HomeMy WebLinkAboutMINUTES - 03241992 - 2.1 :f To: � BOARD OF SUPERVISORS
5..-.L
Contra
FROM: Costa
Phil Batchelor, County Administrator
County
DATE: March 24, 1992
SUBJECT: Document Approval for Hospital Replacement Financing
SPECIFIC REOUEST(S)OR RECOMMENDATION(S)8 BACKGROUND AND JUSTIFICATION
RECOMMENDATIONS
1. Adopt Resolution approving forms of and execution of legal
documents for Merrithew Hospital Replacement- Project
financing.
2. Authorize the County Administrator to take all necessary
actions to complete the financing as authorized by the Board
on March 3 , 1992.
3 . Authorize the County Administrator and other appropriate
County officials to travel to New York for meetings with
rating agencies- on March 26 and 27, 1992.
4 . Approve the addition of Artemis Capital Group, Inc. , a women
owned underwriting firm, to the project underwriting team
subject to certification by the County Affirmative Action
Division.
BACKGROUND
The Board, on March 3 , 1992, approved proceeding with the Merrithew
Hospital Replacement Project and directed the County Administrator
to arrange for the financing of the project.
Since March 3 , 1992 the County' s financial and legal consultants
have been working to complete the legal documents and financial
structuring of the Certificate of Participation issue for the
project financing. The final form of the documents have been filed
with the Clerk. The consultants and County staff are scheduled to
meet with Moody' s and Standard and Poors in New York on March 26
and 27 for a rating review.
CONTINUED ON ATTACHMENT: YES SIGNATURE:
RECOMMENDATION OF COUNTY,ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ON - March 24, 1992 APPROVED AS RECOMMENDED OTHER _X
ADOPTED a position in support of legislation HR 4521 (introduced by
Congressman Pete Stark) which would create a health saf6tv net
infrastructure trust fund and REQUESTED the. County`Admini-strator
to communicate the-Board"s Dos;ition to Congressman Stark.
VOTE OF SUPERVISORS
1 HEREBY CERTIFY THAT THIS IS A TRUE
UNANIMOUS(ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN
AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD
ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN.
CC: County Counsel ATTESTED March. 24 19-92
Health Services Director PHIL BATCHELOR,CLERK OF THE BOARD OF
Auditor-Controller SUPERVISORS AND COUNTY ADMINISTRATOR
Tax Collector
l�
M382 (10/88) BY DEPUTY
c `
-2-
The Underwriting team of Prudential Securities and Bank of America,
as selected by the Board in 1989 , have been active in planning the
structure of the issue and are prepared to proceed with purchase
and sale of the securities upon receipt of the rating. The current
schedule plans for the issue closing the first week in May.
At the time the Board approved the selection of the underwriting
team the County Administrator recommended that a minority
underwriter firm be added to the team at the time of sale of the
securities. The County financial advisor has recommended Artemis
Capital Group, Inc. to assist with the sale and marketing of the
issue. The selection is strongly supported by the Treasurer-Tax
Collector. The Artemis Group is a well experienced women-owned
firm that will add significantly to the underwriting capability.
Artemis Capital, Inc. currently has an application for
certification pending with the County Affirmative Action Division.
If the certification is approved it is recommended that Artemis be
added to the team.
