HomeMy WebLinkAboutRESOLUTIONS - 07162013 - 2013/304AMENDED AND RESTATED SECOND AGREEMENT FOR PROPERTY TAX
TRANSFER FROM WEST CONTRA COSTA HEALTHCARE DISTRICT TO CONTRA
COSTA COUNTY
This AMENDED AND RESTATED SECOND AGREEMENT FOR
PROPERTY TAX TRANSFER FROM WEST CONTRA COSTA HEALTHCARE DISTRICT
TO CONTRA COSTA COUNTY (this “Agreement”) is entered into this 16th day of July, 2013
(the “Effective Date”) by and between the West Contra Costa Healthcare District, a California
local health care district (“District”), and the County of Contra Costa, a political subdivision of
the State of California (“County”).
WITNESSETH:
WHEREAS, District owns and operates an acute care hospital in San Pablo,
California, doing business as “Doctor’s Medical Center – San Pablo” (“DMC”), at which it
provides care to, among others, Medi-Cal beneficiaries;
WHEREAS, County believes that the preservation and continuance of DMC as a
health care resource is necessary to meet the health needs of the population of West Contra Costa
County;
WHEREAS, Section 99.02 of the California Revenue and Taxation Code (the
“R&T Code”) authorizes District and County to modify the allocation of property tax revenues
between them, provided the modification does not violate the conditions set forth in R&T Code
Section 99.02 and does not affect the tax revenue allocation for any other public entity;
WHEREAS, to facilitate the preservation of DMC as a health care resource for
the communities they both serve, County and District entered into that certain “The West Contra
Costa Healthcare District Agreement for Property Tax Transfer to Contra Costa County” dated
October 31, 2006 (the “Initial Agreement”), pursuant to which District agreed, under the
authority of R&T Code Section 99.02, to provide for the allocation and transfer to County of the
entirety of the general ad valorem property tax revenues that otherwise would be collected and
allocated to District, commencing July 1, 2007, and continuing from year to year thereafter until
$11,500,000 had been allocated and transferred to County, all in consideration of County
transferring $10,000,000 to the California Department of Health Care Services in order to
facilitate enhanced Medi-Cal payments to District of up to Twenty Million Dollars ($20,000,000)
for services it rendered to Medi-Cal beneficiaries at DMC during the state fiscal year ending
June 30, 2007, and as otherwise provided in the Initial Agreement;
WHEREAS, County and District fully performed their obligations under the
Initial Agreement;
WHEREAS, in order to further facilitate the preservation of DMC as a health care
resource for the communities served by District and County, District and County entered into
that certain Second Agreement for Property Tax Transfer from West Contra Costa Healthcare
District to Contra Costa County dated April 5, 2011 (as the same was amended by that certain
Agreement (1) Terminating Doctors Medical Center Management Authority; (2) Amending
Second Agreement for Property Tax Transfer from West Contra Costa Healthcare District to
2
Contra Costa County; and (3) Providing for Continued Participation in the Operation of Doctor’s
Medical Center by County Representatives, effective May 25, 2011, collectively referred to
herein as the “Second Agreement”), pursuant to which: (i) County advanced, in installments, the
sum of Ten Million Dollars ($10,000,000) to District; and (ii) District agreed to cause the County
Auditor, pursuant to R&T Code Section 99.02, to transfer and allocate to County ad valorem
property tax revenues that otherwise would be allocated to District in a total amount of Eleven
Million Five Hundred Thousand Dollars ($11,500,000);
WHEREAS, pursuant to the Second Agreement, the parties also established a
committee of the District Board that serves as the DMC “governing body,” as that term is used in
Section 70035 of Title 22 of the California Code of Regulations (respecting licensure and
regulation of acute care hospitals), with overall administrative and professional responsibility for
DMC;
WHEREAS, of the Eleven Million Five Hundred Thousand Dollars ($11,500,000)
