Loading...
HomeMy WebLinkAbout2016-11-22 - RESOLUTIONS - TAX ALLOCATION REFUND BONDS (2)RESOLUTION NO. SA 16-04 RESOLUTION OF THE GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SANTA CLARITA APPROVING A FORM OF PRELIMINARY OFFICIAL STATEMENT AND A BOND PURCHASE AGREEMENT IN CONNECTION WITH THE ISSUANCE OF ITS TAX ALLOCATION REFUNDING BONDS, SERIES 2016, AND AUTHORIZING CERTAIN ACTIONS RELATING THERETO WHEREAS, the Redevelopment Agency of the City of Santa Clarita (the "Former Redevelopment Agency") was a public body, corporate and politic, duly created in 1989, established and authorized to transact business and exercise its powers under and pursuant to the provisions of the Community Redevelopment Law (Part 1 of Division 24 (commencing with Section 33000) (the "Redevelopment Law"), of the Health and Safety Code of the State of California (the "Health and Safety Code"); and WHEREAS, the Former Redevelopment Agency issued its $29,860,000 City of Santa Clarita Redevelopment Agency Tax Allocation Bonds, Series 2008 (Newhall Redevelopment Project Area) (the "2008 Nonhousing Bonds") and its $8,850,000 City of Santa Clarita Redevelopment Agency Housing Set -Aside Tax Allocation Bonds, Series 2008 (the "2008 Housing Bonds," and, together with the 2008 Nonhousing Bonds, the "Prior Bonds"), secured by a pledge of certain tax increment revenues from the Newhall Redevelopment Project Area for the purpose of financing the redevelopment activities and housing programs of the Former Redevelopment Agency; and WHEREAS, Assembly Bill X1 26, effective June 29, 2011, together with AB 1484, effective June 27, 2012 ("AB 1484") resulted in the dissolution of the Former Redevelopment Agency as of February 1, 2012, and the vesting in this Successor Agency to the Redevelopment Agency of the City of Santa Clarita (the "Successor Agency") of all of the authority, rights, powers, duties and obligations of the Former Redevelopment Agency; and WHEREAS, AB 1484, among other things, amended the Redevelopment Law to authorize the Successor Agency to issue bonds pursuant to Article 11 (commencing with Section 53 5 80) of Chapter 3 of Part 1 of Division 2 of Title 5 of the Government Code (the "Refunding Law") for the purpose of achieving debt service savings; and WHEREAS, to provide funds to refund the Prior Bonds, the Successor Agency intends to authorize pursuant to the Redevelopment Law and the Refunding Law the issuance of its Tax Allocation Refunding Bonds, Series 2016 (the "2016 Bonds"), in the aggregate principal amount not to exceed $38,000,000; and WHEREAS, on September 13, 2016, the Successor Agency adopted Resolution No. 16-03 approving the issuance of the 2016 Bonds and approving certain documents in connection therewith, including an indenture of trust; and WHEREAS, on September 15, 2016, the Oversight Board to the Former Redevelopment Agency of the City of Santa Clarita adopted Resolution No. 16-08 approving the issuance of the 2016 Bonds (the "Oversight Board Resolution") and approving certain documents in connection therewith; and 0 WHEREAS, on October 14, 2016, the Successor Agency received a letter from the Department of Finance stating that based on the Department of Finance's review and application of the law, the Oversight Board Resolution approving the 2016 Bonds and the issuance of the 2016 Bonds are approved by the Department of Finance; and WHEREAS, the Successor Agency now desires to approve a Preliminary Official Statement relating to the 2016 Bonds, the form of which is on file with the Secretary and has been presented to this meeting along with the form of a Bond Purchase Agreement relating to the sale of the 2016 Bonds substantially in the forms on file with the Secretary and presented to this meeting. NOW, THEREFORE, the Governing Board of the Successor Agency to Redevelopment Agency of the City of Santa Clarita (the "Board"), does hereby resolve as follows SECTION 1. Findings. The Board hereby finds and determines that the recitals hereto are true and correct. SECTION 2. Preliminary Official Statement. The Board hereby approves the Preliminary Official Statement, and the distribution thereof, substantially in the form on file with the Secretary, a copy of which has been made available to the Board, with such changes therein as an