HomeMy WebLinkAbout93-180RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY
OF A LEASE/PURCHASE AGREEMENT, A TRUST AGREEMENT,
AN AGENCY AGREEMENT, A SITE AND FACILITIES LEASE,
A PURCHASE CONTRACT, AN OFFICIAL STATEMENT,
THE PREPARATION, SALE AND DELIVERY OF NOT TO EXCEED
$6,900,000 OF CERTIFICATES OF PARTICIPATION,
AUTHORIZING AND DIRECTING CERTAIN ACTIONS IN CONNECTION
THEREWITH, APPOINTING DIRECTORS OF THE BUTTE COUNTY
PUBLIC FACILITIES FINANCING CORPORATION, AND
CONFIRMING THE LEVY OF ADDITIONAL PENALTIES
ON FINES FOR CRIMINAL AND PARKING OFFENSES
WHEREAS, the County of Butte, California (the "County") is
a political subdivision duly organized and existing under and
pursuant to the Constitution and laws of the State of
California {the "State"); and
WHEREAS, the County proposes to utilize the assistance of
the Butte County Public Facilities Financing Corporation, a
nonprofit public benefit corporation organized and existing
under the laws of the State (the "Corporation"), authorized
pursuant to Section 5140 of the Corporations Code of the State
to provide assistance in the financing authorized hereby far
the County; and
WHEREAS, the County and the Corporation wish to provide
financing for the construction of certain courthouse facilities
far the County as described in the Lease/Purchase Agreement
described below (the "Project"}; and
WHEREAS, the County wishes to authorize the sale of
Certificates of Participation evidencing proportionate
interests in the Lease Payments (as defined in the
Lease/Purchase Agreement described below) and prepayments to~ be
made by the County under the LeaselPurchase Agreement described
below (the "Certificates"); and
WHEREAS, the proceeds of the sale of the Certificates will
be deposited with the Trustee under the Trust Agreement to
finance the Project; and
WHEREAS, by adoption of its Resolutions No. 91-120, 91--121
and 91-123 on October 1, 1991, the Board implemented the
provisions of Sections 76000, 76100, 76101 and 76106 of the
Government Code of the State of California, which provide for
the establishment of a Courthouse Construction Fund and a
Criminal Justice Facility Construction Fund and the levy of
additional penalties on fines for criminal and parking
offenses; and
WHEREAS, to secure the payment of the Certificates to the
owners thereof, the County desires to elect, pursuant to
Section 25350.55 of the Government Code of the State of
California, to pledge its allocated share of the motor vehicle
license fee to the extent such funds are collected by the State
Controller and available to the County;
WHEREAS, alI acts, conditions and things required by the
Constitution and laws of the State to exist, to have happened
and to have been performed precedent to and in cvnnectian with
the consummation of the financing authorized hereby do exist,
have happened and have been performed in regular and due time,
form and manner as required by law, and the County is now duly
authorized and empowered, pursuant to each and every
requirement of Iaw, to consummate such financing for the
purpose, in the manner and upon the terms herein provided; and
NOW, THEREFORE, the Board of Supervisors of the County of
Butte, California, does hereby resolve, declare and determine
as follows:
1. Findings. The Board hereby specifically finds and
declares that the actions authorized hereby constitute and are
true and correct with respect to the public affairs of the
County, "and that the statements, findings and determinations of
the County set forth in the preambles of the documents approved
herein are true and correct, and the Board hereby declares its
intention of entering into the Lease/Purchase Agreement
described in Section 5 hereof.
2. Authorization of Certificates. The Board hereby
expresses its intention of financing the construction of
certain courthouse facilities through the preparation, sale and
delivery of Certificates in an amount not to exceed $6,900,000.
3. The form of the
Lease/Purchase Agreement (the "Lease"), by and between the
County and the Corporation presented to this meeting and on
file with the Secretary of the Board,_are hereby approved. The
Chair of the Board (the "Chair"), the Vice-Chair of the Board
(the "Vice-Chair") or the Treasurer and Tax Collector of the
County (the "Treasurer") or such other person or persons
designated by the Chair are hereby authorized and directed, for
and in the name and on behalf of the County, to execute and
z
NUMATTE4/269
deliver to the Corporation said Lease in substantially said
farms, with such changes therein as such officer or person or
persons may require or approve, such approval to be
conclusively evidenced by the execution and delivery thereof.
4. Trust___Agre_ement. The form of the Trust Agreement (the
"Trust Agreement"), by and among the County, the Corporation
and a trustee to be selected by the Treasurer (the "Trustee"),
presented to this meeting and on file with the Secretary, are
hereby approved. The Chair, the Vice-Chair, the Treasurer and
such other person or persons designated by the Chair are hereby
authorized and directed, for and in the name and on behalf of
the County, to execute and deliver to the Corporation and the
Trustee said Trust Agreement in substantially said form, with
such changes therein as such officer or person or persons may
require or approve, such approval to be conclusively evidenced
by the execution and delivery thereof.