in ad valorem property tax revenues to be reallocated and transferred from District to County
pursuant to the terms of the Second Agreement, the County Auditor has transferred Six Million
Three Thousand Seven Hundred Seventy-Six and 82/100 Dollars ($6,003,776.82) to the County,
and there remains to be transferred Five Million Four Hundred Ninety-Six Thousand Two
Hundred Twenty-Three and 18/100 Dollars ($5,496,223.18) to the County in ad valorem
property tax pursuant to the terms of the Second Agreement;
WHEREAS, in order to further facilitate the preservation of DMC as a health care
resource for the communities served by District and County, the parties desire that County
transfer an additional Nine Million Dollars ($9,000,000) to District and that District now cause
the County Auditor to transfer and allocate to County additional ad valorem property tax
revenues that otherwise would be allocated to District in the amount of Eleven Million Six
Hundred Thousand Dollars ($11,600,000);
WHEREAS, the total ad valorem property tax revenues to be transferred to
County pursuant to this Agreement is Seventeen Million Ninety-Six Thousand Two Hundred
Twenty-Three and 18/100 Dollars ($17,096,223.18) (the “Restated Property Tax Transfer
Amount”), which is the result of the Eleven Million Five Hundred Thousand Dollars
($11,500,000), which District agreed to be transferred to County pursuant to the Second
Agreement, plus the Eleven Million Six Hundred Thousand Dollars ($11,600,000), which
District agreed to be transferred to County pursuant to this Agreement, less the Six Million Three
Thousand Seven Hundred Seventy-Six and 82/100 Dollars ($6,003,776.82) the County Auditor
has transferred to District from County pursuant to the terms of the Second Agreement;
WHEREAS, in order to accommodate this Agreement, District has held a
properly noticed public hearing in accordance with R&T Code Section 99.02 and determined,
based upon that hearing, that: (1) revenues are available for this purpose; (2) the contemplated
transfer will not result in any increase in the ratio between the amount of revenues of the
transferring agency that are generated by regulatory licenses, use charges, user fees, or
assessments and used to finance services provided by the transferring agency; (3) the
contemplated transfer will not impair the ability of the transferring agency to provide existing
3
services; and (4) the contemplated transfer will not result in a reduction of property tax revenues
to school entities;
WHEREAS, to further accommodate this Agreement, District has adopted a
resolution authorizing this Agreement and requesting concurrence by County in the foregoing
findings pursuant to R&T Code Section 99.02;
WHEREAS, District and County now wish to enter into this Agreement in order
to facilitate the preservation of DMC as a health care resource for the communities they both
serve, with the purpose and intent that the same shall entirely amend, restate, replace and
supplant the parties’ remaining rights and obligations under the Second Agreement, and
specifically, to provide for District’s additional allocation and transfer of general ad valorem
property tax revenues to County in consideration of County’s transfer of additional amounts to
District for the purposes and otherwise as set forth herein;
NOW, THEREFORE, for good and valuable consideration, the sufficiency of
which is acknowledged, and in further consideration of the foregoing premises and the following
terms and conditions, the parties hereto agree as follows:
1. DEFINITIONS.
In addition to those words and phrases defined elsewhere in this Agreement, the
following words and phrases in this Agreement shall have meanings set forth below:
A. “Ad valorem property taxes” shall mean the sum of the general ad valorem
tax revenues allocable in regular installments to District, including such incremental increases or
decreases as occur by reason of changes in District’s property tax base or changes in District’s
allocations occurring by reason of law or subsequent reallocations of existing property tax
revenues to District.
B. “Effective Date” has the meaning set forth in the first paragraph of this
Agreement.