CC-22a
RESOLUTION NO. 92/178
OF THE BOARD OF SUPERVISORS OF THE
COUNTY OF CONTRA COSTA
CALIFORNIA
RESOLUTION APPROVING FORMS OF AND EXECUTION OF A SITE LEASE
(COUNTY HOSPITAL) , A FACILITY LEASE (COUNTY HOSPITAL) , A TRUST
AGREEMENT, AN AGENCY AGREEMENT, A CERTIFICATE PURCHASE
AGREEMENT; APPROVING EXECUTION AND DELIVERY OF CERTIFICATES OF
PARTICIPATION FOR COUNTY HOSPITAL; APPROVING FORM OF AND
DISTRIBUTION OF OFFICIAL STATEMENT FOR SAID CERTIFICATES OF
PARTICIPATION; AND AUTHORIZING TAKING 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
of Contra Costa (herein called the "County" ) to enter into a
certificate of participation financing for the purpose of
constructing a County hospital, to be located in Martinez,
California (herein called the "Project" ) ;
WHEREAS, Contra Costa County Public Facilities
Corporation, a California nonprofit public benefit corporation
(herein called the "Corporation" ) , has been incorporated by a
7644M
RESOLUTION NO. 92(178
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;
WHEREAS, it is proposed that the County enter into
documents entitled "Site Lease (County Hospital) , " dated as of
April 1, 1992 (herein called the "Site Lease" ) , and entitled
"Facility Lease (County Hospital) , " dated as of April 1, 1992
(herein called the "Facility Lease") with the Corporation;
WHEREAS, under the Facility Lease, the County would
be obligated to make base rental payments to the Corporation
for the lease of the Project;
WHEREAS, it is proposed that all rights to receive
such base rental payments will be assigned without recourse by
the Corporation to U. S . Trust Company of California, N.A. , as
trustee (herein called the "Trustee" ) , pursuant to an
agreement, entitled "Assignment Agreement" , and dated as of
April 1, 1992 (herein called the "Assignment Agreement" ) ;
WHEREAS, it is further proposed that the
Corporation, the County and the Trustee, enter into a trust
agreement, to be dated as of April 1, 1992 (herein called
2
7644M
the "Trust Agreement" ) , pursuant to which said trustee will
execute and deliver certificates of participation (herein
called the "1992 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 construct the
Project;
WHEREAS, this Board of Supervisors hereby determines
that it would be in the best interest of the County for the
Corporation and the County to enter into an agreement entitled
"Certificate Purchase Agreement" (herein called the "Purchase
Agreement" ) , pursuant to which Prudential Securities , Inc . and
Bank of America Public Finance Group (herein called the
"Underwriters" ) will purchase the 1992 Certificates;
WHEREAS, it is further proposed that the Corporation
and the County shall enter into an agreement entitled "Agency
Agreement, " to be dated as of April 1, 1992 (herein called the
"Agency Agreement" ) , pursuant to which the County shall act as
agent of the Corporation in connection with the acquisition
and construction of the Project;
WHEREAS, a form of Official Statement describing the
1992 Certificates has been submitted to this Board of
Supervisors;
WHEREAS, this Board has been presented with the form
of each document hereinafter referred to, relating to the 1992
Certificates , and the Board has examined and approved each
3
7644M
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
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
statements, findings and determinations of the County set
forth above are true and correct .
Section 2 . The form of Site Lease (County Hospital)
between the County and the Corporation, dated as of April 1,
1992 , on file with the Clerk of the Board of Supervisors, is
hereby approved and the Chairman of the Board of Supervisors
and the Clerk of the Board of Supervisors are hereby
authorized and directed to execute and deliver the 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 .
Section 3 . The form of Facility Lease (County
Hospital) , dated as of April 1, 1992 , on file with the Clerk
of the Board of Supervisors, is hereby approved and the
Chairman of the Board of Supervisors and the Clerk of the
4
7644M
Board of Supervisors are hereby authorized and directed to
execute and deliver the 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; provided, however, that the
aggregate principal component of base rental payments payable
under the Facility Lease shall not exceed $140, 000, 000 , the
maximum annual base rental payments payable under the Facility
Lease shall not exceed $15, 000, 000, the term of the Facility
Lease shall not exceed 35 years and the average interest rate
of the interest component of base rental payments payable
under the Facility Lease shall not exceed 8%. Among the
changes authorized to be made to such Facility Lease are such
changes as are necessary in the event the County
Administrator, upon consultation with the Underwriters,
determines it is desirable to (i) accommodate one or more of
the methods or modes of determining the principal and interest
components of the Base Rental Payments represented by the 1992
Certificates or other financing techniques as may be provided
for in the Official Statement, or (ii) obtain municipal bond
insurance.
Section 4 . The form of Trust Agreement by and among
U. S. Trust Company of California, N.A. , as trustee, the
Corporation and the County, dated as of April 1, 1992 , on file
with the Clerk of the Board of Supervisors, is hereby
approved. The Chairman of the Board of Supervisors and the
5
7644M
Clerk of the Board of Supervisors are hereby authorized and
directed to execute and deliver the Trust 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 .
