HomeMy WebLinkAboutMINUTES - 05151984 - 1.57 ASSIGNMENT OF ALLOCATION
OF THE COUNTY OF CONTRA COSTA
The County of Contra Costa (the "County"), pursuant to Section 50193 of the
Health and Safety .Code of the State of. California (the "Code"), 'hereby assigns to the
Contra Costa Home Mortgage Finance Authority (the "Authority") all of the allocation of
qualified mortgage bonds which the Mortgage Bond Allocation Committee (the
"Committee") granted the County for 1984 pursuant to Sections 50189 and 50191 of the
Code. Any fee charged by the Committee pursuant to Section 50195 of the Code shall be
paid by the Authority or, if paid by the County, reimbursed by the Authority.
Dated: MAY 15 1984
COUNTY OF CONTRA COSTA
By ')C
ACCEPTANCE OF ASSIGNMENT
The Contra Costa Home Mortgage Finance Authority.hereby consents to the
above assignment.
MAY 15 1984
Dated:
CONTRA COSTA HOME
MORTGAGE FINANCE AUTHORITY
BY V
1F
00 095
JOINT EXERCISE OF POWERS AGREEMENT
CREATING THE
CONTRA COSTA HOME MORTGAGE FINANCE AUTHORITY
This agreement, dated for convenience as of May 1,
1984, by and between the COUNTY OF CONTRA COSTA, a legal
subdivision and body corporate and politic of the State of
California and the CITY OF ANTIOCH, a municipal corporation
and general law city, duly organized and existing under the
Constitution and the laws of the State of California
(collectively, the "Parties" ) :
W I T N E S S E T H:
WHEREAS, the Parties are each empowered by
Chapters 1-5 of Part 5 of Division 31 of the Health and
Safety Code of the State of California (the "Act" ) to issue
revenue bonds for the purpose of acquiring home mortgages
(including loans for rehabilitation and improvement of homes)
as authorized by the Act; and
WHEREAS, the Parties have determined that a joint
exercise of powers authority should be formed to exercise
jointly their common powers under the Act for the purpose of
financing home mortgages with respect to property within the
boundaries of the Parties;
NOW, THEREFORE, the Parties for and in
consideration of the mutual premises and agreements herein
contained, do agree as follows:
SECTION 1. Definitions
Unless the context otherwise requires, the terms
defined in this Section 1 shall for all purposes of this
Agreement have the meanings herein specified.
Act
The term "Act" shall mean Chapters 1-5 of Part 5 of
Division 31 of the Health and Safety Code of the State of
California, as now in effect or as it may from time to time
hereafter be amended or supplemented.
Agreement
The term "Agreement" shall mean this Agreement as
the same now exists or as it may from time to time be
supplemented or amended pursuant to the provisions hereof.
EE-Oh..LITION NO, ®® X9+6
• Y.
Authority ---
The term "Authority" shall mean the Contra Costa
Home Mortgage Finance Authority created by this Agreement.
Board
The term "Board" shall mean the governing board of
the Authority as described in Section 7 hereof.
Bonds ,
The term "Bonds" shall mean revenue bonds of the
Authority authorized and issued pursuant to the Act,
including each and all ;series of revenue bonds.
Joint Powers Law
The term "Joint Powers Law" shall mean Article 1 of
Chapter 5 of Division 7 of Title 1 of the Government Code of
the State , of California, being Sections 6500-6517 thereof.
SECTION 2. Purpose.
This Agreement is made pursuant to the Joint Powers .
Law to provide for the joint exercise of powers common to the
Parties. The Parties are each empowered by the laws of the
State of California to exercise the powers specified in the
recitals herein, including acquisition of home mortgages
(including loans for the rehabilitation and improvement of
homes) pursuant to the Act. These common powers will be
jointly exercised in the manner hereinafter set forth.
SECTION 3 . Creation of Authority
There is hereby created pursuant to the Joint
Powers Law an agency and public entity to be known as "Contra
Costa Home Mortgage Finance Authority" . As provided in the
Joint Powers Law, the Authority shall be a public entity
separate from the Parties. The debts, liabilities and
obligations of the Authority shall not constitute debts,
liabilities or obligations of the Parties, individually or
collectively.
