Loading...
HomeMy WebLinkAboutMINUTES - 05051992 - 2.1 p TO: ► x BOARD OF SUPERVISORSL- >f °,• Contra FROM: Costa Phil Batchelor, County Administrator May 5, 1992 y`A County 9�-� ��� DATE: sTl:cGt;�t' Status of County Capital Funding Issues SUBJECT: SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATIONS: 1. Adopt Resolution approving final form of the legal documents for financing the Merrithew Hospital Replacement Project. 2 . Authorize the Chair of the Board and appropriate staff to execute the final form of the legal documents for the Project. 3 . Acknowledge the excellent work of the County legal and financial consultants in bringing the Hospital financing to a successful close. 4 . Acknowledge that the financial and legal advisors for the proposed refunding of outstanding debt have advised that due to the timing of the Hospital Replacement issue, it has been necessary to extend the timing for the refunding to comply with the Internal Revenue Service regulations. 5 . Direct the County Administrator to proceed with the refunding of outstanding debt issues determined to be economically feasible in accordance with the Board direction of March 3 , 1992 and within the timing recommended by the consultants and prior to the end of the current fiscal year. 6 . Adopt resolution approving forms of legal documents and authorizing issuance of the Official Statement for the 1992 Refunding Issue. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVEOTHER SIGNATURE(S): Y ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS X L.� I 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: ATTESTED PHIL BATCHELOR,KLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATOR M382 (10/88) BY ,DEPUTY d -2- 7. Authorize and direct the County Administrator to initiate the actions necessary to proceed with the 1992 Tax and Revenue Anticipation Note borrowing program. 8. Acknowledge the need for continuity in the presentations to the rating agencies in view of the State of California financial condition, the recent hospital financing and the refunding issue. 9. Direct the County Administrator to proceed with a competitive sale process for the 1992 notes as was used for the highly successful fiscal 1991 Tax and Revenue Anticipation Note issue. 10. Authorize the County Administrator to contract with financial advisor currently working on the hospital and refunding issues, to structure the competitive sale process for the 1992 notes. 11. Authorize the County Administrator to contract with the special counsel currently working on the hospital and refunding issues and who agreed to do the legal work on the 1991 note issue at the lowest cost among several competing law firms. 12 . Authorize the County Administrator and appropriate County staff and officials to travel to New York on May 27 , 1992 to meet with the rating agencies on the 1992 TAN issue. 13 . Direct the County Administrator to provide periodic reports to the Board on the progress of the County capital funding and cash flow borrowing programs. BACKGROUND• Merrithew Hospital Replacement Project The sale of the Certificates of Participation for the Merrithew Hospital Replacement Project was completed on April 28, 1992. The Bond Counsel has requested that the Board adopt a resolution approving the final form of the legal documents with all of the completed schedules and forms. The documents will be executed by the Public Facilities Corporation on May 6 , 1992 and the final closing, with the funds transferred to the Trustee on May 13 , 1992. The hospital project financing has been a long, complicated process with a number of participants involved to bring it to a successful conclusion. Special recognition should be given to Arnold Mazotti from Prager, McCarthy & Lewis as financial advisor and Tom Shearer from Orrick, Herrington & Sutcliffe as special counsel. Many other staff and consultants made substantial contributions and are deserving of recognition. 1992 Refunding The Board directed that the outstanding County debt be considered for refunding in view of the favorable interest rates. Substantial progress has been made toward completion of a refunding of three issues. The date for sale of the refunding issue has been deferred to mid-June in order to avoid a conflict with the Hospital funding. Internal Revenue regulations require 31 days between issues to avoid having them considered as one issue for tax purposes. The reporting, rebate and arbitrage complications require that the 31 day separation be complied with. In order to match the timing for the refunding as closely as possible to the legal date and be completed prior to the end of the fiscal year, it is necessary to adopt a resolution approving the forms of the refunding legal documents. A further action by the y -3- Board will be requested for approval of the final documents when the refunding schedules are finalized. 