Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011992 - 1992-388 • CCa-22b RESOLUTIONNO. 92/388 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CALIFORNIA RESOLUTION' RATIFYING AND APPROVING FORMS OF AN ACQUISITION AGREEMENT, A FACILITY LEASE (CONSOLIDATED CAPITAL FACILITIES PROJECT) , A TRUST AGREEMENT AND LETTERS OF INSTRUCTION; APPROVING ISSUANCE OF 1992 REFUNDING CERTIFICATES OF PARTICIPATION (CONSOLIDATED CAPITAL FACILITIES PROJECT) APPROVING FORM OF AND RATIFYING'' AND APPROVING ISSUANCE OF OFFICIAL STATEMENT FOR THE SALE OF SAID CERTIFICATES OF PARTICIPATION; AND AUTHORIZING TARING OF NECESSARY ACTIONS AND EXECUTION OF NECESSARY CERTIFICATES. WHEREAS, this Board of Supervisors' has heretofore determined" that it 'would be in the best interest of the County and the residents of the County to enter' into a certificate of participation financing for the,°purpose of defeasing 'three outstanding of°'certificates of participation previously issued under the County Supervisors Association of California (herein: "CSAC") program entitled as follows:" (1) Fixed Rate Certificates of Participation (California Counties Lease 30922 .............. ...................................................... ............................................................................................. ...................................................... ...................................... Financing Program. - Contra Costa County Project) , Series 1986, dated April 4, 1988 (the "1988 Certificates") , (2) Fixed Rate Certificates of Participation (California Counties Lease Financing Program - Contra Costa County Project II) , Series 1986, dated April 3, 1989 (the "1989A Certificates") and (3) Fixed Rate Certificates of Participation (California Counties Lease Financing Program —:Contra Costa County Project III) , Series 1986, dated October 2, 1989 (the "1989B, Certificates") (together the "Prior Certificates") ; WHEREAS, the County has previously entered into three project lease agreements, each entitled "Project Lease Agreement" and dated as of April 1, 1988, April 1, 1989 and October 1, 1989, respectively, for the lease of certain public , facilities (the "Project") ; WHEREAS, Contra Costa County Public Facilities Corporation, a California nonprofit public benefit corporation (the "Corporation") , has been incorporated by a group of public spirited citizens of the County for the specific and primary purpose of providing financial assistance to the County of Contra Costa by financing the acquisition, construction, improvement and remodeling of public buildings and facilities; WHEREAS, by its Articles of Incorporation and by its Bylaws no part of the net earnings, funds or assets of the Corporation shall inure to the benefit of any director thereof or any other person, firm or corporation, except the County; 2 30922 ........... .... ................ ................... ........ M-M M : 0. 0 P Tio mm.r'T pmm P.T. .r. ...... . . ...........!... P. WHEREAS, under Resolution No. 92/285 passed and adopted on May 5, 1992, this Board of Supervisors approved forms of certain agreements entitled "Acquisition Agreement Relating to the Consolidated Capital Facilities Project (herein called'' the "Acquisition Agreement") `' "Facility Lease (Consolidated Capital Facilities Project) " ('herein called the "'Facility Lease") ; "Trust Agreement" relating to the Refunding Certificates of Participation (Consolidated .Capital Facilities Project) , Series of 1992 (herein called the "Trust Agreement") ; and "Letters of Instruction" (herein called the "Letters of Instruction") ; WHEREAS, this Board wishes to ratify and approve such documents in such form as are now on file with the Clerk of the Board of Supervisors; WHEREAS, 'under the Facility Lease, the County would be obligated to make payments to the Corporation for the lease of the Project; WHEREAS, it is proposed that all rights to receive such payments (together with the additional payments provided for in the Facility Lease) will be 'assigned without ''recourse by the Corporation to a trusteepursuant to an Assignment Agreement, ' dated as of June 1, ''1992, between the Corporation and U.S. Trust Company of California, N.'A. , as trustee (the "Trustee"); WHEREAS, it is further proposed that the Corporation, the County and the Trustee enter into said Trust 3 30922 Agreement dated as of June 1, 1992, pursuant to which the Trustee will .execute and deliver certificates of participation (herein called the "1992 Refunding Certificates") in an amount equal to the aggregate principal components ;of such payments, each evidencing and representing ,a fractional undivided interest in such payments, ; and will use the proceeds to finance the Project; WHEREAS, it is further proposed that the County and the Corporation excute and deliver Letters of Instructions to the trustee for the 1988 Certificates, to