HomeMy WebLinkAboutRESOLUTIONS - 07212015 - 2015/278 att
2 OHSUSA:761730625
2002 Series B (the “2002 Series B Bonds”), $18,500,000 of the Authority’s Lease Revenue
Bonds (Various Capital Projects), 2003 Series A (the “2003 Series A Bonds”) and $122,065,000
of the Authority’s Lease Revenue Bonds (Refunding and Various Capital Projects), 2007
Series A (the “2007 Series A Bonds” and, collectively with the 1999 Series A Bonds, the 2002
Series A Bonds, the 2002 Series B Bonds and the 2003 Series A Bonds, the “Prior Bonds”);
WHEREAS, the County has leased certain real property and the improvements
thereon to the Authority pursuant to a master site lease, dated as of February 1, 1999, as
heretofore amended (the “Prior Site Lease”);
WHEREAS, to secure the Prior Bonds, the Authority has leased certain real
property and the improvements thereon to the County pursuant to a facility lease, dated as of
February 1, 1999, as heretofore amended (the “Prior Facility Lease”);
WHEREAS, the County pays base rental payments to the Authority pursuant to
the Prior Facility Lease for the use and occupancy of Facilities (as defined under the Prior
Facility Lease) leased thereunder (the “Prior Facilities”), which rental payments are in amounts
sufficient to pay debt service on the Prior Bonds;
WHEREAS, pursuant to Sections 7.02 and 7.03 of the Prior Facility Lease, the
County may prepay base rental and purchase the Authority’s interest in all or some of the Prior
Facilities, thereby causing the redemption and defeasance of the portion of the Prior Bonds
payable from such prepaid base rental payments;
WHEREAS, the County intends to prepay all or a portion of the base rental from
the proceeds of the refunding bonds authorized hereby;
WHEREAS, it is proposed that upon such prepayment, the County and the
Authority enter into an eighth amendment to the Prior Site Lease (the “Eighth Amendment to
Site Lease”) to release certain parcels of real property relating to the Prior Facilities identified
pursuant to Section 13 hereof (the “Refinanced Prior Facilities”);
WHEREAS, it is proposed that the Authority and the County enter into an eighth
amendment to the Prior Facility Lease (the “Eighth Amendment to Facility Lease”) to release the
Refinanced Prior Facilities and the real property relating thereto from the Prior Facility Lease;
WHEREAS, the release of such property from the Prior Site Lease and the Prior
Facility Lease will cause a reduction in the base rental payments of the County under the Prior
Facility Lease to an amount not less than the amount required to pay debt service on the portion
of the Prior Bonds remaining outstanding following the redemption and defeasance of the
portion of the Prior Bonds paid from the prepayment of base rental and the remaining Prior
Facilities following such release will continue to have a fair rental value at least equal to the
maximum amount of base rental payments becoming due in each fiscal year during the term of
the amended Prior Facility Lease;
WHEREAS, such release of property will not adversely affect the County’s use
and occupancy of the Prior Facilities and the County, following such release, will continue to
Body of Resolution No. 2015/278
3 OHSUSA:761730625
have “Good Merchantable Title” to the Prior Facilities as described in the amended Prior Facility
Lease;
WHEREAS, the Eighth Amendment to the Prior Site Lease and the Eighth
Amendment to the Prior Facility Lease are each permitted by Section 6.08 of the Prior Trust
Agreement, as the amendments will delete property descriptions to reflect accurately the
descriptions of the parcels intended or preferred by the parties to be leased following the
prepayment by the County of the base rental and redemption or defeasance of the corresponding
portion of the Prior Bonds;
WHEREAS, this Board of Supervisors of the County (the “Board”) hereby
requests the Authority to assist the County in the refunding and defeasance of a portion of the
outstanding Prior Bonds (such portion herein called the “Refunded Bonds”) in order to produce
debt service savings and release the Refinanced Prior Facilities and property encumbered by the
Prior Facility Lease, resulting in significant public benefits for the County;
WHEREAS, this Board hereby further requests that the Authority assist the
County in financing all or a portion of the cost of various public capital projects, including, but
not limited to, (i) the acquisition and installation of solar photovoltaic panels to be located at
multiple locations within the County, and (ii) the acquisition, construction, improvement and
equipping of a new medical clinic to be located at 13601 San Pablo Avenue, San Pablo,
California (collectively, the “2015 Project”);
WHEREAS, the County desires to request and approve the Authority’s issuance
of County of Contra Costa Public Financing Authority Lease Revenue Bonds (Refunding and
Capital Projects), 2015 Series A and 2015 Series B (collectively, the “2015 Bonds”) in an
amount sufficient to finance the 2015 Project, refund the Refunded Bonds and pay related costs
of issuance;
