (95%) of the net proceeds of the Bonds (as defined in
Section 150 of the Code) will be used to pay Qualified Project Costs to provide a qualified residential rental
project (as defined in Section 142(d) of the Code), (ii) less than twenty-five percent (25%) of the net
proceeds of the Bonds will have been disbursed to pay or to reimburse the Borrower for the cost of
acquiring land, (iii) not more than two percent (2%) of the proceeds of the Bonds will have been used for
Issuance Costs (as defined in the Indenture), and (iv) none of the proceeds of the Bonds (as defined for
purposes of Section 147(g) of the Code) will be disbursed to provide working capital;
(i) the Borrower will cause all of the residential units in the Project to be rented or available
for rental on a basis which satisfies applicable requirements of the Act, the Code and the Regulatory
Agreement;
(j) all leases for the Project will comply with all applicable laws and, as applicable for units
rented to low and very-low income tenants, the Regulatory Agreement;
(k) in connection with any lease or grant by the Borrower of the use of the Project, the
Borrower will require that the lessee or user of any portion of the Project not use t hat portion of the Project
in any manner which would violate the covenants set forth in this Loan Agreement or the Regulatory
Agreement;
(l) no portion of the proceeds of the portion of the Loan shall be used to provide any
airplane, skybox or other private luxury box, health club facility, facility primarily used for gambling, or
store the principal business of which is the sale of alcoholic beverages for consumption off premises, and
no portion of the proceeds of the Loan shall be used for an office unless (i ) the office is located on the
premises of the facilities constituting the Project and (ii) not more than a de minimis amount of the
functions to be performed at such office is not related to the day-to-day operations of the Project; and
(m) no proceeds of the Bonds will be used, for the acquisition of any tangible property or an
interest therein, other than land or an interest in land, unless the first use of such property was pursuant to
such acquisition; provided, however, that this limitation shall not appl y with respect to any building (and
the equipment therefor) if construction expenditures (as defined in the Code) with respect to such building
equal or exceed fifteen percent (15%) of the portion of the cost of acquiring such building (and equipment)
financed with proceeds of the Bonds; and provided, further, that this limitation shall not apply with respect
to any structure other than a building if construction expenditures with respect to such structure equal or
exceed one hundred percent (100%) of the portion of the cost of acquiring such structure financed with the
proceeds of the Bonds.
In any matter relating to the exclusion of interest on the Bonds from gross income for federal income tax purposes,
the terms and provisions of the Tax Certificate shall control in the event of any conflict between this Loan
Agreement and the Tax Certificate.
11.45 DEBT SERVICE COVERAGE RATIO.
(a) Borrower anticipates that, for all fiscal years of the Borrower during the Permanent Loan
Term (each, a “Period”), the ratio of Net Income for the Property to Debt Service shall be and remain no
less than ///[1.05]/// to 1.00 (“Target DSCR”). Borrower acknowledges that Bondowner Representative is
relying on the Borrower meeting the Target DSCR in making the Loan, and that Bondowner Repre sentative
would not have made the Loan without its reliance upon such anticipated Target DSCR. Notwithstanding
-70-
DWT 30207606v4 0088288-000026
anything set forth herein, the failure of the Borrower to maintain the Target DSCR shall not constitute a
Default under this Loan Agreement.
(b) In addition to the delivery to Bondowner Representative of the financial information
required to be provided under Section 12.1 below, Borrower shall submit annually to Bondowner
Representative, within 120 days of the end of each of Borrower’s fiscal years dur ing the Permanent Loan
Term, a certification by the Borrower of the DSCR for each such fiscal year (the “DSCR Fiscal
Certification”); provided, however, that if Borrower’s first fiscal year of the Permanent Loan Term ends
less than one full year after the Conversion Date, the DSCR Fiscal Certification shall reflect the DSCR for
the period only from the Conversion Date to the end of such first fiscal year. Borrower shall make
available to Bondowner Representative or its designee any financial information re asonably requested by
Bondowner Representative in order for Bondowner Representative to verify and accept Borrower’s DSCR
calculations. If Bondowner Representative does not accept Borrower’s DSCR Fiscal Certification, CCRC
shall provide Borrower its recalculation which shall be binding upon Borrower. If Borrower fails to deliver
to Bondowner Representative (i) the DSCR Fiscal Certification as required by this Section, or (ii) the
financial information required pursuant to Article 12 below, Bondowner Repre sentative shall calculate the
DSCR (the “Bondowner Representative DSCR Determination”) based upon the most recently available
financial information of Borrower, which Bondowner Representative DSCR Determination shall be
binding upon Borrower. If any DSCR Fiscal Certification or Bondowner Representative DSCR
Determination reveals that the DSCR for any Period covered by such DSCR Fiscal Certification is less than
the Target DSCR, then, while not an Event of Default, Bondowner Representative shall notify Limi ted
Partner (as defined below) and any Subordinate Lender of such fact, and the following shall occur:
(i) Borrower shall provide Bondowner Representative, within thirty (30) days of
Borrower’s delivery of the relevant DSCR Fiscal Certification or Bondowner
Representative’s calculation of the DSCR, as applicable, a written plan
reasonably acceptable to Bondowner Representative to bring the Property into
compliance with the Target DSCR. Such plan shall include monthly projections
of Net Income, Debt Service and DSCR until such time as projections show the
Property to be in compliance with the Target DSCR;
(ii) Borrower shall provide Bondowner Representative, for each month of the year
following submittal of the relevant DSCR Fiscal Certification or Bondowner
Representative’s calculation of the DSCR, as applicable (within 25 days of the
end of each month): (x) a certificate disclosing the DSCR for the 12-month
period ending in the relevant month (a “Monthly DSCR Certification”), and
(y) rent rolls and operating statements for the Property, along with a monthly
comparison of actual Net Income, Debt Service and DSCR to projected Net
Income, Debt Service and DSCR reflected in the written plan described above.
Borrower shall also provide a narrative explaining in detail any material
variations between actual and projected Net Income, Debt Service and DSCR.
If Borrower fails to deliver to Bondowner Representative the Monthly DSCR
Certification as provided herein, or if Bondowner Representative’s internal
DSCR calculation is inconsistent with Borrower’s Monthly DSCR Certification,
Bondowner Representative shall calculate the monthly DSCR based upon the
most recently available financial information of Borrower, and such calculation
shall be binding upon Borrower;
(iii) Until such time as the Property is in actual compliance with the Target DSCR,
Borrower shall not make partnership payments or distributions; but rather,
Borrower shall deposit the amount of any such payments otherwise due (and any
other excess of Net Income over Debt Service) with Bondowner Representative,
to be held as additional collateral by Bondowner Representative in Borrower’s
name as a debt service reserve (the “Debt Service Reserve”). Such deposits by
Borrower shall continue until the earlier of (x) the time at which the balance in
the Debt Service Reserve shall be sufficient, if applied to the Loan, to bring the
Property in compliance with the Target DSCR (assuming the Loan payments are
-71-
DWT 30207606v4 0088288-000026
recast based on the deemed application of such Debt Service Reserve to the
then-current Loan balance and interest rate and its remaining amortization
period and utilizing the Net Income from the latest available audited financial
statements), or (y) the time at which a subsequent Monthly DSCR Certification
shall reveal that the Property is in actual compliance with the Target DSCR.
Monies deposited in the Debt Service Reserve, if invested, shall be invested only
in obligations on which interest is excludable from gross income for federal
income tax purposes.
(iv) Upon the actual compliance of the Property with the Target DSCR, as
determined by a certification of the Borrower of such event and verified by
Bondowner Representative or its designee (not merely upon reduction of the
Loan by the amount retained in any Debt Service Reserve being maintained
because of the failure to meet the Target DSCR), Bondowner Representative
shall release the balance of funds in the Debt Service Reserve retained pursuant
to this Section 11.45(b) to Borrower, and Borrower’s obligations u nder any
written plan shall terminate.
As additional security for all of Borrower’s obligations under the Loan Documents, Borrower hereby
pledges to Bondowner Representative and Issuer, and grants to Bondowner Representative and Issuer a
security interest in, the Debt Service Reserve, all amounts now or hereafter on deposit in the Debt Service
Reserve, all interest and other earnings on the Debt Service Reserve, if any, all additions, increases,
modifications, renewals, rollovers, substitutions and replacements to and/or for the foregoing collateral, and
all proceeds and products of the foregoing collateral, whether voluntary or involuntary.
(c) To the extent Borrower does not comply with any term or condition of subsection (b)
above, then, before any Default shall occur pursuant to Section 13.1 below, Borrower’s limited partner(s)
(collectively, “Limited Partner”) shall receive written notice of Borrower’s failure to comply and Limited
Partner shall have the right, but not the obligation, within thirty (30) days of receipt of written notice of
Borrower’s failure to comply, to cure any such failure to comply. Bondowner Representative agrees to
accept any such cure tendered by Limited Partner on behalf of Borrower.
11.46 OPERATING EXPENSES. After the occurrence of a Default, but for the lapse of any applicable
grace period, and notwithstanding such Default shall be or have been cured or waived by Bondowner
Representative, Bondowner Representative shall have the right to require Borrower to deposit with Bondowner
Representative, in monthly installments in advance on the first day of each month, an amount sufficient, as
reasonably estimated by Bondowner Representative, to pay all Operating Expenses for the Property. In such event,
Borrower further agrees, upon Bondowner Representative’s request, to cause all bills, statements or other documents
relating to the operating expenses to be sent or mailed directly to Bondowner Representative. Upon receipt of such
bills, statements or other documents, and provided Borrower has deposited sufficient funds with Bondowner
Representative pursuant to this Section 11.46, Bondowner Representative shall pay such amounts as may be due
thereunder out of the funds so deposited with Bondowner Representative. If at any time and for any reason the
funds deposited with Bondowner Representative are or will be insufficient to pay such Operating Expenses as may
then or subsequently be due, Bondowner Representative may notify Borrower and Borrower shall immediately
deposit an amount equal to the deficiency with Bondowner Representative. If at any time the funds deposited with
Bondowner Representative exceed the amount deemed necessary by Bondowner Representative to pay such
operating expenses as may then or subsequently be due, such excess shall be c redited to Borrower on the next
monthly installment or installments of such funds. Upon payment and performance in full of the Loan and all
indebtedness and obligations under the Loan Documents, Bondowner Representative shall promptly refund to
Borrower any such funds held by Bondowner Representative. Nothing herein shall cause Bondowner Representative
to be deemed a trustee of such funds or to be obligated to pay any amounts in excess of the amount of funds
deposited with Bondowner Representative pursuant to this Section 11.46. Bondowner Representative may
commingle such deposits with its own funds and Borrower shall not be entitled to any interest thereon. Borrower
shall execute whatever security agreements, financing statements and other documents and instruments as
Bondowner Representative may require in order to confirm Bondowner Representative’s security interest in and/or
-72-
DWT 30207606v4 0088288-000026
control over such accounts (including, without limitation, the Replacement Reserve referred to in the Replacement
Reserve Agreement, and funds deposited therein).
11.47 OPERATING RESERVES. At Conversion, Borrower shall have set aside and shall maintain a
specific operating reserve fund with respect to the Property in an amount not less than __________________ and
No/100th Dollars ($___________) (the “Operating Reserve”), which shall be additional collateral for the Loan
during the entire term of the Loan, as follows:
(a) The Operating Reserve shall be maintained by CCRC in one or more account(s) in
Borrower’s name with Wells Fargo Bank, National Association; provided, however, that if the Investor
Limited Partner sells or transfers its limited partnership interest in Borrower prior to the end of the fifteen
(15)-year compliance period, then Borrower shall transfer any Operating Reserve then re maining to an
account held and controlled by CCRC. The Operating Reserve funds and the account in which such funds
are held shall be additional security in favor of CCRC for the Loan. Such account(s) shall provide
expressly that Borrower shall make no withdrawals therefrom without the prior written consent of CCRC.
(b) Borrower shall be entitled to disbursements of the Operating Reserve funds in order to
meet operating deficits in connection with the management and/or maintenance of the Property. If
Borrower shall at any time receive a disbursement of the Operating Reserve funds to pay such operating
deficits, Borrower shall promptly replenish the Operating Reserve from available cash flow from the
Property, and the replenishment of the Operating Reserve shal l be paid prior to the payment of any
partnership or developer fees.
(c) All of Borrower's interest in the Operating Reserve, any interest accrued or accruing
thereon, and the account(s) in which those funds are held, are hereby pledged to Bondowner Representative
as collateral or security for the Loan pursuant to this Loan Agreement and the Deed of Trust. If a Default
shall occur and be continuing, Bondowner Representative shall be entitled to draw upon and utilize all or
any portion of the Operating Reserve as otherwise provided in the Loan Documents.
(d) Initially, the Operating Reserve shall be audited by Bondowner Representative or its
delegee, six (6) months following the Conversion Date, and the Operating Reserve shall be audited by
Bondowner Representative or its delegee annually thereafter to confirm, among other things, that
(i) Borrower has used Operating Reserve funds only for appropriate purposes, and (ii) the Operating
Reserve, as funded, is in compliance with this Section 11.47. Borrower shall cooper ate with Bondowner
Representative’s audits of the Operating Reserve.
(e) In the event that operating reserves required under the Partnership Agreement or in
connection with any Subordinate Loan are in an amount greater than the Operating Reserve amount
required hereunder, Borrower shall be required to deposit such greater amount directly with Bondowner
Representative.
(f) To the extent that any Partnership Document or Subordinate Loan Document requires the
prior consent of Investor Limited Partner or any Subordinat e Lender, respectively, to any withdrawal from
the Operating Reserve, Borrower shall obtain Investor Limited Partner’s and/or such Subordinate Lender’s
consent thereto and shall have delivered evidence of such consent to Bondowner Representative
concurrently with its request for disbursements from the Operating Reserve.
(g) Upon payment in full of all principal and interest under the Loan and the full
performance of all other obligations secured by the Deed of Trust and the discharge of the Deed of Trust by
Bondowner Representative, Bondowner Representative shall release to Borrower all funds deposited in the
Operating Reserve.
11.48 SUBORDINATE LOANS. Borrower shall timely perform all obligations of Borrower with
respect to the Subordinate Loans under any documents executed in connection with the Subordinate Loans.
Borrower shall deliver to Bondowner Representative copies, certified by Borrower to be true and correct, of the
documents that evidence and secure the Subordinate Loans, the form and content of which sha ll be subject to
Bondowner Representative’s reasonable approval. Borrower shall at all times fully and timely comply and cause the
Property and Improvements to comply with all applicable terms and conditions of the documents that evidence and
-73-
DWT 30207606v4 0088288-000026
secure the Subordinate Loans and shall provide Bondowner Representative with such verification of that compliance
from time to time as reasonably requested by Bondowner Representative. Borrower shall not (a) commit any breach
or default under any Subordinate Loan; (b ) fail to maintain the Subordinate Loans in full force and effect until all
sums owing to each Subordinate Lender with respect to such Subordinate Loans have been paid; or (c) consent to
any termination, amendment or modification of the terms of any Subord inate Loan without Bondowner
Representative’s prior written consent. Borrower shall fully draw down the full amount of each Subordinate Loan in
accordance with the terms and conditions of the respective Subordinate Loan Documents and to the extent that an y
excess Subordinate Loan funds drawn by Borrower are not applied to the construction of the Project, Borrower shall
deposit such excess Subordinate Loan funds in the Borrower’s Funds Account.
11.49 AMERICANS WITH DISABILITIES ACT COMPLIANCE. Borrower shall be in full
compliance with all federal and state laws, including those of the Americans with Disabilities Act (“ADA”), 42
U.S.C. 12101 et seq. and its implementing regulations. Under the ADA, Borrower shall provide for reasonable
accommodations to allow qualified individuals with disabilities access to and participation in their programs,
services and activities. In addition, Borrower shall not discriminate against individuals with disabilities nor against
persons due to their relationship or association with a person with a disability. Any subcontract entered into by
Borrower relating to this Loan Agreement, to the extent allowed hereunder, shall be subject to the provisions of this
Section. Borrower shall be responsible for all ADA compliance costs.
11.50 KEEPING GUARANTOR AND INVESTOR LIMITED PARTNER INFORMED. Borrower
must keep Guarantor and Investor Limited Partner informed of Borrower’s financial condition and business
operations, the condition and all uses of the Property, including all changes in conditi on or use, and any and all other
circumstances that might affect Borrower’s ability to pay or perform its obligations under this Loan Agreement.
11.51 STATUS OF BORROWER.
(a) Throughout the term of this Loan Agreement, Borrower will maintain its existence as a
limited partnership under the laws of the State of California in good standing and qualified to transact
business in the State and will not wind up or otherwise dispose of all or substantially all of its assets.
(b) Notwithstanding the provisions of the Deed of Trust, Borrower shall not effect a merger,
consolidation or transfer if the result thereof would cause the interest on the Bonds (in the hands of any
person who is not a “substantial user” of the Project or a “related person”) to become includable in gross
income for federal income tax purposes.
(c) Upon any change in the status of Borrower, by way of substitution, sale or otherwise of
Borrower, the Issuer and the Bondowner Representative shall be promptly informed and, if requested,
Borrower as newly constituted shall deliver to the Issuer and the Bondowner Representative an instrument
in form satisfactory to each of them affirming the liability of Borrower hereunder.
11.52 FILING OF FINANCING STATEMENTS. Borrower agrees that it will cooperate with
Bondowner Representative in Bondowner Representative’s filing or causing to be filed, at Borrower’s sole expense,
on or before January 1 of each fifth calendar year in which the Loan remains outstanding, commencing
///[December 1, 2021]///, any financing statements or continuation statements required or requested by Bondowner
Representative to perfect and preserve the security interest of the Issuer and the Bondowner Representative in this
Loan Agreement and the payments to be made hereunder, as granted in the Indenture.
11.53 NEGATIVE COVENANTS. Without Bondowner Representative’s prior written consent,
Borrower may not:
(a) engage in any business activities substantially different from Borrower’s present
business;
(b) liquidate or dissolve Borrower’s business;
-74-
DWT 30207606v4 0088288-000026
(c) lease (other than pursuant to residential leases to tenants of the Project permitted pursuant
to the Loan Documents) or dispose of all or a substantial part of Borrower’s business or Borrower’s assets;
(d) enter into any consolidation, merger, pool, joint venture, syndicate or other combination,
except as otherwise permitted by Section 5.12 of the Deed of Trust or by this Loan Agreement.
11.54 SWAP AGREEMENTS. If Borrower enters into any Swap Agreement with Bondowner
Representative, Borrower shall, upon receipt from Bondowner Representative, execute promptly all documents
evidencing such transaction.
11.55 DERIVATIVE DOCUMENTS. If Borrower purchases from Bondowner Representative any
swap, derivative, foreign exchange or hedge transaction or arrangement (or other similar transaction or arrangement
howsoever described or defined) in connection with the Loan, Borrower shall, upon receipt from Bondowner
Representative, execute promptly all documents evidencing such transaction, including without limitation, the ISDA
Master Agreement, the Schedule to the ISDA Master Agreement and the ISDA Confirmation.
11.56 NOTICES FROM TCAC. Borrower shall immediately deliver to Bondowner Representative a
full copy of any notices or reports Borrower receives from TCAC and any notices or reports Borrower provided to
TCAC in connection with the LIHTC.
11.57 SANCTIONS. No Person within the Borrowing Group shall: (a) use any of the Loan proceeds for
the purpose of: (i) providing financing to or otherwise making funds directly or indirectly available to any
Sanctioned Person; or (ii) providing financing to or otherwise funding any transaction which would be prohibited by
Sanctions or would otherwise cause Bondowner Representative or Borrower, or any entity affiliated with
Bondowner Representative or Borrower, to be in breach of any Sanction; or (b) fund any repayment of the Loan
with proceeds derived from any transaction that would be prohibited by Sanctions or would otherwise cause
Bondowner Representative or Borrower, or any entity affiliated with Bondowner Representative or Borrower, to be
in breach of any Sanction. Borrower shall notify Bondowner Representative in writing not more than one (1)
Business Day after becoming aware of any breach of this Section.
11.58 HUD DOCUMENTS. Borrower shall timely perform all obligations of Borrowe r with respect to
the HUD Documents. Borrower shall deliver to Bondowner Representative copies, certified by Borrower to be true
and correct, of the HUD Documents, the form and content of which shall be subject to Bondowner Representative’s
approval. Borrower shall at all times fully and timely comply and cause the Property and Improvements to comply
with all applicable terms and conditions of the HUD Documents and shall provide Bondowner Representative with
such verification of that compliance from time to time as reasonably requested by Bondowner Representative.
Borrower shall not (a) commit any breach or default under any HUD Document; (b) fail to maintain the HUD
Documents in full force and effect; or (c) consent to any termination, amendment or modification of the terms of any
HUD Documents without Bondowner Representative’s prior written consent.
ARTICLE 12. . REPORTING COVENANTS
12.1 FINANCIAL INFORMATION. Borrower shall keep true and correct financial books and
records for the Property, using generally accepted accounting principles consistently applied, unless otherwise
noted. Within one hundred twenty (120) days after the end of each of Borrower’s, Guarantor’s and General
Partner’s fiscal years, Borrower shall deliver to Bondowner Representative an audited balance sheet and income
statement for Borrower, Guarantor and General Partner, together with a statement showing all changes in
Borrower’s, Guarantor’s and General Partner’s financial condition together with an annual certification by Borrower
of compliance with all applicable provisions of the Regulatory Agreement and Section 42 of the Code. Borrower
shall also promptly deliver to Bondowner Representative, upon Bondowner Representative’s request, its monthly
and/or quarterly balance sheets and income statements. If Bondowner Representative so requests, at Bondowner
Representative’s reasonable discretion, Borrower shall promptly provide quarterly balance sheets and income
statements for General Partner or Guarantor. In addition, if Bondowner Representative so requests as shall be
necessary for Bondowner Representative to comply with current federal law, at Bondowner Representative’s
reasonable discretion, Borrower shall also promptly provide annual balance sheets and income statements for the
Borrower’s limited partner. Borrower shall promptly provide Bondowner Representative with any additional
-75-
DWT 30207606v4 0088288-000026
financial information that Borrower may obtain, or Bondowner Representative may reasonably request, on itself,
Guarantor or General Partner, including but not limite d to, signed copies of any tax returns and such other
information concerning the Borrower’s, Guarantor’s or General Partner’s affairs and properties as Bondowner
Representative may reasonably request. Notwithstanding the foregoing, the provisions regardin g Guarantor
hereunder shall be applicable only prior to the Conversion Date.
12.2 BOOKS AND RECORDS. Borrower shall maintain complete books of account and other
records for the Property and Improvements and for disbursement and use of the proceeds of the Loan and
Borrower’s Funds, and the same shall be available for inspection and copying by Bondowner Representative upon
reasonable prior notice.
12.3 REPORTS. Within ten (10) days of Bondowner Representative’s request, Borrower shall deliver
to Bondowner Representative monthly inventory reports, marketing and sales schedules and reports, marketing and
sales information and/or leasing information, with respect to all real property projects of Borrower and all general
partners, venturers and members of Borrower, all in form and substance acceptable to Bondowner Representative.
12.4 LEASING REPORTS. Borrower shall deliver to Bondowner Representative monthly rent rolls,
leasing schedules and reports, operating statements and/or such other leasing information as Bondowner
Representative shall request with respect to the Property and Improvements, each in form and substance satisfactory
to Bondowner Representative and certified by an authorized officer of Borrower to be true and correct. In addition,
Borrower shall promptly obtain and deliver to Bondowner Representative such estoppel certificates and
subordination and attornment agreements executed by such tenants in such forms as Bondowner Representative may
from time to time require.
12.5 OPERATING STATEMENTS FOR PROPERTY AND IM PROVEMENTS. Beginning with
the first calendar month following the date of completion of construction of the Project and continuing until the
Conversion Date, Borrower shall deliver to Bondowner Representative on the fifteenth (15th) day of each month an
“Operating Statement” which shows in detail the amounts and sources of Gross Operating Income received by or on
behalf of Borrower and the amounts and purposes of Permitted Operating Expenses paid by or on behalf of
Borrower with respect to the Property and Improvements for the previous month.
“Gross Operating Income” for this purpose shall mean the sum of any and all amounts, payments, fees,
rentals, additional rentals, expense reimbursements (including, without limitation, all reimbursements by
tenants, lessees, licensees and other users of the Property and Improvements) discounts or credits to
Borrower, income, interest and other monies directly or indirectly received by or on behalf of or credited to
Borrower from any person with respect to Borrower’s ow nership, use, development, operation, leasing,
franchising, marketing or licensing of the Property and Improvements. Gross Operating Income shall be
computed on a cash basis and shall include for each quarterly statement all amounts actually received in
such quarter whether or not such amounts are attributable to a charge arising in such quarter.
“Permitted Operating Expenses” shall mean the following expenses to the extent that such expenses are
reasonable in amount and customary for properties of this type: (i) taxes and assessments imposed upon
the Property and Improvements to the extent that such taxes and assessments are required to be paid by
Borrower and are actually paid or reserved for by Borrower; (ii) bond assessments; (iii) insurance
premiums for casualty insurance (including, without limitation, earthquake) and liability insurance carried
in connection with the Property and Improvements, provided, however, if any, insurance is maintained as
part of a blanket policy covering the Property and Improvements and other properties, the insurance
premium included in this subparagraph shall be the premium fairly allocable to the Property and
Improvements; (iv) operating expenses incurred by Borrower for the management, operation, cleaning,
leasing, maintenance and repair (including legal and accounting expenses) of the Property and
Improvements. Permitted Operating Expenses shall not include any interest or principal payments on the
Loan or any allowance for depreciation.
12.6 ADDITIONAL FINANCIAL INFORMATION. Borrower shall promptly provide Bondowner
Representative with any additional financial information that Borrower may obtain, or Bondowner Representative
may reasonably request, regarding Borrower and/or the General Partner, including but not limited to , signed copies
-76-
DWT 30207606v4 0088288-000026
of any tax returns and such other information concerning the Borrower’s or the General Partner’s affairs and
properties as Bondowner Representative may reasonably request. If Borrower or General Partner thereof fails to
comply with the obligations of this Section 12.6 within sixty (60) days of Bondowner Representative’s written
request for financial statements (excluding audited financial statements) or other information related to Borrower,
such General Partner, the Property or the Loan within the specified time periods set forth herein or in any other
provision requiring such delivery (subject to any applicable notice and cure periods set forth herein), then Borrower
or General Partner shall pay to Bondowner Representative, as damages, the sum of $100 per day (plus interest
thereon at the Default Rate as specified in the Note) until Borrower or its General Partner has complied therewith or
such information is otherwise received by Bondowner Representative.
_________ BORROWER’S INITIALS
12.7 NOTICE FROM INVESTOR LIMITED PARTNER. Borrower shall immediately deliver to
Bondowner Representative a full copy of any notice from Investor Limited Partner pursuant to which Investor
Limited Partner may refuse to fund any portion of the Capital Contribution s or demand a return of any Capital
Contributions.
ARTICLE 13. DEFAULTS AND REMEDIES
13.1 DEFAULT. The occurrence of any one or more of the following shall constitute an event of
default (“Default”) under this Loan Agreement and the other Loan Documents:
(a) Monetary. (i) Borrower's failure to pay any sums payable under the Note or any of the
other Loan Documents (other than sums due and payable on the Maturity Date), or Borrower’s failure to
deposit any Borrower’s Funds, within five (5) days following the due date, or (ii) Borrower’s failure to pay
when due, all sums due and owing to Bondowner Representative under the Note or any other Loan
Documents on the Maturity Date; or
(b) Performance of Obligations. Borrower’s failure to perform, keep or observe any term,
provision, condition, covenant, or agreement contained in this Loan Agreement (other than obligations in
other subparagraphs of this Section 13.1), any other Loan Document, or any other present or future
agreement between Borrower and Bondowner Representative and/or evid encing and/or securing the Loan
within thirty (30) days after written notice to Borrower from Bondowner Representative requesting that
Borrower cure such failures; provided, however, that if a different cure period is expressly provided for the
remedy of such failure, Borrower’s failure to perform will not constitute a Default until such date as the
specified cure period expires; or
(c) Construction; Use. (i) There is any material deviation in the work of construction from
the Plans and Specifications or governmental requirements, without Bondowner Representative approval,
or the appearance or use of defective workmanship or materials in constructing the Improvements, and
Borrower fails to remedy the same to Bondowner Representative’s satisfaction within ten (10) days of
Bondowner Representative’s written demand to do so; or (ii) there is a cessation of construction of the
Improvements prior to completion for a continuous period of more than fifteen (15) days (except as caused
by an event of force majeure for which a longer delay may be permitted under Article 4); or (iii) the
construction, sale or leasing of any of the Improvements in accordance with the Loan Documents is
prohibited, enjoined or delayed for a continuous period of more than thirty (30) days; or (iv) utilities or
other public services necessary for the full occupancy and utilization of the Property and Improvements are
curtailed for a continuous period of more than thirty (30) days (except as caused by an event of force
majeure for which a longer delay may be permitted under Article 4); or
(d) Liens, Attachment; Condemnation. (i) The recording of any claim of lien against the
Property or Improvements or the service on Bondowner Representative of any bonded stop notice relating
to the Loan and the continuance of such claim of lien or bonded stop notice for thirty (30) days without
-77-
DWT 30207606v4 0088288-000026
discharge, satisfaction or provision for payment being made by Borrower in a manner satisfactory to
Bondowner Representative; or (ii) the condemnation, seizure or appropriation of, or occurrence of an
uninsured casualty with respect to any material portion of the Property or Improvements; or (iii) the
sequestration or attachment of, or any levy or execution upon any of the Property or Improvements, any
other collateral provided by Borrower under any of the Loan Documents, any monies in the Account or in
the Borrower’s Funds Account, or any substantial portion of the other assets of Borrower, which
sequestration, attachment, levy or execution is not released, expunged or dismissed prior to the earlier of
thirty (30) days or the sale of the assets affected thereby; or
(e) Representations and Warranties. (i) The failure of any representation or warranty of
Borrower, any of its members or any of the General Partners, or any of its office rs, employees or agents on
behalf of Borrower in any of the Loan Documents and the continuation of such failure for more than
fifteen (15) days after written notice to Borrower from Bondowner Representative requesting that Borrower
cure such failure; or (ii) any material adverse change in the financial condition of Borrower, any of its
members, any of the Guarantors (prior to Conversion), or any Indemnitor from the financial condition
represented to Bondowner Representative as of the later of: (A) the Effective Date; or (B) the date upon
which the financial condition of such party was first represented to Bondowner Representative; or
(f) Voluntary Bankruptcy; Insolvency. (i) The filing of a petition by Borrower for relief
under the Bankruptcy Code, or under any other present or future state or federal law regarding bankruptcy,
reorganization or other debtor relief law; (ii) the filing of any pleading or an answer by Borrower in any
involuntary proceeding under the Bankruptcy Code or other debtor relief law whic h admits the jurisdiction
of the court or the petition’s material allegations regarding Borrower’s insolvency; (iii) a general
assignment by Borrower for the benefit of creditors; or (iv) Borrower applying for, or the appointment of, a
receiver, trustee, custodian or liquidator of Borrower or any of its property; or
(g) Involuntary Bankruptcy. The failure of Borrower to effect a full dismissal of any
involuntary petition under the Bankruptcy Code or under any other debtor relief law that is filed against
Borrower or in any way restrains or limits Borrower or Bondowner Representative regarding the Loan, the
Property or the Improvements, prior to the earlier of the entry of any court order granting relief sought in
such involuntary petition, or sixty (60) days after the date of filing of such involuntary petition; or
(h) Partners; Guarantor. Prior to Conversion, the occurrence of any of the events specified in
Section 13.1(f) or 13.1(g) as to any person or entity other than Borrower, including, without limitation,
General Partner, Guarantor or Indemnitor, which is in any manner obligated to Bondowner Representative
under the Loan Documents; or
(i) Other Bankruptcy. The occurrence of any of the events specified in Sections 13.1(f) or
13.1(g) of this Loan Agreement with respect to Contractor (unless Contractor is replaced by a contractor
reasonably satisfactory to Bondowner Representative within ninety (90) days of such occurrence, except
that such period shall be limited to thirty (30) days if such proceedings have a mater ially adverse impact
upon the progress of construction of the improvements or the availability of the LIHTC; or
(j) Dissolution. The dissolution of Borrower, any Guarantor (prior to Conversion) or any
Indemnitor; or
(k) Change In Management or Control. Except as otherwise permitted under the Loan
Documents, the occurrence of any material management or organizational change in Borrower or in the
partners of Borrower, including, without limitation, any partnership dispute which Bondowner
Representative determines, in its sole and absolute discretion, shall have a material adverse effect on the
Loan, on the Property and Improvements, or on the ability of Borrower or its partners to perform their
obligations under the Loan Documents; or
(l) Loss of Priority. With the exception of the Regulatory Agreement and other Permitted
Prior Encumbrances, the failure at any time of the Deed of Trust to be a valid first lien upon the Property
and Improvements or any portion thereof, other than as a result of any release or reconveyanc e of the Deed
-78-
DWT 30207606v4 0088288-000026
of Trust with respect to all or any portion of the Property and Improvements pursuant to the terms and
conditions of this Loan Agreement; or
(m) Hazardous Materials. Except as disclosed in the Environmental Reports, the discovery of
any significant Hazardous Materials in, on or about the Property or Improvements subsequent to the
Effective Date, which Borrower fails to remove within thirty (30) days of discover y. Any such Hazardous
Materials shall be “significant” for this purpose if said Hazard ous Materials, in Bondowner
Representative’s sole discretion, have a materially adverse impact on the value of the Property and
Improvements; or
(n) Investor Limited Partner Financing. The failure to comply with Sections 8.2(u), 11.4 and
12.7 of this Loan Agreement or, prior to Conversion, the failure of Investor Limited Partner to make the
Capital Contributions to Borrower in the amounts and prior to the required dates set forth in Section 1.1,
above, or the occurrence of a material breach or default under the Partnership Documents, or failure to
satisfy any of the material terms, covenants or conditions of or under the Partnership Documents, which has
the effect of causing or excusing the failure of partners in Borrower to make capital contributions in the
amounts and at the times required under Section 8.2(u), as such failure continues for more than thirty (30)
days after notice of such failure from Bondowner Representative to Borrower; or
(o) Withdrawal of General Partner. Except as otherwise expressly permitted under the terms
of this Loan Agreement, the withdrawal of a General Partner as a general partner of Borrower, and
Borrower’s failure to provide a substitute or replacement acceptable to Bondowner Representative and
Investor Limited Partner within thirty (30) days after the occurrence of any such withdrawal; or
(p) Tax Certificate. Failure by Borrower or Issuer to perform their obligations under the Tax
Certificate, or failure of any of the representations or warranties contained in the Tax Certificate to be and
remain true and correct at any time; or
(q) Tax Credits. Failure to remain in compliance with TCAC requirements or to promptly
reapply for the LIHTCs upon Bondowner Representative’s request, or the expiration of the LIHTCs; or
(r) Investor Limited Partner Bankruptcy. Prior to the funding of the Capital Contributions in
an amount sufficient to comply with Section 8.2(u) of this Loan Agreement, the occurrence of any of the
events specified in Sections 13.1(f) or 13.1(g) of this Loan Agreement with respect to th e Investor Limited
Partner; or
(s) Adverse Financial Condition - Other Than Borrower. Any material adverse change in the
financial condition of any Guarantor prior to Conversion or Indemnitors from the condition shown on the
financial statement(s) submitted to Bondowner Representative and relied upon by Bondowner
Representative in making the Loan, the materiality and adverse effect of such change in financial condition
to be reasonably determined by Bondowner Representative in accordance with its credit standa rds and
underwriting practices in effect at the time of making such determination; or
(t) Conversion. Failure of Conversion to occur and CCRC to purchase the Bonds on or
before the Mandatory Conversion Date; or, as it may be extended subject to satisfaction o f all conditions
precedent as provided in Section 3.6 or Section 3.7, as applicable; or
(u) Swap Contract. The occurrence of a default by Borrower or a termination event with
respect to Borrower under any swap, derivative, foreign exchange or hedge transactio n or arrangement (or
similar transaction or arrangement howsoever described or defined) at any time entered into between
Borrower and Bondowner Representative in connection with the Loan; or
(v) Transfer of Assets. The sale, assignment, pledge, hypothecation, mortgage or transfer of
all or a substantial portion of assets of Borrower, any of the Guarantor (until Conversion) or any
Indemnitor, other than in the ordinary course of business of said entity or as otherwise permitted under the
-79-
DWT 30207606v4 0088288-000026
Loan Documents; or Borrower ceases its operations or sells or otherwise disposes of all or substantially all
of the Property (except as otherwise permitted under the Loan Documents) or a governmental authority
condemns or expropriates, or an order is issued by a governmental aut hority for the condemnation or
expropriation of all or substantially all of the Property; or
(w) Unsecured Indemnity Agreement. The occurrence of a default and the expiration of any
applicable cure periods under that certain Hazardous Materials Indemnity Agre ement (Unsecured -
Borrower) or that certain Hazardous Materials Indemnity Agreement (Unsecured - Guarantor) executed by
an Indemnitor, in favor of Bondowner Representative, and dated of even date herewith; or
(x) Attachment or Levy. All or any of Borrower’s or the General Partner’s assets in excess
of Fifty Thousand Dollars ($50,000.00) in aggregate value are attached, seized, subjected to a writ or
distress warrant, or are levied upon, or come into the possession of any judicial officer or assignee for the
benefit of creditors unless, with respect to any such assets, such attachment, seizure, writ, warrant or levy
shall be dismissed, released or stayed within ten (10) days of issuance thereof; or
(y) Governmental Lien. A notice of lien, levy or assessment in excess of Fifty Thousand
Dollars ($50,000.00) in the aggregate, is filed of record with respect to any or all of Borrower’s or the
General Partner’s assets by the United States Government, or any department, agency or instrumentality
thereof, or by any other public authority, or if any taxes or debts owing at any time hereafter to any one or
more of such entities in excess of Fifty Thousand Dollars ($50,000.00) in the aggregate, becomes a lien,
whether choate, inchoate or otherwise, upon any or all of Borrower ’s or the General Partner’s assets, and
the same is not paid or otherwise released within forty-five (45) days of the filing thereof; or
(z) Criminal Proceedings. Any criminal proceedings against Borrower or the General
Partner shall have been instituted or B orrower or the General Partner shall be indicted for any crime, in
either case for which a forfeiture of a material amount of the Property or any of its other property or assets
is a potential penalty and such proceedings or indictment is not dismissed wit hin sixty (60) days; or
(aa) Default Under Subordinate Loans, HUD Documents and Other Agreements. (i) The
occurrence of any default that remains uncured beyond any applicable notice and cure periods by Borrower
or any other party under any Subordinate Loan Document, any HUD Document, the AHAP Contract, any
HAP Contract or any other material agreement entered into by Borrower in connection with the Project, (ii)
the termination of the RAD HAP Contract, the AHAP Contract or any HAP Contract , (iii) the housing
assistance payments under the RAD HAP Contract or any HAP Contract are reduced for any reason, or (iv)
the failure of HUD or Contract Administrator to provide all or any portion of the Section 8 subsidy
payments under the RAD HAP Contract or the HAP Contract, once executed, due to any non-appropriation
of government funding for such Section 8 subsidy payments. ; or
(bb) Bond Purchase Agreement. The occurrence of any material default that remains uncured
beyond all applicable notice and cure periods under the Bond Purchase Agreement; or
(cc) Restrictions. The occurrence of any default by Borrower under any Restrictions that
remains uncured beyond all applicable notice and cure periods provided for therein; or
(dd) Default Under Guaranty. The occurrence of a default under an y guaranty now or
hereafter executed in connection with the Loan, including without limitation, any guarantor’s failure to
perform any covenant, condition or obligation thereunder; or
(ee) Default Under Partnership Agreement. Any default by General Partner or Investor
Limited Partner under the Partnership Agreement or under any agreement or instrument relating to or
executed in connection with the Partnership Agreement that is not cured within the cure period set forth in
such agreement or instrument; or
-80-
DWT 30207606v4 0088288-000026
(ff) Default Under Swap Agreement. Any “Default” or “Event of Default” occurs under any
Swap Agreement (as defined therein) between Borrower and Bondowner Representative; or
(gg) Leases. A material default by Borrower occurs under any tenant lease for any part of the
Property or under the Master Lease and such default remains uncured beyond the cure period provided for
in such lease; or
(hh) Breach of Sanctions Provisions. The failure of any representation or warranty of
Borrower, or Borrower’s failure to perform or observe any covenant, contained in either of those Sections
of this Agreement entitled “Sanctions, Anti-Corruption and Anti-Money Laundering Laws” or “Sanctions”.
13.2 ACCELERATION UPON DEFAULT; REMEDIES.
(a) Upon the occurrence of any Default specified in this Article 13, Bondowner
Representative, as assignee of Issuer, may, at its sole option, declare all sums owing to Bondowner
Representative under the Note, this Loan Agreement and the other Loan Documents immediately due and
payable (in an amount equal to that necessar y to pay in full the Bonds and the interest thereon, assuming
acceleration of the Bonds under the Indenture and to pay all other indebtedness due under this Loan
Agreement and the other Loan Documents). Upon such acceleration, Bondowner Representative may, in
addition to all other remedies permitted under this Loan Agreement and the other Loan Documents and at
law or equity, apply any sums in the Account and Borrower’s Funds Account to the sums owing under the
Loan Documents and any and all obligations of Bondowner Representative to consent to further
disbursements under the Loan shall terminate.
(b) Whenever any Default shall have occurred and be continuing, any one or more of the
following remedial steps may also be taken to the extent permitted by law:
(i) the Bondowner Representative, as assignee of the Issuer, may take whatever
action at law or in equity as it determines to be appropriate to collect all sums
then due and thereafter to become due, or to enforce performance and
observance of any obligation, agreement, covenant, representation or warranty
of Borrower, under this Loan Agreement or any other Related Document, or to
foreclose the real property and/or personal property security for such
obligations, or to otherwise compensate the Issuer and the Bondowner
Representative for any damages on account of such Default; and
(ii) the Issuer (without the prior written consent of the Bondowner Representative if
the Bondowner Representative is not enforcing the Issuer’s rights in a manner to
protect the Issuer or is otherwise taking action that brings adverse consequences
to the Issuer), may take whatever action at law or in equity may appear
necessary or appropriate to enforce its rights to indemnification under
Sections 9.6, 11.38, 11.41 and 15.1 and to collect all sums then due and
thereafter to become due to the Issuer under Sections 3.4(b) and (c) and 3.5 of
this Loan Agreement; provided that the Issuer will not take any action which
would prejudice the rights of the Bondowner Representative.
(c) All of Bondowner Representative’s and Issuer’s rights and remedies are cumulative. If
any Default occurs, Issuer’s obligation to lend and Bondowner Representative’s obligation to consent to
disbursements of proceeds of the Loan under the Loan Documents shall automatically termin ate, and
Bondowner Representative in its sole discretion may withhold any one or more disbursements. Bondowner
Representative may also withhold any one or more disbursements after an event occurs that, with notice or
the passage of time, could become a Default. No disbursement of Loan funds by Bondowner
Representative will cure any default of Borrower, unless Bondowner Representative agrees otherwise in
writing in each instance.
-81-
DWT 30207606v4 0088288-000026
(d) If Borrower becomes the subject of any Insolvency Proceeding, all of Borrower ’s
obligations under the Loan Documents shall automatically become immediately due and payable upon the
filing of the petition commencing such proceeding, all without notice of default, presentment or demand for
payment, protest or notice of nonpayment or dishonor, or other notices or demands of any kind or
character. Upon the occurrence of any other Default, all of Borrower’s obligations under the Loan
Documents may become due and payable immediately without notice of default, presentment or demand
for payment, protest or notice of nonpayment or dishonor or other notices or demands of any kind or
character, all at Bondowner Representative’s option, exercisable in its sole discretion. If such acceleration
occurs, Bondowner Representative may apply any undisbursed Loan funds and any sums in the Borrower’s
Funds Account to Borrower’s obligations under the Loan Documents, in any order and proportions in
Bondowner Representative’s sole discretion.
Also upon any Default that occurs during the course of construction of the Project, Bondowner Representative in its
sole discretion may enter and take possession of the Property, whether in person, by agent or by court -appointed
receiver, and take any and all actions that Bondowner Representative in its sole discretion may consider necessary to
complete construction of the Project, including making changes in plans, specifications, work or materials and
entering into, modifying or terminating any contractual arrangements, all subject to Bondowner Representative’s
right at any time to discontinue any work without liability. By choosing to complete the construction of the Project,
Bondowner Representative does not assume any liability to Borrower or any other person for completing the Project
or for the manner or quality of its construction, and Borrower expressly waives any such liability. If Bondowner
Representative exercises any of the rights or remedies provided in this Section 13.2, that exercise will not make
Bondowner Representative, or cause Bondowner Representative to be deemed, a partner or joint venturer of
Borrower. Bondowner Representative in its sole discretion may choose to complete construction in its own name.
All sums expended by Bondowner Representative in completing construction will be considered to have been
disbursed to Borrower and will be secured by the Deed of Trust and any other collateral held by Bondowner
Representative in connection with the Loan; any sums of principal will be considered to be an additional loan to
Borrower bearing interest at the Default Rate, and be secured by the Deed of Trust and any other collateral held by
Bondowner Representative in connection with the Loan. For these purposes Bondowner Representative, in its sole
discretion, may reallocate any line item or cost category of the cost breakdown.
13.3 DISBURSEMENTS TO THIRD PARTIES. Upon the occurrence of a Default occasioned by
Borrower’s failure to pay money to a third party as required by this Loan Agreement, Bondowner Representative
may but shall not be obligated to make such payment from the Loan proceeds, Borrower’s Funds, or other funds of
Bondowner Representative. If such payment is made from proceeds of the Loan or from Borrower’s Funds,
Borrower shall immediately deposit with Bondowner Representative, upon written d emand, an amount equal to such
payment. If such payment is made from funds of Bondowner Representative, Borrower shall immediately repay
such funds upon written demand of Bondowner Representative. In either case, the Default with respect to which
any such payment has been made by Bondowner Representative shall not be deemed cured until such deposit or
repayment (as the case may be) has been made by Borrower to Bondowner Representative.
13.4 BONDOWNER REPRESENTATIVE’S COMPLETION OF CONSTRUCTION. Upon the
occurrence of a Default, Bondowner Representative may, upon five (5) days prior written notice to Borrower, and
with or without legal process, take possession of the Property and Improvements, remove Borrower and all agents,
employees and contractors of Borrower from the Property and Improvements, complete the work of construction
and market and sell or lease the Property and/or Improvements. For this purpose, Borrower irrevocably appoints
Bondowner Representative as its attorney in fact, which agency is coupled with an interest. As attorney in-fact,
Bondowner Representative may, in Borrower’s name, take or omit to take any action Bondowner Representative
may deem appropriate, including, without limitation, exercising Borrower’s rights under the Loan Documents and
all contracts concerning the Property and/or Improvements.
13.5 BONDOWNER REPRESENTATIVE’S CESSATION OF CONSTRUCTION. If Bondowner
Representative determines at any time that the Improvements are not being constructed in accordance with the Plans
and Specifications and all governmental requirements, Bondowner Representative may immediately cause all
construction to cease on any of the Improvements affected by the condition of nonconformance. Borrower shall
thereafter not allow any construction work, other than corrective work, to be performed on any of the Improvements
-82-
DWT 30207606v4 0088288-000026
affected by the condition of nonconformance until such time as Bondowner Representative notifies Borrower in
writing that the nonconforming condition has been corrected.
13.6 REPAYMENT OF FUNDS ADVANCED. Any funds expended by Bondowner Representative
in the exercise of its rights or remedies under this Loan Agreement and the other Loan Documents shall be payable
to Bondowner Representative upon demand, together with interest at the rate applicab le to the principal balance of
the Note from the date the funds were expended.
13.7 RIGHTS CUMULATIVE, NO WAIVER. All Bondowner Representative’s rights and remedies
provided in this Loan Agreement and the other Loan Documents, together with those granted by l aw or at equity, are
cumulative and may be exercised by Bondowner Representative at any time. Bondowner Representative’s exercise
of any right or remedy shall not constitute a cure of any Default unless all sums then due and payable to Bondowner
Representative under the Loan Documents are repaid and Borrower has cured all other Defaults. No waiver shall be
implied from any failure of Bondowner Representative to take, or any delay by Bondowner Representative in taking,
action concerning any Default or failure of condition under the Loan Documents, or from any previous waiver of
any similar or unrelated Default or failure of condition. Any waiver or approval under any of the Loan Documents
must be in writing and shall be limited to its specific terms.
13.8 EXERCISE OF THE ISSUER’S REMEDIES BY BONDOWNER REPRESENTATIVE.
Whenever any default shall have happened and be subsisting the Bondowner Representative may, but except as
otherwise provided in the Indenture shall not be obligated to, exercise any or all of the rights of the Issuer under this
Article 13, with notice to the Issuer.
13.9 RIGHTS OF INVESTOR LIMITED PARTNER. Investor Limited Partner or an Investor
Affiliate shall have the rights (but not the obligation) to cure any Default of Borrower under this Loan Ag reement
and the other Loan Documents as provided in Section 15.43 of this Loan Agreement.
13.10 NONEXCLUSIVE REMEDIES. No remedy herein conferred upon or reserved to the Issuer or
the Bondowner Representative is intended to be exclusive of any other available remedy or remedies, but each and
every such remedy shall be cumulative and shall be in addition to every other remedy given under this Loan
Agreement or now or hereafter existing at law or in equity or by statute. No delay or omission to exercise any righ t
or power accruing upon any Default shall impair any such right or power or shall be construed to be a waiver
thereof, but any such right and power may be exercised from time to time and as often as may be deemed expedient.
In order to entitle the Bondowner Representative to exercise any remedy reserved to it in this Article, it shall not be
necessary to give any notice, other than such notice as may be herein expressly required or as may be required by
law.
13.11 EFFECT OF WAIVER. In the event any agreement contained in this Loan Agreement is
breached by either party and thereafter such breach is waived by the other party, such waiver shall be limited to the
particular breach so waived and shall not be deemed to waive any other breach hereunder.
13.12 BONDOWNER REPRESENTATIVE MAY FILE PROOFS OF CLAIM . In case of the
pendency of any receivership, insolvency, liquidation, bankruptcy, reorganization, arrangement, adjustment,
composition or other judicial proceeding relative to Borrower or the property of Borrower, th e Bondowner
Representative (with the prior consent of the Bondowner Representative), shall be entitled and empowered, by
intervention in such proceeding or otherwise:
(a) To file and prove a claim and to file such other papers or documents as may be necessary
or advisable in order to have the claims of the Issuer and the Bondowner Representative (including any
claim for the reasonable compensation, expenses, disbursements and advances of the Issuer and Bondowner
Representative, their agents and counsel) allowed in such judicial proceeding; and
(b) To collect and receive any moneys or other property payable or deliverable on any such
claims, and to distribute the same.
-83-
DWT 30207606v4 0088288-000026
13.13 RESTORATION OF POSITIONS. If the Bondowner Representative has instituted any
proceeding to enforce any right or remedy under this Loan Agreement, and such proceeding has been discontinued
or abandoned for any reason, or has been determined adversely to the Bondowner Representative, then and in every
such case Borrower, the Bondowner Representative shall, subject to any determination in the proceeding, be
restored to the positions they held prior to commencement of such proceedings, and thereafter all rights and
remedies of the Issuer and the Bondowner Representative shall continue as though no such pro ceeding had been
instituted.
13.14 SUITS TO PROTECT THE PROJECT. If Borrower shall fail to do so after 30 days prior
written notice from the Bondowner Representative, the Bondowner Representative shall have power to institute and
to maintain such proceedings as either of them may deem expedient to prevent any impairment of the Project or any
portion thereof, by any acts which may be unlawful or in violation of this Loan Agreement, and such suits and
proceedings as the Bondowner Representative may deem expedient to protect its interests in the Project or any
portion thereof, including power to institute and maintain proceedings to restrain the enforcement of or compliance
with any governmental enactment, rule or order that may be unconstitutional or otherwise invalid, if the enforcement
of, or compliance with, such enactment, rule or order would impair or adversely affect the Project or be prejudicial
to the interests of the Bondowner Representative.
ARTICLE 14. TERMINATION
14.1 TERMINATION OF LOAN AGREEMENT; REQUIRED PREPAYMENT.
(a) Except during the continuance of a Default, Borrower shall have the option of
terminating this Loan Agreement if (i) the Bonds have been paid in full or if provision is otherwise made
for payment of the Bonds in such manner that the Indenture will be disch arged on or before the date of
termination, (ii) such prepayment and termination is allowed by the Note and the Deed of Trust,
(iii) Borrower provides the Bondowner Representative and the Issuer with an opinion of Bond Counsel to
the effect that all such conditions for discharge of the Indenture have been satisfied; and provided that this
Loan Agreement may not be terminated unless and until (x) all of Borrower’s obligations under the Loan
Documents have been satisfied and (y) all of Borrower’s obligations with respect to the Issuer’s fees and
any rebate obligation have been satisfied and Borrower has so certified to the Issuer and the Bondowner
Representative. All obligations of Borrower under Sections 3.3(a), 3.3(g)(i), 3.3(g)(iii), 3.3(h)(iv), 3.4,
3.16, 9.5, 11.38, 11.39, 11.41, 11.44(c) and 15.1 shall survive termination of this Loan Agreement.
Notwithstanding the foregoing, Borrower may not terminate this Loan Agreement unless and until the
Bondowner Representative has received an amount equal to the Bondowner Representative’s and Issuer’s
fees and expenses under the Indenture and any other amounts due under Sections 3.3(a), 3.3(g)(i),
3.3(g)(iii), 3.3(h)(iv), 3.4, 3.16, 9.5, 11.38, 11.39, 11.41, 11.44(c) and 15.1 hereof, accrued and to accrue
until the Bonds are fully paid and redeemed and all other advances, fees, costs and expenses reasonably
incurred and to be incurred on or before the termination date by the Bondowner Representative under the
Indenture and by the Issuer and the Bondowner Representat ive under this Loan Agreement and/or the other
Loan Documents and the termination and payment in full of any termination fee due under any Swap
Agreement between Borrower and Bondowner Representative.
(b) On the termination date, a closing shall be held at any office mutually agreed upon
among the Issuer, Borrower and the Bondowner Representative (which closing may be conducted by first -
class mail or recognized overnight delivery service). At the closing the Issuer and the Bondowner
Representative shall, upon acknowledgment of receipt of the sum required to be paid pursuant to Section
14.1(a), execute and deliver to Borrower such release and other instruments as Borrower reasonably
determines is necessary to terminate this Loan Agreement. All further obligatio ns of Borrower hereunder
(except as specifically provided in Sections 3.3(a), 3.3(g)(i), 3.3(g)(iii), 3.3(h)(iv), 3.4, 3.16, 9.5, 11.38,
11.39, 11.41, 11.44(c) and 15.1) shall thereupon terminate, provided, however, that Borrower shall also
remain obligated to pay or reimburse the Issuer and the Bondowner Representative for the payment of all
other fees, costs and expenses unaccounted for in the sum paid in accordance with Section 14.1(a) above
and reasonably incurred before or subsequent to such closing i n connection with the Bonds.
-84-
DWT 30207606v4 0088288-000026
ARTICLE 15. MISCELLANEOUS PROVISIONS
15.1 INDEMNITY. BORROWER HEREBY AGREES TO DEFEND, INDEMNIFY AND HOLD
HARMLESS BONDOWNER REPRESENTATIVE, ITS GOVERNING BODIES, DIRECTORS, OFFICERS,
OFFICIALS, EMPLOYEES, AGENTS, SUCCESSORS AND ASSIGNS FROM AND AGAINST ANY AND ALL
LOSSES, DAMAGES, LIABILITIES, CLAIMS, ACTIONS, JUDGMENTS, COURT COSTS AND LEGAL OR
OTHER EXPENSES (INCLUDING, WITHOUT LIMITATION, REASONABLE ATTORNEYS’ FEES AND
EXPENSES) WHICH BONDOWNER REPRESENTATIVE MAY INCUR AS A DIRECT OR INDIRECT
CONSEQUENCE OF: (A) THE PURPOSE TO WHICH BORROWER APPLIES THE PROCEEDS OF THE
BONDS; (B) THE FAILURE OF BORROWER TO PERFORM ANY OBLIGATIONS AS AND WHEN
REQUIRED BY THIS LOAN AGREEMENT OR ANY OF THE OTHER LOAN DOCUMENTS; (C) ANY
FAILURE AT ANY TIME OF ANY OF BORROWER’S REPRESENTATIONS OR WARRANTIES TO BE
TRUE AND CORRECT; OR (D) ANY ACT OR OMISSION BY BORROWER, CONSTITUENT PARTNER OF
BORROWER, ANY CONTRACTOR, SUBCONTRACTOR OR MATERIAL SUPPLIER, ENGINEER,
ARCHITECT OR OTHER PERSON OR ENTITY WITH RESPECT TO ANY OF THE PROPERTY OR
IMPROVEMENTS, PROVIDED, HOWEVER THAT BORROWER WILL NOT BE REQUIRED TO
INDEMNIFY BONDOWNER REPRESENTATIVE FOR LIABILITIES ARISING DUE TO BONDOWNER
REPRESENTATIVE’S GROSS NEGLIGENCE OR WILLFUL MISCONDUCT. BORROWER SHALL
IMMEDIATELY PAY TO BONDOWNER REPRESENTATIVE UPON DEMAND ANY AMOUNTS OWING
UNDER THIS INDEMNITY, TOGETHER WITH INTEREST FROM THE DATE THE INDEBTEDNESS
ARISES UNTIL PAID AT THE RATE OF INTEREST APPLICABLE TO THE PRINCIPAL BALANCE OF THE
NOTE. BORROWER’S DUTY AND OBLIGATIONS TO DEFEND, INDEMNIFY AND HOLD HARMLESS
BONDOWNER REPRESENTATIVE SHALL SURVIVE CANCELLATION OF THE NOTE AND THE
RELEASE, RECONVEYANCE OR PARTIAL RECONVEYANCE OF THE DEED OF TRUST.
15.2 FORM OF DOCUMENTS. The form and substance of all documents, instrume nts, and forms of
evidence to be delivered to Bondowner Representative under the terms of this Loan Agreement and any of the other
Loan Documents shall be subject to Bondowner Representative’s approval and shall not be modified, superseded or
terminated in any respect without Bondowner Representative’s prior written approval.
15.3 NO THIRD PARTIES BENEFITED. No person other than Issuer, Bondowner Representative
and Borrower and their permitted successors and assigns shall have any right of action under any of the Loan
Documents, except as set forth in the Subordination Agreement.
15.4 NOTICES. All notices, demands, or other communications under this Loan Agreement and the
other Loan Documents shall be in writing and shall be delivered to the appropriate party at t he address set forth on
the signature page of this Loan Agreement and, as applicable, to Bondowner Representative at its Minneapolis Loan
Center as specified in Exhibit D (subject to change from time to time by written notice to all other parties to this
Loan Agreement). All communications shall be deemed served upon delivery of, or if mailed, upon the first to
occur of receipt or the expiration of three (3) days after the deposit in the United States Postal Service mail, postage
prepaid and addressed to the address of Borrower or Bondowner Representative at the address specified; provided,
however, that non-receipt of any communication as the result of any change of address of which the sending party
was not notified or as the result of a refusal to accept delivery shall be deemed receipt of such communication.
15.5 ATTORNEY-IN-FACT. Borrower hereby irrevocably appoints and authorizes Bondowner
Representative, as Borrower’s attorney in fact, which agency is coupled with an interest, to execute and/or record in
Bondowner Representative’s or Borrower’s name any notices, instruments or documents that Bondowner
Representative deems appropriate to protect Bondowner Representative’s interest under any of the Loan Documents.
15.6 ACTIONS. Borrower agrees that Bondowner Representative, in exercising the rights, duties or
liabilities of Bondowner Representative or Borrower under the Loan Documents, may commence, appear in or
defend any action or proceeding purporting to affect the Property, the Improvements, or the Loan Doc uments and
Borrower shall immediately reimburse Bondowner Representative upon demand for all such expenses so incurred or
paid by Bondowner Representative, including, without limitation, attorneys’ fees and expenses and court costs.
-85-
DWT 30207606v4 0088288-000026
15.7 RIGHT OF CONTEST. Notwithstanding anything to the contrary herein or in any of the other
Loan Documents, Borrower may contest in good faith any claim, demand, levy or assessment (other than liens and
stop notices) by any person other than Bondowner Representative which would c onstitute a Default if: (a) Borrower
pursues the contest diligently, in a manner which Bondowner Representative determines is not prejudicial to
Bondowner Representative, and does not impair the rights of Bondowner Representative under any of the Loan
Documents; and (b) Borrower deposits with Bondowner Representative any funds or other forms of assurance which
Bondowner Representative in good faith determines from time to time appropriate to protect Bondowner
Representative from the consequences of the contest being unsuccessful. Borrower’s compliance with this
Section shall operate to prevent such claim, demand, levy or assessment from becoming a Default.
15.8 RELATIONSHIP OF PARTIES. The relationship of Borrower and Bondowner Representative
under the Loan Documents is, and shall at all times remain, solely that of borrower and representative of the
Bondowners, and Bondowner Representative neither undertakes nor assumes any responsibility or duty to Borrower
or to any third party with respect to the Property or Improvements, except as expressly provided in this Loan
Agreement and the other Loan Documents.
15.9 DELAY OUTSIDE BONDOWNER REPRESENTATIVE’S CONTROL. Bondowner
Representative shall not be liable in any way to Borrower or any third party for Bondowner Repr esentative’s failure
to perform or delay in performing under the Loan Documents (and Bondowner Representative may suspend or
terminate all or any portion of Bondowner Representative’s obligations under the Loan Documents) if such failure
to perform or delay in performing results directly or indirectly from, or is based upon, the action, inaction, or
purported action, of any governmental or local authority, or because of war, rebellion, insurrection, strike, lock out,
boycott or blockade (whether presently in effect, announced or in the sole judgment of Bondowner Representative
deemed probable), or from any Act of God or other cause or event beyond Bondowner Representative’s control.
