HomeMy WebLinkAboutRESOLUTIONS - 07141987 - 87-420 RESOLUTION NO. 87/420
RESOLUTION OF THE COUNTY OF CONTRA COSTA APPROVING
AMENDMENTS TO DOCUMENTS FOR CERTIFICATES OF PARTICIPATION
(CONCORD HEALTHCARE CENTER, INC. PROJECT)
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 of 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 December 1, 1986, (the "Lease Agreement")
whereby the Company leases to the County the Project and the
site thereof; and
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 evidencing 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 National Bank as trustee (the "Trustee") , in an
aggregate principal amount of $4,300,000 and designated as
the "County of Contra Costa Certificates of Participation
(Concord Healthcare Center, Inc. Project) " (the
"Certificates") ; and
WHEREAS, the County has heretofore adopted its
Resolution No. 86/722, authorizing and approving the Trust
Agreement, Lease 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 construction and acquisition of the Project;
and
WHEREAS, in satisfying two of the Escrow
Conditions, the Company obtained a letter of credit (the
"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 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 as follows:
Section 1. Amended and Restated Lease Agreement.
The Lease Agreement, substantially in the form and with such
changes as were presented at this meeting (the Lease Agree-
ment with such changes being the amended and restated Lease
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 Lease 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 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 Trust 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 3. Amended and Restated Sublease Agree-
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 day of July, 1987.
ATTEST:
Phil Batcheler
County Administrator and
Ex-Officio Clerk of the
Board of Supervisors
Deputy /%