HomeMy WebLinkAboutRESOLUTIONS - 01012002 - 2002-166 BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA
RESOLUTION NO. 2002/166
RESOLUTION APPROVING THE ISSUANCE BY THE COUNTY OF
CONTRA COSTA PUBLIC FINANCING AUTHORITY OF ADDITIONAL
LEASE REVENUE BONDS (REFUNDING AND VARIOUS CAPITAL
PROJECTS), 2002 SERIES A IN AN AMOUNT NOT TO EXCEED $35,000,000
AGGREGATE PRINCIPAL AMOUNT FOR THE REFUNDING AND
DEFEASANCE OF THE COUNTY'S 1992 CERTIFICATES OF
PARTICIPATION AND THE FINANCING OF VARIOUS CAPITAL
PROJECTS, AUTHORIZING THE FORMS OF AND DIRECTING THE
EXECUTION AND DELIVERY OF A THIRD SUPPLEMENTAL TRUST
AGREEMENT, A THIRD AMENDMENT TO FACILITY LEASE, A THIRD
AMENDMENT TO MASTER SITE LEASE, A LETTER OF INSTRUCTIONS
AND A CONTINUING DISCLOSURE AGREEMENT; APPROVING FORM OF
AND DISTRIBUTION OF AN OFFICIAL NOTICE OF SALE AND THE
OFFICIAL STATEMENT FOR SAID BONDS; AND AUTHORIZING TAKING
OF NECESSARY ACTIONS AND EXECUTION OF NECESSARY
DOCUMENTS IN CONNECTION THEREWITH
WHEREAS, the County of Contra Costa (the "County") and the Contra Costa
County Redevelopment Agency (the "Agency") have heretofore entered into a Joint Exercise of
Powers Agreement, dated as of April 7, 1992 (the "Joint Powers Agreement"), which Joint Powers
Agreement creates and establishes the County of Contra Costa Public Financing Authority (the
"Authority");
WHEREAS, pursuant to Article 4 of Chapter 5 of Division 7 of Title 1 of the
Government Code of the State of California (the "Act") and the Joint Powers Agreement, the
Authority is authorized to issue bonds for financing public capital improvements whenever there are
significant public benefits;
WHEREAS, pursuant to a Trust Agreement dated as of June 1, 1992 (the "1992
Trust Agreement"), among U.S. Bank Trust Company of California, N.A. (succeeded by BNY
Western Trust Company), as trustee(the"1992 Trustee"),the Contra Costa County Public Facilities
Corporation (the "Corporation") and the County, the County has heretofore caused to be executed
and delivered its 1992 Refunding Certificates of Participation (Consolidated Capital Facilities
Project) (the"1992 Certificates"), in the aggregate principal amount of$37,300,000,for the purpose
of defeasing three prior series of certificates of participation which financed the costs of acquisition
and improvement of the following County facilities:
(i) County's Public Works Department Administration Building located at
255 Glacier Drive in Martinez, California;
DOCSSF1:586941.3
4051 1-1 21 MAC 1
(ii) Data processing building, 30 Douglas Drive in Martinez, California; and
Public Works Administration Building,Material Testing Laboratory, Road Maintenance
Facility and Warehouse Building at Central Contra Costa County Public Works Yard,
Waterbird Way and Blum Road in Martinez; and
(iii) Health Services Building, 595 Center Street and Muir Road in the City of
Martinez and the Forensic Science Center, 1960 Muir Road in the City of Martinez
(collectively,the "1992 Facilities").