1992 Tax and Revenue Anticipation Notes The County financial staff have been focused upon completion of the hospital financing and the refunding; however, the annual program for cash flow borrowing, the 1992 Tax and Revenue Anticipation Note program, needs to be initiated immediately in order to achieve the timing requirements for ratings and sale of the securities. The State financial situation combined with the County financing of the hospital and the refunding will require careful preparation for the ratings in order to assure continuation of the top rating for the notes. Continuity in presentations for both Moody' s and Standard & Poor' s will be an important factor in the success of the ratings in view of the financial situation. The process for the 1991 note issue wherein a financial advisor and a competitive sale were used resulted in a very successful program. Orrick Herrington provided the legal services for the most competitive price and Prager, McCarthy & Lewis was the financial advisor for a very low fee for the program. Both of these consultants were present in New York for the presentation on the hospital project. The continuation of the same team will have definite advantages from the point of view of the rating agency staff in New York. The continuity of financial management staff and consultants by the County is an important factor in the confidence accorded the County. The current schedule for meetings in New York for the ratings is May 27, 28 and 29, 1992. It is critical to the program that the schedule be retained in order to market the securities at the appropriate time. The County Administrator, Auditor Controller and the Treasurer-Tax Collector, along with consultants and other staff as determined by the County Administrator, should be authorized to travel for the rating meetings. Orig. Dept. : County Administrator cc: Auditor-Controller Treasurer-Tax Collector County Counsel Health Services . � CCa-22a a r RESOLUTION NO. 9"/285 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CALIFORNIA RESOLUTION APPROVING FORMS OF AND EXECUTION OF AN ACQUISITION AGREEMENT, A FACILITY LEASE (CONSOLIDATED CAPITAL FACILITIES PROJECT) , A TRUST AGREEMENT AND LETTERS OF INSTRUCTION; APPROVING EXECUTION AND DELIVERY OF REFUNDING CERTIFICATES OF PARTICIPATION (CONSOLIDATED CAPITAL FACILITIES PROJECT) , SERIES OF 1992 ; APPROVING FORM OF AND DISTRIBUTION OF PRELIMINARY OFFICIAL STATEMENT FOR THE SALE OF SAID CERTIFICATES OF PARTICIPATION, OFFICIAL NOTICE OF SALE AND NOTICE OF INTENTION TO SELL SAID CERTIFICATES OF PARTICIPATION; AND AUTHORIZING TAKING OF NECESSARY ACTIONS AND EXECUTION OF NECESSARY CERTIFICATES. WHEREAS, the County of Contra Costa (the "County" ) is a political subdivision of the State of California; 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 7776M 92/285 outstanding series 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 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 as lessor and CSAC as lessee have previously entered into three site leases, each entitled "Site Lease" and dated as of April 1, 1988, April 1, 1989 and October 1, 1989 , respectively (together the "Prior Site Leases" ) ; 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 (together the "Prior Project Leases" ) for the lease of certain public facilities (the "Project" ) ; WHEREAS, to effectuate the defeasance of the Prior Certificates , the County will secure the lease payments due 2 7776M under the Prior Project Leases by depositing certain federal securities with the Prior Trustee, as defined below, and upon said deposit, the Prior Project Leases and Prior Site Leases will terminate; WHEREAS, upon such termination, title to the Project will thereafter vest with the County; 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; WHEREAS, the Corporation wishes to acquire the Project , which is situated on certain parcels of land located in the City of Martinez , County of Contra Costa, State of California (the "Demised Premises" ) , from the County for the purpose of enabling the