WHEREAS, in accordance with the requirements of Section 6586.5 of the Act, a
public hearing regarding the financing of the 2015 Project proposed herein was conducted by the
County on July 21, 2015;
WHEREAS, notice of such hearing was published at least five days prior to such
hearing in a newspaper of general circulation in the County;
WHEREAS, the County hereby determines that the financing of the 2015 Project by
the issuance of the 2015 Bonds by the Authority will result in significant public benefits to the
County, including demonstrable savings in effective interest rate, bond preparation, bond
underwriting, or bond issuance costs;
WHEREAS, it is further proposed that the Authority and Wells Fargo Bank,
National Association, as trustee (the “Trustee”), enter into a trust agreement (the “Trust
Agreement”), acknowledged by the County, and, pursuant to the Trust Agreement, the Authority
will issue not to exceed $90,000,000 aggregate principal amount of the 2015 Bonds;
WHEREAS, it is proposed that the County enter into a site lease (the “Site
Lease”) pursuant to which it will lease certain real property, including, but not limited to the
Body of Resolution No. 2015/278
4 OHSUSA:761730625
facilities described in the Site Lease and identified pursuant to Section 13 hereof (collectively
with all such property to be leased pursuant to the Site Lease, the “2015 Facilities”), to the
Authority;
WHEREAS, it is proposed that the County enter into a facilities lease (the
“Facilities Lease”) pursuant to which it will lease back the 2015 Facilities from the Authority;
WHEREAS, under the Facilities Lease, the County will be obligated to make base
rental payments to the Authority which the Authority will cause to be used to pay debt service on
the 2015 Bonds;
WHEREAS, the County deems it necessary and desirable to authorize the sale of
the 2015 Bonds by a negotiated sale to Piper Jaffray & Co. (the “Underwriter”) pursuant to a
Bond Purchase Contract among the County, the Authority and the Underwriter (the “Bond
Purchase Contract”) and has found and determined the following reasons therefor: (1) provide
more flexibility in the timing of the sale of the 2015 Bonds, (2) provide more flexibility in the
debt structure; (3) allow the County and the Authority to work with participants familiar with the
County; and (4) increase the opportunity to pre-market the 2015 Bonds;
WHEREAS, a form of Official Statement describing the 2015 Bonds (the
“Official Statement”) has been prepared, which will be distributed by the Underwriter in
preliminary form (the “Preliminary Official Statement”) to potential purchasers of the 2015
Bonds and in final form to actual purchasers of the 2015 Bonds;
WHEREAS, Montague DeRose and Associates, LLC, is serving as financial
advisor (the “Financial Advisor”) to the County and the Authority, Orrick, Herrington &
Sutcliffe LLP is serving as bond counsel (“Bond Counsel”) to the Authority, and Schiff Hardin
LLP is serving as disclosure counsel (“Disclosure Counsel”) to the County and the Authority in
connection with the financing and refinancing;
WHEREAS, a form of Continuing Disclosure Agreement with respect to the 2015
Bonds (the “Continuing Disclosure Agreement”) between the County and Digital Assurance
Certification, L.L.C. has been prepared pursuant to which the County will undertake, pursuant to
S.E.C. Rule 15c2-12, continuing disclosure obligations with respect to the 2015 Bonds;
WHEREAS, a form of Escrow Agreement with respect to the Refunded Bonds
(the “Escrow Agreement”) between the Authority and Wells Fargo Bank, National Association,
as escrow agent, has been prepared;
WHEREAS, this Board has been presented with the form of each document
referred to herein relating to the 2015 Bonds, and the Board has examined and approved each
document and desires to authorize and direct the execution of such documents and the
consummation of such financing;
WHEREAS, the County has full legal right, power and authority under the
Constitution and the laws of the State of California to enter into the transactions hereinafter
authorized; and
Body of Resolution No. 2015/278
5 OHSUSA:761730625
WHEREAS, the County expects to finance the 2015 Project and to refund the
Refunded Bonds on a tax-exempt basis;
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the
County of Contra Costa, as follows:
Section 1. The foregoing recitals are true and correct and this Board so finds and
determines.
Section 2. The County hereby specifically finds and declares that the actions
authorized hereby constitute and are with respect to public affairs of the County and that the
statements, findings and determinations of the County set forth above are true and correct and
that the issuance of the 2015 Bonds by the Authority for the refunding of the Refunded Bonds
and the financing of the 2015 Project will result in demonstrable savings in effective interest rate,
bond preparation, bond underwriting or bond issuance costs producing significant public benefits
and the refunding of the Refunded Bonds will result in savings to the County.
