HomeMy WebLinkAbout159-93RESOLUTION NO. 159-93
A RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY
OF A JOINT EXERCISE OF POWERS AGREEMENT AND APPOINTING
THE TOWN'S REPRESENTATIVES TO THE BOARD OF DIRECTORS
OF THE TOWN OF DANVILLE FINANCING AUTHORITY CREATED THEREBY
RESOLVED, by the Town Council of the Town of Danville,
California, as follows:
WHEREAS, the Town is a political subdivision duly organized
and existing under the laws of the State of California;
WHEREAS, the Town, upon authorization of its Town Council,
may, pursuant to Article I (commencing with Section 6500) of
Chapter 5 of Division 7 of Title 1 of the Government Code of the
State of California (the "JPA Law"), enter into a joint exercise
of powers agreement with one or more other public agencies
pursuant to which such contracting parties may jointly exercise
any power common to them;
WHEREAS, the Town and the Redevelopment Agency of the Town
of Danville (the "Agency") desire to enter into a joint exercise
of powers agreement pursuant to the JPA Law (the "Joint Exercise
of Powers Agreement") pursuant to which the Town of Danville
Financing Authority (the "Authority") will be created to, among
other things, acquire obligations of the Town, the Agency and
other Local Agencies, to finance and refinance various Public
Capital Improvements and Working Capital, all as defined in
Article 4 of Chapter 5 of Division 7 of Title 1 of the California
Government Code (the "Bond Pooling Act") which, in the case of
Town obligations, the Town determines confers Significant Public
Benefits as defined in the Bond Pooling Act, and to issue bonds
for any of such foregoing purposes;
WHEREAS, under California law and the Joint Exercise of
Powers Agreement, the Authority will be a public entity separate
and apart from the parties to the Joint Exercise of Powers
Agreement and the debts, liabilities and obligations of the
Authority will not be the debts, liabilities or obligations of
the Town or any representative of the Town serving on the
governing body of the Authority (the Authority's "Board of
Directors");
WHEREAS, this Town Council proposes to authorize the
execution of the above-referenced Joint Exercise of Powers
Agreement, in substantially the form heretofore presented to and
considered by this Council;
WHEREAS, all acts, conditions and things required by the
Constitution and laws of the State of California to exist, to
32130~00006~5563 · 1
PAGE 1 OF RESOLUTION NO. 159-93
have happened and to have been performed precedent to and in
connection with the consummation of the transactions authorized
hereby do exist, have happened and have been performed in regular
and due time, form and manner as required by law, and the Town is
now duly authorized and empowered, pursuant to each and every
requirement of law, to consummate such transactions for the
purpose, in the manner and upon the terms herein provided;
NOW, THEREFORE, IT IS FOUND, DETERMINED AND ORDERED, as
follows:
SECTION 1. Declaration of Town Council. This Town Council
hereby specifically finds and declares that the actions
authorized hereby constitute, and are with respect to, public
affairs of the Town, and that the statements, findings and
determinations of the Town set forth in the preambles above and
of the documents approved herein are true and correct.
SECTION 2. Joint Exercise of Powers Agreement. The form of
Joint Exercise of Powers Agreement, dated as of December 7, 1993,
presented to this meeting and on file with the City Clerk is
hereby approved. The Mayor of the Town and the Town Manager and
any other Town officer or official of the Town authorized by the
Mayor are each hereby authorized and directed, for and in the
name and on behalf of the Town to execute, acknowledge and
deliver said Joint Exercise of Powers Agreement in substantially
said form, with such changes therein as such officer may require
or approve, such approval to be conclusively evidenced by the
execution and delivery thereof.
SECTION 3. Attestation and Seal. The City Clerk is hereby
authorized and directed to attest the signature of the authorized
signatory, and to affix and attest the seal of the Town, as may
be required or appropriate in connection with the execution and
delivery of the Joint Exercise of Powers Agreement.
SECTION 4. Town Representatives on Authority's Board of
Directors. The members of the Town Council shall constitute the
Town's representatives on the Authority's Board of Directors.
SECTION 5. Further Actions. The Town Council and the Mayor
and the Town Manager and any other officer or official of the
Town authorized by the Mayor are hereby 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, carry out, give effect to
and comply with the terms and intent of this Resolution and the
Joint Exercise of Powers Agreement. Such actions heretofore
taken by such officers are hereby ratified, confirmed and
approved.