County to refinance the Project and defease the Prior Certificates; WHEREAS, it is proposed that the County enter into documents entitled "Acquisition Agreement Relating to the 3 7776M Consolidation Capital Facilities Project, " dated as of June 1, 1992 (herein called the "Acquisition Agreement" ) , and entitled "Facility Lease (Consolidated Capital Facilities Project) , " dated as of June 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 and the Demised Premises; 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 Relating to the Facility Lease (Consolidated Capital Facilities Project) " , and dated as of June 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 June 1, 1992 (the "Trust Agreement" ) , pursuant to which said trustee will execute and deliver Refunding Certificates of Participation (Consolidated Capital Facilities Project) , Series of 1992 (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 ; 4 7776M WHEREAS, a form of Official Statement describing the 1992 Refunding Certificates, a form of Official Notice of Sale inviting bids to purchase the 1992 Refunding Certificates and a form of Notice of Intention to Sell the 1992 Refunding Certificates are on file with the Clerk of this Board of Supervisors; WHEREAS, forms of Letters of Instructions to the trustee for the 1988 Certificates, to the trustee for the 1989A Certificates and to the trustee for the 1989B Certificates (the "Prior Trustee") have 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 Refunding Certificates, 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 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 5 7776M statements, findings and determinations of the County set forth above are true and correct . Section 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, is hereby approved and the Chairman of the Board of Supervisors and the Clerk of the Board of Supervisors, and their designees, are hereby authorized and directed to execute and deliver said Acquisition 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 3 . The form of Facility Lease (Consolidated Capital Facilities Project) , dated as of June 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, and 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 execution and delivery thereof; provided, however, that the aggregate principal component of base rental payments payable under the Facility Lease shall not exceed $40, 000, 000 , the maximum annual base rental payments payable under the Facility Lease shall not exceed 6 7776M $3 , 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 Prager, McCarthy & Lewis (herein called the "Financial Advisor" ) , 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 Refunding 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 Relating to Refunding Certificates of Participation Consolidated Capital Facilities Project, Series of 1992, by and among U. S. Trust Company 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 approved. The Chairman of the Board of Supervisors and the Clerk of the Board of Supervisors , and their designees, 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 7 7776M Agreement are such changes as are necessary in the event the County Administrator, upon consultation with the Financial Advisor, 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 Refunding Certificates or other financing techniques as may be provided for in the Official Statement, or ( ii) obtain municipal bond insurance. Section 5 . The forms of Letters of Instructions to the Prior Trustee, by and 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, is hereby approved. The Chairman of the Board of Supervisors and the Clerk of the Board of Supervisors , and their designees, are hereby authorized and directed to executed 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 . The Financial Adivisor is hereby authorized to arrange for the purchase of the securities to be deposited with the Prior Trustee in order to defease the Prior Certificates pursuant to the Letters of Instructions and to arrange for the verifications of the Escrow Funds by an appropriate verification agent . 