SECTION 4. Term
This Agreement shall become effective as of the
date hereof and shall continue in full force and effect until
December 31, 2020, or until such time as the Bonds and the
interest thereon shall have been paid in full, or provision
for such payment shall have been made, whichever period is
2
040511-0012-077-5138b 05/04/8400 097
v
0
shorter; provided, however, that unless extended by an
agreement supplemental hereto executed by the Parties, this
Agreement shall terminate on December 31, 1984 in the event
that none of the Bonds 'shall have been issued and sold on or
before such date.
SECTION 5. Powers; Restriction Upon Exercise
The Authority shall have the power to exercise all
powers of the Parties under the Act, including, without
limitation, to issue Bonds to finance the acquisition of home
mortgages as provided in the Act, subject, however, to the
conditions .and restrictions hereinbefore and hereinafter in
this Agreement contained.
The Authority is authorized, in its own name, to do
all acts necessary for the exercise of said powers for said
purposes, including but not limited to any or all of the
following: to make and enter into contracts; to accept the
assignment of contracts entered into by any Party prior to
the establishment of the Authority which relate to the
purposes of this Agreement; to employ agents and employees;
to acquire, construct, manage, maintain and operate any
building, works or improvements; to acquire, hold or dispose
of property, including home mortgages and property subject to .
home mortgages; to incur debts, liabilities or obligations
which do not constitute debts, liabilities or obligations of
the Parties; and to sue and be sued in its own name.
Such power shall be exercised subject only to such
restrictions upon the manner of exercising such power as are
imposed upon the County of Contra Costa in the exercise of
similar powers, as provided in Section 6509 of the Joint
Powers Law.
Subject to the applicable provisions of any
indenture or resolution providing for the investment of
moneys held thereunder, the Authority shall have the power to
invest any money in the treasury pursuant to Section 9(b)
hereof that is not required for the immediate necessities of
the Authority, as the Authority determines is advisable, in
the .same manner and upon the same conditions as local
agencies pursuant to Section 53601 of .the Government Code of
the State of California.
SECTION 6. Termination of Powers
The Authority shall continue' to exercise the powers
herein conferred upon it until the termination of this
Agreement or until the Parties shall have mutually rescinded
this Agreement, except that if any Bonds are issued and
3
040511-0012-077-5138b 05/04/�� 098
.• V
delivered, then in no event shall the exercise of the powers
herein granted be terminated until all Bonds so issued and
delivered and the interest thereon shall have been paid or
-provision for such payment shall have been made.
SECTION 7. Governing Board
The Authority shall be administered by the- Board,
which shall consist of six members, each serving in his or
her individual capacity as a member of the Board.
Five members of the Board and two alternative
members shall be appointed by the governing body of the
County of Contra Costa, and one member of the Board and one
alternative member shall be appointed by the governing body
of the City of Antioch. The function of each alternative
member shall be to assume the duties of the member appointed
by the governing body which appointed such alternative member
in case of the absence or unavailability of such member.
Initial members and initial alternative members of the Board
shall serve a term of three years. Successors to such
members and alternative members shall be selected in the
manner in which the respective initial member and alternative
member were selected and shall serve a term of three years.
Any appointment to fill an unexpired term, however, shall be
for such unexpired term. The terms of office specified above
shall be applicable unless the term of office of the
respective member or alternative member is terminated as
hereinafter provided, and provided that the term of any
member or alternative member shall not expire until the
successor thereto has been appointed as provided herein.
Each member and alternative member of the Board
shall serve at the pleasure of the governing body by which
such member or alternative member was appointed. Members of
the governing body of a Party shall be eligible to serve as a
member or alternative member of the Board, but the term of
office as member or alternative member of the Board of any
member of said governing body shall terminate if such member
or alternative member shall cease to be a member of such
governing body. The term of office of any member or
alternative member of the Board may be terminated at any time
by a majority vote of the governing body which appointed such
member or alternative member.
Members and alternative members of the Board shall
not receive any compensation for serving as such but shall be
entitled to reimbursement for any expenses actually incurred
in connection with serving as a member or alternative member
if the Board shall determine that such expenses shall be
reimbursed and there are unencumbered funds available for
such purpose.
