Loading...
HomeMy WebLinkAboutRESOLUTIONS - 12032013 - 2013/440C.112 2 OHSUSA:754689330.2 WHEREAS, the release of such parcel from the Site Lease and the Facility Lease will not cause any reduction in the base rental payments of the County under the Facility Lease and the remaining property leased pursuant to the Facility Lease 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 Facility Lease; WHEREAS, such release of property will not adversely affect the County’s use and occupancy of the Facilities and the County, following such release, will continue to have “Good Merchantable Title” to the Facilities as described in the amended Facility Lease; WHEREAS, the amendments of the Site Lease and the Facility Lease are permitted by Section 6.08 of the Trust Agreement, dated as of February 1, 1999, pursuant to which the Bonds are issued as the amendments will accurately describe the parcels intended or preferred by the parties to be leased and will not materially adversely affect the interests of the Bondholders or result in any material impairment of the security given for the payment of the Bonds; WHEREAS, this Board of Supervisors has been presented with the form of each document referred to herein, 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 transaction; and 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; 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. Section 3. The form of Seventh Amendment to 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 such officials (the “Authorized Signatories”) and the Clerk of the Board of Supervisors or any deputy clerk of the Board of Supervisors (the “Clerk”) are hereby authorized and directed to execute and deliver the Seventh 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 4. The form of Seventh Amendment to Facility Lease on file with the Clerk is hereby approved and any one of the Authorized Signatories is hereby authorized and Body of Resolution No. 2013/440 3 OHSUSA:754689330.2 directed to execute and deliver, and the Clerk to attest, the Seventh 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 5. 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. [REMAINDER OF PAGE INTENTIONALLY LEFT BLANK] Body of Resolution No. 2013/440 4 OHSUSA:754689330.2 Section 6. This Resolution shall take effect from and after its date of adoption. PASSED AND ADOPTED this 3rd day of December, 2013. 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. 2013/440 OHSUSA:754689330.2 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 3rd day of December, 2013, 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 __________, 2013. [Seal] Chief Deputy Clerk of the Board of Supervisors of the County of Contra Costa, State of California Body of Resolution No. 2013/440