15.10 ATTORNEYS’ FEES AND EXPENSES; ENFORCEMENT. If any attorney is engaged by
Bondowner Representative to enforce or defend any provision of this Loan Agreement, any of the other Loan
Documents or Other Related Documents, or as a consequence of any Default under the Loan Documents, with or
without the filing of any legal action or proceeding, and including, without limitation, any fees and expenses
incurred in any bankruptcy proceeding of the Borrower, then Borrower shall immediately pay to Bondowner
Representative, upon demand, the amount of all attorneys’ fees and expenses and all c osts incurred by Bondowner
Representative in connection therewith, together with interest thereon from the date of such demand until paid at the
rate of interest applicable to the principal balance of the Note as specified therein.
15.11 IN-HOUSE COUNSEL FEES. Whenever Borrower is obligated to pay or reimburse Bondowner
Representative for any attorneys’ fees, those fees shall include the allocated costs for services of in -house counsel or
loan administrators.
15.12 IMMEDIATELY AVAILABLE FUNDS. Unless otherwise expressly provided for in this Loan
Agreement, all amounts payable by Borrower to Bondowner Representative shall be payable only in United States
currency, immediately available funds.
15.13 BONDOWNER REPRESENTATIVE’S CONSENT. Wherever in this Loan Agreement there
is a requirement for Bondowner Representative’s consent and/or a document to be provided or an action taken “to
the satisfaction of Bondowner Representative” or the equivalent, it is understood by such phrase that, unless
otherwise stated, Bondowner Representative shall exercise its consent, right or judgment in a reasonable manner
given the specific facts and circumstance applicable at the time.
15.14 BOND SALES AND PARTICIPATIONS; DISCLOSURE OF INFORMATION. Borrower
acknowledges that Bondowner Representative may elect, at any time, subject to the requirements of the Indenture, to
sell, assign or grant participations in all or any portion of its rights and obligations under the Bonds, and that any
such sale, assignment or participation may be to one or more fi nancial institutions, private investors, and/or other
entities, at Bondowner Representative’s sole discretion (“Participant”). Borrower further agrees that Bondowner
Representative may disseminate to any such actual or potential purchaser(s), assignee(s) or participant(s) all
documents and information (including, without limitation, all financial information) which has been or is hereafter
provided to or known to Bondowner Representative with respect to: (a) the Property and Improvements and its
-86-
DWT 30207606v4 0088288-000026
operation; (b) any party connected with the Loan (including, without limitation, the Borrower, any partner of
Borrower, any constituent partner or member of Borrower, any Guarantor, any Indemnitor and any Non -Borrower
Trustor); and/or (c) any lending relationship other than the Loan which Bondowner Representative may have with
any party connected with the Loan. In the event of any such sale, assignment or participation, Bondowner
Representative and the parties to such transaction shall share in the rights and oblig ations of Bondowner
Representative as set forth in the Loan Documents only as and to the extent they agree among themselves. In
connection with any such sale, assignment or participation, Borrower further agrees that the Loan Documents shall
be sufficient evidence of the obligations of Borrower to each purchaser, assignee, or participant, and upon written
request by Bondowner Representative, Borrower shall enter into such amendments or modifications to the Loan
Documents as may be reasonably required in order to evidence any such sale, assignment or participation. The
indemnity obligations of Borrower under the Loan Documents shall also apply with respect to any purchaser,
assignee or participant.
Anything in this Loan Agreement to the contrary notwithstanding, and without the need to comply with any of the
formal or procedural requirement of this Loan Agreement, including this Section, any lender may at any time and
from time to time pledge and assign all or any portion of its rights under all or any of th e Loan Documents to a
Federal Reserve Bank; provided that no such pledge or assignment shall release such lender from its obligations
thereunder.
15.15 FANNIE MAE REQUIREMENTS. Borrower agrees to execute such additional documents
(which documents shall be considered “Loan Documents”) as Bondowner Representative may reasonably request to
facilitate the sale of the Bonds at any time to, or a credit enhancement facility with, Fannie Mae or another purchaser
of loans or credit enhancement provider in the secondary market which generally follows Fannie Mae standards. If,
prior to the Conversion Date, there are any modifications in or additions to any of the requirements imposed or
standards used by Fannie Mae in connection with loans purchased by it or by others pur chasing loans on the
secondary market, or in connection with credit enhancement facilities provided by it or other credit enhancement
providers on the secondary market, and generally following Fannie Mae standards, then effective as of the
Conversion Date, at Bondowner Representative’s request, Borrower shall execute amendments to the Loan
Documents, or shall execute additional Loan Documents, to conform with such modifications or additions. Despite
anything in the foregoing to the contrary, none of the am endments or additional documents requested hereunder
shall materially change the terms of the Loan Documents or increase the financial obligations of Borrower or Issuer.
15.16 SIGNS. Bondowner Representative may place on the Property reasonable signs standard to
construction loan transactions stating that construction financing is being provided by Bondowner Representative.
15.17 BONDOWNER REPRESENTATIVE’S AGENTS. Bondowner Representative may designate
an agent or independent contractor to exercise any of Bondowner Representative’s rights under this Loan Agreement
and any of the other Loan Documents. Any reference to Bondowner Representative in any of the Loan Documents
shall include Bondowner Representative’s agents, employees or independent contractors. Borrower shall pay the
costs of such agent or independent contractor either directly to such person or to Bondowner Representative in
reimbursement of such costs, as applicable.
15.18 TAX SERVICE. Bondowner Representative is authorized to secure, at Borrower’s expense , a tax
service contract with a third party vendor which shall provide tax information on the Property and Improvements
satisfactory to Bondowner Representative.
15.19 WAIVER OF RIGHT TO TRIAL BY JURY. TO THE EXTENT PERMITTED BY
APPLICABLE LAW, BORROWER, BONDOWNER REPRESENTATIVE AND ISSUER EACH EXPRESSLY
WAIVES ANY RIGHT TO TRIAL BY JURY OF ANY CLAIM, DEMAND, ACTION OR CAUSE OF ACTION
(a) ARISING UNDER THE LOAN DOCUMENTS, INCLUDING, WITHOUT LIMITATION, ANY PRESENT
OR FUTURE MODIFICATION THEREOF OR (b) IN ANY WAY CONNECTED WITH OR RELATED OR
INCIDENTAL TO THE DEALINGS OF THE PARTIES HERETO OR ANY OF THEM WITH RESPECT TO
THE LOAN DOCUMENTS (AS NOW OR HEREAFTER MODIFIED) OR ANY OTHER INSTRUMENT,
DOCUMENT OR AGREEMENT EXECUTED OR DELIVERED IN CONNECTION HEREWITH, OR THE
TRANSACTIONS RELATED HERETO OR THERETO, IN EACH CASE WHETHER SUCH CLAIM,
DEMAND, ACTION OR CAUSE OF ACTION IS NOW EXISTING OR HEREAFTER ARISING, AND
-87-
DWT 30207606v4 0088288-000026
WHETHER SOUNDING IN CONTRACT OR TORT OR OTHERWISE; AND THE BONDOWNER
REPRESENTATIVE, BORROWER AND ISSUER EACH HEREBY AGREES AND CONSENTS THAT ANY
PARTY HERETO MAY FILE AN ORIGINAL COUNTERPART OR A COPY OF THIS SECTION WITH ANY
COURT AS WRITTEN EVIDENCE OF THE CONSENT OF BONDOWNER REPRESENTATIVE,
BORROWER AND ISSUER TO THE WAIVER OF ANY RIGHT THEY MIGHT OTHERWISE HAVE TO
TRIAL BY JURY.
15.20 SEVERABILITY. If any provision or obligation under this Loan Agreement and the other Loan
Documents shall be determined by a court of competent jurisdiction to be invalid, illegal or unenforceable, that
provision shall be deemed severed from the Loan Documents and the validity, legality and enforceability of the
remaining provisions or obligations shall remain in full force as though the invalid, illegal, or unenforceable
provision had never been a part of the Loan Documents, provided, however, that if the rate of interest or any other
amount payable under the Note or this Loan Agreement or any other Loan Document, or the right of collectibility
therefor, are declared to be or become invalid, illegal or unenforceable, Bondowne r Representative’s obligations to
make advances under the Loan Documents shall not be enforceable by Borrower.
15.21 HEIRS, SUCCESSORS AND ASSIGNS. Except as otherwise expressly provided under the
terms and conditions of this Loan Agreement, the terms of the Loan Documents shall bind and inure to the benefit of
the heirs, successors and assigns of the parties.
15.22 TIME. Time is of the essence of each and every term of this Loan Agreement.
15.23 HEADINGS. All Article, Section or other headings appearing in this Loan Agreement and any of
the other Loan Documents are for convenience of reference only and shall be disregarded in construing this Loan
Agreement and any of the other Loan Documents.
15.24 GOVERNING LAW; VENUE. This Loan Agreement shall be governed by, and construed and
enforced in accordance with the laws of the State of California, except to the extent preempted by federal laws.
Borrower and all persons and entities in any manner obligated to Bondowner Representative under the Loan
Documents consent to the jurisdiction of any federal or state court within the State of California having proper
venue and also consent to service of process by any means authorized by California or federal law. Venue for any
judicial proceeding hereunder shall be in Contra Costa County unless the Issuer waives that requirement in writing.
15.25 INTEGRATION; INTERPRETATION. The Loan Documents and the Bond Documents
contain or expressly incorporate by reference the entire agreement of the parties with respect to the matters
contemplated therein and supersede all prior negotiations or agreements, written or oral. The Loan Documents shall
not be modified except by written instrument executed by all parties. Any reference to the Loan Documents
includes any amendments, renewals or extensions now or hereafter approved by Bondowner Representative in
writing. Whenever the context requires, all words used in the singular will be construed to have been used in the
plural, and vice versa, and each gender will include any other gender. The word “inc lude(s)” means “include(s),
without limitation”, and the word “including” means “including, but not limited to”. No listing of specific instances,
items or matters in any way limits the scope or generality of any language of this Loan Agreement. The exhib its to
this Loan Agreement are hereby incorporated in this Loan Agreement.
15.26 USA PATRIOT ACT NOTICE. COMPLIANCE. The USA Patriot Act of 2001 (Public Law
107-56) and federal regulations issued with respect thereto require all financial institutions to obtai n, verify and
record certain information that identifies individuals or business entities which open an “account” with such
financial institution. Consequently, Bondowner Representative may from time -to-time request, and Borrower shall
provide to Bondowner Representative, Borrower’s name, address, tax identification number and/or such other
identification information as shall be necessary for Bondowner Representative to comply with federal law. An
“account” for this purpose may include, without limitation, a deposit account, cash management service, a
transaction or asset account, a credit account, a loan or other extension of credit, and/or other financial services
product.
15.27 JOINT AND SEVERAL LIABILITY. The liability of all persons and entities obligated in any
manner under this Loan Agreement and any of the Loan Documents shall be joint and several.
-88-
DWT 30207606v4 0088288-000026
15.28 COUNTERPARTS. To facilitate execution, this document may be executed in as many
counterparts as may be convenient or required. It shall not be necessary t hat the signature of, or on behalf of, each
party, or that the signature of all persons required to bind any party, appear on each counterpart. All counterparts
shall collectively constitute a single document. It shall not be necessary in making proof of this document to
produce or account for more than a single counterpart containing the respective signatures of, or on behalf of, each
of the parties hereto. Any signature page to any counterpart may be detached from such counterpart without
impairing the legal effect of the signatures thereon and thereafter attached to another counterpart identical thereto
except having attached to it additional signature pages.
15.29 NO WAIVER; CONSENTS. No alleged waiver by Bondowner Representative or Issuer will be
effective unless in writing, and no waiver will be construed as a continuing waiver. No waiver may be implied from
any delay or failure by Bondowner Representative or Issuer to take action on account of any default of Borrower or
to exercise any right or remedy against Borrower or any security. Consent by Bondowner Representative or Issuer
to any act or omission by Borrower may not be construed as a consent to any other or subsequent act or omission or
as a waiver of the requirement for Bondowner Representative’s consent to be obtained in any future or other
instance. All of Bondowner Representative’s rights and remedies are cumulative.
15.30 AMENDMENTS, CHANGES AND MODIFICATIONS. Except as otherwise provided in this
Loan Agreement or in the Indenture, subsequent to the issuance of the Bonds and before the lien of the Indenture is
satisfied and discharged in accordance with its terms, this Loan Agreement may not be effectively amended,
changed, modified, altered or terminated without the written consent of Bondowner Representative and Borrower
(and the Issuer to the extent any proposed amendment, change or modification relates to any rights reserved by the
Issuer under the Indenture).
15.31 LIMITATION ON ISSUER’S LIABILITY. The Issuer shall not be obligated to pay the
principal (or redemption price) of or interest on the Bonds, except from Revenues and other moneys and assets
received by the Bondowner Representative on behalf of the Issuer pursuant to this Loan Agreement. Neither the
faith and credit nor the taxing power of the State or any political subdivision thereof, nor the faith and credit of the
Issuer is pledged to the payment of the principal (or redemption price) or interest on the Bonds. The Issuer shall not
be liable for any costs, expenses, losses, damages, claims or actions, of any conceivable kind on any conceivable
theory, under or by reason of or in connection with this Loan Agreement, the Bonds or the Indenture, except only to
the extent amounts are received for the payment thereof from the Borrower under this Loan Agreement.
The Borrower hereby acknowledges that the Issuer’s sole source of moneys to repay the Bonds will be provided by
payments made by the Borrower pursuant to this Loan Agreement and the receipt of other Revenues, together with
investment income on certain funds and accounts held by the Bondowner Representative under the Indenture, and
hereby agrees that if the payments to be made hereunder shall ever prove insufficient to pay all principal (or
redemption price) and interest on the Bonds as the same shall become due (whether by maturity, redemption,
acceleration or otherwise), then upon notice from the Bondowner Representative, the Borrower shall pay such
amounts as are required from time to time to prevent any deficiency or default in the p ayment of such principal (or
redemption price) or interest, including, but not limited to, any deficiency caused by acts, omissions, nonfeasance or
malfeasance on the part of the Bondowner Representative, the Borrower, the Issuer or any third party, subjec t to any
right of reimbursement from the Bondowner Representative, the Issuer or any such third party, as the case may be,
therefor.
15.32 PURPOSE AND EFFECT OF BONDOWNER REPRESENTATIVE APPROVAL.
Bondowner Representative’s approval of any matter in connection with the Loan is for the sole purpose of
protecting the security and rights of the Bondowner Representative. No such approval will result in a waiver of any
default of Borrower. In no event may Bondowner Representative’s approval be a representation of a ny kind with
regard to the matter being approved.
15.33 NO COMMITMENT TO INCREASE LOAN. From time to time, Bondowner Representative
may approve changes to the Plans and Specifications at Borrower’s request and also require Borrower to make
corrections to the work of construction, all on and subject to the terms and conditions of this Loan Agreement.
Borrower acknowledges that no such action or other action by Bondowner Representative will in any manner
commit or obligate the Issuer or Bondowner Representative to increase the amount of the Loan.
-89-
DWT 30207606v4 0088288-000026
15.34 RELATIONSHIPS WITH OTHER BONDOWNER REPRESENTATIVE CUSTOMERS.
From time to time, Bondowner Representative may have business relationships with Borrower’s customers,
suppliers, contractors, tenants, partners, shareholders, officers or directors, or with businesses offering products or
services similar to those of Borrower, or with persons seeking to invest in, borrow from or lend to Borrower.
Borrower agrees that Bondowner Representative may extend credit to such parties and take any action it deems
necessary to collect the credit, regardless of the effect that such extension or collection of credit may have on
Borrower’s financial condition or operations. Borrower further agrees that in no event will Bondowner
Representative be obligated to disclose to Borrower any information concerning any other Bondowner
Representative customer.
15.35 DISCLOSURE TO TITLE COMPANY. Without notice to or the consent of Borrower,
Bondowner Representative may disclose to any title insurance company insuring any interest of Bondowner
Representative under the Deed of Trust (whether as primary insurer, coinsurer or reinsurer) any information, data or
material in Bondowner Representative’s possession relating to Borrower, the Loan, the Project or th e Property.
15.36 RESTRICTION ON PERSONAL PROPERTY. Except for the replacement of personal
property made in the ordinary course of Borrower’s business with items of equal or greater value, Borrower may not
sell, convey or otherwise transfer or dispose of its i nterest in any personal property in which Bondowner
Representative has a security interest or contract to do any of the foregoing, without the prior written consent of
Bondowner Representative in each instance.
15.37 LOAN COMMISSION. Bondowner Representative is not obligated to pay any brokerage
commission or fee in connection with or arising out of the Loan. Borrower must pay any and all brokerage
commissions or fees arising out of or in connection with the Loan.
15.38 COMPLIANCE WITH USURY LAWS. Notwithstanding any other provision of this Loan
Agreement, it is agreed and understood that in no event shall this Loan Agreement, with respect to the Note or other
instrument of indebtedness, be construed as requiring Borrower or any other person to pay interest and othe r costs or
considerations that constitute interest under any applicable law which are contracted for, charged or received
pursuant to this Loan Agreement in an amount in excess of the maximum amount of interest allowed under any
applicable law. In the event of any acceleration of the payment of the principal amount of the Note or other
evidence of indebtedness, that portion of any interest payment in excess of the maximum legal rate of interest, if
any, provided for in this Loan Agreement or related docume nts shall be canceled automatically as of the date of such
acceleration, or if theretofore paid, credited to the principal amount. The provisions of this Section prevail over any
other provision of this Loan Agreement.
15.39 TERMINATED DOCUMENTS. The documents (the “Terminated Documents”) listed on
Exhibit E attached hereto are the Loan Documents or Other Related Documents that, upon satisfaction of the terms
and conditions of the Conversion, shall be released and terminated on and as of the Conversion Date.
15.40 LIMITS ON PERSONAL LIABILITY.
(a) Non-Recourse. From and after the Conversion Date and the purchase of the Bonds by
CCRC, and except as otherwise provided in this Section 15.40, the Borrower and any partner of Borrower
shall have no personal liability under this Loan Agreement and the Loan Documents for the repayment of
amounts owing under this Loan Agreement and the Note or for the performance of any other obligations of
the Borrower under this Loan Agreement, the Note, the Deed of Trust and the other Loan Docu ments
(collectively, the “Obligations”), and the only recourse for the satisfaction and the performance of the
Obligations shall be the exercise of rights and remedies with respect to the Property and the Improvements
and any other collateral which is security for the Obligations. This limitation on the Borrower’s and any
partner or member of Borrower’s liability shall not limit or impair the enforcement of rights against any
Indemnitor.
(b) Exceptions to Non-Recourse. The Borrower and any general partner of Borrower (each
individually, or on a joint and several basis if more than one) shall be personally liable in the amount of any
loss, damage or cost (including but not limited to reasonable attorneys’ fees) resulting from one or more of
-90-
DWT 30207606v4 0088288-000026
the following: (i) fraud or written material misrepresentation by Borrower or its agents or employees, or
Borrower’s partner or its agents or employees, in connection with obtaining the loan evidenced by this
Note, or in complying with any of Borrower’s obligations under the Bond Documents and the Loan
Documents; (ii) Borrower’s failure to pay (beyond any applicable notice and cure periods) any and all
insurance proceeds, condemnation awards, damage proceeds, security deposits received from tenants or
other sums or payments received by or on behalf of Borrower in its capacity as owner of the Property and
not applied in accordance with the provisions of the Deed of Trust and the Loan Documents (except to the
extent that Borrower did not have the legal right because of a bankrupt cy, receivership or similar judicial
proceeding, to direct disbursement of such sums or payments); (iii) Borrower’s failure to pay all Payments
(as defined in the Deed of Trust) actually received by Borrower not applied to the payment of the
reasonable operating expenses of the Project as set forth herein and then to the payment of principal and
interest then due and owing under this Note and any other amounts arising or due and owing under the
Bond Documents and the Loan Documents, including but not limited to deposits or reserves payable under
any Loan Document (except to the extent that Borrower did not have the legal right, because of a
bankruptcy, receivership or similar judicial proceeding, to direct the disbursement of such sums); (iv)
Borrower’s failure, following an event of default under any of the Bond Documents and/or the Loan
Documents beyond any applicable notice or cure period to deliver to Bondowner Representative on
demand all Payments (as defined in the Deed of Trust) (except to the extent t hat Borrower did not have the
legal right because of a bankruptcy, receivership or similar judicial proceeding to direct the disbursement of
such sums), books and records relating to the Project; (v) commission of material waste by Borrower (or
any general partner, officer, director or agent of Borrower or any guarantor or owner of any collateral as
described in the Deed of Trust or the Loan Documents); provided, however, that failure of Borrower to
restore or repair the Project after damage or destruction to them shall not be material waste,
notwithstanding the availability of insurance proceeds or condemnation awards in connection therewith;
and (vi) the presence or release of any “Hazardous Materials” on, in or under the Project.
(c) Waiver of Personal Liability of the Issuer. No member, officer, agent or employee of the
Issuer or any of its program participants shall be individually or personally liable for the payment of any
principal (or redemption price) or interest on the Bonds or any other sum hereunder or be subject to any
personal liability or accountability by reason of the execution and delivery of this Loan Agreement; but
nothing herein contained shall relieve any such member, officer, agent or employee from the performance
of any official duty provided by law or by this Loan Agreement.
To the extent that the Borrower and/or any general partner of Borrower has personal liability under this
Section 15.40, Bondowner Representative may exercise its rights against the Borrower and/or any general partner of
Borrower personally without regard to whether Bondowner Representative has exercised any rights against the
Property or any other security, or pursued any rights against any guarantor, or pursued any other rights available to
Bondowner Representative under this Loan Agreement, the Note, the Deed of Trust, or applicable law. For purposes
of this Section 15.40, the term “Subject Property” shall not include any funds that (a) have been applied by the
Borrower as required or permitted by the Deed of Trust pr ior to the occurrence of a Default, or (b) the Borrower was
unable to apply as required or permitted by the Deed of Trust because of a bankruptcy, receivership, or similar
judicial proceeding.
15.41 REMOVAL OF GENERAL PARTNER. Notwithstanding anything to the contrary contained in
this Loan Agreement, the replacement of General Partner for cause in accordance with the Partnership Agreement
shall not constitute a default under any of the Loan Documents or accelerate the maturity of the Loan; provided,
however, such substitute General Partner must be reasonably satisfactory to and approved in writing by Bondowner
Representative. Such acceptable substitute General Partner is to be selected no later than thirty (30) days and
admitted no later than sixty (60) days after the date of the removal of the General Partner. Further, any removal and
replacement of General Partner not in accordance with the Partnership Agreement shall require the prior written
consent of Bondowner Representative, which consent shall not be unreasonably withheld. Any substitute General
Partner shall assume all of the rights and obligations of the removed General Partner under all of the Loan
Documents, pursuant to an assumption agreement in the form provided by Bondowner Representative.
-91-
DWT 30207606v4 0088288-000026
15.42 TRANSFER OF LIMITED PARTNER INTERESTS. The interests of the Investor Limited
Partner shall be transferable to a Permitted Transferee and such transfer shall not constitute a Default under any of
the Loan Documents.
15.43 CURE OF DEFAULTS. Notwithstanding anything to the contrary herein, any cure of any
Default made or tendered by the Investor Limited Partner shall be deemed to be a cure by Borrower and shall be
accepted or rejected on the same basis as if made or tendered by Borrower; provided, however, if in order to cure
such default, the Investor Limited Partner reasonably believes that it must remove the general partner of Borrower
pursuant to the Partnership Agreement and the Investor Limited Partner notifies Bondowner Representative of such
removal, so long as the Investor Limited Partner is diligently attempting to remove the general partner, the Investor
Limited Partner shall have until the date thirty (30) days after the effective date of the removal of the general
partner, or such longer period as provided herein, to cure such Default or alleged Default.
15.44 EXTENDED USE AGREEMENT. Upon Conversion, Bondowner Representative
acknowledges that Borrower and the State of California, acting through TCAC intend to enter into an extended use
agreement, which constitutes the extended low-income housing commitment described in Section 42(h)(6)(B) of the
Internal Revenue Code, as amended (the “Code”). As of the date hereof, Code Section 42(h)(6)(E)(ii) does not
permit the eviction or termination of tenancy (other than fo r good cause) of an existing tenant of any low-income
unit or any increase in the gross rent with respect to such unit not otherwise permitted under Code Section 42 for a
period of three (3) years after the date the building is acquired by foreclosure or b y instrument in lieu of foreclosure.
In the event the extended use agreement required by the Credit Agency is recorded against the Property, Bondowner
Representative agrees to comply with the provisions set forth in Code Section 42(h)(6)(E)(ii).
15.45 AFFIRMATIVE ACTION. Borrower shall not discriminate in its employment practices against
any employee or applicant for employment because of the applicant’s race, creed, religion, national origin or
ancestry, sex, age, sexual orientation or preference, marital status, color, physical disability, familial status and
disability, mental conditions or medical conditions, including pregnancy, childbirth or related condition.
15.46 JUDICIAL REFERENCE.
(a) At all times from and after the Conversion Date, the parties hereto agree that any and all
disputes, claims and controversies arising out of the Loan Documents or the transactions contemplated
thereby (including, without limitation, actions arising in contract or tort and any claims by a party against
Bondowner Representative and/or the Issuer related in any way to the Bonds or the transactions
contemplated hereunder) (a “Dispute”) that are brought before a forum in which the pre -dispute waivers of
the right to trial by jury set forth in Section 15.19 above are invalid under appli cable law shall be subject to
the terms of this Section 15.46 in lieu of the jury trial waivers set forth in Section 15.19 or as otherwise
provided in the Loan Documents.
(b) Any and all such Disputes shall be heard by a referee and resolved by judicial refe rence
pursuant to California Code of Civil Procedure § 638 et seq. The parties shall use their respective
commercially reasonable and good faith efforts to agree upon and select such referee, who shall be a retired
California state or federal judge, provided, however, that the parties shall not appoint a referee that may be
disqualified pursuant to California Code of Civil Procedure § 641 or § 641.2 without the prior written
consent of all the parties. If the parties are unable to agree upon a referee wit hin ten (10) calendar days
after a party serves written notice of intent for judicial reference upon the other party or parties, then the
referee shall be selected by the court in accordance with California Code of Civil Procedure § 640(b). The
referee shall render a written statement of decision and shall conduct the proceedings in accordance with
the California Code of Civil Procedure, the Rules of Court and the California Evidence Code, except as
otherwise specifically agreed by the parties and approved by the referee. The referee’s statement of
decision shall set forth findings of fact and conclusions of law. The referee’s decision shall be entered as a
judgment in the court in accordance with the provisions of California Code of Civil Procedure §§ 64 4-645.
The decision of the referee shall be appealable to the same extent and in the same manner that such
decision would be appealable if rendered by a judge of the superior court.
-92-
DWT 30207606v4 0088288-000026
(c) If a Dispute includes multiple claims, some of which are found not subj ect to this Loan
Agreement, the parties shall stay the proceedings of the Disputes or part or parts thereof not subject to this
Loan Agreement until all other Disputes or parts thereof are resolved in accordance with this Loan
Agreement. If there are Disputes by or against multiple parties, some of which are not subject to this Loan
Agreement, the parties shall sever the Disputes subject to this Loan Agreement and resolve them in
accordance with this Loan Agreement.
(d) Nothing in this Section 15.46 shall be deemed to apply to or limit the rights of
Bondowner Representative and/or Issuer (i) to exercise self-help remedies, including, without limitation,
setoff, or (ii) to foreclose judicially or nonjudicially against any real or personal property collateral, or to
exercise judicial or nonjudicial power of sale rights, or (iii) to obtain from a court provisional or ancillary
remedies, including, without limitation, injunctive relief, writ(s) of possession, prejudgment attachment,
protective order(s) or the appointment of a receiver, or (iv) to pursue rights against a party in a third -party
proceeding in any action brought against Bondowner Representative and/or Issuer, including, without
limitation, actions in bankruptcy court. Bondowner Representative and/or Iss uer may exercise the
foregoing rights before, during or after the pendency of any judicial reference proceeding. The failure to
exercise any of the foregoing remedies shall not constitute a waiver of the right of any party, including,
without limitation, the claimant in any such action, to require submission to judicial reference the merits of
the Dispute giving rise to such remedies. No provision in the Loan Documents regarding submission to
jurisdiction and/or venue in any court is intended or shall be construed to be in derogation of the provisions
in this Section for judicial reference of any Dispute.
(e) During the pendency of any Dispute which is submitted to judicial reference in
accordance with this Section, each of the parties to such Dispute shall b ear equal share of the fees charged
and costs incurred by the referee in performing the services described herein. The compensation of the
referee shall not exceed the prevailing rate for like services. The prevailing party shall be entitled to
reasonable court costs and legal fees, including customary attorneys’ fees, expert witness fees, the fees of
the referee and other reasonable costs and disbursements charged to the party by its counsel, in such
amounts as determined by the referee.
(f) Each party hereto acknowledges and agrees that the provisions of this Section constitute a
material inducement to enter into this Loan Agreement, the Loan Documents and to consummate the
transactions contemplated thereunder, and that the parties will continue to be bound by and rely on such
provisions in the course of their dealings with regard to any Dispute governed by the provisions of this
Section. Each party hereto further warrants and represents that it has reviewed these provisions with legal
counsel of its own choosing, or has had the opportunity to do so, and that it knowingly and voluntarily
agrees to abide by the provisions of this Section having had the opportunity to consult with legal counsel.
(g) THIS SECTION CONSTITUTES A “REFERENCE AGREEMENT” BETWEEN OR
AMONG THE PARTIES WITHIN THE MEANING OF AND FOR THE PURPOSES OF CALIFORNIA
CODE OF CIVIL PROCEDURE § 638. IN THE EVENT OF LITIGATION, THIS LOAN AGREEMENT
MAY BE FILED AS EVIDENCE OF EITHER OR ALL PARTIES’ CONSENT AND AGREEMENT TO
HAVE ANY AND ALL DISPUTES HEARD AND DETERMINED BY A REFEREE UNDER
CALIFORNIA CODE OF CIVIL PROCEDURE § 638. THE PARTIES ACKNOWLEDGE THAT
JUDICIAL REFERENCE PROCEEDINGS CONDUCTED IN ACCORDANCE WITH THIS SECTION
WOULD BE CONDUCTED BY A PRIVATE REFEREE ONLY, SITTING WITHOUT A JURY.
15.47 ELECTRONIC TRANSMISSION OF DATA. Bondowner Representative and Borrower agree
that certain data related to the Loan (including confidential information, documents, applications and reports) may
be transmitted electronically, including transmission over the Internet. This data may be transmitted to, received
from or circulated among agents and representatives of Borrower and/or Bondowner Representative and their
affiliates and other persons involved with the subject matter of this Agreement. Borrower acknowledges and agrees
that (a) there are risks associated with the use of electronic transmission and that Bondowner Representative does
not control the method of transmittal or service providers, (b) Bondowner Representative has no obligation or
responsibility whatsoever and assumes no duty or obligation for the security, receipt or third party interception of
any such transmission, and (c) BORROWER SHALL RELEASE, HOLD HARMLESS AND INDEMNIFY
-93-
DWT 30207606v4 0088288-000026
BONDOWNER REPRESENTATIVE FOR, FROM AND AGAINST ANY CLAIM, DAMAGE OR LOSS,
INCLUDING THAT ARISING IN WHOLE OR PART FROM BONDOWNER REPRESENTATIVE’S STRICT
LIABILITY OR SOLE, COMPARATIVE OR CONTRIBUTORY NEGLIGENCE, WHICH IS RELATED TO
THE ELECTRONIC TRANSMISSION OF DATA.
[Remainder of Page Intentionally Left Blank]
[Hana Gardens - Signature Page to Loan Agreement]
DWT 30207606v4 0088288-000026
IN WITNESS WHEREOF, Issuer, Borrower and Bondowner Representative have executed this Loan
Agreement as of the date appearing on the first page of this Loan Agreement.
ISSUER:
COUNTY OF CONTRA COSTA,
a _________________________________
By: ______________________________________
[Name]
[Title]
Issuer’s Address:
County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, California 94553
Attention: Community Development Bond Program Manager
[Hana Gardens - Signature Page to Loan Agreement]
DWT 30207606v4 0088288-000026
BONDOWNER REPRESENTATIVE:
WELLS FARGO BANK, NATIONAL ASSOCIATION,
a national banking association
By: ______________________________________
Jeff Bennett
Senior Vice President
Bondowner Representative’s Address:
Wells Fargo Bank, National Association
Community Lending and Investment
MAC# A0119-183
333 Market Street, 18th Floor
San Francisco, California 94105
Tel. No.: (415) 801-8525
Fax No.: (415) 801-8640
Attention: Jean Hembree
with a copy to:
California Community Reinvestment Corporation
225 West Broadway, Suite 120
Glendale, California 91204
Attention: President
[Hana Gardens - Signature Page to Loan Agreement]
DWT 30207606v4 0088288-000026
BORROWER:
EL CERRITO SENIOR, L.P.,
a California limited partnership
By: El Cerrito Senior LLC,
a California limited liability company,
its General Partner
By: Eden Housing, Inc.,
a California nonprofit public benefit corporation,
its Manager
By: _________________________________
[Name]
[Title]
Borrower’s Address:
El Cerrito Senior, L.P.
c/o Eden Development, Inc.
22645 Grand Street
Hayward, CA 94541-5031
Attention: President
With a copy to:
Wells Fargo Affordable Housing Community Development
Corporation
MAC #D1053-170
301 South College Street, 17th Floor
Charlotte, NC 28288
Attention: Director of Asset Management
and
Wells Fargo Bank, N.A.
MAC #X2401-06T
1 Home Campus, 6th Floor
Des Moines, IA 50328-0001
Attention: Joel Hjelmaas, Counsel
A-1
DWT 30207606v4 0088288-000026
EXHIBIT A - PROPERTY DESCRIPTION
Exhibit A to Loan Agreement between EL CERRITO SENIOR, L.P., a California limited partnership, as
“Borrower”, the COUNTY OF CONTRA COSTA, as “Issuer”, and WELLS FARGO BANK, NATIONAL
ASSOCIATION, and its successors and assigns, as “Bondowner Representative”, dated as of ///[December 1,
2016]///.
B-1
DWT 30207606v4 0088288-000026
EXHIBIT B - DOCUMENTS
Exhibit B to Loan Agreement between EL CERRITO SENIOR, L.P., a California limited partnership, as
“Borrower”, the COUNTY OF CONTRA COSTA, as “Issuer”, and WELLS FARGO BANK, NATIONAL
ASSOCIATION, and its successors and assigns, as “Bondowner Representative”, dated as of ///[December 1,
2016]///.
1. Loan Documents. The documents listed below, numbered 1.1 through ____, inclusive, and amendments,
modifications and supplements thereto which have received the prior written consent of Bondowner
Representative, together with any documents executed in the future that are approved by Bondowner
Representative and that recite that they are “Loan Documents” for purposes of this Loan Agreement are
collectively referred to herein as the Loan Documents.
1.1 This Loan Agreement.
1.2 Promissory Note, together with an Allonge executed by Issuer in favor of Bondowner
Representative.
1.3 The Construction and Permanent Deed of Trust with Absolute Assignment of Leases and Rents,
Security Agreement and Fixture Filing of even date herewith executed by Borrower, as Trustor, to
American Securities Company, a California corporation, as Trustee, for the benefit of Issuer, as
Beneficiary, who has assigned its rights thereunder to the Bondowner Representative.
1.4 The Subordination Agreements.
1.5 Assignment of Deed of Trust and Loan Documents of even date herewith, executed by Issuer as
Assignor in favor of Bondowner Representative as Assignee and consented to by Borrower.
1.6 Security Agreement of even date herewith executed by Borrower and General Partner as debtor in
favor of Bondowner Representative.
1.7 Security Agreement (Rights to Payment) of even date herewith executed by B orrower, as debtor,
in favor of Bondowner Representative.
1.8 Uniform Commercial Code – National Financing Statements – form UCC 1 (Deed of Trust), dated
of even date herewith showing Borrower as Debtor, and Bondowner Representative and Issuer as
Secured Party (for filing in California).
1.9 Uniform Commercial Code – National Financing Statements – form UCC 1 (Tax Credits), dated
of even date herewith showing Borrower and General Partner as Debtor, and Bondowner
Representative as Secured Party (for filing in California).
1.10 Assignment of Construction Contracts of even date herewith executed by Borrower and
Contractor in favor of Bondowner Representative.
1.11 Assignment of Architectural Agreements and Plans and Specifications of even date herewith
executed by Borrower and Architect in favor of Bondowner Representative.
1.12 Assignment of Civil Engineering Agreements and Plans and Specifications of even date herewith
executed by Borrower in favor of Bondowner Representative.
1.13 Assignment of Management Agreement of even date herewith executed by Borrower and Property
Manager in favor of Bondowner Representative.
1.14 Assignment of Agreement to Enter Into Housing Assistance Payments Contract, Housing
Assistance Payments Contract and Housing Assistance Paymen ts of even date herewith executed
B-2
DWT 30207606v4 0088288-000026
by Borrower in favor of Bondowner Representative and consented to by ///[Contract
Administrator]///.
1.15 Replacement Reserve Agreement of even date herewith executed by Borrower and Bondowner
Representative.
1.16 Disbursement Instruction Agreement executed by Borrower.
1.17 Agreement for Disbursement Prior to Recording and Amendment to Note of even date herewith
executed by Borrower and Bondowner Representative.
1.18 Copartnership, Joint Venture or Association Borrowing Ce rtificate of even date herewith executed
by General Partner.
1.19 Corporate Resolution Authorizing Partnership Activity executed by the Secretary of Eden
Development, Inc., a California nonprofit public benefit corporation.
2. Other Related Documents (Which Are Not Loan Documents):
2.1 Completion Guaranty of even date herewith executed by Guarantor, in favor of Bondowner
Representative.
2.2 Repayment Guaranty of even date herewith executed by Guarantor, in favor of Bondowner
Representative.
2.3 Hazardous Materials Indemnity Agreement (Unsecured - Borrower) dated of even date herewith
executed by Borrower in favor of Bondowner Representative.
2.4 Hazardous Materials Indemnity Agreement (Unsecured - Guarantor) dated of even date herewith
executed by Guarantor in favor of Bondowner Representative.
2.5 Opinion of Borrower’s Legal Counsel dated as of the Effective Date, executed by Borrower’s
Legal Counsel on behalf of Borrower, Guarantor and Indemnitor, in favor of Bondowner
Representative and its successors and assigns.
2.6 Opinion of Bond Counsel.
2.7 Bond Purchase Agreement of even date herewith executed by and among Bondowner
Representative, CCRC and Borrower.
2.8 Corporate Resolution Authorizing Execution of Guaranty and Indemnity and Endorsement and
Hypothecation of Property executed by Eden Housing, Inc., a California nonprofit public benefit
corporation.
2.9 Any Swap Agreement between Borrower and Bondowner Representative.
C-1
DWT 30207606v4 0088288-000026
EXHIBIT C - FINANCIAL REQUIREMENT ANALYSIS
Exhibit C to Loan Agreement between EL CERRITO SENIOR, L.P., a California limited partnership, as
“Borrower”, the COUNTY OF CONTRA COSTA, as “Issuer”, and WELLS FARGO BANK, NATIONAL
ASSOCIATION, and its successors and assigns, as “Bondowner Representative”, dated as of ///[December 1,
2016]///.
The Financial Requirement Analysis set forth herein represents an analysis of the total costs necessary in Borrower’s
estimation to perform Borrower’s obligations under the Loan Documents. Column A, “Original Budget,” sets forth
Borrower’s representation of the maximum costs for each Item specified in Column A. Column B, “Deferred Costs”
sets forth Borrower’s representation of costs that Borrower has paid or has caused to be paid from other sources of
funds for each Item specified in Column B. Column C, “Net Construction Budget” sets forth the portion of the Loan
and Borrower’s Funds which has been allocated for each Item specified in Column C and will be disbursed pursuant
to the terms, covenants, conditions and provisions of Exhibit D of this Loan Agreement and the Loan Documents.
Unless specified otherwise, all reference to Columns or Items in this Loan Agreement refer to Columns or Items in
this Exhibit C.
C-2
DWT 30207606v4 0088288-000026
EXHIBIT C
///[To Follow]///
D-1
DWT 30207606v4 0088288-000026
EXHIBIT D - DISBURSEMENT PLAN
Exhibit D to Loan Agreement between EL CERRITO SENIOR, L.P., a California limited partnership, as
“Borrower”, the COUNTY OF CONTRA COSTA, as “Issuer”, and WELLS FARGO BANK, NATIONAL
ASSOCIATION, and its successors and assigns, as “Bondowner Representative”, dated as of ///[December 1,
2016]///.
1. Timing of Disbursement. Unless another provision of this Loan Agreement specifies otherwise, on or
about the last day of each month, or at such other times as Bondowner Representative may approve or determine
more appropriate, Borrower shall submit to:
Wells Fargo Bank, National Association
Minneapolis Loan Center
600 South 4th Street, 9th Floor
Minneapolis, MN 55415
Attention: Disbursement Administrator, Maria Letran (612) 667-7526
a written itemized statement, signed by Borrower (“Application for Payment”) setting forth:
1.1 a description of the work performed, material supplied and/or costs incurred or due for which
disbursement is requested with respect to any line item (“Item”) shown in Column D
(“Disbursement Budget”) of the Financial Requirement Analysis attached as Exhibit C to this
Loan Agreement; and
1.2 the total amount incurred, expended and/or due for each requested Item less prior disbursements.
1.3 Each Application for Payment by Borrower shall constitute a representation and warrant y by
Borrower that Borrower is in compliance with all the conditions precedent to a disbursement
specified in this Loan Agreement.
1.4 Bondowner Representative shall have the right to require that Disbursements shall be made, after
satisfaction of the conditions contained in this Exhibit D and the Disbursement Plan.
Disbursements shall be made into Borrower’s demand deposit account at Wells Fargo Bank,
National Association, account number 4490321577 (the “Account”).
2. Bondowner Representative’s Right to Condition Disbursements. Bondowner Representative shall have the
right to condition any disbursement upon Bondowner Representative’s receipt and approval of the following:
2.1 the Application for Payment and an itemized requisition for payment of line items shown in the
Disbursement Budget as hard costs (“Hard Costs”);
2.2 bills, invoices, documents of title, vouchers, statements, payroll records, receipts and any other
documents evidencing the total amount expended, incurred or due for any requested Items;
2.3 evidence of Borrower’s use of a lien release, joint check and voucher system acceptable to
Bondowner Representative for payments or disbursements to any contractor, subcontractor,
materialman, supplier or lien claimant;
2.4 architect’s, inspector’s and/or engineer’s periodic certifications of the percentage and/or stage of
construction that has been completed and its conformance to the Plans and Specifications and
governmental requirements based upon any such architect’s, inspector’s and/or engineer’s periodic
physical inspections of the Property and Improvements;
2.5 waivers and releases of any mechanics’ lien, stop notice claim, equitable lien claim or other lien
claim rights;
D-2
DWT 30207606v4 0088288-000026
2.6 evidence of Borrower’s compliance with the provisions of the Articles a nd Sections of this Loan
Agreement entitled Construction and Authority/Enforceability;
2.7 a written release executed by any surety to whom Bondowner Representative has issued or will
issue a set-aside letter and/or any public entity or agency which is a b eneficiary under any
instrument of credit or standby letter of credit which Bondowner Representative has issued or will
issue with respect to the Loan;
2.8 valid, recorded Notice(s) of Completion for the Improvements or any portions of the
Improvements for which Notice(s) of Completion may be recorded under applicable law;
2.9 Certificate of Substantial Completion from the Architect and Engineer, if any, prior to the final
retention disbursement or the final stage disbursement of Hard Costs, as applicable;
2.10 evidence satisfactory to Bondowner Representative that the Permanent Bondowner
Representative, if any, has approved the completed Improvements and that all conditions
precedent to the initial funding of the permanent financing, if any, have been satis fied prior to the
final retention disbursement or the final stage disbursement of Hard Costs, as applicable;
2.11 any other document, requirement, evidence or information that Bondowner Representative may
request under any provision of the Loan Documents; and
2.12 evidence that any goods, materials, supplies, fixtures or other work in process for which
disbursement is requested have been incorporated into the Improvements.
2.13 in the event that any Application for Payment includes the cost of materials stored on the Property
(“Onsite Materials”), such Application for Payment shall include each of the following:
(a) evidence that the Onsite Materials have been purchased by Borrower; (b) evidence that the
Onsite Materials are insured as required hereunder; and (c) evidence that the Onsite Materials are
stored in an area on the Property for which adequate security is provided against theft and
vandalism.
2.14 in the event any Application for Payment includes the cost of materials stored at a location other
than the Property (“Offsite Materials”), such Application for Payment shall include each of the
following: (a) evidence that the Offsite Materials have been purchased by Borrower, have been
segregated from other materials in the facility and have been appropri ately marked to indicate
Borrower’s ownership thereof and Bondowner Representative’s security interest therein; and
(b) evidence that the Offsite Materials are insured as required by this Loan Agreement; and (c) at
Bondowner Representative’s request, a security agreement, financing statement and/or
subordination agreement in form and substance satisfactory to Bondowner Representative
executed by the supplier of the Offsite Materials, and/or such other persons as Bondowner
Representative determines may have an interest in or claim to the Offsite Materials, together with
such other additional documentation and evidence as Bondowner Representative may reasonably
require to assure itself that it has a perfected first priority lien on the Offsite Materials.
Borrower acknowledges that this approval process may result in disbursement delays and Borrower hereby
consents to all such delays.
D-3
DWT 30207606v4 0088288-000026
///[THE FOLLOWING PROVISIONS TO BE ADJUSTED UPON AGREEMENT OF COST
BREAKDOWN]///
3. Periodic Disbursement of Land Costs. The portion of the Disbursement Budget totaling
$___________ has been disbursed to or for the benefit or account of Borrower for the payment of Borrower’s Land
Costs.
4. Periodic Disbursement of Construction Budget Fees and Costs. The portion of the Disbursement
Budget totaling $___________ has been disbursed to or for the benefit or account of Borrower for the payment of
Borrower’s Rehab Budget Fees and Costs items up to ninety percent (90%) of the maximum amount allocated for
such item less prior disbursements. The remaining ten percent (10%) shall be disbursed into the Account or to or for
the benefit or account of Borrower upon completion of the construction work to be performed in connection with the
Project in accordance with the Plans and Specifications and governmental requirements, the expiration of the
statutory lien period and Bondowner Representative’s receipt of an LP -10 Re-Write of the Title Policy.
5. Hard Costs Contingency Reserve. The portion of the Disbursement Budget initially totaling
$___________, allocated for the payment of Hard Costs Contingencies, shall be periodically reallocated within the
Disbursement Budget or disbursed into the Account or to or for the benefit or account of Borrower for cost overruns
that have been approved by Bondowner Representative for Hard Cost Items and disbursed in accordance with
paragraphs 2 through 6 hereof and Section 4.11(b) of the Loan Agreement depending upon the intended use of any
such funds.
6. Periodic Disbursement of Accounting/Audit Fees and Costs. The portion of the Disbursement
Budget initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or
account of Borrower for the payment of Borrower’s Accounting/Audit Fees and Costs.
7. Periodic Disbursement of Appraisal Fees and Costs. The portion of the Disbursement Budget
initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or account
of Borrower for the payment of Borrower’s Appraisal Fees and Costs.
8. Periodic Disbursement of Architectural Fees and Costs. The portion of the Disbursement Budget
initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or account
of Borrower for the payment of Borrower’s Architectural Fees and Costs.
9. Periodic Disbursement of Capitalized Rent Reserve Funds. The portion of the Disbursement
Budget initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or
account of Borrower for payment of Borrower’s Capitalized Rent Reserve funds.
10. Periodic Disbursement of CCRC Permanent Loan Fees and Costs. The portion of the
Disbursement Budget initially totaling $___________, shall be periodically disbursed into the Account or to or for
the benefit or account of Borrower for the payment of Borrower’s CCRC Permanent Loan Fees and Costs.
11. Periodic Disbursement of Fees and Costs of Issuance (Bond Counsel & Issuer). The portion of the
Disbursement Budget initially totaling $___________, shall be periodically disbursed into the Account or to or for
the benefit or account of Borrower for the payment of Borrower’s Fees and Costs of Issuance (Bond Counsel &
Issuer).
12. Periodic Disbursement of Furnishings Fees and Costs. The portion of the Disbursement Budget
initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or account
of Borrower for the payment of Borrower’s Furnishings Fees and Costs.
13. Periodic Disbursement of Insurance Fees and Costs. The portion of the Disbursement Budget
initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or account
of Borrower for the payment of Borrower’s Insurance Fees and Costs.
D-4
DWT 30207606v4 0088288-000026
14. Periodic Disbursement of Internet & Security Cameras Fees and Costs. The portion of the
Disbursement Budget initially totaling $___________, shall be periodically disbursed into the Account or to or for
the benefit or account of Borrower for the payment of Borrower’s Internet & Security Cameras Fees and Costs.
15. Periodic Disbursement of Legal - Partnership Fees and Costs. The portion of the Disbursement
Budget initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or
account of Borrower for the payment of Borrower’s Legal - Partnership Fees and Costs.
16. Periodic Disbursement of Market Study Fees and Costs. The portion of the Disbursement Budget
initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or account
of Borrower for the payment of Borrower’s Market Study Fees and Costs.
17. Periodic Disbursement of Marketing Fees and Costs. The portion of the Disbursement Budget
initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or account
of Borrower for the payment of Borrower’s Marketing Fees and Costs.
18. Periodic Disbursement of Permits and Impact Fees and Costs. The portion of the Disbursement
Budget initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or
account of Borrower for the payment of Borrower’s Permits and Impact Fees and Costs.
19. Periodic Disbursement of Phase I Fees and Costs. The portion of the Disbursement Budget
initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or account
of Borrower for the payment of Borrower’s Phase I Fees and Costs.
20. Periodic Disbursement of Relocation Fees a nd Costs. The portion of the Disbursement Budget
initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or account
of Borrower for the payment of Borrower’s Relocation Fees and Costs.
21. Periodic Disbursement of Security and Site Fees and Costs. The portion of the Disbursement
Budget initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or
account of Borrower for the payment of Borrower’s Security and Site Fees and Costs.
22. Periodic Disbursement of Survey & Engineering Fees and Costs. The portion of the Disbursement
Budget initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or
account of Borrower for the payment of Borrower’s Survey & Engineering Fees and Costs.
23. Periodic Disbursement of Taxes Costs. The portion of the Disbursement Budget initially totaling
$___________, shall be periodically disbursed into the Account or to or for the benefit or account of Borrower for
the payment of Borrower’s Taxes Costs.
24. Periodic Disbursement of TCAC Application and Monitoring Fees and Costs. The portion of the
Disbursement Budget initially totaling $___________, shall be periodically disbursed into the Account or to or for
the benefit or account of Borrower for the payment of Borrower’s TCAC Application and Monitoring Fees and
Costs.
25. Periodic Disbursement of Title & Recording Fees and Costs. The portion of the Disbursement
Budget initially totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or
account of Borrower for the payment of Borrower’s Title & Recording Fees and Costs.
26. Periodic Disbursement of Lender Legal (WFB and CCRC) Fees and Costs . The portion of the
Disbursement Budget initially totaling $___________, shall be periodically disbursed into the Account or to or for
the benefit or account of Borrower for the payment of Borrower’s Lender Legal (WFB and CCRC) Fees and Costs.
D-5
DWT 30207606v4 0088288-000026
27. Periodic Disbursement of WFB Loan Fee. The portion of the Disbursement Budget initially
totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or account of
Borrower for the payment of Borrower’s WFB Loan Fee.
28. Periodic Disbursement of WFB Interest Carry Reserve Funds. The portion of the Disbursement
Budget initially totaling $___________, allocated as an Interest Carry Reserve, shall be periodically disbursed
directly to Bondowner Representative for the payment of interest which accrues and becomes due under the Note.
Bondowner Representative is hereby authorized to charge the Loan directly for such interest payments when due.
Bondowner Representative shall provide Borrower with a monthly interest statement. Depletion of the Interest
Carry Reserve shall not release Borrower from any of Borrower’s obligations under the Loan Documents, including,
without limitation, payment of all accrued and due interest and the deposit of Borrower’s Funds with Bondowner
Representative pursuant to the terms and provisions of the Loan Agreement.
29. Soft Costs Contingency Reserve. The portion of the Disbursement Budget allocated for the
payment of Soft Cost Contingencies initially totaling $___________, shall be periodically reallocated within the
Disbursement Budget or disbursed into the Account or to or for the benefit or account of the Borrower for cost
overruns that have been approved by Bondowner Representative for Soft Costs Items and disbursed in accordance
with Exhibit D hereof, depending upon the intended use of any such funds.
30. Periodic Disbursement of Developer Fees. The portion of the Disbursement Budget initially
totaling $___________, shall be periodically disbursed into the Account or to or for the benefit or account of
Borrower for the payment of Borrower’s Developer Fees in accordance with and subject to Section 4.11(c) of the
Loan Agreement .
E-1
DWT 30207606v4 0088288-000026
EXHIBIT E – TERMINATED DOCUMENTS
Exhibit E to Loan Agreement between EL CERRITO SENIOR, L.P., a California limited partnership, as
“Borrower”, the COUNTY OF CONTRA COSTA, as “Issuer”, and WELLS FARGO BANK, NATIONAL
ASSOCIATION, and its successors and assigns, as “Bondowner Representative”, dated as of ///[December 1,
2016]///.
1) Security Agreement
2) UCC-1 Financing Statement (Tax Credits)
3) Completion Guaranty
4) Repayment Guaranty
5) Hazardous Materials Indemnity Agreement (Unsecured - Guarantor)
6) Security Agreement (Rights to Payment)
Loan No. 1016291
EXHIBIT F
DWT 30207606v4 0088288-000026
EXHIBIT F – DISBURSEMENT INSTRUCTION AGREEMENT
Borrower: El Cerrito Senior, L.P.
Lender: Wells Fargo Bank, National Association
Loan: Loan number 1016291 made pursuant to that certain Loan Agreement dated as of ///[December 1, 2016]///
among the County of Contra Costa, Borrower and Lender, as amended from time to time.
Effective Date: ///[December 1, 2016]///
Check applicable box:
X New – This is the first Disbursement Instruction Agreement submitted in connection with the Loan.
Replace Previous Agreement – This is a replacement Disbursement Instruction Agreement. All prior
instructions submitted in connection with this Loan are cancelled as of the Effective Date set forth above.
This Agreement must be signed by the Borrower and is used for the following purposes:
(1) to designate an individual or individuals with authority to request disbursements of Loan proceeds, whether
at the time of Loan closing/origination or thereafter;
(2) to designate an individual or individuals with authority to request disbursements of funds from Restricted
Accounts (as defined in the Terms and Conditions attached to this Agreement), if applicable; and
(3) to provide Lender with specific instructions for wiring or transferring funds on Borrower’s behalf.
Any of the disbursements, wires or transfers described above is referred to herein as a “Disbursement.”
Specific dollar amounts for Disbursements must be provided to Lender at the time of the applicable Disbursement in
the form of a signed closing statement, an email instruction or other written communication (each, a “Disbursement
Request”) from an applicable Authorized Representative (as defined in the Terms and Conditions attached to this
Agreement).
A new Disbursement Instruction Agreement must be completed and signed by the Borrower if (i) all or any portion
of a Disbursement is to be transferred to an account or an entity not described in this Agreement or (ii) Borrower
wishes to add or remove any Authorized Representatives.
See the Additional Terms and Conditions attached hereto for additional information and for definitions of
certain capitalized terms used in this Agreement.
1 Maximum Wire Amount may not exceed the Loan Amount.
F-1
DWT 30207606v4 0088288-000026
Disbursement of Loan Proceeds at Origination/Closing
Closing Disbursement Authorizers: Lender is authorized to accept one or more Disbursement Requests from any of
the individuals named below (each, a “Closing Disbursement Authorizer”) to disburse Loan proceeds on or about
the date of the Loan origination/closing and to initiate Disbursements in connection therewith (each, a “Closing
Disbursement”):
Individual’s Name Title
1. Linda Mandolini Authorized Signatory
2. Jan Peters Authorized Signatory
3. Corinne Morrison Authorized Signatory
Describe Restrictions, if any, on the authority of the Closing Disbursement Authorizers (dollar amount limits,
wire/deposit destinations, etc.): NONE
If there are no restrictions described here, any Closing Disbursement Authorizer may submit a Disbursement
Request for all available Loan proceeds.
Permitted Wire Transfers: Disbursement Requests for the Closing Disbursement(s) to be made by wire transfer
must specify the amount and applicable Receiving Party. Each Receiving Party included in any such Disbursement
Request must be listed below. Lender is authorized to use the wire instructions that have been provided directly to
Lender by the Receiving Party or Borrower and attached as the Closing Exhibit. All wire instructions must
contain the information specified on the Closing Exhibit.
Names of Receiving Parties for the Closing Disbursement(s) (may include as many parties as needed; wire
instructions for each Receiving Party must be attached as the Closing Exhibit)
1. Old Republic Title Company
Direct Deposit: Disbursement Requests for the Closing Disbursement(s) to be deposited into an account at Wells
Fargo Bank, N.A. must specify the amount and applicable account. Each account include d in any such
Disbursement Request must be listed below.
Name on Deposit Account: El Cerrito Senior, L.P.
Wells Fargo Bank, N.A. Deposit Account Number: 4490321577
Further Credit Information/Instructions: El Cerrito Senior, L.P., Loan No. 1016291
1 Maximum Wire Amount may not exceed the Loan Amount.
F-2
DWT 30207606v4 0088288-000026
Disbursements of Loan Proceeds Subsequent to Loan Closing/Origination
Subsequent Disbursement Authorizers: Lender is authorized to accept one or more Disbursement Requests from
any of the individuals named below (each, a “Subsequent Disbursement Authorizer”) to disburse Loan proceeds
after the date of the Loan origination/closing and to initiate Disbursements in connection therewith (each, a
“Subsequent Disbursement”):
Individual’s Name Title
1. Linda Mandolini Authorized Signatory
2. Jan Peters Authorized Signatory
3. Corinne Morrison Authorized Signatory
Describe Restrictions, if any, on the authority of the Subsequent Disbursement Authorizers (dollar amount limits,
wire/deposit destinations, etc.): N/A
If there are no restrictions described here, any Subsequent Disbursement Authorizer may submit a
Disbursement Request for all available Loan proceeds.
Direct Deposit: Disbursement Requests for Subsequent Disbursements to be deposited into an account at Wells
Fargo Bank, N.A. must specify the a mount and applicable account. Each account included in any such
Disbursement Request must be listed below.
Name on Deposit Account: El Cerrito Senior, L.P.
Wells Fargo Bank, N.A. Deposit Account Number: 4490321577
Further Credit Information/Instructions: Loan No. 1016291
1 Maximum Wire Amount may not exceed the Loan Amount.
F-3
DWT 30207606v4 0088288-000026
Borrower acknowledges that all of the information in this Agreement is correct and agrees to the terms and
conditions set forth herein and in the Additional Terms and Conditions on the following page.
Date: ///[December 1, 2016]///
BORROWER:
EL CERRITO SENIOR, L.P.,
a California limited partnership
By: El Cerrito Senior LLC,
a California limited liability company,
its General Partner
By: Eden Housing, Inc.,
a California nonprofit public benefit corporation,
its Manager
By: _________________________________
[Name]
[Title]
1 Maximum Wire Amount may not exceed the Loan Amount.
F-4
DWT 30207606v4 0088288-000026
Additional Terms and Conditions to the Disbursement Instruction Agreement
Definitions. The following capitalized terms shall have the meanings set forth below:
“Authorized Representative” means any or all of the Closing Disbursement Authorizers, Subsequent
Disbursement Authorizers and Restricted Account Disbursement Authorizers, as applicable.
“Receiving Bank” means the financial institution where a Receiving Party maintains its account.
“Receiving Party” means the ultimate recipient of funds pursuant to a Disbursement Request.
“Restricted Account” means an account at Wells Fargo Bank, N.A. associated with the Loan to which
Borrower’s access is restricted.
Capitalized terms used in these Additional Terms and Conditions to Disbursement Instruction Agreement and not
otherwise defined herein shall have the meanings given to such terms in the body of the Agreement.
Disbursement Requests. Lender must receive Disbursement Requests in writing. Verbal requests are not accepted.
Disbursement Requests will only be accepted from the applicable Authorized Representatives designated in the
Disbursement Instruction Agreement. Disbursement Requests will be processed subject to satisfactory completion of
Lender’s customer verification procedures. Lender is only responsible for making a good faith effort to execute each
Disbursement Request and may use agents of its choice to execute Disbursement Requests. Funds disbursed
pursuant to a Disbursement Request may be transmitted directly to the Receiving Bank, or indirectly to the
Receiving Bank through another bank, government agency, or other third party that Lender considers to be
reasonable. Lender will, in its sole discretion, determine the funds transfer system and the mean s by which each
Disbursement will be made. Lender may delay or refuse to accept a Disbursement Request if the Disbursement
would: (i) violate the terms of this Agreement; (ii) require use of a bank unacceptable to Lender or prohibited by
government authority; (iii) cause Lender to violate any Federal Reserve or other regulatory risk control program or
guideline; or (iv) otherwise cause Lender to violate any applicable law or regulation.
Limitation of Liability. Lender shall not be liable to Borrower or an y other parties for: (i) errors, acts or failures to
act of others, including other entities, banks, communications carriers or clearinghouses, through which Borrower’s
requested Disbursements may be made or information received or transmitted, and no such entity shall be deemed
an agent of Lender; (ii) any loss, liability or delay caused by fires, earthquakes, wars, civil disturbances, power
surges or failures, acts of government, labor disputes, failures in communications networks, legal constraints or
other events beyond Lender’s control; or (iii) any special, consequential, indirect or punitive damages, whether or
not (A) any claim for these damages is based on tort or contract or (B) Lender or Borrower knew or should have
known the likelihood of these damages in any situation. Lender makes no representations or warranties other than
those expressly made in this Agreement. IN NO EVENT WILL LENDER BE LIABLE FOR DAMAGES
ARISING DIRECTLY OR INDIRECTLY IF A DISBURSEMENT REQUEST IS EXECUTED BY LENDER IN
GOOD FAITH AND IN ACCORDANCE WITH THE TERMS OF THIS AGREEMENT.