the trustee for the 1989A Certificates and to the trustee for the 19898 Certificates (together the "Prior Trustee") ; WHEREAS,- this Board has been :presented' with the form of each document hereinafter referred to, relating to the 1992 Refunding Certificates, and the; Board has examined and approved each document and desires to ratify the, execution of such documents and the consummation of such financing; 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 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 4 30922 statements, findings and determinations of the County set forth above are true and correct. Segtion ;2 . The form of Acquisition Agreement Relating to the Consolidated Capital Facilities project between the County and the Corporation, dated as of June 1, 1992, on file with= the: Clerk of the Board of Supervisors, iss: hereby ratified and approved and the Chair of the Board of Supervisors and the Clerk of the Board of Supervisors, or their designees, are hereby authorized and directed to execute and deliver said Acquisition Agreement in substantially said: fora, :.with such changes therein as such officers' may require or approve, such approval ;to be conclusively evidenced by the execution and delivery thereof. Section 3. The form of Facility Lease (Consolidated Capital Facilities' Project) , dated, as of June 1, 19921on file with the Clerk of the Board of Supervisors, is hereby ratified and approved and the Chair .of the Board of Supervisors and the.'. Clerk of. the Board of Supervisors, or their 'designees, are hereby authorized and directed to execute and deliver said Facility Lease in substantially said form, with such changes therein as such officers may require or approve, such approval' to be conclusively evidenced by the executions and delivery thereof. Section 4 . The form of Trust Agreement Relating to 1992 Refunding Certificates of Participation (Consolidated Capital Facilities Project) , byand:. among U. S. Trust Company 5 30922 ...................... ............................................... ........... .......... ............. ............. ................................. ........... ................ ........................... of California, N.A. , as trustee, the Corporation and the County, dated as of June 1, 1992, on file with the Clerk of the Board of Supervisors, is hereby ratified and approved. The Chair of the .Board of Supervisors and the Clerk of the Board of Supervisors, or their designees, are hereby authorized and directed to execute and deliver theTrust. Agreement in substantially said form, with such changes therein as such officers may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof . Section 5 . The forms of Letters of Instructions to the Prior Trustee, byand between the Corporation and the County and accepted and agreed to by the Prior Trustee, each dated as of June 1, 1992, on file with the Clerk of the Board of Supervisors, are hereby ratified and approved.. The Chairman of the Board of Supervisors and the Clerk of the Board of Supervisors, or their designees, are hereby authorized and directed to execute and deliver the Letters of Instructions in substantially said form, with such changes therein as such officers may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof . Section 6. The form of Official Statement describing the 1992 Refunding Certificates, on file with the Clerk of the Board of Supervisors, is hereby ratified and . approved. The County Administrator, or his designee, is 6 30922 ..................... ............... .........................................i-;M;;;;;;;;;;4 ......... .......... ................................................................. ................... hereby authorized and directed,`' at the time of the delivery of the 1992 Refunding: Certificates', for and in thename and on behalf of the County, to execute and deliver a final' Official Statement in substantially the 'form of the Official Statement prepared by said Financial 'Advisor, ' with such additions thereto or changes therein as the Financial Advisor, County Counsel's >Office or Orrick,' Herrington & Sutcliffe, Special Counsel, may require or approve, such approval to be conclusively evidenced by the execution and delivery' thereof. Section 7. The schedule of the principal and interest components of the base' rental payments set forth in Exhibit A `hereto are ratified and approved and are hereby determined as the base rental payments to be paid pursuant to the Facility Lease Sgction 8. The execution and delivery, pursuant to the Trust Agreement, of $3'7,300',000" aggregate principal amount'' of the County of Contra Costa, California, 1992 Refunding Certificates of Participation (Consolidated Capital Facilities Project) , evidencing and representing fractional undivided interests in the rights to 'receive base "payments' payable ' by the County