5. ~urchase__Contract. The form of Purchase Contract
between the County. and Stone & Youngberg, as underwriter {the
"Underwriter"}, presented to this meeting and on file with the
Secretary, is hereby approved. The Chair, the Vice-Chair, the
Treasurer and such other person or persons designated by the
Chair are hereby authorized and directed, for and in the name
and on behalf of the County, to execute and deliver to the
Underwriter and the Corporation said Purchase Contract in
substantially said form, with such changes therein as such
officer or person ar persons may require or approve, such
approval to be conclusively evidenced by the execution and
delivery thereof, provided, how,_,~ver, that the average interest
rate payable with respect to the Certificates does not exceed
6.5%, the underwriting discount does not exceed 1.5% and the
combined aggregate principal amount of the Certificates does
not exceed $5,900,000.
6• The form of
Preliminary Official Statement {the "Preliminary Official
Statement") relating to the Certificates, presented to this
meeting and on file with the Secretary, is hereby approved.
The Preliminary Official Statement in substantially said form,
with such changes as the officers designated below may require
or approve, such approval to be conclusively evidenced by the
execution and delivery thereof, shall hereinafter be referred
to as the "Official Statement." The Chair, the Vice-Chair, the
Treasurer and such other person or persons designated by the
Chair, are hereby authorized and directed, far and in the name
and on behalf of the County, to execute and deliver to the
Underwriter said Official Statement and to certify that said
Official Statement is as of its date, "deemed final" for
purposes of Rule 15c2-12 of the Securities and Exchange
3
N~IMATYER/269
Commission. The Underwriter is hereby authorized to distribute
copies of the Official Statement to persons who may be
interested in the purchase of the Certificates, and is further
directed to deliver copies of the final Official Statement to
all actual purchasers of the Certificates.
7. Acrency Agreement.. The form of the Agency Agreement
(the "Agency Agreement"}, by and between the Corporation and
the County, presented to this meeting and on file with the
Secretary, is hereby approved. The Chair, the Vice-Chair, the
Treasurer and such other person or persons designated by the
Chair are hereby authorized and directed, far and i.n the name
and an behalf of the County, to execute and deliver to the
Corporation said Agency Agreement in substantially said form,
with such changes therein as such officer or person or persons
may require or approve, such approval to be conclusively
evidenced by the execution and delivery thereof.
8. Site_ and Faci]._i_ti_es Lease. The form of the Site and
Facilities Lease (the "Site Lease"), by and between the
Corporation and the County, presented to this meeting and on
file with the Secretary, are hereby approved. The Chair, the
Vice-Chair, the Treasurer and such other person or persons
designated by the Chair are hereby authorized and directed, for
and in the name and on behalf of the County, to execute and
deliver to the County said Site Lease in substantially said
form, with such changes therein as such officer or person or
persons may require or approve, such approval to be
conclusively evidenced by the execution and delivery thereof.
9. Attestations. The Secretary is hereby authorized and
directed to attest the signature of the Chair, the Vice-Chair,
the Treasurer or of such other person or persons as may have
been designated by the Chair, and to affix and attest the seal
of the County, as may be required or appropriate in connection
with the execution and delivery of the Lease, the Trust
Agreement, the Agency Agreement, the Site Lease, the Purchase
Contract and the Official Statement.
10. ~ppXr~v~ Q~ ~lrp~~~-„9rs. The Hoard hereby approves as
the directors of the Corporation the members of the Board.
11. As~d~t_i_ona_1~_~enalties on Fines for Criminal end Parking
Offenses. Resolutions No. 91-120, 91-121 and 91-123 are hereby
incorporated by reference. Section 4 of Resolution No. 91-120
is hereby amended so that the reference therein to
"Section 75000 of the Government Code" shall be to
"Section 75000(a) of the Government Code".
4
NUM.4TT~R/269..
The Board hereby instructs the County Clerk to transmit, on
the business day next following the date of the adoption of
this Resolution, a copy of this Resolution to the Clerk of each
court in the County.
12. Motor vehicle License Fees. The Board hereby elects,
pursuant to Government Code Section 25350.55, to guarantee the
Lease Payments to be made by the County under the Lease and
authorizes and directs the Auditor-Controller of the County to
notify the Controller of the State of California of such
election, which notice shall include a schedule of the Lease
Payments to be made by the County under the Lease and shall
identify a trustee appointed by the County to effectuate the
payment provisions pursuant to such guarantee.
13. The Chair, the Vice-Chair, the
Treasurer or the designees thereof are hereby authorized and
directed, jointly and severally, to do any and alI things and
to execute and deliver any and all documents which they may
deem necessary or advisable in order to consummate the sale,
execution and delivery of the Certificates and otherwise to
carry out, give effect to and comply with the terms and intent
of this Resolution, the Certificates, the Lease, the Trust
Agreement, the Agency Agreement, the Site Lease, the Purchase
Contract, the Preliminary Official Statement and the Official
Statement. Such actions heretofore taken by such officers or
their designees are hereby ratified, confirmed and approved.
14. Effect. This Resolution shall take effect immediately
upon its passage.