4
040511-0012-077-5138b 05/0 9 9
SECTION 8. Meetings of the Board
(a) The Board shall hold at least one regular
meeting each year, and,' by resolution, may provide for the
holding of regular meetings at more frequent intervals. The
date upon which, and the hour and place at which, each such
regular meeting shall be held shall be fixed by resolution of
the Board.
(b) Special meetings of the Board may be called in
accordance with the provisions of Section 54956 of the
Government Code of the State of California.
(c) All meetings of the Board shall be called,
noticed, held and conducted subject to the provisions of the
Ralph M. Brown Act (Chapter 9 of Part 1 of Division 2 of
Title 5 of the Government Code of the State of California,
being Sections 54950-54961 thereof) .
(d) The secretary of the Authority shall cause
minutes of all meetings of the Board to be kept and shall, as
soon as possible after each meeting, cause a copy of the
minutes to be forwarded to each member of the Board and to
the clerk of governing body of each of the Parties.
(e) A majority of the members of the Board shall
constitute a quorum for the transaction of business, except
that less than a quorum may adjourn from time to time. No
action may be taken by the Board except upon the affirmative
vote of a majority of the members of the Board present at
such meeting.
SECTION 9. Officers; Duties; Official Bonds
(a) The Board shall elect a chairman of the
Authority and a vice-chairman of the Authority from among its
members and shall appoint a secretary of the Authority who
may, but need not, be a member of the Board.
(b) The Treasurer/Tax Collector of the County of
Contra Costa is hereby designated as treasurer of the
Authority. Subject to the applicable provisions of any
.indenture or resolution providing for a trustee or other
fiscal agent, the treasurer is designated as the depositary
of the Authority to have custody of all the money of the
Authority, from whatever source, and, as such, shall have the
powers, duties and responsibilities specified in
Section 6505.5 of the Joint Powers Law.
(c) The Auditor/Controller of the County of Contra
Costa is hereby designated as controller of the Authority,
00 100
5
040511-0012-077-5138b 05/04/84
and, as such, shall have the powers, duties and
responsibilities specified in Section 6505.5 of the Joint
Powers Law.
(d) The Board of Supervisors of the County of
Contra Costa shall determine the charges -to be made against
the Authority for the services of its treasurer and
auditor/controller to the extent unencumbered funds are
available therefor.
(e) The treasurer and controller of the Authority
are designated as the public officers or persons who have
charge of, handle, or have access to any. property of the
Authority, and each such officer shall file an official bond
with the secretary of the Authority in the amount of
$100,000. If and to the extent permitted by law, any such
officer may satisfy this requirement by filing an official
bond in at least said amount obtained in connection with
another public office.
(f) The Board shall have the power to appoint such
other officers and employees as it may deem necessary and to
retain independent counsel, consultants and accountants.
(g) The Board shall have the power by resolution,
to the extent permitted by the Joint Powers Law and other
applicable law, to delegate any of its functions to one or
more of the members or officers of the Authority and to cause
any of said members or officers to take any actions and
execute any documents or instruments for and in the name and
on behalf of the Authority.
SECTION 10. Fiscal Year
Unless and until changed by resolution of the
Board, the fiscal year of the Authority shall be the period
from July 1 of each year to and including the following
June 30, except for the first fiscal year which shall be the
period from the date of this Agreement to June 30, 1985.
SECTION 11. Disposition of Assets
In the event that Bonds are issued as provided in
Section 12 hereof, then at the end of the term hereof or upon
the earlier termination of this Agreement, after payment of
all expenses and other liabilities of the Authority, all
assets of the Authority (but excluding any surplus money on
hand) , including all home mortgages and property acquired as
a result of the joint exercise of powers under this
Agreement, shall be distributed to the Parties, in proportion
to the principal amount of home mortgages originally made
within the boundaries of each Party.
6
040511-0012-077-5138b 05/04/84
00 . 101
In the event that Bonds are not issued, after
payment of all expenses and liabilities of the Authority,
then all assets of the .Authority shall be distributed to the
respective grantors or 'assignors thereof. After the
completion of the purpose of this Agreement, any surplus
money on hand shall be returned to the Parties in proportion
to their respective contributions.
SECTION 12 . Bonds
The Authority shall issue Bonds in accordance with
the provisions of the Act for the purpose of raising funds
necessary to carry out its powers under this Agreement and to
enter into appropriate agreements to secure said Bonds. The
Authority shall also have the power to issue any other forms
of indebtedness authorized by the Act in accordance with the
provisions of the Act for such purposes.