Authorized Representative, may determine necessary, to be furnished to the underwriters for the 2016 Bonds. The Board authorizes any of the Chairperson, Vice -Chairperson, or Executive Director, and their respective designees (each an "Authorized Representative") to deem the Preliminary Official Statement to be final within the meaning of U.S. Securities and Exchange Commission Rule 15c2-12 (the "Rule"), subject to completion of those items permitted by such Rule. Any Authorized Representative is hereby authorized and directed to execute and deliver the final Official Statement in substantially the form of the Preliminary Official Statement hereby approved, with such additions thereto and changes therein as are consistent with this Resolution and recommended or approved by Norton Rose Fulbright US LLP, as Disclosure Counsel to the Successor Agency, subject to advice of counsel to the Successor Agency, and approved by an Authorized Representative, such approval to be conclusively evidenced by the execution and delivery thereof. If, in the opinion of the Authorized Representative, upon consultation with Disclosure Counsel, any revisions or updates to the information contained in the Preliminary Official Statement would require supplemental approval of such revised or updated Preliminary Official Statement by the Board, then such revised or updated Preliminary Official Statement shall be submitted to the Board for consideration and further approval. SECTION 3. Bond Purchase Agreement. The form of the Bond Purchase Agreement, proposed to be executed and entered into by and between the Successor Agency, and Stifel, Nicolaus & Company, Incorporated, as representative (the "Representative"), on behalf of itself and Hilltop Securities Inc., as underwriters (collectively, the "Underwriters"), in substantially the form on file with the Secretary, a copy of which has been made available to the 2 Board, is hereby approved, and any Authorized Representative is hereby authorized and directed, for and in the name and on behalf of the Successor Agency, to execute and deliver the Bond Purchase Agreement in substantially such form, with such changes as may be approved by any Authorized Representative, acting on behalf of the Successor Agency, subject to advice of counsel, such execution thereof to constitute conclusive evidence of the approval of the Successor Agency of all changes from the form of the Bond Purchase Agreement presented to this meeting; provided, however, that the true interest cost of the 2016 Bonds shall not exceed four and one-half percent (4.5%) and so long as the Underwriters' discount for the 2016 Bonds (exclusive of any original issue discount which does not constitute compensation to the Underwriter) does not exceed one percent (1%). SECTION 4. General Authorization. Each Authorized Representative and any other officer of the Successor Agency is hereby authorized to execute and deliver any and all agreements (including, but not limited to, investment agreements, bond insurance, reserve fund surety policies, guaranteed investment agreements, escrow agreements or escrow instructions), documents, certificates and instruments and to do and cause to be done any and all acts and things deemed necessary or advisable for carrying out the transactions contemplated by this Resolution and in furtherance of the issuance of the Bonds and the refunding of the 2008 Bonds. Such actions heretofore taken by such officers or their designees are hereby ratified, confirmed and approved. SECTION 5. Effective Date. This Resolution shall take effect immediately upon its adoption. PASSED, APPROVED, AND ADOPTED this 22nd day of November, 2016. ATTEST: SECRETARY DATE: 1 � � 1( 3 STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES ) ss. CITY OF SANTA CLARITA ) I, Mary Cusick, Secretary of the Successor Agency to the Redevelopment Agency of the City of Santa Clarita, do hereby certify that the foregoing Resolution was duly adopted by the Governing Board of the Successor Agency to the Redevelopment Agency of the City of Santa Clarita at the regular/special meeting thereof, held on the 22nd day of November, 2016, by the following vote: AYES: BOARDMEMBERS : McLean, Boydston, Weste, Acosta, Kellar NOES: BOARDMEMBERS : None ABSENT: BOARDMEMBERS: None 11 SECRETARY n 1