Section 3. The Board of Supervisors hereby requests and approves the issuance of
the 2015 Bonds by the Authority, in a principal amount of not to exceed $90,000,000 for the
financing of the 2015 Project, the refunding of the Refunded Bonds and the payment of related
transaction costs.
Section 4. The form of Site Lease on file with the Clerk of the Board of
Supervisors is hereby approved and the Chair of the Board of Supervisors, the Vice Chair of the
Board of Supervisors, the County Administrator of the County, the County Finance Director or
any designee of any such official (the “Authorized Signatories”) and the Clerk of the Board of
Supervisors or any assistant clerk of the Board of Supervisors (the “Clerk”), each acting alone,
are hereby authorized and directed to execute and deliver, and the Clerk to attest, the Site Lease
in substantially said form, with such changes therein as such officer executing the same may
require or approve, such approval to be conclusively evidenced by the execution and delivery
thereof; provided, however, that the term thereof shall not exceed 40 years.
Section 5. The form of Facilities Lease on file with the Clerk is hereby approved
and any one of the Authorized Signatories, each acting alone, is hereby authorized and directed
to execute and deliver, and the Clerk to attest, the Facilities Lease in substantially said form, with
such changes therein as such officer executing the same may require or approve, such approval
to be conclusively evidenced by the execution and delivery thereof; provided, however, that the
maximum annual base rental payments payable under the Facilities Lease shall not exceed
$12,000,000 and the term of the Facilities Lease (including any extensions) shall not exceed 40
years.
Section 6. The form of Trust Agreement on file with the Clerk is hereby
approved. Any one of the Authorized Signatories, each acting alone, is hereby authorized and
directed to acknowledge the execution and delivery of the Trust Agreement in substantially said
form, with such changes therein as such officer executing the same may require or approve, such
approval to be conclusively evidenced by the acknowledgement thereof.
Body of Resolution No. 2015/278
6 OHSUSA:761730625
Section 7. The form of Bond Purchase Contract on file with the Clerk is hereby
approved. Any one of the Authorized Signatories is hereby authorized and directed to execute
and deliver said Bond Purchase Contract with such additions, changes and corrections thereto as
such officer shall require or approve, such approval to be conclusively evidenced by the
execution thereof; provided, however that (i) the interest rate on the 2015 Bonds shall not exceed
a true interest cost of five percent (5.0%) per annum, (ii) the underwriting discount (excluding
any original issue discount) shall not exceed one half of one percent (0.5%) of the aggregate
principal amount of the 2015 Bonds, and (iii) the refunding of the Refunded Bonds shall result in
savings in accordance with the County’s Debt Management Policy.
Section 8. The form of Official Statement describing the 2015 Bonds is hereby
approved and any of the Authorized Signatories is hereby authorized and directed to execute and
deliver a final Official Statement in substantially said form with such additions, corrections and
revisions as may be determined to be necessary or desirable by the official executing the same.
The Underwriter is hereby directed to distribute copies of the Official Statement to all actual
purchasers of the 2015 Bonds. Distribution by the Underwriter of the Preliminary Official
Statement to potential purchasers is hereby approved and any of the Authorized Signatories is
hereby authorized and directed to execute a certificate confirming that the Preliminary Official
Statement has been “deemed final” by the County for purposes of Securities and Exchange
Commission Rule 15c2-12.
Section 9. The proposed form of Continuing Disclosure Agreement, to be dated
the date of issuance of the 2015 Bonds, by and between the County and Digital Assurance
Certification, L.L.C., on file with the Clerk, is hereby approved. Any of the Authorized
Signatories is hereby authorized and directed to execute and deliver the Continuing Disclosure
Agreement in substantially said form, with such changes therein as such officer may require or
approve, such approval to be conclusively evidenced by the execution and delivery thereof.
Section 10. The proposed form of Eighth Amendment to Site Lease on file with
the Clerk is hereby approved. Any one of the Authorized Signatories is hereby authorized and
directed to execute and deliver, and the Clerk to attest, the Eighth Amendment to Site Lease in
substantially said form, with such changes therein as such officer executing the same may
require or approve, such approval to be conclusively evidenced by the execution and delivery
thereof.
Section 11. The proposed form of Eighth Amendment to Facility Lease on file
with the Clerk is hereby approved. Any one of the Authorized Signatories is hereby authorized
and directed to execute and deliver, and the Clerk to attest, the Eighth Amendment to Facility
Lease in substantially said form, with such changes therein as such officer executing the same
may require or approve, such approval to be conclusively evidenced by the execution and
delivery thereof.
Section 12. The proposed form of Escrow Agreement, on file with the Clerk, is
hereby approved.