Reliance on Information Provided. Lender is authorized to rely on the information provided by Borrower or any
Authorized Representative in or in accordance with this Agreement when executing a Disbursement Request until
Lender has received a new Agreement signed by Borrower. Borrower agrees to be bound by any Disbursement
Request: (i) authorized or transmitted by Borrower; or (ii) made in Borrower’s name and accepted by Lender in
good faith and in compliance with this Agreement, even if not properly authorized by Borrower. Lender may rely
solely (i) on the account number of the Receiving Party, rather than the Receiving Party’s name, and (ii) on the bank
routing number of the Receiving Bank, rather than the Receiving Bank’s name, in executing a Disbursement
Request. Lender is not obligated or required in any way to take any actions to detect errors in information provided
by Borrower or an Authorized Representative. If Lender takes any actions in an attempt to detect errors in the
transmission or content of transfers or requests or takes any actions in an attempt to detect unauthorized
Disbursement Requests, Borrower agrees that, no matter how many times Lender takes these actions, Lender will
not in any situation be liable for failing to take or correctly perform these actions in the future, and such actions shall
not become any part of the Disbursement procedures authorized herein, in the Loan Documents, or in any agreement
between Lender and Borrower.
1 Maximum Wire Amount may not exceed the Loan Amount.
F-5
DWT 30207606v4 0088288-000026
International Disbursements. A Disbursement Request expressed in US Dollars will be sent in US Dollars, even if
the Receiving Party or Receiving Bank is located outside the United States. Lender will not execute Disbursement
Requests expressed in foreign currency unless permitted by the Loan Agreement.
Errors. Borrower agrees to notify Lender of any errors in the Disbursement of any funds or of any unauthorized or
improperly authorized Disbursement Requests within fourteen (14) days after Lender’s confirmation to Borrower of
such Disbursement. If Lender is notified that it did not disburse the full amount requested in a Disbursement
Request, Lender’s sole liability will be to promptly disburse the amount of the stated deficiency. If Lender disburses
an amount in excess of the amount requested in a Disbursement Request, Lender will only be liable for such excess
amount to the extent that Borrower does not receive the benefit of such amount.
Finality of Disbursement Requests. Disbursement Requests will be final and will not be subject to stop payment or
recall; provided that Lender may, at Borrower’s request, make an effort to effect a stop payment or recall but will
incur no liability whatsoever for its failure or inability to do so.
- i -
DWT 30207606v4 0088288-000026
TABLE OF CONTENTS
Page
ARTICLE 1. DEFINITIONS......................................................................................................................................... 3
1.1 DEFINED TERMS ..................................................................................................................................... 3
1.2 EXHIBITS INCORPORATED ................................................................................................................. 14
ARTICLE 2. ISSUANCE OF BONDS; PAYMENT OF ISSUANCE COSTS .......................................................... 14
2.1 ISSUANCE OF BONDS ........................................................................................................................... 15
2.2 NO WARRANTY BY ISSUER ................................................................................................................ 15
2.3 PAYMENT OF COSTS OF ISSUANCE BY BORROWER .................................................................... 15
ARTICLE 3. THE LOAN............................................................................................................................................ 16
3.1 THE LOAN ............................................................................................................................................... 16
3.2 LOAN DISBURSEMENTS ...................................................................................................................... 16
3.3 LOAN REPAYMENT AND PAYMENT OF OTHER AMOUNTS ........................................................ 16
3.4 ADDITIONAL CHARGES ...................................................................................................................... 18
3.5 CONVERSION TO PERMANENT TERM.............................................................................................. 18
3.6 FIRST OPTION TO EXTEND ................................................................................................................. 18
3.7 SECOND OPTION TO EXTEND ............................................................................................................ 20
3.8 INTEREST RATE, LOAN REPAYMENT AND PREPAYMENT CHARGE AFTER THE
CONVERSION DATE.............................................................................................................................. 21
3.9 BORROWER’S OBLIGATIONS UNCONDITIONAL ........................................................................... 22
3.10 ASSIGNMENT OF ISSUER’S RIGHTS.................................................................................................. 22
3.11 LOAN FEES ............................................................................................................................................. 22
3.12 LOAN DOCUMENTS .............................................................................................................................. 23
3.13 EFFECTIVE DATE .................................................................................................................................. 23
3.14 CREDIT FOR PRINCIPAL PAYMENTS ................................................................................................ 23
3.15 FULL REPAYMENT AND RECONVEYANCE..................................................................................... 23
3.16 ISSUER FEE ............................................................................................................................................. 23
ARTICLE 4. DISBURSEMENT OF LOAN FUNDS ................................................................................................. 23
4.1 CONDITIONS PRECEDENT TO INITIAL DISBURSEMENTS OF PROCEEDS OF THE BONDS .. 23
4.2 CONDITION PRECEDENT TO ANY POST -CLOSING DISBURSEMENT ........................................ 28
4.3 CONDITIONS PRECEDENT TO ANY DISBURSEMENT ................................................................... 29
4.4 ACCOUNT, PLEDGE AND ASSIGNMENT, AND DISBURSEMENT AUTHORIZATION............... 31
4.5 BORROWER’S FUNDS ACCOUNT, PLEDGE AND ASSIGNMENT ................................................. 31
4.6 FINANCIAL REQUIREMENTS ANALYSIS ......................................................................................... 32
4.7 BALANCING ........................................................................................................................................... 32
4.8 FUNDS TRANSFER DISBURSEMENTS ............................................................................................... 32
4.9 LOAN DISBURSEMENTS ...................................................................................................................... 33
4.10 CONDITIONS TO THE OBLIGATIONS OF THE ISSUER .................................................................. 33
ARTICLE 5. CONSTRUCTION ................................................................................. Error! Bookmark not defined.
5.1 COMMENCEMENT AND COMPLETION OF CONSTRUCTION ....................................................... 33
5.2 FORCE MAJEURE ................................................................................................................................... 33
5.3 CONSTRUCTION AGREEMENT ........................................................................................................... 33
5.4 ARCHITECT’S AGREEMENT ............................................................................................................... 33
5.5 PLANS AND SPECIFICATIONS. ........................................................................................................... 34
5.6 CONTRACTOR AND CONSTRUCTION INFORMATION .................................................................. 34
ii
DWT 30207606v4 0088288-000026
5.7 PROHIBITED CONTRACTS .................................................................................................................. 35
5.8 LIENS AND STOP NOTICES ................................................................................................................. 35
5.9 CONSTRUCTION RESPONSIBILITIES ................................................................................................ 35
5.10 ASSESSMENTS AND COMMUNITY FACILITIES DISTRICTS ........................................................ 35
5.11 DELAY ..................................................................................................................................................... 35
5.12 INSPECTIONS ......................................................................................................................................... 35
5.13 SURVEY ................................................................................................................................................... 36
5.14 PAYMENT AND PERFORMANCE BONDS ......................................................................................... 36
5.15 PROJECT, TITLE, OPERATION AND MAINTENANCE. .................................................................... 36
5.16 ADVANCES ............................................................................................................................................. 37
5.17 ALTERATIONS TO THE PROJECT AND REMOVAL OF EQUIPMENT .......................................... 37
5.18 CONSTRUCTION SCHEDULE .............................................................................................................. 37
5.19 PRESERVATION OF RIGHTS................................................................................................................ 38
5.20 MAINTENANCE AND REPAIR ............................................................................................................. 38
5.21 PERFORMANCE OF ACTS .................................................................................................................... 38
5.22 MANAGEMENT AGREEMENT............................................................................................................. 38
5.23 TAX RECEIPTS ....................................................................................................................................... 38
ARTICLE 6. CONVERSION ...................................................................................................................................... 38
6.1 CONVERSION CONDITIONS ................................................................................................................ 38
ARTICLE 7. INSURANCE......................................................................................................................................... 38
7.1 TITLE INSURANCE ................................................................................................................................ 38
7.2 PROPERTY INSURANCE ....................................................................................................................... 38
7.3 FLOOD HAZARD INSURANCE ............................................................................................................ 40
7.4 LIABILITY INSURANCE ....................................................................................................................... 40
7.5 OTHER COVERAGE ............................................................................................................................... 40
7.6 OTHER INSURANCE .............................................................................................................................. 40
7.7 GENERAL. ............................................................................................................................................... 40
ARTICLE 8. REPRESENTATIONS AND WARRANTIES ...................................................................................... 42
8.1 REPRESENTATIONS AND WARRANTIES OF THE ISSUER ............................................................ 42
8.2 REPRESENTATIONS AND WARRANTIES OF THE BORROWER ................................................... 42
8.3 TAX EXEMPTION; REGULATORY AGREEMENT ............................................................................ 49
8.4 REPRESENTATIONS OF BORROWER AS SINGLE PURPOSE ENTITY. ........................................ 50
ARTICLE 9. HAZARDOUS MATERIALS ............................................................................................................... 51
9.1 SPECIAL REPRESENTATIONS AND WARRANTIES ........................................................................ 51
9.2 BORDER ZONE PROPERTY .................................................................. Error! Bookmark not defined.
9.3 HAZARDOUS MATERIALS COVENANTS ......................................................................................... 52
9.4 INSPECTION BY BONDOWNER REPRESENTATIVE ....................................................................... 53
9.5 HAZARDOUS MATERIALS INDEMNITY ........................................................................................... 53
9.6 LEGAL EFFECT OF SECTION............................................................................................................... 53
ARTICLE 10. SET ASIDE LETTERS........................................................................................................................ 53
10.1 SET ASIDE LETTERS ............................................................................................................................. 53
ARTICLE 11. COVENANTS OF BORROWER ........................................................................................................ 54
11.1 COMPLIANCE WITH COVENANTS .................................................................................................... 54
11.2 EXPENSES ............................................................................................................................................... 54
11.3 ERISA COMP LIANCE ............................................................................................................................ 55
iii
DWT 30207606v4 0088288-000026
11.4 TAX CREDIT INVESTMENT ................................................................................................................. 55
11.5 OTHER INVESTMENT IN BORROWER .............................................................................................. 55
11.6 TAX EXEMPTION ................................................................................................................................... 55
11.7 PROCEEDS OF THE CAPITAL CONTRIBUTIONS ............................................................................. 56
11.8 LEASING .................................................................................................................................................. 56
11.9 APPROVAL OF LEASES ........................................................................................................................ 56
11.10 INCOME TO BE APPLIED TO DEBT SERVICE .................................................................................. 56
11.11 SUBDIVISION MAPS.............................................................................................................................. 56
11.12 OPINION OF LEGAL COUNSEL ........................................................................................................... 57
11.13 FURTHER ASSURANCES ...................................................................................................................... 57
11.14 ASSIGNMENT ......................................................................................................................................... 57
11.15 COMPLIANCE WITH LAWS ................................................................................................................. 57
11.16 MAINTENANCE AND SECURITY FOR PROJECT ............................................................................. 57
11.17 NOTICE OF CERTAIN MATTERS ........................................................................................................ 57
11.18 LIENS ON PROPERTY ........................................................................................................................... 58
11.19 PROHIBITION OF TRANSFER. ............................................................................................................. 58
11.20 MANAGEMENT OF PROPERTY ........................................................................................................... 60
11.21 PARTNERSHIP DOCUMENTS; NO AMENDMENTS ......................................................................... 60
11.22 RESTRICTIONS ....................................................................................................................................... 61
11.23 TAXES AND IMPOSITIONS .................................................................................................................. 61
11.24 COMPLIANCE WITH LIHTC ................................................................................................................. 62
11.25 TAX CREDIT DOCUMENTATION ....................................................................................................... 63
11.26 ADDITIONAL FINANCING ................................................................................................................... 63
11.27 PERMITS, LICENSES AND APPROVALS ............................................................................................ 63
11.28 PUBLICITY .............................................................................................................................................. 63
11.29 AFFORDABILITY COVENANTS .......................................................................................................... 63
11.30 SUBORDINATION OF INDEBTEDNESS AND REGULATORY RESTRICTIONS ........................... 64
11.31 IMPOUNDS FOR REAL PROPERTY TAXES ....................................................................................... 64
11.32 NO SALE OF PROPERTY ....................................................................................................................... 64
11.33 NONRESIDENTIAL LEASES ................................................................................................................. 64
11.34 LANDLORD OBLIGATIONS ................................................................................................................. 64
11.35 [RESERVED]............................................................................................................................................ 64
11.36 COVENANT FOR THE BENEFIT OF THE BONDHOLDERS ............................................................. 64
11.37 INSPECTION AND ACCESS. ................................................................................................................. 65
11.38 INDEMNITY. ........................................................................................................................................... 65
11.39 TAX STATUS OF BONDS ...................................................................................................................... 67
11.40 INCORPORATION OF TAX CERTIFICATE ......................................................................................... 67
11.41 LOSS OF TAX EXCLUSION .................................................................................................................. 67
11.42 TAXES, REGULATORY COSTS AND RESERVE PERCENTAGES .................................................. 68
11.43 AMENDMENT OF REGULATORY AGREEMENT ............................................................................. 68
11.44 TAX COVENANTS ................................................................................................................................. 68
11.45 DEBT SERVICE COVERAGE RATIO. .................................................................................................. 69
11.46 OPERATING EXPENSES ........................................................................................................................ 71
11.47 OPERATING RESERVES ....................................................................................................................... 72
11.48 SUBORDINATE LOANS ........................................................................................................................ 72
iv
DWT 30207606v4 0088288-000026
11.49 AMERICANS WITH DISABILITIES ACT COMPLIANCE .................................................................. 73
11.50 KEEPING GUARANTOR AND INVESTOR LIMITED PARTNER INFORMED ............................... 73
11.51 STATUS OF BORROWER. ..................................................................................................................... 73
11.52 FILING OF FINANCING STATEMENTS .............................................................................................. 73
11.53 NEGATIVE COVENANTS ...................................................................................................................... 73
11.54 DERIVATIVE DOCUMENTS ................................................................................................................. 74
11.55 NOTICES FROM TCAC .......................................................................................................................... 74
ARTICLE 12. REPORTING COVENANTS .............................................................................................................. 74
12.1 FINANCIAL INFORMATION................................................................................................................. 74
12.2 BOOKS AND RECORDS ........................................................................................................................ 75
12.3 REPORTS ................................................................................................................................................. 75
12.4 LEASING REPORTS ............................................................................................................................... 75
12.5 OPERATING STATEMENTS FOR PROPERTY AND IMPROVEMENT S.......................................... 75
12.6 ADDITIONAL FINANCIAL INFORMATION ....................................................................................... 75
12.7 NOTICE FROM INVESTOR LIMITED PARTNER ............................................................................... 76
ARTICLE 13. DEFAULTS AND REMEDIES........................................................................................................... 76
13.1 DEFAULT ................................................................................................................................................. 76
13.2 ACCELERATION UPON DEFAULT; REMEDIES ............................................................................... 80
13.3 DISBURSEMENTS TO THIRD PARTIES.............................................................................................. 81
13.4 BONDOWNER REPRESENTATIVE’S COMPLETION OF CONSTRUCTION .................................. 81
13.5 BONDOWNER REPRESENTATIVE’S CESSATION OF CONSTRUCTION ...................................... 81
13.6 REPAYMENT OF FUNDS ADVANCED ............................................................................................... 82
13.7 RIGHTS CUMULATIVE, NO WAIVER................................................................................................. 82
13.8 EXERCISE OF THE ISSUER’S REMEDIES BY BONDOWNER REPRESENTATIVE ..................... 82
13.9 RIGHTS OF INVESTOR LIMITED PARTNER ..................................................................................... 82
13.10 NONEXCLUSIVE REMEDIES ............................................................................................................... 82
13.11 EFFECT OF WAIVER ............................................................................................................................. 82
13.12 BONDOWNER REPRESENTATIVE MAY FILE PROOFS OF CLAIM .............................................. 82
13.13 RESTORATION OF POSITIONS ............................................................................................................ 83
13.14 SUITS TO PROTECT THE PROJECT .................................................................................................... 83
ARTICLE 14. TERMINATION .................................................................................................................................. 83
14.1 TERMINATION OF LOAN AGREEMENT; REQUIRED PREPAYMENT. ......................................... 83
ARTICLE 15. MISCELLANEOUS PROVISIONS .................................................................................................... 84
15.1 INDEMNITY ............................................................................................................................................ 84
15.2 FORM OF DOCUMENTS ........................................................................................................................ 84
15.3 NO THIRD PARTIES BENEFITED ........................................................................................................ 84
15.4 NOTICES .................................................................................................................................................. 84
15.5 ATTORNEY-IN-FACT ............................................................................................................................ 84
15.6 ACTIONS ................................................................................................................................................. 84
15.7 RIGHT OF CONTEST .............................................................................................................................. 85
15.8 RELATIONSHIP OF PARTIES ............................................................................................................... 85
15.9 DELAY OUTSIDE BONDOWNER REPRESENTATIVE’S CONTROL .............................................. 85
15.10 ATTORNEYS’ FEES AND EXPENSES; ENFORCEMENT .................................................................. 85
15.11 IN-HOUSE COUNSEL FEES .................................................................................................................. 85
15.12 IMMEDIATELY AVAILABLE FUNDS ................................................................................................. 85
v
DWT 30207606v4 0088288-000026
15.13 BONDOWNER REPRESENTATIVE’S CONSENT ............................................................................... 85
15.14 BOND SALES AND PARTICIPATIONS; DISCLOSURE OF INFORMATION .................................. 85
15.15 FANNIE MAE REQUIREMENTS ........................................................................................................... 86
15.16 SIGNS ....................................................................................................................................................... 86
15.17 BONDOWNER REPRESENTATIVE’S AGENTS.................................................................................. 86
15.18 TAX SERVICE ......................................................................................................................................... 86
15.19 WAIVER OF RIGHT TO TRIAL BY JURY ........................................................................................... 86
15.20 SEVERABILITY ...................................................................................................................................... 87
15.21 HEIRS, SUCCESSORS AND ASSIGNS ................................................................................................. 87
15.22 TIME ......................................................................................................................................................... 87
15.23 HEADINGS .............................................................................................................................................. 87
15.24 GOVERNING LAW; VENUE.................................................................................................................. 87
15.25 INTEGRATION; INTERPRETATION .................................................................................................... 87
15.26 USA PATRIOT ACT NOTICE. COMPLIANCE ..................................................................................... 87
15.27 JOINT AND SEVERAL LIABILITY ....................................................................................................... 87
15.28 COUNTERPARTS .................................................................................................................................... 88
15.29 NO WAIVER; CONSENTS ..................................................................................................................... 88
15.30 AMENDMENTS, CHANGES AND MODIFICATIONS ........................................................................ 88
15.31 LIMITATION ON ISSUER’S LIABILITY .............................................................................................. 88
15.32 PURPOSE AND EFFECT OF BONDOWNER REPRESENTATIVE APPROVAL .............................. 88
15.33 NO COMMITMENT TO INCREASE LOAN .......................................................................................... 88
15.34 RELATIONSHIPS WITH OTHER BONDOWNER REPRESENTATIVE CUSTOMERS .................... 89
15.35 DISCLOSURE TO TITLE COMPANY ................................................................................................... 89
15.36 RESTRICTION ON PERSONAL PROPERTY ....................................................................................... 89
15.37 LOAN COMMISSION ............................................................................................................................. 89
15.38 COMPLIANCE WITH USURY LAWS ................................................................................................... 89
15.39 TERMINATED DOCUMENTS ............................................................................................................... 89
15.40 LIMITS ON PERSONAL LIABILITY. .................................................................................................... 89
15.41 REMOVAL OF GENERAL PARTNER .................................................................................................. 90
15.42 TRANSFER OF LIMITED PARTNER INTERESTS .............................................................................. 91
15.43 INTENTIONALLY OMITTED ................................................................ Error! Bookmark not defined.
15.44 EXTENDED USE AGREEMENT ............................................................................................................ 91
15.45 AFFIRMATIVE ACTION ........................................................................................................................ 91
15.46 JUDICIAL REFERENCE. ........................................................................................................................ 91
EXHIBIT A DESCRIPTION OF PROPERTY
EXHIBIT B DOCUMENTS
EXHIBIT C FINANCIAL REQUIREMENT ANALYSIS
EXHIBIT D DISBURSEMENT PLAN
EXHIBIT E TERMINATED LOAN DOCUMENTS
EXHIBIT F FUNDS TRANSFER DESIGNATION
Quint & Thimmig LLP 8/23/16
8/31/16
9/27/16
11/9/16
03007.37:J14209
INDENTURE OF TRUST
by and between the
COUNTY OF CONTRA COSTA, CALIFORNIA
as Issuer
and
WELLS FARGO BANK, NATIONAL ASSOCIATION,
as the initial Bondowner Representative
dated as of December 1, 2016
relating to:
$__________
County of Contra Costa
Multifamily Housing Revenue Bonds
(Hana Gardens Apartments), Series 2016E
-i-
TABLE OF CONTENTS
ARTICLE I
DEFINITIONS AND GENERAL PROVISIONS
Section 1.01. Definitions. ...................................................................................................................................................... 2
Section 1.02. Rules of Construction. ................................................................................................................................... 9
ARTICLE II
THE BONDS
Section 2.01. Authorization. ................................................................................................................................................. 9
Section 2.02. Terms of Bonds. .............................................................................................................................................. 9
Section 2.03. Payment of Bonds. ....................................................................................................................................... 10
Section 2.04. Execution of Bonds. ...................................................................................................................................... 11
Section 2.05. Transfer of Bonds; Condition to Conversion Date. .................................................................................. 11
Section 2.06. Bond Register. ............................................................................................................................................... 13
Section 2.07. Replacement of Bonds ................................................................................................................................. 13
ARTICLE III
ISSUANCE OF BONDS; APPLICATION OF PROCEEDS
Section 3.01. Authentication and Delivery of the Bonds. .............................................................................................. 13
Section 3.02. Application of Proceeds of Bonds. ............................................................................................................. 14
Section 3.03. Program Fund. .............................................................................................................................................. 14
ARTICLE IV
REDEMPTION OF BONDS
Section 4.01. Circumstances of Redemption. ................................................................................................................... 15
Section 4.02. No Notice of Redemption ........................................................................................................................... 16
Section 4.03. Effect of Redemption. .................................................................................................................................. 16
Section 4.04. Assignment of Loan and Tender of Bonds................................................................................................ 16
ARTICLE V
REVENUES
Section 5.01. Power to Issue Bonds; Pledge of Revenues. .............................................................................................. 17
Section 5.02. Bond Fund. .................................................................................................................................................... 19
Section 5.03. Investment of Moneys ................................................................................................................................. 19
Section 5.04. Enforcement of Obligations ........................................................................................................................ 20
ARTICLE VI
COVENANTS OF THE ISSUER
Section 6.01. Payment of Principal and Interest. ............................................................................................................. 21
Section 6.02. Paying Agents. .............................................................................................................................................. 21
Section 6.03. Preservation of Revenues; Amendment of Documents .......................................................................... 21
Section 6.04. Compliance with Indenture. ....................................................................................................................... 22
Section 6.05. Further Assurances. ..................................................................................................................................... 22
Section 6.06. No Arbitrage. ................................................................................................................................................ 22
Section 6.07. Limitation of Expenditure of Proceeds ...................................................................................................... 22
Section 6.08. Rebate of Excess Investment Earnings to United States. ......................................................................... 23
Section 6.09. Limitation on Issuance Costs. ..................................................................................................................... 23
Section 6.10. Federal Guarantee Prohibition. .................................................................................................................. 23
Section 6.11. Prohibited Facilities. ..................................................................................................................................... 23
Section 6.12. Use Covenant ................................................................................................................................................ 23
Section 6.13. Immunities and Limitations of Responsibility of Issuer ......................................................................... 24
Section 6.14. Additional Representations by the Issuer ................................................................................................. 24
-ii-
ARTICLE VII
DEFAULT
Section 7.01. Events of Default; Acceleration; Waiver of Default ................................................................................. 25
Section 7.02. Institution of Legal Proceedings by Bondowner Representative. .......................................................... 27
Section 7.03. Application of Moneys Collected by Bondowner Representative. ........................................................ 27
Section 7.04. Effect of Delay or Omission to Pursue Remedy. ...................................................................................... 27
Section 7.05. Remedies Cumulative. ................................................................................................................................. 28
Section 7.06. Covenant to Pay Bonds in Event of Default.............................................................................................. 28
Section 7.07. Bondowner Representative Appointed Agent for Bondholders. ........................................................... 28
Section 7.08. Power of Bondowner Representative to Control Proceedings. .............................................................. 28
Section 7.09. Limitation on Bondholders’ Right to Sue. ................................................................................................. 29
Section 7.10. Limitation of Liability to Revenues. ........................................................................................................... 29
ARTICLE VIII
THE BONDOWNER REPRESENTATIVE AND AGENTS
Section 8.01. Duties, Immunities and Liabilities of Bondowner Representative. ....................................................... 30
Section 8.02. Right of Bondowner Representative to Rely Upon Documents, Etc. .................................................... 32
Section 8.03. Bondowner Representative Not Responsible for Recitals. ...................................................................... 33
Section 8.04. Intervention by Bondowner Representative. ............................................................................................ 33
Section 8.05. Moneys Received by Bondowner Representative. ................................................................................... 34
Section 8.06. Compensation and Indemnification of Bondowner Representative and Agents. ............................... 34
Section 8.07. Qualifications of Bondowner Representative. .......................................................................................... 35
Section 8.08. Merger or Consolidation of Bondowner Representative. ....................................................................... 35
Section 8.09. Dealing in Bonds. ......................................................................................................................................... 35
Section 8.10. Indemnification of Issuer by Bondowner Representative ....................................................................... 35
Section 8.11. Bondowner Representative Not Agent of Issuer...................................................................................... 36
ARTICLE IX
MODIFICATION OF INDENTURE
Section 9.01. Modification of Indenture ........................................................................................................................... 36
Section 9.02. Effect of Supplemental Indenture. ............................................................................................................. 37
Section 9.03. Opinion of Counsel as to Supplemental Indenture. ................................................................................ 37
Section 9.04. Notation of Modification on Bonds; Preparation of New Bonds. .......................................................... 37
ARTICLE X
DISCHARGE OF INDENTURE
Section 10.01. Discharge of Indenture. ............................................................................................................................... 37
ARTICLE XI
MISCELLANEOUS
Section 11.01. Successors of Issuer. ..................................................................................................................................... 38
Section 11.02. Limitation of Rights to Parties and Bondholders. .................................................................................... 38
Section 11.03. Waiver of Notice. .......................................................................................................................................... 38
Section 11.04. Destruction of Bonds.................................................................................................................................... 38
Section 11.05. Separability of Invalid Provisions. ............................................................................................................. 38
Section 11.06. Notices. .......................................................................................................................................................... 38
Section 11.07. Authorized Representatives........................................................................................................................ 40
Section 11.08. Evidence of Rights of Bondholders. ........................................................................................................... 40
Section 11.09. Waiver of Personal Liability. ...................................................................................................................... 41
Section 11.10. Holidays. ....................................................................................................................................................... 41
Section 11.11. Execution in Several Counterparts. ............................................................................................................ 41
Section 11.12. Governing Law. ............................................................................................................................................ 41
Section 11.13. Successors. ..................................................................................................................................................... 41
-iii-
EXHIBIT A FORM OF BOND
EXHIBIT B FORM OF INVESTOR’S LETTER
-1-
INDENTURE OF TRUST
This Indenture of Trust, dated as of December 1, 2016 (this “Indenture”), is by and
between the COUNTY OF CONTRA COSTA, CALIFORNIA, a political subdivision and body
corporate and politic, duly organized and existing under the laws of the State of California (the
“Issuer”), and WELLS FARGO BANK, NATIONAL ASSOCIATION, a national banking
association organized under the laws of the United States of America, and being qualified to
accept and administer the obligations and duties of the Bondowner Representative hereunder,
as the initial bondowner representative (the “Bondowner Representative”).
RECITALS:
WHEREAS, under the provisions of Chapter 7 of Part 5 of Division 31 (commencing
with Section 52075) of the California Health and Safety Code (the “Act”), the Issuer proposes to
issue its County of Contra Costa Multifamily Housing Revenue Bonds (Hana Gardens
Apartments), Series 2016E (the “Bonds”); and
WHEREAS, the proceeds of the Bonds will be used to fund a loan to El Cerrito Senior,
L.P., a California limited partnership (the “Borrower”) pursuant to a Loan Agreement, dated as
of December 1, 2016, among the Issuer, the Bondowner Representative and the Borrower (the
“Loan Agreement”), to provide financing for the construction of 63 units of multifamily rental
housing (the “Project”) to be located at 10860 San Pablo Avenue in the City of El Cerrito,
California; and
WHEREAS, in order to provide for the authentication and delivery of the Bonds, to
establish and declare the terms and conditions upon which the Bonds are to be issued and
secured and to secure the payment of the principal thereof and of the interest and premium, if
any, thereon, the Issuer has authorized the execution and delivery of this Indenture; and
WHEREAS, all conditions, things and acts required by the Act, and by all other laws of
the State of California, to exist, have happened and have been performed precedent to and in
connection with the issuance of the Bonds exist, have happened, and have been performed in
due time, form and manner as required by law, and the Issuer is now duly authorized and
empowered, pursuant to each and every requirement of law, to issue the Bonds for the purpose,
in the manner and upon the terms herein provided; and
WHEREAS, all acts and proceedings required by law necessary to make the Bonds,
when executed by the Issuer, authenticated and delivered by the Bondowner Representative
and duly issued, the valid, binding and legal limited obligations of the Issuer, and to constitute
this Indenture a valid and binding agreement for the uses and purposes herein set forth, in
accordance with its terms, have been done and taken, and the execution and delivery of this
Indenture have been in all respects duly authorized.
-2-
AGREEMENT:
NOW, THEREFORE, THIS INDENTURE WITNESSETH, that in order to secure the
payment of the principal of, and the interest and premium, if any, on, all Bonds at any time
issued and outstanding under this Indenture, according to their tenor, and to secure the
performance and observance of all the covenants and conditions therein and herein set forth,
and to declare the terms and conditions upon and subject to which the Bonds are to be issued
and received, and for and in consideration of the premises and of the mutual covenants herein
contained and of the purchase and acceptance of the Bonds by the owners thereof, and for other
valuable consideration the receipt and sufficiency of which are hereby acknowledged, the Issuer
covenants and agrees with the Bondowner Representative, for the equal and proportionate
benefit of the respective registered owners from time to time of the Bonds, as follows:
ARTICLE I
DEFINITIONS AND GENERAL PROVISIONS
Section 1.01. Definitions. Unless the context otherwise requires, the terms defined in
this Section 1.01 shall, for all purposes of this Indenture and of the Loan A greement and of any
indenture supplemental hereto or agreement supplemental thereto, have the meanings herein
specified, as follows:
The term “Act” means Chapter 7 of Part 5 of Division 31 (commencing with Section
52075) of the California Health and Safety Code.
The term “Administrator” means the Issuer, or any administrator appointed by the
Issuer as agent of the Issuer in the administration of the Regulatory Agreement.
The term “Agreement” or “Loan Agreement” shall mean the Loan Agreement, dated as
of December 1, 2016, among the Issuer, the Bondowner Representative and the Borrower,
pursuant to which the Issuer agrees to loan the proceeds of the Bonds to the Borrower, as
originally executed or as it may from time to time be supplemented or amended in ac cordance
with its terms.
The term “Approved Institutional Buyer” means (a) an affiliate of Wells Fargo Bank,
National Association or CCRC, (b) a trust or custodial arrangement established by Wells Fargo
Bank, National Association or one of its affiliates, or CCRC or its affiliates, the owners of the
beneficial interests in which are limited to qualified institutional buyers, as defined in Rule
144A promulgated under the Securities Act of 1933, as amended (“QIBs”), (c) to an entity that is
a QIB and a commercial bank having capital and surplus of $5,000,000,000, or (d) a limited
partnership or limited liability company or other entity in which CCRC (or an affiliate of CCRC)
is the sole managing general partner, managing member or manager and in which all other
partners or members, as applicable, are banks, insurance companies or other financial
institutions (or affiliates thereof) who are QIBs.
-3-
The term “Assignment of Deed of Trust” means the Assignment of Deed of Trust and
Loan Documents, dated as of December 1, 2016, by the Issuer to the Bondowner Representative.
The term “Authorized Amount” shall mean ____________ Million Dollars
($__________), the authorized maximum principal amount of the Bonds.
The term “Authorized Borrower Representative” shall mean any person who at the
time and from time to time may be designated as such, by written certificate furnished to the
Issuer and the Bondowner Representative containing the specimen signature of such person
and signed on behalf of the Borrower by the President (or other designated officer) of the
member and manager of the Managing General Partner of the Borrower, which certificate may
designate an alternate or alternates.
The term “Authorized Denomination” means $250,000 or any integral multiple thereof,
provided that in any event one Bond may be in a denomination equal to the outstanding
principal amount of the Bonds.
The term “Authorized Participant” means (a) a bank that purchases a participation
interest in the Bonds and delivers to the Issuer an investor’s letter in the form of Exhibit B
hereto; or (b) with respect to CCRC (or its affiliate) as holder of the Bonds, a member bank of
CCRC that is an Approved Institutional Buyer or another permitted transferee under Section
2.05(b)(ii).
The term “Authorized Issuer Representative” shall mean the Chair or Vice Chair of the
Board of Supervisors of the Issuer, or the Issuer’s County Administrator, Director of the
Department of Conservation and Development, Assistant Deputy Director of Conservation and
Development, or Community Development Bond Program Manager, and any other officer or
employee of the Issuer designated to act in such capacity by a Certificate of the Issuer
containing the specimen signature of either of such persons, which certificate may designate an
alternate or alternates.
The term “Bond Counsel” shall mean (a) Quint & Thimmig LLP, or (b) any attorney at
law or other firm of attorneys selected by the Borrower and acceptable to the Issuer of
nationally recognized standing in matters pertaining to the federal tax status of interest on
bonds issued by states and political subdivisions, and duly admitted to practice law before the
highest court of any state of the United States of America, but shall not include counsel for the
Borrower.
The term “Bond Documents” has the meaning given to such term in the Loan
Agreement.
The term “Bond Fund” shall mean the fund established pursuant to Section 5.02 hereof.
The term “Bond Purchase Agreement” means the Bond Purchase Agreement, dated as
of December 1, 2016, among CCRC, the Borrower and Wells Fargo Bank, National Association,
as executed and as it may be amended in accordance with its terms.
-4-
The term “Bondowner Representative” shall mean (a) initially, Wells Fargo Bank,
National Association, a national banking association organized under the laws of the United
States of America, and, pursuant to Section 8.07, on and after the Conversion Date, CCRC (or its
affiliate); (b) any successor to any then Bondowner Representative under Section 8.08 hereof; or
(c) subject to the provisions of Section 8.07, any other entity that is the owner of a majority in
principal amount of the Bonds then outstanding or a person selected by the owners of a
majority in principal amount of the Bonds then outstanding.
The term “Bonds” shall mean the County of Contra Costa Multifamily Housing
Revenue Bonds (Hana Gardens Apartments), Series 2016E, issued and outstanding hereunder.
The term “Borrower” shall mean El Cerrito Senior, L.P., a California limited partnership,
and its successors and assigns under the provisions of the Loan Agreement.
The term “Business Day” shall have the meaning given to such term in the Loan
Agreement.
The term “CCRC” means the California Community Reinvestment Corporation, and its
successors.
The term “Certificate of the Issuer” shall mean a certificate of the Issuer signed by an
Authorized Issuer Representative.
The term “Certified Resolution” shall mean a copy of a resolution of the Issuer certified
by the Clerk of the Board of Supervisors of the Issuer, or any Deputy thereof, to have been duly
adopted by the Issuer and to be in full force and effect on the date of such certification.
The term “Closing Date” means December __, 2016, being the date of initial delivery of
the Bonds and the funding by the initial owner of the Bonds of the Initial Disbursement.
The term “Code” means the Internal Revenue Code of 1986 as in effect on the date of
issuance of the Bonds or (except as otherwise referenced herein) as it may be amended to apply
to obligations issued on the date of issuance of the Bonds, together with applicable proposed,
temporary and final regulations promulgated, and applicable official public guidance
published, under the Code.
The term “Conversion Date” means the date on which the registered owner of the
outstanding Bonds becomes CCRC by reason of its purchase pursuant to the terms and
conditions of the Bond Purchase Agreement of all of the Bonds that remain outstanding on such
date.
The term “Debt Service” means the scheduled amount of interest and amortization of
principal payable on the Bonds during the period of computation, excluding amounts
scheduled during such period which relate to principal which has been retired before the
beginning of such period.
-5-
The term “Deed of Trust” shall mean the Construction and Permanent Deed of Trust
With Absolute Assignment of Leases and Rents, Security Agreement and Fixture Filing,
executed by the Borrower in favor of the Issuer and Wells Fargo Bank, National Association,
and assigned by the Issuer to the Bondowner Representative, for the purpose of securing the
obligations of the Borrower under the Loan Agreement and the Note, as such deed of trust may
be originally executed or as it may be from time to time supplemented and amended.
The term “Default Rate” means the interest rate then in effect on the Bonds plus five
percent (5%).
The term “Event of Default” as used herein other than with respect to defaults under
the Loan Agreement shall have the meaning specified in Section 7.01 hereof, and as used in the
Loan Agreement shall have the meaning given to the term “Default” in Section 13.1 thereof.
The term “Fair Market Value” means the price at which a willing buyer would purchase
the investment from a willing seller in a bona fide, arm’s length transaction (determined as of
the date the contract to purchase or sell the investment becomes binding) if the investment is
traded on an established securities market (within the meaning of section 1273 of the Code) and,
otherwise, the term “Fair Market Value” means the acquisition price in a bona fide arm’s length
transaction (as referenced above) if (a) the investment is a certificate of deposit that is acquired
in accordance with applicable regulations under the Code, (b) the investment is an agreement
with specifically negotiated withdrawal or reinvestment provisions and a specifically
negotiated interest rate (for example, a guaranteed investment contract, a forward supply
contract or other investment agreement) that is acquired in accordance with applicable
regulations under the Code, (c) the investment is a United States Treasury Obligation-State
Local Government Series that is acquired in accordance with applicable regulations of the
United States Bureau of Public Debt, or (d) the investment is the Local Agency Investment Fund
of the State of California but only if at all times during which the investment is held its yield is
reasonably expected to be equal to or greater than the yield on a reasonably comparable direct
obligation of the United States.
The term “Holder,” “holder” or “Bondholder” or “owner” or “Bondowner” shall mean
the person in whose name any Bond is registered.
The term “Indenture” shall mean this Indenture of Trust, as originally executed or as it
may from time to time be supplemented, modified or amended by any supplemental indenture
entered into pursuant to the provisions hereof.
The term “Initial Disbursement” means the initial advance of the proceeds of the Bonds
on the Closing Date in an amount specified in a Receipt for the Note and Acknowledgement of
Initial Funding of Bonds executed and delivered by the initial owner of the Bonds on the
Closing Date.
The term “Interest Payment Date” shall mean the first Business Day of each month,
commencing January 2, 2017.
-6-
The term “Investment Securities” shall mean any of the following (including any funds
comprised of the following, which may be funds maintained or managed by the Bondowner
Representative and its affiliates), but only to the extent that the same are acquired at Fair Market
Value:
(a) United States Treasury notes, bonds, bills, or those for which the full faith and
credit of the United States, its agencies, its instrumentalities, or organizations created by
an act of Congress, are pledged for the payment of principal and interest (including
State and Local Government Series);
(b) shares of an investment company (1) registered under the Federal Investment
Company Act of 1940, whose shares are registered under the Federal Securities Act of
1933, (2) whose only investments are in (i) securities described in the preceding clause
(a), (ii) general obligation tax-exempt securities rated A or better by the Rating Agency,
or (iii) repurchase agreements or reverse repurchase agreements fully collateralized by
those securities if the repurchase agreements or reverse repurchase agreements are
entered into only with those primary reporting dealers to report to the Federal Reserve
Bank of New York and with the 100 largest United States commercial banks, and (3)
which are rated Am or Am-g or better by the Rating Agency;
(c) any security which is a general obligation of any state or any local
government with taxing powers which is rated A or better by the Rating Agency;
(d) commercial paper issued by United States corporations or their Canadian
subsidiaries that is rated A-1 by the Rating Agency and matures in 270 days or less; or
(e) any other investment approved in writing by the Bondowner Representative.
The term “Investor Limited Partner” means Wells Fargo Affordable Housing
Community Development Corporation, a North Carolina corporation, its affiliates, successors
and assigns.
The term “Issuance Costs” means all costs and expenses of issuance of the Bonds,
including, but not limited to: (a) Bond purchaser’s discount and fees; (b) counsel fees, including
Bond Counsel and Borrower’s counsel, as well as any other specialized counsel fees incurred in
connection with the issuance of the Bonds or the Loan; (c) the Issuer’s fees and expenses
incurred in connection with the issuance of the Bonds, including fees of any counsel or financial
advisor to the Issuer, and the Issuer administrative fee for processing the request of the
Borrower to issue the Bonds; (d) Bondowner Representative’s fees and Bondowner
Representative’s counsel fees and expenses; (e) paying agent’s and certifying and authenticating
agent’s fees related to issuance of the Bonds; (f) accountant’s fees related to issuance of the
Bonds; (g) publication costs associated with the financing proceedings; and (h) costs of
engineering and feasibility studies necessary to the issuance of the Bonds.
The term “Issuer” shall mean the County of Contra Costa, California, the issuer of the
Bonds under this Indenture, its successors and assigns as provided in Section 11.01.
-7-
The term “Loan” shall mean the loan made by the Issuer to the Borrower pursuant to the
Loan Agreement for the purpose of financing the construction by the Borrower of the Project.
The term “Loan Agreement” shall mean the Agreement, as defined herein.
The term “Loan Documents” has the meaning given such term in the Loan Agreement.
The term “Loan Purchaser” shall mean the purchaser of the Loan under the Loan
Purchase Option.
The term “Loan Purchase Option” shall have the meaning given such term in Section
1.6 of the Bond Purchase Agreement.
The term “Note” means the promissory note evidencing the Loan, in the form required
by the Loan Agreement.
The term “Opinion of Counsel” shall mean a written opinion of counsel, who may be
counsel for the Issuer, Bond Counsel or counsel for the Bondowner Representative.
The term “outstanding”, when used as of any particular time with reference to Bonds,
shall, subject to the provisions of Section 11.08(e), mean all Bonds theretofore authenticated and
delivered by the Bondowner Representative under this Indenture except:
(a) Bonds theretofore canceled by the Bondowner Representative or surrendered
to the Bondowner Representative for cancellation;
(b) Bonds for the payment or redemption of which moneys or securities in the
necessary amount (as provided in Section 10.01) shall have theretofore been deposited
with the Bondowner Representative (whether upon or prior to the maturity or the
redemption date of such Bonds); and
(c) Bonds in lieu of or in substitution for which other Bonds shall have been
authenticated and delivered by the Bondowner Representative pursuant to the terms of
Section 2.05.
The term “Person” or “person” shall mean an individual, a corporation, a partnership, a
limited liability company, a limited liability partnership, a limited partnership, a trust, an
unincorporated organization or a government or any agency or political subdivision thereof.
The term “Premium” means a premium payable on the Bonds in an amount equal to
any premium payable on the Note.
The term “Principal Office” shall mean the office of the Bondowner Representative
located at the address set forth in Section 11.06 hereof, or at such other place as the Bondowner
Representative shall designate by notice given under said Section 11.06.
-8-
The term “Program Fund” shall mean the fund established pursuant to Section 3.03
hereof.
The term “Project” means, collectively, the 63 units of rental housing to be constructed
by the Borrower with the proceeds of the Loan, to be located at 10860 San Pablo Avenue in the
City of El Cerrito, California, including structures, buildings, fixtures or equipment, as it may at
any time exist, and any structures, buildings, fixtures or equipment acquired in substitution for,
as a renewal or replacement of, or a modification or improvement to, all or any part of such
facilities, and a fee interest in the land on which such housing is situated.
The term “Project Costs” has the meaning given such term in the Loan Agreement.
The term “Qualified Project Costs” has the meaning given such term in the Regulatory
Agreement.
The term “Rating Agency” shall mean S&P Global Ratings, or its successors and assigns
or, if such entity shall be dissolved or liquidated or shall no longer perform the functions of a
securities rating agency, any other nationally recognized rating agency designated by the Issuer.
The term “Regulations” means the Income Tax Regulations promulgated or proposed
by the Department of the Treasury pursuant to the Code from time to time or pursuant to any
predecessor statute to the Code.
The term “Regulatory Agreement” shall mean the Regulatory Agreement and
Declaration of Restrictive Covenants, dated as of December 1, 2016, by and between the Issuer
and the Borrower as in effect on the Closing Date and as thereafter amended in accordance with
its terms.
The term “Reserved Rights” shall mean the Issuer’s rights to enforce and receive
payments of money directly and for its own purposes under Sections 2.3(a), 2.3(d), 2.3(f),
3.3(g)(i), 3.3(g)(iii), 3.3(h), 3.4, 3.17, 4.10, 8.2, 8.3, 11.38, 11.39, 11.40, 11.41, 11.44, 15.24 and 15.31
of the Loan Agreement, the Issuer’s rights to inspect and audit the books, records and premises
of the Borrower and of the Project, its right to collect attorneys’ fees and related expenses, its
right to enforce the Borrower’s covenants to comply with applicable federal tax law and
California law (including the Act and the rules and regulations of the Issuer), its right to receive
notices and to grant or withhold consents or waivers under the Loan Agreement, the
Regulatory Agreement and this Indenture, its rights to indemnification by the Borrower under
the Loan Agreement and the Regulatory Agreement, and its right to amend this Indenture, the
Loan Agreement and the Regulatory Agreement in accordance with the provisions hereof and
thereof.
The term “Responsible Officer” of the Bondowner Representative shall mean any
officer of the Bondowner Representative assigned to administer its duties hereunder.
The term “Revenues” shall mean all amounts pledged hereunder to the payment of
principal of, Premium, if any, and interest on the Bonds, including, but not limited to, any
repayments of the Loan required or permitted to be made by the Borrower pursuant to Sections
-9-
3.3(a), (b), (c), (d) and (f), 3.5, and 3.8(a) and (b) of the Loan Agreement; but such term shall not
include payments to the United States, the Issuer, the Administrator or the Bondowner
Representative pursuant to Sections 2.3, 3.3(e), (g) and (h), 3.4, 3.6(c), 3.7(c), 3.11, 3.12, 3.17, 9.5,
11.2, 11.38, 11.39, 11.41, 11.44(c), 13.6, 15.1 or 15.10 of the Loan Agreement or Sections 6.08 or
8.06 hereof or Sections 4A, 7 or 17 of the Regulatory Agreement.
The term “supplemental indenture” or “indenture supplemental hereto” shall mean
any indenture hereafter duly authorized and entered into between the Issuer and the
Bondowner Representative in accordance with the provisions of this Indenture.
The term “Tax Certificate” means the Certificate as to Arbitrage of the Borrower and the
Issuer dated the Closing Date.
The terms “Written Consent”, “Written Demand”, “Written Direction”, “Written
Election”, “Written Notice”, “Written Order”, “Written Request” and “Written Requisition”
of the Issuer or the Borrower shall mean, respectively, a written consent, demand, direction,
election, notice, order, request or requisition signed on behalf of the Issuer by an Authorized
Issuer Representative, or on behalf of the Borrower by an Authorized Borrower Representative.
Section 1.02. Rules of Construction. (a) The singular form of any word used herein,
including the terms defined in Section 1.01, shall include the plural, and vice versa, unless the
context otherwise requires. The use herein of a pronoun of any gender shall include correlative
words of the other genders.
(b) All references herein to “Articles”, “Sections” and other subdivisions hereof are to
the corresponding Articles, Sections or subdivisions of this Indenture as originally executed;
and the words “herein”, “hereof”, “hereunder” and other words of similar import refer to this
Indenture as a whole and not to any particular Article, Section or subdivision hereof.
(c) The headings or titles of the several Articles and Sections hereof, and any table of
contents appended to copies hereof, shall be solely for convenience of reference and shall not
affect the meaning, construction or effect of this Indenture.
ARTICLE II
THE BONDS
Section 2.01. Authorization. There are hereby authorized to be issued bonds of the
Issuer designated as “County of Contra Costa Multifamily Housing Revenue Bonds (Hana
Gardens Apartments), Series 2016E” in the initial aggregate principal amount of up to the
Authorized Amount. No Bonds may be issued hereunder except in accordance with this
Article. The maximum aggregate principal amount of Bonds which may be issued and
outstanding under this Indenture shall not exceed the Authorized Amount.
Section 2.02. Terms of Bonds. The Bonds shall be in substantially the form set forth in
Exhibit A hereto with necessary or appropriate variations, omissions and insertions as
permitted or required by this Indenture, including any supplemental indenture.
-10-
The Bonds shall be issuable only as fully registered Bonds, without coupons, in the form
of a single Bond in the principal amount equal to the aggregate of the purchase price of the
Bonds advanced from time to time by the owners of the Bonds (which principal amount shall
be, on the Closing Date, equal to the amount of the Initial Disbursement, and with any
subsequent advances subject to the provisions of Section 3.03(e)). The Bonds shall be dated the
Closing Date, shall mature on __________ 1, 2042, and shall be subject to redemption prior to
maturity as provided in Article IV. The Bonds may be transferred in Authorized
Denominations, subject to the provisions of Section 2.05.
The Bonds shall bear interest on the principal amount of the Bonds outstanding, payable
on each Interest Payment Date, at the same rate of interest in effect from time to time on the
Note, computed in the same manner as interest is computed from time to time on the Note. The
principal of the Bonds shall be payable in installments on the same dates and in the same
amounts as is the principal payable on the Loan, as evidenced by the Note.
Each Bond shall bear interest from the date to which interest has been paid on the Bonds
next preceding the date of its authentication, unless it is authenticated as of an Interest Payment
Date for which interest has been paid, in which event it shall bear interest from such Interest
Payment Date, or unless it is authenticated on or before the first Interest Payment Date, in
which event it shall bear interest from the Closing Date.
The payment or prepayment of principal of and interest or Premium, if any, on the
Bonds shall be identical with and shall be made on the same terms and conditions as the
principal of and interest or premium, if any, on the Note, as determined in accordance with the
Loan Agreement. Any payment or prepayment made by the Borrower of principal and interest
or premium, if any, on the Note shall be deemed to be like payments or prepayments of
principal and interest or Premium, if any, on the Bonds.
Payments or prepayments actually made by the Borrower to the Bondowner
Representative shall be deemed to have been constructively received by the Holder(s) as
payments or prepayments on the Bonds on the date of receipt of such payments by the
Bondowner Representative, and interest with respect to each principal payment or prepayment
shall cease to accrue upon receipt of such payment by the Bondowner Representative.
Payments or prepayments of principal, interest or Premium, if any, shall be remitted
immediately by the Bondowner Representative to the Holder(s).
The Issuer hereby acknowledges that the Borrower is obligated to pay late fees and other
charges (including without limitation prepayment penalties) under the Note (and as otherwise
provided in the Loan Documents) to the Bondowner Representative, which amounts are paid
for the benefit of the Bondowner Representative and shall be retained by the Bondowner
Representative for its own account and shall not be construed in any event to be interest on the
Bonds.
Section 2.03. Payment of Bonds. Payment of the principal of and interest on any Bond
shall be made in lawful money of the United States to the person appearing on the Bond
registration books of the Issuer (maintained by the Bondowner Representative) as the registered
-11-
owner thereof on the applicable Interest Payment Date, such principal and interest to be paid by
check mailed on the Interest Payment Date by first class mail, postage prepaid, to the registered
owner at its address as it appears on such registration books, except that the Bondowner
Representative may, at the request of any registered owner of Bonds, make payments of
principal and interest on such Bonds by wire transfer to the account within the United States
designated by such owner to the Bondowner Representative in writing, any such designation to
remain in effect until withdrawn in writing.
Section 2.04. Execution of Bonds. The Bonds shall be signed in the name and on behalf
of the Issuer with the manual or facsimile signature of an Authorized Issuer Representative.
The Bonds shall then be delivered to the Bondowner Representative for authentication by the
Bondowner Representative. In case any person who shall have signed any of the Bonds shall
cease to be an Authorized Issuer Representative before the Bonds so signed shall have been
authenticated or delivered by the Bondowner Representative or issued by the Issuer, such
Bonds may nevertheless be authenticated, delivered and issued and, upon such authentication,
delivery and issuance, shall be as binding upon the Issuer as though the person who signed the
same had continued to be an Authorized Issuer Representative. Also, any Bond may be signed
on behalf of the Issuer by such person as on the actual date of the execution of such Bond shall
be an Authorized Issuer Representative although on the nominal date of such Bond any such
person shall not have been an Authorized Issuer Representative.
Only such of the Bonds as shall bear thereon a certificate of authentication in the form
set forth in Exhibit A, manually executed by the Bondowner Representative, shall be valid or
obligatory for any purpose or entitled to the benefits of this Indenture and such certificate of the
Bondowner Representative shall be conclusive evidence that the Bonds so authenticated have
been duly authenticated and delivered hereunder and are entitled to the benefits of this
Indenture.
Section 2.05. Transfer of Bonds; Condition to Conversion Date. (a) Any Bond may, in
accordance with the terms of this Indenture but in any event subject to the provisions of Section
2.05(b) hereof, be transferred upon the books of the Bondowner Representative, required to be
kept pursuant to the provisions of Section 2.06, by the person in whose name it is registered, in
person or by his duly authorized attorney, upon surrender of such Bond for cancellation at the
Principal Office of the Bondowner Representative, accompanied by a written instrument of
transfer in a form acceptable to the Bondowner Representative, duly executed. Whenever an y
Bond shall be surrendered for transfer, the Issuer shall execute and the Bondowner
Representative shall authenticate and deliver a new Bond.
(b) The following shall apply to all sales and transfers of the Bonds after the initial
sale and delivery of the Bonds:
(i) the Bonds, in the form attached hereto as Exhibit A, shall be physical
certificated instruments, and shall not be held in a book-entry only system unless
approved in advance in writing by (A) all of the then Bondowners, in their discretion,
(B) the Issuer in its discretion, and (C) the Bondowner Representative in its discretion;
-12-
(ii) the Bonds shall only be transferred in Authorized Denominations, and
only to (A) an entity that is an Approved Institutional Buyer, (B) an affiliate of the
Bondowner Representative or a trust or custodial arrangement established by the
Bondowner Representative or one of its affiliates, the owners of the beneficial interests in
which are required to be Approved Institutional Buyers or other permitted transferees of
the Bonds under this Section 2.05(b)(ii) who execute an investor’s letter substantially in
the form of Exhibit B hereto or otherwise satisfy the requirements of Section 2.05(e)
below, or (C) CCRC;
(iii) each transferee of the Bonds shall deliver to the Issuer an investor’s letter
substantially in the form of Exhibit B hereto wherein the transferee agrees, among other
matters, not to sell participating interests in the Bonds without the prior written consent
of the Issuer, except as permitted by Section 2.05(e) hereof;
(iv) unless otherwise approved by the Issuer in its discretion, there shall be no
more than five (5) different Bondowners at any one time; and
(v) the Bondowner Representative shall not authenticate or register a Bond
unless the conditions of this Section 2.05(b) have been satisfied.
Except as provided in Section 4.04, the Bondowner Representative shall not allow any
transfer of the Note or the Loan, or any interest or interests therein, except in connection with a
transfer of a like amount of the Bonds or an interest or interests in the Bonds.
(c) The Bondowner Representative shall require the payment by the Bondholder
requesting any such transfer of any tax, fee or other governmental charge required to be paid
with respect to such transfer, but any such transfer shall otherwise be made without charge to
the Bondholder requesting the same. The cost of printing any Bonds and any services rendered
or any expenses incurred by the Bondowner Representative in connection therewith shall be
paid by the Borrower.
(d) The Bondowner Representative shall indemnify and defend the Issuer against
any claim brought by any transferor or transferee of the Bonds in respect of the Bonds, this
Indenture or any of the Loan Documents in the event that the Bondowner Representative
permits a transfer of the Bonds in violation of the restrictions in Sections 2.05(b) above.
(e) Notwithstanding the foregoing provisions of this Section 2.05, an owner of the Bonds
may, in its discretion, sell participation interests in the Bonds that it owns, so long as (i) any
such sale is only made to an affiliate of the Bondowner, to an Approved Institutional Buyer or
to another person to whom the Bonds may be sold directly pursuant to Section 2.05(b)(ii) above,
and (ii) the document or documents relating to the sale contain a provision to the effect that the
buyer understands that it has no rights whatsoever against the Issuer in respect of any such
interest in any Bond, with the Issuer’s obligations hereunder and under the Bond b eing only to
the registered owner of the applicable Bond. The owner of the Bond in which a participation is
sold shall indemnify and hold harmless the Issuer from any claim or action whatsoever against
the Issuer in any way related to the Bonds, this Indenture or the Loan Documents brought by
any entity to which it sold an interest in the Bonds. In no case shall a purchaser of a
-13-
participation interest in any Bond be deemed to be a Holder of the Bonds, or have any rights of
a Holder of the Bonds or of the Bondowner Representative hereunder.
Section 2.06. Bond Register. The Issuer hereby appoints the Bondowner
Representative as registrar and authenticating agent for the Bonds. The Bondowner
Representative will keep or cause to be kept at its Principal Office sufficient books for the
registration and transfer of the Bonds, which shall at all reasonable times during regular
business hours upon reasonable notice be open to inspection by the Issuer and the Borrower;
and, upon presentation for such purpose, the Bondowner Representative as registrar shall,
under such reasonable regulations as it may prescribe, transfer or cause to be transferred, on
said books, Bonds as hereinbefore provided.
Section 2.07. Replacement of Bonds. Upon receipt of evidence reasonably satisfactory
to the Issuer of the loss, theft, destruction or mutilation of any of the Bonds, or of any
replacement Bonds, and, in the case of any such loss, theft, or destruction, upon the delivery of
an indemnity agreement reasonably satisfactory to the Issuer or, in the case of any mutilation,
upon the surrender and cancellation of such mutilated Bond, the Issuer, at the expense of the
Holder of such Bond, will issue and the Bondowner Representative will authenticate a new
Bond, of like tenor and series, in lieu of such lost, destroyed or mutilated Bond.
ARTICLE III
ISSUANCE OF BONDS; APPLICATION OF PROCEEDS
Section 3.01. Authentication and Delivery of the Bonds. Upon the execution and
delivery of this Indenture, the Issuer shall execute the Bonds and deliver them to the
Bondowner Representative. Thereupon, and upon satisfaction of the conditions set forth in this
Section, and without any further action on the part of the Issuer, the Bondowner Representative
shall authenticate the Bonds in an aggregate principal amount not exceeding the Authorized
Amount, and shall deliver them pursuant to the Written Order of the Issuer hereinafter
mentioned. Prior to the authentication and delivery of any of the Bonds by the Bondowner
Representative, there shall have been delivered to the Bondowner Representative each of the
following:
(a) a Certified Resolution authorizing issuance and sale of the Bonds and
execution and delivery by the Issuer of the Indenture, the Loan Agreement and the
Regulatory Agreement;
(b) original executed counterparts of this Indenture, the Regulatory Agreement,
the Tax Certificate, the Loan Agreement, the Deed of Trust, the Assignment of Deed of
Trust and all of the other Loan Documents, all in form and content satisfactory to the
Bondowner Representative, and the original executed Note endorsed without recourse
by the Issuer to the Bondowner Representative;
(c) a Written Order of the Issuer to the Bondowner Representative to
authenticate and deliver the Bonds as directed in such Written Order, upon payment to
the Bondowner Representative, for the account of the Issuer, of the Initial Disbursement;
-14-
(d) a letter in the form of Exhibit B hereto executed by the initial Bondowner;
(e) an opinion of Bond Counsel with respect to the due execution and delivery of
the Indenture, the Loan Agreement and the Bonds and the exclusion from gross income
of the Bondowners of interest on the Bonds for federal income tax purposes; and
(f) an opinion of counsel to the Borrower addressed to the Issuer to the effect
that the Loan Documents to which the Borrower is a party and the Regulatory
Agreement are valid and binding obligations of the Borrower, enforceable against the
Borrower in accordance with their terms, subject to such exceptions and qualifications as
are acceptable to the Issuer.
Section 3.02. Application of Proceeds of Bonds. The proceeds received on the Closing
Date by the Issuer from the sale of the Bonds shall be deposited with the Bondowner
Representative, who shall deposit any portion of such proceeds which are not to be
concurrently disbursed to or for the account of the Borrower into the Program Fund created
pursuant to Section 3.03. The Bondowner Representative shall deposit any portion of any
future advance of the purchase price of the Bonds which is not to be concurrently disbursed to
or for the account of the Borrower into the Program Fund.
Section 3.03. Program Fund. (a) There is hereby created and established with the
Bondowner Representative a fund which shall be designated the “Program Fund.” Upon the
initial delivery of the Bonds, there shall be deposited in the Program Fund the amount specified
in Section 3.02. If required under the provisions of Section 3.02, the Bondowner Representative
shall deposit any future advances of the purchase price of the Bonds to the Program Fund.
Amounts deposited or held in such fund shall be applied only as provided in this Section.
(b) The Initial Disbursement deposited in the Program Fund on the Closing Date shall
be disbursed by the Bondowner Representative to or upon the order of the Borrower to pay
Project Costs.
(c) The Issuer hereby authorizes and directs the disbursement by the Bondowner
Representative to the Borrower of the remaining principal amount of the Bonds represented by
future advances of the purchase price of the Bonds and any amounts from time to time on
deposit in the Program Fund upon receipt by the Bondowner Representative of a written
request of the Borrower, accompanied by the documents required under the Loan Agreement,
and a determination of the Bondowner Representative that the conditions to disbursement
contained in the Loan Agreement have been satisfied or waived.
(d) Neither the Bondowner Representative nor the Issuer shall be responsible for the
application by the Borrower of monies disbursed to the Borrower in accordance with this
Section 3.03.