8 7776M Section 6 . The form of Preliminary Official Statement describing the 1992 Refunding Certificates, on file with the Clerk of the Board of Supervisors, is hereby approved. The Financial Adviser is hereby authorized and directed to cause to be supplied to prospective purchasers of the 1992 Refunding Certificates copies of a preliminary official statement in such form, with such additions , corrections and revisions as may be determined to be necessary or desirable by the Financial Adviser, Orrick, Herrington & Sutcliffe, Special Counsel , or the County Counsel ' s Office, and to supply the purchaser for the 1992 Refunding Certificates with copies of a final official statement, completed to include the interest rate or rates, and. final sale information. The County Administrator is authorized to certify on behalf of the County that the preliminary form of the official statement is deemed final as of its date, within the meaning of Rule 15c2-12 promulgated under the Securities Exchange Act of 1934 (except for the omission of certain pricing, rating and related information as permitted by said Rule) . 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 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 . 9 7776M r Section 7 . The form of proposed Official Notice of Sale inviting bids for the 1992 Refunding Certificates is hereby approved and adopted as the Official Notice of Sale inviting bids for the 1992 Refunding Certificates , substantially in the form on file with the Clerk of the Board of Supervisors , with such additions, changes and corrections thereto as the County Administrator or his designee shall require or approve. Sealed proposals shall be received on such date as shall be selected by the County Administrator or his designee, upon consultation with the Financial Advisor, for the purchase of the 1992 Refunding Certificates, the interest rate or rates to be designated in the bid, in accordance with the terms and conditions of said Official Notice of Sale. The County Administrator or his designee is hereby authorized to accept the best responsive bid, so long as such bid shall provide a net interest cost to the County of not to exceed ten percent (10%) per annum, and the price to be paid to the County for the 1992 Refunding Certificates shall not be less than the par value thereof, less a discount of not to exceed three percent (3%) , or to reject all bids, and if such net interest cost and price are acceptable to the County Administrator or his designee, the County Administrator or his designee is hereby authorized and directed to accept, on behalf of the County, the best responsive bid. The Financial Adviser is hereby authorized and directed to cause to be mailed to prospective bidders for the Series if 1992 Refunding 10 7776M Certificates copies of said Official Notice of Sale, subject to such corrections, revisions or additions as may be acceptable to the County Administrator or his designee. Section 8 . The form of proposed Notice of Intention to Sell, in substantially the form on file with the Clerk of the Board of Supervisors , is hereby approved and adopted as the Notice of Intention to Sell , and the Clerk of the Board of Supervisors is hereby authorized and directed to cause said Notice of Intention to Sell , subject to such corrections, revisions or additions as may be acceptable to the Clerk of the Board of Supervisors, to be published once at least fifteen days before the date of sale in THE BOND BUYER. Section 9 . The Financial Adivsor, Orrick, Herrington & Sutcliffe, as special counsel, and the appropriate County officials be and they are hereby authorized and directed to continue to prepare the necessary legal documents to accomplish said financing, and to take any and all necessary actions in connection therewith. Section 10 . The execution and delivery, pursuant to the Trust Agreement, of not to exceed $40, 000, 000 aggregate principal amount of the County of Contra Costa, California, Refunding Certificates of Participation (Consolidated Capital Facilities Project) , Series of 1992 , 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 11 7776M interest components with respect thereto as specified in the Trust Agreement as executed, is hereby authorized and approved. Section 11 . 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 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 12 . 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. 