5
N~NATfER/269
PASSED AND ADOPTED by the Butte County Board of Supervisors
this 9th day o£ November, 1993, by the following vote:
AYES: Supe~vi.sozs Meyex, Dolan, McLaughlin, .'Thomas and Chair Houx
NOES : None
ABSENT: None
NOT VOTING : None
l c~
MARY AN HOUR, Chair, But e
County Board of Supervisors
ATTEST:
JOHN BLACKLOCK, Chief Administrative Officer
and Clerk of the Board of Supervisors
By : ~~A ~.. 1~ 0..~~
5
NUHATTER/2fi9., .. .
BIITTE COIINTY PIIBLIC FACILITIES FINANCING CORPORATION
Resolution: 93_fl~-
RESOLUTION OF THE BOARD OF DIRECTORS OF THE )
BIITTE COIINTY PIIBLIC FACILITIES FINANCING CORPORATION)
APPROVING A LEASE/PURCHASE AGREEMENT AND CERTAIN )
OTHER DOCIIMENTS WITH THE COUNTY OF BUTTL )
WHEREAS, the Hutte County Public Facilities Financing
Corporation is a nonprofit public benefit corporation organized
and existing under the laws of the State of California (the
"Corporation") with the authority to assist in the financing of
the acquisition, construction, improvement and rehabilitation
of certain facilities on behalf of County of Hutte (the
"County"); and
WHEREAS, the County and the Corporation desire to enter.
into that certain Site and Facilities Lease, by and between the
County and the Corporation (the "Site and Facilities Lease"),
that certain LeaselPurchase Agreement, by and between the
County and the Corporation (the "Lease"), the farm of which has
been presented to this Board of Directors at the meeting at
which this Resolution has been adopted pursuant to which the
County will agree to lease the Project (as defined in the
Lease) from the Corporation and to pay certain Lease Payments
{as defined in the Trust Agreement described below) in
connection therewith which have been pledged to the owners of
the Certificates of Participation (defined below} by the
Corporation pursuant to that certain Trust Agreement, by and
among the Trustee named therein, as trustee (the "Trustee"},
the County and the Corporation (the "Trust Agreement"}, the
form of which has been presented to this Hoard of Directors at
the meeting at which this Resolution has been adopted; and
WHEREAS, the Corporation will appoint the County as its
agent to construct and improve that certain project relating to
improvements to certain County courthouse facilities pursuant
to that certain Agency Agreement, by and between the
Corporation and the County, the form of which has been
presented to this Hoard of Directors at the meeting at which
this Resolution was adopted; and
WHEREAS, the Corporation and the County have determined
that it would be in the best interests of the Corporation, the
County and citizens of the community to authorize the
preparation, sale and delivery of Certificates of Participation
(1993 Financing Project} (the "Certificates"} in an aggregate
principal amount not to exceed $6,90a,Qoa, which Certificates
evidence proportionate interests in certain Lease Payments to
be made pursuant to the Leases; and
WHEREAS, the Corporation desires to assign its rights to
receive such Lease Payments from the County to the Trustee
pursuant to that certain Assignment Agreement, by and between
the Corporation and the Trustee (the "Assignment Agreement"),
the form of which has been presented to this Board of Directors
at the meeting at which this Resolution was adopted; and
NOW, THEREFORE, the Board of Directors of the Corporation
does hereby resolve as follows:
T N 1•
authorizes the
Certificates in
$6,9aa,aa0. The
the Certificates
Project, to fund
of the sale and e
Sertificates. This Board of Directors hereby
preparation, sale and delivery of the
an aggregate principal amount not to exceed
purposes for which the proceeds of the sale of
shall be expended are to pay the cost of the
the related reserve fund and to pay the costs
ielivery of the Certificates.
SECTION 2: The Site and Facilities
Lease, the Lease/Purchase Agreement, •the Agency Agreement, the
Trust Agreement and the Assignment Agreement presented at this
meeting are approved. The President ar Vice-President of the
Corporation or the President's designee is authorized and
directed to execute and deliver said agreements. The
agreements shall be executed in substantially the forms hereby
approved, with such additions thereto and changes therein as
are recommended or approved by counsel to the Corporation and
approved by such officers of the Corporation executing the
documents, such approval to be conclusively evidenced by the
execution and delivery thereof.
SECTION 3: Other Ac,~,i,.S?ns. The President, Vice President,
and Secretary/Treasurer and such other officers of the
Corporation are authorized and directed, jointly and severally,
to do any and all things and to execute and deliver any and all
documents which they may deem necessary or advisable in order
to consummate the sale and delivery of the Certificates, and
the delivery of the Lease, and otherwise effectuate the
purposes of this Resolut~.on, and such actions previously taken
by such officers are hereby ratified and confirmed.
SECTION. 4: Effect. This Resolution shall take effect from
and after its date of adoption.
2
. NUMATT£R/268
ADOPTED, SIGNED AND APPROVED this 9th day of November, 3993,
by the following vote:
AYES: Directors Meger, Dolan, McLaughlin, Thomas and President Houx
NOES : None
ABSENT; None
NOT VOTING: None
~'~
Presider
ATTEST:
JOHN S. BLACKLO ~i, Chief Administrative Officer
and Clerk of t:Board of Supervisors
By : ~:.