(e) Notwithstanding any other provision of this Indenture, unless otherwise approved
in an opinion of Bond Counsel addressed to the Issuer and the Bondowner Representative to
the effect that some other advance of the purchase price of the Bonds will not adversely effect
-15-
the exclusion of interest on the Bonds from federal income taxation, all advances of the
purchase price of, or disbursements of the proceeds of the Bonds, shall occur on or before the
earlier of the Conversion Date or November 1, 2019.
(f) During the period when the Bondowner Representative and/or its affiliates are the
Holders of all of the Bonds, the Program Fund need not be separately established or
administered but rather the Bondowner Representative may hold and administer any amounts
to be deposited in such fund in the manner it customarily employs for administration and
servicing of amounts to be loaned to borrowers, so long as at all times the Bondowner
Representative can determine the amounts attributable to the Bonds and the Loan and any
investment earnings thereon.
ARTICLE IV
REDEMPTION OF BONDS
Section 4.01. Circumstances of Redemption. The Bonds are subject to redemption
upon the circumstances, on the dates and at the prices set forth as follows:
(a) The Bonds shall be subject to redemption in whole or in part on any date that
the Note is subject to prepayment, at a price equal to the principal amount of Bonds to
be redeemed plus interest accrued thereon to the date fixed for redemption, plus a
Premium equal in amount to any premium payable pursuant to the Note in connection
with the related prepayment of the Note (as required or permitted under the terms of
the Note), upon and in an amount equal to any such prepayment of the principal of the
Note in whole or in part.
(b) The Bonds shall be subject to redemption in whole on any date at a price
equal to the principal amount of Bonds to be redeemed plus interest accrued thereon to
the date fixed for redemption, plus a Premium equal in amount to any premium paid in
connection with the prepayment of the Note (as required under the terms of the Note),
upon the occurrence of a Default under and as defined in the Loan Agreement and a
written request of the Bondowner Representative that a redemption in full of the Bonds
occur.
(c) The Bonds shall be subject to redemption in part, at a price equal to the
principal amount of Bonds to be redeemed plus interest accrued thereon to the date
fixed for redemption, without premium, upon and in the amount of any scheduled
payment of principal of the Note.
The Bondowner Representative is hereby authorized and directed, and hereby agrees, to
fix the date for any such redemption, and, if Revenues are available, to redeem the Bonds so
called on the date so fixed by the Bondowner Representative. If there is more than one
Bondowner of a Bond to be redeemed in part as of any date of redemption, the Bonds shall be
redeemed pro rata among the Bondowners. So long as there is only one Bondowner, the
Bondowner need not surrender its Bond in connection with any redemption of the Bonds.
-16-
Section 4.02. No Notice of Redemption. No notice of redemption of the Bonds need be
given to the owners of the Bonds to be redeemed. However, the Bondowner Representative
shall notify the Issuer in writing of the redemption of any of the Bonds, except that no such
notice shall be required for any scheduled redemption described in Section 4.01(c).
Section 4.03. Effect of Redemption. Moneys for payment of the redemption price of
Bonds being held by the Bondowner Representative, the Bonds so called for redemption shall,
on the redemption date selected by the Bondowner Representative, become due and payable at
the redemption price specified herein, interest on the Bonds so called for redemption shall cease
to accrue, said Bonds shall cease to be entitled to any lien, benefit or security under this
Indenture, and the holders of said Bonds shall have no rights in respect thereof except to receive
payment of the redemption price thereof.
All Bonds fully redeemed pursuant to the provisions of this Article IV shall be destroyed
by the Bondowner Representative, which shall thereupon deliver to the Issuer, upon the
Issuer’s written request, a certificate evidencing such destruction.
Section 4.04. Assignment of Loan and Tender of Bonds.
(a) Notwithstanding anything to the contrary in the Bonds or this Indenture, the Bonds
shall be subject to optional tender for cancellation by the owner of the Bonds in accordance
with the provisions of this Section 4.04.
(b) Upon receipt by the Bondowner of notice by the Loan Purchaser of its election to
exercise the Loan Purchase Option, the Bondowner shall provide written notice to the Issuer
and the Borrower, in the manner specified in Section 11.06 of this Indenture, at least 30 days
prior to the specified tender date (“Tender Notice”), of its election to tender for cancellation the
outstanding Bonds as of such date (the “Tender Date”) and to transfer all of its right, title and
interest in, to and under the Note, the Deed of Trust and the other Loan Documents to the Loan
Purchaser on the Tender Date (the “Loan Purchase”).
(c) On the Tender Date, Bonds tendered for cancellation pursuant to Section 4.04(b) (but
not the Note, the Deed of Trust or the other Loan Documents) shall be deemed paid in full and
retired and shall be cancelled on the books of the Bondowner Representative, upon surrender of
the Bonds to the Bondowner Representative. On the Tender Date, this Indenture shall be
terminated in accordance with Section 10.01 of this Indenture, subject to any indemnification or
other rights expressly intended to survive termination as set forth in this Indenture. On the
Tender Date, the Issuer, the Bondowner Representative and the Bondowner shall transfer all of
their respective right, title and interest in, to and under the Note, the Deed of Trust and the
other Loan Documents to the Loan Purchaser. Upon such Loan Purchase, cancellation of the
Bonds, and termination of the Indenture, the Issuer and the Bondowner Representative shall
have no further interest in the Loan or the Loan Documents, subject to any indemnification or
other rights expressly intended to survive termination as set forth in the Loan Documents,
including without limitation (i) all of the rights and interests of the Issuer under the Regulatory
Agreement, which shall remain in full force and effect in accordance with its terms and (ii)
rights to indemnification, to the payment of fees and expenses, to the computation and
payment of rebate with respect to the Bonds, and with respect to post-issuance compliance
-17-
under the Tax Certificate. To effect the foregoing, the Bondowner Representative and the Issuer
shall execute and deliver such assignments as are reasonably required by the Loan Purchaser.
The Issuer and the Bondowner Representative shall take such other actions as may be
reasonably requested by the Loan Purchaser in order to effect the Loan Purchase, and the
cancellation of the Bonds and the termination of the Indenture in connection therewith, in
accordance with this Section.
(d) At any time prior to the Tender Date, at the written request of the Bondowner and
the Loan Purchaser, delivered to the Issuer, the Bondowner Representative and the Borrower,
given in the same manner as the Tender Notice, the Tender Notice may be cancelled and
rescinded, provided that Borrower shall still be responsible for any expenses of the Issuer or the
Bondowner Representative incurred pursuant to the Tender Notice.
(e) It is expressly acknowledged that the Loan Purchaser is an intended third party
beneficiary of this Indenture, and is thereby entitled to enforce the provisions of this Section
4.04.
(f) All expenses of the Issuer in complying with this Section 4.04 shall be paid by the
Borrower.
ARTICLE V
REVENUES
Section 5.01. Power to Issue Bonds; Pledge of Revenues. The Issuer is duly authorized
pursuant to law to issue the Bonds and to enter into this Indenture and to pledge and assign the
Revenues and other assets purposed to be pledged and assigned, respectively, under this
Indenture in the manner and to the extent provided in this Indenture. The Issuer has duly
authorized the execution and delivery of the Bonds and the Indenture under the terms and
provisions of the Act and a resolution adopted by the Board of Supervisors of the Issuer and
further represents, covenants and warrants that all requirements have been met and procedures
have occurred in order to ensure the enforceability against the Issuer of the Bonds and the
Indenture. The Issuer has taken all necessary action and has complied with all provisions of the
Act required to make the Bonds and this Indenture the valid, legal and binding limited
obligations of the Issuer.
All of the Revenues are hereby irrevocably pledged to the punctual payment of the
principal of and interest and any premium on the Bonds. The Issuer also hereby irrevocably
transfers, grants a security interest in and assigns to the Bondowner Representative, for the
benefit of the holders from time to time of the Bonds all of its right, title and interest in (a) the
Revenues, (b) all other amounts payable to Issuer under, or pursuant to, the Note and the other
Loan Documents, including but not limited to all proceeds of any title insurance policy, casualty
insurance policy or other insurance policy, all proceeds of any condemnation or other taking
and all revenues, proceeds, payments and other amounts received from any foreclosure (or
action in lieu of foreclosure) or other enforcement action taken pursuant to the Deed of Trust or
any other Loan Document (other than the Reserved Rights); (c) all amounts from time to time
on deposit in any fund or account created hereunder, under the Loan Agreement or under any
-18-
other Loan Document and held by the Bondowner Representative; (d) the Deed of Trust; (e) the
Loan Agreement (except for the Reserved Rights); (f) the Note; (g) the other Loan Documents;
(h) any other amounts or agreements referenced in the Loan Agreement as security for the
repayment of the Bonds; and (i) all proceeds of the foregoing, whether voluntary or
involuntary; provided, however, that any amounts or payments specifically excluded from the
definition “Revenues” in Section 1.01 hereof shall not be pledged, in any case, to the payment of
the Bonds under this Section 5.01. Any Revenues which are collected or received by the Issuer
shall be deemed to be held, and to have been collected or received, by the Issuer as the agent of
the Bondowner Representative, and shall forthwith be paid by the Issuer to the Bondowner
Representative.
The Issuer hereby acknowledges and agrees that, as a result of the assignment and
pledge provided for in this Section 5.01, the Issuer has assigned and pledged to Bondowner
Representative, and Bondowner Representative shall have the sole right to hold and exercise, all
of the rights and remedies given to Issuer under the Loan Agreement, the Note, the Deed of
Trust and the other Loan Documents (except for the Reserved Rights and as expressly set forth
in the Regulatory Agreement, which allows the Issuer to independently pursue remedies
thereunder), including, but not limited to, the following: (i) the right to administer and service
the Loan and to amend, modify, supplement, terminate, release and/or reconvey the Loan and
any of the Loan Documents (except that the Bondowner Representative (A) may not in any way
alter the provisions of the Loan Agreement pertaining to the Reserved Rights without the
written consent of the Issuer, and (B) the Bondowner Representative shall notify the Issuer in
writing of any amendment, modification, supplement, termination, release or reconveyance of
any material provision of the Loan or the Loan Agreement); (ii) the right to enforce the terms
and provisions of the Loan Documents; (iii) the right to record and/or file all documents,
instruments and agreements which Bondowner Representative deems necessary or desirable to
create, preserve, protect and/or release the liens created by the Deed of Trust and the other
Loan Documents; and (iv) the right to collect, hold and disburse amounts to be collected, held
and/or disbursed under the Loan Documents, including, but not limited to, principal, interest,
prepayment premiums, fees (other than fees payable to the Issuer), default interest, late
payment charges, real estate tax impounds, insurance impounds, operating reserve deposits,
replacement reserve deposits, title insurance proceeds, casualty insurance proceeds, other
insurance proceeds, condemnation and other taking awards and proceeds and other amounts.
All Revenues and all amounts on deposit in the funds and accounts created hereunder,
under the Loan Agreement or under any of the other Loan Documents and held by the
Bondowner Representative shall be held for the benefit of the holders from time to time of the
Bonds, but shall nevertheless be disbursed, allocated and applied solely for the uses and
purposes hereinafter set forth in this Article V.
The Bonds are limited obligations of the Issuer, payable solely from and secured by the
pledge of the Revenues hereunder. None of the Issuer, the City of El Cerrito or the State of
California or any of its political subdivisions shall be directly, indirectly, contingently or
morally obligated to use any other moneys or assets to pay all or any portion of the debt service
due on the Bonds, to levy or to pledge any form of taxation whatever therefor or to make any
appropriation for their payment. The Bonds are not a pledge of the faith and credit of the
Issuer, the City of El Cerrito or the State of California or any of its political subdivisions nor do
-19-
they constitute indebtedness within the meaning of any constitutional or statutory debt
limitation.
The Issuer shall not be liable for payment of the principal of Premium, if any,
redemption price or interest on the Bonds or any other costs, expenses, losses, damages, claims
or actions, of any conceivable kind on any conceivable theory, under or by reason of or in
connection with this Indenture, the Bonds or any other documents, except only to the extent
amounts are received for the payment thereof from the Borrower under the Note, the Loan
Agreement or any of the other Loan Documents.
Section 5.02. Bond Fund. There is hereby created and established with the Bondowner
Representative a separate fund which shall be designated the “Bond Fund,” which fund shall be
applied only as provided in this Section.
The Bondowner Representative shall deposit in the Bond Fund from time to time, upon
receipt thereof, all Revenues, including (i) income received from the investment of moneys on
deposit in the Bond Fund, and (ii) any other Revenues, including insurance proceeds,
condemnation awards and other Loan payments or prepayments received from or for the
account of the Borrower. The Bondowner Representative shall provide notice to the Issuer,
upon written request of the Issuer, of the amounts received by the Bondowner Representative
which constitute Revenues or are otherwise deposited to the Bond Fund, and of any failure by
the Borrower to make timely payments on the Note.
Moneys in the Bond Fund shall be used solely for the payment of the principal of and
Premium, if any, and interest on the Bonds as the same shall become due, whether at maturity
or upon redemption or acceleration or otherwise.
On each date on which principal of or interest on the Bonds is due and payable, the
Bondowner Representative shall pay such amount from the Bond Fund.
Notwithstanding any other provision of this Indenture, to the extent that there is only
one Bondowner, any payment on the Note from the Borrower to the Bondowner Representative
shall be deemed to be a payment by the Issuer on the Bonds, and there shall be no requirement
that amounts so paid be deposited to the Bond Fund.
Section 5.03. Investment of Moneys. Except as otherwise provided in this Section, any
moneys in any of the funds and accounts to be established by the Bondowner Re presentative
pursuant to this Indenture shall be invested by the Bondowner Representative in Investment
Securities selected and directed in writing by the Borrower (with the prior written consent of
the Bondowner Representative), with respect to which payments of principal thereof and
interest thereon are scheduled or otherwise payable not later than one day prior to the date on
which it is estimated that such moneys will be required by the Bondowner Representative. In
the absence of such directions, the Bondowner Representative shall invest such monies in
Investment Securities described in clause (b) of the definition thereof. The Bondowner
Representative shall have no liability or responsibility for any loss resulting from any
investment made in accordance with this Section 5.03.
-20-
Except as otherwise provided in the next sentence, all investments of amounts deposited
in any fund or account created by or pursuant to this Indenture, or otherwise containing gross
proceeds of the Bonds (within the meaning of Section 148 of the Code) shall be acquired,
disposed of, and valued (as of the date that valuation is required by this Indenture or the Code)
at Fair Market Value. Investments in funds or accounts (or portions thereof) that are subject to a
yield restriction under applicable provisions of the Code shall be valued at their present value
(within the meaning of Section 148 of the Code). The Bondowner Representative shall have no
duty to determine Fair Market Value or present value hereunder.
For the purpose of determining the amount in any fund or account, all Investment
Securities credited to such fund or account shall be valued at the lower of cost or par (which
shall be measured exclusive of accrued interest) after the first payment of interest following
purchase.
Any interest, profit or loss on such investment of moneys in any fund or account shall be
credited or charged to the respective funds or accounts from which such investments are made.
The Bondowner Representative may sell or present for redemption any obligations so
purchased whenever it shall be necessary in order to provide moneys to meet any payment, and
the Bondowner Representative shall not be liable or responsible for any loss resulting from such
sale or redemption.
The Bondowner Representative may make any and all investments permitted under this
Section 5.03 through its own trust or banking department or any affiliate and may pay said
department reasonable, customary fees for placing such investments. The Bondowner
Representative and its affiliates may act as principal, agent, sponsor, advisor or depository with
respect to Investment Securities under this Section 5.03.
The Issuer (and the Borrower by its execution of the Loan Agreement) acknowledges
that to the extent regulations of the Comptroller of the Currency or other applicable regulatory
entity grant the Issuer or the Borrower the right to receive brokerage confirmations of security
transactions as they occur, the Issuer and the Borrower will not receive such confirmations to
the extent permitted by law. The Bondowner Representative will furnish the Borrower and the
Issuer (to the extent requested by it) periodic cash transaction statements which include detail
for all investment transactions made by the Bondowner Representative hereunder.
During the period that the Bondowner Representative and/or its affiliates are the
Holders of all of the Bonds, the Bondowner Representative may hold all funds commingled in a
single fund, uninvested, or apply such funds as otherwise agreed between the Bondowner
Representative and the Borrower, provided that at all times the Bondowner Representative can
determine the amounts attributable to the Bonds and the Loan and any investment earnings
thereon.
Section 5.04. Enforcement of Obligations. The Bondowner Representative shall be
entitled (but not required, unless (i) requested to do so by the holders of a majority in principal
amount of the Bonds then outstanding and (ii) if required by the Bondowner Representative,
provided with indemnification to its satisfaction against the costs, expenses and liabilities
incurred in compliance with such request) to take all steps, actions and proceedings reasonably
-21-
necessary in its judgment: (a) to enforce the terms, covenants and conditions of, and preserve
and protect the priority of its interest in and under, the Loan Agreement, any other Loan
Document, the Regulatory Agreement and the Deed of Trust, (b) to require compliance with all
covenants, agreements and conditions on the part of the Issuer contained in this Indenture with
respect to the Revenues, and (c) to be reimbursed for its expenses (including attorney’s fees) by
the Borrower in taking any action referred to in the preceding clauses (a) and/or (b).
ARTICLE VI
COVENANTS OF THE ISSUER
Section 6.01. Payment of Principal and Interest. The Issuer shall punctually pay, but
only out of Revenues as herein provided, the principal and the interest (and Premium, if any) to
become due in respect of every Bond issued hereunder at the times and places and in the
manner provided herein and in the Bonds, according to the true intent and meaning thereof.
When and as paid in full, all Bonds shall be delivered to the Bondowner Representative and
shall forthwith be destroyed.
Section 6.02. Paying Agents. The Issuer, with the written approval of the Bondowner
Representative, may appoint and at all times have one or more paying agents in such place or
places as the Issuer may designate, for the payment of the principal of, and the interest (and
premium, if any) on, the Bonds; provided, however, that so long as Wells Fargo Bank, National
Association and/or one or more of its affiliates are the registered owners of all of the Bonds
then outstanding, the Bondowner Representative shall have the sole right to appoint, remove
and/or replace any paying agent(s) for the Bonds. It shall be the duty of the Bondowner
Representative to make such arrangements with any such paying agent as may be necessary
and feasible to assure, to the extent of the moneys held by the Bondowner Representative for
such payment, the availability of funds for the prompt payment of the principal of and interest
and Premium, if any, on the Bonds presented at any place of payment. The paying agent
initially appointed hereunder is the Bondowner Representative.
Section 6.03. Preservation of Revenues; Amendment of Documents. The Issuer (a)
shall not take any action to interfere with or impair the pledge and assignment hereunder of
Revenues and the assignment to the Bondowner Representative of rights of the Issuer under the
Agreement and the Deed of Trust, or the Bondowner Representative’s enforcement of any
rights hereunder or thereunder, (b) shall not take any action to impair the validity or
enforceability of the Agreement or the Deed of Trust, and (c) shall not waive any of its rights
under or any other provision of or permit any amendment of the Agreement or the Deed of
Trust, without the prior written consent of the Bondowner Representative; provided that such
consent of the Bondowner Representative shall not be required if the Bondowner
Representative shall have received an opinion of Bond Counsel to the effect that such
amendment (i) is required to preserve the exclusion of interest on the Bonds from gross income
for federal income tax purposes or compliance by the Bonds or the Project with the Act and the
laws of the State of California; and (ii) will not adversely affect the interests of the Bondholders.
The Bondowner Representative may give such written consent, and may itself take any
such action or consent to a waiver of any provision of or an amendment or modification to or
-22-
replacement of the Agreement, the Deed of Trust, the Regulatory Agreement, any of the other
Loan Documents, or any other document, instrument or agreement relating to the security for
the Bonds, only if (i) such action or such waiver, amendment, modification or replacement (a) is
authorized or required by the terms of this Indenture, the Loan Agreement, the Deed of Trust,
the applicable Loan Documents or the Regulatory Agreement, or (b) will not, based on an
Opinion of Counsel furnished to the Bondowner Representative, materially adversely affect the
interests of the holders of the Bonds or result in any impairment of the security hereby given for
the payment of the Bonds, or (c) has first been approved by the written consent of all of the
holders of the Bonds then Outstanding; and (ii) the Bondowner Representative shall have first
obtained an opinion of Bond Counsel to the effect that such action or such waiver, amendment,
modification or replacement will not adversely affect the exclusion of interest on the Bonds
from gross income for federal income tax purposes or conformance of the Bonds and the Project
with the Act or the laws of the State of California relating to the Bonds.
Section 6.04. Compliance with Indenture. The Issuer shall not issue, or permit to be
issued, any Bonds secured or payable in any manner out of Revenues other than in accordance
with the provisions of this Indenture; it being understood that the Issuer reserves the right to
issue obligations payable from and secured by sources other than the Revenues and the assets
assigned herein. The Issuer shall not suffer or permit any default within its power to occur
under this Indenture, but shall faithfully observe and perform all the covenants, conditions and
requirements hereof. So long as any Bonds are outstanding, the Issuer shall not create or suffer
to be created any pledge, lien or charge of any type whatsoever upon all or any part of the
Revenues, other than the lien of this Indenture.
Section 6.05. Further Assurances. Whenever and so often as requested so to do by the
Bondowner Representative, the Issuer (at the sole cost and expense of the Borrower) shall
promptly execute and deliver or cause to be executed and delivered all such other and further
instruments, documents or assurances, and promptly do or cause to be done all such other and
further things, as may be necessary or reasonably required in order to further and more fully
vest in the Bondowner Representative and the Bondholders all of the rights, interests, powers,
benefits, privileges and advantages conferred or intended to be conferred upon them by this
Indenture and to perfect and maintain as perfected such rights, interests, powers, benefits,
privileges and advantages.
Section 6.06. No Arbitrage. Solely in reliance upon the covenants and representations of
the Borrower in the Loan Agreement, in the Regulatory Agreement and in the Tax Certificate,
the Issuer shall not take, nor permit nor suffer to be taken by the Bondowner Repre sentative or
otherwise, any action with respect to the gross proceeds of the Bonds which if such action had
been reasonably expected to have been taken, or had been deliberately and intentionally taken,
on the date of the issuance of the Bonds would have caused the Bonds to be “arbitrage bonds”
within the meaning of Section 148(a) of the Code and Regulations promulgated thereunder.
Section 6.07. Limitation of Expenditure of Proceeds. The Issuer shall assure, solely in
reliance upon the covenants and representations of the Borrower in the Loan Agreement, in the
Regulatory Agreement and in the Tax Certificate, that not less than 95% of the amount
advanced as the purchase price of the Bonds, plus premium (if any) paid on the purchase of the
Bonds by the original purchaser thereof from the Issuer, less any original discount, are used for
-23-
Qualified Project Costs and less than 25 percent of such amount is used for land or an interest in
land. The Bondowner Representative shall have no obligation to monitor the Issuer’s
compliance with or to enforce the terms of this Section.
Section 6.08. Rebate of Excess Investment Earnings to United States. The Issuer
hereby covenants, solely in reliance upon the covenants and representations of the Borrower in
the Loan Agreement, in the Regulatory Agreement and in the Tax Certificate (including the
Borrower’s covenants in Sections 3.3(h)(iii) and (iv), 11.39 and 11.44(c) in the Loan Agreement
and in Section 2(t) of the Regulatory Agreement) to calculate or cause to be calculated excess
investment earnings to the extent required by Section 148(f) of the Code and the Borrower shall
cause payment of an amount equal to excess investment earnings to the United States in
accordance with the Regulations, all at the sole expense of the Borrower.
Section 6.09. Limitation on Issuance Costs. The Issuer shall assure, solely in reliance
upon the covenants and representations of the Borrower in the Loan Agreement, in the
Regulatory Agreement and in the Tax Certificate, that, from the proceeds of the Bonds received
from the original purchaser thereof and investment earnings thereon, an amount not in excess
of two percent (2%) of the face amount of the Bonds will be used to pay for, or provide for the
payment of, Issuance Costs. For this purpose, if the fees of such original purchaser are retained
as a discount on the purchase of the Bonds, such retention shall be deemed to be an expenditure
of proceeds of the Bonds for said fees.
Section 6.10. Federal Guarantee Prohibition. The Issuer covenants that it shall take no
action nor, solely in reliance upon the covenants and representations of the Borrower in the
Loan Agreement, in the Regulatory Agreement and in the Tax Certificate, knowingly permit nor
suffer any action to be taken if the result of the same would be to cause the Bonds to be
“federally guaranteed” within the meaning of the Code.
Section 6.11. Prohibited Facilities. The Issuer, solely in reliance upon the covenants and
representations of the Borrower in the Loan Agreement, in the Regulatory Agreement and in
the Tax Certificate, shall assure that no portion of the proceeds of the Bonds will be used to
provide any airplane, skybox or other private luxury box, health club facility, facility primarily
used for gambling, or store the principal business of which is the sale of alcoholic beverages for
consumption off premises. The Issuer, solely in reliance upon the covenants and representations
of the Borrower in the Loan Agreement, in the Regulatory Agreement and in the Tax Certificate,
shall assure that no portion of the proceeds of the Bonds will be used for an office unless the
office is located on the premises of the facilities constituting one of the Project and unless not
more than a de minimis amount of the functions to be performed at such office are not related
to the day-to-day operations of one of the Project.
Section 6.12. Use Covenant. Solely in reliance upon the covenants and representations
of the Borrower in the Loan Agreement, in the Regulatory Agreement and in the Tax Certificate,
the Issuer shall not use or knowingly permit the use of any proceeds of Bonds or any other
funds of the Issuer, directly or indirectly, in any manner, and shall not take or permit to be
taken any other action or actions, which would result in any of the Bonds being treated as an
obligation not described in Section 142(d) of the Code by reason of such Bond not meeting the
requirements of Section 142(d) of the Code.
-24-
Section 6.13. Immunities and Limitations of Responsibility of Issuer. The Issuer shall
be entitled to the advice of counsel (who, except as otherwise provided, may be counsel for any
Bondholder), and the Issuer shall be wholly protected as to action taken or omitted in reliance
on such advice. The Issuer may rely conclusively on any communication or other document
furnished to it hereunder and reasonably believed by it to be genuine. The Issuer shall not be
liable for any action (a) taken by it under the Bond Documents in good faith and reasonably
believed by it to be within its discretion or powers hereunder, or (b) in good faith omitted to be
taken by it under the Bond Documents because such action was reasonably believed to be
beyond its discretion or powers hereunder, or (c) taken by it under the Bond Documents
pursuant to any direction or instruction by which it is governed hereunder, or (d) omitted to be
taken by it under the Bond Documents by reason of the lack of any direction or instruction
required hereby for such action; nor shall it be responsible for the consequences of any error of
judgment reasonably made by it with respect to the foregoing matters. The Issuer shall in no
event be liable for the application or misapplication of funds or for other acts or defaults by any
person, except its own officers and employees. When any payment or consent or other action
by it is called for hereby, it may defer such action pending receipt of such evidence (if any) as it
may require in support thereof. The Issuer shall not be required to take any remedial action
(other than the giving of notice) unless indemnity in a form acceptable to the Issuer is furnished
for any expense or liability to be incurred in connection with such remedial action, other than
liability for failure to meet the standards set forth in this Section. The Issuer shall be entitled to
reimbursement from the Borrower for its expenses reasonably incurred or advances reasonably
made, with interest at the rate of interest on the Bonds, in the exercise of its rights or the
performance of its obligations hereunder, to the extent that it acts without previously obtaining
indemnity. No permissive right or power to act which the Issuer may have shall be construed
as a requirement to act; and no delay in the exercise of a right or power shall affect its
subsequent exercise of the right or power.
A default by the Borrower in any of its covenants, representations and agreements in the
Loan Agreement, the Regulatory Agreement or the Tax Certificate on which the Issuer is relying
in Sections 6.06 through 6.12 hereof shall not be considered a default hereunder by the Issuer.
The Borrower has indemnified the Issuer against certain acts and events as set forth in
Section 11.38 of the Loan Agreement and Section 9 of the Regulatory Agreement. Such
indemnities shall survive payment of the Bonds and discharge of the Indenture.
Section 6.14. Additional Representations by the Issuer. The Issuer hereby represents
and warrants to the Bondholders and the Bondowner Representative that, as of the Closing
Date:
(a) The Issuer is a public body, corporate and politic, duly organized and
existing under the laws of the State and is duly authorized enter into and perform its
obligations under this Indenture.
(b) All requirements have been met and procedures have occurred in order to
authorize the execution and delivery by the Issuer of this Indenture. The Issuer has
taken all necessary action and has complied with all provisions of the law required to
-25-
make this Indenture a valid and binding limited obligation of the Issuer, except to the
extent limited by bankruptcy, insolvency or other laws affecting the enforcement of
creditors’ rights generally, by the application of equitable principles regardless of
whether enforcement is sought in a proceeding at law or in equity, or by public policy.
(c) The Bonds have been duly authorized, executed and delivered by the Issuer.
Nothing in this Indenture shall be construed as requiring the Issuer to provide any
financing for the Project, other than to use the proceeds of the Bonds to make the Loan,
or to provide sufficient moneys for all of the costs of the Project.
(d) To the best knowledge of the Issuer, there is no action, suit, proceeding,
inquiry or investigation by or before any court, governmental agency or public board or
body pending or threatened against the Issuer that (i) affects or seeks to prohibit,
restrain or enjoin the execution or delivery of this Indenture, the origination of the Loan
or the lending of the proceeds of the Loan to the Borrower, or the execution and delivery
of the Loan Documents, (ii) affects or questions the validity or enforceability of the
Bonds or the Loan Documents, or (iii) questions the tax-exempt status of interest on the
Bonds.
(e) The California Debt Limit Allocation Committee has provided an allocation
of the State of California’s private activity bond volume cap under section 146 of the
Code to the Issuer for the Bonds, and the Issuer will comply with the requirements of
the Code with respect to such allocation. The Issuer has applied the alternative option
under clause (2) of the first paragraph of Section 3.01 of IRS Notice 2011-63 with respect
to the issue date of the Bonds; and, in connection therewith, has included the
information on Form 8038 filed for the Bonds that is required by section 3.03 of said
Notice.
The Issuer makes no representation or warranty that the Project or any one or more of
them will be adequate or sufficient for the purposes of the Borrower. Nothing in this Indenture
shall be construed as requiring the Issuer to provide any financing for the Project other than
from the proceeds of the Loan.
ARTICLE VII
DEFAULT
Section 7.01. Events of Default; Acceleration; Waiver of Default. Each of the following
events shall constitute an “Event of Default” hereunder:
(a) failure to pay the principal of any Bond when and as the same shall become
due and payable (including but not limited to amounts due on the Bonds under Section
4.01 hereof), whether at maturity as therein expressed, by proceedings for redemption,
by declaration or otherwise;
(b) failure to pay any installment of interest on any Bond when such interest
installment shall become due and payable; and
-26-
(c) failure by the Issuer to perform or observe any other of the covenants,
agreements or conditions on its part in this Indenture or in the Bonds contained, and the
continuation of such failure for a period of thirty (30) days after written notice thereof,
specifying such default and requiring the same to be remedied, shall have been given to
the Issuer and the Borrower by the Bondowner Representative, or to the Issuer, the
Borrower and the Bondowner Representative by the holders of not less than twenty-five
percent (25%) in aggregate principal amount of the Bonds at the time outstanding.
Notwithstanding the foregoing, a default by the Borrower under the Deed of Trust or the Loan
Agreement shall not, in itself, constitute an Event of Default under this Indenture.
No default specified in (c) above shall constitute an Event of Default unless the Issuer or
the Borrower shall have failed to correct such default within the applicable period; provided,
however, that if the default described in (c) above shall be such that it cannot be corrected
within such period, it shall not constitute an Event of Default if corrective action is instituted by
the Issuer or the Borrower within the applicable period and diligently pursued until the default
is corrected; provided that the time elapsed until completion of corrective action shal l not
exceed one hundred eighty (180) days. With regard to any alleged default concerning which
notice is given to the Borrower under the provisions of (c) above, the Issuer hereby grants the
Borrower full authority for the account of the Issuer to perform any covenant or obligation the
non-performance of which is alleged in said notice to constitute a default in the name and stead
of the Issuer with full power to do any and all things and acts to the same extent that the Issuer
could do and perform any such things and acts and with power of substitution.
Upon the occurrence of an Event of Default described in (a), (b) or (c) above, the
Bondowner Representative may (i) by notice in writing to the Issuer and the Borrower (with a
copy to the Investor Limited Partner), declare the principal of all the Bonds then outstanding,
and the interest accrued and Premium thereon, to be due and payable immediately, and upon
any such declaration the same shall become and shall be immediately due and payable,
anything in this Indenture or in the Bonds contained to the contrary notwithstanding, and/or
(ii) pursue such other remedies as are permitted under applicable law. Upon any such
declaration of acceleration, the Bondowner Representative shall fix a date for payment of the
Bonds.
The preceding paragraph, however, is subject to the condition that if, at any time after
the principal of the Bonds shall have been so declared due and payable, and before any
judgment or decree for the payment of the moneys due shall have been obtained or entered as
hereinafter provided, there shall have been deposited with the Bondowner Representative a
sum sufficient to pay all the principal of the Bonds matured or required to be redeemed prior to
such declaration and all matured installments of interest (if any) upon all the Bonds, with
interest on such overdue installments of principal, Premium, and the reasonable fees and
expenses of the Bondowner Representative, its agents and counsel, and any and all other
defaults actually known to a Responsible Officer of the Bondowner Representative (other than
in the payment of principal of and interest on the Bonds due and payable solely by reason of
such declaration) shall have been made good or cured to the satisfaction of the Bondowner
Representative or provision deemed by the Bondowner Representative to be adequate shall
-27-
have been made therefor, then, and in every such case, the holders of at least a majority in
aggregate principal amount of the Bonds then outstanding, by written notice to the Issuer and
to the Bondowner Representative and with indemnification satisfactory to the Bondowner
Representative, may, on behalf of the holders of all the Bonds, rescind and annul such
declaration and its consequences and waive such default; but no such rescission, annulment or
waiver shall extend to or shall affect any subsequent default, or shall impair or exhaust any
right or power consequent thereon.
Section 7.02. Institution of Legal Proceedings by Bondowner Representative. If one
or more of the Events of Default shall occur, the Bondowner Representative in its discretion
may proceed to protect or enforce its rights or the rights of the holders of Bonds under the Act
or under this Indenture and the Agreement, by a suit in equity or action at law, either for the
specific performance of any covenant or agreement contained herein or therein, or in aid of the
execution of any power herein or therein granted, or by mandamus or other appropriate
proceeding for the enforcement of any other legal or equitable remedy as the Bondowner
Representative shall deem most effectual in support of any of its rights or duties hereunder.
Section 7.03. Application of Moneys Collected by Bondowner Representative. Any
moneys collected by the Bondowner Representative pursuant to Section 7.02 shall be applied in
the order following, at the date or dates fixed by the Bondowner Representative and, in the case
of distribution of such moneys on account of principal (or premium, if any) or interest, upon
presentation of the Bonds and stamping thereon the payment, if only partially paid, and upon
surrender thereof, if fully paid:
First: For payment of all amounts due to the Bondowner Representative under
Section 8.06.
Second: For deposit in the Bond Fund to be applied to payment of the principal
of all Bonds then due and unpaid, Premium and interest thereon with application as
between principal, Premium and interest as the Bondowner Representative shall
determine in its sole discretion; and if there is more than one Bondowner ratably to the
persons entitled thereto without discrimination or preference.
Third: For payment of all other amounts owing by the Borrower to any person
hereunder, under the Loan Agreement or under any of the other Loan Documents.
Fourth: To the Borrower.
Section 7.04. Effect of Delay or Omission to Pursue Remedy. No delay or omission of
the Bondowner Representative or of any holder of Bonds to exercise any right or power arising
from any default shall impair any such right or power or shall be construed to be a waiver of
any such default or acquiescence therein, and every power and remedy given by this Article VII
to the Bondowner Representative or to the holders of Bonds may be exercised from time to time
and as often as shall be deemed expedient. In case the Bondowner Representative shall have
proceeded to enforce any right under this Indenture, and such proceedings shall have been
discontinued or abandoned because of waiver or for any other reason, or shall have been
determined adversely to the Bondowner Representative, then and in every such case the Issuer,
-28-
the Bondowner Representative and the holders of the Bonds, severally and respectively, shall be
restored to their former positions and rights hereunder in respect to the trust estate; and all
remedies, rights and powers of the Issuer, the Bondowner Representative and the holders of the
Bonds shall continue as though no such proceedings had been taken.
Section 7.05. Remedies Cumulative. No remedy herein conferred upon or reserved to
the Bondowner Representative or to any holder of the Bonds is intended to be exclusive of any
other remedy, but each and every such remedy shall be cumulative and shall be in addition to
every other remedy given hereunder or now or hereafter existing at law or in equity.
Section 7.06. Covenant to Pay Bonds in Event of Default. The Issuer covenants that,
upon the happening of any Event of Default, the Issuer will pay to the Bondowner
Representative upon demand, but only out of Revenues, for the benefit of the holders of the
Bonds, the whole amount then due and payable thereon (by declaration or otherwise) for
interest or for principal, or both, as the case may be, Premium and all other sums which may be
due hereunder or secured hereby, including reasonable compensation to the Bondowner
Representative, its agents and counsel, and any expenses or liabilities incurred by the
Bondowner Representative hereunder. In case the Issuer shall fail to pay the same forthwith
upon such demand, the Bondowner Representative, in its own name, and upon being
indemnified to its satisfaction shall be entitled to institute proceedings at law or in equity in any
court of competent jurisdiction to recover judgment for the whole amount due and unpaid,
together with costs and reasonable attorneys’ fees, subject, however, to the condition that such
judgment, if any, shall be limited to, and payable solely out of, Revenues and any other assets
pledged, transferred or assigned to the Bondowner Representative under Section 5.01 as herein
provided and not otherwise. The Bondowner Representative shall be entitled to recover such
judgment as aforesaid, either before or after or during the pendency of any proceedings for the
enforcement of this Indenture, and the right of the Bondowner Representative to recover such
judgment shall not be affected by the exercise of any other right, power or remedy for the
enforcement of the provisions of this Indenture.
Section 7.07. Bondowner Representative Appointed Agent for Bondholders. The
Bondowner Representative is hereby appointed the agent of the holders of all Bonds
outstanding hereunder for the purpose of filing any claims relating to the Bonds.
Section 7.08. Power of Bondowner Representative to Control Proceedings. In the
event that the Bondowner Representative, upon the happening of an Event of Default, shall
have taken any action, by judicial proceedings or otherwise, pursuant to its duties hereunder,
whether upon its own discretion or upon the written request of the holders of a majority in
principal amount of the Bonds then outstanding, it shall have full power, in the exercise of its
discretion for the best interests of the holders of the Bonds, with respect to the continuance,
discontinuance, withdrawal, compromise, settlement or other disposal of such action; provided,
however, that the Bondowner Representative shall not, unless there no longer continues an
Event of Default hereunder, discontinue, withdraw, compromise or settle, or otherwise dispose
of any litigation pending at law or in equity, if at the time there has been filed with it a written
request signed by the holders of at least a majority in principal amount of the Bonds
outstanding hereunder opposing such discontinuance, withdrawal, compromise, settlement or
other disposal of such litigation.
-29-
Section 7.09. Limitation on Bondholders’ Right to Sue. No holder of any Bond issued
hereunder (except the Bondowner Representative, if it is a holder of Bonds) shall have the right
to institute any suit, action or proceeding at law or in equity, for any remedy under or upon this
Indenture, unless (a) such holder shall have previously given to the Bondowner Representative
written notice of the occurrence of an Event of Default hereunder; (b) the holders of at least a
majority in aggregate principal amount of all the Bonds then outstanding shall have made
written request upon the Bondowner Representative to exercise the powers hereinbefore
granted or to institute such action, suit or proceeding in its own name; (c) said holders shall
have tendered to the Bondowner Representative indemnity satisfactory to it against the costs,
expenses and liabilities to be incurred in compliance with such request; and (d) the Bondowner
Representative shall have refused or omitted to comply with such request for a period of thirty
(30) days after such written request shall have been received by, and said tender of indemnity
shall have been made to, the Bondowner Representative.
Such notification, request, tender of indemnity and refusal or omission are hereby
declared, in every case, to be conditions precedent to the exercise by any holder of Bonds
(except the Bondowner Representative, if it is a holder of Bonds) of any remedy hereunder; it
being understood and intended that no one or more holders of Bonds (except the Bondowner
Representative, if it is a holder of Bonds) shall have any right in any manner whatever by its or
their action to enforce any right under this Indenture, except in the manner herein provided,
and that all proceedings at law or in equity to enforce any provision of this Indenture shall be
instituted, had and maintained in the manner herein provided and for the equal benefit of all
holders of the outstanding Bonds.
The right of any holder of any Bond to receive payment of the principal of (and
premium, if any) and interest on such Bond out of Revenues, as herein and therein provided, on
and after the respective due dates expressed in such Bond, or to institute suit for the
enforcement of any such payment on or after such respective dates, shall not be impaired or
affected without the consent of such holder, except as otherwise provided or allowed pursuant
to Sections 5.04, 7.02 and/or 7.08 of this Indenture.
Section 7.10. Limitation of Liability to Revenues. Notwithstanding anything in this
Indenture contained, the Issuer shall not be required to advance any moneys derived f rom any
source, other than the Revenues, for any of the purposes mentioned in this Indenture, whether
for the payment of the principal of or interest on the Bonds or for any other purpose of this
Indenture. The Bonds are limited obligations of the Issuer, and are payable from and secured
by the Revenues only. The Issuer shall not be liable for any costs, expenses, losses, damages,
claims or actions, of any conceivable kind on any conceivable theory, under or by reason of or in
connection with the Loan Agreement, the Regulatory Agreement, the Bonds or this Indenture,
except only to the extent amounts are received for the payment thereof under the Loan
Documents.
-30-
ARTICLE VIII
THE BONDOWNER REPRESENTATIVE AND AGENTS
Section 8.01. Duties, Immunities and Liabilities of Bondowner Representative. The
Bondowner Representative shall perform such duties and only such duties as are specifically set
forth in this Indenture and no additional covenants or duties of the Bondowner Representative
shall be implied in this Indenture. All of the provisions of the next two paragraphs of this
Section 8.01 shall be effective if and only during such time as the Bondowner Representative is
not the sole owner of the Bonds.
The Bondowner Representative shall, during the existence of any Event of Default
(which has not been cured or waived), exercise such of the rights and powers vested in it by this
Indenture, and use the same degree of care and skill in their exercise, as reasonable persons
familiar with such matters would exercise or use under similar circumstances in the conduct of
their own affairs.
No provision of this Indenture shall be construed to relieve the Bondowner
Representative from liability for its own negligent action or its own negligent failure to act,
except that:
(a) the duties and obligations of the Bondowner Representative shall be
determined solely by the express provisions of this Indenture, the Bondowner
Representative shall not be liable except for the performance of such duties and
obligations as are specifically set forth in this Indenture, and no implied covenants or
obligations shall be read into this Indenture against the Bondowner Representative; and
in the absence of bad faith on the part of the Bondowner Representative, the Bondowner
Representative may conclusively rely, as to the truth of the statements and the
correctness of the opinions expressed therein, upon any certificate or opinion furnished
to the Bondowner Representative conforming to the requirements of this Indenture;
(b) At all times, regardless of whether or not any Event of Default shall exist, (1)
the Bondowner Representative shall not be liable for any error of judgment made in
good faith by a Responsible Officer or officers or by any agent or attorney of the
Bondowner Representative appointed with due care unless (except as otherwise
provided in Section 8.01(f)) the Bondowner Representative was negligent in ascertaining
the pertinent facts; and (2) the Bondowner Representative shall not be liable with respect
to any action taken or omitted to be taken by it in good faith in accordance with the
direction of the Issuer, accompanied by an opinion of Bond Counsel as provided herein
or in accordance with the directions of the holders of not less than a majority, or such
other percentage as may be required hereunder, in aggregate principal amount of the
Bonds at the time outstanding relating to the time, method and place of conducting any
proceeding for any remedy available to the Bondowner Representative, or exercising
any trust or power conferred upon the Bondowner Representative under this Indenture;
(c) The Bondowner Representative shall not be required to take notice or be
deemed to have notice of (i) any default hereunder or under the Loan Agreement, except
-31-
defaults under Section 7.01(a) or (b) hereof, unless a Responsible Officer of the
Bondowner Representative shall be specifically notified in writing of such default by the
Issuer or the owners of at least a majority in aggregate principal amount of all Bonds
then outstanding, or (ii) any default under the Regulatory Agreement unless a
Responsible Officer of the Bondowner Representative shall be specifically notified in
writing of such default by the Issuer or the Borrower;
(d) Before taking any action under Article VII hereof or this Section at the
request or direction of the Bondholders, the Bondowner Representative may require that
a satisfactory indemnity bond be furnished by the Bondholders, for the reimbursement
of all costs and expenses to which it may be put and to protect it against all liability
which may be incurred in compliance with such request or direction, except liability
which is adjudicated to have resulted from its negligence or willful misconduct in
connection with any action so taken;
(e) Upon any application or request by the Issuer to the Bondowner
Representative to take any action under any provision of this Indenture, the Issuer shall
furnish to the Bondowner Representative a Certificate of the Issuer stating that all
conditions precedent, if any, provided for in this Indenture relating to the proposed
action have been complied with, and an Opinion of Counsel stating that in the opinion
of such Counsel all such conditions precedent, if any, have been complied with, except
that in the case of any such application or request as to which the furnishing of such
documents is specifically required by any provision of this Indenture relating to such
particular application or request, no additional certificate or opinion need be furnished;
(f) The Bondowner Representative may execute any of the powers hereunder or
perform any duties hereunder either directly or through agents or attorneys and the
Bondowner Representative shall not be responsible for any negligence or misconduct on
the part of any agent or attorney appointed with due care by it hereunder (but this
provision shall not prohibit any action against any such agent or attorney for their
negligent acts);
(g) Neither the Issuer nor the Borrower shall be deemed to be agents of the
Bondowner Representative for any purpose, and the Bondowner Representative shall
not be liable for any noncompliance of any of them in connection with their respective
duties hereunder or in connection with the transactions contemplated hereby;
(h) The Bondowner Representative shall be entitled to rely upon telephonic
notice for all purposes whatsoever so long as the Bondowner Representative reasonably
believes such telephonic notice has been given by a person authorized to give such
notice;
(i) The immunities extended to the Bondowner Representative also extend to its
directors, officers, employees and agents;
(j) Under no circumstances shall the Bondowner Representative be liable in its
individual capacity for the obligations evidenced by the Bonds, it being the sole
-32-
obligation of the Bondowner Representative to administer, for the benefit of the
Bondholders, the various funds and accounts established hereunder;
(k) No permissive power, right or remedy conferred upon the Bondowner
Representative hereunder shall be construed to impose a duty to exercise such power,
right or remedy;
(l) The Bondowner Representative shall not be liable for any action taken or not
taken by it in accordance with the direction of a majority in aggregate principal amount
of Bonds outstanding related to the exercise of any right, power or remedy available to
the Bondowner Representative;
(m) The Bondowner Representative shall have no duty to review any financial
statements, budgets or other financial information filed with it by or on behalf of the
Borrower under or pursuant to the Loan Agreement; and
(n) The Bondowner Representative acknowledges that in order to preserve the
tax-exempt status of the Bonds, the Borrower must comply with requirements for rebate
of excess investment earnings to the federal government to the extent applicable. The
Bondowner Representative agrees to use commercially reasonable efforts to send the
Borrower, with a copy to the Issuer, a notification or reminder of its obligation to rebate
excess investment earnings by November 1 of each fifth year, commencing November 1,
2021 (or, if earlier, such notice shall be sent on the date of payment in full of the Bonds,
with any such rebate due not more than sixty (60) days following payment in full of the
Bonds). However, in no event shall the Bondowner Representative be liable to the
Issuer or the Borrower for the failure to so notify or remind the Borrower.
None of the provisions contained in this Indenture shall require the Bondowner
Representative to expend or risk its own funds or otherwise incur individual financial liability
in the performance of any of its duties or in the exercise of any of its rights or powers. Whether
or not therein expressly so provided, every provision of this Indenture, the Loan Agreement,
the Regulatory Agreement or any other document relating to the conduct, powers or duties of,
or affecting the liability of, or affording protection to, the Bondowner Representative shall be
subject to the provisions of this Article VIII.
Section 8.02. Right of Bondowner Representative to Rely Upon Documents, Etc.
Except as otherwise provided in Section 8.01:
(a) The Bondowner Representative may rely and shall be protected in acting or
refraining from acting upon any resolution, certificate, statement, instrument, opinion,
report, notice, request, consent, order, bond or other paper or document reasonably
believed by it to be genuine and to have been signed an d presented by the proper party
or parties;
(b) Any consent, demand, direction, election, notice, order or request of the
Issuer mentioned herein shall be sufficiently evidenced by a Written Consent, Written
Demand, Written Direction, Written Election, Written Notice, Written Order or Written
-33-
Request of the Issuer, and any resolution of the Issuer may be evidenced to the
Bondowner Representative by a Certified Resolution;
(c) The Bondowner Representative may consult with counsel (who may be
counsel for the Issuer, counsel for the Bondowner Representative or Bond Counsel) and
the opinion of such counsel shall be full and complete authorization and protection in
respect of any action taken or suffered by it hereunder in good faith and in accordance
with the opinion of such counsel;
(d) Whenever in the administration of this Indenture the Bondowner
Representative shall deem it necessary or desirable that a matter be proved or
established prior to taking or suffering any action hereunder, such matter (unless other
evidence in respect thereof be herein specifically prescribed) may, in the absence of
negligence or bad faith on the part of the Bondowner Representative, be deemed to be
conclusively proved and established by a Certificate of the Issuer; and such Certificate of
the Issuer shall, in the absence of negligence or bad faith on the part of the Bondowner
Representative, be full warrant to the Bondowner Representative for any action taken or
suffered by it under the provisions of this Indenture upon the faith thereof; and
(e) The Bondowner Representative shall not be bound to make any investigation
into the facts or matters stated in any resolution, certificate, statement, instrument,
opinion, report, notice, request, direction, consent, order, bond, debenture or other
paper or document, but the Bondowner Representative, in its discretion, may make such
further inquiry or investigation into such facts or matters as it may see fit.
Section 8.03. Bondowner Representative Not Responsible for Recitals. The recitals
contained herein and in the Bonds shall be taken as the statements of the Issuer, and the
Bondowner Representative assumes no responsibility for the correctness of the same or for the
correctness of the recitals in the Loan Agreement or the Regulatory Agreement. The
Bondowner Representative shall have no responsibility with respect to any information,
statement or recital in any offering memorandum or other disclosure material prepared or
distributed with respect to the Bonds. The Bondowner Representative makes no
representations as to the value or condition of any assets pledged or assigned as security for the
Bonds, or as to the right, title or interest of the Issuer therein, or as to the security provided
thereby or by this Indenture, the Loan Agreement, the Deed of Trust or the other Loan
Documents, or as to the compliance of the Project with the Act, or as to the tax-exempt status of
the Bonds, or as to the technical or financial feasibility of the Project, or as to the validity or
sufficiency of this Indenture as an instrument of the Issuer or of the Bonds as obligations of the
Issuer. The Bondowner Representative shall not be accountable for the use or application by the
Issuer of any of the Bonds authenticated or delivered hereunder or of the use or application of
the proceeds of such Bonds by the Issuer or the Borrower or their agents.
Section 8.04. Intervention by Bondowner Representative. The Bondowner
Representative may intervene on behalf of the owners of the Bonds in any judicial proceeding to
which the Issuer is a party and which, in the opinion of the Bondowner Representative an d its
counsel, has a substantial bearing on the interests of owners of the Bonds and, subject to the
-34-
provisions of Section 8.01(d), shall do so if requested in writing by the owners of a majority in
aggregate principal amount of all Bonds then outstanding.
Section 8.05. Moneys Received by Bondowner Representative. All moneys received by
the Bondowner Representative shall, until used or applied as herein provided, be held for the
purposes for which they were received, but need not be segregated from other funds except to
the extent required by law or as otherwise provided herein. The Bondowner Representative
shall be under no liability for interest on any moneys received by it hereunder except such as it
may agree with the Issuer or the Borrower to pay thereon.
Section 8.06. Compensation and Indemnification of Bondowner Representative and
Agents. The Borrower is required under the Loan Agreement: (a) to pay to the Bondowner
Representative reasonable compensation for all services rendered by it hereunder and under the
other agreements related to the Bonds to which it is a party; (b) except as otherwise expressly
provided herein, to reimburse the Bondowner Representative upon its request for all reasonable
expenses, disbursements and advances incurred or made by the Bondowner Representative in
accordance with any provision of this Indenture or other agreement related to the Bonds to
which the Bondowner Representative is a party or incurred in complying with any request
made by the Issuer with respect to the Bonds (including the reasonable compensation and the
expenses and disbursements of its agents and counsel), except any such expense, disbursement
or advance attributable in whole or in part to its negligence or willful misconduct; (c) to
indemnify the Bondowner Representative for, and to hold it harmless against, any loss, liability
or expense incurred without negligence or willful misconduct on its part, arising out of or in
connection with the acceptance or administration of the duties of the Bondowner
Representative under this Indenture, including the costs and expenses of defending itself
against any claim or liability in connection with the exercise or performance of any of its powers
or duties hereunder or other agreement related hereto to which the Bondowner Representative
is a party; and (d) to indemnify the Bondowner Representative for any reasonable costs
incurred during a period of default hereunder.
If any property, other than cash, shall at any time be held by the Bondowner
Representative subject to this Indenture, or any Supplemental Indenture, as security for the
Bonds, the Bondowner Representative, if and to the extent authorized by a receivership,
bankruptcy or other court of competent jurisdiction or by the instrument subjecting such
property to the provisions of this Indenture as such security for the Bonds, shall be entitled but
not obligated to make advances for the purpose of preserving such property or of discharging
tax liens or other prior liens or encumbrances thereon. The rights of the Bondowner
Representative to compensation for services and to payment or reimbursement for expenses,
disbursements, liabilities and advances shall have and is hereby granted a lien and a security
interest prior to the Bonds in respect of all property and funds held or collected by the
Bondowner Representative as such, except funds held by the Bondowner Representative for the
benefit of the holders of particular Bonds, which amounts shall be held solely for the benefit of
the Bondholders and used only for the payment of principal of and Premium, if any, and
interest on the Bonds. The Bondowner Representative’s rights to immunities, indemnities and
protection from liability hereunder and its rights to payment of its fees and expenses shall
survive its resignation or removal and final payment of the Bonds.
-35-
Section 8.07. Qualifications of Bondowner Representative. There shall at all times be
a Bondowner Representative hereunder which shall be (a) Wells Fargo Bank, National
Association, prior to the Conversion Date; (b) CCRC, on and after the Conversion Date; or (c) in
connection with a sale or transfer of the Bonds, an owner of the Bonds as permitted by Section
2.05(b). Any change in the Bondowner Representative referred to in the preceding clause (c)
shall be only at the written request of a majority of the principal amount of all of the Bonds
outstanding, and any such successor Bondowner Representative that is not an affiliate of the
predecessor Bondowner Representative or CCRC shall be reasonably acceptable to the Issuer.
The Issuer shall have no right to remove or replace the Bondowner Representative.
Any successor Bondowner Representative referred to in clause (c) of the first sentence of
this Section 8.07 shall acknowledge its acceptance of its obligations under this Indenture by a
written instrument delivered to the Issuer, the Borrower and, if the successor is not the sole
owner of all of the Bonds then outstanding, the owners of the Bonds.
Section 8.08. Merger or Consolidation of Bondowner Representative. Any
corporation or association into which the Bondowner Representative may be merged or with
which it may be consolidated, or any corporation or association resulting from any merger or
consolidation to which the Bondowner Representative shall be a party, or any person
succeeding to the corporate trust or bond purchase program business of the Bondowner
Representative, shall be the successor of the Bondowner Representative hereunder without the
execution or filing of any paper or any further act on the part of any of the parties hereto,
anything herein to the contrary notwithstanding, provided that such successor Bondowner
Representative shall be eligible under the provisions of the first sentence of Section 8.07.
Section 8.09. Dealing in Bonds. The Bondowner Representative, in its individual
capacity, may in good faith buy, sell, own, hold and deal in any of the Bonds, and may join in
any action which any Bondholder may be entitled to take with like effect as if it did not ac t in
any capacity hereunder. The Bondowner Representative in its individual capacity, either as
principal or agent, may also engage in or be interested in any financial or other transaction with
the Issuer, and may act as depository, trustee, bondowner representative or agent for any
committee or body of Bondholders secured hereby or other obligations of the Issuer as freely as
if it did not act in any capacity hereunder.
Section 8.10. Indemnification of Issuer by Bondowner Representative. The
Bondowner Representative acknowledges that notwithstanding any other provision of this
Indenture, the Bondowner Representative is acting as an independent contractor and not as the
agent of Issuer in servicing and administering the Bonds and the Loan. The Bondowner
Representative agrees to indemnify, hold harmless and defend the Issuer and its respective
Supervisors, officers, agents and employees against all loss, costs, damages, expenses, suits,
judgments, actions and liabilities of whatever nature (including, without limitation, attorneys’
fees, litigation and court costs, amounts paid in settlement, and amounts paid to discharge
judgments) directly or indirectly resulting from or arising out of or related to any act or
omission on the part of the Bondowner Representative under this Indenture caused by the
negligence or willful misconduct of the Bondowner Representative.
-36-
If a third party makes a claim against the Issuer that may be subject to indemnification
pursuant to this Section 8.10, the Issuer shall give prompt written notice of such claim to the
Bondholder Representative; provided, however, that the failure to provide such notice shall not
release the Bondholder Representative from any of its obligations hereunder except only to the
extent the Bondholder Representative is prejudiced by such failure. The Bondholder
Representative shall be entitled to assume and control the defense of such claim at its expense
through counsel of its choice, provided that such counsel is reasonably satisfactory to the Issuer.
The Issuer shall cooperate with the Bondholder Representative, at the expense of the
Bondholder Representative, in such defense and make available to the Bondholder
Representative any witnesses, pertinent records, materials and information in the Issuer’s
possession as reasonably required by the Bondholder Representative. The Issuer shall have no
right to settle or compromise any claim or consent to the entry of any judgment against the
Issuer which is the subject of indemnification hereunder without the prior written consent of
the Bondholder Representative; and the Bondholder Representative shall have no right to settle
or compromise any claim against the Issuer or consent to the entry of any judgment against the
Issuer without the prior written consent of the Issuer.
Section 8.11. Bondowner Representative Not Agent of Issuer. The Bondowner
Representative acknowledges that notwithstanding any other provision of this Indenture, the
Bondowner Representative is acting as an independent contractor and not as the agent of Issuer
in servicing and administering the Bonds and the Loan.
ARTICLE IX
MODIFICATION OF INDENTURE
Section 9.01. Modification of Indenture. With the prior written consent of the
Bondowner Representative and the Issuer, the Bondowner Representative may from time to
time and at any time enter into an indenture or indentures supplemental hereto for the purpose
of adding any provisions to or changing in any manner or eliminating any of the provisions of
this Indenture or of any supplemental indenture. Upon receipt by the Bondowner
Representative of a Certified Resolution authorizing the execution by the Issuer of any such
supplemental indenture, and upon the written consent of the Bondowner Representative
thereto, the Bondowner Representative shall join with the Issuer in the execution of such
supplemental indenture, unless such supplemental indenture affects the rights or obligations of
the Borrower or any general partner or limited partner of the Borrower hereunder or under the
Loan Agreement, in which case the Bondowner Representative shall enter into such
supplemental indenture only if the Bondowner Representative has received the Borrower’s, or
such general partner’s or limited partner’s, as applicable, written consent thereto.
Promptly after the execution by the Issuer and the Bondowner Representative of any
supplemental indenture pursuant to the provisions of this Section, if the Bondowner
Representative is not the sole owner of the Bonds then outstanding, the Bondowner
Representative shall give Bondholders, by first class mail, a notice setting forth in general terms
the substance of such supplemental indenture. Any failure of the Bondowner Representative to
give such notice, or any defect therein, shall not, however, in any way impair or affect the
validity of any such supplemental indenture.
-37-
Section 9.02. Effect of Supplemental Indenture. Upon the execution of any
supplemental indenture pursuant to the provisions of this Article IX, this Indenture shall be and
be deemed to be modified and amended in accordance therewith, and the respective rights,
duties and obligations under this Indenture of the Issuer, the Bondowner Representative and all
holders of outstanding Bonds shall thereafter be determined, exercised and enforced hereunder
subject in all respects to such modifications and amendments, and all the terms and conditions
of any such supplemental indenture shall be part of the terms and conditions of this Indenture
for any and all purposes.
Section 9.03. Opinion of Counsel as to Supplemental Indenture. Subject to the
provisions of Section 8.01, the Bondowner Representative shall be entitled to receive, and shall
be fully protected in relying upon, an Opinion of Counsel as conclusive evidence that any
supplemental indenture executed pursuant to the provisions of this Article IX is authorized and
permitted by this Indenture.
Section 9.04. Notation of Modification on Bonds; Preparation of New Bonds. Bonds
authenticated and delivered after the execution of any supplemental indenture pursuant to the
provisions of this Article IX may bear a notation, in form approved by the Bondowner
Representative and the Issuer, as to any matter provided for in such supplemental indenture,
and if such supplemental indenture shall so provide, new Bonds, so modified as to conform, in
the opinion of the Bondowner Representative and the Issuer, to any modification of this
Indenture contained in any such supplemental indenture, may be prepared and authenticated
by the Bondowner Representative and delivered without cost to the holders of the Bonds then
outstanding, upon surrender for cancellation of such Bonds in equal aggregate principal
amounts.
ARTICLE X
DISCHARGE OF INDENTURE
Section 10.01. Discharge of Indenture. If the entire indebtedness on all Bonds
outstanding shall be paid and discharged in any one or more of the following ways:
(a) by the payment of the principal of (including redemption premium, if any)
and interest on all Bonds outstanding; or
(b) by the delivery to the Bondowner Representative, for cancellation by it, of all
Bonds outstanding;
and if all other sums payable hereunder by the Issuer shall be paid and discharged, then and in
that case this Indenture shall cease, terminate and become null and void, and the Bondowner
Representative shall forthwith execute proper instruments acknowledging satisfaction of and
discharging this Indenture. The fees, expenses and charges of the Bondowner Representative
(including reasonable counsel fees) must be paid in order to effect such discharge. The
satisfaction and discharge of this Indenture shall be without prejudice to the rights of the
-38-
Bondowner Representative to charge and be reimbursed by the Borrower for any expenditures
which it may thereafter incur in connection herewith.