pursuant to the Facility'`Lease, payable in the years and in the amounts with interest components with respect thereto as specified in the Trust Agreement as finally executed, is hereby authorized and 'approved. The sale of the 1992 Refunding Certificates to the purchaser, pursuant to .the 7 30922 terms. and conditions of the Official Notice of Sale, is hereby, ratified and approved. Section 9 . The officers :of the County are, hereby authorized and directed, jointly and severally, to do any and all things which they may deemnecessary or advisable in order to consummate the transactions herein authorized and otherwises to carry out, give effect ,to and comply with the terms and intent of this Resolution. The Chair .of the Board of Supervisors, the Clerk of the Board of Supervisors and the officers. of the County be and they , are hereby authorized and directed to execute and deliver any and all certificates and representations, signature certificates, no-litigation certificates, tax and rebate certificates, the Letter of Representations to The Depository Trust Company and certificates concerning the contents of: the Official; Statement distributed in connection with the sale of the 1992 Refunding Certificates, necessary and desirable to accomplish the transactions set forth above. Section 10. All actions heretofore taken by the officers and agents of the County with respect to the sale, execution and delivery of the 1992 Refunding Certificates are hereby approved and confirmed. 8 30922 ection 11. This Resolution shall take effect from and afterits date of ,adoption. PASSED AND ADOPTED this 9th day of June, 1992 AYES Supervisors Powers, ' Fanden, :Schroder, Torlakson, McPeak NOES : ; None h Chair of the Board of Supervisors County of Contra 'Cost'a, California [Seal] ATTEST: Phil: Batchelor, Cleric' of the Board of Supervisors and County Administrator By Deputy Clerk of the Board of Supervisor's of the County of Contra Costa', State of California 9 3'0922 EXHIBIT A Rental Payment Schedule Amount Amount Base Rental Total Base Attributable Attributable Payment Dates(1) Rental Payment to Interest to Principal November 15, 1992 $1,256,715. 00 $1,256,715.00 May 15, 1993 1,256,715.00 1,256,715.00 November 15, 1993 1,256,715 . 00 1,256,715 .00 May 15, 1994 2,291,715.00 1,256,715.00 $1, 035, 000 .00 November 15, 1994 1,207,552 . 50 1,207, 552 .50 May 15, 1995 2,287,522 .50 1, 207,552 .50 11080,000. 00 November 15 1995 1, 156,252 .50 1, 156,252.50 May 15, 1996 2,286,252 .50 1, 156, 252 .50 1, 130,000 .00 November 15, 1996 1, 102,577. 50 1, 102, 577. 50 May 15, 1997 2,292, 577.50 1, 102, 577..50 1, 190,000.00 November 15, 1997 1,046,052: 50 1>,046052.50 May 15, 1998 2,301, 052.,50 1,046, 052 .50 1,255,000.00 November 15, 1998 986,440 .00 986,440.00 May 15, 1999 2,306,440.00 986,440. 00 1, 320,000.00 November 15, 1999 923,740. 00 929,740 .00 May 15, 2000 2,318,740.00 923,740.00 1,395, 000`.00 November 15, 2000 857,477.50 857,477. 50 May 15, 2001 2,327,477.50 857,477.50 1,470,000.00 November 15, 2001 787, 652.50 787, 652.50 May 15, 2002 2,342, 652.50 787, 652 .50 1,555,000.00 November 15, 2002 716, 122.50 716, 122.50 May 15, 2003 2,361,122. 50 716, 122.50 1, 645,000.00 November 15, 2003 670,885.00 670,885.00 May 15, 2004 2,415,885 .00 670,885.00 1,745,000.00 November 15, 2004 622,897 50 622,897.50 May 15, 2005 2,472, 897. 50 622,897.50 1,850,000.00 November 15, 2005 572,022. 50 572,022.50 May 15, 2006 2,542,022 . 50 572,022.50 1,970,000. 00 November 15, 2006 517,847.50 517, 847.50 May 15, 2007 2,602,847. 50 517,847.50 2,085,000.00 November 15, 2007 460,510.00 460,510. 00 May 15, 2008 2,680,510.00 460,510.0`0 2,220,000.00 November 15, 2008 399,460 .00 399,460.00 May 15, 2009 2,424,460.00 399,460.00 2,025,000.00 November 15, 2009 343,772 .50 343,772 .50 May 15, 2010 1,263,772 . 50 343, 772 . 50 920,000.00 November 15, 2010 318,472 .50 318,472 .50 " A-1 30922 Amount Amount Base Rental Total Base AttributableAttributable Payment 12ates(1) Renal Payment to jntgjeZt to Prin-cipal May 15, 2011 $1.,298,427 . 50 $318, 472 .50 $ 980,000.00 November 15, 2011 291, 522 . 50 291,522.50 May 15, 2012 1,326,522 . 50 291,522 50 1,035,000. 00 November 15, 2012 26,3, 060.00 263,060.00 May 1,5, 2013 1,368,060.00 263,060 00 1,1105,000.00 November 15, 2013 232, 120.00 232,120.00 May 15, 2014 1,407, 120.00 232; 120.00 1, 175,000 00' November 15, 2014 199,220.00 199, 220.00 May 15, 2015 1,449,220.00 199,220.00 1,250,000 ..00 November 15, 2015 164,220.00 164,220.00 May 15, 2016 1,48-.9,220.00 164,220.00 1,325,000. 00 November 15, 2016 127, 120.00 127, 120 00 May 15, 2017 1, 542,120.00 127, 120.00 1,415,000.00 November 15, 2017 87, 500.00 87; 500.00 May 15, 2018 1, 587, 500.00 87, 500.00 1, 500>,000.00 November 15, 2018 45, 500. 00 45, 500..00 May 15, 2019 1, 670,500.00' 45, 500.00 1, 625,000.00 (1) Due date is the first day of the following month. A-2 30922