Among the changes authorized to be made to such Trust
Agreement are such changes as are necessary in the event the
County Administrator, upon consultation with the Underwriters,
determines it is desirable to (i) accommodate one or more of
the methods or modes of determining the principal and interest
components of the Base Rental Payments represented by the 1992
Certificates or other financing techniques as may be provided
for in the Official Statement, or (ii) obtain municipal bond
insurance.
Section 5 . The form of Agency Agreement, 'by and
between the Corporation and the County, dated as of April 1,
1992 , on file with the Clerk of the Board of Supervisors, is
hereby approved. The Chairman of the Board of Supervisors and
the Clerk of the Board of Supervisors are hereby authorized
and directed to execute and deliver the Agency 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 6 . The form of Purchase Agreement by and
among Prudential Securities Incorporated, Bank of America
Public Finance Group, the County and the Corporation, on file
6
7644M
with the Clerk of the Board of Supervisors, is hereby
approved. The County Administrator is hereby authorized and
directed to execute and deliver the Purchase 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
and pursuant thereto to sell not to exceed $140, 000, 000 1992
Certificates to the Underwriters for the purchase price set
forth in the Purchase Agreement, said price to be not less
than the principal amount represented by the 1992 Certificates
less an underwriting discount of not exceeding 3%.
Section 7 . The form of Official Statement
describing the 1992 Certificates, on file with the Clerk of
the Board of Supervisors, is hereby approved. The Chairman of
the Board of Supervisors of the County is hereby authorized
and directed to execute and deliver a final Official Statement
in substantially said form, with such additions thereto or
changes therein as the 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 8 . The Underwriters are hereby authorized
to distribute copies of the Official Statement to persons
purchasing the 1992 Certificates and other interested
7
7644M
parties . The distribution of the Preliminary Official
Statement by the Underwriters is hereby authorized and
approved.
Section 9 . The execution and delivery, pursuant to
the Trust Agreement, of not to exceed $140, 000, 000 aggregate
principal amount of the County of Contra Costa, California,
1992 Certificates of Participation for County Hospital,
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 executed, is hereby
authorized and approved. The sale of the 1992 Certificates to
the Underwriters pursuant to the terms and conditions of the
Certificate Purchase Agreement is hereby approved.
Section 10 . 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. The Chairman 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
8
7644M
representations to The Depository Trust Company and
certificates concerning the contents of the Official Statement
distributed in connection with the sale of the 1992
Certificates, necessary and desirable to accomplish the
transactions set forth above.
Rection 11. All actions heretofore taken by the .
officers and agents of the County with respect to the sale,
execution and delivery of the 1992 Certificates are hereby
approved and confirmed.
Section 12 . This Resolution shall take effect from
and after its date of adoption.
PASSED AND ADOPTED this 24th day of March, 1992 .
by the, following vote:
AYES : Supervisors —Powers , Fanden, Schroder
Torlakson, McPeak
NOES : None
ABSENT: None
Chairman of the Board of Supervisors
County of Contra Costa, California
[Seal]
ATTEST: 'Phil Batchelor, Clerk of the
Board of Supervisors and
County Administrator
By /l/rVW7 �
Deputy Clerk of the Board of
Supervisors of the County of
Contra Costa, State of California
9 -...
7644M
CLERK' S CERTIFICATE
I � Jeanne 0. Maglio , Deputy Clerk and Chief
Clerk of the Board of Supervisors of the County of Contra
Costa, hereby certify as follows :
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 24th day of March, 1992 ,
of which meeting all of the members of said Board of
Supervisors 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 -Powers; Fanden, Schroder, Torlakson, McPeak
NOES : None
An agenda of said meeting was posted at least 72
hours before said meeting at Lobby, 651 Pine St . , 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
7644M
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 full force and effect .
WITNESS my hand and the seal of the County of Contra
Costa this 24th day of March 1992 .
Deputy Cler
of the Board of Supervisors
of the County of Contra Costa,
State of California
[Seal]
2
7644M