HomeMy WebLinkAbout1997-08-26; Public Improvement Corporation; Resolution 97-1RESOLUTION NO. 97-1
RESOLUTION OF THE CITY OF CARLSBAD PUBLIC
IMPROVEMENT CORPORATION AUTHORIZING THE
PREPARATION, SALE AND DELIVERY OF NOT TO
EXCEED %7,000,000 PRINCIPAL AMOUNT OF REFUNDING
CERTIFICATES OF PARTICIPATION (HOSP GROVE
PROJECT) SERIES 1997 AND APPROVING CERTAIN
DOCUMENTS AND AUTHORIZING CERTAIN ACTIONS IN
CONNECTION THEREWITH
WHEREAS, the City Council (the “City Council”) of the City of Carlsbad (the “City”) has
previously adopted its Resolution No. 88-187 authorizing the execution and delivery of those certain
$8,690,000 Certificates of Participation (1988 Hosp Grove Project) of the City (the “Prior
Certificates”); and
WHEREAS, the Board of Directors (the “Board”) of the City of Carlsbad Public Improvement
Corporation (the “Corporation”) has previously adopted its Resolution No. 88-06 approving the
Corporation’s participation in the acquisition of the certain real property known as Hosp Grove and
related public improvements for general municipal purposes (the “Project”) through the execution and
delivery of the Prior Certificates; and
WHEREAS, a refunding of the Prior Certificates will result in a reduction of the lease
payments required to be paid by the City in connection with the Project, thereby creating a public
benefit; and
WHEREAS, in order to reduce its costs associated with the Project, the City now desires to
refund the outstanding portion of the Prior Certificates through the execution and delivery of those
certain Refunding Certificates of Participation (Hosp Grove Project) Series 1997 (the “Certificates”);
and
WHEREAS, in order to accomplish the refunding of the Prior Certificates, the City and the
Corporation further desire to enter into that certain Site Lease, by and between the City and the
Corporation (the “Site Lease”), and that certain Lease Agreement, by and between the City and the
Corporation (the “Lease Agreement”), each to be dated as of the first day of the month in which the
Certificates are executed and delivered, the forms of which have been presented to the Corporation for
approval; and
WHEREAS, pursuant to the Site Lease, the Corporation will agree to lease certain real
property, improvements, furnishings and equipment described therein (the “Leased Property”) from the
City and pursuant to the Lease Agreement the City will agree to lease back the Leased Property from
the Corporation and to pay certain lease payments in connection therewith; and
WHEREAS, the Corporation desires to assign certain rights under the Site Lease and the Lease
Agreement, including its right to receive such lease payments from the City, to the Trustee pursuant to
505047.4\22062.0023
an Assignment Agreement to be dated as of the first day of the month in which such Assignment
Agreement is executed by the parties thereto, between the Corporation and the Trustee (the
“Assignment Agreement”), the form of which has been presented to the Corporation for approval; and
WHEREAS, there has been presented to the Corporation for approval the form of a Purchase
Agreement (the “Purchase Agreement”) to be entered into by the City and Dean Witter Reynolds Inc.
(the “Purchaser”) pursuant to which the Purchaser will agree to buy the Certificates on the terms and
conditions set forth therein; and
WHEREAS, there has been presented to the Corporation for approval the form of a
Preliminary Official Statement to be delivered to prospective purchasers of the Certificates;
NOW, THEREFORE, the City of Carlsbad Public Improvement Corporation does hereby
resolve, determine and order as follows:
SECTION 1. Each of the foregoing recitals is true and correct.
SECTION 2. The Corporation hereby authorizes the preparation, sale and delivery of the
Certificates in an aggregate principal amount not to exceed $7,000,000 in accordance with the terms
and provisions of the Trust Agreement. The proceeds of the Certificates shall be expended to refund
the Prior Certificates and to provide for a reserve fund, if required, and for payment of the costs of the
sale and delivery of the Certificates.