WHEREAS, the Corporation acquired the 1992 Facilities and pursuant to a lease
agreement, dated as of June 1, 1992, by and between the Corporation and the County (the "1992
Facility Lease"),the Corporation has leased the 1992 Facilities to the County;
WHEREAS, the Authority has heretofore issued $74,685,000 of the Authority's
Lease Revenue Bonds (Refunding and Various Capital Projects), 1999 Series A(the"1999 Series A
Bonds")in order to finance and refinance capital projects for the County;
WHEREAS, the Authority has heretofore issued $18,030,000 of the Authority's
Lease Revenue Bonds (Various Capital Projects), 2001 Series A (the "2001 Series A Bonds") to
finance additional capital projects for the County;
WHEREAS, this Authority has heretofore issued $23,775,00 of the Authority's
Lease Revenue Bonds (Various Capital Projects), 2001 Series B (the "2001 Series B Bonds") to
finance the acquisition, construction and equipping of the Martinez Health Center and a county
animal shelter(the "2001 Series B Project");
WHEREAS, in accordance with the requirements of Section 6586.5 of the Act, a
public hearing regarding the financing proposed herein was conducted by the County on
March 26, 2002;
WHEREAS, notice of such hearing was published at least five days prior to such
hearing in a newspaper of general circulation in the County;
WHEREAS, this Board of Supervisors hereby determines that it is in the best
interest of the County for the Authority to issue additional lease revenue bonds to refund and
defease the 1992 Certificates and finance various additional capital projects, including, but not
limited to, the acquisition and installation of photovoltaic equipment (Power Light solar electric
panels) to be placed on the roofs of the Martinez Detention Facility and 50 Douglas Drive in
Martinez (the "Solar Electric Panels"), and the acquisition of a County office building located at
1650 Cavallo Road in Antioch(collectively,the "2002 Series A Project");
WHEREAS, it is further proposed that the Authority and State Street Bank and
Trust Company of California, N.A., as trustee (the "Trustee"), enter into a supplemental trust
agreement (the "Third Supplemental Trust Agreement") acknowledged by the County, which
will further supplement and amend the Trust Agreement dated as of February 1, 1999 (the "Trust
Agreement") and, pursuant to the Trust Agreement and the Third Supplemental Trust
Agreement, the Authority will issue up to an additional not to exceed $35,000,000 aggregate
principal amount of County of Contra Costa Public Financing Authority Lease Revenue Bonds
DOCSS1'-1:586991.3
40511-121 MAC 2
(Refunding and Various Capital Projects), 2002 Series A (the "Bonds") on a parity with the 1999
Series A Bonds, the 2001 Series A Bonds and the 2001 Series B Bonds, and will use the
proceeds to refund and defease the outstanding 1992 Certificates and to finance the 2002
Series A Project, fund a reserve fund and pay costs of issuance associated with such bonds;
WHEREAS, it is proposed that the County enter into a Third Amendment to
Master Site Lease (the "Third Amendment to Site Lease") pursuant to which it will lease the
1992 Facilities and the County office building located at 1650 Cavallo Road in Antioch and sell
the Solar Electric Panels (collectively, the "2002 Series A Facilities") to the Authority such
leased facilities to be in addition to the facilities currently leased under the Master Site Lease,
dated as of February 1, 1999, as amended,between the County and the Authority;
WHEREAS, it is proposed that the County enter into a Third Amendment to
Facility Lease (the "Third Amendment to Facility Lease") pursuant to which it will lease back
the 1992 Facilities and the 2002 Series A Facilities from the Authority in addition to the facilities
currently leased pursuant to the Facility Lease (Various Capital Projects), dated as of February 1,
1999, as amended, between the Authority and the County;
WHEREAS, under the Third Amendment to Facility Lease, the County would be
obligated to make additional base rental payments to the Authority which the Authority will use to
pay debt service on the Bonds;
WHEREAS, Sperry Capital Inc., is acting as financial advisor (the "Financial
Advisor") to the County and the Authority and Orrick, Herrington & Sutcliffe LLP is serving as
bond counsel ("Bond Counsel") to the County and the Authority and Lofton& Jennings is
serving as Disclosure Counsel to the County and the Authority in connection with the financing;
WHEREAS, the Financial Advisor has assisted the County and the Authority in
the preparation of an Official Statement describing the Bonds and an Official Notice of Sale
describing the terms of sale of the Bonds, which will be distributed to potential purchasers of the
Bonds;
WHEREAS, this Board has been presented with the form of each document
referred to herein relating to the Bonds, 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 financing;
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; and
WHEREAS, the County expects to finance the refunding and defeasance of the
1992 Certificates and the 2002 Series A Project on a tax-exempt basis;
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the
County of Contra Costa, as follows:
D0CSSF1:586941.3
40511-121 MAC: 3
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 and
that the issuance of the Bonds by the Authority and refunding of the 1992 Certificates and the
financing of the 2002 Series A Project will result in demonstrable savings in effective interest
rate,bond preparation,bond underwriting or bond issuance costs producing significant public
benefits.