32130~00006\5563.1
PAGE 2 OF RESOLUTION NO. 159-93
I hereby certify that the foregoing is a full, true and
correct copy of a resolution duly passed and adopted by the Town
Council of the Town of Danville, California, at a meeting thereof
held on the 7th day of December, 1993 by the following vote:
AYES:
NOES: NONE
ABSENT: NONE
RITCHEY, GREENBERG, DOYLE, SHIMANSKY, WALDO
MAYOR
ATTEST:
CITY CLERK
32130~00006~5563.1
PAGE 3 OF RESOLUTION NO. 159-93
JOINT EXERCISE OF POWERS AGREEMENT
(Creating the Town Of Danville Financing Authority)
This Agreement is executed as of December 7, 1993 by and
between the TOWN OF DANVILLE, a general law city, and the
REDEVELOPMENT AGENCY OF THE TOWN OF DANVILLE, a redevelopment
agency, each organized and existing under the laws of the State
of California and hereafter referred to as Member Agencies.
RECITALS
This Agreement is predicated upon the following facts:
A. The Member Agencies are public agencies organized
and operating under the laws of the State of California.
B. The Town of Danville Financing Authority created
by this Agreement (the "Authority") is authorized under the
Marks-Roos Local Bond Pooling Act of 1985, constituting
Article 4, Chapter 5, Division 7, Title 1 (commencing with
Section 6584) of the California Government Code, as amended
(the "Bond Pooling Act") to, among other things, purchase at
public or negotiated sale certain qualified bonds, as
further defined herein ("Bonds"), issued by any of the
Member Agencies and other public agencies, and sell at
public or negotiated sale such Bonds, or issue and sell at
public or negotiated sale certificates of participation or
Authority Bonds secured in whole or in part by such Bonds or
by other designated revenues.
C. The assistance provided to the Member Agencies and
other public agencies by the Authority in financing public
capital improvements and working capital will result in
certain or all of the following significant public benefits:
(1) Demonstrable savings in effective interest
rate, bond preparation, bond underwriting, or bond
issuance costs.
(2) Significant reductions in effective user
charges levied by a local agency.
(3) Employment benefits from undertaking public
projects in a timely fashion.
(4) More efficient delivery of local agency
services to residential and commercial development.
D. All capitalized terms used herein are defined in
Article III "Definitions"
32130~00006~5596 · 1
NOW, THEREFORE, for and in consideration of the mutual
benefits, covenants, and agreements set forth in this Agreement,
the parties agree as follows:
ARTICLE I
CREATION OF TOWN OF DANVILLE FINANCING AUTHORITY
Pursuant to Article 1 (commencing with Section 6500) of
Chapter 5 of Division 7 of Title 1 of the Government Code of the
State of California, the parties hereby create a public entity
separate and apart from the parties to this Agreement, to be
known as the Town of Danville Financing Authority, hereinafter
referred to as the "Authority". Pursuant to Government Code
Section 6508.1, the debts, liabilities, and obligations of the
Authority shall not constitute debts, liabilities, or obligations
of any party to this Agreement. A Member Agency may separately
contract for or assume responsibility for specific debts,
liabilities, or obligations of the Authority. For purposes of,
and to the extent required by, Government Code Section 6509, in
exercising its powers the Authority shall be subject to the
restrictions upon the manner of exercising the powers of the Town
of Danville, except as otherwise authorized or permitted by the
JPA Law and the Bond Pooling Act.
ARTICLE II
PURPOSE AND POWERS
The purpose of creating this Authority is to accomplish the
purposes of the JPA Law and the Bond Pooling Act, including the
financing of public capital improvements and the purchase of
Bonds issued by Member Agencies or other public agencies or the
sale of such Bonds or issuance of Authority Bonds secured in
whole or in part by such Bonds, or by any other designated source
of revenues, all as permitted by the JPA Law or the Bond Pooling
Act. The Authority shall have all powers common to its Member
Agencies and all powers granted by applicable law, including,
without limitation, the JPA Law and the Bond Pooling Act, and is
authorized, in its own name, to do all acts necessary to exercise
such powers to fulfill the purposes of this Agreement. Without
limiting the foregoing, the Authority shall have the power to do
each of the following:
A. Finance and refinance, through the issuance of
Authority Bonds or other instruments of indebtedness, Public
Capital Improvements and Working Capital and other costs as
permitted by the JPA Law and the Bond Pooling Act.