C. “Governing Body” shall have the meaning set forth in Section 2.B, below.
2. CONTINUING PROPERTY TAX ALLOCATION.
A. Continuing Property Tax Allocation. This Agreement amends, restates,
replaces and supplants the parties’ remaining rights and obligations under the Second
Agreement. The County Auditor shall allocate and transfer to County the entirety of the general
ad valorem property tax revenues that otherwise would be collected and allocated to District
commencing July 1, 2013, and shall continue to allocate such ad valorem property tax revenues
to County from year to year, as authorized by R&T Code Section 99.02, until the sum of all such
allocations to County equals the Restated Property Tax Transfer Amount and District has
satisfied all of its other obligations herein. The allocation and transfer of ad valorem property
tax revenues to County that otherwise would be allocated to District shall be effective solely
upon this Agreement becoming effective and being provided to the County Auditor. The transfer
and allocation of property tax revenues provided herein is and shall be an effective and
4
completed assignment of all of District’s rights to the amount of such tax revenues set forth in
this Section 2.A, without the need for any further approval or action by District.
B. Governing Body Continued Existence; County Representatives. In further
consideration for County’s support of District pursuant to this Agreement, District will continue
to maintain the committee of the District Board that serves as the “governing body” of DMC (the
“Governing Body”), as that term is used in Sec. 70035 of Title 22 of the California Code of
Regulations (respecting licensure and regulation of acute care hospitals), with overall
administrative and professional responsibility for DMC at least until such time as there has been
a transfer and allocation of ad valorem property tax revenues to County in an amount equal to
the Restated Property Tax Transfer Amount. District agrees that, unless and until District has
satisfied its obligations under this Section 2, by causing the allocation, transfer and
apportionment of ad valorem property tax revenues in an amount equal to the Restated Property
Tax Transfer Amount, it will not amend either of District’s Amended and Restated Bylaws or the
Governing Body Bylaws, to remove, reduce or impair participation by County Representatives in
the Governing Body without the prior written consent of County.
C. Governing Body Membership. The Governing Body shall have and
exercise the full powers and authority granted to it pursuant to the “West Contra Costa
Healthcare District Doctors Medical Center Governing Body Bylaws” adopted April 29, 2011, as
amended January 23, 2013, and as the same may be modified and amended with the consent of
District and County at least until such time as there has been a transfer and allocation of ad
valorem property tax revenues to County in an amount equal to the Restated Property Tax
Transfer Amount. The membership and composition of the Governing Body shall be comprised
of: (i) the five (5) members of the District Board, serving ex officio; (ii) four (4) representatives
of the County, who shall be the District One representative serving on the County Board of
Supervisors ex officio, the County Health Services Officer (or his/her designee) ex officio, the
County Public Health Director (or his/her designee) ex officio, and the County Health Services
Chief Financial Officer (or his/her designee) ex officio (each of the foregoing, a “County
Representative” and collectively, the “County Representatives”); and (iii) two (2)
representatives of the DMC medical staff, each of whom shall serve for a term of one (1) year.
For purposes of selecting the two (2) DMC medical staff representatives to the Governing Body,
the DMC Medical Executive Committee shall nominate three (3) members of the DMC medical
staff, and a majority of the other members of the Governing Body shall select two of such
nominees to serve on the Governing Body, with the third nominee being an alternate who shall
serve as a Governing Body member in the event of a vacancy (temporary or otherwise) in either
medical staff representative position.
D. County Representative Withdrawal from Governing Body.
Notwithstanding the provisions of Article VI (Committees) of the District Amended and
Restated Bylaws and Article 3 (Members) of the Governing Body Bylaws, each of which
provide that the Governing Body includes (i) the District One representative of the Board of
Supervisors, (ii) the County Health Services Officer or his/her designee, (iii) the County
Public Health Director or his/her designee, and (iv) the County Health Services Chief
Financial Officer or his/her designee, any County Representative may withdraw from the
Governing Body by giving at least 60 days written notice to District of such withdrawal.
5
3. DISTRICT REPRESENTATIONS, WARRANTIES AND COVENANTS;
CONDITIONS PRECEDENT.
A. District hereby covenants and agrees that in each fiscal year it will: (i) take
all actions necessary, reasonable and/or prudent to ensure that the levy of general ad valorem
property taxes, upon which the allocation described in Section 2.A of this Agreement depends,
will be fully implemented on an annual basis; and (ii) not take any actions that would have the
effect of impairing or reducing such levy or the above-described allocation of general ad valorem
property tax revenues until all amounts due to County hereunder have been allocated and
transferred.
