HomeMy WebLinkAboutMINUTES - 07141987 - 1.73 a,
TGV: BOARD OF SUPERVISORS
FROM: Harvey E. Brag'on
Director of Community Development Contra
Costa
DATE: July 1, .1987 �J
SUBJECT: County of Contra Costa Certificates of Participation �;("�` nty
Concord HealthcareCenter, Inc. —
SPECIFIC REQUEST(S) OR RECOMMENDATIONS(S) & BACKGROUND AND JUSTIFICATION
RECOMMENDATIONS
Adopt resolution approving the Amended and Restated Trust Agreement
and the Remarketing memorandum pursuant to the County of Contra
Costa, California) Certificates of Participation - Concord
Healthcare Center, Inc. - and authorize the Chair, Vice-Chair,
Director of Community Development, or Chief of Development Finance
Programs to execute said documents.
BACKGROUND/REASONS FOR RECOMMENDATIONS
I
On December 30, 11986 the County completed the sale of $4. 3 million
in Certificates of Participation to finance a 124-bed skilled
nursing home in Concord. The proceeds of the bonds have been
escrowed since issuance, and would be available to finance the
project upon completion of validation proceedings before the
Superior Court, and delivery of a AA-rated or better Letter of
Credit to securelipayment to the bondholders. On March 6, 1987 the
Superior Court entered its final default judgement thereby
validating the proceedings. The developer has also delivered a
AA-rated Letter of Credit from Tokai Bank, Ltd. Moody' s, in its
rating review of-11the bond documents has requested certain technical
changes to the Tryust Agreement. Subject to the rating from
Moody' s, the bonds are ready for release from escrow, and
remarketing as provided for in the proceedings.
CONTINUED ON ATTACHMENT: YES SIGNA
RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATI OF BfT COMMITTEE
APPROVE OTHER
j
II
SIGNATURE(S) :
ACTION OF BOARD ON July APPROVED AS RECOMMENDED x OTHER
The Board REQUESTED the County Administrator to report on the
method utilized in selecting the final agency in the above
noted matter .
VOTE OF SUPERVISORS
I HEREBY CERTIFY THAT THIS IS A
x UNANIMOUS (ABSENT a1 ) 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 July 14 , 1987
County Administrators Office PHIL BATCHELOR, CLERK OF
Health Services Department THE BOARD OF SUPERVISORS
Auditor-Controllers AND COUNTY ADMINISTRATOR
BY , DEPUTY
JK/mb °I
la/healthcr.bos
,I
j
II �
ji
� �s
ri
RESOLUTION NO. 871420
RESOLUTION� OF THE COUNTY OF CONTRA COSTA APPROVING
AMENDMENTS TO;; DOCUMENTS FOR CERTIFICATES OF PARTICIPATION
(CONCORD HEALTHCARE CENTER, INC. PROJECT)
t
WHEREAS, CONCORD HEALTHCARE CENTER, INC. , a
California corporation (the "Company") , will construct a
project consisting of a 124-bed skilled nursing and interme-
diate care facility (the "Project") located at Concord
Boulevard west ''f Denkinger Road in Concord, California; and
WHEREAS, the County of Contra Costa (the
"County") and the Company have entered into a Lease Agree-
ment, dated he
1, 1986, (the "Lease Agreement")
whereby the Company leases to the County the Project and the
site thereof; and
s
WHEREAS, the County and the Company have entered
into a Sublease Agreement, dated December 1, 1986 (the
"Sublease Agreement") , pursuant to which the County sub-
leases the Project to the Company; and
WHEREAS, the County has provided for the execution
and delivery of certificates of participation (the "Certifi-
cates") , each -�ievidencing proportionate interests in the
Lease Agreement; and
WHEREAS, said Certificates were issued pursuant to.
a Trust Agreement dated December 1, 1986 (the "Trust Agree-
ment") , by and;' among the County, the Company, and Security
Pacific Nationlal Bank as trustee (the "Trustee") , in an
i.