The Issuer or the Borrower may at any time surrender to the Bondowner Representative
for cancellation by it any Bonds previously authenticated and delivered which the Issuer or the
Borrower lawfully may have acquired in any manner whatsoever, and such Bonds upon such
surrender and cancellation shall be deemed to be paid and retired.
ARTICLE XI
MISCELLANEOUS
Section 11.01. Successors of Issuer. All the covenants, stipulations, promises and
agreements in this Indenture contained, by or on behalf of the Issuer, shall bind and inure to the
benefit of its successors and assigns, whether so expressed or not. If any of the powers or duties
of the Issuer shall hereafter be transferred by any law of the State of California, and if such
transfer shall relate to any matter or thing permitted or required to be done under this
Indenture by the Issuer, then the body or official who shall succeed to such powers or duties
shall act and be obligated in the place and stead of the Issuer as in this Indenture provided.
Section 11.02. Limitation of Rights to Parties and Bondholders. Nothing in this
Indenture or in the Bonds expressed or implied is intended or shall be construed to give to any
person other than the Issuer, the Bondowner Representative, the Borrower and the holders of
the Bonds issued hereunder any legal or equitable right, remedy or claim under or in respect of
this Indenture or any covenant, condition or provision therein or herein contained; and all such
covenants, conditions and provisions are and shall be held to be for the sole and exclusive
benefit of the Issuer, the Bondowner Representative, the Borrower and the holders of the Bonds
issued hereunder.
Section 11.03. Waiver of Notice. Whenever in this Indenture the giving of notice by
mail or otherwise is required, the giving of such notice may be waived in writing by the person
entitled to receive such notice and in any such case the giving or receipt of such notice shall not
be a condition precedent to the validity of any action taken in reliance upon such waiver.
Section 11.04. Destruction of Bonds. Whenever in this Indenture provision is made for
the cancellation by the Bondowner Representative and the delivery to the Issuer of any Bonds,
the Bondowner Representative may, in lieu of such cancellation and delivery, destroy such
Bonds and deliver a certificate of such destruction to the Issuer.
Section 11.05. Separability of Invalid Provisions. In case any one or more of the
provisions contained in this Indenture or in the Bonds shall for any reason be held to be invalid,
illegal or unenforceable in any respect, such invalidity, illegality or unenforceability shall not
affect any other provision of this Indenture, but this Indenture shall be construed as if such
invalid or illegal or unenforceable provision had never been contained herein.
Section 11.06. Notices. It shall be sufficient service of any notice, request, demand or
other paper on the Issuer, the Bondowner Representative or the Borrower if the same shall,
-39-
except as otherwise provided herein, be duly mailed by first class mail, postage prepaid, by
overnight delivery service or given by telephone or telecopier and confirmed by such mail, and
to the other parties as follows:
The Issuer: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attention: Community Development Bond
Program Manager
The Bondowner Representative
prior to the Conversion Date:
Wells Fargo Bank, National Association
MAC #A0119-183
333 Market Street, 18th Floor
San Francisco, CA 94105
Attention: Loan Administration Officer
The Bondowner Representative on
and after the Conversion Date:
California Community Reinvestment Corporation
225 West Broadway, Suite 120
Glendale, CA 91204
Attention: President
The Borrower: El Cerrito Senior, L.P.
c/o Eden Development, Inc.
22645 Grand Street
Hayward, CA 94541-5031
Attention: President
with a copy to: Joel Hjelmaas, Counsel
Wells Fargo Bank, N.A.
MAC X2401-06T
1 Home Campus, 6th Floor
Des Moines, IA 50328-0001
and a copy to: The Investor Limited Partner
The Investor Limited Partner: Wells Fargo Affordable Housing Community
Development Corporation, MAC D1053-170
301 South College Street, 17th Floor
Charlotte, NC 28288
Attention: Director of Asset Management
with a copy to: Kutak Rock LLP
1650 Farnam Street
Omaha, NE 68102
Attention: David Dahl, Esq.
-40-
The Issuer, the Bondowner Representative, the Borrower and the Investor Limited
Partner may, by notice given hereunder, designate any further or different addresses to which
subsequent notices, certificates or other communications shall be sent.
Section 11.07. Authorized Representatives. Whenever under the provisions of this
Indenture the approval of the Issuer or the Borrower is required for any action, and whenever
the Issuer or the Borrower is required to deliver any notice or other writing, such approval or
such notice or other writing shall be given, respectively, on behalf of the Issuer by an
Authorized Issuer Representative or on behalf of the Borrower by an Authorized Borrower
Representative, and the Issuer, the Bondowner Representative and the Borrower shall be
authorized to act on any such approval or notice or other writing and neither party hereto nor
the Borrower shall have any complaint against the others as a result of any such action taken.
Section 11.08. Evidence of Rights of Bondholders. (a) Any request, consent or other
instrument required by this Indenture to be signed and executed by Bondholders may be in any
number of concurrent writings of substantially similar tenor and may be signed or executed by
such Bondholders in person or by agent or agents duly appointed in writing. Proof of the
execution of any such request, consent or other instrument or of a writing appointing any such
agent, or of the ownership of any Bonds, shall be sufficient for any purpose of this Indenture
and shall be conclusive in favor of the Bondowner Representative and of the Issuer if made in
the manner provided in this Section.
(b) The fact and date of the execution by any person of any such request, consent or
other instrument or writing may be proved by the affidavit of a witness of such execution or by
the certificate of any notary public or other officer of any jurisdiction, authorized by the laws
thereof to take acknowledgments of deeds, certifying that the person signing such request,
consent or other instrument or writing acknowledged to him the execution thereof.
(c) The ownership of Bonds shall be proved by the Bond register maintained pursuant
to Section 2.06 hereof. The fact and the date of execution of any request, consent or other
instrument and the amount and distinguishing numbers of Bonds held by the person so
executing such request, consent or other instrument may also be proved in any other manner
which the Bondowner Representative may deem sufficient. The Bondowner Representative
may nevertheless, in its discretion, require further proof in cases where it may deem further
proof desirable.
(d) Any request, consent or vote of the holder of any Bond shall bind every future
holder of the same Bond and the holder of any Bond issued in exchange therefor or in lieu
thereof, in respect of anything done or suffered to be done by the Bondowner Representative or
the Issuer in pursuance of such request, consent or vote.
(e) In determining whether the holders of the requisite aggregate principal amount of
Bonds have concurred in any demand, request, direction, consent or waiver under this
Indenture, Bonds which are owned by the Issuer or by any other direct or indirect obligor on
the Bonds, or by any person directly or indirectly controlling or controlled by, or under direct or
indirect common control with, the Issuer or any other direct or indirect obligor on the Bonds,
shall be disregarded and deemed not to be outstanding for the purpose of any such
-41-
determination, provided that, for the purpose of determining whether the Bondowner
Representative shall be protected in relying on any such demand, request, direction, consent or
waiver, only Bonds which the Bondowner Representative knows to be so owned shall be
disregarded. Bonds so owned which have been pledged in good faith may be regarded as
outstanding for the purposes of this subsection (e) if the pledgee shall establish to the
satisfaction of the Bondowner Representative and the Issuer the pledgee’s right to vote such
Bonds and that the pledgee is not a person directly or indirectly controlling or controlled by, or
under direct or indirect common control with, the Issuer or any other direct or indirect obligor
on the Bonds. In case of a dispute as to such right, any decision by the Bondowner
Representative taken upon the advice of counsel shall be full protection to the Bondowner
Representative. Solely for purposes of the limitation expressed in this paragraph (e), the
Borrower shall be deemed to be an indirect obligor on the Bonds.
(f) In lieu of obtaining any demand, request, direction, consent or waiver in writing, the
Bondowner Representative may call and hold a meeting of the Bondholders upon such notice
and in accordance with such rules and regulations as the Bondowner Representative considers
fair and reasonable for the purpose of obtaining any such action.
Section 11.09. Waiver of Personal Liability. No member of the Board of Supervisors,
officer, agent or employee of the Issuer, and no officer, official, agent or employee of the State of
California or any department, board or agency of any of the foregoing, shall be individually or
personally liable for the payment of the principal of or premium or interest on the Bonds or be
subject to any personal liability or accountability by reason of the issuance thereof; but nothing
herein contained shall relieve any such person from the performance of any official duty
provided by law or by this Indenture.
Section 11.10. Holidays. If the date for making any payment or the last date for
performance of any act or the exercising of any right, as provided in this Indenture, is not a
Business Day, such payment may be made or act performed or right exercised on the next
succeeding Business Day with the same force and effect as if done on the date provided therefor
in this Indenture and, in the case of any payment, no interest shall accrue for the period from
and after such date.
Section 11.11. Execution in Several Counterparts. This Indenture may be executed in
any number of counterparts and each of such counterparts shall for all purposes be deemed to
be an original; and all such counterparts shall together constitute but one and the same
instrument.
Section 11.12. Governing Law. This Indenture and the Bonds shall be governed by and
construed in accordance with the laws of the State of California applicable to contracts made
and performed in such State.
Section 11.13. Successors. Whenever in this Indenture either the Issuer or the
Bondowner Representative is named or referred to, such reference shall be deemed to include
the successors or assigns thereof, and all the covenants and agreements in this Indenture
contained by or on behalf of the Issuer or the Bondowner Representative shall bind and inure to
the benefit of the respective successors and assigns thereof whether so expressed or not.
S-1
IN WITNESS WHEREOF, the County of Contra Costa, California, has caused this
Indenture to be signed in its name and Wells Fargo Bank, National Association, in token of its
acceptance of the duties of the Bondowner Representative hereunder, has caused this Indenture
to be signed in its name, all as of the day and year first above written.
COUNTY OF CONTRA COSTA,
CALIFORNIA
By:
John Kopchik,
Director, Department of Conservation
and Development
WELLS FARGO BANK, NATIONAL
ASSOCIATION, as Bondowner
Representative
By:
____________,
Vice President
[Signature Page to Indenture of Trust – Hana Gardens Apartments]
03007.37:J14209
A-1
EXHIBIT A
FORM OF BOND
THIS BOND HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933. THIS
BOND MAY NOT BE TRANSFERRED EXCEPT IN ACCORDANCE WITH SECTION 2.05 OF
THE INDENTURE DESCRIBED HEREIN.
COUNTY OF CONTRA COSTA
MULTIFAMILY HOUSING REVENUE BOND
(HANA GARDENS APARTMENTS),
SERIES 2016E
Dated Date Maturity Date
December __, 2016 __________ 1, 2042
REGISTERED OWNER: WELLS FARGO BANK, NATIONAL ASSOCIATION
PRINCIPAL SUM: Up to ____________ MILLION DOLLARS
The County of Contra Costa, California, a political subdivision and body corporate and
politic, duly organized and existing under the laws of the State of California (herein called the
“Issuer”), for value received, hereby promises to pay (but only out of Revenues as hereinafter
provided) to the Registered Owner identified above or registered assigns, on the Maturity Date
identified above (subject to prior redemption as provided herein) the sum of up to ____________
Million Dollars ($__________) in lawful money of the United States, with interest thereon from
the date of disbursement until paid at the interest rates described below. The actual unpaid
principal hereof shall be equal to the funds disbursed by the Bondowner under the Indenture
(as defined below) to fund the Loan, less any portion of the principal hereof redeemed pursuant
to the Indenture. Capitalized terms used in this Bond and not defined herein shall have the
meanings given such terms in the Indenture referenced below, or in the Note (as such term is
defined in the Indenture) made by El Cerrito Senior, L.P., a California limited partnership (the
“Borrower”), to the order of the Issuer.
The Issuer shall make monthly payments on this Bond of accrued interest only on funds
actually disbursed by the Bondowner under the Indenture to fund the Loan to the Borrower
under the Loan Agreement. This Bond shall bear interest, payable on the first Business Day (as
defined in the Indenture) of each month, commencing January 2, 2017 (each, an “Interest
Payment Date”) at the same rate of interest as in effect from time to time on the Note, and
computed in the same manner as interest is computed from time to time on the Note, as
provided in Section 2.02 of the Indenture. In addition, principal of this Bond shall be payable in
installments on the same dates and in the same amounts as is the principal payable on the Loan,
as evidenced by the Note, as provided in Section 2.02 of the Indenture.
This Bond shall bear interest from the date to which interest has been paid on this Bond
next preceding the date of authentication hereof, unless this Bond is authenticated as of an
A-2
Interest Payment Date for which interest has been paid, in which event it shall bear interest
from such Interest Payment Date, or unless it is authenticated on or before the first Interest
Payment Date, in which event it shall bear interest from the Closing Date.
In the event the Issuer fails to make the timely payment of any monthly payment, the
Issuer shall pay interest on the then outstanding Balance at a default rate (the “Default Rate”)
equal to the interest rate then in effect under this Bond plus five percent (5%) (solely from
amounts received from the Borrower under the Loan Agreement (as defined in the Indenture),
subject to any maximum rate specified in the Note or the Loan Agreement).
This Bond is one of a duly authorized issue of bonds of the Issuer designated as “County
of Contra Costa Multifamily Housing Revenue Bonds (Hana Gardens Apartments), Series
2016E” (the “Bonds”), in the initial aggregate principal amount of up to $__________,
authorized to be issued pursuant to Chapter 7 of Part 5 of Division 31 of the Health and Safety
Code of the State of California, and issued under and secured by an Indenture of Trust, dated as
of December 1, 2016 (the “Indenture”), between the Issuer and Wells Fargo Bank, National
Association, as the initial Bondowner Representative. Reference is hereby made to the
Indenture and all indentures supplemental thereto for a description of the rights thereunder of
the owners of the Bonds, of the nature and extent of the security, of the rights, duties and
immunities of the Bondowner Representative and of the rights and obligations of the Issuer
thereunder, to all of the provisions of which Indenture the holder of this Bond, by acceptance
hereof, assents and agrees. The proceeds of the Bonds will be used to make a loan to the
Borrower pursuant to a Loan Agreement, dated as of December 1, 2016 (the “Loan Agreement”)
among the Bondowner Representative, the Issuer and the Borrower, to finance the construction
of 63 units of residential rental housing located in the City of El Cerrito, California.
THE BONDS ARE LIMITED OBLIGATIONS OF THE ISSUER, PAYABLE SOLELY
FROM AND SECURED BY THE PLEDGE OF CERTAIN REVENUES UNDER THE
INDENTURE. THE BONDS DO NOT CONSTITUTE A DEBT OF THE ISSUER OR OF THE
STATE OF CALIFORNIA OR OF ANY POLITICAL SUBDIVISION THEREOF WITHIN THE
MEANING OF ANY STATE CONSTITUTIONAL PROVISION OR STATUTORY LIMITATION
AND SHALL NEVER CONSTITUTE NOR GIVE RISE TO A PECUNIARY LIABILITY OF THE
ISSUER (OTHER THAN WITH RESPECT TO THE AMOUNTS SPECIFICALLY PLEDGED
THEREFOR UNDER THE INDENTURE), OR OF THE STATE OF CALIFORNIA OR ANY
POLITICAL SUBDIVISION THEREOF. THE BONDS SHALL NOT CONSTITUTE A
GENERAL OBLIGATION OF OR A CHARGE AGAINST THE GENERAL CREDIT OF THE
ISSUER, BUT SHALL BE A SPECIAL, LIMITED OBLIGATION OF THE ISSUER PAYABLE
SOLELY FROM THE SOURCES DESCRIBED IN THE INDENTURE.
NO RECOURSE SHALL BE HAD FOR THE PAYMENT OF THE PRINCIPAL OF OR
PREMIUM OR INTEREST ON THIS BOND AGAINST ANY PAST, PRESENT OR FUTURE
SUPERVISOR, OFFICER, EMPLOYEE OR AGENT OF THE ISSUER, OR OF ANY SUCCESSOR
TO THE ISSUER, AS SUCH, EITHER DIRECTLY OR THROUGH THE ISSUER OR ANY
SUCCESSOR TO THE ISSUER, UNDER ANY RULE OF LAW OR EQUITY, STATUTE OR
CONSTITUTION OR BY THE ENFORCEMENT OF ANY ASSESSMENT OR PENALTY OR
OTHERWISE, AND ALL SUCH LIABILITY OF ANY SUCH SUPERVISORS, OFFICERS,
EMPLOYEES OR AGENTS, AS SUCH, IS HEREBY EXPRESSLY WAIVED AND RELEASED AS
A-3
A CONDITION OF, AND CONSIDERATION FOR, THE EXECUTION AND ISSUANCE OF
THIS BOND.
The Bonds are limited obligations of the Issuer and, as and to the extent set forth in the
Indenture, are payable solely from, and secured by a pledge of and lien on, the Revenues (as
that term is defined in the Indenture), consisting primarily of amounts paid by the Borrower
pursuant to the Loan Agreement.
The Bonds are subject to redemption prior to maturity, at a price and upon such terms as
are provided in the Indenture. No notice of redemption of Bonds need be given to the
registered owners of the Bonds, and the owner of this Bond, by acceptance hereof, expressly
waives any requirement for any notice of redemption.
If an Event of Default, as defined in the Indenture, shall occur, the principal of all Bonds
may be declared due and payable upon the conditions, in the manner and with the effect
provided in the Indenture.
This Bond is transferable by the registered owner hereof, in person, or by its attorney
duly authorized in writing, at the Principal Office of the Bondowner Representative, but only in
the manner, subject to the limitations (including those contained in Section 2.05 of the
Indenture) and upon payment of the charges provided in the Indenture, and upon surrender
and cancellation of this Bond. Upon such transfer a new fully registered Bond will be issued to
the transferee in exchange herefor. The Issuer and the Bondowner Representative may treat the
registered owner hereof as the absolute owner hereof for all purposes, and the Issuer and the
Bondowner Representative shall not be affected by any notice to the contrary. By its acceptance
of this Bond, the registered owner hereof agrees not to sell any participatin g interests in this
Bond, except as permitted by the Indenture.
The Indenture contains provisions permitting the Issuer and the Bondowner
Representative to execute supplemental indentures adding provisions to, or changing or
eliminating any of the provisions of, the Indenture, subject to the limitations set forth in the
Indenture. In the event of any inconsistency between the provisions of this Bond and the
provisions of the Indenture, the provisions of the Indenture shall be controlling.
The Issuer hereby certifies that all of the conditions, things and acts required to exist, to
have happened and to have been performed precedent to and in connection with the issuance of
this Bond do exist, have happened and have been performed in due time, form and manner as
required by the Constitution and statutes of the State of California (including the Act) and that
the amount of this Bond, together with all other indebtedness of the Issuer, does not exceed any
limit prescribed by the Constitution or statutes of the State of California.
This Bond shall not be entitled to any benefit under the Indenture, or become valid or
obligatory for any purpose, until the certificate of authentication hereon endorsed shall have
been manually signed by the Bondowner Representative.
A-4
IN WITNESS WHEREOF, the County of Contra Costa, California has caused this Bond
to be executed in its name by the manual or facsimile signature of an Authorized Issuer
Representative, all as of the Dated Date set forth above.
COUNTY OF CONTRA COSTA
By:
Candace Andersen,
Chair of the Board of Supervisors
FORM OF CERTIFICATE OF AUTHENTICATION
This is one of the Bonds described in the within-mentioned Indenture and has been
authenticated and registered on this date:
Dated:
WELLS FARGO BANK, NATIONAL
ASSOCIATION, as Bondowner Representative
By
Authorized Officer
A-5
FORM OF ASSIGNMENT
For value received, the undersigned do(es) hereby sell, assign and transfer unto
(Name, Address and Tax Identification or Social Security Number of Assignee)
the within Bond and do(es) hereby irrevocably constitute and appoint
, attorney,
to transfer the same on the registration books of the Bondowner Representative, with full power
of substitution in the premises.
Dated:
Signature Guaranteed:
NOTICE: Signature(s) must be guaranteed by a
eligible guarantor.
NOTICE: The signature on this assignment must
correspond with the name(s) as written on
the face of the within Bond in every
particular without alteration or enlargement
or any change whatsoever.
B-1
EXHIBIT B
FORM OF INVESTOR’S LETTER
County of Contra Costa, California
Martinez, California
Wells Fargo Bank, National Association
San Francisco, California
Re: County of Contra Costa Multifamily Housing Revenue Bonds (Hana Gardens
Apartments), Series 2016E
Ladies and Gentlemen:
The undersigned (the “Purchaser”), being the purchaser of $__________ principal
amount of the above-referenced bonds (the “Bonds”) issued pursuant to the Indenture of Trust,
dated as of December 1, 2016 (the “Indenture”), between the County of Contra Costa (the
“Issuer”) and Wells Fargo Bank, National Association, as the initial Bondowner Representative
(the “Bondowner Representative”), does hereby certify, represent and warrant for the benefit of
the Issuer and the Bondowner Representative that:
(a) The Purchaser acknowledges that the Bonds were issued for the purpose of
making a mortgage loan to assist in the financing of the construction of 63 units of
multifamily rental housing located in El Cerrito, California (the “Project”), as more
particularly described in that certain Loan Agreement, dated as of December 1, 2016 (the
“Loan Agreement”) by and among the Bondowner Representative, the Issuer and El
Cerrito Senior, L.P., a California limited partnership (the “Borrower”).
(b) The Purchaser is “CCRC,” an “Approved Institutional Buyer,” an affiliate of
the Bondowner Representative or other permitted transferee under Section 2.05(b) of the
Indenture.
(c) The Purchaser has sufficient knowledge and experience in financial and
business matters, including the purchase and ownership of tax-exempt obligations, and
is capable of evaluating the merits and risks of its investment in the Bonds. The
Purchaser is able to bear the economic risk of, and an entire loss of, an investment in the
Bonds.
(d) The Purchaser is acquiring the Bonds solely for its own account for
investment purposes, and does not presently intend to make a public distribution of, or
to resell or transfer, all or any part of the Bonds, except as may be permitted by the
B-2
Indenture. The Purchaser understands that it may need to bear the risks of this
investment for an indefinite time, since any sale prior to maturity may not be possible.
(e) The Purchaser understands that the Bonds have not been registered under
the United States Securities Act of 1933, as amended, or under any state securities laws.
The Purchaser agrees that it will comply with any applicable state and federal securities
laws then in effect with respect to any disposition of the Bonds by it, and further
acknowledges that any current exemption from registration of the Bonds does not affect
or diminish such requirements.
(f) The Purchaser is familiar with the conditions, fin ancial and otherwise, of the
Borrower and understands that the Borrower has no significant assets other than the
Project for payment of the Bonds. Further, the Purchaser understands that the Bonds
involve a high degree of risk. Specifically, and without in any manner limiting the
foregoing, the Purchaser understands and acknowledges that, among other risks, the
Bonds are payable solely from the Revenues. The Purchaser has been provided an
opportunity to ask questions of, and the Purchaser has received answers from,
representatives of the Borrower and the Bondowner Representative regarding the terms
and conditions of the Bonds. The Purchaser has obtained all information requested by it
in connection with the issuance of the Bonds as it regards necessary to evaluate all
merits and risks of its investment in the Bonds. The Purchaser has reviewed the
documents executed in conjunction with the issuance of the Bonds, including, without
limitation, the Indenture, the Loan Documents and the Regulatory Agreement.
(g) The Purchaser is not now and has never been controlled by, or under
common control with, the Borrower. The Borrower has never been and is not now
controlled by the Purchaser. The Purchaser has entered into no arrangements with the
Borrower or with any affiliate in connection with the Bonds, other than as disclosed in
writing to the Issuer.
(h) The Purchaser has authority to purchase the Bonds and to execute this letter
and any other instruments and documents required to be executed by the Purchaser in
connection with the purchase of the Bonds. The individual who is signing this letter on
behalf of the Purchaser is a duly appointed, qualified, and acting officer of the Purchaser
and is authorized to cause the Purchaser to make the certificates, representations and
warranties contained herein by execution of this letter on behalf of the Purchaser.
(i) In entering into this transaction, the Purchaser has not relied upon any
representations or opinions of the Issuer or the Bondowner Representative relating to
the legal consequences or other aspects of its investment in the Bonds, nor has it looked
to, nor expected, the Issuer to undertake or require any credit investigation or due
diligence reviews relating to the Borrower, its financial condition or business operations,
the Development, including the financing or management thereof, or any other matter
pertaining to the merits or risks of the transactions contemplated by the Loan
Agreement and the Indenture, or the adequacy of the funds pledged to the Bondowner
Representative to secure repayment of the Bonds.
B-3
(j) The Purchaser understands that the Bonds are not secured by any pledge of
any moneys received or to be received from taxation by the Issuer, the State of California
or any political subdivision thereof; that the Bonds will never represent or constitute a
general obligation or a pledge of the faith and credit of the Issuer, the State of California
or any political subdivision thereof; that no right will exist to have taxes levied by the
State of California or any political subdivision thereof for the payment of principal and
interest on the Bonds; and that the liability of the Issuer with respect to the Bonds is
subject to further limitations as set forth in the Bonds and the Indenture.
(k) The Purchaser has been informed that the Bonds (i) have not been and will
not be registered or otherwise qualified for sale under the “Blue Sky” laws and
regulations of any jurisdiction, (ii) will not be listed on any stock or other securities
exchange, and (iii) will carry no rating from any rating service.
(l) The Purchaser acknowledges that it has the right to sell and transfer the
Bonds, including interests in the Bonds, subject to compliance with the transfer
restrictions set forth in Section 2.05 of the Indenture, including in certain circumstances
the requirement for the delivery to the Issuer and the Bondowner Representative of an
investor’s letter in the same form as this Investor’s Letter, including this paragraph.
Failure to comply with the provisions of Section 2.05 of the Indenture shall cause the
purported transfer to be null and void. The Purchaser agrees to indemnify and hold
harmless the Issuer with respect to any claim asserted against the Issuer that arises with
respect to any sale, transfer or other disposition of the Bonds by the Purchaser or any
transferee thereof in violation of the provisions of the Indenture.
(m) The Purchaser agrees to indemnify and hold harmless the Bondowner
Representative and the Issuer, each Supervisor, officer, director or employee of the
Bondowner Representative or the Issuer, and each person who controls the Bondowner
Representative or the Issuer within the meaning of Section 15 of the Securities Act of
1933, as amended, or Section 20 of the Securities Exchange Act of 1934, as amended
(collectively called the “Indemnified Parties”), against any and all losses, claims,
damages, liabilities or expenses (including any legal or other expenses incurred by it in
connection with investigating any claims against it and defending any actions)
whatsoever arising out of (i) any sale, transfer or other disposition of the Bonds, or any
interest therein, by the Purchaser in violation of the provisions hereof, or (ii) any untrue
statement or misleading statement or alleged untrue statement or alleged misleading
statement of a material fact related to the Bonds or any omission or alleged omission of
any material fact related to the Bonds made or furnished or omitted by the Purchaser, as
the case may be; provided, however, that the Purchaser shall not be liable to an
Indemnified Party in any such case to the extent that any such loss, claim, damage,
liability or action arises out of, or is based upon, any untrue statement or alleged untrue
statement or omission or alleged omission made in any written information furnished
by such Indemnified Party. No Indemnified Parties other than the Issuer and its
Supervisors, officers and employees shall be indemnified hereunder for any losses,
claims, damages or liabilities resulting from the negligence of such Indemnified Parties.
No Indemnified Party shall be indemnified hereunder for any losses, claims, damages or
liabilities resulting from the willful misconduct of such parties.
B-4
(n) The Purchaser acknowledges that the Bonds are exempt from the
requirements of Rule 15c2-12 of the Securities and Exchange Commission and that the
Issuer has not undertaken to provide any continuing disclosure with respect to the
Bonds.
(o) The Purchaser acknowledges that interest on a Bond is not excludable from
gross income of the owner thereof for federal income tax purposes for any period during
which such Bond is owned by a person who is a substantial user of the facilities financed
by the Bonds or any person considered to be related to such substantial user (within the
meaning of Section 147(a) of the Internal Revenue Code of 1986, as amended).
B-5
The Purchaser acknowledges that the sale of the Bonds to the Purchaser is made
in reliance upon the certifications, representations and warranties herein by the
addressees hereto. Capitalized terms used herein and not otherwise defined herein have
the meanings given such terms in the Indenture.
[PURCHASER]
By:
Name:
Title:
Quint & Thimmig LLP 8/23/16
8/31/16
9/27/16
11/9/16
03007.37:J14229
RECORDING REQUESTED BY AND
WHEN RECORDED RETURN TO:
QUINT & THIMMIG LLP
900 Larkspur Landing Circle, Suite 270
Larkspur, CA 94939-1726
Attention: Paul J. Thimmig, Esq.
REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
by and between the
COUNTY OF CONTRA COSTA, CALIFORNIA
as Issuer
and
EL CERRITO SENIOR, L.P.,
a California limited partnership,
as Borrower
dated as of December 1, 2016
relating to:
$__________
County of Contra Costa
Multifamily Housing Revenue Bonds
(Hana Gardens Apartments), Series 2016E
-i-
TABLE OF CONTENTS
Section 1. Definitions and Interpretation ..............................................................................................................1
Section 2. Representations, Covenants and Warranties of the Borrower .........................................................6
Section 3. Qualified Residential Rental Project ....................................................................................................9
Section 4. Low Income Tenants; Reporting Requirements ............................................................................... 11
Section 4A. Additional Requirements of the Issuer.............................................................................................. 13
Section 5. Tax-Exempt Status of the Bonds ......................................................................................................... 16
Section 6. Additional Requirements of the Act .................................................................................................. 16
Section 7. CDLAC Requirements ......................................................................................................................... 18
Section 8. Modification of Covenants .................................................................................................................. 19
Section 9. Indemnification..................................................................................................................................... 20
Section 10. Consideration ........................................................................................................................................ 22
Section 11. Reliance .................................................................................................................................................. 22
Section 12. Sale or Transfer of the Project ............................................................................................................. 23
Section 13. Term ....................................................................................................................................................... 24
Section 14. Covenants to Run With the Land ....................................................................................................... 25
Section 15. Burden and Benefit ............................................................................................................................... 25
Section 16. Uniformity; Common Plan .................................................................................................................. 25
Section 17. Default; Enforcement ........................................................................................................................... 25
Section 18. References to Bondowner Representative ......................................................................................... 27
Section 19. Recording and Filing ............................................................................................................................ 27
Section 20. Payment of Administration Fees ........................................................................................................ 27
Section 21. Governing Law ..................................................................................................................................... 28
Section 22. Amendments; Waivers ........................................................................................................................ 28
Section 23. Notices ................................................................................................................................................... 28
Section 24. Severability ............................................................................................................................................ 29
Section 25. Multiple Counterparts ......................................................................................................................... 29
Section 26. Third Party Beneficiaries; Enforcement ............................................................................................. 29
Section 27. The Bondowner Representative ......................................................................................................... 30
Section 28. No Interference or Impairment of Loan ............................................................................................ 30
Section 29. Limitation on Borrower Liability ....................................................................................................... 32
Section 30. Limited Liability ................................................................................................................................... 32
Section 31. Conflict With Other Affordability Agreements ............................................................................... 32
EXHIBIT A DESCRIPTION OF PROPERTY
EXHIBIT B FORM OF CERTIFICATE OF COMPLIANCE (CDLAC RESOLUTION)
EXHIBIT C COMPLETION CERTIFICATE
EXHIBIT D CERTIFICATE AS TO COMMENCEMENT OF QUALIFIED PROJECT PERIOD
EXHIBIT E FORM OF CERTIFICATE OF CONTINUING PROGRAM COMPLIANCE
EXHIBIT F FORM OF VERIFICATION OF INCOME
-1-
REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE COVENANTS
(as supplemented and amended from time to time, this “Agreement” or this “Regulatory
Agreement”), dated as of December 1, 2016, is by and between the COUNTY OF CONTRA
COSTA, CALIFORNIA, a political subdivision and body corporate and politic, duly organized
and existing under the laws of the State of California (together with any successor to its rights,
duties and obligations, the “Issuer”), and EL CERRITO SENIOR, L.P., a California limited
partnership (together with any successor to its rights, duties and obligations hereunder, the
“Borrower”).
R E C I T A L S :
WHEREAS, the Issuer proposes to issue its County of Contra Costa Multifamily
Housing Revenue Bonds (Hana Gardens Apartments), Series 2016E (the “Bonds”), pursuant to
Chapter 7 of Part 5 of Division 31 (commencing with Section 52075) of the Health and Safety
Code of the State of California (the “Act”), with the proceeds of the Bonds to be utilized to fund
a loan (the “Loan”) to the Borrower pursuant to the terms of a Loan Agreement, dated as of the
same date as the date of this Regulatory Agreement (as supplemented and amended from time
to time, the “Loan Agreement”), among Wells Fargo Bank, National Association, as bondowner
representative (the “Bondowner Representative”), the Issuer and the Borrower, in order to
enable the Borrower to finance a portion of the costs of the construction of a multifamily rental
housing facility (the “Project”) to be known as Hana Gardens Apartments, to consist of 63
housing units (inclusive of one manager’s unit) to be located at 10860 San Pablo Avenue in El
Cerrito, California (the “City”), on the site described in Exhibit A hereto; and
WHEREAS, in order to assure the Issuer and the owners of the Bonds that interest on the
Bonds will be excluded from gross income for federal income tax purposes under the Code and
to satisfy the public purposes for which the Bonds are authorized to be issued under the Act,
and to satisfy the purposes of the Issuer in determining to issue the Bonds, certain limits on the
occupancy of units in the Project need to continue to be satisfied and certain other requirements
need to be met.
A G R E E M E N T :
NOW, THEREFORE, in consideration of the issuance of the Bonds by the Issuer and the
mutual covenants and undertakings set forth herein, and other good and valuable
consideration, the receipt and sufficiency of which hereby are acknowledged, the Issuer and the
Borrower hereby agree as follows:
Section 1. Definitions and Interpretation. Unless the context otherwise requires, the
capitalized terms used herein shall have the respective meanings assigned to them in the
recitals hereto, in this Section 1, in Section 1.01 of the Indenture of Trust, dated as of the same
date as the date of this Regulatory Agreement, between the Issuer and Wells Fargo Bank,
-2-
National Association, as Bondowner Representative, or in Section 1.1 of the Loan Agreement (as
defined in the Recitals to this Regulatory Agreement).
“Adjusted Income” means the adjusted income of a person (together with the adjusted
income of all persons of the age of 18 years or older who intend to reside with such person in
one residential unit) as calculated in the manner prescribed pursuant to Section 8 of the
Housing Law, or, if said Section 8 is terminated, as prescribed pursuant to said Section 8
immediately prior to its termination or as otherwise required under Section 142 of the Code and
the Act.
“Affiliated Party” means (a) a person whose relationship with the Borrower would
result in a disallowance of losses under Section 267 or 707(b) of the Code, (b) a person who
together with the Borrower are members of the same controlled group of corporations (as
defined in Section 1563(a) of the Code, except that “more than 50 percent” shall be substituted
for “at least 80 percent” each place it appears therein), (c) a partnership and each of its partners
(and their spouses and minor children) whose relationship with the Borrower would result in a
disallowance of losses under Section 267 or 707(b) of the Code, and (d) an S corporation and
each of its shareholders (and their spouses and minor children) whose relationship with the
Borrower would result in a disallowance of losses under Section 267 or 707(b) of the Code.
“Affordable Rents” means thirty percent (30%) of an amount equal to fifty percent (50%)
of the median gross income for the Area, adjusted for household size (as described in the
definition of “Low Income Tenant” in this Section 1), less a utility allowance calculated as set
forth in U.S. Treasury Regulation Section 1.42-10.
“Area” means the metropolitan statistical area in which the Project is located.
“Area Median Gross Income” means the median gross income for the Area, as
determined by the Secretary of the Treasury in a manner consistent with determination of
lower-income families and area median gross income under Section 8 of the Housing Law and
Section 3009a of the Housing and Economic Recovery Act of 2008, including adjustments for
family size or, if programs under Section 8 are terminated, area median gross income
determined under the method in effect immediately before such termination.
“CDLAC” means the California Debt Limit Allocation Committee.
“CDLAC Resolution” means Resolution No. 16-100 adopted by CDLAC on July 20, 2016,
with respect to the Project.
“Certificate of Continuing Program Compliance” means the Certificate to be filed by the
Borrower with the Administrator, on behalf of the Issuer, and the Bondowner Representative
pursuant to Section 4(e) hereof, which shall be substantially in the form attached to this
Regulatory Agreement as Exhibit E, or in such other comparable form as may be provided by
the Issuer to the Borrower, or as otherwise approved by the Issuer.
“City” means the City of El Cerrito, California.
-3-
“Closing Date” has the meaning given to such term in the Indenture.
“Completion Certificate” means the certificate of completion of the construction Project
required to be delivered to the Issuer by the Borrower pursuant to Section 2(i) of this Regulatory
Agreement, which shall be substantially in the form attached to this Regulatory Agreement as
Exhibit C.
“Completion Date” means the date of completion of the acquisition and construction of
the Project, as that date shall be certified as provided in Section 2(i) of this Regulatory
Agreement.
“County” means the County of Contra Costa, California.
“FOCUS Program” means (a) the FOCUS Compliance Verification Program (user’s
guide located at www.housingcompliance.org/contracosta) utilized by the Issuer to verify the
Borrower’s compliance with various requirements of this Regulatory Agreement; or (b) any
similar program used by the Issuer, in the substitution for the program described in the
preceding clause (a), to verify the Borrower’s compliance with various requirements of this
Regulatory Agreement.
“Housing Law” means the United States Act of 1937, as amended, or its successor.
“HUD” means the United States Department of Housing and Urban Development, or
any successor thereto.
“Inducement Date” means March 1, 2016, being the date on which the Issuer adopted its
Resolution No. 2016/89, expressing its intent to issue the Bonds to finance the Project.
“Investor Limited Partner” means Wells Fargo Affordable Housing Community
Development Corporation, a North Carolina corporation, its affiliates, successors and assigns.
“Issuer Annual Fee” means: for the period from the Closing Date to but not including
December 1, 2017, an amount equal to one-eighth of one percent (1/8%) of the maximum
principal amount of the Bonds; and, thereafter, on each December 1 during the remainder of the
Qualified Project Period, commencing December 1, 2017, an amount equal to the greater of (a)
one-eighth of one percent of the then outstanding principal amount of the Bonds, or (b)
$5,000.00.
“Issuer Issuance Fee” means an amount equal to one-eighth of one percent (1/8%) of the
maximum principal amount of the Bonds.
“Low Income Tenant” means individuals or families whose Adjusted Income does not
exceed fifty percent (50%) of Area Median Gross Income; provided, however, that if all the
occupants of a Low Income Unit are students (as defined in Section 152(f)(2) of the Code) who
fail to be described in Section 42(i)(3)(D) of the Code, the occupants of that Low Income Unit
shall in no event be deemed to be “Low Income Tenants.” The Adjusted Income of individuals
and Area Median Gross Income shall be determined by the Secretary of the Treasury in a
-4-
manner consistent with determinations of lower income families and Area Median Gross
Income under Section 8 of the Housing Law (or, if such program is terminated, under such
program in effect immediately before such termination). Determinations under the preceding
sentence shall include adjustments for family size as prescribed under Section 8 of the Housing
Law.
“Low Income Units” means the units in the Project required to be rented, or held
available for occupancy by, Low Income Tenants pursuant to Sections 4(a) and 6(a) hereof.
“Manager” means the property manager of the Project.
“Project” means the multifamily rental housing development to be known as Hana
Gardens Apartments, located on the real property site described in Exhibit A hereto, and
consisting of those facilities, including the Borrower’s fee interest in the real property described
in Exhibit A hereto, structures, buildings, fixtures or equipment, as may at any time exist on
such real property, the acquisition or construction of which is to be financed, in whole or in
part, from the proceeds of the sale of the Bonds or the proceeds of any payment by the Borrower
pursuant to the Loan Agreement, and any real property, structures, buildings, fixtures or
equipment acquired in substitution for, as a renewal or replacement of, or a modification or
improvement to, all or any part of such facilities.
“Project Costs” means, to the extent authorized by the Act, the Code and the
Regulations, any and all costs and expenses incurred by the Borrower with respect to the
acquisition and construction of the Project, whether paid or incurred prior to or after the
Closing Date, including, without limitation, costs for site preparation, the planning of housing
and related facilities and improvements, the acquisition of property, the removal or demolition
of existing structures, the construction of housing and related facilities and improvements, and
all other work in connection therewith, and all costs of financing, including, without limitation,
the cost of consultant, accounting and legal services, other expenses necessary or incident to
determining the feasibility of the Project, contractors’ and Borrower’s overhead and
supervisors’ fees and costs directly allocable to the Project, administrative and other expenses
necessary or incident to the Project and the financing thereof (including reimbursement to any
municipality, county or entity for expenditures made for the Project), and interest accrued
during the construction of the Project and prior to the Completion Date.
“Qualified Project Costs” means Project Costs that meet each of the following
requirements: (i) the costs are properly chargeable to capital account (or would be so chargeable
with a proper election by the Borrower or but for a proper election by the Borrower to deduct
such costs) in accordance with general Federal income tax principles and in accordance with
United States Treasury Regulations §1.103-8(a)(1), provided, however, that only such portion of
interest accrued during acquisition and construction of the Project shall be eligible to be a
Qualified Project Cost as is so capitalizable and as bears the same ratio to all such interest as the
Qualified Project Costs bear to all Project Costs; and provided further that interest accruing after
the date of completion of the construction of the Project shall not be a Qualified Project Cost;
and provided still further that if any portion of the Project is being constructed by an Affiliate
Party (whether as a general contractor or a subcontractor), Qualified Project Costs shall include
only (A) the actual out-of-pocket costs incurred by such Affiliated Party in constructing the
-5-
Project (or any portion thereof), (B) any reasonable fees for supervisory services actually
rendered by the Affiliated Party, and (C) any overhead expenses incurred by the Affiliated
Party which are directly attributable to the work performed on the Project, and shall not
include, for example, intercompany profits resulting from members of an affiliated group
(within the meaning of Section 1504 of the Code) participating in the acquisition or construction
of the Project or payments received by such Affiliated Party due to early completion of the
Project (or any portion thereof); (ii) the costs are paid with respect to a qualified residential
rental project within the meaning of Section 142(d) of the Code, (iii) the costs are paid after the
earlier of 60 days prior to the Inducement Date or the date of issue of the Bonds, and (iv) if the
Project Costs were previously paid and are to be reimbursed with proceeds of the Bonds, such
costs were (A) costs of issuance of the Bonds, (B) preliminary capital expenditures (within the
meaning of United States Treasury Regulations §1.139-2(f)(2)) with respect to the Project (such
as architectural, engineering and soil testing services) incurred before commencement of
acquisition or construction of the Project that do not exceed twenty percent (20%) of the issue
price of the Bonds (as defined in United States Treasury Regulations §1.148-1), or (C) were
capital expenditures with respect to the Project that are reimbursed no later than eighteen (18)
months after the later of the date the expenditure was paid or the date the Project is placed in
service (but no later than three (3) years after the expenditure is paid). Notwithstanding the
foregoing, “Qualified Project Costs” shall not include costs related to the acquisition or
construction of any office or commercial space not functionally related to the dwelling units in
the Project.
“Qualified Project Period” means the period beginning on the first date on which at least
ten percent (10%) of the units in the Project are first occupied, and ending on the later of (a) the
date which is 15 years after the date on which at least fifty percent (50%) of the residential units
in the Project are first occupied, (b) the first day on which no Tax-Exempt private activity bond
issued with respect to the Project is outstanding, (c) the date on which any assistance provided
with respect to the Project under Section 8 of the United States Act of 1937 terminates, or (d) the
date on which Bonds are paid in full; provided that, unless otherwise amended or modified in
accordance with the terms hereof, the Qualified Project Period for purposes of this Regulatory
Agreement shall be 55 years from the Closing Date, as required by the CDLAC Resolution. For
purposes of clause (b), the term “private activity bond” has the meaning contemplated in
Section 142(d)(2)(A)(ii) of the Code.
“Regulations” means the Income Tax Regulations of the Department of the Treasury
applicable under the Code from time to time.
“Regulatory Agreement” means this Regulatory Agreement and Declaration of
Restrictive Covenants, as it may be supplemented and amended from time to time.
“Tax-Exempt” means with respect to interest on any obligations of a state or local
government, including the Bonds, that such interest is excluded from gross income for federal
income tax purposes; provided, however, that such interest may be includable as an item of tax
preference or otherwise includable directly or indirectly for purposes of calculating other tax
liabilities, including any alternative minimum tax, under the Code.
-6-
“Verification of Income” means a Verification of Income in the form attached to this
Regulatory Agreement as Exhibit F, or in such other form as may be provided by the Issuer to
the Borrower.
Unless the context clearly requires otherwise, as used in this Regulatory Agreement,
words of any gender shall be construed to include each other gender when appropriate and
words of the singular number shall be construed to include the plural number, and vice versa,
when appropriate. The Regulatory Agreement and all the terms and provisions hereof shall be
construed to effectuate the purposes set forth herein and to sustain the validity hereof.
The titles and headings of the sections of this Regulatory Agreement have been inserted
for convenience of reference only, and are not to be considered a part hereof and shall not in
any way modify or restrict any of the terms or provisions hereof or be considered or given any
effect in construing this Regulatory Agreement or any provisions hereof or in ascertaining
intent, if any question of intent shall arise.
The parties to this Regulatory Agreement acknowledge that each party and their
respective counsel have participated in the drafting and revision of this Regulatory Agreement.
Accordingly, the parties agree that any rule of construction to the effect that ambiguities are to
be resolved against the drafting party shall not apply in the interpretation of this Regulatory
Agreement or any supplement or exhibit hereto.
Section 2. Representations, Covenants and Warranties of the Borrower. The Borrower
hereby represents, as of the date hereof, and covenants, warrants and agrees as follows:
(a) The statements made in the various certificates delivered by the Borrower to
the Issuer or the Bondowner Representative on the Closing Date are true and correct.
(b) The Borrower (and any person related to it within the meaning of Section
147(a)(2) of the Code) will not take or omit to take, as is applicable, any action if such
action or omission would in any way cause the proceeds of the Loan to be applied in a
manner contrary to the requirements of the Loan Agreement or this Regulatory
Agreement.
(c) The Borrower will not take or permit, or omit to take or cause to be taken, as
is appropriate, any action that would adversely affect the exclusion from gross income
for federal income tax purposes of the interest on the Bonds (it being acknowledged,
however, that the foregoing does not apply to Bonds owned by a “substantial user” of
the Project or a “related person” to the Borrower within the meaning of Section 147(a) of
the Code), or the exemption from California personal income taxation of the interest on
the Bonds and, if it should take or permit, or omit to take or cause to be taken, any such
action, it will take all lawful actions necessary to rescind or correct such actions or
omissions promptly upon obtaining knowledge thereof.
(d) The Borrower will take such action or actions as may be necessary, in the
written opinion of Bond Counsel filed with the Issuer and the Borrower, to comply fully
with the Act, the Code and all applicable rules, rulings, policies, procedures, Regulations
-7-
or other official statements promulgated, proposed or made by the Department of the
Treasury or the Internal Revenue Service to the extent necessary to maintain the
exclusion from gross income for federal income tax purposes of interest on the Bonds (it
being acknowledged, however, that the foregoing does not apply to Bonds owned by a
“substantial user” of the Project or a “related person” to the Borrower within the
meaning of Section 147(a) of the Code).
(e) The acquisition by the Borrower of the Project site and the commencement of
the construction of the Project occurred after the date which was 60 days prior to the
Inducement Date. The Borrower has incurred a substantial binding obligation to expend
proceeds of the Loan pursuant to which the Borrower is obligated to expend at least five
percent (5%) of the maximum principal amount of the Loan.
(f) The Borrower will proceed with due diligence to complete the acquisition and
construction of the Project and the full expenditure of the proceeds of the Loan. The
Borrower reasonably expects to complete the Project and to expend the full $__________
principal amount of the Loan for Project Costs by February 1, 2019.
(g) The Borrower’s reasonable expectations respecting the total expenditure of
the proceeds of the Loan have been accurately set forth in a certificate of the Borrower
delivered to the Issuer on the Closing Date. At all times, the aggregate disbursements of
the proceeds of the Loan will have been applied to pay or to reimburse the Borrower for
the payment of Qualified Project Costs in an amount equal to ninety-seven percent
(97%) or more of such disbursements, and less than twenty-five percent (25%) of such
disbursements shall have been used to pay for the acquisition of land or an interest
therein.
(h) The Borrower will not take or omit to take, as is applicable, any action if such
action or omission would in any way cause the proceeds from the Loan to be applied in
a manner contrary to the requirements of the Loan Agreement, this Regulatory
Agreement, the Act or the Code.
(i) On the Completion Date, the Borrower shall deliver to the Issuer and the
Bondowner Representative a duly executed Completion Certificate.
(j) The Borrower acknowledges that the Issuer may appoint an Administrator
other than the Issuer to administer this Regulatory Agreement and to monitor
performance by the Borrower of the terms, provisions and requirements hereof. In such
event, the Borrower shall comply with any reasonable request by the Issuer or the
Administrator to deliver to any such Administrator, in addition to or instead of the
Issuer, any reports, notices or other documents required to be delivered pursuant hereto,
and to make the Project and the books and records with respect thereto available for
inspection by the Administrator as an agent of the Issuer.
(k) Within thirty (30) days after the date on which fifty percent (50%) of the
dwelling units in the Project are first occupied, the Borrower will submit to the Issuer
(with a copy to the Bondowner Representative), and will cause to be recorded in the
-8-
County Recorder’s office, a duly executed and completed Certificate as to
Commencement of Qualified Project Period in the form of Exhibit D hereto.
(l) Money on deposit in any fund or account in connection with the Bonds,
whether or not such money was derived from other sources, shall not be used by or
under the direction of the Borrower, in a manner which would cause the Bonds to be
“arbitrage bonds” within the meaning of Section 148 of the Code, and the Borrower
specifically agrees that the investment of money in any such fund shall be restricted as
may be necessary to prevent the Bonds from being “arbitrage bonds” under the Code.
(m) All of the proceeds of the Bonds and earnings from the investment of such
proceeds will be used to pay Project Costs; and no more than two percent (2%) of the
proceeds of the Bonds will be used to pay issuance costs of the Bonds, within the
meaning of Section 147(g) of the Code.
(n) The Borrower shall file the annual certification required by Section 142(d)(7)
of the Code with the Internal Revenue Service, and shall provide a copy thereof to the
Administrator and the Bondowner Representative.
(o) No portion of the proceeds of the Bonds shall be used to provide any
airplane, skybox or other private luxury box, health club facility, facility primarily used
for gambling, or store the principal business of which is the sale of alcoholic beverages
for consumption off premises. No portion of the proceeds of the Bonds shall be used for
an office unless the office is located on the premises of the facilities constituting the
Project and unless not more than a de minimis amount of the functions to be performed
at such office is not related to the day-to-day operations of the Project.
(p) In accordance with Section 147(b) of the Code, the average maturity of the
Bonds does not exceed 120% of the average reasonably expected economic life of the
facilities being financed by the Bonds.
(q) The Borrower hereby incorporates herein, as if set forth in full herein, each of
the representations, covenants and warranties of the Borrower contained in the Tax
Certificate.
(r) The Borrower shall comply with all applicable requirements of Section
65863.10 of the California Government Code, including the requirements for providing
notices in Sections (b), (c), (d) and (e) thereof, and with all applicable requirements of
Section 65863.11 of the California Government Code.
(s) The Borrower shall remit to Old Republic Title Company, on the Closing
Date, the amount of the Initial Disbursement (as defined in the Indenture), to be used to
pay Project Costs.
(t) Notwithstanding the provisions of Sections 3.3(h)(iii) and (iv) and 11.44
of the Loan Agreement, and in addition thereto, the Borrower agrees to obtain a written
report from an independent firm with experience in calculating excess investment
-9-
earnings for purposes of Section 148(f) of the Code, not less than once on or about each
five year anniversary of the Closing Date and within thirty (30) days of the date the
Bonds have been paid in full, determining that either (i) no excess investment earnings
subject to rebate to the federal government under Section 148(f) of the Code have arisen
with respect to the Bonds in the prior five-year period (or, with respect to the final such
report following the repayment of the Bonds, have arisen since the last five-year report);
or (ii) excess investment earnings have so arisen during the prior five-year period (or,
with respect to the final such report following the repayment of the Bonds, have arisen
since the last five-year report), and specifying the amount thereof that needs to be
rebated to the federal government and the date by which such amount needs to be so
rebated. The Borrower shall provide a copy of each report prepared in accordance with
the preceding sentence to the Issuer, each time within one week of its receipt of the same
from the independent firm that prepared the respective report.
(u) The Borrower acknowledges, represents and warrants that it understands
the nature and structure of the transactions contemplated by this Regulatory Agreement;
that it is familiar with the provisions of all of the documents and instruments relating to
the Bonds to which it is a party or of which it is a beneficiary; that it understands the
financial and legal risks inherent in such transactions; and that it has not relied on the
Issuer for any guidance or expertise in analyzing the financial or other consequences of
such financing transactions or otherwise relied on the Issuer in any manner except to
issue the Bonds in order to provide funds to assist the Borrower in rehabilitating,
constructing and developing the Project.
Section 3. Qualified Residential Rental Project. The Borrower hereby acknowledges and
agrees that the Project is to be owned, managed and operated as a “qualified residential rental
project” (within the meaning of Section 142(d) of the Code) for a term equal to the Qualified
Project Period. To that end, and for the term of this Regulatory Agreement, the Borrower hereby
represents, covenants, warrants and agrees as follows:
(a) The Project will be constructed, and will be operated for the purpose of
providing multifamily residential rental property. The Borrower will construct, own,
manage and operate the Project as a project to provide multifamily residential rental
property for seniors comprised of a building or structure or several interrelated
buildings or structures, together with any functionally related and subordinate facilities,
and no other facilities, in accordance with Section 142(d) of the Code, Section 1.103 -8(b)
of the Regulations and the provisions of the Act, and in accordance with such
requirements as may be imposed thereby on the Project from time to time.
(b) All of the dwelling units in the Project will be similarly constructed units, and
each dwelling unit in the Project will contain complete, separate and distinct facilities for
living, sleeping, eating, cooking and sanitation for a single person or a family, including
a sleeping area, bathing and sanitation facilities and cooking facilities equipped with a
cooking range, refrigerator and sink.
(c) None of the dwelling units in the Project will at any time be utilized on a
transient basis and the Borrower will not rent any of the units for a period of less than
-10-
thirty (30) consecutive days, and none of the dwelling units in the Project will at any
time be leased or rented for use as a hotel, motel, dormitory, fraternity house, sorority
house, rooming house, nursing home, hospital, sanitarium, rest home or trailer court or
park.
(d) No part of the Project will at any time during the Qualified Project Period be
owned by a cooperative housing corporation, nor shall the Borrower take any steps in
connection with a conversion to such ownership or use, and the Borrower will not take
any steps in connection with a conversion of the Project to condominium ownership
during the Qualified Project Period (except that the Borrower may obtain final map
approval and the Final Subdivision Public Report from the California Bureau of Real
Estate and may file a condominium plan with the City).
(e) All of the dwelling units in the Project will be available for rental during the
Qualified Project Period on a continuous basis to members of the general public, on a
first-come first-served basis, and the Borrower will not give preference to any particular
class or group in renting the dwelling units in the Project, except (i) not more than one
unit may be set aside for one or more resident managers or other administrative use, or
(ii) to the extent that dwelling units are required to be leased or rented to Low Income
Tenants hereunder, or (iii) to the extent required under the HAP Contract, the HUD
Documents, documents related to the Tax Credits and the Subordinate Loan Documents
(as such capitalized terms are used or defined in the Loan Agreement), including any
requirements therein for units to be rented to seniors.
(f) The Project site consists of a parcel or parcels that are contiguous except for
the interposition of a road, street or stream, and all of the facilities of the Project
comprise a single geographically and functionally integrated project for residential
rental property, as evidenced by the ownership, management, accounting and operation
of the Project.
(g) The Borrower shall not discriminate on the basis of race, creed, color, sex,
source of income (e.g. AFDC, SSI), physical disability, age (except as required by any of
the documents described in clause (iii) of Section 3(e) above), national origin or marital
status in the rental, lease, use or occupancy of the Project or in connection with the
employment or application for employment of persons for the operation and
management of the Project.
(h) No dwelling unit in the Project shall be occupied by the Borrower.
Notwithstanding the foregoing, if the Project contains five or more dwelling units, this
subsection shall not be construed to prohibit occupancy of dwelling units by one or
more resident managers or maintenance personnel any of whom may be the Borrower;
provided that the number of such managers or maintenance personnel is not
unreasonable given industry standards in the area for the number of dwelling units in
the Project.
(i) The Borrower will not sell dwelling units within the Project.
-11-
(j) Should involuntary noncompliance with the provisions of Section 1.103-8(b) of
the Regulations be caused by fire, seizure, requisition, foreclosure, transfer of title b y
deed in lieu of foreclosure, change in a federal law or an action of a federal agency after
the Closing Date which prevents the Issuer from enforcing the requirements of the
applicable Regulations, or condemnation or similar event, the Borrower covenants that,
within a “reasonable period” determined in accordance with the applicable Regulations,
it will either prepay the Loan or, if permitted under the provisions of the Loan
Agreement, apply any proceeds received as a result of any of the preceding events to
reconstruct the Project to meet the requirements of Section 142(d) of the Code and the
applicable Regulations.
The Issuer hereby elects to have the Project meet the requirements of Section
142(d)(1)(A) of the Code.
Section 4. Low Income Tenants; Reporting Requirements. Pursuant to the requirements
of the Code and CDLAC, the Borrower hereby represents, warrants and covenants as follows:
(a) During the Qualified Project Period, not less than twenty percent (20%) of the
units in the Project will be occupied by, or held vacant and available for occupancy by,
Low Income Tenants. For the purposes of this paragraph (a), a vacant unit which was
most recently occupied by a Low Income Tenant is treated as rented and occupied by a
Low Income Tenant until reoccupied, other than for a temporary period of not more
than 31 days, at which time the character of such unit shall be redetermined.
(b) No tenant qualifying as a Low Income Tenant shall be denied continued
occupancy of a unit in the Project because, after admission, such tenant’s Adjusted
Income increases to exceed the qualifying limit for Low Income Tenants. However,
should a Low Income Tenant’s Adjusted Income, as of the most recent determination
thereof, exceed one hundred forty percent (140%) of the applicable income limit for a
Low Income Tenant of the same family size, the next available unit of comparable or
smaller size in the same building (within the meaning of Section 42 of the Code) must be
rented to (or held vacant and available for immediate occupancy by) a Low Income
Tenant. Until such next available unit is rented to a Low Income Tenant, the former Low
Income Tenant who has ceased to qualify as such shall be deemed to continue to be a
Low Income Tenant for purposes of the Low Income Unit requirements of Section 4(a)
hereof until the rental of an available unit of comparable or smaller size to a tenant who
is not a Low Income Tenant.
(c) For the Qualified Project Period, the Borrower will obtain, complete and
maintain on file Verifications of Income for each Low Income Tenant, including (i) a
Verification of Income dated immediately prior to the initial occupancy of such Low
Income Tenant in the unit, and (ii) thereafter, an annual Verification of Income with
respect to each Low Income Tenant within thirty days before or after the anniversary of
such tenant’s initial occupancy of a unit in the Project. In lieu of obtaining an annual
Verification of Income, the Borrower may, with respect to any particular twelve-month
period ending March 1 of each year, deliver to the Administrator no later than fifteen
(15) days after such date, a certification that as of March 1, no Low Income Unit in the
-12-
Project was occupied within the preceding twelve (12) months by a new resident whose
income exceeded the limit applicable to Low Income Tenants upon admission to the
Project. The Administrator may at any time and in its sole and absolute discretion notify
the Borrower in writing that it will no longer accept certifications of the Borrower made
pursuant to the preceding sentence and that the Borrower will thereafter be required to
obtain annual Verifications of Income for tenants.
The Borrower also will provide such additional information as may be required
in the future by the State, by the Issuer, by CDLAC and by the Code, as the same may be
amended from time to time, or in such other form and manner as may be required by
applicable rules, rulings, policies, procedures, Regulations or other official statements
now or hereafter promulgated, proposed or made by the Department of the Treasury or
the Internal Revenue Service with respect to Tax-Exempt obligations. Upon request of
the Administrator or the Issuer, copies of Verification of Income for Low Income
Tenants commencing or continuing occupation of a Low Income Unit shall be submitted
to the Administrator or the Issuer, as requested.
The Borrower shall make a good faith effort to verify that the income information
provided by an applicant in a Verification of Income is accurate by taking one or more of
the following steps as a part of the verification process: (1) obtain pay stubs for the three
most recent pay periods, (2) obtain an income tax return for the most recent tax year, (3)
obtain a credit report or conduct a similar type credit search, (4) obtain an income
verification from the applicant’s current employer, (5) obtain an income verification
from the Social Security Administration and/or the California Department of Social
Services if the applicant receives assistance from either of such agencies, or (6) if the
applicant is unemployed and does not have an income tax return, obtain another form of
independent verification reasonably acceptable to the Issuer.
(d) The Borrower will maintain complete and accurate records pertaining to the
Low Income Units and will permit any duly authorized representative of the Issuer, the
Administrator, the Bondowner Representative, the Department of the Treasury or the
Internal Revenue Service to inspect the books and records of the Borrower pertaining to
the Project, including those records pertaining to the occupancy of the Low Income
Units.