Section 3. The Board of Supervisors hereby requests and approves the issuance of
the Bonds by the Authority,in an aggregate principal amount of not to exceed$35,000,000 for the
refunding and defeasance of the 1992 Certificates and for the financing of the 2002 Series A
Project;provided that the refunding of the 1992 Certificates,which may be effected for the June 1,
2002 or December 1,2002 redemption dates of the 1992 Certificates,produces net present value
savings equal to at least 2.75%of the principal amount of the 1992 Certificates being refunded.
Section 4. The form of Third 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 or the
Vice Chair of the Board of Supervisors or the County Administrator of the County and the Clerk
of the Board of Supervisors (the "Clerk") or any Deputy Clerk of the Board of Supervisors or
any designee of such officials(the"Authorized Signatories")are hereby authorized and directed
to execute and deliver the Third Amendment to Site Lease 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;provided,however,that the term thereof with
respect to the 2002 Series A Facilities shall not exceed June 15,2039.
Section 5. The form of Third Amendment to Facility Lease, on file with the
Clerk, is hereby approved, and any two of the Authorized Signatories are hereby authorized and
directed to execute and deliver the Third Amendment to 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 execution and delivery thereof; roti vided,however, that the
maximum additional annual base rental payments payable under the Third Amendment to
Facility Lease shall not exceed$3,500,000 and the term of the Third Amendment to Facility
Lease(including any extensions)with respect to the 2002 Series A Facilities shall not exceed
June 1, 2039. Among the changes authorized to be made to the Third Amendment to Facility
Lease are such changes as are necessary in the event the County Administrator or his designee,
upon consultation with the Financial Advisor, determines it is desirable to obtain municipal bond
insurance.
Section 6. The form of Third Supplemental Trust Agreement by and between
the Trustee and the Authority and acknowledged by the County,on file with the Clerk,is hereby
approved. Any one of the Authorized Signatories is hereby authorized and directed to execute
and deliver the Third Supplemental Trust Agreement in substantially said form,with such
changes therein as such officer may require or approve, such approval to be conclusively
evidenced by the execution and delivery thereof. Among the changes authorized to be made to
DOCSS171:5869413
40511-121 MAC 4
the Third Supplemental Trust Agreement are such changes as are necessary in the event the
County Administrator or his designee,upon consultation with the Financial Advisor, determines
it is desirable to obtain municipal bond insurance or a reserve facility for the Bonds or for the
Authority to enter into an interest rate swap or other hedging product in connection with the
.Bonds.
Section 7. The form of Preliminary Official Statement describing the Bonds,on
file with the Clerk, is hereby approved and the County Administrator or his designee,is hereby
authorized and directed to execute and deliver a final Official Statement in substantially said
form with such additions,corrections and revisions as may be determined to be necessary or
desirable by the Financial Advisor,Bond Counsel, Disclosure Counsel or the County Counsel's
Office. The Underwriter is hereby authorized and directed to cause to be supplied to prospective
purchasers of the Bonds copies of a preliminary official statement in such form, and to supply
the purchaser of the Bonds with copies of a final official statement,completed to include, among
other things the interest rate or rates, and final sale information for the Bonds. The County
Administrator,or his designee,is hereby authorized and directed to execute a certificate
confirming that the Preliminary Official Statement has been"deemed final"by the County for
purposes of Securities and Exchange Commission Rule 15c2-12.
Section 8. The form of proposed Official Notice of Sale inviting bids for the
Bonds on file with the Clerk is hereby approved and adopted as the Official Notice of Sale for
the Bonds,with such additions, changes and corrections thereto as the County Administrator or
his designee shall require or approve, such approval to be conclusively evidenced by the
execution thereof.