B. Purchase Bonds.
32130~00006~5596.1 2
C. Incur debts, liabilities, and obligations.
D. Acquire, hold or dispose of real and personal
property by lease, purchase, sale, eminent domain and other
appropriate means.
E. Receive contributions and donations of property,
funds, services, and other forms of assistance from any
source.
F.
G.
H.
Sue and be sued in its own name.
Employ agents and employees.
Acquire, construct, rehabilitate, remodel,
install, manage, or operate buildings, works, or
improvements.
I. Lease real and personal property (including that
of a Member Agency or Local Agency) as lessor and as lessee.
J. Receive, collect, and disburse monies.
K. Invest money in the treasury of the Authority in
the same manner and on the same conditions as Local Agencies
pursuant to Government Code Section 53601.
L. Exercise all other powers necessary and proper to
carry out the provisions of this Agreement pursuant to the
JPA Law and as authorized under the Bond Pooling Act.
ARTICLE III
The following definitions shall apply to the provisions of
this Agreement:
A. "Agreement" shall mean this Joint Exercise of
Powers Agreement, as it may be amended from time to time,
creating the Authority.
B. "Authority" shall mean the Town of Danville
Financing Authority.
C. "Authority Bonds" shall mean bonds, notes,
commercial paper, lease-purchase agreements, certificates of
participation, floating rate, and variable maturity
securities or other evidences of indebtedness within the
meaning of the term "bond" as defined in Section 6585(c) of
the JPA Law issued by the Authority pursuant to the Bond
Pooling Act.
32130~00006\5596.1 3
D. "Board" or "Board of Directors" shall mean the
governing body of the Authority.
E. "Bond Pooling Act" shall mean the Marks-Roos Local
Bond Pooling Act of 1985, constituting Article 4 (commencing
with Section 6584) of the JPA Law.
F. "Bonds" shall mean any bond, note, commercial
paper, lease-purchase agreement, certificate of
participation, floating rate, and variable maturity
securities or other evidences of indebtedness within the
meaning of the term "bond" as defined in Section 6585(c) of
the JPA Law, which is purchased by the Authority from a
Local Agency which is the issuer thereof at a public or
negotiated sale or which is otherwise acquired by the
Authority pursuant to the Bond Pooling Act or a trust
agreement providing for the issuance of Bonds.
G. "Fiscal Year" shall mean the period of time from
the date of this Agreement to June 30, 1994, and thereafter
every 12 month period ending on June 30.
H. "JPA Law" shall mean Chapter 5 of Division 7 of
Title 1 (commencing with Section 6500) of the California
Government Code, as amended from time to time.
I. "Local Agency" shall mean "local agency" as
defined in Section 6585(f) of the JPA Law, and includes the
Member Agencies.
J. "Member Agency" shall mean any public agency (as
defined in Section 6500 of the JPA Law) which is a party to
this Agreement.
K. "Public Capital Improvement" shall have the
meaning given to such term in Section 6585(g) of the JPA
Law.
L. "Working Capital" shall have the meaning given to
such term in Section 6585(i) of the JPA Law.
ARTICLE IV
PARTIES TO AGREEMENT
Each Member Agency represents and warrants that it intends
to, and does hereby, contract with the other Member Agency
identified on the signature page hereof and any new Member Agency
admitted to the Authority pursuant to Article XIV. Each Member
Agency also represents and warrants that the withdrawal or
32130~00006~5596.1 4
expulsion of any Member Agency, pursuant to Article XII, shall
not relieve any Member Agency of its obligations or duties under
this Agreement.
ARTICLE V
BOARD OF DIRECTORS
The Authority shall be governed by a Board of Directors
comprised of all of the individuals who are on the Town Council
of the Town of Danville and also members of the Redevelopment
Agency of the Town of Danville (individually a "Director",
collectively the "Directors"). Each Director has one vote.
Immediately upon admission of a new Member Agency pursuant to
Article XIV, the new Member Agency shall be entitled to appoint
two members of its governing body to serve as additional
Directors on the Board.