B. District was a debtor in a Chapter 9 bankruptcy case (Case No. 06-41774-
T), which case was closed by order of the court on December 9, 2010. District hereby represents
and warrants that (i) it has satisfied all of its obligations under its plan of bankruptcy
reorganization, and that the United States Bankruptcy Court no longer has any jurisdiction over
it, and (ii) since the closure of its prior bankruptcy case it has not considered instituting a
bankruptcy proceeding, and has no intention of discussing instituting a bankruptcy proceeding,
and is not insolvent.
C. County’s obligation to effect the transfer to District pursuant to Section 4
of this Agreement shall be conditioned upon the occurrence of all the following matters to the
satisfaction of County:
1. District demonstrates to County’s satisfaction, in County’s sole
discretion, that District has complied with R&T Code Section 99.02, as required in order
to permit District to enter into and perform the terms of this Agreement;
2. The transactions contemplated by this Agreement shall have been
approved by such governmental agencies as may be required;
3. District takes no action to terminate, modify or otherwise alter the
Governing Body, its composition or authority;
4. District has not instituted a case in bankruptcy court, or been the
subject of any involuntary bankruptcy proceeding, or had a receiver appointed for it or its
assets, or admitted in writing its inability to pay its debts as they become due; and
5. District otherwise is and remains in good faith compliance with its
obligations hereunder.
4. COUNTY’S FUNDING OBLIGATIONS
A. No later than ten days after the Effective Date, County will transfer to
District the amount of Nine Million Dollars ($9,000,000) in immediately available funds (the
“County Transfer”).
B. District shall use the proceeds of the County Transfer only to pay and
satisfy one or more of the following: (i) debt service on funded indebtedness incurred in
6
connection with the improvement or operations of DMC first coming due after the Effective
Date; or (ii) the general expenses of operations of DMC incurred after the Effective Date.
5. INSURANCE AND INDEMNIFICATION.
A. Insurance. District will obtain or cause to be obtained such insurance
as County deems necessary or prudent to protect the District, and the County Representatives
from claims and liability to third parties, including without limitation Directors and Officers
liability coverage naming the County Representatives as insureds. District will provide the
Governing Body and County with evidence of the foregoing insurance no later than 30 days
after the Effective Date. County shall be named as an additional insured on all insurance
carried by District related to the operation, maintenance and administration of DMC.
B. Indemnification. To the maximum extent permitted by laws, District
shall indemnify, defend, save, protect and hold harmless County and the County
Representatives, and County’s governing body, officers, employees, representatives, agents,
successors and assigns (collectively, “Indemnitees”), from and against any and all demands,
losses, claims, costs, suits, liabilities, expenses for any damage, injury or death (collectively,
“Liability”) arising directly or indirectly from or connected with this Agreement or the
Indemnitees’ actions or inactions under this Agreement or as members of the Governing
Body, including but not limited to the Governing Body’s oversight of DMC, or any other
activity taken pursuant to this Agreement or in connection with the Governing Body,
including reasonable attorneys’ fees, the Indemnitees may make by reason of such matters.
If requested by any of the Indemnitees, District will defend any such suits at the sole cost and
expense of District, with counsel approved by County. District’s obligations under this
section shall exist regardless of concurrent negligence or willful misconduct on the part of
the Indemnitees, District or any other person or entity; provided, that District is not required
to indemnify County for the proportion of Liability a court determines is attributable to the
sole negligence or sole willful misconduct of County and is not required to indemnify a
County Representative for the proportion of Liability a court determines is attributable to the
sole negligence or sole willful misconduct of such County Representative.
6. COMPLIANCE WITH LAW. District has ultimate responsibility for
ensuring compliance with federal, state and local laws and regulations governing the delivery
of health care services at DMC. District will immediately report to the Governing Body any
notice of violation. District will solicit the advice of the Governing Body regarding any
violation and will take appropriate action, or direct the Governing Body to take appropriate
action based on the respective scope of responsibilities, regarding remedial actions as needed
or as recommended by the Governing Body.