Section 9. The proposed form of Letter of Instructions,by and between the
County,the Authority and the 1992 Trustee,on file with the Clerk, is hereby approved. Any two
of the Authorized Signatories are hereby authorized and directed to execute and deliver the
Letter 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 10. The proposed form of Continuing Disclosure Agreement,to be dated
the date of issuance of the Bonds,by and among the County and the Trustee,on file with the
Clerk, is hereby approved. Any of the Authorized Signatories are hereby authorized and directed
to execute and deliver the Continuing Disclosure Agreement in substantially said form,with such
changes therein as such officer may require or approve, such approval to be conclusively
evidenced by the execution and delivery thereof.
Section 11. The Board hereby authorizes the County Administrator or his
designee on behalf of the County to enter into or approve the Authority's execution and delivery
of one or more investment agreements or the extension or amendment of the existing investment
agreement held with respect to the 1992 Certificates providing for the investment of moneys in
the funds and accounts created under the Trust Agreement, as the County Administrator or his
designee deems appropriate(collectively,the"Investment Agreement). The Board hereby finds
and determines pursuant to Government Code section 5922,that the Investment Agreement will
reduce the amount and duration of interest rate risk with respect to amounts invested pursuant to
r)ocssf,r.5941.3
40511-121 INIAC 5
such agreement. The County Administrator or his designee is hereby authorized and directed to
execute and deliver or approve the execution and delivery of the Investment Agreement and any
other related agreement or agreements on behalf of the County as may be approved by the
County Administrator or his designee, such approval to be conclusively evidence by the
execution and delivery of such agreement or agreements. Any termination amounts required to
be paid by the County with respect to the Investment Agreement shall be paid from amounts
invested pursuant thereto or otherwise made available therefor.
Section 12. 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, including,but not limited to, executing
and delivering documents evidencing the termination of the 1992 Facility Lease and the vesting
of title to the 1992 Facilities in the County and other documents related to the defeasance of the
1992 Certificates, acquisition and sale or assignment agreements relating to the Solar Electric
Panels, signature certificates,no-litigation certificates,tax and rebate certificates and certificates
concerning the contents of the Official Statement distributed in connection with the sale of the
Bonds. The Authorized Signatories,the Director,Capital Facilities and Debt Management of the
County and other appropriate officers of the County are hereby authorized and directed to
execute and deliver any and all certificates, instructions as to investments,written requests and
other certificates necessary or desirable to administer the Bonds or leases,pay costs of issuance
or to accomplish the transactions contemplated herein.
Section 13. All actions heretofore taken by the officers and agents of the County
with respect to the issuance and sale of the Bonds are hereby approved and confirmed.
DOCSSF1:5869413
40511-121 MAC 6
CLERK'S CERTIFICATE
The undersigned, Deputy Clerk of the Board of Directors 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 26th day of March, 2002, 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: SUPERVISORS UILKEMA, GERBER, CLOVER AND GIOIA
NOES: NONE
ABSENT: SUPERVISOR DESAULNIER
ABSTAIN: NONE
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.
I have carefully compared the same with the original minutes of said meeting on
file and of record in my office; the foregoing resolution is a full, true and correct copy of the
original resolution adopted at said meeting and entered in said minutes; and said resolution has
not been amended, modified or rescinded since the date of its adoption, and the same is now in
frill force and effect.
WITNESS my hand this 26th day of March, 2002.
[Seal] Deputy Clerk
DOCSSF1:589699.3
40511-121 MAC
Section 14. This Resolution shall take effect from and after its date of adoption.
PASSED AND ADOPTED this 26th day of March, 2002.
C�ap of the Board of Supervisors
CWnty of Contra Costa, California
[Seal]
ATTEST: John R. Sweeten, Clerk of the
Board of Supervisors and County Administrator
March 26, 2002
By I e
Deputy Clerk of the Board of
Supervisors of the County of
Contra Costa, State of California
DOCSSF 1.586941.3
40511-121 MAC; 7