Loading...
HomeMy WebLinkAboutRESOLUTIONS - 12032013 - 2013/449C.118 2 OHSUSA:754689271.2 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 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 Authority has full legal right, power and authority under the laws of the State of California to enter into the transactions hereinafter authorized; NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the County of Contra Costa Public Financing Authority, as follows: Section 1. The foregoing recitals are true and correct and this Board so finds and determines. Section 2. The form of Seventh Amendment to Site Lease, on file with the Secretary of the Board of Directors, is hereby approved, and the Chair of the Board of Directors, the Vice Chair of the Board of Directors, the Executive Director of the Authority or the Assistant Executive Director of the Authority or any designee of such officials (the “Authorized Signatories”) and the Secretary of the Board of Directors or any Assistant Secretary of the Board of Directors (the “Secretary”) 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 3. The form of Seventh Amendment to Facility Lease, on file with the Secretary, is hereby approved, and any of the Authorized Signatories is hereby authorized and directed to execute and deliver, and the Secretary 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. Body of Resolution No. 2013/449 3 OHSUSA:754689271.2 Section 4. The Authorized Signatories 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. 2013/449 4 OHSUSA:754689271.2 Section 5. 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 Directors County of Contra Costa Public Financing Authority ATTEST: Chief Deputy Clerk Body of Resolution No. 2013/449 OHSUSA:754689271.2 CLERK’S CERTIFICATE The undersigned, Chief Deputy Clerk of the Board of Supervisors of the County of Contra Costa on behalf of the Secretary of the County of Contra Costa Public Financing Authority, 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 Directors of said Authority 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 Directors 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 this _____ day of _____________, 2013. Chief Deputy Clerk Body of Resolution No. 2013/449