Loading...
HomeMy WebLinkAboutRESOLUTIONS - 07171990 - 90/470J-3I RESOLUTION NO. 90 70 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA APPROVING DOCUMENTS AND AUTHORIZING AMENDMENTS TO THE LEASE AND TRUST AGREEMENT FOR CONCORD HEALTHCARE CENTER, INC. PROJECT CERTIFICATES OF PARTICIPATION WHEREAS, Concord Healthcare Center, Inc. , a California corporation (the "Company" ) , proposed in 1986 to acquire and construct a project consisting of a 124-bed skilled nursing and intermediate care facility (the "Project" ) located at Concord Boulevard west of Denkinger Road in Concord, California; and WHEREAS, by Resolution No . 86/722 , adopted December 16, 1986, the Board of Supervisors of the County of Contra Costa (the "County" ) approved the execution and delivery of a Trust Agreement , a Lease Agreement, and a Sublease Agreement , respectively made and entered into as of December 1, 1986 (and later Amended and Restated as of July 15 , 1987) , by and among the County, the Company, and Security Pacific National Bank (the "Trustee" ) for the purpose of financing the Project ; and WHEREAS, pursuant to Resolution 86/722, Certificates of Participation each evidencing proportionate interests in the Lease Rentals under the Lease Agreement were executed and delivered pursuant to the Trust Agreement in an aggregate principal amount of $4 , 300 , 000, which were designated as the County of Contra Costa Certificates of Participation (Concord Healthcare Center, Inc . Project) " ; and WHEREAS, the officers of the County have successfully instituted a proceeding under Section 860 Pt sea . of the Code of Civil Procedure of the State of California with respect to any and all issues arising in connection with the entering into of the Lease Agreement and the Sublease Agreement and the execution, delivery and sale of the Certificates and which may have properly been brought before the Court in such a proceeding; and 1481R WHEREAS, the County and the Company propose to enter into a further Amended and Restated Lease Agreement; and WHEREAS, the County, the Trustee and the Company propose to enter into a further Amended and Restated Trust Agreement ; and WHEREAS, the County was and is authorized to undertake all of the above pursuant to Sections 23004 , 25351, 25353 and 26227 of the Government Code and Sections 16717 and 17000 of the Welfare and Institution Code along with other applicable law of the State of California; and WHEREAS, the County has determined that it is desirable and furthers a valid and substantial public purpose to continue the Sublease with the Company, in that the County benefits from certain public benefit covenants as a result of its participation in the Sublease. NOW, THEREFORE, BE IT RESOLVED by the County of Contra Costa as follows : Section 1 . Recitals . The Board finds and determines that the all Recitals in this Resolution are true and correct . Section 2 . Amended and Restated Lease Agreement . The proposed form of the Amended and Restated Lease Agreement between the County and the Company presented at this meeting, whereby the Company leases the Project to the County, is hereby approved and the Chair of the Board of Supervisors, Vice Chair of the Board of Supervisors , County Administrator and Clerk of the Board of Supervisors, Deputy Director-Redevelopment are, and each of them is , hereby authorized and directed, for and in the name of the County, to execute the Lease Agreement in substantially the form herein approved, with such non-substantive changes therein as the officer or officers executing the same may approve, such approval to be conclusively evidenced by the execution and delivery thereof . Section 3 . Amended and Restated Trust Agreement . The proposed form of the Amended and Restated Trust Agreement presented at this meeting by and between the County and the Trustee is hereby approved and the Chair of the Board of Supervisors, Vice Chair of the Board of Supervisors , County Administrator and Clerk of the Board of Supervisors , Deputy Director-Redevelopment are, and each of them is, hereby authorized and directed, for and in the name and on behalf of the County, to execute and deliver to the Trustee the Trust 2 1481R Agreement in substantially the form hereby approved, with such non-substantive additions or changes as the officers executing the same may approve, such approval to be conclusively evidenced by the execution and delivery thereof . Section 4 . Sublease Agreement . The executed Sublease Agreement by and between the County and the Company, whereby the County subleased the Project to the Company, is hereby reassumed and reconfirmed. Section 5 . Special Counsel . The law firm of Orrick, Herrington & Sutcliffe is hereby retained as Special Counsel in connection with the matters set forth in this Resolution. Section 6 . Remarketing Agent . The Remarketing Agent in connection with the remarketing of the Certificates shall be Prescott, Ball & Turben. The proposed form of Remarketing Agent ' s Agreement and the Remarketing Memorandum, respectively, by and between the County, the Company and the Remarketing Agent presented to this meeting are hereby approved and the Chair of the Board of Supervisors , Vice Chair of the Board of Supervisors , County Administrator and Clerk of the Board of Supervisors, Deputy Director-Redevelopment are, and each of them is, hereby authorized and directed, for and in the name of the County, to execute and deliver the Remarketing Agent ' s Agreement and the Remarketing Memorandum in substantially the form approved, with such additions or changes as the officers executing the same, with the