(e) The Borrower will prepare and submit quarterly, on or before each April 15
(for the quarterly period ending March 30), July 15 (for the quarterly period ending June
30), October 15 (for the quarterly period ending September 30) and January 15 (for the
quarterly period ending December 31) during the Qualified Project Period rent rolls and
other information required by the FOCUS Program. The Borrower will also prepare and
submit quarterly, on or before each April 15 (for the quarterly period ending March 30),
July 15 (for the quarterly period ending June 30), October 15 (for the quarterly period
ending September 30) and January 15 (for the quarterly period ending December 31)
during the Qualified Project Period to the Administrator (with a copy to the Bondowner
Representative), a Certificate of Continuing Program Compliance executed by the
Borrower stating (i) the percentage of the aggregate of the dwelling units of the Project
which were occupied or deemed occupied, pursuant to subsection (a) hereof, by Low
-13-
Income Tenants during the preceding applicable quarterly period; and (ii) that either (A)
no unremedied default has occurred under this Regulatory Agreement, or (B) a default
has occurred, in which event the certificate shall describe the nature of the default in
detail and set forth the measures being taken by the Borrower to remedy such default.
During the Qualified Project Period, the Borrower shall submit a completed
Internal Revenue Code Form 8703 or such other annual certification as required by the
Code with respect to the Project, to the Secretary of the Treasury on or before March 31
of each year (or such other date as may be required by the Code).
Upon the written request of the Issuer, the Borrower agrees to provide such
information or reports as are necessary, in the reasonable opinion of the Issuer, to enable
the Issuer to respond to reporting requirements imposed on the Issuer by the Internal
Revenue Service, CDLAC or other authorities having regulatory authority with respect
to the Bonds.
(f) For the Qualified Project Period, all tenant leases or rental agreements shall be
subordinate to this Regulatory Agreement. All leases pertaining to Low Income Units
shall contain clauses, among others, wherein each tenant who occupies a Low Income
Unit: (i) certifies the accuracy of the statements made in the Verification of Income; (ii)
agrees that the family income and other eligibility requirements shall be deemed
substantial and material obligations of the tenancy of such tenant, that such tenant will
comply promptly with all requests for information with respect thereto from the
Borrower, the Bondowner Representative or the Administrator on behalf of the Issuer,
and that the failure to provide accurate information in the Verification of Income or
refusal to comply with a request for information with respect thereto shall be deemed a
violation of a substantial obligation of the tenancy of such tenant; (iii) acknowledges that
the Borrower has relied on the Verification of Income and supporting information
supplied by the Low Income Tenant in determining qualification for occupancy of the
Low Income Unit and that any material misstatement in such certification (whether or
not intentional) will be cause for immediate termination of such lease or rental
agreement; and (iv) agrees that the tenant’s income is subject to annual certification in
accordance with Section 4(c) hereof and that if upon any such certification such tenant’s
Adjusted Income exceeds the applicable Low Income Tenant income limit under Section
4(b), such tenant may cease to qualify as a Low Income Tenant, and such tenant’s rent is
subject to increase.
Section 4A. Additional Requirements of the Issuer. In addition to the requirements set
forth elsewhere in this Regulatory Agreement and to the extent not prohibited by the
requirements set forth in Sections 4, 5 and 6 hereof, the Borrower hereby agrees to comply with
each of the requirements of the Issuer set forth in this Section 4A, as follows:
(a) All tenant lists, applications and waiting lists relating to the Project shall at all
times be kept separate and identifiable from any other business of the Borrower and
shall be maintained as required by the Issuer, in a reasonable condition for proper audit
and subject to examination upon reasonable notice (which need not be in excess of three
-14-
Business Days, as defined in the Indenture) and during business hours by
representatives of the Issuer.
(b) The Borrower shall not discriminate on the basis of race, creed, color, religion,
sex, sexual orientation, marital status, national origin, source of income (e.g. AFDC and
SSI), ancestry or handicap in the lease, use or occupancy of the Project (except as
required to comply with Section 3(e)(iii)), or in connection with the employment or
application for employment of persons for the construction, operation, or management
of the Project.
(c) The Borrower shall not, at initial occupancy, permit occupancy in any unit in
the Project by more than (i) two persons per bedroom in the unit, plus (ii) one person;
and the Borrower shall at all times offer for rent the largest unit then available for the
applicable household size (being one bedroom units for 2-3 person households, and two
bedroom units for 4-5 person households). The foregoing, however, shall not apply to
one unit in the Project occupied by a resident manager or managers.
(d) The Borrower shall pay directly to the Issuer (i) on the Closing Date the Issuer
Issuance Fee and the Issuer Annual Fee for the period from the Closing Date to but not
including December 1, 2017, and (ii) on each December 1, on and after December 1, 2017,
the Issuer Annual Fee; without in either case any requirement for notice or billing of the
amount due. In addition, the Borrower shall pay to the Issuer promptly following
receipt of an invoice that reasonably identifies the relevant expenses and the amounts
thereof, any out of pocket expenses incurred by the Issuer in connection with the Bonds,
the Indenture, this Regulatory Agreement or the Loan Agreement, including but not
limited to any costs related to the FOCUS Program.
(e) The rent limits set forth in Sections 6(b) and 6(f) shall apply to all Low Income
Units. In addition, the rental payments paid by Low Income Tenants for the Low
Income Units shall not exceed Affordable Rents.
(f) The Borrower will accept as tenants, on the same basis as all other prospective
tenants, persons who are recipients of federal certificates for rent subsidies pursuant to
the existing program under Section 8 of the Act, or its successor. The Borrower shall not
apply selection criteria to Section 8 certificate or voucher holders that is more
burdensome than criteria applied to all other prospective tenants, nor shall the Borrower
apply or permit the application of management policies or lease provisions with respect
to the Project which have the effect of precluding occupancy of units by such
prospective tenants.
(g) The Borrower shall submit to the Issuer: (i) rent rolls and other information
required by the FOCUS Program on a quarterly basis as specified in Section 4(e), and (ii)
within fifteen (15) days after receipt of a written request, any other information or
completed forms requested by the Issuer in order to comply with reporting
requirements of the Internal Revenue Service or the State.
(h) The Borrower shall indemnify the Issuer as provided in Section 9 hereof and
Sections 9.5, 11.38 and 11.41 of the Loan Agreement.
-15-
(i) The Issuer may, at its option and at its expense, at any time appoint an
Administrator to administer this Agreement or any provision hereof and to monitor
performance by the Borrower of all or of any of the terms, provisions and requirements
hereof. Following any such appointment, the Borrower shall comply with any request by
the Issuer to deliver to such Administrator, in addition to or instead of the Issuer, any
reports, notices or other documents required to be delivered pursuant hereto, and to
make the Project and the books and records with respect thereto available for inspection
by such administrator as an agent of the Issuer.
(j) The Borrower shall submit its written management policies with respect to the
Project, if any, to the Issuer for its review, and shall amend such policies in any way
necessary to insure that such policies comply with the provisions of this Regulatory
Agreement and the requirements of the existing program under Section 8 of the Housing
Law, or its successors. The Borrower shall not promulgate management policies which
conflict with the provisions of the addendum to the form of lease for the Project
prepared by the Housing Authority of Contra Costa County, and shall attach such
addendum to leases for tenants which are holders of Section 8 certificates.
(k) The Borrower shall screen and select tenants for desirability and
creditworthiness at its discretion; provided, however, that the Borrower shall consider a
prospective tenant’s rent history for at least the one year period prior to application as
evidence of the tenant’s ability to pay the applicable rent.
(l) At least six months prior to the expiration of the Qualified Project Period the
Borrower shall provide by first-class mail, postage prepaid, a notice to all tenants in the
Low Income Units containing (i) the anticipated date of the expiration of the Qualified
Project Period, (ii) any anticipated rent increase upon the expiration of the Qualified
Project Period, (iii) a statement that a copy of such notice will be sent to the Issuer, and
(iv) a statement that a public hearing may be held by the Issuer on the issue and that the
tenant will receive notice of the hearing at least fifteen (15) days in advance of any such
hearing. The Borrower shall also file a copy of the above-described notice with the
Community Development Bond Program Manager of the Department of Conservation
and Development of the Issuer.
(m) Notwithstanding Section 1461 of the Civil Code, the provisions of this
Section shall run with land and may be enforced either in law or in equity by any
resident, local agency, entity, or by any other person adversely affected by the
Borrower’s failure to comply with the provisions of this Section.
(n) The Borrower shall not participate in any refunding of the Bonds or the Loan
by means of the issuance of bonds or other obligations by any governmental body other
than the Issuer.
(o) Each of the requirements of Sections 3, 4, 6 and 7 hereof is hereby
incorporated as a specific requirement of the Issuer, whether or not required by
California or federal law.
(p) The requirements of Section 6 and this Section 4A shall be in effect for the
Qualified Project Period.
-16-
Any of the foregoing requirements of the Issuer contained in this Section 4A may be
expressly waived by the Issuer in writing, but (i) no waiver by the Issuer of any requirement of
this Section 4A shall, or shall be deemed to, extend to or affect any other provision of this
Regulatory Agreement except to the extent the Issuer has received an opinion of Bond Counsel
that any such provision is not required by the Act and may be waived without adversely
affecting the exclusion from gross income of interest on the Bonds for federal income tax
purposes; and (ii) any requirement of this Section 4A shall be void and of no force and effect if
the Issuer and the Borrower receive a written opinion of Bond Counsel to the effect that
compliance with any such requirement would cause interest on the Bonds to cease to be Tax-
Exempt or to the effect that compliance with such requirement would be in conflict with the Act
or any other State or federal law.
Section 5. Tax-Exempt Status of the Bonds. The Borrower and the Issuer, as applicable,
each hereby represents, warrants and agrees as follows:
(a) The Borrower and the Issuer will not knowingly take or permit, or omit to
take or cause to be taken, as is appropriate, any action that would adversely affect the
Tax-Exempt nature of the interest on the Bonds and, if either of them should take or
permit, or omit to take or cause to be taken, any such action, it will take all lawful
actions necessary to rescind or correct such actions or omissions promptly upon
obtaining knowledge thereof.
(b) The Borrower and the Issuer will file of record such documents and take such
other steps as are necessary, in the written opinion of Bond Counsel filed with the
Borrower, the Issuer and the Bondowner Representative, in order to insure that the
requirements and restrictions of this Regulatory Agreement will be binding upon all
owners of the Project, including, but not limited to, the execution and recordation of this
Regulatory Agreement in the real property records of the County.
Section 6. Additional Requirements of the Act. In addition to the requirements set forth
elsewhere in this Regulatory Agreement, so long as the Bonds are outstanding the Borrower
hereby agrees to comply with each of the requirements of the Act applicable to the Project.
Without limiting the foregoing, the Borrower agrees as follows:
(a) As provided in Section 52080(a)(1)(A) of the Act, twenty percent (20%) or
more of the completed residential units in the Project shall be occupied by, or held
vacant and available for occupancy by, individuals whose income is 50 percent or less of
area median income, within the meaning of Section 52080(a)(1)(A) of the Act (it being
acknowledged that units required to be set aside for Low Income Tenants pursuant to
Section 4(a) may be counted for purposes of satisfying the requirements of this Section
6(a) if the related Low Income Tenants otherwise satisfy the requirements of this Section
6(a)).
-17-
(b) The rental payments paid by the occupants of the units described in
paragraph (a) of this Section (excluding any supplemental rental assistance from the
state, the federal government, or any other public agency to those occupants or on behalf
of those units) shall not exceed thirty percent of fifty percent of area median income.
(c) The Borrower shall accept as tenants, on the same basis as all other
prospective tenants, Low Income Tenants who are recipients of federal certificates or
vouchers for rent subsidies pursuant to the existing program under Section 8 of the
Housing Law. The selection criteria applied to certificate holders under Section 8 of the
Housing Law shall not be more burdensome than the criteria applied to all other
prospective tenants.
(d) The Borrower shall ensure that units occupied as required by paragraph (a) of
this Section are of comparable quality and offer a range of sizes and number of
bedrooms comparable to those units which are available to other tenants.
(e) As provided in Section 52080(e) of the Act, the Project may be syndicated after
prior written approval of the Issuer. The Issuer shall grant that approval only after it
determines that the terms and conditions of the syndication (1) shall not reduce or limit
any of the requirements of the Act or regulations adopted or documents executed
pursuant to the Act, (2) shall not cause any of the requirements in this Agreement to be
subordinated to the syndication agreement, or (3) shall not result in the provision of
fewer assisted units, or the reduction of any benefits or services, than were in existence
prior to the syndication agreement. The Issuer hereby acknowledges that this Section
6(e) does not apply to any syndication of federal tax credits for the Project.
(f) Following the expiration or termination of the Qualified Project Period,
except in the event of foreclosure and redemption of the Bonds, deed in lieu of
foreclosure, eminent domain, or action of a federal agency preventing enforcement,
units required to be reserved for occupancy pursuant to Section 6(a) shall remain
available to any eligible household occupying a reserved unit at the date of such
expiration or termination, at a rent not greater than the amount required by Section 6(b),
until the earliest of any of the following occur:
(1) The household’s income exceeds 140 percent of the maximum
eligible income specified in Section 6(a).
(2) The household voluntarily moves or is evicted for “good cause.”
“Good cause” for the purposes of this section means the nonpayment of rent or
allegation of facts necessary to prove major, or repeated minor, violations of
material provisions of the occupancy agreement which detrimentally affect the
health, safety, occupancy or quiet enjoyment of other persons or the structure,
the fiscal integrity of the Project or the purposes or special programs of the
Project.
(3) Thirty years after the date of commencement of the Qualified
Project Period.
-18-
(4) The Borrower pays the relocation assistance and benefits to
tenants as provided in subdivision (b) of Section 7264 of the California
Government Code.
(g) Except in the event of foreclosure and redemption of the Bonds, deed in
lieu of foreclosure, eminent domain, or action of a federal agency preventing
enforcement, during the three years prior to expiration of the Qualified Project Period,
the Borrower shall continue to make available to eligible households reserved units that
have been vacated to the same extent that nonreserved units are made available to
noneligible households.
(h) This Section shall not be construed to require the Issuer to monitor the
Borrower’s compliance with the provisions of paragraph (f), or that the Issuer shall have
any liability whatsoever in the event of the failure by the Borrower to comply with any
of the provisions of this Agreement.
(i) The covenants and conditions of this Regulatory Agreement shall be
binding upon successors in interest of the Borrower.
(j) This Regulatory Agreement shall be recorded in the office of the county
recorder of the County, and shall be recorded in the grantor-grantee index to the names
of the Borrower as grantor and to the name of the Issuer as grantee.
Section 7. CDLAC Requirements. The Borrower shall comply with the conditions set
forth in Exhibit A to the CDLAC Resolution (the “CDLAC Conditions”), as they may be
modified or amended from time to time, which conditions are incorporated herein by reference
and are made a part hereof. The Borrower shall prepare and submit to CDLAC (with a copy to
the Issuer), at the times required by CDLAC, (a) a Certificate of Compliance in substantially the
form attached hereto as Exhibit B hereto (or in such other form as CDLAC may require),
executed by an authorized representative of the Borrower; and (b) such other form or forms as
may be required by CDLAC related to the Borrower’s compliance with the CDLAC Conditions.
The Borrower acknowledges that the CDLAC Conditions include the following:
(a) 62 of the units in the Project be restricted for a term of 55 years, all of which
units must be rented or held vacant and available for rental for persons or families
whose income is at 50% or below of the Area Median Gross Income.
(b) A minimum of $10,546,243 of public funds will be expended for the Project.
(c) The Project and/or the financing must comply with the requirements in
paragraphs 9 thru 14, 16, 24, 25, 26c. and 27c. of Exhibit A to the CDLAC Resolution.
The Borrower will promptly provide any information requested by the Issuer in order
for the Issuer to complete any Annual Applicant Public Benefit and On-going Compliance Self
Certification or otherwise comply with any regulations of CDLAC applicable to the CDLAC
-19-
Resolution, the CDLAC Conditions, the Bonds or the Project, including but not limited to
Section 5144 of Article 11 of the CDLAC regulations.
The requirements of this Section 7 may be waived in writing by CDLAC in its sole and
absolute discretion, without the consent of the Issuer. CDLAC and the Issuer each shall have the
right (but not the obligation) to enforce the CDLAC Conditions and to pursue an action for
specific performance or other available remedy at law or in equity, provided that any such
action or remedy shall not materially adversely affect the interests and rights of the owners of
the Bonds.
Section 8. Modification of Covenants. The Borrower and the Issuer hereby agree as
follows:
(a) To the extent any amendments to the Act, the Regulations or the Code shall,
in the written opinion of Bond Counsel filed with the Issuer, the Bondowner
Representative and the Borrower, impose requirements upon the ownership or
operation of the Project more restrictive than those imposed by this Regulatory
Agreement, and if such requirements are applicable to the Project, this Regulatory
Agreement shall be deemed to be automatically amended to impose such additional or
more restrictive requirements.
(b) To the extent that the Act, the Regulations or the Code, or any amendments
thereto, shall, in the written opinion of Bond Counsel filed with the Issuer, the
Bondowner Representative and the Borrower, impose requirements upon the ownership
or operation of the Project less restrictive than imposed by this Regulatory Agreement,
this Regulatory Agreement may be amended or modified to provide such less restrictive
requirements, but only by written amendment signed by the Issuer, in its sole discretion,
and the Borrower, and only upon receipt by the Issuer of the written opinion of Bond
Counsel to the effect that such amendment will not affect the Tax-Exempt status of
interest on the Bonds or violate the requirements of the Act, and is otherwise in
accordance with Section 22 hereof.
-20-
(c) The Borrower and the Issuer shall execute, deliver and, if applicable, file of
record any and all documents and instruments necessary to effectuate the intent of this
Section 8, and each of the Borrower and the Issuer hereby appoints the Bondowner
Representative as its true and lawful attorney-in-fact to execute, deliver and, if
applicable, file of record on behalf of the Borrower or the Issuer, as is applicable, any
such document or instrument (in such form as may be approved by Bond Counsel, as
evidenced by receipt of the opinion required by paragraph (b) above) if either the
Borrower or the Issuer defaults in the performance of its obligations under this
subsection (c); provided, however, that unless directed in writing by the Issuer or the
Borrower, the Bondowner Representative shall take no action under this subsection (c)
without first notifying the Borrower or the Issuer, or both of them, as is applicable, and
without first providing the Borrower or the Issuer, or both, as is applicable, an
opportunity to comply with the requirements of this Section 8. Nothing in this
subsection (c) shall be construed to allow the Bondowner Representative to execute an
amendment to this Regulatory Agreement on behalf of the Issuer.
Notwithstanding any other provision of this Regulatory Agreement, whenever an
opinion of Bond Counsel is required or requested to be delivered hereunder after the Closing
Date, the Bondowner Representative, the Issuer and the Borrower shall accept (unless otherwise
directed in writing by the Issuer) an opinion of Bond Counsel in such form and with such
disclaimers as may be required so that such opinion will not be treated as a “covered opinion”
for purposes of the Treasury Department regulations governing practice before the Internal
Revenue Service (Circular 230), 31 CFR Part 10.
Section 9. Indemnification.
(a) To the fullest extent permitted by law, the Borrower agrees to indemnify, hold
harmless and defend the Issuer, the Bondowner Representative, and each of their respective
past, present and future Supervisors, officers, directors, officials, employees and agents
(collectively, the “Indemnified Parties”), against any and all losses, damages, claims, actions,
liabilities, costs and expenses of any conceivable nature, kind or character (including, without
limitation, reasonable attorneys’ fees, litigation and court costs, amounts paid in settlement and
amounts paid to discharge judgments) to which the Indemnified Parties, or any of them, may
become subject under any statutory law (including federal or state securities laws) or at
common law or otherwise, arising out of or based upon or in any way relating to:
(i) the Bonds, the Indenture, the Loan Agreement, the Loan or this
Regulatory Agreement or the execution or amendment hereof or thereof or in connection
with transactions contemplated hereby or thereby, including the issuance, sale or resale
of the Bonds;
(ii) any act or omission of the Borrower or any of its agents, contractors,
servants, employees, tenants or licensees in connection with the Project, the operation of
the Project, or the condition, environmental or otherwise, occupancy, use, possession,
conduct or management of work done in or about, or from the planning, design,
acquisition, installation or construction of, the Project or any part thereof;
-21-
(iii) any lien or charge upon payments by the Borrower to the Issuer and the
Bondowner Representative hereunder or under the Loan Agreement, or any taxes
(including, without limitation, all ad valorem taxes and sales taxes), assessments,
impositions and other charges imposed on the Issuer in respect of any portion of the
Project;
(iv) any violation of the provisions of Article 9 of the Loan Agreement;
(v) the defeasance and/or redemption, in whole or in part, of the Bonds;
(vi) any untrue statement or misleading statement or alleged untrue
statement or alleged misleading statement of a material fact contained in any offering
statement or disclosure or continuing disclosure document for the Bonds or any of the
documents relating to the Bonds, or any omission or alleged omission from any offering
statement or disclosure or continuing disclosure document for the Bonds of any material
fact necessary to be stated therein in order to make the statements made therein, in the
light of the circumstances under which they were made, not misleading;
(vii) any declaration of taxability of interest on the Bonds, or allegations that
interest on the Bonds is taxable or any regulatory audit or inquiry regarding whether
interest on the Bonds is taxable; or
(viii) the Bondowner Representative’s acceptance or administration of the
Indenture, or the exercise or performance of any of its powers or duties thereunder or
under any of the documents relating to the Bonds to which it is a party;
except (A) in the case of the foregoing indemnification of the Bondowner Representative or any
of its respective Supervisors, officers, directors, officials, employees and agents, to the extent
such damages are caused by the gross negligence or willful misconduct of an Indemnified
Party; or (B) in the case of the foregoing indemnification of the Issuer or any of its officers,
members, directors, officials, employees and agents, to the extent, with respect to any such
Indemnified Party, such damages are caused by the willful misconduct of the respective
Indemnified Party seeking indemnification. In the event that any action or proceeding is
brought against any Indemnified Party with respect to which indemnity may be sought
hereunder, the Borrower, upon written notice from the Indemnified Party, shall assume the
investigation and defense thereof, including the employment of counsel selected by the
Indemnified Party, and shall assume the payment of all expenses related thereto, with full
power to litigate, compromise or settle the same in its sole discretion; provided that the
Indemnified Party shall have the right to review and approve or disapprove any such
compromise or settlement. Each Indemnified Party shall have the right to employ separate
counsel in any such action or proceeding and participate in the investigation and defense
thereof, and the Borrower shall pay the reasonable fees and expenses of such separate counsel;
provided, however, that such Indemnified Party may only employ separate counsel at the
expense of the Borrower if in the judgment of such Indemnified Party a conflict of interest exists
by reason of common representation or if all parties commonly represented do not agree as to
the action (or inaction) of counsel.
-22-
(b) The rights of any persons to indemnity hereunder and rights to payment of fees
and reimbursement of expenses pursuant to Section 4A(a), this Section 9 and Section 20 shall
survive the final payment or defeasance of the Bonds and in the case of the Bondowner
Representative any resignation or removal. The provisions of this Section shall survive the
termination of this Regulatory Agreement.
(c) The Borrower acknowledges that its obligations under this Section 9 are not
subject to the non-recourse provisions of the Loan Agreement or Section 29 hereof (collectively,
the “Non-Recourse Provisions”); provided, however, that nothing contained in this Section 9
shall otherwise change or modify the applicability of the Non-Recourse Provisions to the
Borrower’s other obligations under this Regulatory Agreement, or cause the obligation of the
Borrower to pay principal and interest on the Loan or amounts owing with respect to the Bonds
to be a recourse obligation of the Borrower.
(d) The obligations of the Borrower under this Section are independent of any other
contractual obligation of the Borrower to provide indemnity to the Issuer or the Bondowner
Representative or otherwise, and the obligation of the Borrower to provide indemnity
hereunder shall not be interpreted, construed or limited in light of any other separate
indemnification obligation of the Borrower. The Issuer and the Bondowner Representative shall
be entitled simultaneously to seek indemnity under this Section and any other provision under
which it is entitled to indemnity.
Section 10. Consideration. The Issuer has agreed to issue the Bonds to provide funds to
lend to the Borrower to finance the acquisition and construction of the Project, all for the
purpose, among others, of inducing the Borrower to acquire, construct and operate the Project.
In consideration of the issuance of the Bonds by the Issuer, the Borrower has entered into this
Regulatory Agreement and has agreed to restrict the uses to which this Project can be put on the
terms and conditions set forth herein.
Section 11. Reliance. The Issuer and the Borrower hereby recognize and agree that the
representations and covenants set forth herein may be relied upon by all persons interested in
the legality and validity of the Bonds, in the exemption from State personal income taxation of
interest on the Bonds and in the Tax-Exempt status of the interest on the Bonds. In performing
their duties and obligations hereunder, the Issuer and the Bondowner Representative may rely
upon statements and certificates of the Low Income Tenants, and upon audits, if any, of the
books and records of the Borrower pertaining to the Project. In addition, the Issuer and the
Bondowner Representative may consult with counsel, and the opinion of such counsel shall be
full and complete authorization and protection in respect of any action taken or suffered by the
Issuer or the Bondowner Representative hereunder in good faith and in conformity with such
opinion. In determining whether any default or lack of compliance by the Borrower exists under
this Regulatory Agreement, the Issuer shall not be required to conduct any investigation into or
review of the operations or records of the Borrower and may rely solely on any written notice or
certificate delivered to the Issuer or the Bondowner Representative by the Borrower with
respect to the occurrence or absence of a default unless it knows that the notice or certificate is
erroneous or misleading.
-23-
Section 12. Sale or Transfer of the Project. For the Qualified Project Period, the
Borrower shall not, except as provided below and in accordance with the Loan Agreement and
the Deed of Trust, sell, transfer or otherwise dispose of the Project, in whole or in part, without
the prior written consent of the Issuer, which consent shall be given as promptly as practicable
following: (A) the receipt by the Issuer of evidence acceptable to the Issuer that (1) the Borrower
shall not be in default hereunder or under the Loan Agreement (which may be evidenced by a
certificate of the Borrower) or the purchaser or assignee undertakes to cure any defaults of the
Borrower to the reasonable satisfaction of the Issuer; (2) the continued operation of the Project
shall comply with the provisions of this Regulatory Agreement; (3) either (a) the purchaser or
assignee or its property manager has at least three years’ experience in the ownership, operation
and management of similar size rental housing projects, and at least one year’s experience in the
ownership, operation and management of rental housing projects containing below-market-rate
units, without any record of material violations of discrimination restrictions or other state or
federal laws or regulations or local government requirements applicable to such projects, or (b)
the purchaser or assignee agrees to retain a property management firm with the experience and
record described in subclause (a) above, or (c) the transferring Borrower or its management
company will continue to manage the Project for at least one year following such transfer and
during such period will provide training to the transferee and its manager in the responsibilities
relating to the Low Income Units; and (4) the person or entity which is to acquire the Project
does not have pending against it, and does not have a history of, building code violations or
significant and material complaints concerning the maintenance, upkeep, operation, and
regulatory agreement compliance of any of its projects as identified by any local, state or federal
regulatory agencies; (B) the execution by the purchaser or assignee of any document requested
by the Issuer with respect to the assumption of the Borrower’s obligations under this
Regulatory Agreement and the Loan Agreement, including without limitation an instrument of
assumption hereof, and delivery to the Issuer of an opinion of such purchaser or assignee’s
counsel to the effect that each such document and this Regulatory Agreement are valid, binding
and enforceable obligations of such purchaser or assignee; (C) receipt by the Issuer of an
opinion of Bond Counsel addressed to the Issuer and the Bondowner Representative to the
effect that any such sale, transfer or other disposition will not adversely affect the Tax-Exempt
status of interest on the Bonds; (D) receipt by the Issuer and Bondowner Representative of all
fees and/or expenses then currently due and payable to the Issuer and Bondowner
Representative; and (E) satisfaction of such other conditions or matters as are set forth in the
Loan Agreement and the Deed of Trust. The Issuer hereby consents to a transfer of the Project
by the Borrower to its general partner or its affiliate, if the Issuer receives the documents listed
in the preceding sentence. It is hereby expressly stipulated and agreed that any sale, transfer or
other disposition of the Project in violation of this Section 12 shall be null, void and without
effect, shall cause a reversion of title to the Borrower, and shall be ineffective to relieve the
Borrower of its obligations under this Regulatory Agreement. Nothing in this Section shall
affect any provision of any other document or instrument between the Borrower and any other
party which requires the Borrower to obtain the prior written consent of such other party in
order to sell, transfer or otherwise dispose of the Project. Upon any sale or other transfer which
complies with this Regulatory Agreement, the Borrower shall be fully and automatically
released from its obligations hereunder to the extent such obligations have been assumed by the
transferee of the Project. Any transfer of the Project to any entity, whether or not affiliated with
the Borrower, shall be subject to the provisions of this Section 12, except that no consent of the
Issuer shall be required in the case of any transfer of the Project to a wholly owned subsidiary of
-24-
the Borrower if any applicable conditions set forth in the Loan Agreement and any conditions
set forth in the Deed of Trust are satisfied.
Notwithstanding anything contained in this Section 12 to the contrary, neither the
consent of the Issuer nor the delivery of items (A) through (E) of the preceding paragraph shall
be required in the case of (a) the execution, delivery and recordation by Borrower of any
mortgage or deed of trust encumbering all or any part of the Project, or (b) a foreclosure or deed
in lieu of foreclosure by the Bondowner Representative whereby the Bondowner Representative
or a purchaser at a foreclosure sale becomes the owner of the Project, and nothing contained in
this Section 12 shall otherwise affect the right of the Bondowner Representative or a purchaser
at a foreclosure sale to foreclose on the Project or to accept a deed in lieu of foreclosure. The
Issuerʹs consent otherwise required by the preceding paragraph shall not be required in
connection with any purchase of the Project by a partner of the Borrower as allowed for in the
Borrowerʹs partnership agreement, or a sale or transfer of the Project to any wholly owned
subsidiary of Eden Housing, Inc. In addition, the provisions of this Section 12 shall not apply to
(i) the replacement of the initial managing general partner of the Borrower by an entity formed
by or that is a subsidiary of the initial managing general partner of the Borrower, (ii) any
transfer of limited partnership interests in the Borrower, (iii) any transfer of interests in any
limited partner of the Borrower, or (iv) any transfer of interests pursuant to the provisions of the
Borrower’s partnership agreement as in effect from time to time, including but not limited to
the removal of a general partner of the Borrower and replacement thereof by an affiliate of a
limited partner of the Borrower.
For the Qualified Project Period, the Borrower shall not: (1) except pursuant to the
provisions of this Regulatory Agreement, the Loan Agreement and the Deed of Trust (and upon
receipt by the Borrower of an opinion of Bond Counsel that such action will not adversely affect
the Tax-Exempt status of interest on the Bonds), permit the conveyance or transfer of any part
of the Project; (2) demolish any part of the Project or substantially subtract from any real or
personal property of the Project, except to the extent that what is removed is replaced with
comparable property; or (3) permit the use of the dwelling accommodations of the Project for
any purpose except rental residences.
Section 13. Term. This Regulatory Agreement and all and several of the terms hereof
shall become effective upon its execution and delivery, and shall remain in full force and effect
for the period provided herein and shall terminate as to any provision not otherwise provided
with a specific termination date and shall terminate in its entirety at the end of the Qualified
Project Period, it being expressly agreed and understood that the provisions hereof are intended
to survive the retirement of the Bonds and discharge of the Indenture, the Loan Agreement and
the Deed of Trust.
The terms of this Regulatory Agreement to the contrary notwithstanding, this
Regulatory Agreement shall terminate and be of no further force and effect in the event of
involuntary noncompliance with the provisions of this Regulatory Agreement caused by fire,
seizure, requisition, change in a federal law or an action of a federal agency after the Closing
Date that prevents the Issuer and the Bondowner Representative from enforcing such
provisions, or condemnation, foreclosure, transfer of title by deed in lieu of foreclosure, or a
similar event, but only if, within a reasonable period, either the Bonds are retired or amounts
-25-
received as a consequence of such event are used to provide a project which meets the
requirements hereof; provided, however, that the preceding provisions of this sentence shall
cease to apply and the restrictions contained herein shall be reinstated if, at any time
subsequent to the termination of such provisions as the result of the foreclosure or the delivery
of a deed in lieu of foreclosure or a similar event, the Borrower or any related person (within the
meaning of Section 1.103-10(e) of the Regulations) obtains an ownership interest in the Project
for federal income tax purposes. The Borrower hereby agrees that, following any foreclosure,
transfer of title by deed in lieu of foreclosure or similar event, neither the Borrower nor any
such related person as described above will obtain an ownership interest in the Project for
federal tax purposes. Upon the termination of the terms of this Regulatory Agreement, the
parties hereto agree to execute, deliver and record appropriate instruments of release and
discharge of the terms hereof; provided, however, that the execution and delivery of such
instruments shall not be necessary or a prerequisite to the termination of this Regulatory
Agreement in accordance with its terms.
Section 14. Covenants to Run With the Land. Notwithstanding Section 1461 of the
California Civil Code, the Borrower hereby subjects the Project to the covenants, reservations
and restrictions set forth in this Regulatory Agreement. The Issuer and the Borrower hereby
declare their express intent that the covenants, reservations and restrictions set forth herein
shall be deemed covenants running with the land and shall pass to and be binding upon the
Borrower’s successors in interest to the Project; provided, however, that on the termination of
this Regulatory Agreement said covenants, reservations and restrictions shall expire. Each and
every contract, deed or other instrument hereafter executed covering or conveying the Project or
any portion thereof shall conclusively be held to have been executed, delivered and accepted
subject to such covenants, reservations and restrictions, regardless of whether such covenants,
reservations and restrictions are set forth in such contract, deed or other instruments.
Section 15. Burden and Benefit. The Issuer and the Borrower hereby declare their
understanding and intent that the burdens of the covenants set forth herein touch and concern
the land in that the Borrower’s legal interest in the Project is rendered less valuable thereby. The
Issuer and the Borrower hereby further declare their understanding and intent that the benefits
of such covenants touch and concern the land by enhancing and increasing the enjoyment and
use of the Project by Low Income Tenants, the intended beneficiaries of such covenants,
reservations and restrictions, and by furthering the public purposes for which the Bonds were
issued.
Section 16. Uniformity; Common Plan. The covenants, reservations and restrictions
hereof shall apply uniformly to the entire Project in order to establish and carry out a common
plan for the use of the site on which the Project is located.
Section 17. Default; Enforcement. If the Borrower defaults in the performance or
observance of any covenant, agreement or obligation of the Borrower set forth in this
Regulatory Agreement, and if such default remains uncured for a period of thirty (30) days after
notice thereof shall have been given by the Issuer or the Bondowner Representative to the
Borrower (with a copy to the Investor Limited Partner), or for a period of thirty (30) days from
the date the Borrower should, with due diligence, have discovered such default, then the Issuer
or the Bondowner Representative, acting on its own behalf or on behalf of the Issuer (to the
-26-
extent directed in writing by the Issuer, subject to the provisions of the Indenture), shall declare
an “Event of Default” to have occurred hereunder; provided, however, that if the default is of
such a nature that it cannot be corrected within thirty (30) days, such default shall not constitute
an Event of Default hereunder so long as (i) the Borrower institutes corrective action within said
thirty (30) days and diligently pursues such action until the default is corrected, and (ii) in the
opinion of Bond Counsel, the failure to cure said default within thirty (30) days will not
adversely affect the Tax-Exempt status of interest on the Bonds. The Issuer and the Bondowner
Representative shall have the right to enforce the obligations of the Borrower under this
Regulatory Agreement within shorter periods of time than are otherwise provided herein if
necessary in the opinion of Bond Counsel to insure compliance with the Act or the Code.
Any limited partner of the Borrower shall have the right but not the obligation to cure
any Event of Default, and the Issuer and the Bondowner Representative agree to accept any
cure tendered by any such limited partner on behalf of the Borrower within any cure period
specified above.
Following the declaration of an Event of Default hereunder the Issuer, or the Bondowner
Representative may, at their respective options, take any one or more of the following steps, in
addition to all other remedies provided by law or equity:
(i) by mandamus or other suit, action or proceeding at law or in equity, including
injunctive relief, require the Borrower to perform its obligations and covenants
hereunder or enjoin any acts or things which may be unlawful or in violation of the
rights of the Issuer or the Bondowner Representative hereunder;
(ii) have access to and inspect, examine and make copies of all of the books and
records of the Borrower pertaining to the Project;
(iii) take such other action at law or in equity as may appear necessary or
desirable to enforce the obligations, covenants and agreements of the Borrower
hereunder;
(iv) declare a default under the Loan Agreement and (subject to any applicable
cure periods set forth in the Loan Agreement) proceed with any remedies provided
therein; and
(v) order and direct the Borrower in writing to terminate the then Manager of the
Project and to select a replacement Manager reasonably satisfactory to the Issuer within
60 days of such written direction, and to notify the Issuer in writing of the identity of the
replacement Manager (the Issuer hereby pre-approves Wells Fargo Affordable Housing
Community Development Corporation as a replacement Manager).
The Borrower hereby agrees that specific enforcement of the Borrower’s agreements
contained herein is the only means by which the Issuer may fully obtain the benefits of such
agreements made by the Borrower herein, and the Borrower therefore agrees to the imposition
of the remedy of specific performance against it in the case of any Event of Default by the
Borrower hereunder.
-27-
The Bondowner Representative shall have the right (but no obligation), in accordance
with this Section and the provisions of the Indenture, without the consent or approval of the
Issuer, to exercise any or all of the rights or remedies of the Issuer hereunder; provided that
prior to taking any such action the Bondowner Representative shall give the Issuer written
notice of its intended action. After the Indenture has been discharged, the Issuer may act on its
own behalf to declare an “Event of Default” to have occurred and to take any one or more of the
steps specified hereinabove to the same extent and with the same effect as if taken by the
Bondowner Representative.
All fees, costs and expenses of the Bondowner Representative and the Issuer incurred in
taking any action pursuant to this Section shall be the sole responsibility of the Borrower.
No breach or default under this Regulatory Agreement shall defeat or render invalid the
Deed of Trust or any like encumbrance upon the Project or any portion thereof given in good
faith and for value.
Section 18. References to Bondowner Representative. After the date on which no Bonds
remain outstanding under the Indenture, all references to the Bondowner Representative in this
Regulatory Agreement shall be deemed references to the Issuer.
Section 19. Recording and Filing. (a) The Borrower shall cause this Regulatory
Agreement and all amendments and supplements hereto and thereto, to be recorded and filed
in the real property records of the County and in such other places as the Issuer or the
Bondowner Representative may reasonably request. The Borrower shall pay all fees and
charges incurred in connection with any such recording.
(b) The Borrower and the Issuer will file of record such other documents and take such
other steps as are necessary, in the written opinion of Bond Counsel filed with the Issuer and
the Bondowner Representative, in order to insure that the requirements and restrictions of this
Regulatory Agreement will be binding upon all owners of the Project.
(c) The Borrower hereby covenants to include or reference the requirements and
restrictions contained in this Regulatory Agreement in any documents transferring any interest
in the Project to another person (other than in any document granting a security interest to the
Bondowner Representative and, provided, however, that no such assignment shall be required
in connection with the transfer of the Project to the Bondowner Representative or to the
Bondholders by foreclosure, deed in lieu of foreclosure or comparable conversion of the Loan)
to the end that such transferee has notice of, and is bound by, such restrictions, and to obtain
the agreement from any transferee to abide by all requirements and restrictions of this
Regulatory Agreement.
Section 20. Payment of Administration Fees. Notwithstanding any prepayment of the
Loan and notwithstanding a discharge of the Indenture, throughout the term of this Regulatory
Agreement, the Borrower shall continue to pay to the Issuer its fees described in Section 4.A.(d)
and in the event of default, to the Administrator, the Issuer and to the Bondowner
Representative reasonable compensation for any services rendered by either of them hereunder
-28-
and reimbursement for all expenses reasonably incurred by any of them in connection
therewith.
Section 21. Governing Law. This Regulatory Agreement shall be governed by the laws
of the State applicable to contracts made and performed in the State.
Section 22. Amendments; Waivers. (a) Except as otherwise provided in Section 8 above,
this Regulatory Agreement may be amended only by a written instrument executed by the
parties hereto or their successors in title and the Bondowner Representative, and duly recorded
in the real property records of the County, and only upon receipt by the Issuer and the
Bondowner Representative of an opinion from Bond Counsel that such amendment will not
adversely affect the Tax-Exempt status of interest on the Bonds and is not contrary to the
provisions of the Act.
(b) Anything to the contrary contained herein notwithstanding, the Issuer and the
Borrower hereby agree to amend this Regulatory Agreement to the extent required, in the
opinion of Bond Counsel, in order that interest on the Bonds remain Tax-Exempt. The parties
requesting such amendment shall notify the other parties to this Regulatory Agreement and the
Bondowner Representative of the proposed amendment, with a copy of such requested
amendment to Bond Counsel and a request that such Bond Counsel render to the Issuer and the
Bondowner Representative an opinion as to the effect of such proposed amendment upon the
Tax-Exempt status of interest on the Bonds. This provision shall not be subject to any provision
of any other agreement requiring any party hereto to obtain the consent of any other person in
order to amend this Regulatory Agreement.
(c) Any waiver of, or consent to, any condition under this Regulatory Agreement must
be expressly made in writing.
Section 23. Notices. Any notice required to be given hereunder shall be made in writing
and shall be given by personal delivery, overnight delivery, certified or registered mail, postage
prepaid, return receipt requested, or by telecopy, in each case at the respective addresses set
forth below or at such other addresses as may be specified in writing by the parties hereto.
If to the Issuer or the
Administrator:
County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, California 94533
Attention: Community Development Bond
Program Manager
If to the Bondowner
Representative:
Wells Fargo Bank, National Association
333 Market Street, 18th Floor
MAC A0119-183
San Francisco, California 94105
Attention: Loan Administration Officer
-29-
The Borrower: El Cerrito Senior, L.P.
c/o Eden Development, Inc.
22645 Grand Street
Hayward, CA 94541-5031
Attn: President
with a copy to: Joel Hjelmaas, Counsel
Wells Fargo Bank, N.A.
MAC X2401-06T
1 Home Campus, 6th Floor
Des Moines, IA 50328-0001
and a copy to: The Investor Limited Partner
The Investor Limited Partner: Wells Fargo Affordable Housing Community
Development Corporation, MAC D1053-170
301 South College Street, 17th Floor
Charlotte, NC 28288
Attn: Director of Asset Management
with a copy to: Kutak Rock LLP
1650 Farnam Street
Omaha, NE 68102
Attention: David Dahl, Esq.
A copy of each notice hereunder to the Issuer or the Administrator shall also be given to
the Bondowner Representative. The Issuer, the Administrator, the Bondowner Representative,
the Borrower and the Investor Limited Partner may, by notice given hereunder, designate any
further or different addresses to which subsequent notices, certificates or other communications
shall be sent. Notice shall be deemed given on the date evidenced by the postal or courier
receipt or other written evidence of delivery or electronic transmission.
Section 24. Severability. If any provision of this Regulatory Agreement shall be invalid,
illegal or unenforceable, the validity, legality and enforceability of the remaining portions
hereof shall not in any way be affected or impaired thereby.
Section 25. Multiple Counterparts. This Regulatory Agreement may be simultaneously
executed in multiple counterparts, all of which shall constitute one and the same instrument,
and each of which shall be deemed to be an original.
Section 26. Third Party Beneficiaries; Enforcement. The Bondowner Representative, the
Investor Limited Partner and CDLAC are intended to be and shall each be a third party
beneficiary of this Regulatory Agreement. CDLAC shall have the right (but not the obligation)
to enforce the CDLAC Conditions (as defined in Section 7) and to pursue an action for specific
performance or other available remedy at law or in equity in accordance with Section 17 hereof,
provided that any such action or remedy shall not materially adversely affect the interests and
rights of the owners of the Bonds. Pursuant to Section 52080(k) of the Act, the requirements of
-30-
Section 6 may be enforced either in law or in equity by any resident, local agency, entity, or by
any other person adversely affected by the Borrower’s failure to comply with the requirements
of that Section.
Section 27. The Bondowner Representative. The Bondowner Representative shall be
entitled, but shall have no duty, to act with respect to enforcement of the Borrower’s
performance hereunder. The Bondowner Representative, either on its own behalf or as the
agent of and on behalf of the Issuer, may, in its sole discretion, act hereunder and any act
required to be performed by the Issuer as herein provided shall be deemed taken if such act is
performed by the Bondowner Representative. In connection with any such performance, all
provisions of the Indenture relating to the rights, privileges, powers and protections of the
Bondowner Representative shall apply with equal force and effect to all actions taken (or
omitted to be taken) by the Bondowner Representative in connection with this Regulatory
Agreement. Neither the Bondowner Representative nor any of its officers, directors or
employees shall be liable for any action taken or omitted to be taken by it hereunder or in
connection herewith except for its or their own negligence or willful misconduct. The
Bondowner Representative may consult with legal counsel selected by it (the reasonable fees of
which counsel shall be paid by the Borrower) and any action taken or suffered by it reasonably
and in good faith in accordance with the opinion of such counsel shall be full justification and
protection to it. The Bondowner Representative may at all times assume compliance with this
Regulatory Agreement unless otherwise notified in writing by or on behalf of the Issuer, or
unless it has actual knowledge of noncompliance.
After the date on which no Bonds remain outstanding as provided in the Indenture, the
Bondowner Representative shall have no further rights, duties or responsibilities under this
Regulatory Agreement, and all references to the Bondowner Representative in this Regulatory
Agreement shall be deemed references to the Issuer.
Section 28. No Interference or Impairment of Loan. Notwithstanding anything herein to
the contrary, (i) the occurrence of an event of default under this Regulatory Agreement shall
not, under any circumstances whatsoever, be deemed or constitute a default under the Loan
Documents (as defined in the Loan Agreement), except as may be otherwise specified in the
Loan Documents, and shall not impair, defeat or render invalid the lien of the Deed of Trust
and (ii) neither of the Issuer nor any other person (other than the Bondowner Representative)
shall:
(a) initiate or take any action which may have the effect, directly or indirectly, of
impairing the ability of the Borrower to timely pay the principal of, interest on, or other
amounts due and payable under, the Loan;
(b) interfere with or attempt to interfere with or influence the exercise by the
Bondowner Representative of any of its rights under the Loan Agreement, including,
without limitation, the Bondowner Representative remedial rights under the Loan
Documents upon the occurrence of an event of default by the Borrower under the Loan;
or
-31-
(c) upon the occurrence of an event of default under the Loan Agreement, take
any action to accelerate or otherwise enforce payment or seek other remedies with
respect to the Loan, it being understood and agreed that the Issuer may not, without the
prior written consent of the Bondowner Representative, on account of any default under
this Regulatory Agreement, seek, in any manner, to cause the Loan to become due and
payable, to enforce the Loan Agreement or to foreclose on the Deed of Trust or cause the
Bondowner Representative to redeem the Bonds or to declare the principal of the Bonds
and the interest accrued on the Bonds to be immediately due and payable, or cause the
Bondowner Representative to foreclose or take any other action under the Bond
Documents (as defined in the Loan Agreement), the Loan Documents or any other
documents which action would or could have the effect of achieving any one or more of
the foregoing actions, events or results.
No person other than the Bondowner Representative shall have the right to declare the
principal balance of the Loan to be immediately due and payable or to initiate foreclosure or
other like action.
The forgoing prohibitions and limitations shall not in any way limit the rights of the
Issuer to specifically enforce this Regulatory Agreement or to seek injunctive relief in order to
provide for the operation of the Project in accordance with the requirements of the Code and the
Act, and shall not be construed to limit the rights of the Issuer to enforce its rights against the
Borrower under the indemnification provisions of the Regulatory Agreement provided that the
prosecution of a claim for indemnification shall not cause the Borrower to file a petition seeking
reorganization, arrangement, adjustment or composition of or in respect of the Borrower under
any applicable liquidation, insolvency, bankruptcy, construction, composition, reorganization,
conservation or other similar law in effect now or in the future.
Notwithstanding anything in this Regulatory Agreement to the contrary, any right of the
Issuer to take any action at law or in equity to enforce the obligations, covenants and
agreements of the Borrower under this Regulatory Agreement which includes any claim for
indemnification, damages or any other monetary obligation sought to be enforced shall be
subject and subordinate in all respects to the repayment in full of all amounts due on the Loan
under the Loan Documents.
All obligations of the Borrower under this Regulatory Agreement for the payment of
money, including claims for indemnification and damages shall not be secured by or in any
manner constitute a lien on the Project, and the Issuer shall not have the right to enforce such
obligations other than directly against the Borrower pursuant to Section 17 of this Regulatory
Agreement.
No subsequent owner of the Project shall be liable or obligated for the breach or default
of any obligation of any prior owner unless specifically assumed in writing by a subsequent
owner, including, but not limited to, any payment or indemnification obligation. Such
obligations shall be personal to the person who was the owner of the Project at the time the
default or breach was alleged to have occurred and such person shall remain liable for any and
all damages occasioned by the default or breach even after such person ceases to be the owner
of the Project.
-32-
Notwithstanding the above, the provisions of this Section 28 shall not in any way limit
or alter the Issuer’s authority, power or activities as a governmental regulatory agency pursuant
to applicable laws and regulations relating to the Project or otherwise.
Section 29. Limitation on Borrower Liability. Notwithstanding any other provision or
obligation to the contrary contained in this Regulatory Agreement, and except for the
Borrower’s obligations under Section 9 of this Regulatory Agreement (which are not subject to
the provisions and limitations of this Section 29) (i) the liability of the Borrower under this
Regulatory Agreement to any person or entity, including, but not limited to, the Bondowner
Representative or the Issuer and their successors and assigns, is limited to the Borrower’s
interest in the Project, the revenues therefrom, including the amount held in the funds and
accounts created under the Indenture and the Loan Documents (as defined in the Loan
Agreement), or any rights of the Borrower under any guarantees relating to the Project, and
such persons and entities shall look exclusively thereto, or to such other security as may from
time to time be given for the payment of obligations arising out of this Regulatory Agreement or
any other agreement securing the obligations of the Borrower under this Regulatory
Agreement; and (ii) from and after the date of this Regulatory Agreement, no deficiency or
other personal judgment, in any action or proceeding brought to enforce any term or provision
of this Regulatory Agreement (other than any obligation to pay principal and/or interest), no
deficiency or other personal judgment, nor any order or decree of specific performance (other
than pertaining to this Regulatory Agreement), shall be rendered against the Borrower, the
assets of the Borrower (other than the Borrower’s interest in the Project or in amounts held in
the funds and accounts created under the Indenture and the Loan Documents (as defined in the
Loan Agreement), or any rights of the Borrower under any guarantees relating to the Project),
its partners, successors, transferees or assigns and their respective members, managers, officers,
directors, employees, partners, agents, heirs and personal representatives, as the case may be, in
any action or proceeding arising out of this Regulatory Agreement.
Nothing in this Section 29 or elsewhere in this Regulatory Agreement shall be construed
as limiting, waiving or otherwise affecting the direct recourse liability of Borrower and its
general partners under the Loan Documents and/or the liability under that certain Repayment
Guaranty or that Certain Completion Guaranty, each dated as of the date of this Regulatory
Agreement and executed by the Guarantor (as defined in the Loan Agreement) in favor of the
Bondowner Representative.
Section 30. Limited Liability. All obligations of the Issuer incurred under this
Regulatory Agreement shall be limited obligations, payable solely and only from Bond
proceeds and other amounts derived by the Issuer from the Loan or otherwise under the Loan
Agreement.
Section 31. Conflict With Other Affordability Agreements. In the event of any conflict
between the provisions of this Regulatory Agreement and any agreement referenced in Section
3(e)(iii) hereof, the provisions providing for the most affordable units, with the most
affordability, in the Development shall prevail, so long as at all times the requirements of
Section 2, 3, 4, 4A, 6 and 7 of this Regulatory Agreement are in any event satisfied.
Notwithstanding the foregoing, a breach or default under any agreement referenced in Section
-33-
3(e)(iii) hereof shall not, in itself, constitute a breach or a default under this Regulatory
Agreement.
S-1
IN WITNESS WHEREOF, the Issuer and the Borrower have executed this Regulatory
Agreement by duly authorized representatives, all as of the date first above written.
COUNTY OF CONTRA COSTA, CALIFORNIA
By:
John Kopchik,
Director, Department of Conservation
and Development
EL CERRITO SENIOR L.P.,
a California limited partnership
By: El Cerrito Senior LLC,
its General Partner
By: Eden Housing, Inc.,
its Manager
By:
Linda Mandolini,
President
03007.37:J14229
[Signature Page to Regulatory Agreement and Declaration of Restrictive Covenants –
Hana Gardens Apartments]
NOTARY ACKNOWLEDGMENT
State of California
ss.
County of
On , before me,
Date Name and Title of Officer (e.g., “Jane Doe, Notary Public")
personally appeared
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the
same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the
instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
Signature [Seal]
Notary Public
A notary public or other officer completing this certif icate verifies only the identity of
the individual who signed the document to which this certificate is attached, and not
the truthfulness, accuracy, or validity of that document.
NOTARY ACKNOWLEDGMENT
State of California
ss.
County of
On , before me,
Date Name and Title of Officer (e.g., “Jane Doe, Notary Public")
personally appeared
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the
same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the
instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the
instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
Signature [Seal]
Notary Public
A notary public or other officer completing this certif icate verifies only the identity of
the individual who signed the document to which this certificate is attached, and not
the truthfulness, accuracy, or validity of that document.
A-1
EXHIBIT A
DESCRIPTION OF PROPERTY
THE FOLLOWING LAND SITUATED IN THE CITY OF EL CERRITO, COUNTY OF CONTRA
COSTA, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS:
[insert final legal description]
Assessor’s Parcel Numbers: 503-010-003 and 510-010-014
B-1
EXHIBIT B
FORM OF CERTIFICATE OF COMPLIANCE (CDLAC RESOLUTION)
Project Name: Hana Gardens Apartments
(If project has changed name since the award of allocation please note the original project name as well as the
new project name)
Name of Bond Issuer: County of Contra Costa
CDLAC Application No.: 16-399
Pursuant to Section 13 of Resolution No. 16-100 (the “Resolution”), adopted by the
California Debt Limit Allocation Committee (the “Committee”) on July 20, 2016, I,
_______________, an Officer of the Project Sponsor, hereby certify under penalty of perjury that,
as of the date of this Certification, the above-mentioned Project is in compliance with all of the
terms and conditions set forth in the Resolution.
I further certify that I have read and understand the CDLAC Resolution, which specifies
that once the Bonds are issued, the terms and conditions set forth in the Resolution Exhibit A
shall be enforceable by the Committee through an action for specific performance, negative
points, withholding future allocation or any other available remedy.
Please check if applicable:
The project is currently in the Construction or Rehabilitation phase.
Signature of Officer Date
Printed Name of Officer
Title of Officer
Phone Number
C-1
EXHIBIT C
COMPLETION CERTIFICATE
The undersigned hereby certifies that the construction of the Project funded with
proceeds of the Loan was substantially completed and all units in the Project were available for
occupancy and use by tenants in the Project as of ____________.
The undersigned hereby certifies that:
(1) the aggregate amount disbursed on the Loan to date is $___________;
(2) all amounts disbursed on the Loan have been applied to pay or reimburse the
undersigned for the payment of Project Costs and none of the amounts disbursed on the Loan
have been applied to pay or reimburse any party for the payment of costs or expenses other
than Project Costs; and
(3) at least 97 percent of the amounts disbursed on the Loan have been applied to pay or
reimburse the Borrower for the payment of Qualified Project Costs, and less than 25 percent of
all such disbursements have been used for the acquisition of land or an interest therein.
Capitalized terms used in this Completion Certificate have the meanings given such
terms in the Regulatory Agreement and Declaration of Restrictive Covenants, dated as of
December 1, 2016, between El Cerrito Senior, L.P., a California limited partnership, and the
County of Contra Costa, California.
EL CERRITO SENIOR, L.P.,
a California limited partnership
By: El Cerrito Senior LLC,
its General Partner
By: Eden Housing, Inc.,
its Manager
By:
Its:
D-1
EXHIBIT D
RECORDING REQUESTED BY
AND WHEN RECORDED RETURN TO:
CONTRA COSTA COUNTY
Department of Conservation and Development
30 Muir Road
Martinez, California 94553
Attention: Community Development Bond Program Manager
CERTIFICATE AS TO COMMENCEMENT OF
QUALIFIED PROJECT PERIOD
County of Contra Costa
Multifamily Housing Revenue Bonds
(Hana Gardens Apartments), Series 2016E
The undersigned, on behalf of El Cerrito Senior, L.P., a California limited partnership,
hereby certifies that (complete blank information):
10% of the dwelling units in the Project financed in part from the proceeds of the
captioned bonds were first occupied on ________________, 20____.
50% of the dwelling units in the Project financed in part from the proceeds of the
captioned bonds were first occupied on ________________, 20__.
Capitalized terms used in this Certificate as to Commencement of Qualified Project
Period have the meanings given such terms in the Regulatory Agreement and Declaration of
Restrictive Covenants, dated as of December 1, 2016, between El Cerrito Senior, L.P., a
California limited partnership, and the County of Contra Costa, California.
EL CERRITO SENIOR, L.P., a California limited
partnership
By:
Its:
E-1
EXHIBIT E
CERTIFICATE OF CONTINUING PROGRAM COMPLIANCE
HANA GARDENS APARTMENTS
Witnesseth that on this ____ day of ____________, 20__, the undersigned, having
borrowed certain funds from the County of Contra Costa, California (the “Issuer”) for the
purpose of financing the above-listed multifamily rental housing development (the “Project”),
does hereby certify that:
A. During the preceding twelve-months (i) the Project was continually in compliance
with the Regulatory Agreement executed in connection with such loan from the Issuer, and (ii)
____% of the units in the Project were occupied by Low Income Tenants (minimum of 20%).
B. Set forth below is certain information regarding occupancy of the Project as of the
date hereof.
1. Total Units: __________
2. Total Units Occupied: __________
3. Total Units Held Vacant and Available for Rent
to Low Income Tenants __________
4. Total Low Income Units Occupied: __________
5. % of Low Income Units to Total Units % __________%
(equals the Total of Lines 3 and 4, divided by the
lesser of Line 1 or Line 2)
C. The units occupied by Low Income Tenants are of similar size and quality to other
units and are dispersed throughout the Project.
D. Select appropriate certification: [No unremedied default has occurred under the
Regulatory Agreement, the Bonds, Loan Agreement or the Deed of Trust.] [A default has
occurred under the ____________. The nature of the default and the measures being taken to
remedy such default are as follows: _______________.]
E. The representations set forth herein are true and correct to the best of the
undersigned’s knowledge and belief.
E-2
Capitalized terms used in this Certificate and not otherwise defined herein have the
meanings given to such terms in the Regulatory Agreement and Declaration of Restrictive
Covenants, dated as of December 1, 2016, between the Issuer and El Cerrito Senior, L.P., a
California limited partnership.
Date: EL CERRITO SENIOR, L.P.,
a California limited partnership
By: El Cerrito Senior LLC,
its General Partner
By: Eden Housing, Inc.,
its Manager
By:
Its:
F-1
EXHIBIT F
FORM OF VERIFICATION OF INCOME
TENANT INCOME CERTIFICATION
�
Initial Certification � Recertification � Other _________
Effective Date:
___________________
Move-in Date:
___________________
(MM/DD/YYYY)
PART I - DEVELOPMENT DATA
Property Name: Hana Gardens Apartments County: Contra Costa BIN #:
Address: 10860 San Pablo Avenue, El Cerrito, CA Unit Number: # Bedrooms:
PART II. HOUSEHOLD COMPOSITION
HH Mbr # Last Name
First Name &
Middle Initial
Relationship to
Head of
Household
Date of Birth
(MM/DD/YYYY)
F/T Student
(Y or N)
Social Security
or Alien Reg.
1 HEAD
2
3
4
5
6
7
PART III. GROSS ANNUAL INCOME (USE ANNUAL AMOUNTS)
(A)
Employment or Wages
(B)
Soc. Security/Pensions
(C)
Public Assistance
(D)
Other Income
Add totals from (A) through (D), above TOTAL INCOME (E): $
PART IV. INCOME FROM ASSETS
Hshld Mbr #
(F)
Type of Asset
(G)
C/I
(H)
Cash Value of Asset
(I)
Annual Income
from Asset
TOTALS: $ $
Enter Column (H) Total
If over $5000 $________________ X
Passbook Rate
2.00%
= (J) Imputed Income $
Enter the greater of the total of column I, or J: imputed income TOTAL INCOME FROM ASSETS (K) $
(L) Total Annual Household Income from all Sources [Add (E) + (K)] $
F-2
II. HOUSEHOLD CERTIFICATION & SIGNATURES
The information on this form will be used to determine maximum income eligibility. I/we have provided for each person(s) set
forth in Part II acceptable verification of current anticipated annual income. I/we agree to notify the landlord immediately upon any
member of the household moving out of the unit or any new member moving in. I/we agree to notify the landlord immediately
upon any member becoming a full time student.
Under penalties of perjury, I/we certify that the information presented in this Certification is true and accurate to the best of
my/our knowledge and belief. The undersigned further understands that providing false representations herein constitutes an act
of fraud. False, misleading or incomplete information may result in the termination of the lease agreement.
Signature (Date) Signature (Date)
Signature (Date) Signature (Date)
PART V. DETERMINATION OF INCOME ELIGIBILITY
RECERTIFICATION ONLY:
TOTAL ANNUAL HOUSEHOLD INCOME FROM
ALL SOURCES:
From item (L) on page 1
$
Current Income Limit x 140%:
$
Household Income exceeds
140% at recertification:
� Yes � No
Current Income Limit per Family Size: $
Household Income at Move-in: $ Household Size at Move-in:
PART VI. RENT
Tenant Paid Rent $ Rent Assistance: $
Utility Allowance $ Other non-optional charges: $
GROSS RENT FOR UNIT:
(Tenant paid rent plus Utility Allowance & other
nonoptional charges)
$ Unit Meets Rent Restriction at:
θ 60% θ 50% θ 40% θ 30% θ_____%
Maximum Rent Limit for this unit: $
PART VII. STUDENT STATUS
*Student Explanation:
ARE ALL OCCUPANTS FULL TIME STUDENTS?