SECTION 13 . Agreement Not Exclusive; Certain
Conditions
This Agreement shall not be exclusive, and the
Parties expressly reserve their respective rights to carry
out other home financing programs under the Act and to issue
other obligations for such purposes; provided, however, that
the City of Antioch shall not issue mortgage revenue bonds
pursuant to the Act from the date hereof until May 1, 1985,
without the prior written consent of the Authority. If,
prior to May 1, 1985, the City of Antioch desires to issue
mortgage revenue bonds, the Authority shall consent if one or
both of the following conditions are established to the
satisfaction of the Authority, and such consent shall not be
unreasonably withheld:
(1) No development or phase of a development
within the City of Antioch' s proposed issue is currently
within the Authority' s issue; or
(2) Sixty-six percent (66%) of the Bond proceeds
allocated for home mortgages to be originated within the
City of Antioch are subject to firm commitment letters
(as that term shall be defined in the origination and
servicing agreement related to the Authority' s Bonds)
for home mortgages as of the date of issuance of the
City of Antioch' s mortgage revenue bonds.
SECTION 14. Contributions and Advances
Contributions or advances of public funds and of
personnel, equipment or property may be made to the Authority
by the Parties for any of the purposes of this Agreement.
00 -02
7
040511-0012-077-5138b 05/04/84
Payment of public funds may be made to defray the cost of any
such contribution. Any such advance may be made subject to
repayment, and in such case shall be repaid, in the manner
agreed upon by the Authority and the Party making such
advance at the time of such advance.
SECTION 15 . Accounts and Reports
All funds of the Authority shall be strictly
accounted for. The Authority shall establish and maintain
such funds and accounts as may be required by good accounting
practice and by any provision of any resolution or indenture
of the Authority securing Bonds. The books and records of
the Authority shall be open to inspection at all reasonable
times by each of the Parties and their representatives. The
Authority shall give an independent audited written report of
all financial activities for each fiscal year to each of the
Parties within 120 days after the close of each fiscal year.
The controller of the Authority shall either make
or contract with a certified public accountant or public
accountant to make an annual audit of the accounts and
records of the Authority. In each case the minimum
requirements of the audit shall be those prescribed by the
State Controller for special districts under Section 26909 of .
the Government Code of the State of California and shall
conform to generally accepted auditing standards. When such
an audit of accounts and records is made by a certified
public accountant or public accountant, a report thereof
shall be filed as public records with each of the Parties and
also with the county auditor of each of the counties in which
each of the cities which is a Party is located. Such report
shall be filed within 12 months of the end of the fiscal year
under examination.
Any costs of the audit, including contracts with,
or employment .of, certified public accountants or public
accountants in making an audit pursuant to this Section,
shall be borne by the Authority and shall be a charge against
any unencumbered funds of the Authority available for the
purpose.
In any year in which the annual budget of the
Authority does not exceed five hundred dollars ($500) , the
Board may, by unanimous vote and with the approval of the
Parties, replace the annual special audit with an audit
covering a two-year period.
All the books, records, accounts and files referred
to in this Section shall be open to the inspection of
registered owners of Bonds to the extent and in the manner
8 00 103
040511-0012-077-5138b 05/04/84
provided in any resolution or indenture providing for the
issuance of Bonds.
SECTION 16: Breach
If default shall be made by any Party in any
covenant contained in this Agreement, such default shall not
excuse any Party from fulfilling its obligations under this
Agreement, and each Party shall continue to be liable for the
performance of all conditions herein contained. Each of the
Parties hereby declares that this Agreement is entered into
for the benefit of the Authority created hereby, and each of
the Parties hereby grants to the Authority the right to
enforce by whatever lawful means the Authority deems
appropriate all of the. obligations of each of the Parties
hereunder. Each and all of the remedies given to the
Authority hereunder or by any law now or hereafter enacted
are cumulative, and the exercise of one right or remedy shall
not impair the right of the Authority to any or all other
remedies.
SECTION 17. Severability
Should any part, term, or provision of this
Agreement be decided by the courts to be illegal or in
conflict with any law of the State of California, or
otherwise be rendered unenforceable or ineffectual, the
validity of the remaining parts, terms or provisions hereof
shall not be affected thereby.