12 7776M .Section 13 . This Resolution shall take effect from and after its date of adoption. PASSED AND ADOPTED this 5th day of May, 1992 . by the following vote : AYES : Supervisors Powers, Fanden, Schroder , Torlakson, McPeak NOES : None ABSENT: None ABSTAIN: None �C, Chair of the Board of Supervisors County of Contra Costa, California [Seal] ATTEST: Phil Batchelor, Clerk of the Board of Supervisors and County Administrator By Deputy Clerk of - the Board of Supervisors of the County of Contra Costa, State of California 92/285 13 7776M CC-22b 92/286 RESOLUTION NO. OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CALIFORNIA RESOLUTION RATIFYING AND APPROVING FORMS OF A SITE LEASE (MERRITHEW MEMORIAL HOSPITAL REPLACEMENT PROJECT) , A FACILITY LEASE (MERRITHEW MEMORIAL HOSPITAL REPLACEMENT PROJECT) , A TRUST AGREEMENT, AN AGENCY AGREEMENT, A CERTIFICATE PURCHASE AGREEMENT; APPROVING ISSUANCE OF CERTIFICATES OF PARTICIPATION (MERRITHEW MEMORIAL HOSPITAL REPLACEMENT PROJECT) , SERIES OF 1992 ; APPROVING FORM OF AND RATIFYING AND APPROVING ISSUANCE 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") ; 7760M 92/286 WHEREAS, Contra Costa County Public Facilities Corporation, a California nonprofit public benefit corporation (herein called 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; WHEREAS, under Resolution No. 92/178 passed and adopted on March 24, 1992, this Board of Supervisors approved forms of certain agreements entitled "Site Lease (Merrithew Memorial Hospital Replacement Project) " (herein called the "Site Lease") ; "Facility Lease (Merrithew Memorial Hospital Replacement Project) " (herein called the "Facility Lease") ; "Trust Agreement" relating to the Series of 1992 Certificates of Participation (herein called the "Trust Agreement") ; and "Agency Agreement" (herein called the "Agency Agreement") ; 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; 2 7760M 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 rental payments provided for in the Facility Lease) will be assigned without recourse by the Corporation to a trustee pursuant to an Assignment Agreement, dated as of May 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 the Trust Agreement dated as of May 1, 1992 , 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 finance the Project; WHEREAS, Prudential Securities Incorporated, as representative of the underwriters and purchasers of the 1992 Certificates (the "Underwriters") , the County and the Corporation have entered into an agreement entitled "Contract of Purchase" (herein called the "Purchase Agreement") , pursuant to which the Underwriters will purchase the 1992 Certificates; 3 7760M 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, 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 document and desires to authorize and direct the execution of such documents and the consummation of such financing; 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 delcares 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 (Merrithew Memorial Hospital Replacement Project) between the County and the Corporation, dated as of May 1, 1992, on 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 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 . 4 7760M Section 3 . The form of .Facility Lease (Merrithew Memorial Hospital Replacement Project) between the Corporation and the County, dated as of May 1, 1992, on 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 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 . Section 4 . The form of Trust Agreement by and among the Trustee, the Corporation and the County, dated as of May 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 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 . Section 5 . The form of Agency Agreement between the Corporation and the County, dated as of May 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 5 7760M 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 Official Statement describing the 1992 Certificates, on file with the Clerk of the Board of Supervisors, is hereby ratified and approved. The County Administrator, or his designee, is hereby authorized and directed, at the time of the delivery of the 1992 Certificates, for and in the name and on behalf of the County, to execute a final Official Statement in substantially the form of the Official Statement prepared by the Underwriters, with such additions thereto or changes therein as the County Counsel 's Office or. Orrick, Herrington & Sutcliffe and Pamela S. Jue, Attorney at Law, may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. Section 7 . The Underwriters are hereby authorized to distribute copies of the Official Statement to persons purchasing the 1992 Certificates and other interested persons . Section 8. 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. 