advice of County Counsel , may, approve, such approval to be conclusively evidenced by the execution and delivery thereof . Section 7. Intercreditor Agreement . The proposed form of the Intercreditor Agreement between the County; Union Bank, a California Banking Corporation, as the Issuer of the letter of credit; and the Trustee presented to this meeting is hereby approved and the Chair of the Board of Supervisors, Vice Chair of the Board of Supervisors, County Administrator and Clerk of the Board of Supervisors , Deputy Director-Redevelopment are, and each of them is, hereby authorized and directed, for and in the name of the County, to execute the Intercreditor Agreement in substantially the form herein approved, with such additions or changes as the officers executing the same, with the approval of County Counsel , may approve, such approval to be conclusively evidenced by the execution and delivery thereof . Section 8 . Other Acts . The officers of the County are hereby authorized and directed, jointly and severally, to 3 1481R 4 1 do any and all things , to execute and deliver any and all documents which they may deem necessary or advisable in order to consummate the remarketing and redelivery of the Certificates, or otherwise to effectuate the purposes of this Resolution, and any such actions previously taken by such officers are hereby ratified and confirmed. Section 9 . Effective Date. This Resolution shall take effect immediately upon adoption. ADOPTED this 24th day of July, 1990 . 4 1481R I , C. Matthews Deputy clerk for the County of County of Contra Costa, do hereby certify that the fo?egoing Resolution was regularly introduced and adopted by the County at a regular meeting thereof held on the 24th day of July, 1990, by the following vote of the County. AYES: Supervisors Powers , Schroder, McPeak, Torlakcon, Fanden NOES: None ABSENT: None ABSTAINED: None IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the County of Contra Costa, this 24th day of July 1990 . ATTEST: Phil Batchelor, County Administrator and Clerk of the Board of Supervisors 8Y: Deputy 5 1481R l Y IM I.--083 TO: BOARD OF SUPERVISORS S FROM: Phil Batchelor, f. , Contra County Administrator s /-%--A m' Al, JJ'J I 4 ` V V DATE: July 24, 1990 CountyII"1}y SUBJECT: Concord Health Care Center - Certificates of Participation SPECIFIC REQUEST(S) OR RECOMMENDATIONS(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATIONS Adopt resolution approving documents and authorizing amendments to the Lease and Trust Agreement for the Concord Health Care Center Inc. , project Certificates of Participation. FISCAL IMPACT None BACKGROUND/REASONS FOR RECOMMENDATIONS On December 16, 1986, the Board of Supervisors approved' the issuance of Certificates of Participation to finance the Concord Health Care Center, a 124 bed skilled nursing and intermediate care facility on Concord. The project, which has been renamed Stonebrook Convalescent Center, is now complete and is in the process of being occupied. The documents for the Certificates of Participation need to be amended to accommodate a replacement Letter. of Credit and to make certain technical modifications to the terms of the variable rate bonds. A new Letter of Credit is to be provided by Tokai Bank Limited. This Letter of Credit will insure an investment grade rating on the Certificates. The Certificates are to be remarketed. The Certificates will carry a fixed interest rate through June 1, of 1991 (the initial interest rate period) , and subsequent to the initial interest rate period the Certificates may be adjusted to a variable rate. set weekly or to a term interest rate period whic may be six months, one year or any multiple of one year CONTINUED ON ATTACHMENT: YES SIGNATURE: 1 A RECOMMENDATION OF COUNTY ADMINISTRATOR IZECO14MENDATI OF BO COMMI E APPROVE OTHER SIGNATURE(S) : ACTION OF BOARD ON 1111 2 4 1g99 APPROVED AS RECOMMENDED OTHER _ VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A X UNANIMOUS (ABSENT TRUE AND CORRECT COPY OF AN AYES: NOES: ACTION TAKEN AND ENTERED ON THE ABSENT: ABSTAIN: MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. cc: Community Development ATTESTED JUL 2 4 1990 CAO PHIL BATCHELOR, CLERK OF County Counsel THE BOARD OF SUPERVISORS Auditor-Controller AND COUNTY ADMINISTRATOR Health Services Dept. Medical Holdings Limited BY DEPUTY Jones & Lehr Orrick Herrington & Sutcliffe Buchalter, Neimer, Fields & Younger Arter, Hadden, Haines & Miller The above referenced changes to the transaction do not alter the public purpose provisions of the 1986 Certificates of Participation. That 1986 transaction required the facility owner to reserve 30 beds in the skilled nursing center for medical recipients. The Health Services Director is presently negotiating terms of an alternative mechanism to meet these public benefit requirements. Included in the actions recommended are: 1) Approve form of Amended and Restated Lease Agreement; between the County & Concord Healthcare Center, Inc. 2) Approve form of Amended and Restated Trust Agreements between the County & Security Pacific National Bank as Trustee; 3) Reconfirm Sublease Agreement between the County & Concord Healthcare Center, Inc. , 4) Approve form of Remarketing Agreement between the County and the Remarketing Agency, Prescott, Ball & Turben. 5) Approve form of Remarketing Memorandum; 6) Approve form of Intercreditor Agreement between the County, Union Bank, as the Credit Bank, and the Trustee; and 7) Authorize such other actions as are necessary to consummate the remarketing and redelivery of the Certificates. JK:krc sra6:7-24-90.bo 7-24-90.bo2