SECTION 18. Successors; Assignment
This Agreement shall be binding upon and shall
inure to the benefit of the successors of the Parties.
Except to the extent expressly provided herein, no Party may
assign any right or obligation hereunder without the consent
of the other.
SECTION 19. Amendment of Agreement; Additional
Members
This Agreement may be amended by supplemental
agreement executed by the Parties (a) at any time prior to
_ the issuance of Bonds or (b) at any time after the issuance
of Bonds subject to the conditions and restrictions set forth
in the resolution or resolutions or indenture or indentures
authorizing the issuance of Bonds.
SECTION 20. Form of Approvals
Whenever an approval is required in this Agreement, ,
unless the context specifies otherwise, it shall be given by
9
040511-0012-077-5138b 05/04/84
0.0 104
resolution duly and regularly adopted by the governing body
of the applicable Party or Parties, as the case may be, and,
in the case of the Authority, by resolution duly and
regularly adopted by the Board. Whenever in this Agreement
any consent or approval is required, the same shall not be
unreasonably withheld.
SECTION 21. Section Headings
All section headings contained herein are for
convenience of reference only and are not intended to define
or limit the scope of any provision of this Agreement.
IN WITNESS WHEREOF, the parties hereto have caused
this Agreement to be executed and attested by their proper
officers thereunto duly authorized, and their official seals
to be hereto affixed, as of the day and year first above
written.
COUNTY OF CONTRA COSTA
[SEAL] By
hairman, Board of Supervisors
Attest: J. R. OLSSON
Clerk of the Board
of Supervisors
CITY OF ANTIOCH
[SEAL] By U,lhil,L� C� Dr_
Mayor
Attest:
G� City Clerk '
10
040511-0012-077-5138b 05/04/84
00 10 �
resolution duly and regularly adopted by the governing body
of the applicable Party or Parties, as the case may be, and,
in the case of the Authority, by .resolution duly and
regularly adopted by the Board. Whenever in this Agreement
any consent or approval is required, the same shall not be
unreasonably withheld.
SECTION 21. Section Headings
All section headings contained herein are for
convenience of reference only and are not intended to define
or limit the scope of any provision of this Agreement.
IN WITNESS WHEREOF, the parties hereto have caused
this Agreement to be executed and attested by .their proper
officers thereunto duly authorized, and their official seals
to be hereto affixed, as of the day and year first above
written.
COUNTY OF CONTRA COSTA
[SEAL]
Chairman, Board of Supervisors
Attest: J. R. OLSSON ; COU/Y7'1 (f
%Ia� X Of D I
Clerk of the Bo
of Supervisors
CITY OF ANTIOCH
[SEAL] By � ,, 2
Mayor
Attest:
City .Clerk
10
040511-0012-077-5138b 05/04/ 6 -���
RESOLUTION NO. 6
A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY
OF CONTRA COSTA APPROVING AND AUTHORIZING THE EXECUTION
OF A JOINT EXERCISE OF POWERS AGREEMENT TO CREATE THE
CONTRA COSTA HOME MORTGAGE FINANCE AUTHORITY
AND APPOINTING FIVE MEMBERS AND TWO ALTERNATIVE •MEMBERS
TO THE GOVERNING BOARD OF SUCH AUTHORITY; AND
ASSIGNING THE COUNTY' S ALLOCATION
TO SAID AUTHORITY
WHEREAS, pursuant to the provi.sions of Article 1 of
Chapter 5 of Division 7 of Title 1 of the Government Code of
the State of California, being sections 6500-6517 thereof,
two or more public entitieb may enter into a joint exercise
of powers agreement to carry out the powers common to each
entity; and
WHEREAS, the County of Contra Costa and the City of
Antioch (collectively, the "Parties" ) are each empowered by
Chapters 1-5 of Part 5 of Division 31 of the Health and
Safety Code of the State of California (the "Act" ) to incur
indebtedness for the purpose of financing the construction,
acquisition and rehabilitation of homes as authorized by the
Act; and
t•
WHEREAS, the Parties have each adopted an ordinance
establishing a home mortgage finance program pursuant to the
Act; and
WHEREAS, this Board of Supervisors has found and
determined, and hereby finds and determines, that it is in
the best interests of the County of Contra Costa (the
"County" ) that the County enter into a joint exercise of
powers agreement with the other Party referred to above
creating the Contra Costa Home Mortgage Finance Authority
(the "Authority") , to exercise jointly their common powers
pursuant to the Act and for the Authority to proceed pursuant
to the Act for the purpose of financing home mortgages with
respect to property within the boundaries of the Parties;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF
SUPERVISORS OF THE COUNTY OF CONTRA COSTA:
1. The recitals herein contained are true and
correct, and this Board of Supervisors so finds.