A Director shall be removed from the Board of Directors upon
the occurrence of any one of the following events: (1) the
Director is not longer on the Town Council of the Town of
Danville and a member of the Redevelopment Agency of the Town of
Danville (or, in the case of a new Member Agency, no longer on
the governing body thereof); or (2) the expulsion or withdrawal
of the Member Agency from this Agreement on behalf of which such
Director serves.
Directors are not entitled to compensation. The Board may
authorize reimbursement of expenses incurred by Directors or
their alternates.
Pursuant to Government Code Section 6505.6, the Finance
Director of the Town of Danville is designated as Treasurer/
Auditor of the Authority. The Treasurer/Auditor of the Authority
shall have charge of, handle, and have access to any property of
the Authority, shall have custody of all the money of the
Authority from whatever source, and shall perform the other
functions of Treasurer/Auditor of the Authority as set forth in
Section 6505, 6505.1 and 6505.5 of the JPA Law. The Authority
shall fix the amount of the fidelity bond to be filed by the
Treasurer/Auditor.
ARTICLE VI
BOARD MEETINGS AND RECORDS
A. Meetings. The Board shall hold regular meetings as
provided by resolution of the Board. The Board shall fix by
resolution the date upon which, and the hour and place at which,
each regular meeting is to be held. The Board may hold special
meetings at any time and from time to time.
32130100006\5596.1 S
B. RalDh M. Brown Act. Each meeting of the Board,
including without limitation regular, adjourned regular, and
special meetings shall be called, noticed, held, and conducted in
accordance with the Ralph M. Brown Act (Section 54959 et seq. of
the California Government Code).
C. Minutes. The Authority shall have minutes of regular,
adjourned regular, and special meetings kept by the Secretary of
the Authority. As soon as possible after each meeting, the
Secretary of the Authority shall forward to each Director and
each Member Agency copies of the minutes.
D. 0uorum. A majority of the Directors is a quorum for
the transaction of Authority business. However, less than a
quorum may adjourn from time to time. A vote of the majority of
a quorum at a meeting is sufficient to take action.
ARTICLE VII
OFFICERS
The Mayor, Vice-Mayor, Town Manager and City Clerk are
designated as President, Vice-President, Executive Director and
Secretary, respectively, of the Authority. The President shall
preside at and conduct al meetings of the Board. In the absence
or inability of the President to act, the Vice President acts as
President. The Board may appoint such other officers as it
considers necessary. Officers are not entitled to compensation.
The Board may authorize reimbursement of expenses incurred by
officers.
ARTICLE VIII
AMENDMENTS TO THIS AGREEMENT
This Agreement may be amended at any time by written consent
of all of the Member Agencies acting through their governing
bodies.
ARTICLE IX
BUDGET
The Board shall adopt an annual budget as soon as possible
for the first Fiscal Year and not later than thirty days prior to
the beginning of each Fiscal Year thereafter.
32130\00006\5596.1 6
ARTICLE X
ANNUAL AUDIT AND REVIEW
This Authority shall strictly account for all funds and
report all receipts and disbursements and shall cause an annual
financial audit of the accounts and records to be made by a
certified public accountant in compliance with California
Government Code Sections 6505 and 6505.5 or 6505.6 with respect
to all receipts, disbursements, other transactions, and entries
into the books of the Authority. The minimum requirements of the
audit shall be those prescribed by the State Controller for
special districts under Government Code Section 26909, and it
shall conform to generally accepted auditing standards. A report
of each audit shall be filed as a public record with each of the
Member Agencies and also with the county auditor of the county in
which each of the contracting parties is located. The report
shall be filed within twelve months of the end of the Fiscal year
under examination. The Authority shall pay all costs of such
financial audits.
ARTICLE XI
ESTABLISHMENT AND ADMINISTRATION OF FUNDS
Funds of the Authority may be commingled with other funds of
the Authority for investment and administration purposes.
The Treasurer/Auditor shall draw warrants to pay demands
against the Authority when the demands have been approved in
writing by the Executive Director.
All funds or other property acquired by the Authority as a
result of this Agreement shall be paid and disbursed as provided
in resolutions or motions of the Board or in any trust agreement
securing Authority Bonds.