� Yes � No
If yes, Enter student explanation*
(also attach documentation)
Enter 1-5
1. Current TANF assistance
2. Former TANF assistance
(foster children only)
3. Job Training Program
4. Single parent /
dependent child
5. Married/joint return
F-3
PART VIII. PROGRAM TYPE
Mark the program(s) listed below (a. through e.) for which this household’s unit will be counted toward the property’s
occupancy requirements. Under each program marked, indicate the household’s income status as established by this
certification/recertification.
a. Tax Credit
See Part V above.
b. HOME �
Income Status
≤ 50% AMGI
≤ 60% AMGI
≤ 80% AMGI
OI**
c. Tax Exempt �
Income Status
50% AMGI
60% AMGI
80% AMGI
OI**
d. AHDP �
Income Status
50% AMGI
80% AMGI
OI**
e.
(Name of Program)
Income Status
______
______
OI**
** Upon recertification, household was determined over-income (OI) according to eligibility requirements of the program(s)
marked above.
SIGNATURE OF OWNER/REPRESENTATIVE
Based on the representations herein and upon the proofs and documentation required to be submitted, the individual(s) named in
Part II of this Tenant Income Certification is/are eligible under the provisions of Section 42 of the Internal Revenue Code, as
amended, and the Land Use Restriction Agreement (if applicable), to live in a unit in this Project.
SIGNATURE OF OWNER/REPRESENTATIVE DATE
F-4
INSTRUCTIONS FOR COMPLETING TENANT INCOME CERTIFICATION
This form is to be completed by the owner or an authorized representative.
Part I - Development Data
Check the appropriate box for Initial Certification (move-in), Recertification (annual recertification), or Other. If Other, designate the
purpose of the recertification (i.e., a unit transfer, a change in household composition, or other state-required recertification).
Move-in Date Enter the date the tenant has or will take occupancy of the unit.
Effective Date Enter the effective date of the certification. For move-in, this should be the move-in date. For annual
recertification, this effective date should be no later than one year from the effective date of the previous
(re)certification.
Property Name Enter the name of the development.
County Enter the county (or equivalent) in which the building is located.
BIN # Enter the Building Identification Number (BIN) assigned to the building (from IRS Form 8609).
Address Enter the address of the building.
Unit Number Enter the unit number.
# Bedrooms Enter the number of bedrooms in the unit.
Part II - Household Composition
List all occupants of the unit. State each household member’s relationship to the head of household by using one of the follo wing
coded definitions:
H - Head of Household S - Spouse
A - Adult co-tenant O - Other family member
C - Child F - Foster child(ren)/adult(s)
L - Live-in caretaker N - None of the above
Enter the date of birth, student status, and social security number or alien registration number for each occupant.
If there are more than 7 occupants, use an additional sheet of paper to list the remaining household members and attach it to the
certification.
Part III - Annual Income
See HUD Handbook 4350.3 for complete instructions on verifying and calculating income, including acceptable forms of
verification.
From the third party verification forms obtained from each income source, enter the gross amount anticipated to be received for the
twelve months from the effective date of the (re)certification. Complete a separate line for each income -earning member. List the
respective household member number from Part II.
Column (A) Enter the annual amount of wages, salaries, tips, commissions, bonuses, and other income from
employment; distributed profits and/or net income from a business.
Column (B) Enter the annual amount of Social Security, Supplemental Security Income, pensions, military retirement,
etc.
Column (C) Enter the annual amount of income received from public assistance (i.e., TANF, general assistance,
disability, etc.).
Column (D) Enter the annual amount of alimony, child support, unemployment benefits, or any other income
regularly received by the household.
Row (E) Add the totals from columns (A) through (D), above. Enter this amount.
F-5
Part IV - Income from Assets
See HUD Handbook 4350.3 for complete instructions on verifying and calculating income from assets, including acceptable
forms of verification.
From the third party verification forms obtained from each asset source, list the gross amount anticipated to be received during the
twelve months from the effective date of the certification. List the respective household member number from Part II and comp lete
a separate line for each member.
Column (F) List the type of asset (i.e., checking account, savings account, etc.)
Column (G) Enter C (for current, if the family currently owns or holds the asset), or I (for imputed, if the family has
disposed of the asset for less than fair market value within two years of the effective date of
(re)certification).
Column (H) Enter the cash value of the respective asset.
Column (I) Enter the anticipated annual income from the asset (i.e., savings account balance multiplied by the
annual interest rate).
TOTALS Add the total of Column (H) and Column (I), respectively.
If the total in Column (H) is greater than $5,000, you must do an imputed calculation of asset income. Enter the Total Cash Value,
multiply by 2% and enter the amount in (J), Imputed Income.
Row (K) Enter the greater of the total in Column (I) or (J)
Row (L) Total Annual Household Income From all Sources Add (E) and (K) and enter the total
HOUSEHOLD CERTIFICATION AND SIGNATURES
After all verifications of income and/or assets have been received and calculated, each household member age 18 or older must sign
and date the Tenant Income Certification. For move-in, it is recommended that the Tenant Income Certification be signed no earlier
than 5 days prior to the effective date of the certification.
Part V – Determination Of Income Eligibility
Total Annual Household Income from all Sources Enter the number from item (L).
Current Income Limit per Family Size Enter the Current Move-in Income Limit for the household size.
Household income at move-in Household size
at move-in
For recertifications, only. Enter the household income from the move-in
certification. On the adjacent line, enter the number of household members
from the move-in certification.
Household Meets Income Restriction Check the appropriate box for the income restriction that the household
meets according to what is required by the set-aside(s) for the project.
Current Income Limit x 140% For recertifications only. Multiply the Current Maximum Move-in Income
Limit by 140% and enter the total. Below, indicate whether the household
income exceeds that total. If the Gross Annual Income at recertification is
greater than 140% of the current income limit, then the available unit rule
must be followed.
F-6
Part VI - Rent
Tenant Paid Rent Enter the amount the tenant pays toward rent (not including rent assistance
payments such as Section 8).
Rent Assistance Enter the amount of rent assistance, if any.
Utility Allowance Enter the utility allowance. If the owner pays all utilities, enter zero.
Other non-optional charges Enter the amount of non-optional charges, such as mandatory garage rent, storage
lockers, charges for services provided by the development, etc.
Gross Rent for Unit Enter the total of Tenant Paid Rent plus Utility Allowance and other non-optional
charges.
Maximum Rent Limit for this unit Enter the maximum allowable gross rent for the unit.
Unit Meets Rent Restriction at Check the appropriate rent restriction that the unit meets according to what is
required by the set-aside(s) for the project.
Part VII - Student Status
If all household members are full time* students, check “yes”. If at least one household member is not a full time student, check
“no”.
If “yes” is checked, the appropriate exemption must be listed in the box to the right. If none of the exemptions apply, the household
is ineligible to rent the unit.
*Full time is determined by the school the student attends.
Part VIII – Program Type
Mark the program(s) for which this household’s unit will be counted toward the property’s occupancy requirements. Under each
program marked, indicate the household’s income status as established by this certification/recertification. If the property does not
participate in the HOME, Tax-Exempt Bond, Affordable Housing Disposition, or other housing program, leave those sections blank.
Tax Credit See Part V above.
HOME If the property participates in the HOME program and the unit this household will occupy will count
towards the HOME program set-asides, mark the appropriate box indicting the household’s designation.
Tax Exempt If the property participates in the Tax Exempt Bond program, mark the appropriate box indicating the
household’s designation.
AHDP If the property participates in the Affordable Housing Disposition Program (AHDP), and this household’s
unit will count towards the set-aside requirements, mark the appropriate box indicting the household’s
designation.
Other If the property participates in any other affordable housing program, complete the information as
appropriate.
SIGNATURE OF OWNER/REPRESENTATIVE
It is the responsibility of the owner or the owner’s representative to sign and date this document immediately following executi on
by the resident(s).
The responsibility of documenting and determining eligibility (including completing and signing the Tenant Income Certification
form) and ensuring such documentation is kept in the tenant file is extremely important and should be conducted by someone well
trained in tax credit compliance.
These instructions should not be considered a complete guide on tax credit compliance. The responsibility for compliance with
federal program regulations lies with the owner of the building(s) for which the credit is allowable.
F-7
TENANT INCOME CERTIFICATION QUESTIONNAIRE
Name:
Initial Certification #
Re-certification
Other #
Telephone Number:
( )
BIN
Unit
F-8
Income Information
YES NO Income Information Monthly Gross Income
I/we am self employed. (List nature of self employment)
(use net income from
business)
$
I/we have a job and receive wages, salary, overtime pay, commissions, fees, tips,
bonuses, and/or other compensation: List the businesses and/or companies that pay
you:
Name of Employer
1)
2)
3)
$
$
$
I/we receive cash contributions of gifts including rent or utility payments, on an
ongoing basis from persons not living with me.
$
I/we receive unemployment benefits.
$
I/we receive Veteran’s Administration, GI Bill, or National Guard/Military
benefits/income.
$
I/we receive periodic social security payments.
$
The household receives unearned income from family members age 17 or under
(example: Social Security, Trust Fund disbursements, etc.).
$
I/we receive Supplemental Security Income (SSI).
$
I/we receive disability or death benefits other than Social Security.
$
I/we receive Public Assistance Income (examples: TANF, AFDC)
$
I/we am entitled to receive child support payments.
$
I/we am currently receiving child support payments.
If yes, from how many persons do you receive support?
$
I/we am/are currently making efforts to collect child support owed to me. List
efforts being made to collect child support:
$
�I/we receive alimony/spousal support payments
$_______________
I/we receive periodic payments from trusts, annuities, inheritance, retirement funds
or pensions, insurance policies, or lottery winnings.
If yes, list sources:
1)
2)
$
$
I/we receive income from real or personal property. (use net earned
income)
$
F-9
Asset information
YES NO Interest Rate Cash Value
I/we have a checking account(s).
If yes, list bank(s)
1)
2)
%
%
$
$
I/we have a savings account(s)
If yes, list bank(s)
1)
2)
%
%
$
$
I/we have a revocable trust(s)
If yes, list bank(s)
1)
%
$
I/we own real estate.
If yes, provide description:
$
I/we own stocks, bonds, or Treasury Bills
If yes, list sources/bank names
1)
2)
3)
%
%
%
$
$
$
I/we have Certificates of Deposit (CD) or Money Market
Account(s).
If yes, list sources/bank names
1)
2)
3)
%
%
%
$
$
$
I/we have an IRA/Lump Sum Pension/Keogh Account/401K.
If yes, list bank(s)
1)
2)
%
%
$
$
I/we have a whole life insurance policy.
If yes, how many policies __________
$
I/we have cash on hand.
$
I/we have disposed of assets (i.e. gave away money/assets) for
less than the fair market value in the past 2 years.
If yes, list items and date disposed:
1)
2)
$
$
I/we have income from assets or sources other than those listed
above.
If yes, list type below:
1)
2)
%
%
$
$
F-10
Student Status
YES NO
Does the household consist of persons who are all full-time students ( Examples:
College/University, trade school, etc.)?
Does your household anticipate becoming a full-time student household in the next 12
months?
If you answered yes to either of the previous two questions are you:
• Receiving assistance under Title IV of the Social Security Act (AFDC/TANF)
• Enrolled in a job training program receiving assistance through the Job Training
Participation Act (JTPA) or other similar program
• Married and filing a joint tax return
• Single parent with a dependent child or children and neither you nor your child(ren)
are dependent of another individual
Under penalties of perjury, I certify that the information presented on this form is true and accurate to the best of my/our
knowledge. The undersigned further understands that providing false representations herein constitutes an act of fraud. False,
misleading or incomplete information will result in the denial of application or termination of the lease agreement.
PRINTED NAME OF APPLICANT/TENANT SIGNATURE OF APPLICANT/TENANT DATE
WITNESSED BY (SIGNATURE OF OWNER/REPRESENTATIVE)
Loan No. 1016291
- 1 -
DWT 30207654v3 0088288-000026
RECORDING REQUESTED BY AND
WHEN RECORDED MAIL TO:
Wells Fargo Bank, National Association
Community Lending and Investment
MAC# A0119-183
333 Market Street, 18th Floor
San Francisco, California 94105
Attention: Loan Administration Officer
Loan No.: 1016291
SPACE ABOVE THIS LINE FOR RECORDER'S USE
ASSIGNMENT OF DEED OF TRUST AND LOAN DOCUMENTS
This Assignment of Deed of Trust and Loan Documents (“Assignment’) is dated as of
///[December 1, 2016]///, and is executed by the COUNTY OF CONTRA COSTA, CALIFORNIA, a political
subdivision and body corporate and politic, duly organized and validly existing under the laws of the State
of California (the “Assignor”), and WELLS FARGO BANK, NATIONAL ASSOCIATION, a national
banking association (the “Assignee”), in accordance with the Indenture of Trust dated as of
///[December 1, 2016]/// (the “Indenture”) between the Assignor, as Issuer, and the Assignee, as
Bondowner Representative.
RECITALS
A. The Borrower has executed and delivered the following documents, each of wh ich is
dated as of the date hereof:
1. that certain Loan Agreement among El Cerrito Senior, L.P., a California limited
partnership (“Borrower”), Assignor and Assignee, with respect to a loan (the “Loan”) in the
amount of _________________________________ and No/100th Dollars
($_________________.00) (the “Loan Agreement”);
2. that certain Promissory Note, made by Borrower to the order of Assignor in the
original face principal amount of ___________________________________ and No/100 th
Dollars ($_______________.00) (the “Note”); and
3. that certain Construction and Permanent Deed of Trust With Absolute
Assignment of Leases and Rents, Security Agreement and Fixture Filing, executed by Borrower,
as trustor, in favor of American Securities Company, as trustee, for the benefit of Assignor and
Assignee, collectively, as beneficiary, recorded in the Official Records of Contra Costa County,
California substantially concurrently herewith (the “Deed of Trust”).
The documents described in paragraphs A.1 – A.3, above, together with all financing and
continuation statements to perfect the liens and security interests granted thereby, are collectively
referred to herein as the “Deed of Trust Documents”.
B. Pursuant to the Indenture, Issuer is issuing those certain County of Contra Costa
Multifamily Housing Revenue Bonds (Hana Gardens Apartments), Series 2016E in the aggregate
principal amount of $________________.00 (the "Bonds"). Pursuant to the Indenture, Assignor desires
to assign and transfer to the Assignee all its right, title and interest to and its obligations under (but not
any of its obligations which are not assignable as a matter of law) the Deed of Trust Documents,
excluding all the Reserved Rights (as defined in the Indenture), and the Assignee desires to acquire the
Assignor’s rights, title and interest as aforesaid under the Deed of Trust Documents in accordance with
Loan No. 1016291
- 2 -
DWT 30207654v3 0088288-000026
the terms hereof. The Assignee is joining in the execution of this Assignment in order to evidence its
acceptance hereof and to agree to provide notice, opportunity to cure and approval rights as more fully
set forth herein.
C. Pursuant to that certain Bond Purchase Agreement dated as of even date herewith (the
“Bond Purchase Agreement”) by and among the Borrower, Assignee and California Community
Reinvestment Corporation, a California nonprofit public benefit corporation (“CCRC”), CCRC has agreed,
subject to the terms and conditions set forth therein, including inter alia completion of construction and
lease-up of the units on the Property, to purchase $______________ in principal amount of the Bonds
from Assignee. In connection therewith and upon and after the Conversion Date (as that term is defined
in the Loan Agreement), Assignee shall assign to CCRC all of its rights under the Purchased Documents
(as defined in the Bond Purchase Agreement), including but not limited to, the Indenture, the Loan
Agreement, the Deed of Trust and the Note.
D. Borrower is joining in the execution of this Assignment in order to evidence its consent
hereto and in order to agree that the Deed of Trust Documents shall be effective to secure the obligations
of the Borrower to the Assignee as more fully set forth therein and herein.
AGREEMENT
NOW, THEREFORE, the parties hereby agree as follows:
Section 1. Definitions. All capitalized words and phrases not defined herein shall
have the meaning ascribed to such words and phrases in the Loan Agreement.
Section 2. Assignment. The hereby Assignor assigns, sets over and transfers to
the Assignee all the right, title and interest of the Assignor in, to and under (bu t not any of its obligations
which are not assignable as a matter of law) the Deed of Trust Documents, excluding the Reserved
Rights (as defined in the Indenture). This Assignment is made and shall be without recourse, warranty or
representation of the Assignor. This Assignment is made pursuant to the Indenture, in connection with
the issuance of the Bonds.
Section 3. Acceptance. The Assignee hereby accepts the assignment made
pursuant to Section 2.
Section 4. Miscellaneous. In case any one or more of the provisions contained in
this Assignment are invalid, illegal or unenforceable in any respect, the validity, legality and enforceability
of the remaining provisions contained herein will not be affected or impaired thereby. This Assignment
may be executed in any number of counterparts, each executed counterpart constituting an original, but
all counterparts together constituting only one instrument. It is the intention of the parties hereto that this
Assignment and the rights and obligations of the parties hereunder shall be governed, construed and
enforced in accordance with the laws of the State of California, without reference to the conflicts of laws
of the State of California.
Section 5. Successor and Assigns. This Assignment shall be binding upon and
inure to the benefit of the heirs, legal representatives, assigns, and successors -in-interest of Assignor and
Assignee; provided, however, this shall not be construed and is not intended to waive any restrictions on
assignment, sale, transfer, mortgage, pledge, hypothecation or enc umbrance by Borrower contained in
any of the Deed of Trust Documents. Assignor acknowledges and agrees to the assignment at the time
of Conversion by Assignee to CCRC of all of the right, title and interest of Assignee under this
Assignment.
[Remainder of Page Intentionally Left Blank]
[Hana Gardens - Signature Page to Assignment of Deed of Trust and Loan Documents]
DWT 30207654v3 0088288-000026
IN WITNESS WHEREOF, the undersigned have executed this Assignment of Deed of
Trust Documents as of the date first above written.
ASSIGNOR:
COUNTY OF CONTRA COSTA, CALIFORNIA
By: __________________________________
John Kopchik
Director, Department of Conservation and Development
[Hana Gardens - Signature Page to Assignment of Deed of Trust and Loan Documents]
DWT 30207654v3 0088288-000026
ASSIGNEE:
WELLS FARGO BANK, NATIONAL ASSOCIATION,
a national banking association
By: ___________________________________
Jeff Bennett
Senior Vice President
[Hana Gardens - Signature Page to Assignment of Deed of Trust and Loan Documents]
DWT 30207654v3 0088288-000026
The undersigned, being the Borrower referred to in the foregoing Assignment of Deed of Trust and Loan
Documents, hereby acknowledges receipt and acceptance thereof and consents and agrees to the
Assignment made therein and to the terms and provisions thereof to such Assignment.
BORROWER:
EL CERRITO SENIOR, L.P.,
a California limited partnership
By: El Cerrito Senior LLC,
a California limited liability company,
its General Partner
By: Eden Housing, Inc.,
a California nonprofit public benefit corporation,
its Manager
By: _________________________________
[Name]
[Title]
DWT 30207654v3 0088288-000026
ACKNOWLEDGEMENT
STATE OF CALIFORNIA )
)
COUNTY OF ____________________________)
On ______________________, 2016 before me, ___________________________________________,
a Notary Public, personally appeared ______________________________________________________
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of Californi a that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature _______________________________
(Seal)
A notary public or other officer
completing this certificate verifies only
the identity of the individual who
signed the document to which this
certificate is attached, and not the
truthfulness, accuracy, or validity of
that document.
DWT 30207654v3 0088288-000026
ACKNOWLEDGEMENT
STATE OF CALIFORNIA )
)
COUNTY OF ____________________________)
On ______________________, 2016 before me, ___________________________________________,
a Notary Public, personally appeared ______________________________________________________
who proved to me on the basis of satisfactory evidence to be the person(s) whose nam e(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature _______________________________
(Seal)
A notary public or other officer
completing this certificate verifies only
the identity of the individual who
signed the document to which this
certificate is attached, and not the
truthfulness, accuracy, or validity of
that document.
DWT 30207654v3 0088288-000026
ACKNOWLEDGEMENT
STATE OF CALIFORNIA )
)
COUNTY OF ____________________________)
On ______________________, 2016 before me, ___________________________________________,
a Notary Public, personally appeared ______________________________________________________
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foreg oing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature _______________________________
(Seal)
A notary public or other officer
completing this certificate verifies only
the identity of the individual who
signed the document to which this
certificate is attached, and not the
truthfulness, accuracy, or validity of
that document.
A-1
DWT 30207654v3 0088288-000026
EXHIBIT A - PROPERTY DESCRIPTION
RECOMMENDATION(S):
Approve and authorize the Health Services Director, or his designee, to execute on behalf of the County, an
Agreement #28-363 with Point Comfort Underwriters, Inc., a subcontractor of the United States Department of
Health and Human Services Office of Refugee Resettlement, to administer delivery and payment of healthcare
services provided to unaccompanied refugee children at Contra Costa Regional Medical Center (CCRMC), for the
period November 1, 2016 through October 31, 2019.
FISCAL IMPACT:
None. This non-financial agreement will allow the County to bill for services provided to unaccompanied refugee
children at CCRMC.
BACKGROUND:
The United States Department of Health and Human Services funds local governmental agencies who provide
medical services to unaccompanied refugee children with appropriate documentation of eligibility. CCRMC provides
healthcare to unaccompanied refugee children who reside at the South West Key Program in Pleasant Hill. This
agreement will establish procedures for these children to receive medical treatment at CCRMC.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Pat Godley,
925-957-5405
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Tasha Scott, Marcy Wilhelm
C.111
To:Board of Supervisors
From:William Walker, M.D., Health Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Approve Agreement #28-363 with Point Comfort Underwriters, Inc.
BACKGROUND: (CONT'D)
Under Agreement #28-363 the County and Contractor will facilitate a system for unaccompanied children to be
authorized for medical services and establish billing requirements in accordance with federal policies and procedures.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, unaccompanied refugee children will not have authorization for preventative
medical services.
CHILDREN'S IMPACT STATEMENT:
Not applicable.
RECOMMENDATION(S):
ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body.
FISCAL IMPACT:
No specific fiscal impact. This is a quarterly report of the County's assets in the Public Agency Retirement Services
(PARS) Public Agencies Post-Retirement Health Care Plan Trust.
BACKGROUND:
On December 14, 2010, the Board of Supervisors directed the formation of a Post Retirement Health Benefits Trust
Agreement Advisory Body (consisting of the County Administrator, County Finance Director, Treasurer-Tax
Collector, Auditor-Controller, and Health Services Finance Director).
The Advisory Body meets quarterly. At its meeting of August 4, 2011, the body discussed and reviewed final report
formats with HighMark Capital Management and made recommendations regarding a final standardized quarterly
report. The attached report is in the standardized format.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Lisa Driscoll, County Finance
Director (925) 335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Robert Campbell, County Auditor-Controller, Russell Watts, County Treasurer-Tax Collector
C.112
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 6, 2016
Contra
Costa
County
Subject:Quarterly Report of the Post Retirement Health Benefits Trust Agreement Advisory Body
BACKGROUND: (CONT'D)
>
The following is the investment summary presented at the November 17, 2016 quarterly meeting for the period
ending September 30, 2016:
Investment Summary Third Quarter 2016
Beginning Value $195,885,034.30
Net Contributions/Withdrawals -39,944.37
Fees Deducted -45,187.25
Income Received 1,087,359.87
Market Appreciation 4,781,743.33
Net Change in Accrued Income -54,683.92
Ending Market Value $201,614,321.96
Additional Materials -
A Post Retirement Health Benefits Trust Agreement Advisory Body web-page can be found at the following
address:
http://ca-contracostacounty.civicplus.com/index.aspx?NID=2915. The page describes the function of the body,
posts quarterly meeting materials, and all pertinent trust and plan documents.
ATTACHMENTS
Third Quarter 2016
PARS: County of Contra Costa
Third Quarter 2016
Presented by
Andrew Brown, CFA
This presentation has been prepared for the sole use of the intended recipient. While
the information contained herein has been obtained from sources believed to be
accurate and reliable, any other reproduction or use of this information may
necessitate further disclosures in order to ensure that the presentation is accurate,
balanced, and conforms to all applicable regulatory requirements.
DISCUSSION HIGHLIGHTS
U.S. Economic and Market Overview
Over the past year, we have ended each quarter looking back at the unusual events that transpired over the prior three months, we are
continually encouraged/surprised by the market’s reaction to such events and the resilience of this long lived bull market. The third quarter of
2016 was no exception. The quarter stated off with heightened uncertainty, revolving around the outcome of the “Brexit” vote in favor of the UK
exiting from the European Union (EU). Perhaps just as surprising as the vote to leave the EU in late June was how quickly financial markets
shrugged off a significant geopolitical development. After a brief sell-off in risky assets, quick responses by global central banks, once again
served to soothe the fears of investors, sending capital back into risk assets and fueling a continued rally in the equity markets. Even European
equity markets, that presumably would be most adversely affected by “Brexit”, enjoyed strong performance during the third quarter of 2016.
Once again, the resilience of risk assets in the face of turmoil highlights the power of monetary policy to influence investor’s sentiment, while
raising the question of “how much longer will it continue to work?” Signs of diminishing returns from aggressive monetary policy are showing up
in weakening global economic activity indicators. In order to avoid a liquidity trap, a growing chorus of voices are calling for a coordinated fiscal
policy response to take the baton from central banks. A lack of political will and already high sovereign debt levels, however, will challenge such
a movement.
In the U.S. we watched our own shocking political campaigns transpire, with headlines that would rival a tabloid cover story. The current political
battle here in the U.S. outlines the success of the populist movement and underscores the rising dissatisfaction with the status quo of both parties
among the electorate. Tepid economic growth and rising income inequality appear to be the main culprits. The current U.S. sentiment towards
the establishment is eerily similar to that of the UK surrounding the “Brexit” vote. Could political and market analysts be in for another surprise at
the end of the U.S. election? With election day in sight, investors may now turn their focus to a narrow set of potential outcomes. While there is
sure to be heightened volatility in the near-term, for long-term investors, the bigger question is what either candidate can actually accomplish with
an increasingly partisan Congress. As such, the margin of victory, along with any changes to the party makeup of Congress, will be just as
important as which candidate is ultimately elected. The investment implications of the political landscape are only increasing. When limits of
monetary policy effectiveness are tested, more is expected from the fiscal side of the economic equation.
3
Market overview/Performance Discussion
Total Plan
The County of Contra Costa OPEB Plan returned 2.94% net of investment fees, in the third quarter, which matched the County’s Plan benchmark
return target of 2.90%. The Plans’ overweight to international equities finally bore some fruit, with outperformance supportive of returns. Fixed
income investments outperformed the benchmark, but bond markets offered up paltry returns (Bloomberg Barclays Aggregate Index +0.46%).
The strongest area of performance contribution came from large cap equities, which performed favorably vs. the Russell 1000, while mid cap
equities neither added nor subtracted from performance with returns in-line with the benchmark. REIT equities offered negative returns in the
quarter, as investors began to discount a future interest rate hike. While small cap equities offered the strongest absolute return, our managers
underperformed the benchmark, which detracted from relative returns. Finally, alternatives lagged the benchmark and detracted from
performance due to our manager in the managed futures category.
Domestic Equity
The quarter ended with strong U.S. Census Bureau data showing that median household income posted its first significant increase (+5.2%) in
over eight years. Improving median income, coupled with the low unemployment rate, has been positive for the domestic equity market.
However, the problem that remains is the U.S. labor market strength has not yet translated into strength for the wider economy as measured by
GDP growth. In fact, increases in household income and subsequent boosts in consumer spending have been among the only positive
contributions to tepid U.S. GDP growth. How then does one reconcile these seemingly conflicting data points – a strong labor market yet weak
GDP numbers?
While the labor market is improving, productivity has not. Productivity growth, one of the pillars of the economy, remains below historical
averages and is likely to remain low, creating challenges for both economic growth and equity markets. Productivity growth since 2007 has been
half that of the pre-recession period. This is not surprising when you see that business investment growth, historically the major determinant of
overall productivity growth, has largely been absent as the current business cycle matures. Many companies have been opting to spend free
cash flow to buy back shares and pay dividends, a trend that helps support equity markets in the short-term but does not create productive
assets to support long-term earnings growth. Additionally, earnings have been declining now for over a year. A scenario where corporate
earnings are falling, does not exude confidence that this trend can continue.
While the U.S. economy is showing conflicting signs that give both bulls and bears ammunition to argue their points, the bulls appear to be in the
lead. In the third quarter of 2016 all the major U.S. equity indices were up nicely with the Russell 1000 Index returning +4.0%, the Russell Mid
Cap Index returning +4.5%, and the Russell 2000 Index leading the group with a 9.1% return. During the quarter, we saw a clear reversal of the
risk-off trend witnessed earlier in 2016, as cyclical sectors outperformed at the expense of defensive sectors. The standout performer for the
quarter was the Technology sector with a 12.9% return.
4
• The Plan’s large cap segment returned 5.22% in the quarter, which outperformed the Russell 1000 Index return of 4.03%.
• The iShares Russell 1000 ETF returned 4.0% in the third quarter.
•The Columbia Contrarian Core Fund returned 4.27% in the quarter, which outperformed the benchmark. The Fund ranked in the 36th
percentile of the Morningstar Large Cap Blend Universe.
•The Harbor Capital Appreciation Fund returned 8.16% in the quarter, which outperformed the Russell 1000 Growth Index’s return of
5.59%. The Fund ranked in the 11th percentile of the Morningstar Large Cap Growth Universe.
•The T. Rowe Price Growth Stock Fund returned 7.88% in the quarter, which outperformed the Russell 1000 Growth Index. The Fund
ranked in the 14th percentile of the Morningstar Large Cap Growth Universe.
•The Dodge and Cox Stock Fund returned 8.79% in the quarter, which outperformed the Russell 1000 Value Index’s return of
3.48%. The Fund ranked in the 2nd percentile of the Morningstar Large Cap Value Universe.
•The Loomis Sayles Value Fund posted a 3.07% return in the quarter, which underperformed the Russell 1000 Value Index. The Fund
ranked in the 62nd percentile of the Morningstar Large Cap Value Universe.
•The mid cap equity segment returned 4.41% in the quarter, which was in-line with the Russell Mid Cap Equity return of 4.52%.
•The iShares Russell Mid Cap ETF returned 4.45% in the third quarter.
•The small cap equity segment returned 8.13% in the quarter, which trailed the Russell 2000 Index return of 9.05%.
•The iShares Russell 2000 ETF returned 9.04% in the third quarter.
•The T. Rowe Price New Horizons Fund returned 7.77% in the quarter, and underperformed the Russell 2000 Growth Index return of
9.22%. The Fund ranked in the 52nd percentile of Morningstar’s Small Cap Growth Universe.
•The Columbia Small Cap Value Fund II returned 7.30% in the quarter, and underperformed the Russell 2000 Value Index’s return of
8.87%. The Fund ranked in the 46th percentile of Morningstar’s Small Cap Value Universe. We sold out of this Fund at the end of
September
5
Real Estate
After three quarters in a row where REITs were the top returning segment in the Plan, REITs declined in the third quarter, with the Wilshire REIT
Index returning -1.21%. REITs started off strong in July, as they were viewed as an asset class with only limited impact from “Brexit”. However,
as the quarter progressed, and as the possibility that the Federal Reserve might raise interest rates, REITs came under pressure. Industrial
(+6.7%), Single Family (+3.3%), and Office (+3.3%) were three bright spots in the REIT universe. REIT returns were held back by sizable sell-
offs in Data Centers (-9.0%), Specialty (-9.9%), Self-storage (-12.2%), Shopping Centers (-3.3%), and Regional Malls (-3.1%). The
announcement that Macy’s was looking to close 100 stores, led to some concerns that mall occupancy might decline. An additional negative for
shopping centers, were the bankruptcy announcements from several restaurant chains in the quarter: Cosi Inc, Garden Fresh, Last Call
Guarantor, Zio’s, Logan’s Roadhouse, and Rita Restaurants. The concern here relates to both a loss of tenants for REIT enterprises, but also a
decline in casual dining may portend weakness in the economy.
The Nuveen Real Estate Securities Fund returned -1.41% in the quarter, which underperformed the Wilshire REIT Index return of
-1.21%. The Fund placed in the 49th percentile of the Morningstar Real Estate Manager’s Universe.
Global/International Equity
For a while now, there has been a divergence in performance between the U.S. equity market and international markets, in both developed and
emerging markets. While the emerging market countries started showing strength in the first quarter of 2016, their developed market counterparts
continued to lag behind the U.S. The third quarter of 2016 saw a turn in the long trend of developed international underperformance. The MSCI
EAFE Index returned 6.4% in the third quarter vs. 4.03% for the Russell 1000 Index. Emerging markets performed even better with an impressive
9% return, in USD terms. International equities have lagged behind the U.S. for most of the recovery since the 2008 financial crisis. While the
U.S. led the way into the recession, they also recovered more quickly, by implementing aggressive monetary policies aimed to stimulate a
battered domestic economy. Foreign counterparts where much slower to act, and had many additional structural problems to deal with, many of
which are still being addressed today. Currently, we have a U.S. equity market near all-time highs, stretched valuations, and a central bank ready
to increase interest rates (tighter monetary policy). In contrast, international markets have relatively attractive valuations and earnings growth
potential supported by the early stages of economic recovery in many countries. While there is the potential for more risk in international
markets, there is compensatory potential reward relative to domestic stocks.
6
In the third quarter, developed international equities were led by Japan with an impressive 8.6% return, and the rest of the Pac ific region
(Australia, Hong Kong, and Singapore) with a collective 8.2% return. Europe Ex-UK, added to the outperformance, returning 6%. Even the U.K.,
with the added uncertainty of the “Brexit” vote, outperformed the U.S. with a 4% return measured in USD. Emerging markets continued their
display of strong 2016 performance by returning 9% collectively for the third quarter. Emerging Asia led the way as fears of a hard economic
landing in China declined again (EM Asia +10.5, China +14%). Other bright spots were the commodity reliant economies, as energy prices
stabilized and a more favorable outlook for energy supply and demand equilibrium gained traction. Russia (+30.6% YTD) and Brazil (62.9% YTD)
continued their relative outperformance with returns of 8.4% and 11.3%, respectively for the quarter. While emerging market equities have been
a welcome boost to performance in 2016, event risk—including a hard landing in China and a rapid, destabilizing Yuan devaluation—seem high
relative to potential reward. A seemingly successful round of Chinese fiscal and monetary stimulus combined with a pause in U.S. monetary
normalization has reduced this risk over the near-term. The U.S. now seems intent on continuing a policy of increasing interest rates, and thus a
major question mark remains. Will EM equities be negatively impacted by tighter U.S. monetary policy? While it feels like a long time ago, the
heightened volatility that surrounded the last U.S. interest rate increase is a reminder of how quickly sentiment can turn.
•The Plan’s international/global equity segment returned 6.32% in the quarter. This return slightly lagged the MSCI EAFE Index
6.43%, and outperformed the MSCI ACWI Index return of 5.30%.
•The iShares MSCI EAFE Index ETF returned 6.36% in the quarter.
•The Nationwide Bailard International Equity Fund returned 4.87% in the quarter, which underperformed the MSCI EAFE Index. The
Fund ranked in the 83rd percentile of the Morningstar Foreign Large Blend Universe.
•The Dodge & Cox International Stock Fund returned 10.15% in the quarter and outperformed the MSCI EAFE Index. The Fund ranked
in the 4th percentile of the Foreign Large Blend Universe as measured by Morningstar.
•The MFS International Fund returned 6.48% in the quarter and outperformed the MSCI EAFE Index. The Fund ranked in the 38th
percentile for foreign large cap growth managers as measured by Morningstar.
•The iShares MSCI ACWI Index ETF returned 5.19% in the quarter
•The American Funds New Perspective Fund recorded a 5.74% return in the third quarter, which outperformed the MSCI ACWI Index
and ranked in the 43rd percentile within the Morningstar World Stock Universe
•The MFS Global Equity R5 Fund returned 5.10%, which underperformed the benchmark and ranked in the 58th percentile of the
Morningstar World Stock Universe.
•The Schroder Emerging Market Equity Fund returned 10.28% during the quarter and outperformed the MSCI Emerging Market
benchmark return of 9.03%. The Fund ranked in the 9th percentile of the Morningstar Emerging Market Universe.
7
Fixed Income
After a volatile first half of the year, financial markets were relatively calm during the third quarter as the Bloomberg Barclays U.S. Aggregate
Bond index returned 0.46%, while Treasury bonds sold off slightly and risk assets performed well. A modest 15 basis point rise in five-year U.S.
Treasury yields led to a –0.3% quarterly loss for the Treasury sector, while investment-grade corporate bonds returned 1.4%, and BBB rated
corporate issuers gained 2.1%. Further down the quality spectrum, high yield bonds had another outstanding quarter with a return of 5.5%, and
an impressive year-to-date return of 15.1%. Commodity prices, the source of much of the volatility early in the year, were modestly lower this
quarter as the CRB declined –3.3%, while WTI oil and gold were fractionally lower. Among corporate bonds, the best performing industries this
quarter were Energy, Basic Industry, Communications, and Airlines. Index laggards included Diversified Manufacturing, Machinery, Consumer
Products, and Utilities.
Credit spreads continued to narrow this quarter, despite slowing revenue and declining corporate earnings. Revenue growth for U.S. companies
has slowed to 1½% over the past year, while the third quarter could well be the sixth consecutive quarter of year-over-year declines in earnings
per share. Despite this slowdown, investment-grade corporate bond spreads narrowed another 19 basis points this quarter, while high yield
spreads narrowed by an impressive 124 basis points. Corporate spreads typically widen as revenue growth and earnings fall, but the continued
tightening is likely due to central bank accommodation. The Federal Reserve, the ECB, the Bank of Japan, and the Bank of England together
hold nearly $13 trillion of purchased assets on their balance sheets. In just the past twelve months they have collectively added another $2
trillion, representing the fastest rate of balance sheet expansion since 2009. The combination of these asset purchases and low inflation resulted
in a global bond rally that set a new record low of 1.3% for the U.S. ten year Treasury yield early in the quarter. For perspective, 1.3% is a few
basis points below the previous low reached in 2012 during the height of the U.S. budget crisis and the political stalemate which ultimately led to
the U.S. losing its AAA credit rating. It was also below the level reached in February this year when collapsing commodity prices sent financial
markets into panic mode as crude oil plunged below $30, causing double digit declines in risk assets in the U.S., Europe, China, and Japan while
Treasury bonds rallied.
Just weeks after reaching a new low on July 8, Treasury yields began to rise as the BOJ decided against expanding Japan’s extraordinary
monetary policies, and in September the ECB chose not to extend their bond purchase plan, which is currently set to expire in March 2017.
Additionally, both the Bank of Japan and the European Central Bank have called for official reviews of the effects of quantit ative easing,
disappointing the markets and causing a further retreat in bond prices. At the same time, the Fed is desperate to move away from historically low
interest rates and is trying to convince the market that an interest rate increase is likely at the December meeting. The markets are sensing
some hesitation by central banks to expand their already extraordinary support, which may mean that we have finally reached t he outer limits of
unconventional monetary policy. If so, the markets are likely to experience greater volatility in the future, and risk premiums will rise.
8
•The Plan’s fixed income segment returned 0.69% in the quarter, which outperformed the Bloomberg Barclays Aggregate return of
0.46%.
•The separately managed fixed income portfolio returned 0.50% which was in-line with the benchmark. The portfolio would have ranked
approximately in the 78th percentile of the Morningstar Intermediate Term Bond Universe.
•The PIMCO Total Return Bond Fund posted a 1.24% in the quarter, which placed it in the 27th percentile of Morningstar’s Intermediate-
Term Bond Universe. The Fund outperformed the Index.
•The Prudential Total Return Bond Fund returned 1.41% in the quarter. This ranked in the 19th percentile of Morningstar’s Intermediate-
Term Bond Universe and outperformed the benchmark.
Alternative Investments
The Alternatives portion of the portfolio returned 0.16% in the third quarter. Performance from two of the three alternative mangers was strong:
Eaton Vance Global Macro Fund (+2.14%), and the AQR Equity Market Neutral Fund (+1.39%). The AQR Managed Futures Fund (-2.6%)
dragged down returns considerably in the quarter. Trend following strategies experienced losses in the quarter as numerous markets, especially
across commodities, fixed income, and equities experienced reversals. Coordinated action on output from OPEC and Russia in the energy
sector, led to a reversal in the energy markets. Fixed income markets experienced a reversal when Central Banks began to hold back on
additional stimulus measures. The AQR Equity Market Neutral Fund was aided by exposure to U.S. and Canadian equity holdings. Top
contributors came from the energy and financial sectors. The Eaton Vance Global Macro Fund was aided by investments in Eastern Europe and
Asia. Top performing contributors were long investments in the Icelandic Krona, Sri Lankan Rupee, and Macedonia Credit. Shorts in Saudi
Arabian rate investments, also aided returns
•The alternative investment segment returned 0.16% in the third quarter, which underperformed the Wilshire Liquid Alternatives
Index return of 1.45%.
•The AQR Equity Market Neutral Fund added 1.39%, and ranked in the 28th percentile of the Morningstar Market Neutral
Universe.
•The Eaton Vance Global Macro Absolute Return Fund posted a 2.14% return, which placed in the 47th percentile of the
Morningstar Non-Traditional Bond Universe.
•The AQR Managed Futures Fund’s return of -2.60% ranked in the 67th percentile of Morningstar’s Managed Futures Fund
Universe
9
Asset Allocation/Portfolio Transitions
During the quarter, we replaced our small cap value manager, the Columbia Small Cap Value Fund with the Undiscovered Managers Behavioral
Value Fund. While this fund has an unusual name, it has a strong track record of outperforming the benchmark. The managers seek to identify
small cap stocks that are subject to specific human biases, which lead to underperformance (and undervaluation) and look to insider buying
signals as an indicator of a company’s future potential.
10
Manager Watch List
Name of Fund Date on watch list Date exiting watch list Recommendation Rationale
Pimco Total Return Bond Fund 4Q 2014 Review Peer ranking, while improving, is still below
median for 3-year period.
Eaton Vance Global Macro
Absolute Return Fund 3Q 2015 3Q 2016 Remove from
watch list
Investment returns have been in-line with
expectations.
Dodge and Cox International
Stock Fund 2Q 2016 Review
The manager’s performance was in the
fourth percentile in the third quarter. On a
three year basis, the managers are still
below the median of managers in the
Morningstar Foreign Large Blend Universe.
Loomis Sayles Value Fund 3Q 2016 Review
Peer ranking on a 3-year basis, has lagged
the median within the Morningstar Large
Cap Value Universe for three consecutive
quarters.
11
12
6/30/2016 6/30/2016 9/30/2016 9/30/2016 Target
Asset Allocation Market Value % of Total Market Value % of Total Allocation
Large Cap Equities
Columbia Contrarian Core Z 6,200,751 3.2%6,639,285 3.3%--
iShares Russell 1000 ETF 10,897,070 5.6%11,615,115 5.8%--
Dodge & Cox Stock Fund 4,240,056 2.2%4,592,954 2.3%--
Loomis Sayles Value Fund 4,281,600 2.2%4,543,448 2.3%--
Harbor Capital Appreciation Instl 2,365,457 1.2%2,558,547 1.3%--
T. Rowe Price Growth Stock Fund 2,361,967 1.2%2,548,118 1.3%--
Total Large Cap Equities 30,346,900$ 15.5%32,497,466$ 16.1%17.0%
Range Range 13-32%
Mid Cap Equities
iShares Russell Mid-Cap ETF 6,612,783 3.4%7,085,236 3.5%--
Total Mid Cap Equities 6,612,783$ 3.4%7,085,236$ 3.5%6.0%
Range Range 2-10%
Small Cap Equities
iShares Russell 2000 ETF 7,054,598 3.6%7,574,698 3.8%--
Columbia Small Cap Value Fund II 6,198,509 3.2%------
Undiscovered Mgrs Behavioral Value Inst ----6,635,753 3.3%
T. Rowe Price New Horizons Fund 2,895,666 1.5%3,120,539 1.6%--
Total Small Cap Equities 16,148,773$ 8.3%17,330,990$ 8.6%8.0%
Range Range 4-12%
International Equities
Nationwide Bailard Intl Equities I 5,060,956 2.6%5,648,967 2.8%--
iShares MSCI EAFE Index Fund 6,820,646 3.5%8,071,718 4.0%--
Dodge & Cox International Stock Fund 2,709,793 1.4%3,024,798 1.5%--
MFS International Growth Fund 2,755,682 1.4%3,127,849 1.6%--
Schroder Emerging Market Equity 2,999,151 1.5%3,307,426 1.6%--
Total International Equities 20,346,227$ 10.4%23,180,758$ 11.5%9.0%
Range Range 4-16%
Global Equities
MSCI iShares ACWI Index ETF 6,552,201 3.4%7,194,598 3.6%
American Funds New Perspective F2 2,831,922 1.4%3,045,046 1.5%
MFS Global Equity FD CL R5 #4818 2,818,603 1.4%3,047,818 1.5%
Total Global Equities 12,202,727$ 6.2%13,287,462$ 6.6%7.0%
Range Range 4-12%
Asset Allocation
Period Ending September 30, 2016
13
6/30/2016 6/30/2016 9/30/2016 9/30/2016 Target
Asset Allocation Market Value % of Total Market Value % of Total Allocation
Real Estate
Nuveen Real Estate Secs I Fund 8,852,548 4.5%8,943,831 4.4%--
Total Real Estate 8,852,548$ 4.5%8,943,831$ 4.4%4.0%
Range Range 0-8%
Fixed Income
Core Fixed Income Holdings 53,865,308 27.6%57,826,648 28.7%--
PIMCO Total Return Instl Fund 8,582,406 4.4%8,565,618 4.3%--
Prudential Total Return Bond Q 8,459,784 4.3%8,579,339 4.3%--
PIMCO High Yield Instl 3,578 0.0%------
Total Fixed Income 70,911,076$ 36.3%74,971,605$ 37.3%38.0%
Range Range 30-50%
Alternatives
AQR Managed Futures I 8,400,224 4.3%8,182,141 4.1%--
Eaton Vance Glbl Macro Abs Ret I 8,112,085 4.2%8,534,269 4.2%--
AQR Equity Market Neutral I 4,776,932 2.4%5,558,644 2.8%--
Total Alternatives 21,289,241$ 10.9%22,275,054$ 11.1%10.0%
Range Range 5-20%
Cash
Money Market 8,759,419 4.5%1,681,261 0.8%--
Total Cash 8,759,419$ 4.5%1,681,261$ 0.8%1.0%
Range Range 0-5%
TOTAL 195,469,693$ 100.0%201,253,665$ 100.0%100.0%
Asset Allocation
Period Ending September 30, 2016
*Ending Market Value differs from total market value on the previous page due to differences in reporting methodology. The above ending market value is
reported as of trade date and includes accruals. The Asset Allocation total market value is reported as of settlement date.
14
Investment Summary Third Quarter 2016 Year to Date 2016
Beginning Value 195,885,034.30$ 175,078,576.28$
Net Contributions/Withdrawals -39,944.37 14,959,999.01
Fees Deducted -45,187.25 -132,741.45
Income Received 1,087,359.87 2,953,806.91
Market Appreciation 4,781,743.33 8,826,225.87
Net Change in Accrued Income -54,683.92 -71,544.66
Ending Market Value*201,614,321.96$ 201,614,321.96$
Investment Summary Third Quarter 2015 Year to Date 2015
Beginning Value 173,251,842.30$ 155,218,379.57$
Net Contributions/Withdrawals -43,438.67 15,040,527.02
Fees Deducted -44,070.96 -130,618.60
Income Received 956,321.65 2,117,972.48
Market Appreciation -7,268,241.25 -5,594,084.50
Net Change in Accrued Income -178,107.55 22,129.55
Ending Market Value 166,674,305.52$ 166,674,305.52$
Investment Summary
Period Ending September 30, 2016
INVESTMENT STRATEGY
As of September 30, 2016
Tactical Asset Allocation
Asset Class % Portfolio Weighting Rationale
Target
Current
Portfolio
Over/Under
Weighting
Cash
1.0% 1.0% -
Fixed Income 38.0% 37.5% -0.5% We believe the Fed will likely raise rates 1 – 2 times in calendar year 2017. Our year-end 2017 target for the 10-
year treasury is 2.0%- 2.25%, which implies modest return expectations from current levels.
Alternatives 10.0% 11.0% +1.0% Alternatives serve to mitigate the impact of a decline in the bond market, due to a potential rise in interest rates.
Additionally near-term expectations for cash and equities remain depressed due to the low interest rate environment,
equity market valuations, and earnings growth expectations.
Real Estate (REITS) 4.0% 4.5% +0.5% Earnings and cash flow fundamentals are improving for REITs. Employment trends are providing additional support
for REITs. Our expectation of a modest increase in interest rates by the Federal Reserve should not be too
restrictive to REITs.
Global Equity 7.0% 6.5% -0.5% Global equities remain at reasonable valuations due to the international equity component of the MSCI ACWI
benchmark.
International (Developed) 9.0% 10.0% +1.0% Developed international equity markets are viewed as attractive on a relative valuation basis, with superior earnings
growth potential supported by earlier stages of the economic recovery cycle. We are monitoring the potential
headwinds from the “Brexit”.
International (Emerging) 0.0% 1.5% +1.5% Strong recent emerging market performance has been supported by global policy stimulus. Modest interest rate
normalization in the U.S. should be gradual and should not lead to strong gains for the USD. Emerging market
valuations are reasonably attractive and earnings revision downgrades have stopped.
Total Domestic Equity 31.0% 28.0% -3.0%
Large Cap 17.0% 16.0% -1.0% The multi-year outperformance of domestic equities has generated stretched valuations, thereby reducing risk
premiums and degrading the near-term risk/reward outlook.
Mid Cap 6.0% 3.5% -2.5% We continue to remain underweight based on valuation concerns, with the Russell Mid-Cap Index trading at a 18X
forward PE ratio.
Small Cap 8.0% 8.5% +0.5% We maintain a slight overweight to small cap stocks. Earnings estimates have come down considerably for small
cap equities. Additionally, there is low analyst dispersion related to earnings, which tends to imply less uncertainty.
15
Inception Date: 02/01/2011
* Benchmark from February 1, 2011 to June 30, 2013: 18% Russell 1000 Index, 6% Russell Midcap Index, 8% Russell 2000 Index, 8% MSCI ACWI Index, 10% MSCI EAFE Index, 45% Barclays Aggregate Index, 4% DJ Wilshire REIT
Index, 1% Citigroup 3 Month T-Bill Index. From July 1, 2013 to June 30, 2015: 17% Russell 1000 Index, 6% Russell Midcap Index, 8% Russell 2000 Index, 7% MSCI AC World US Index, 9% MSCI EAFE Index, 38% Barclays Aggregate
Index, 4% DJ Wilshire REIT Index, 10% HFRI FOF Market Defensive Index, 1% Citigroup 3 Month T-Bill Index. From July 1, 2015: 17% Russell 1000 Index, 6% Russell Midcap Index, 8% Russell 2000 Index, 7% MSCI AC World Index,
9% MSCI EAFE Index, 38% Barclays Aggregate Index, 4% DJ Wilshire REIT Index, 10% Wilshire Liquid Alternative Index, 1% Citigroup 3 Month T-Bill Index
** Dynamic Alternatives Index represents the HFRI FOF Market Defensive Index from 07/01/2013 until 06/30/2015, and then the W ilshire Liquid Alternatives Index from 07/01/2015 forwards.
Returns are gross-of-fees unless otherwise noted. Returns for periods over one year are annualized. The information presented has been obtained from sources believed to be accurate and reliable. Past performance is not indicative of
future returns. Securities are not FDIC insured, have no bank guarantee, and may lose value.
16
Sector
3 Months
Year
to Date
(9 Months)
1 Year
3 Years
5 Years
Inception
to Date
(68 Months)
Cash Equivalents .06 .20 .22 .09 .06 .06
iMoneyNet, Inc. Taxable .03 .08 .09 .04 .03 .03
Fixed Income ex Funds .50 6.34 5.65 4.02 3.47 4.24
Total Fixed Income .69 6.35 5.81 3.97 3.88 4.29
BC US Aggregate Bd Index .46 5.80 5.19 4.03 3.08 3.87
Total Equities 5.43 7.38 12.59 6.66 13.27 8.21
Large Cap Funds 5.22 6.35 13.34 9.77 16.10 10.66
Russell 1000 Index 4.03 7.92 14.93 10.78 16.41 11.93
Mid Cap Funds 4.41 10.13 13.44 7.53 14.24 9.34
Russell Midcap Index 4.52 10.26 14.25 9.70 16.67 11.53
Small Cap Funds 8.13 10.82 14.55 7.88 17.43 11.42
Russell 2000 Index 9.05 11.46 15.47 6.71 15.82 10.20
REIT Funds -1.58 9.22 18.52 13.79 15.35 11.17
Wilshire REIT Index -1.21 9.75 17.94 14.34 15.82 12.05
International Equities 6.32 5.67 9.50 1.88 8.56 3.57
MSCI AC World Index 5.30 6.60 11.96 5.17 10.63 6.25
MSCI EAFE Index 6.43 1.73 6.52 .47 7.39 3.06
MSCI EM Free Index 9.03 16.02 16.78 -.56 3.03 -1.23
Alternatives .16 1.38 .38 3.27
Dynamic Alternatives Index 1.45 2.42 1.29 1.74 -.07 -.75
Total Managed Portfolio 2.97 6.15 8.35 5.13 8.55 5.91
Total Account Net of Fees 2.94 6.07 8.25 5.01 8.42 5.79
County of Contra Costa 2.90 6.57 9.13 5.67 8.53 6.53
Selected Period Performance
PARS/COUNTY OF CONTRA COSTA PRHCP
Account 6746038001
Period Ending: 09/30/2016
COUNTY OF CONTRA COSTA
17
3-Month YTD 1-Year 3-Year 5-Year
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank
Columbia Contrarian Core Z (7/13)4.27 36 6.65 46 14.97 18 11.09 6 17.42 1
T. Rowe Price Growth Stock I 7.88 14 1.47 78 10.25 54 11.11 19 17.41 22
Harbor Capital Appreciation Instl 8.16 11 0.89 85 9.05 70 11.28 17 15.99 21
Loomis Sayles Value Fund (7/11)3.07 62 4.57 87 9.92 83 7.15 65 15.16 32
Dodge & Cox Stock (10/14)8.79 2 9.55 27 14.53 33 8.91 25 17.10 48
iShares Russell 1000 (3/15)4.00 39 7.82 54 14.80 51 10.65 42 16.26 59
Idx: Russell 1000 4.03 -7.92 -14.93 -10.78 -16.41 -
iShares Russell Mid-Cap (3/15)4.45 43 10.09 38 14.04 42 9.51 18 16.48 70
Russell Mid Cap TR USD 4.52 -10.26 -14.25 -9.70 -16.67 -
Undiscovered Mgrs Behavioral Value Inst (9/16)7.21 51 11.68 51 17.66 27 10.51 2 20.65 1
Idx: Russell 2000 Value 8.87 -15.49 -18.81 -6.77 -15.45 -
iShares Russell 2000 (3/15)9.04 15 11.50 65 15.57 54 6.77 67 15.87 62
T. Rowe Price New Horizons I 7.77 52 8.76 33 14.37 24 9.45 5 18.96 1
Idx: Russell 2000 Growth 9.22 -7.48 -12.12 -6.58 -16.15 -
Dodge & Cox International Stock 10.15 4 4.74 26 5.62 58 0.06 60 8.17 21
Nationwide Bailard Intl Eqs Instl 4.87 83 0.76 75 4.99 65 2.71 11 8.93 22
MFS International Growth I 6.48 38 8.71 8 12.81 14 2.22 40 8.39 15
MFS Global Equity R5 (3/15)5.10 58 8.04 22 12.27 25 6.21 22 13.55 16
iShares MSCI EAFE (3/15)6.36 40 1.74 79 6.45 75 0.37 72 7.27 100
iShares MSCI ACWI (3/15)5.19 43 6.79 75 12.32 62 5.44 46 10.84 -
American Funds New Perspective F2 (3/15)5.74 43 4.04 68 11.14 38 7.25 13 13.21 5
Idx: MSCI EAFE 6.43 -1.73 -6.52 -0.48 -7.39 -
Idx: MSCI ACWI 5.30 -6.60 -11.96 -5.17 -10.63 -
Schroder Emerging Market Equity (11/12)10.28 9 16.25 34 16.92 39 -0.43 50 4.25 26
Idx: MSCI Emerging Markets 9.03 -16.02 -16.78 --0.56 -3.03 -
Data Source: Morningstar, SEI Investments
believed accurate and reliable. Securities are not FDIC insured, have no bank guarantee and may lose value.
For Period Ending September 30, 2016
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained
LARGE CAP EQUITY FUNDS
MID CAP EQUITY FUNDS
SMALL CAP EQUITY FUNDS
INTERNATIONAL EQUITY FUNDS
COUNTY OF CONTRA COSTA
18
3-Month YTD 1-Year 3-Year 5-Year
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank
Nuveen Real Estate Secs Y -1.41 49 9.99 35 18.50 15 13.94 24 15.52 6
Idx: Wilshire REIT Index -1.21 -9.75 -17.94 -14.34 -15.82 -
Core Fixed Income Portfolio 0.50 78 6.34 37 5.65 36 4.02 35 3.47 50
Pimco Total Return Inst'l 1.24 27 5.18 76 5.69 35 3.51 64 4.18 5
Prudential Total Return Bond Fund Class Q (5/16)1.41 19 8.08 5 7.27 5 5.33 3 5.14 2
Idx: BarCap US Aggregate Bond 0.46 -5.80 -5.19 -4.03 -3.08 -
ML US HY BB-B Constrained 5.00 -13.29 -12.01 -5.60 -8.01 -
AQR Managed Futures (7/13)-2.60 67 -0.49 55 -4.01 65 6.15 33 4.09 -
AQR Equity Market Neutral I (2/16)1.39 28 1.66 51 3.97 31 ----
Eaton Vance Glbl Macro Abs Ret (7/13)2.14 47 3.68 53 6.22 24 3.47 21 2.79 -
Idx: Dynamic Alternatives 1.45 -2.42 -1.29 -1.74 --0.07 -
Data Source: Morningstar, SEI Investments
believed accurate and reliable. Securities are not FDIC insured, have no bank guarantee and may lose value.
For Period Ending September 30, 2016
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained
ALTERNATIVE FUNDS
REIT EQUITY FUNDS
BOND FUNDS
COUNTY OF CONTRA COSTA
19
2015 2014 2013 2012 2011 2010
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank
Columbia Contrarian Core Z (7/13)3.02 9 12.92 31 35.73 17 18.67 10 -0.93 52 16.21 17
T. Rowe Price Growth Stock 10.85 4 8.83 65 39.20 12 18.92 14 -0.97 39 16.93 35
Harbor Capital Appreciation Instl 10.99 4 9.93 53 37.66 17 15.69 43 0.61 24 11.61 82
Loomis Sayles Value Fund (7/11)-4.19 58 10.76 48 35.54 14 19.70 4 -2.81 66 11.94 72
Dodge & Cox Stock (10/14)-4.49 62 10.40 54 40.55 2 22.01 2 -4.08 74 13.49 47
iShares Russell 1000 ETF 0.82 34 13.08 42 32.93 37 16.27 12 1.36 60 15.94 49
Idx: Russell 1000 0.92 --13.24 --33.11 --16.42 --1.50 --16.10 --
iShares Russell Mid-Cap ETF -2.57 39 13.03 17 34.50 74 17.13 52 -1.67 42 25.25 73
Columbia Small Cap Value II Z -2.90 15 4.61 42 40.14 20 14.57 61 -2.39 30 25.64 52
Idx: Russell 2000 Value -3.83 --4.22 --34.52 --18.05 ---5.50 --24.50 --
T. Rowe Price New Horizons 4.50 7 6.10 19 49.11 10 16.20 22 6.63 2 34.67 12
Idx: Russell 2000 Growth -1.38 --5.60 --43.30 --14.59 ---2.91 --29.09 --
iShares Russell 2000 ETF -4.33 31 4.94 55 38.85 76 16.39 47 -4.19 56 26.76 69
Dodge & Cox International Stock -11.35 98 0.08 9 26.31 8 21.03 16 -15.97 81 13.69 6
Nationwide Bailard Intl Eqs InSvc 0.86 24 -1.94 15 21.68 28 20.87 17 -15.58 74 11.85 32
MFS International Growth I 0.30 55 -5.10 58 13.84 79 19.71 31 -10.62 40 15.24 35
iShares MSCI EAFE Index Fund -0.90 45 -5.04 78 22.62 19 17.22 41 -12.18 25 7.52 92
Idx: MSCI EAFE -0.81 ---4.90 --22.78 --17.32 ---12.14 --7.75 --
Schroder Emerging Market Equity (11/12)-12.68 37 -4.61 70 -2.28 54 21.73 19 -16.70 20 13.49 92
Idx: MSCI Emerging Markets -14.92 ---2.19 ---2.60 --18.22 ---18.42 --18.88 --
SPDR EURO STOXX 50 ETF (6/14)-4.26 84 -8.36 73 27.43 34 20.48 55 -16.42 48 -8.94 95
American Funds New Perspective F2 5.56 6 3.46 41 27.11 39 39.00 15 -7.39 44 13.01 46
MFS Global Equity R5 -1.34 48 4.08 33 27.93 34 34.00 4 -5.13 25 10.95 55
iShares MSCI ACWI -2.39 46 4.64 34 22.91 54 54.00 30 -7.60 71 12.31 34
Idx: MSCI ACWI -2.36 --4.16 --22.80 --16.13 ---7.35 --12.67 --
Nuveen Real Estate Secs Y 3.48 37 31.28 17 1.32 58 18.34 22 7.96 50 30.57 12
Idx: Wilshire REIT 4.23 --31.78 --1.86 --17.59 --5.52 ------
Data Source: Morningstar, SEI Investments
believed accurate and reliable. Securities are not FDIC insured, have no bank guarantee and may lose value.