2. The form of agreement, dated for convenience
as of May 1, 1984, entitled "Joint Exercise of Powers
Agreement Creating the Contra Costa Home Mortgage Finance
NO,
Authority, " submitted to this Board, and the terms and
conditions thereof are hereby approved. The Clerk of the
Board is directed to file a copy of said form of agreement in
the office of said Clerk, and the Chairman of the Board and
said Clerk are authorized and directed, for and in the name
and on behalf of the County, to execute and deliver an
agreement in substantially said form with such additions
thereto or changes therein as such officers may require or
approve, such approval to be conclusively evidenced by the
execution and delivery thereof.
3 . Pursuant to Section 7 of said agreement, the
County hereby appoints the persons listed below to serve a
three-year term as members and alternative members,
respectively, of the governing board of the Authority: ,
Members
Supervisor, District 1
Supervisor, District 2
Supervisor, District 3
Supervisor, District 4
Supervisor, District 5
Alternates
County Administrator
Director of Planning
4. Pursuant to Section 50193 of the Health and
Safety Code of the State of California (the "Code" ) , the
County hereby assigns to the Authority all of its allocation
with respect to qualified mortgage bonds under Chapter 3.5 of .
Part 1 of Division 31 of the Code heretofore received by the
County during the calendar year 1984 and any extensions
thereof.
5. This Resolution shall take effect immediately
upon adoption.
ADOPTED this) day of May, 1984.
J. R. Olsson
County Clerk. of the County of Contra Costa
4
By
Deputy Clerk of the Board of Supervisors
2
040511-0012-077-5140b 05/08/84
P N, NS /a9� 00 092
CLERK' S CERTIFICATE.
IC . Matthews Deputy Clerk of the Board
of Supervisors of the County of Contra Costa, hereby certify
that 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 th day of May, 1984,
of which meeting all of the members of said Board of
Supervisors had due notice and at which a majority thereof
were present; and that at said meeting said resolution was
adopted by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Schroder , Torlakson.
NOES: None .
ABSENT: None .
I further certify that I have carefully compared
the same with the original minutes of said meeting on file
and of record in my office; and said resolution is a full,
true and correct copy of the original resolution adopted at
said meeting and entered in said minutes; and that 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 m hand and the seal of the County of
Contra Costa this'151h day of May, 1984.
J. R. Olsson
County Clerk of the County of Contra Costa
B
Y
Deputy Clerk
[Seal]
3
040511-0012-077-5140b O5/08,4g 093
":m' c' 4da r r i r�y (�,[�/
iaj X / �9�
ASSIGNMENT OF ALLOCATION
OF THE CITY OF ANTIOCH
The City of Antioch (the "City" ) , pursuant to
Section 50193 of the Health and Safety Code of the State of
California (the "Code" ) , . hereby assigns to the Contra Costa
Home Mortgage Finance Authority (the "Authority" ) all of' the
allocation of qualified mortgage bonds which the Mortgage
Bond Allocation Committee (the "Committee" ) granted the City
for 1984 pursuant to Sections 50189 and 50191 of the Code.
Any fee charged by the Committee pursuant to Section 50195 of
the Code shall be paid by the Authority or, if paid by the
City, reimbursed by the Authority.
Dated: 1984.
1984.
CITY OF ANTIOCH
By
MAYOR
ACCEPTANCE OF ASSIGNMENT
The Contra Costa Home Mortgage Finance .Authority
hereby consents to the above assignment.
Dated: MAY 15 1984
CONTRA COSTA HOME
MORTGAGE FINANCE AUTHORITY
/ - �-
B
y
s'
0407804001-077-5183b 05/04/84