SECTION 3. The Corporation hereby approves the appointment by the City of First Trust of
California, National Association, to act as Trustee on behalf of the owners of the Certificates, with the
duties and powers of the Trustee as set forth in the Trust Agreement.
SECTION 4. The forms of the Escrow Agreement, the Site Lease, the Lease Agreement, the
Trust Agreement and the Assignment Agreement presented at this meeting are hereby approved. Each
of the Chairman, the Executive Director and Secretary of the Corporation are hereby authorized to
execute, acknowledge and deliver any and all documents required to consummate the transactions
contemplated by the Site Lease, the Lease Agreement, the Trust Agreement and the Assignment
Agreement and this Resolution. Each of the Chairman, the Executive Director and the Secretary of the
Corporation are hereby authorized for and in the name of the Corporation to execute and deliver the
Site Lease, the Lease Agreement, the Trust Agreement and the Assignment Agreement in substantially
the forms hereby approved, with such additions thereto and changes therein as are recommended or
approved by Stradling, Yocca., Carlson & Rauth, a Professional Corporation, as Special Counsel to the
City (“Special Counsel”), and approved by the officer or officers executing the same, such approval to
be conclusively evidenced by the execution and delivery thereof.
SECTION 5. The form of the Certificates as set forth in the Trust Agreement (as the Trust
Agreement may be modified pursuant to the preceding section hereof) is hereby approved.
SECTION 6. The form of the Purchase Agreement presented at this meeting is hereby
approved and the sale of the Certificates pursuant thereto is hereby consented to by the Corporation;
provided that the aggregate principal amount of the Certificates does not exceed $7,000,000, the
present value of the debt service payments due with respect to the Certificates is at least 3.5 percent
less than the present value of the debt service payments due with respect to the Prior Certificates (as
505047.4l22062.0023 2
set forth in writing by the City and/or the Purchaser) and the discount paid to the
Purchaser (exclusive of original issue discount and any bond insurance premium) with
respect to the Certificates does not exceed 1.5% of the aggregate principal amount of the
Certificates.
SECTION 7. The Corporation consents to the preparation and distribution by the
City of a Preliminary Official Statement to prospective purchasers of the Certificates in
the form deemed final by the City for purposes of Rule 15~2-12 of the Securities and
Exchange Commission and to the preparation of a final Official Statement in
substantially the form of the Preliminary Official Statement, with such additions thereto
and changes therein as are recommended or approved by the City Attorney, and approved
by the officer or officers executing the same on behalf of the City.
SECTION 8. The President, Vice President, Executive Director, Secretary and
other officers of the Corporation are hereby authorized, jointly and severally, to do any
and all things and to execute and deliver any and all documents which they deem
necessary and advisable in order to consummate the sale and delivery of the Certificates
and otherwise effectuate the purposes of the Resolution and such actions previously taken
by such officers are hereby ratified.
SECTION 9. In the event the President is unavailable or unable to execute and
deliver any of the above-referenced documents, any other member of the Board of the
Corporation may validly execute and deliver such documents, and any documents
required to be signed by the Secretary may be signed by any deputy secretary.
SECTION 10. This Resolution shall take effect from and after its date of
adoption.
ADOPTED, SIGNED AND APPROVED THIS @’ day of August, 1997.
President of the City of Carlsbad
Public Improvement Corporation
ATTEST:
Secretary of the City of Carlsbad
Public Improvement Corporation
STATE OF CALIFORNIA )
) ss.
COUNTY OF SAN DIEGO )
Aletha L. Rautenkranz
I, I , Secretary of the City of Carlsbad Public Improvement Corporation, do
hereby certify that the above and foregoing Resolution was duly and regularly adopted by the Board of
Directors of said Corporation at a regular meeting held on the 26th day of August , 1997, and that it
was so adopted by the following vote:
AyES: Board Members Lewis, Finnila, Nygaard and Hall
NOES: None
ABSENT: Board Member Kulchin
ABSTAIN: None
Secretary of the City of Carlsbad Public Improvement
Corporation
505047.4i22062.0023