REIT EQUITY FUNDS
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources
For Period Ending December 31, 2015
LARGE CAP EQUITY FUNDS
MID CAP EQUITY FUNDS
SMALL CAP EQUITY FUNDS
INTERNATIONAL EQUITY FUNDS
COUNTY OF CONTRA COSTA
20
2015 2014 2013 2012 2011 2010
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank
Core Fixed Income Portfolio 0.78 14 4.74 70 -1.40 41 5.42 69 8.41 5 ----
Pimco Total Return Inst'l 0.73 15 4.69 71 -1.92 60 10.36 12 4.16 87 8.83 26
Idx: BarCap US Aggregate Bond .55 --5.97 ---2.02 --4.21 --7.84 --6.54 --
PIMCO High Yield Instl (11/14)-1.85 22 3.31 13 5.77 68 14.55 52 4.00 38 14.24 45
Idx: Merrill Lynch US High Yield BB-B -2.79 --3.49 --6.31 --14.59 --5.39 --14.26 --
Arbitrage I (Sold 11/15)(7/13)0.90 39 1.64 39 1.15 67 0.44 48 4.74 20 1.76 16
AQR Managed Futures (7/13)2.00 31 9.69 40 9.40 6 2.99 5 -6.37 29 0.00 0
Eaton Vance Glbl Macro Abs Ret (7/13)2.63 7 3.03 18 -0.24 58 4.11 79 -0.39 44 4.75 61
JPMorgan Research Market Neutral Instl (7/13)-3.61 74 3.38 25 2.26 56 4.51 9 -7.04 86 -0.90 36
Data Source: Morningstar, SEI Investments
believed accurate and reliable. Securities are not FDIC insured, have no bank guarantee and may lose value.
BOND FUNDS
ALTERNATIVE FUNDS
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources
For Period Ending December 31, 2015
RECOMMENDATION(S):
ADOPT Resolution No. 2016/666 as approved by the Retirement Board, which establishes retirement plan
contribution rates effective July 1, 2017 through June 30, 2018.
FISCAL IMPACT:
See 'Background' below.
BACKGROUND:
At its October 20, 2016 meeting, the Retirement Board reviewed and accepted the actuary’s valuation report for the
year ending December 31, 2015 and adopted the recommended employer and employee contribution rates, which
will become effective on July 1, 2017. A copy of the December 31, 2015 Actuarial Valuation can be found on
CCCERA’s website at www.cccera.org under the Actuarial Valuations link.
Attached are the rates to be used effective July 1, 2017 through June 30, 2018 submitted for adoption by the County
Board of Supervisors by the Contra Costa County Employees’ Retirement Association. Please note the following:
The rates are effective July 1, 2017 through June 30, 2018.
The rates are before employer subvention, if any, of the employee contribution. The rates quoted here are the
employer required rates without taking into consideration any employer subvention of employee contributions.
A convenient methodology for adding subvention is included on page 20 of the attached document.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Lisa Driscoll, County Finance
Director 335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes
of the Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Robert Campbell, County Auditor-Controller, Laura Strobel, Senior Deputy County Administrator, Harjit S. Nahal, Assistant County Auditor
C.113
To:Board of Supervisors
From:David Twa, County Administrator
Date:December 6, 2016
Contra
Costa
County
Subject:EMPLOYEE RETIREMENT PLAN CONTRIBUTION RATES FOR FISCAL YEAR 2017/2018
BACKGROUND: (CONT'D)
>
The rates are before any increase in employee rate to pay a portion of the employer contribution. If an
employee’s rate needs to be increased to pay a portion of the employer contribution, both employee and
employer rates would need to be adjusted accordingly. A convenient methodology for adding subvention is
included on page 20 of the attached document.
CONSEQUENCE OF NEGATIVE ACTION:
Rates will not reflect those adopted by the Contra Costa County Employees Retirement Board.
ATTACHMENTS
Resolution No. 2016/666
Contribution Rate Packet FY 2017/2018
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 12/06/2016 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2016/666
Subject: Approving Contribution Rates to be charged by the Contra Costa County Employees' Retirement Association
Pursuant to Government Code Section 31454 and on recommendation of the Board of the Contra Costa County Employees’
Retirement Association, BE IT RESOLVED that the following contribution rates are approved to be effective for the period July
1, 2017 through June 30, 2018.
I. Employer Contribution Rates for Basic and Cost-of-Living Components and Non-refundability Discount Factors
For General Members (Sec. 31676.11, Sec. 31676.16 and Sec. 7522.20(a)) See attached Exhibit AA.
For Safety Members (Sec. 31664, Sec. 31664.1 and Sec. 7522.25(d)) See attached Exhibit BB.
II. Employee Contribution Rates for Basic and Cost-of-Living Components
See attached Exhibits C through O
The Pension Obligation Bonds (POB) issued by the County in March 1994 and April 2003, affected contribution rates for certain
County employers. The following non-County employers who participate in the Retirement Association are referred to as
“Districts”.
Bethel Island Municipal Improvement District
Byron, Brentwood Knightsen Union Cemetery District
Central Contra Costa Sanitary District
Contra Costa County Employees’ Retirement Association
Contra Costa County Fire Protection District
Contra Costa Housing Authority
Contra Costa Mosquito and Vector Control District
East Contra Costa Fire Protection District
First 5 - Children & Families Commission
In-Home Supportive Services Authority
Local Agency Formation Commission (LAFCO)
Moraga-Orinda Fire Protection District
Rodeo-Hercules Fire Protection District
Rodeo Sanitary District
San Ramon Valley Fire Protection District
All other departments/employers are referred to as “County” including the Superior Court of California, Contra Costa County.
Contra Costa County Fire Protection District and Moraga-Orinda Fire Protection District issued Pension Obligation Bonds in
2005 which affected contribution rates for these two employers. Subsequently, Contra Costa County Fire Protection District has
made additional payments to CCCERA for its UAAL in 2006 and 2007.
First 5 - Children & Families Commission made a UAAL prepayment in 2013 which affected contribution rates for that
employer.
Central Contra Costa Sanitary District made a UAAL prepayment in 2013, 2014, and 2015 which affected contribution rates for
that employer.
Contact: Lisa Driscoll, County Finance Director
335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the
date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: Robert Campbell, County Auditor-Controller, Laura Strobel, Senior Deputy County Administrator, Harjit S. Nahal, Assistant County Auditor
1
TABLE OF CONTENTS
Page Description
1. Table of Contents
2. Employer Rates & Refundability Discount Factors for General Tier 1 and 3 (Exhibit A - 1)
3. Employer Rates & Refundability Discount Factors for General PEPRA Tier 4 and 5 with 2% Maximum COLA
(Exhibit A - 2)
4. Employer Rates & Refundability Discount Factors for General PEPRA Tier 4 and 5 with 3% Maximum COLA
(Exhibit A - 3)
5. Employer Rates & Refundability Discount Factors for Safety Tier A and C (Exhibit B - 1)
6. Employer Rates & Refundability Discount Factors for Safety PEPRA Tier D and E (Exhibit B - 2)
7. General Non-PEPRA Cost Group #1 Member Rates (Exhibit C)
8. General Non-PEPRA Cost Group #2 Member Rates (Exhibit D)
9. General Non-PEPRA Cost Group #3 Member Rates (Exhibit E)
10. General Non-PEPRA Cost Group #4 Member Rates (Exhibit F)
11. General Non-PEPRA Cost Group #5 Member Rates (Exhibit G)
12. General Non-PEPRA Cost Group #6 Member Rates (Exhibit H)
13. Safety Non-PEPRA Cost Group #7 Member Rates (Exhibit I)
14. Safety Non-PEPRA Cost Group #8 Member Rates (Exhibit J)
15. Safety Non-PEPRA Cost Group #9 Member Rates (Exhibit K)
16. Safety Non-PEPRA Cost Group #10 Member Rates (Exhibit L)
17. Safety Non-PEPRA Cost Group #11 Member Rates (Exhibit M)
18. Safety Non-PEPRA Cost Group #12 Member Rates (Exhibit N)
19. General and Safety PEPRA Member Rates (Exhibit O)
20. Examples for Subvention and Employee Cost Sharing
21. Prepayment Discount Factor for 2017-18
Exhibit A - 1CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2017 THROUGH JUNE 30, 2018 for General Tier 1 and 3 Legacy MembersCost Group #3 Cost Group #4 Cost Group #5GENERAL TIERS - ENHANCEDMoraga-Orinda Districts Central Contra Costa Contra Costa Contra Costa CountyTier 1 BASIC Enhanced CountyFire DistrictFirst 5without POBSanitary DistrictHousing AuthorityFire Protection DistrictFirst $350 monthly & in Social Security 16.42% N/A 16.02% 20.09% N/A20.42% N/AExcess of $350 monthly & in Social Security 24.29% N/A 23.69% 29.79% N/A 30.30% N/A All Eligible $ if NOT in Social Security24.29% 19.40% N/A 29.79% 38.66% N/A 22.40%Tier 1 COL Enhanced First $350 monthly 3.94% N/A 3.81% 6.90% N/A 9.15% N/AExcess of $350 monthly 5.91% N/A 5.72% 10.36% N/A 13.71% N/A All Eligible $ if NOT in Social Security5.91% 4.41% N/A 10.36% 14.73% N/A 9.01%Non-Refundability Factor0.95980.95980.95980.95980.95800.95620.9586Cost GroupEmployer NameTierDistrictsCost Group #1 County General Tier 1 Enhanced (2% @ 55)Tier 3 BASIC Enhanced Countywithout POBLAFCOFirst $350 monthly 16.45% 20.18% CC Mosquito & Vector Control DistrictExcess of $350 monthly 24.34% 29.94% Bethel Island Municipal Improvement DistrictFirst 5 - Children and Families Commission All Eligible $ if NOT in Social SecurityN/A 29.94% Contra Costa County Employees' Retirement AssociationSuperior CourtTier 3 COL Enhanced East Contra Costa Fire Protection DistrictFirst $350 monthly 3.88% 6.89% Moraga-Orinda Fire Protection DistrictExcess of $350 monthly 5.82% 10.32% Rodeo-Hercules Fire Protection DistrictSan Ramon Valley Fire Protection District All Eligible $ if NOT in Social SecurityN/A 10.32%Cost Group #2 County General Tier 3 Enhanced (2% @ 55)Non-Refundability Factor0.95700.9570In-Home Supportive ServicesCC Mosquito & Vector Control DistrictCost Group #6Superior CourtGENERAL TIER NON-ENHANCEDDistrictsTier 1 BASIC NON-Enhancedwithout POBCost Group #3 Central Contra Costa Sanitary District Tier 1 Enhanced (2% @ 55)First $350 monthly 15.74%Excess of $350 monthly 23.27% Cost Group #4 Contra Costa Housing Authority Tier 1 Enhanced (2% @ 55) All Eligible $ if NOT in Social SecurityN/A Cost Group #5 Contra Costa County Fire Protection District Tier 1 Enhanced (2% @ 55)Tier 1 COL NON-Enhanced Cost Group #6 Rodeo Sanitary District Tier 1 Non-enhanced (1.67% @ 55)First $350 monthly 2.23% Byron Brentwood Cemetery DistrictExcess of $350 monthly 3.36%Basic rates shown include an administrative expense load of 0.67% of payroll. All Eligible $ if NOT in Social SecurityN/ANon-Refundability Factor0.9509Cost Group #1Cost Group #2All Cost Groups 2017-18Exhibit A-1 Page 211/15/2016
Exhibit A - 2CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2017 THROUGH JUNE 30, 2018 for General Tier 4 and 5 PEPRA Members with 2% Maximum COLACost Group #3 Cost Group #4 Cost Group #5 Cost Group #6GENERAL PEPRA TIERS Moraga-Orinda Districts Central Contra Costa Contra Costa Contra Costa County DistrictsTier 4 BASICCountyFire DistrictFirst 5without POBSanitary DistrictHousing AuthorityFire Protection Districtwithout POB All Eligible $ 20.68% N/A N/A N/A N/A N/A 19.86% N/ATier 4 COL All Eligible $ 4.37% N/A N/A N/A N/A N/A 7.75% N/ANon-Refundability Factor 0.9599N/A N/A N/A N/A N/A 0.9643 N/ACost GroupEmployer NameTierDistrictsCost Group #1 County General Tier 4 (2.5% @ 67)Tier 5 BASIC Countywithout POBLAFCO All Eligible $ 19.95% 25.47% CC Mosquito & Vector Control DistrictBethel Island Municipal Improvement DistrictTier 5 COLFirst 5 - Children and Families Commission All Eligible $ 4.20% 8.62% Contra Costa County Employees' Retirement AssociationSuperior CourtNon-Refundability Factor 0.9623 0.9623East Contra Costa Fire Protection DistrictMoraga-Orinda Fire Protection DistrictRodeo-Hercules Fire Protection DistrictSan Ramon Valley Fire Protection DistrictCost Group #2 County General Tier 5 (2.5% @ 67)In-Home Supportive ServicesCC Mosquito & Vector Control DistrictSuperior CourtCost Group #3 Central Contra Costa Sanitary DistrictTier 4 (2.5% @ 67)Cost Group #4 Contra Costa Housing AuthorityTier 4 (2.5% @ 67)Cost Group #5 Contra Costa County Fire Protection DistrictTier 4 (2.5% @ 67)Cost Group #6 Rodeo Sanitary DistrictTier 4 (2.5% @ 67)Byron Brentwood Cemetery DistrictSome tiers are not applicable to employers as shown above in the rate table.Basic rates shown include an administrative expense load of 0.67% of payroll.Cost Group #1Cost Group #2All Cost Groups 2017-18Exhibit A-2 Page 311/15/2016
Exhibit A - 3CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2017 THROUGH JUNE 30, 2018 for General Tier 4 and 5 PEPRA Members with 3% Maximum COLACost Group #3 Cost Group #4 Cost Group #5 Cost Group #6GENERAL PEPRA TIERS Moraga-Orinda Districts Central Contra Costa Contra Costa Contra Costa County DistrictsTier 4 BASICCountyFire DistrictFirst 5without POBSanitary DistrictHousing AuthorityFire Protection Districtwithout POB All Eligible $ 20.98% 16.45% 20.39% 26.50% 34.13% 25.52% 21.29% 19.19%Tier 4 COL All Eligible $ 5.42% 4.01% 5.23% 9.84% 13.88% 12.77% 9.32% 2.75%Non-Refundability Factor 0.9594 0.9594 0.9594 0.9594 0.96400.96800.96570.9672Cost GroupEmployer NameTierDistrictsCost Group #1 County General Tier 4 (2.5% @ 67)Tier 5 BASIC Countywithout POBLAFCO All Eligible $ 20.12% 25.64% CC Mosquito & Vector Control DistrictBethel Island Municipal Improvement DistrictTier 5 COL First 5 - Children and Families Commission All Eligible $ 5.12% 9.54% Contra Costa County Employees' Retirement AssociationSuperior CourtNon-Refundability Factor 0.96420.9642East Contra Costa Fire Protection DistrictMoraga-Orinda Fire Protection DistrictRodeo-Hercules Fire Protection DistrictSan Ramon Valley Fire Protection DistrictCost Group #2 County General Tier 5 (2.5% @ 67)In-Home Supportive ServicesCC Mosquito & Vector Control DistrictSuperior CourtCost Group #3 Central Contra Costa Sanitary DistrictTier 4 (2.5% @ 67)Cost Group #4 Contra Costa Housing AuthorityTier 4 (2.5% @ 67)Cost Group #5 Contra Costa County Fire Protection DistrictTier 4 (2.5% @ 67)Cost Group #6 Rodeo Sanitary DistrictTier 4 (2.5% @ 67)Byron Brentwood Cemetery DistrictBasic rates shown include an administrative expense load of 0.67% of payroll.Cost Group #1Cost Group #2All Cost Groups 2017-18Exhibit A-3 Page 411/15/2016
Exhibit B - 1CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2017 THROUGH JUNE 30, 2018 for Safety Tier A and C Legacy MembersCost Group #7 Cost Group #10 Cost Group #11SAFETY TIERS ENHANCEDContra Costa County East Contra Costa Moraga-Orinda San Ramon ValleySafety A BASIC EnhancedCountyFire Protection DistrictFire Protection DistrictFire Protection DistrictFire Protection DistrictAll eligible $ 49.14% 42.93% 72.71% 38.85% 55.64%Safety A COL EnhancedAll eligible $ 27.64% 34.95% 57.67% 32.09% 27.74%Non-Refundability Factor0.96540.96680.96680.96800.9676Cost Group #9Cost GroupEmployer NameTierSafety C BASIC Enhanced CountyCost Group # 7 County Safety Tier A Enhanced (3% @ 50)All eligible $ 46.85%Cost Group # 8 Contra Costa County Fire Protection DistrictTier A Enhanced (3% @ 50)Safety C COL EnhancedEast Contra Costa Fire Protection DistrictAll eligible $ 24.81%Cost Group # 9 County SafetyTier C Enhanced (3% @ 50)Non-Refundability Factor0.9670Cost Group # 10 Moraga-Orinda Fire Protection DistrictTier A Enhanced (3% @ 50)Cost Group #12SAFETY TIER NON-ENHANCEDRodeo-HerculesCost Group # 11 San Ramon Valley Fire Protection District Tier A Enhanced (3% @ 50)Safety A BASIC NON-EnhancedFire Protection DistrictAll eligible $ 17.68% Cost Group # 12 Rodeo Hercules Fire Protection DistrictTier A Non-enhanced (2% @ 50)Monthly Contribution Towards UAAL$68,147Basic rates shown include an administrative expense load of 0.67% of payroll.Safety A COL NON-EnhancedAll eligible $ 5.70%Monthly Contribution Towards UAAL$43,065Non-Refundability Factor0.9679Cost Group #8All Cost Groups 2017-18Exhibit B-1 Page 511/15/2016
Exhibit B - 2CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2017 THROUGH JUNE 30, 2018 for Safety Tier D and E PEPRA MembersCost Group #7 Cost Group #10 Cost Group #11 Cost Group #12SAFETY PEPRA TIERS Contra Costa County East Contra Costa Moraga-Orinda San Ramon Valley Rodeo-HerculesSafety D BASIC (3% Maximum COLA)CountyFire Protection DistrictFire Protection DistrictFire Protection DistrictFire Protection DistrictFire Protection DistrictAll eligible $ 42.04% 35.84% 65.62% 31.36% 47.80% 11.96%Monthly Contribution Towards UAAL N/A N/A N/A N/A N/A $16,250Safety D COL (3% Maximum COLA)All eligible $ 26.78% 34.01% 56.73% 30.88% 26.56% 5.10%Monthly Contribution Towards UAAL N/A N/A N/A N/A N/A $10,269Non-Refundability Factor 0.9739 0.9768 0.9768 0.9783 0.9784 0.9806Cost Group #8 Cost Group #9Cost GroupEmployer NameTierContra Costa CountyCost Group # 7 County Safety Tier D (2.7% @ 57)Safety E BASIC (2% Maximum COLA)Fire Protection DistrictCounty All eligible $ 37.44% 39.80% Cost Group # 8 Contra Costa County Fire Protection District Tier D (2.7% @ 57)East Contra Costa Fire Protection DistrictSafety E COL (2% Maximum COLA)Contra Costa County Fire Protection District Tier E (2.7% @ 57)All eligible $ 32.31% 24.15%Cost Group # 9 County Safety Tier E (2.7% @ 57)Non-Refundability Factor 0.9693 0.9748Cost Group # 10 Moraga-Orinda Fire Protection District Tier D (2.7% @ 57)Cost Group # 11 San Ramon Valley Fire Protection District Tier D (2.7% @ 57)Cost Group # 12 Rodeo Hercules Fire Protection District Tier D (2.7% @ 57)Basic rates shown include an administrative expense load of 0.67% of payroll.Cost Group #8All Cost Groups 2017-18Exhibit B-2 Page 611/15/2016
Exhibit C
GENERAL Cost Group #1 Non-PEPRA Member Contribution Rates
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 5.41% 2.61% 8.02%
16 5.50% 2.66% 8.16%
17 5.59% 2.71% 8.30%
18 5.68% 2.76% 8.44%
19 5.77% 2.80% 8.57%
20 5.86% 2.85% 8.71%
21 5.96% 2.91% 8.87%
22 6.05% 2.95% 9.00%
23 6.15% 3.01% 9.16%
24 6.25% 3.06% 9.31%
25 6.35% 3.11% 9.46%
26 6.45% 3.16% 9.61%
27 6.56% 3.22% 9.78%
28 6.66% 3.28% 9.94%
29 6.77% 3.33% 10.10%
30 6.88% 3.39% 10.27%
31 6.99% 3.45% 10.44%
32 7.10% 3.51% 10.61%
33 7.21% 3.57% 10.78%
34 7.33% 3.63% 10.96%
35 7.45% 3.69% 11.14%
36 7.57% 3.76% 11.33%
37 7.69% 3.82% 11.51%
38 7.82% 3.89% 11.71%
39 7.95% 3.96% 11.91%
40 8.08% 4.03% 12.11%
41 8.22% 4.10% 12.32%
42 8.36% 4.18% 12.54%
43 8.50% 4.25% 12.75%
44 8.65% 4.33% 12.98%
45 8.81% 4.41% 13.22%
46 8.95% 4.49% 13.44%
47 9.10% 4.57% 13.67%
48 9.25% 4.65% 13.90%
49 9.41% 4.73% 14.14%
50 9.57% 4.82% 14.39%
51 9.73% 4.90% 14.63%
52 9.90% 4.99% 14.89%
53 10.06% 5.08% 15.14%
54 10.18% 5.14% 15.32%
55 10.32% 5.21% 15.53%
56 10.40% 5.25% 15.65%
57 10.39% 5.25% 15.64%
58 10.29% 5.20% 15.49%
59 10.02% 5.05% 15.07%
60 and over 10.02% 5.05% 15.07%
Adminstrative Expense: 0.47% of payroll added to Basic rates.
COLA Loading: 52.92% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67.
The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-17 Exhibit C Page 7
Exhibit D
GENERAL Cost Group #2 Non-PEPRA Member Contribution Rates
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 5.40% 2.41% 7.81%
16 5.49% 2.45% 7.94%
17 5.58% 2.50% 8.08%
18 5.67% 2.54% 8.21%
19 5.76% 2.58% 8.34%
20 5.85% 2.63% 8.48%
21 5.94% 2.67% 8.61%
22 6.04% 2.72% 8.76%
23 6.14% 2.77% 8.91%
24 6.24% 2.82% 9.06%
25 6.34% 2.87% 9.21%
26 6.44% 2.92% 9.36%
27 6.54% 2.97% 9.51%
28 6.64% 3.01% 9.65%
29 6.75% 3.07% 9.82%
30 6.86% 3.12% 9.98%
31 6.97% 3.18% 10.15%
32 7.08% 3.23% 10.31%
33 7.20% 3.29% 10.49%
34 7.31% 3.34% 10.65%
35 7.43% 3.40% 10.83%
36 7.55% 3.46% 11.01%
37 7.68% 3.52% 11.20%
38 7.80% 3.58% 11.38%
39 7.93% 3.64% 11.57%
40 8.07% 3.71% 11.78%
41 8.20% 3.78% 11.98%
42 8.34% 3.85% 12.19%
43 8.49% 3.92% 12.41%
44 8.63% 3.99% 12.62%
45 8.78% 4.06% 12.84%
46 8.94% 4.14% 13.08%
47 9.09% 4.21% 13.30%
48 9.23% 4.28% 13.51%
49 9.38% 4.35% 13.73%
50 9.54% 4.43% 13.97%
51 9.72% 4.52% 14.24%
52 9.88% 4.60% 14.48%
53 10.03% 4.67% 14.70%
54 10.18% 4.74% 14.92%
55 10.28% 4.79% 15.07%
56 10.35% 4.83% 15.18%
57 10.32% 4.81% 15.13%
58 10.16% 4.73% 14.89%
59 10.04% 4.68% 14.72%
60 and over 10.04% 4.68% 14.72%
Adminstrative Expense: 0.47% of payroll added to Basic rates.
COLA Loading: 48.86% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67.
The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-17 Exhibit D Page 8
Exhibit E
GENERAL Cost Group #3 Non-PEPRA Member Contribution Rates
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 5.62% 2.78% 8.40%
16 5.71% 2.83% 8.54%
17 5.80% 2.88% 8.68%
18 5.90% 2.93% 8.83%
19 5.99% 2.98% 8.97%
20 6.09% 3.03% 9.12%
21 6.18% 3.08% 9.26%
22 6.28% 3.14% 9.42%
23 6.39% 3.20% 9.59%
24 6.49% 3.25% 9.74%
25 6.59% 3.30% 9.89%
26 6.70% 3.36% 10.06%
27 6.81% 3.42% 10.23%
28 6.91% 3.48% 10.39%
29 7.03% 3.54% 10.57%
30 7.14% 3.60% 10.74%
31 7.25% 3.66% 10.91%
32 7.37% 3.72% 11.09%
33 7.49% 3.79% 11.28%
34 7.61% 3.85% 11.46%
35 7.73% 3.92% 11.65%
36 7.86% 3.99% 11.85%
37 7.99% 4.06% 12.05%
38 8.12% 4.13% 12.25%
39 8.25% 4.20% 12.45%
40 8.39% 4.28% 12.67%
41 8.53% 4.35% 12.88%
42 8.68% 4.43% 13.11%
43 8.82% 4.51% 13.33%
44 8.98% 4.59% 13.57%
45 9.13% 4.67% 13.80%
46 9.28% 4.76% 14.04%
47 9.44% 4.84% 14.28%
48 9.60% 4.93% 14.53%
49 9.74% 5.00% 14.74%
50 9.91% 5.10% 15.01%
51 10.07% 5.18% 15.25%
52 10.24% 5.27% 15.51%
53 10.40% 5.36% 15.76%
54 10.54% 5.44% 15.98%
55 10.62% 5.48% 16.10%
56 10.69% 5.52% 16.21%
57 10.66% 5.50% 16.16%
58 10.48% 5.40% 15.88%
59 9.92% 5.10% 15.02%
60 and over 9.92% 5.10% 15.02%
Adminstrative Expense: 0.47% of payroll added to Basic rates.
COLA Loading: 53.98% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67.
The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-17 Exhibit E Page 9
Exhibit F
GENERAL Cost Group #4 Non-PEPRA Member Contribution Rates
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 5.38% 2.58% 7.96%
16 5.46% 2.62% 8.08%
17 5.55% 2.67% 8.22%
18 5.64% 2.72% 8.36%
19 5.73% 2.77% 8.50%
20 5.82% 2.81% 8.63%
21 5.92% 2.87% 8.79%
22 6.01% 2.91% 8.92%
23 6.11% 2.97% 9.08%
24 6.21% 3.02% 9.23%
25 6.31% 3.07% 9.38%
26 6.41% 3.12% 9.53%
27 6.51% 3.18% 9.69%
28 6.62% 3.23% 9.85%
29 6.72% 3.29% 10.01%
30 6.83% 3.34% 10.17%
31 6.94% 3.40% 10.34%
32 7.05% 3.46% 10.51%
33 7.17% 3.52% 10.69%
34 7.28% 3.58% 10.86%
35 7.40% 3.64% 11.04%
36 7.52% 3.71% 11.23%
37 7.64% 3.77% 11.41%
38 7.77% 3.84% 11.61%
39 7.90% 3.91% 11.81%
40 8.03% 3.98% 12.01%
41 8.16% 4.04% 12.20%
42 8.30% 4.12% 12.42%
43 8.45% 4.20% 12.65%
44 8.59% 4.27% 12.86%
45 8.75% 4.35% 13.10%
46 8.90% 4.43% 13.33%
47 9.05% 4.51% 13.56%
48 9.19% 4.58% 13.77%
49 9.35% 4.67% 14.02%
50 9.50% 4.75% 14.25%
51 9.67% 4.84% 14.51%
52 9.84% 4.93% 14.77%
53 9.99% 5.01% 15.00%
54 10.13% 5.08% 15.21%
55 10.25% 5.14% 15.39%
56 10.36% 5.20% 15.56%
57 10.34% 5.19% 15.53%
58 10.19% 5.11% 15.30%
59 9.79% 4.90% 14.69%
60 and over 9.79% 4.90% 14.69%
Adminstrative Expense: 0.47% of payroll added to Basic rates.
COLA Loading: 52.58% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67.
The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-17 Exhibit F Page 10
Exhibit G
GENERAL Cost Group #5 Non-PEPRA Member Contribution Rates
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 5.40% 2.56% 7.96%
16 5.49% 2.60% 8.09%
17 5.58% 2.65% 8.23%
18 5.67% 2.70% 8.37%
19 5.76% 2.74% 8.50%
20 5.85% 2.79% 8.64%
21 5.94% 2.84% 8.78%
22 6.04% 2.89% 8.93%
23 6.14% 2.94% 9.08%
24 6.24% 2.99% 9.23%
25 6.34% 3.04% 9.38%
26 6.44% 3.10% 9.54%
27 6.54% 3.15% 9.69%
28 6.64% 3.20% 9.84%
29 6.75% 3.26% 10.01%
30 6.86% 3.31% 10.17%
31 6.97% 3.37% 10.34%
32 7.08% 3.43% 10.51%
33 7.20% 3.49% 10.69%
34 7.31% 3.55% 10.86%
35 7.43% 3.61% 11.04%
36 7.55% 3.67% 11.22%
37 7.68% 3.74% 11.42%
38 7.80% 3.80% 11.60%
39 7.93% 3.87% 11.80%
40 8.07% 3.94% 12.01%
41 8.20% 4.01% 12.21%
42 8.34% 4.08% 12.42%
43 8.49% 4.16% 12.65%
44 8.63% 4.23% 12.86%
45 8.78% 4.31% 13.09%
46 8.94% 4.39% 13.33%
47 9.09% 4.47% 13.56%
48 9.23% 4.54% 13.77%
49 9.38% 4.62% 14.00%
50 9.54% 4.70% 14.24%
51 9.72% 4.80% 14.52%
52 9.88% 4.88% 14.76%
53 10.03% 4.96% 14.99%
54 10.18% 5.04% 15.22%
55 10.28% 5.09% 15.37%
56 10.35% 5.12% 15.47%
57 10.32% 5.11% 15.43%
58 10.16% 5.03% 15.19%
59 10.04% 4.96% 15.00%
60 and over 10.04% 4.96% 15.00%
Adminstrative Expense: 0.47% of payroll added to Basic rates.
COLA Loading: 51.87% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67.
The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-17 Exhibit G Page 11
Exhibit H
GENERAL Cost Group #6 Non-PEPRA Member Contribution Rates
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 6.13% 2.57% 8.70%
16 6.23% 2.62% 8.85%
17 6.33% 2.66% 8.99%
18 6.43% 2.71% 9.14%
19 6.54% 2.76% 9.30%
20 6.64% 2.80% 9.44%
21 6.75% 2.85% 9.60%
22 6.86% 2.90% 9.76%
23 6.97% 2.95% 9.92%
24 7.08% 3.00% 10.08%
25 7.20% 3.06% 10.26%
26 7.31% 3.11% 10.42%
27 7.43% 3.16% 10.59%
28 7.55% 3.22% 10.77%
29 7.67% 3.27% 10.94%
30 7.80% 3.33% 11.13%
31 7.93% 3.39% 11.32%
32 8.06% 3.45% 11.51%
33 8.19% 3.51% 11.70%
34 8.32% 3.56% 11.88%
35 8.46% 3.63% 12.09%
36 8.61% 3.70% 12.31%
37 8.75% 3.76% 12.51%
38 8.90% 3.83% 12.73%
39 9.06% 3.90% 12.96%
40 9.23% 3.98% 13.21%
41 9.38% 4.05% 13.43%
42 9.54% 4.12% 13.66%
43 9.69% 4.19% 13.88%
44 9.86% 4.26% 14.12%
45 10.02% 4.34% 14.36%
46 10.19% 4.41% 14.60%
47 10.38% 4.50% 14.88%
48 10.53% 4.57% 15.10%
49 10.69% 4.64% 15.33%
50 10.83% 4.70% 15.53%
51 10.90% 4.74% 15.64%
52 10.87% 4.72% 15.59%
53 10.71% 4.65% 15.36%
54 10.28% 4.45% 14.73%
55 10.28% 4.45% 14.73%
56 10.28% 4.45% 14.73%
57 10.28% 4.45% 14.73%
58 10.28% 4.45% 14.73%
59 10.28% 4.45% 14.73%
60 and over 10.28% 4.45% 14.73%
Adminstrative Expense: 0.47% of payroll added to Basic rates.
COLA Loading: 45.41% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67.
The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-17 Exhibit H Page12
Exhibit I
SAFETY Cost Group #7 Non-PEPRA Member Contribution Rates
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 9.05% 6.33% 15.38%
16 9.05% 6.33% 15.38%
17 9.05% 6.33% 15.38%
18 9.05% 6.33% 15.38%
19 9.05% 6.33% 15.38%
20 9.05% 6.33% 15.38%
21 9.05% 6.33% 15.38%
22 9.19% 6.43% 15.62%
23 9.34% 6.54% 15.88%
24 9.50% 6.66% 16.16%
25 9.65% 6.77% 16.42%
26 9.81% 6.89% 16.70%
27 9.97% 7.01% 16.98%
28 10.14% 7.13% 17.27%
29 10.31% 7.26% 17.57%
30 10.48% 7.38% 17.86%
31 10.65% 7.51% 18.16%
32 10.84% 7.65% 18.49%
33 11.03% 7.79% 18.82%
34 11.22% 7.93% 19.15%
35 11.42% 8.08% 19.50%
36 11.62% 8.22% 19.84%
37 11.81% 8.36% 20.17%
38 12.01% 8.51% 20.52%
39 12.22% 8.67% 20.89%
40 12.44% 8.83% 21.27%
41 12.67% 9.00% 21.67%
42 12.90% 9.17% 22.07%
43 13.19% 9.38% 22.57%
44 13.42% 9.55% 22.97%
45 13.62% 9.70% 23.32%
46 13.66% 9.73% 23.39%
47 13.60% 9.68% 23.28%
48 13.39% 9.53% 22.92%
49 13.01% 9.25% 22.26%
50 13.01% 9.25% 22.26%
51 13.01% 9.25% 22.26%
52 13.01% 9.25% 22.26%
53 13.01% 9.25% 22.26%
54 13.01% 9.25% 22.26%
55 13.01% 9.25% 22.26%
56 13.01% 9.25% 22.26%
57 13.01% 9.25% 22.26%
58 13.01% 9.25% 22.26%
59 13.01% 9.25% 22.26%
60 and over 13.01% 9.25% 22.26%
Adminstrative Expense: 0.47% of payroll added to Basic rates.
COLA Loading: 73.76% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-17 Exhibit I Page 13
Exhibit J
SAFETY Cost Group #8 Non-PEPRA Member Contribution Rates
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 9.03% 6.31% 15.34%
16 9.03% 6.31% 15.34%
17 9.03% 6.31% 15.34%
18 9.03% 6.31% 15.34%
19 9.03% 6.31% 15.34%
20 9.03% 6.31% 15.34%
21 9.03% 6.31% 15.34%
22 9.17% 6.41% 15.58%
23 9.32% 6.53% 15.85%
24 9.48% 6.64% 16.12%
25 9.63% 6.75% 16.38%
26 9.79% 6.87% 16.66%
27 9.95% 6.99% 16.94%
28 10.12% 7.11% 17.23%
29 10.28% 7.23% 17.51%
30 10.46% 7.37% 17.83%
31 10.64% 7.50% 18.14%
32 10.82% 7.63% 18.45%
33 11.00% 7.76% 18.76%
34 11.20% 7.91% 19.11%
35 11.39% 8.05% 19.44%
36 11.59% 8.20% 19.79%
37 11.79% 8.35% 20.14%
38 11.99% 8.49% 20.48%
39 12.20% 8.65% 20.85%
40 12.41% 8.80% 21.21%
41 12.63% 8.97% 21.60%
42 12.88% 9.15% 22.03%
43 13.16% 9.36% 22.52%
44 13.42% 9.55% 22.97%
45 13.58% 9.67% 23.25%
46 13.61% 9.69% 23.30%
47 13.52% 9.62% 23.14%
48 13.41% 9.54% 22.95%
49 13.04% 9.27% 22.31%
50 13.04% 9.27% 22.31%
51 13.04% 9.27% 22.31%
52 13.04% 9.27% 22.31%
53 13.04% 9.27% 22.31%
54 13.04% 9.27% 22.31%
55 13.04% 9.27% 22.31%
56 13.04% 9.27% 22.31%
57 13.04% 9.27% 22.31%
58 13.04% 9.27% 22.31%
59 13.04% 9.27% 22.31%
60 and over 13.04% 9.27% 22.31%
Adminstrative Expense: 0.47% of payroll added to Basic rates.
COLA Loading: 73.73% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-17 Exhibit J Page 14
Exhibit K
SAFETY Cost Group #9 Non-PEPRA Member Contribution Rates
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 8.64% 3.88% 12.52%
16 8.64% 3.88% 12.52%
17 8.64% 3.88% 12.52%
18 8.64% 3.88% 12.52%
19 8.64% 3.88% 12.52%
20 8.64% 3.88% 12.52%
21 8.64% 3.88% 12.52%
22 8.78% 3.95% 12.73%
23 8.92% 4.02% 12.94%
24 9.07% 4.09% 13.16%
25 9.22% 4.16% 13.38%
26 9.37% 4.23% 13.60%
27 9.52% 4.30% 13.82%
28 9.68% 4.38% 14.06%
29 9.84% 4.45% 14.29%
30 10.01% 4.53% 14.54%
31 10.18% 4.61% 14.79%
32 10.35% 4.69% 15.04%
33 10.53% 4.78% 15.31%
34 10.71% 4.87% 15.58%
35 10.89% 4.95% 15.84%
36 11.07% 5.04% 16.11%
37 11.25% 5.12% 16.37%
38 11.45% 5.22% 16.67%
39 11.64% 5.31% 16.95%
40 11.83% 5.40% 17.23%
41 12.05% 5.50% 17.55%
42 12.27% 5.61% 17.88%
43 12.45% 5.69% 18.14%
44 12.53% 5.73% 18.26%
45 12.51% 5.72% 18.23%
46 12.43% 5.68% 18.11%
47 12.17% 5.56% 17.73%
48 12.55% 5.74% 18.29%
49 13.14% 6.02% 19.16%
50 13.14% 6.02% 19.16%
51 13.14% 6.02% 19.16%
52 13.14% 6.02% 19.16%
53 13.14% 6.02% 19.16%
54 13.14% 6.02% 19.16%
55 13.14% 6.02% 19.16%
56 13.14% 6.02% 19.16%
57 13.14% 6.02% 19.16%
58 13.14% 6.02% 19.16%
59 13.14% 6.02% 19.16%
60 and over 13.14% 6.02% 19.16%
Adminstrative Expense: 0.47% of payroll added to Basic rates.
COLA Loading: 47.52% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-17 Exhibit K Page 15
Exhibit L
SAFETY Cost Group #10 Non-PEPRA Member Contribution Rates
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 9.05% 6.25% 15.30%
16 9.05% 6.25% 15.30%
17 9.05% 6.25% 15.30%
18 9.05% 6.25% 15.30%
19 9.05% 6.25% 15.30%
20 9.05% 6.25% 15.30%
21 9.05% 6.25% 15.30%
22 9.19% 6.36% 15.55%
23 9.34% 6.47% 15.81%
24 9.50% 6.58% 16.08%
25 9.65% 6.69% 16.34%
26 9.81% 6.81% 16.62%
27 9.97% 6.92% 16.89%
28 10.14% 7.05% 17.19%
29 10.31% 7.17% 17.48%
30 10.48% 7.30% 17.78%
31 10.65% 7.42% 18.07%
32 10.84% 7.56% 18.40%
33 11.03% 7.70% 18.73%
34 11.22% 7.84% 19.06%
35 11.42% 7.98% 19.40%
36 11.62% 8.13% 19.75%
37 11.81% 8.27% 20.08%
38 12.01% 8.41% 20.42%
39 12.22% 8.56% 20.78%
40 12.44% 8.72% 21.16%
41 12.67% 8.89% 21.56%
42 12.90% 9.06% 21.96%
43 13.19% 9.27% 22.46%
44 13.42% 9.44% 22.86%
45 13.62% 9.59% 23.21%
46 13.66% 9.61% 23.27%
47 13.60% 9.57% 23.17%
48 13.39% 9.42% 22.81%
49 13.01% 9.14% 22.15%
50 13.01% 9.14% 22.15%
51 13.01% 9.14% 22.15%
52 13.01% 9.14% 22.15%
53 13.01% 9.14% 22.15%
54 13.01% 9.14% 22.15%
55 13.01% 9.14% 22.15%
56 13.01% 9.14% 22.15%
57 13.01% 9.14% 22.15%
58 13.01% 9.14% 22.15%
59 13.01% 9.14% 22.15%
60 and over 13.01% 9.14% 22.15%
Adminstrative Expense: 0.47% of payroll added to Basic rates.
COLA Loading: 72.89% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-17 Exhibit L Page 16
Exhibit M
SAFETY Cost Group #11 Non-PEPRA Member Contribution Rates
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 9.17% 6.45% 15.62%
16 9.17% 6.45% 15.62%
17 9.17% 6.45% 15.62%
18 9.17% 6.45% 15.62%
19 9.17% 6.45% 15.62%
20 9.17% 6.45% 15.62%
21 9.17% 6.45% 15.62%
22 9.32% 6.56% 15.88%
23 9.47% 6.67% 16.14%
24 9.63% 6.79% 16.42%
25 9.78% 6.90% 16.68%
26 9.94% 7.02% 16.96%
27 10.11% 7.15% 17.26%
28 10.28% 7.27% 17.55%
29 10.45% 7.40% 17.85%
30 10.62% 7.53% 18.15%
31 10.80% 7.66% 18.46%
32 10.99% 7.80% 18.79%
33 11.17% 7.93% 19.10%
34 11.37% 8.08% 19.45%
35 11.57% 8.23% 19.80%
36 11.77% 8.38% 20.15%
37 11.97% 8.53% 20.50%
38 12.17% 8.68% 20.85%
39 12.38% 8.83% 21.21%
40 12.59% 8.99% 21.58%
41 12.83% 9.16% 21.99%
42 13.07% 9.34% 22.41%
43 13.34% 9.54% 22.88%
44 13.60% 9.74% 23.34%
45 13.76% 9.85% 23.61%
46 13.80% 9.88% 23.68%
47 13.71% 9.82% 23.53%
48 13.44% 9.62% 23.06%
49 12.83% 9.16% 21.99%
50 12.83% 9.16% 21.99%
51 12.83% 9.16% 21.99%
52 12.83% 9.16% 21.99%
53 12.83% 9.16% 21.99%
54 12.83% 9.16% 21.99%
55 12.83% 9.16% 21.99%
56 12.83% 9.16% 21.99%
57 12.83% 9.16% 21.99%
58 12.83% 9.16% 21.99%
59 12.83% 9.16% 21.99%
60 and over 12.83% 9.16% 21.99%
Adminstrative Expense: 0.47% of payroll added to Basic rates.
COLA Loading: 74.15% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-17 Exhibit M Page 17
Exhibit N
SAFETY Cost Group #12 Non-PEPRA Member Contribution Rates
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
Entry Age Basic COLA Total
15 9.17% 5.07% 14.24%
16 9.17% 5.07% 14.24%
17 9.17% 5.07% 14.24%
18 9.17% 5.07% 14.24%
19 9.17% 5.07% 14.24%
20 9.17% 5.07% 14.24%
21 9.17% 5.07% 14.24%
22 9.32% 5.16% 14.48%
23 9.47% 5.24% 14.71%
24 9.63% 5.34% 14.97%
25 9.78% 5.42% 15.20%
26 9.94% 5.52% 15.46%
27 10.11% 5.62% 15.73%
28 10.28% 5.72% 16.00%
29 10.45% 5.82% 16.27%
30 10.62% 5.91% 16.53%
31 10.80% 6.02% 16.82%
32 10.99% 6.13% 17.12%
33 11.17% 6.23% 17.40%
34 11.37% 6.35% 17.72%
35 11.57% 6.47% 18.04%
36 11.77% 6.58% 18.35%
37 11.97% 6.70% 18.67%
38 12.17% 6.82% 18.99%
39 12.38% 6.94% 19.32%
40 12.59% 7.06% 19.65%
41 12.83% 7.20% 20.03%
42 13.07% 7.34% 20.41%
43 13.34% 7.50% 20.84%
44 13.60% 7.65% 21.25%
45 13.76% 7.74% 21.50%
46 13.80% 7.77% 21.57%
47 13.71% 7.71% 21.42%
48 13.44% 7.56% 21.00%
49 12.83% 7.20% 20.03%
50 12.83% 7.20% 20.03%
51 12.83% 7.20% 20.03%
52 12.83% 7.20% 20.03%
53 12.83% 7.20% 20.03%
54 12.83% 7.20% 20.03%
55 12.83% 7.20% 20.03%
56 12.83% 7.20% 20.03%
57 12.83% 7.20% 20.03%
58 12.83% 7.20% 20.03%
59 12.83% 7.20% 20.03%
60 and over 12.83% 7.20% 20.03%
Adminstrative Expense: 0.47% of payroll added to Basic rates.
COLA Loading: 58.27% applied to Basic rates prior to adjustment for administrative expenses.
*NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit.
Membership Date before January 1, 2013
Member Rates 7-1-17 Exhibit N Page 18
Exhibit O
PEPRA Tiers Member Contribution Rates
Membership Date on or after January 1, 2013
Effective 7/1/17 - 6/30/18
Expressed as a Percentage of Monthly Payroll*
General Tiers Basic COLA Total
Cost Group #1 – PEPRA Tier 4 (2% COLA) 8.84% 2.02% 10.86%
Cost Group #1 – PEPRA Tier 4 (3% COLA) 9.14% 3.07% 12.21%
Cost Group #2 - PEPRA Tier 5 (2% COLA) 8.11% 1.85% 9.96%
Cost Group #2 - PEPRA Tier 5 (3%/4% COLA) 8.28% 2.77% 11.05%
Cost Group #3 - PEPRA Tier 4 (3% COLA) 8.71% 2.99% 11.70%
Cost Group #4 - PEPRA Tier 4 (3% COLA) 8.82% 3.00% 11.82%
Cost Group #5 - PEPRA Tier 4 (2% COLA) 9.54% 2.21% 11.75%
Cost Group #5 - PEPRA Tier 4 (3% COLA) 10.97% 3.78% 14.75%
Cost Group #6 - PEPRA Tier 4 (3% COLA) 9.46% 3.30% 12.76%
Safety Tiers Basic COLA Total
Cost Group #7 - PEPRA Tier D 15.61% 6.34% 21.95%
Cost Group #8 - PEPRA Tier D 14.57% 6.10% 20.67%
Cost Group #8 - PEPRA Tier E 16.17% 4.40% 20.57%
Cost Group #9 - PEPRA Tier E 13.37% 3.71% 17.08%
Cost Group #10 - PEPRA Tier D 13.53% 5.71% 19.24%
Cost Group #11 - PEPRA Tier D 13.70% 5.79% 19.49%
Cost Group #12 - PEPRA Tier D 11.96% 5.10% 17.06%
The Basic rates shown above also include an administrative expense load of 0.47% of payroll.
*NOTE: The rate should be applied to all compensation (whether or not in Social Security) up to the
applicable annual Gov. Code 7522.10(d) compensation limit.
Member Rates 7-1-17 Exhibit O Page 19
Page 20
CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION
SUBVENTION
All rates are shown as a percent of payroll.
Employee contribution rates vary depending upon their tier and age at entry. To compute the exact
subvention percent for each employee, do the following:
Employee rate – Decrease the employee’s rate by the subvention percent (i.e. 25%, 50%, etc.).
Employer rate – Increase the employer’s rate by a percent of the employee’s decrease using the
applicable refundability factor (found on Exhibits A and B):
EXAMPLE FOR COST GROUP #3 LEGACY MEMBERS:
If the subvention percent is 25%, and
the employee’s rate is 6.00%,
Employee rates should be decreased by 1.50% (25% × 6.00%)
The employer rate should be increased by 1.4370% (1.50% × 0.9580)
Please note that for PEPRA members, subvention is generally not permitted. The standard under Gov.
Code §7522.30(a) is that employees pay at least 50 percent of normal costs and that employers not pay
any of the required employee contribution, but there are some exceptions. Gov. Code §7522.30(f) allows
the terms (regarding the employee’s required contribution) of a contract, including a memorandum of
understanding, that is in effect on January 1, 2013, to continue through the length of a contract. This
means that it is possible that an employer will subvent a portion of a PEPRA member’s required
contribution until the expiration date of the current contract, so long as it has been determined that the
contract has been impaired.
CAUTION – these rates are for employer subvention of up to one-half the member contribution under
Gov. Code §31581.1, NOT employer pick-up of employee contribution rates. When an employer
subvents, the contribution subvented is not placed in the member’s account and is therefore not available
to the member as a refund. For this reason, the employer pays the contribution at a discount (i.e.
“Refundability Factor”).
Employer pick-ups of employee contributions are those made under Gov. Code §31581.2 and Internal
Revenue Code §414 (h)(2) for the sole purpose of deferring income tax. These contributions are added to
the member’s account, are available to the member as a refund and are considered by CCCERA as part of
the member’s compensation for retirement purposes.
EMPLOYEE PAYMENT OF EMPLOYER COST
There are several reasons why the attached contribution rates may need to be adjusted to increase the
employee portion including the following:
Gov. Code §31631 allows for members to pay all or part of the employer contributions.
Gov. Code §31639.95 allows for Safety members to pay a portion of the employer cost for the “3% at 50”
enhanced benefit.
Gov. Code §7522.30(c) requires that an employee’s contribution rate be at least equal to that of similarly
situated employees.
Page 21
Gov. Code §7522.30(e) allows the employee contributions to be more than one-half of the normal cost
rate if the increase has been agreed to through the collective bargaining process.
If you need to increase the employee contribution rate for any reason, you will need to adjust both
employee and employer rates as follows:
Employee rate – Increase the employee’s rate by the desired percent of payroll.
Employer rate – Decrease the employer’s rate by a percent of the cost-sharing percent of payroll
using the applicable refundability factor:
EXAMPLE FOR COST GROUP #11 LEGACY MEMBERS:
If the required increase in the employee rate is 8.0%,
Employee rates should be increased by 8.0%.
The employer rate should be decreased by 7.741% (8.0% × 0.9676)
PREPAYMENT DISCOUNT FACTOR FOR 2017-18
Employer Contribution Prepayment Program & Discount Factor for 2017-18 is 0.9696
If you are currently participating in the prepayment program and wish to continue, you do not need to do
anything other than prepay the July 1, 2017 through June 30, 2018 contributions on or before July 31,
2017. If you wish to start participating, please contact the Accounting Division at the Retirement Office
by March 31, 2017.
The discount factor is calculated assuming the prepayment will be received on July 31 in accordance with
Gov. Code §31582(b) in lieu of 12 equal payments due at the end of each month in accordance with Gov.
Code §31582(a). The discount factor for the fiscal year July 1, 2017 through June 30, 2018 will be 0.9696
based on the interest assumption of 7.00% per annum.
RECOMMENDATION(S):
RECEIVE 2016 Annual Report submitted by the Aviation Advisory Committee.
FISCAL IMPACT:
Not Applicable
BACKGROUND:
On June 18, 2002, the Board of Supervisors adopted Resolution No. 2002/377, which requires that each regular and
ongoing board, commission, or committee shall annually report to the Board of Supervisors on its activities,
accomplishments, membership attendance, required training/certification (if any), and proposed work plan or
objectives for the following year, on the second Tuesday in December.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Beth Lee, (925)
681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C.114
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:December 6, 2016
Contra
Costa
County
Subject:2016 REPORT FROM AVIATION ADVISORY BODY
BACKGROUND: (CONT'D)
The attached report fulfills this requirement for the Aviation Advisory Committee.
CONSEQUENCE OF NEGATIVE ACTION:
Not Applicable
ATTACHMENTS
AAC 2016 Annual Report
1
Contra Costa County Aviation Advisory Committee
2016 Annual Report to Board of Supervisors
Advisory Board Meeting Time/Location: 10:00 AM on the 2nd Thursday of every month at
either Buchanan Field or Byron Airport.
Advisory Body Chair: Ronald Reagan
Airport Staff: Keith Freitas/Beth Lee
Activities
Monthly review of noise statistics, operations report and airport development
projects.
Discussions of airport projects and programs to disseminate information and solicit
input from members and public.
Discussions of issues facing the airports and airport community.
Input to the Airport Director, Airport Committee and Board of Supervisors on issues
affecting the County’s airports and surrounding communities.
Participation in community outreach efforts.
Quarterly review of the airports year to date and end of year forecast financial
reports.
Annual review of input on the Part 150 Noise Mitigation recommendations.
Accomplishments
Discussed and advised on the following:
Airport administration activities to enhance airport economic development
including:
Updating Byron General Plan Amendment to bring conformity between the
adopted Master Plan and County General Plan relative to allowable uses at
the Airport
County acceptance of a donated 120 acre parcel adjacent to Byron airport
to serve as a wildlife preserve,
Development of a 3 acre industrial business park on Buchanan Field,
Parcel C development and tax share resolution between Contra Costa
County and the City of Concord,
Approval of a 3 year CPI rate increase freeze for airport aviation businesses
and hangar tenants to retain and attract customers,
Seeking greater stakeholder and community input regarding EDIP and
strategic planning process,
Exploration of MOGAS fuel service at Buchanan Field ,
Planning and establishment of JetSuite X airline scheduled jet charter service
from Buchanan Field, and
Development of an airport promotion video highlighting airport activities and
services
Developing Byron airport including projects to connect Armstrong and Vasco road,
and upgrade airport utilities infrastructure.
2
Accomplishments (continued)
Discussed and advised on the following:
Aviation Land Use Committee (ALUC) activities including:
Concord area construction projects and their impact on air navigation,
Lifting land use restrictions impeding the appraisal of a 80 acre parcel for sale
near Buchanan Field,
Reassignment of the County cost to review airport land use applications from
Airport Enterprise Fund to applicants, and
Efforts to encourage FAA to hold public hearings on the erection of wind turbines
near Byron airport
Buchanan Field and Byron airport construction projects including:
Completion of the Buchanan Field east ramp repaving project,
Planning and initiation of the Buchanan Fie ld taxiway Echo and Kilo
reconstruction project,
Completion of the Byron airport runways repaving, restriping and signage
replacement projects, and
Enhancements to perimeter security
Airport hangar management activities and concerns including:
Termination of the TDMC hangar lease and transfer to airport control relative to
financial impact and use proposals,
Amendment of 1500 Sally Ride hangar lease to enable lease transfer to current
tenant,
Termination of OverWatch Flight & Conditioning hangar license agreement
(offered tenant ability to stay at going market rate for non-aviation use),
Use of hangars for purposes other than aircraft storage and impact on hangar
waiting list, and
Hangar inspection process and cycle
Airport noise community impact including:
Review of the Airport Noise Program effectiveness and enhancement
recommendations,
Recommendation to reissue Aerobatic Activities Noise Letter to airports near
Brentwood in response to noise complaints, and
Addressing rising Buchanan Field noise complaints
Completed or performed the following:
Amended the AAC bylaws to convert the DVC appointed AAC member seat to a
third AAC Member At Large position.
Through the Tenant Recognition Program awarded recognition to CalStar / Reach
tenants for their valuable emergency services provided to the Bay Area from
Buchanan Field.
Encouraged additional airport administration, AAC member and Board of Supervisors
representative engagement with the airport aviation community.
3
Attendance/Representation
AAC is composed of members representing each of the supervisorial districts, the
cities of Concord and Pleasant Hill, the Airport Business Association and 3 at-large
positions for a total of 11.
Quorums are achieved at all meetings with good participation from membe rs.
The AAC is a diverse group of aviation professionals, retired executives, consultants
and educators. There is a balanced mix of pilots and non-pilots.
Several committee members are also involved in other county and city advisory
bodies, committees and commissions.
Current AAC member roster is as follows:
AAC Members
Representing
2016 Appointment
Status
Term Expiration
Date
Rudi Raab District 1 3/1/2017
Mike Bruno Airport Business Assoc Reappointed 3/1/2019
DeWitt Hodge Member at Large (Recruiting) 3/1/2017
Ronald Reagan District 3 3/1/2018
Derek Mims City of Pleasant Hill 3/1/2018
Russell Roe District 5 3/1/2017
Keith McMahon City of Concord Reappointed 3/1/2019
Roger Bass District 2 3/1/2018
Maurice Gunderson Member at Large 3/1/2018
Tom Weber District 4 3/1/2017
Member at Large (Recruiting)
Current AAC Officers:
AAC Member Position Election Status
Ronald Reagan Chair Reelected
Mike Bruno Vice Chair Reelected
DeWitt Hodge Secretary Reelected
Training/Certification
Committee members requested to review and comply with Brown Act.
Proposed Objectives for 2017
Continue to review and advise on the Byron Airport General Plan Amendment
including encouraging expedited completion of the commissioned study and
other efforts to improve infrastructure and road access.
Continue to review and advise on the Economic Development Incentive
Program (EDIP) including promoting progress on EDIP associated projects.
Monitor and advise on Buchanan Field & Byron Airport construction and
maintenance projects.
Continue to monitor, review and advise on activities and incidents impacting
airport security.
4
Proposed Objectives for 2017 (continued)
Continue to pursue community and tenant outreach efforts at both airports.
Continue to review and advise on airport budget, noise statistics and overall
operations.
Continue to work with community members relative to noise concerns or
problems.
Continue regular discussions with Airport Staff on airport development, projects
and issues, as well as disseminate information, and offer recommendations and
comment.
Continue to provide the public an open forum for discussing airport matters.
Acknowledgements
AAC members Maurice Gunderson and Tom Weber
In response to the frustration expressed by a concerned citizen, regarding Buchanan
Field noise, AAC members Maurice Gunderson and Tom Weber took measures that far
exceeded their duties. Mr. Gunderson and Mr. Weber with Airport staff met with the
citizen to discuss their issues and educate them regarding airport administration actions
taken to monitor, and minimize noise impact to surrounding communities due to airport
flight operations. Efforts included taking the citizen on an airplane ride to provide a
better understanding of traffic pattern layout, control t ower involvement and noise
restrictions placed on pilots departing, approaching and flying at Buchanan Field.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Sheriff's Deputy Jeffery
Rodier to pay the County $1.00 for retired Sheriff's Service Dog "Gizmo" on January 21, 2017.
FISCAL IMPACT:
$1.00, 100% Revenue.
BACKGROUND:
On December 18, 2007, the Board of Supervisors approved Board Resolution No. 2007/172, which authorized the
transfer of ownership of retired police canine (K-9) service dogs to their respective handlers for minimal ($1.00)
consideration. Police dogs typically reach the end of their useful service lives around the age of 8 years. Although the
approximate costs of purchasing a police dog ($7,500) and training it ($10,200) are substantial, the service received
from these dogs is well worth the expenditure. However, upon their retirement from service, the dogs cease being a
financial asset and instead become a continuous expense. By transferring ownership of the dog to its handler, all
ongoing expenses are absorbed by the handler in exchange for his/her dog's companionship in the sunset years of the
dog's life. On rare occasions, the K-9 handler is unable to
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Sandra Brown
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C.115
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:December 6, 2016
Contra
Costa
County
Subject:Transfer of K-9 Service Dog Gizmo
BACKGROUND: (CONT'D)
accept ownership of his/her retired service dog. In these situations the Sheriff's Office seeks authorization to transfer
ownership of retired K-9s to private citizens whom the Office of the Sheriff has determined to be suitable to accept the
dog. In exchange for a minimal ($1.00) consideration for the transfer of ownership, the new owner will assume all
costs - food, shelter, veterinary, licensing, and liability for the dog.
CONSEQUENCE OF NEGATIVE ACTION:
The contract will not be executed resulting in the County retaining ownership of "Gizmo".
CHILDREN'S IMPACT STATEMENT:
No impact.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to issue Request for
Proposal (RFP) #1150 in an amount not to exceed $1,100,000, for youth development services to eligible in-school
and out-of-school youth, for the period of July 1, 2017 through June 30, 2018 (100% Federal-Workforce Innovation
and Opportunity Act)
FISCAL IMPACT:
$1,100,000: 100% Federal-Workforce Innovation and Opportunity Act (CFDA# 17.259)
BACKGROUND:
The Request for Proposal will solicit competitive proposals for the delivery of year-round youth development
services under the Workforce Innovation and Opportunity Act (WIOA), Title I-B, in Contra Costa County. WIOA
programs are intended to provide a rich array of age-appropriate services to target economically disadvantaged youth
ages 14-21 who face barriers to remaining in school or finding stable employment. Successful bidders will provide
youth workforce development services, including the WIOA youth programs in a customer-focused, youth system
approach designed to enhance participants' essential employability skills and assist youth in setting and pursuing
educational and career goals.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Gina Chenoweth
925-313-1648
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C.116
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Issuance of Request for Proposal (RFP) #1150, Youth Development Services
CONSEQUENCE OF NEGATIVE ACTION:
Without timely release of the Request for Proposal (RFP), the Department would be out of compliance with County
policies.
CHILDREN'S IMPACT STATEMENT:
Contracts resulting from the RFP will support two of Contra Costa County’s community outcomes established in the
Children's Report Card: (2) "Children and Youth Healthy and Preparing for Productive Adulthood"; (3) "Families
that are Economically Self-Sufficient"; by providing in-school and out-of-school youth development services to teach
and encourage self-sufficiency skills.
RECOMMENDATION(S):
REFER to the Internal Operations Committee development of an ordinance to authorize administrative penalties for
barking dogs and other noisy animals, and to limit the number of roosters on private property in the county
unincorporated areas.
FISCAL IMPACT:
To be determined
BACKGROUND:
After receiving Community feedback by Contra Costa County residents, the Animal Services Department found that
the current Dog Barking ordinance was insufficient and needed to be strengthened. The Animal Services Department
also found that the County lacks a Rooster ordinance governing the number of Roosters a resident could own. After
researching ordinances around the Bay Area and the State, we found that Orange and Solano Counties' noise
ordinances had the best practices to serve their community needs around noisy animals.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD
COMMITTEE
Action of Board On: 12/06/2016 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Beth Ward
925-335-8370
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: December 6, 2016
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C.117
To:Board of Supervisors
From:Beth Ward, Animal Services Director
Date:December 6, 2016
Contra
Costa
County
Subject:Administrative Penalties, Animal Noise, and Roosters