6 7760M Section 9 . The execution and delivery, pursuant to the Trust Agreement, of $125, 584 , 011 . 80 aggregate principal- amount of the County of Contra Costa, California, 1992 Certificates of Participation, 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 Certificates to the Underwriters, pursuant to the terms and conditions of the Purchase Agreement, is hereby ratified and 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 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 7 7760M Certificates, necessary and desirable to accomplish the transactions set forth above. - Section 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 5th day of May, 1992. by the following vote: AYES : Supervisors Powers , F&hden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None Chair of the Board of Supervisors County of Contra Costa, California [Seal] ATTEST: Phil Batchelor, Clerk of the Board of Supervisors and County Administrator *14 By I� Deputy Clerk of the Board of Supervisors of the County of Contra Costa, State of California 8 7760M EXHIBIT A CONTRA COSTA COUNTY MERRITHEII HOSPITAL REPLACEMENT PROJECT PHASES 1 2 3 DEBT SERVICE SCHEDULE Current interest Bonds -Capital Appreciation Bonds Date Principal Rate Yield Price Interest Principal Rate Price Interest Period Total 05/13/92 11/01/92 3,887,511.88 3,887,511.88 05/01/93 3,887,511.88 3,887,511.88 11/01/93 3,887,511.88 3,887,511.88 05/01/94 3,887,511.88 3,887,511.88 11/01/94 3,887,511.88 3,887,511.88 05/01/95 3,887,511.88 3,887,511.88 11/01/95 3,887,511.88 3,887,511.88 05/01/96 3,887,511.88 3,887,511.88 11/01/96 3,887,511.88 3,887,511.88 05/01/97 3,887,511.88 3,887,511.88 11/01/97 3,887,511.88 3,887,511.88 05/01/98 3,887,511.88 3,887,511.88 11/01/98 2,885,000.00 5.700% 5.800% 99.464 3,887,511.88 6,772,511.88 05/01/99 3,805.289.38 3,805,289.38 11/01/99 3,045,000.00 5.800% 5.950% .99.103 3,805,289.38 6,8500289.38 05/01/2000 3,716,984.38 3,716,984.38 11/01/2000 3,225,000.00 6.000% 6.100% 99.343 3,716,984.38 6,941.984.38 05/01/2001 3,620,234.38 3,620,234.38 11/01/2001 3,415,000.00 6.200% 6.250% 99.643 3,620,234.38 70035,234.38 05/01/2002 3,514,369.38 3,514,369.38 11/01/2002 3,630,000.00 6.250% 6.350% 99.240 3,514,369.38 7,144,369.38 05/01/2003 3,400,931.88 3,400,931.88 11/01/2003 3,855,000.00 6.300% 6.450% 98.794 3,400,931.88 7,255,931.88 05!01/2004 3,279,499.38 3,279,499.38 11/01/2004 4,100,000.00 6.400% 6.500% 99.151 3,279,499.38 7,379,499.38 05/01/2005 3,148,299.38 3,148,299.38 11/01/2005 4,360,000.00 6.400% 6.550% 98.668 3,148,299.38 7,508,299.38 05/01/2006 3,008,779.38 3,008,779.38 11/01/2006 4,640,000.00 6.500% 6.600% 99.073 3,008,779.38 7,648,779.38 05/01/2007 2,857,979.38 2,857,979.38 11/01/2007 2,857,979.38 1,731,788.45 6.900% 35.021 3,213,211.55 7,802,979.38 05/01/2008 2,857,979.38 2,857,979.38 11/01/2008 4,940,000.00 6.600% 6.750% 98.345 2,857,979.38 7.797.979.38 05/01/2009 2,694,959.38 2,694,959.38 11/01/2009 5,270,000.00 6.600% 6.750% 98.345 2,694,959.38 7,964,959.38 05/01/2010 2,521,049.38 2.521,049.38 11/01/2010 5,615,000.00 6.600% 6.750% 98.345 2,521,049.38 8,136,049.38 05/01/2011 2,335,754.38 2,335,754.38 11/01/2011 5,985,000.00 6.600% 6.750% 98.345 2,335,754.38 8,320,754.38 05/01/2012 2,138,249.38 2,138,249.38 11/01/2012 6,380,000.00 6.600% 6.750% 98.345 2,138,249.38 8.518,249.38 05/01/2013 1,927,709.38 1,927,709.38 11/01/2013 1,927,709.38 1,537,725.85 7.050% 22.597 5,267,274.15 8,732,709.38 05/01/2014 1,927,709.38 1,927,709.38 11/01/2014 1,927,709.38 1,434,766.20 7.050% 21.084 5,370,233.80 8,732,709.38 05/01/2015 1,927,709.38 1,927,709.38 11/01/2015 1,927,709.38 1,339,731.30 7.050% 19.673 5,470,268.70 8,737,709.38 05/01/2016 1.927,709.38 1 927,709.38 11/01/2016 6,800,000.00 6.625% 6.800% 97.758 1,927,709.38 8,727,709.38 05/01/2017 1,702,459.38 1,702,459.38 11/01/2017 7,255,000.00 6.625% 6.800% 97.758 1,702,459.38 8,957,459.38 05/01/2018 1,462,137.50 1 462,137.50 11/01/2018 7,735,000.00 6.625% 6.800% 97.758 1,462,137.50 9,197,137.50 05/01/20191,205,915.63 1,205,915.63 11/01/2019 8,245,000.00 6.625% 6.800% 97.758 1,205,915.63 9,450,915.63 05/01/2020 932,800.00 932,800.00 11/01/2020 8,790,000.00 6.625% 6.800% 97.758 932,800.00 9,722.800.00 05/01/2021 641,631.25 641,631.25 11/01/2021 9,375,000.00 6.625% 6.800% 97.758 641,631.25 10,016,631.25 05/01/2022 331,084.38 331,084.38 11/01/2022 9,995,000.00 6.625% 6.800% 97.758 331,084.38 10,326,084.38 TOTAL 119,540,000.00 164,312,103.13 6,044,011.80 19,320,988.20 309,217,103.13 A-1 7760M