HomeMy WebLinkAbout077-2017RESOLUTION NO. 77-2017
APPROVING, AUTHORIZING, AND DIRECTING EXECUTION OF A JOINT
EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA
MUNICIPAL FINANCE AUTHORITY; CONSENTING TO THE INCLUSION OF
PROPERTIES WITHIN THE TERRITORY OF THE TOWN OF DANVILLE IN THE
CALIFORNIA MUNICIPAL FINANCE AUTHORITY OPEN PACE PROGRAMS;
AUTHORIZING THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY TO
ACCEPT APPLICATIONS FROM PROPERTY OWNERS, CONDUCT
CONTRACTUAL ASSESSMENT PROCEEDINGS AND LEVY CONTRACTUAL
ASSESSMENTS WITHIN THE TERRITORY OF THE TOWN; AND
AUTHORIZING RELATED ACTIONS.
WHEREAS, the California Municipal Finance Authority (the "Authority") is a joint
exercise of powers authority, the members of which include numerous cities and counties
in the State of California (the "Members"), formed pursuant to a Joint Exercise of Powers
Agreement Relating to the California Municipal Finance Authority, dated as of January 1,
2004 (the "Agreement") for the purpose of promoting economic, cultural and community
development and in order to exercise any powers common to its Members, including the
issuance of bonds, notes or other evidences of indebtedness; and
WHEREAS, the Town of Danville (the "Town"), has determined that it is in the public
interest and for the public benefit that the Town become a Member of the Authority in
order to facilitate the promotion of economic, cultural and community development
activities in the Town, including the financing of projects therefor by the Authority; and
WHEREAS, there is now before this Town Council the form of the Agreement, and
WHEREAS, the Agreement has been filed with the Town, and the members of the Town
Council, with the assistance of its staff, have reviewed said document; and
WHEREAS, the Authority is implementing Property Assessed Clean Energy (PACE)
programs, which it has designated CMFA Open PACE, consisting of CMFA Open PACE
programs each administered by a separate program administrator (collectively with any
successors, assigns, replacements or additions, the "Programs"), to allow the financing or
refinancing of renewable energy, energy efficiency, water efficiency and seismic
strengthening improvements, electric vehicle charging infrastructure and such other
improvements, infrastructure or other work as may be authorized by law from time to time
(collectively, the "Improvements") through the levy of contractual assessments pursuant to
Chapter 29 of Division 7 of the Streets & Highways Code ("Chapter 29") within counties
and cities throughout the State of California that consent to the inclusion of properties
within their respective territories in the Programs and the issuance of bonds from time to
time; and
WHEREAS, the program administrators currently active in administering Programs are
Energy Efficient Equity, Inc.; B1ueFlame PACE Services LLC; OnPACE Energy Solutions,
LLC; and Structured Finance Associates, LLC; and the Authority will notify the Town in
advance of any additions or changes; and
WHEREAS, Chapter 29 provides that assessments may be levied under its provisions only
with the free and willing consent of the owner or owners of each lot or parcel on which an
assessment is levied at the time the assessment is levied; and
WHEREAS, the Town desires to allow the owners of property ("Participating Property
Owners") within its territory to participate in the Programs and to allow the Authority to
conduct assessment proceedings under Chapter 29 within its territory and to issue bonds to
finance or refinance Improvements; and
WHEREAS, the territory within which assessments may be levied for the Programs shall
include all of the territory within the Town's official boundaries; and
WHEREAS, the Authority will conduct all assessment proceedings under Chapter 29 for
the Programs and issue any bonds issued in connection with the Programs; and
WHEREAS, the Town will not be responsible for the conduct of any assessment
proceedings; the levy of assessments; any required remedial action in the case of
delinquencies in such assessment payments; or the issuance, sale, administration
repayment or guarantee of any bonds issued in connection with the Programs; now,
therefore, be it
RESOLVED by the Town Council of the Town of Danville as follows:
Section 1. This Town Council hereby finds and declares that the foregoing recitals are
true and correct.
Section 2. The Agreement is hereby approved and the Mayor, Town Manager, or the
designee thereof is hereby authorized and directed to execute said document, and the City
Clerk or such clerk's designee is hereby authorized and directed to attest thereto.
Section 3. This Town Council hereby finds and declares that properties in the territory
of the Town will benefit from the availability of the Programs within the territory of the
Town and, pursuant thereto, the conduct of special assessment proceedings by the
Authority pursuant to Chapter 29 and the issuance of bonds to finance or refinance
Improvements.
PAGE 2 OF RESOLUTION NO. 77-2017
r
Section 4. h1 connection with the Programs, the Town hereby consents to the conduct
of special assessment proceedings by the Authority pursuant to Chapter 29 on any
property within the territory of the Town and the issuance of bonds to finance or refinance
Improvements; provided, that
(1) The Participating Property Owners, who shall be the legal owners of such property,
execute a contract pursuant to Chapter 29 and comply with other applicable provisions of
California law in order to accomplish the valid levy of assessments; and
(2) The Town will not be responsible for the conduct of any assessment proceedings;
the levy of assessments; any required remedial action in the case of delinquencies in such
assessment payments; or the issuance, sale, administration, repayment or guarantee of any
bonds issued in connection with the Programs.
Section 5. The appropriate officials and staff of the Town are hereby authorized and
directed to make applications for the Programs available to all property owners who wish
to finance or refinance Improvements; provided, that the Authority shall be responsible for
providing such applications and related materials at its own expense. The following staff
persons, together with any other staff persons chosen by the Mayor or Town Manager of
the Town from time to time, are hereby designated as the contact persons for the Authority
in connection with the Programs: Administrative Services Director and Assistant to the
Town Manager.
Section 6. The appropriate officials and staff of the Town are hereby authorized and
directed to execute and deliver such certificates, requisitions, agreements and related
documents as are reasonably required by the Authority to implement the Programs.
Section 7. The City Council hereby finds that adoption of this Resolution is not a
"project" under the California Environmental Quality Act, because the Resolution does not
involve any commitment to a specific project which may result in a potentially significant
physical impact on the environment, as contemplated by Title 14, California Code of
Regulations, Section 15378(b)(4)).
Section 8. This Resolution shall take effect inunediately upon its adoption. The City
Clerk is hereby authorized and directed to transmit a certified copy of this resolution to the
Financial Advisor of the Authority at: California Municipal Finance Authority, 2111
Palomar Airport Road, Suite 320, Carlsbad, California 92011, Attn: Travis Cooper.
PAGE 3 OF RESOLUTION NO. 77-201.7
APPROVED by the Danville Town Council at a regular meeting on September 5, 2017 by
the following vote:
AYES:
NOES:
ABSTAINED:
ABSENT:
Arnerich, Black
None
None
None
AP OVED AS TO FO .
CITY ATTORNEY
ATTEST:
CITY CLE
PAGE 4 OF RESOLUTION NO. 77-2017