ARTICLE XII
WITHDRAWAL AND EXPULSION
Subject to the restrictions set forth in Article XIII, the
Board, by a vote of two-thirds of the Directors, may expel any
Member Agency at any time for material breaches of this
Agreement. Subject to the restrictions set forth in Article
XIII, any Member Agency may at any time withdraw from this
Agreement upon 90 days' written notice to the other Member
Agencies, provided that after such withdrawal there shall be at
least two Member Agencies.
32130~00006~5596.1 7
The withdrawal or expulsion of any Member Agency shall not
terminate its responsibility under any Bonds of such Member
Agency or under any actions taken in connection therewith.
ARTICLE XIII
TERMINATION
This Agreement shall continue until terminated. However, it
cannot be terminated until such time as all principal of and
interest on Authority Bonds, and all other amounts payable under
any trust agreement or other document pursuant to which such
Authority Bonds have been issued, shall have been paid in full.
Thereafter, this Agreement may be terminated by vote or written
consent of two-thirds of the Member Agencies; provided, however,
that this Agreement and the Authority shall continue to exist for
the purposes of disposing of all claims, the distribution of all
assets, and any other functions necessary to conclude the affairs
of the Authority.
After completion of the Authority's purposes, any surplus
money on deposit in any fund or account of the Authority shall be
returned in proportion to the contributions made as required by
Section 6512 of the California Government Code. In the event
such surplus is generated from proceeds of any Authority Bonds or
the payment to the Authority of amounts due with respect to any
Bonds, such surplus shall be distributed as provided in the
applicable trust agreement or financing document. The Board is
vested with all powers of the Authority for the purpose of
concluding and dissolving the business affairs of the Authority.
ARTICLE XIV
NEW MEMBERS
With the approval of two-thirds of the Directors, any
qualified public agency (as defined in Section 6500 of the JPA
Law) may become a party to this Agreement. A public agency
requesting membership shall apply by presenting to the Authority
a resolution of the public agency approving this Agreement. The
date and the terms upon which the applying public agency will
become a Member Agency will be determined by the Board.
ARTICLE XV
LIABILITY OF THE AUTHORITY
Subject to limitations thereon contained in any trust
agreement or other documents pursuant to which Authority Bonds
are issued, funds of the Authority may be used to defend,
32130/00006/5596.1 8
indemnify, and hold harmless the Authority, any Member Agency,
any Director and any employee or officer of the Authority for
their actions taken within the scope of their duties while acting
on behalf of the Authority.
ARTICLE XVI
NOTICES
Notices under this Agreement shall be sufficiently given and
shall be deemed given when delivered or mailed by first-class
mail, postage prepaid, or sent by telegram, telecopier or telex,
addressed to the parties as follows:
If to the
Town of Danville:
510 La Gonda Way
Danville, CA 94526
Attention: Finance Director
If to the
Redevelopment Agency
of the Town of Danville:
510 La Gonda Way
Danville, CA 94526
Attention: Treasurer
A Member Agency may, by notice given hereunder, designate any
further or different addresses to which subsequent notices or
other communications shall be sent. Notice to a new Member
Agency shall be sufficiently given when delivered in the manner
described above to the address indicated in the amendment to this
Agreement adding such new Member Agency.
ARTICLE XVII
SEVERABILITY
Should any portion, term, condition, or provision of this
Agreement be decided by a court of competent jurisdiction to be
illegal or in conflict with any law of the State of California,
or be otherwise rendered unenforceable or ineffectual, the
validity of the remaining portions, terms, conditions, and
provisions shall not be affected thereby.
32130\00006\5596.1 9
ARTICLE XVIII
AGREEMENT COMPLETE
The foregoing constitutes the full and complete Agreement of
the parties. There are no oral understandings or agreements not
set forth in writing herein.
ARTICLE XIX
GOVERNING LAW
This Agreement shall be governed by and construed in
accordance with the laws of the State of California.
32~3 o\oooo6\ss96.1 1 0
IN WITNESS WHEREOF, the parties hereto have executed this
Agreement as of the day and year first written above.
TOWN OF DANVILLE
REDEVELOPMENT AGENCY OF
THE TOWN OF DANVILLE
By:
Mayor
BY~: [J~C ai~
Attest: ~O~Z~a~.3~--c~
City Clerk
Attest: ~~~
Secretary
32130~00006~5596.1 11