Section 13. Any one of the Authorized Signatories, each acting alone, is hereby
authorized to select from the Prior Facilities the particular facilities to be designated as a
Body of Resolution No. 2015/278
7 OHSUSA:761730625
Refinanced Prior Facility and to select which of such Refinanced Prior Facilities will be leased
as a 2015 Facility. In addition, any of the Authorized Signatories, each acting alone, is hereby
authorized to select as a 2015 Facility any one or more of the following additional facilities:
Sheriff’s Field Operations Bureau, Animal Services Building and East County Social Services
Building and the approval of the inclusion of such selected facilities in the Site Lease and the
Facilities Lease will be conclusively evidenced by the execution and delivery of the Site Lease
and the Facilities Lease.
Section 14. The Authorized Signatories are each hereby authorized to solicit or
cause to be solicited proposals from financial institutions or municipal bond insurance
companies, and, if the Authorized Signatory soliciting the same determines that it is in the best
interest of the County to arrange for the purchase of a bond insurance policy or a surety bond in
connection with the 2015 Bonds, the Authorized Signatory is hereby authorized to execute and
deliver all documents necessary in connection therewith.
Section 15. The Authorized Signatories are each hereby authorized to enter into
or to instruct the Authority or the Trustee to enter into one or more investment agreements, float
contracts, other hedging products that are authorized under the County’s Debt Policy from time
to time (hereinafter collectively referred to as the “Investment Agreement”) providing for the
investment of moneys in any of the funds and accounts created under the Trust Agreement, on
such terms as the Authorized Signatories shall deem appropriate including providing investments
with terms up to the final maturity date of the 2015 Bonds. Pursuant to Section 5922 of the
California Government Code, this Board hereby finds and determines that the Investment
Agreement is designed to reduce the amount and duration of interest rate risk with respect to
amounts invested pursuant to the Investment Agreement and is designed to reduce the amount or
duration of payment, rate, spread or similar risk or result in a lower cost of borrowing when used
in combination with the 2015 Bonds or enhance the relationship between risk and return with
respect to investments.
Section 16. The officers of the County are hereby authorized and directed,
jointly and severally, to do any and all things which they may deem necessary or advisable in
order to consummate the transactions herein authorized and otherwise to carry out, give effect to
and comply with the terms and intent of this Resolution, including, but not limited to, preparation
of title reports and/or a title insurance policy, signature certificates, no-litigation certificates, tax
and rebate certificates, certificates concerning the contents of the Official Statement distributed
in connection with the sale of the 2015 Bonds, and execution of any escrow instructions and
documents in connection with the refunding and defeasance of the Refunded Bonds. The
Authorized Signatories and other appropriate officers of the County before and after the issuance
of the 2015 Bonds are hereby authorized and directed to execute and deliver any and all
documents related to transfers of real property, lease termination agreements, property
acceptances, title clarification documents, certificates, instructions as to investments, written
requests and other certificates necessary or desirable to refund the Refunded Bonds, administer
the 2015 Bonds or leases, pay costs of issuance or to accomplish the transactions contemplated
herein.
Section 17. All actions heretofore taken by the officers and agents of the County
with respect to the issuance and sale of the 2015 Bonds are hereby approved and confirmed.
Body of Resolution No. 2015/278
8 OHSUSA:761730625
Section 18. This Resolution shall take effect from and after its date of adoption.
PASSED AND ADOPTED this 21st day of July, 2015.
Chair of the Board of Supervisors
County of Contra Costa, California
[Seal]
ATTEST:
David J. Twa, Clerk of the
Board of Supervisors and County Administrator
By
Chief Deputy Clerk of the Board of
Supervisors of the County of
Contra Costa, State of California
Body of Resolution No. 2015/278
OHSUSA:761730625
CLERK’S CERTIFICATE
The undersigned, Chief Deputy Clerk of the Board of Supervisors of the County
of Contra Costa, hereby certifies as follows:
The foregoing is a full, true and correct copy of a resolution duly adopted at a
regular meeting of the Board of Supervisors of said County duly and regularly held at the regular
meeting place thereof on the 21st day of July, 2015, of which meeting all of the members of said
Board of Supervisors had due notice and at which a majority thereof were present; and at said
meeting said resolution was adopted by the following vote:
AYES:
NOES:
An agenda of said meeting was posted at least 96 hours before said meeting at the
County Administration Building, 651 Pine Street, Martinez, California, a location freely
accessible to members of the public, and a brief general description of said resolution appeared
on said agenda.
The foregoing resolution is a full, true and correct copy of the original resolution
adopted at said meeting; said resolution has not been amended, modified or rescinded since the
date of its adoption; and the same is now in full force and effect.
WITNESS my hand and the seal of the County of Contra Costa this ______ day
of July, 2015.
[Seal] Chief Deputy Clerk of the Board of Supervisors
of the County of Contra Costa,
State of California
Body of Resolution No. 2015/278