aggregate prnpi.pal amount of $4, 300,000 and designated as
the "County of Contra Costa Certificates of Participation
(Concord Hea''lthcare Center, Inc. Project) " (the
"Certificates") ; and
WHEREAS, the County has heretofore adopted its
Resolution No. i� 86/722, authorizing and approving the Trust
Agreement, Lea,'se Agreement, and Sublease Agreement and the
issuance .of the Certificates; and
WHEREAS, the proceeds of the Certificates have
been placed in escrow and, as certain conditions specified
in the Trust Agreement (the "Escrow, Conditions") have been
satisfied, will be released from escrow on July 15, 1987 and
applied to the j construction? and acquisition of the Project;
and
WHEREAS, in satisfying two of the Escrow
Conditions, the Company obtained a letter of credit (the
it
i
"Letter of Credit") satisfying the requirements of the Trust
Agreement and obtained a rating on the Certificates from
Moody's Investors Service ("Moody's") ; and
WHEREAS, Tokai Bank of California, as agent of The
Tokai Bank, Ltd. , Los Angeles Agency (collectively, the
"Bank") , the issuer of the Letter of Credit, has requested
that the County enter into an intercreditor agreement (the
"Intercreditor 'I�Agreement") with the Trustee and the Bank;
and
WHEREAS, Moody's and the Bank have requested that
certain amendments be made to the Lease Agreement, the
Sublease Agreement, and the Trust Agreement.
NOW, (THEREFORE, BE IT RESOLVED by the County of
Contra Costa asfollows:
Section 1. Amended and Restated Lease Actreement.
The Lease Agreement, substantially in the form and with such
changes as were presented .at this meeting (the Lease Agree-
ment with such ,lchanges being the amended and restated Lease
Agreement) , is 'I, hereby approved, and the Chair of the Board
of Supervisors; Vice Chair of the Board of Supervisors,
County Administrator and Ex-Officio Clerk of the Board of
Supervisors, Director of Community Development or Chief. of
Development Finance Programs 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 the amended and
restated Lease; Agreement in substantially the form herein
approved, with '!�such changes therein as the officer executing
the same may iapprove, such approval to be conclusively
evidenced by the execution and delivery thereof.
Section 2. Amended and Restated Trust Agreement.
The Trust Agreement, substantially in the form and with such
changes as were presented at this meeting (the Trust Agree-
ment with such changes being the amended and restated Trust
Agreement) is hereby approved, and the Chair of the Board of
Supervisors, Vice Chair of the Board of Supervisors, County
Administrator and Ex-Officio Clerk of the Board of
Supervisors, Director of Community Development or Chief of
Development Finance Programs 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 the amended and
restated Trusty Agreement in substantially the form herein
approved, with such changes therein as the officer executing
the same may ',i approve, such approval to be conclusively
evidenced by the execution and delivery thereof.
Section 3. Amended and Restated Sublease Agree-
ment.
rq Be-
ment. The Sublease Agreement, substantially in the form and
with such changes as were presented to this meeting (the
Sublease Agreement with such changes being the amended and
restated Sublease Agreement) , is hereby approved, and the
Chair of the Board of Supervisors, Vice Chair of the Board
of Supervisors, County Administrator and Ex-Officio Clerk of
the Board of Supervisors, Director of Community Development
or Chief of Development Finance Programs 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 the
amended and restated Sublease Agreement in substantially the
form herein approved, with such changes therein as the
officer executing the same may approve, such approval to be
conclusively evidenced by the execution and delivery
thereof.
Section 4. Intercreditor Agreement. The Inter-
creditor Agreement, substantially in the form presented at
this meeting, is hereby approved, and the Chair of the Board
of Supervisors; Vice Chair of the Board of Supervisors,
County Administrator and Ex-Officio Clerk of the Board of
Supervisors, Director of Community Development or Chief of
Development Finance Programs 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 the
Intercreditor Agreement in substantially the form herein
approved, with 'such changes therein as the officer executing
the same may approve, such approval to be conclusively ,
evidenced by the execution and delivery thereof.
Section 5. Remarketing Memorandum. The County
hereby consents to the inclusion of the name of the County
and of information concerning the County in the remarketing
memorandum, substantially in the form presented at this
meeting (the "Remarketing Memorandum") , to be distributed by
Cranston Securities Company (the "Remarketing Agent") .
Section 6. Other Acts. The officers of the
County are hereby authorized and directed, jointly and
severally, to do any and all things, to execute and deliver
any and all documents which they may deem necessary or
advisable in !order to effectuate the purposes of this
Resolution, and any such actions previously taken by such
officers are hereby ratified and confirmed.
Section 7. Effective Date. This Resolution shall
take effect immediately upon adoption.
ADOPTED this 14th day of July, 1987.
I� Carolyn Matthews Deputy Clerk for the
County of Contra Costa, do hereby certify that the foregoing
Resolution was regularly introduced and adopted by the
County at a regular meeting thereof held on the 14th day of
July, 1987, by ;the following vote of the County.
AYES:' Supervisors Powers , Fanden, Schroder,
Torlakson, McPeak.
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 14th dayof July, 1987.
ATTEST:
Phil Batcheler
County Administrator and
Ex-Officio Clerk of the
Board
of Supervisors
Deputy �r