7. EXCLUSIONS.
District and County recognize that District receives certain special taxes, i.e.,
parcel tax revenues generated from voter approved parcel tax measures enacted in 2004 and 2011
and that such special parcel tax revenues are not subject to this Agreement.
7
8. JOINT REVIEW.
District and County may jointly review County property tax records from time to
time or as requested by District or County to verify accurate distribution under this Agreement.
9. GOVERNING LAW AND ATTORNEYS’ FEES.
This Agreement shall be construed and enforced in accordance with the laws of
the State of California. Should any legal action be brought by either party because of any default
under this Agreement or to enforce any provision of this Agreement, or to obtain a declaration of
rights hereunder, the prevailing party shall be entitled to reasonable attorneys’ fees, court costs
and such other costs as may be fixed by the court.
10. NOTICES.
Any notice or other communication required or permitted hereunder shall be
sufficient if in writing, and given either personally, by facsimile (with original forwarded by
regular U.S. Mail), regular U.S. mail or by Federal Express or other similar courier promising
overnight delivery. If personally delivered, a notice or communication shall be deemed to have
been given and received when delivered to the party to whom it is addressed. If given by
facsimile transmission, a notice or communication shall be deemed to have been given and
received upon receipt of the entire document by the receiving party’s facsimile machine, and
verified by electronic transmission by the sending facsimile machine. Notices that are mailed by
regular U.S. mail shall be deemed delivered two business days after deposited in the mail and
notices given by Federal Express or other overnight courier service shall be deemed delivered the
day following the date of delivery to Federal Express or such other overnight courier. Such
notices or communications shall be given to the parties and each of their designees at their
addresses set forth below:
If to District:
To the persons then serving as its Chair, Board of Directors and its Chief Executive Officer, at
the below address:
West Contra Costa Healthcare District
c/o Doctor’s Medical Center
2000 Vale Road
San Pablo, CA 94806
Fax #: (510) 970-5728
If to County:
The person then serving as its County Administrator, at the below address:
Contra Costa County
651 Pine Street, 11th Floor
Martinez CA 94553
FAX#: 925-335-1098
8
and to:
The person then serving as its Chief Operating Officer/Chief Financial Officer, Department of
Health Services, at the below address:
Department of Health Services
50 Douglas Dr Suite 310-A
Martinez, CA 94553
FAX#: (925) 957-5401
Any party hereto may at any time, by giving ten (10) days written notice to the
other party, designate any other address or facsimile number in substitution of the address or
facsimile number to which such notice or communication shall be given.
11. SEVERABILITY.
If any provision of this Agreement is held invalid, void, or unenforceable but the
remainder of this Agreement can be enforced without failure of material consideration to any
party, then the remainder of this Agreement shall remain in full force and effect, unless amended
by mutual consent of the parties.
12. FURTHER ASSURANCES; CONDITION PRECEDENT.
Each party shall execute and deliver to the other party or parties all such other
further instruments and documents and take all such further actions as may be reasonably
necessary to carry out this Agreement and to provide and secure to the other party or parties the
full and complete enjoyment of its rights and privileges hereunder.
13. CONSTRUCTION.
All parties have been represented by counsel in the preparation of this Agreement
and no presumption or rule that ambiguity shall be construed against a drafting party shall apply
to the interpretation or enforcement hereof. Captions on sections and subsections are provided
for convenience only and shall not be deemed to limit, amend, or affect the meaning of the
provision to which they pertain.
14. OTHER MISCELLANEOUS TERMS.
The singular includes the plural; the masculine gender includes the feminine.
“Shall” or “will” is mandatory; “may” is permissive.
15. TIME.
Time is of the essence of each and every provision hereof.
9
IN WITNESS WHEREOF, the parties hereto have executed this Agreement.
County of Contra Costa
By: _______________________________
_______________________________
Director, Contra Costa County
Department of Health Services
West Contra Costa Healthcare District
By: _______________________________
_______________________________
Chair, Board of Directors