Loading...
HomeMy WebLinkAboutResolution - SA 2024-01 - 04/24/2024 RESOLUTION NO. SA-2024-01 A RESOLUTION OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CATHEDRAL CITY AUTHORIZING THE ISSUANCE OF TAX ALLOCATION REVENUE REFUNDING BONDS AND APPROVING INDENTURES, BOND PURCHASE AGREEMENTS, A PRELIMINARY OFFICIAL STATEMENT, A CONTINUING DISCLOSURE AGREEMENT; AND AUTHORIZING CERTAIN ACTIONS RELATING THERETO WHEREAS, the Redevelopment Agency of the City of Cathedral City (the "Predecessor Agency") was a public body, corporate and politic, duly created, 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) of the Health and Safety Code of the State of California) (the "Health and Safety Code"), and the powers of the Predecessor Agency included the power to issue bonds and enter into obligations for any of its corporate purposes; and WHEREAS, redevelopment plans for the Cathedral City Redevelopment Project Area No. 1, Cathedral City Redevelopment Project Area No. 2 and Cathedral City Redevelopment Project Area No. 3 in the City of Cathedral City, California (the "City") were each adopted in compliance with all applicable legal requirements; and WHEREAS, thereafter the Cathedral City Redevelopment Project Area No. 1, Cathedral City Redevelopment Project Area No. 2 and Cathedral City Redevelopment Project Area No. 3 were merged together on September 27, 2006, to create a merged redevelopment project area (the "Redevelopment Project Area"); and WHEREAS, in 2000, the Authority issued $12,311,000.40 of 2000 Tax Allocation Revenue Bonds, Series A (Cathedral City Merged Redevelopment Projects) (the "2000 Authority Bonds"), which such bonds were secured by a loan agreement, dated as of April 1, 2000 (the "2000 Loan Agreement'), by and between the Authority and the Predecessor Agency; WHEREAS, in 2002, the Authority issued $24,220,000 of 2002 Tax Allocation Revenue Bonds, Series A (Cathedral City Redevelopment Projects) (the "2002 Authority Bonds"), which were secured by two separate loan agreements, each dated as of 'December 1, 2002 (the "2002 Loan Agreements"), by and between the Authority and the Predecessor Agency; WHEREAS, in 2002, the Authority issued $22,820,000 of 2002 Tax Allocation Revenue Bonds, Series rD (Cathedral City Housing Redevelopment Projects) (the "Prior Authority Housing Bonds"), which were secured by a loan agreement, dated as of October 1, 2002 (the "Predecessor Agency Housing Obligations"), by and between the Authority and the Predecessor Agency; and WHEREAS, in 2004, the Authority issued $21,370,000 of 2004 Tax Allocation Revenue Bonds, Series A (Cathedral City Merged Redevelopment Project Area) (the "2004A Authority Bonds), which such bonds were secured by a series of bonds issued by the Predecessor Agency (the "2004A Predecessor Agency Bonds"); WHEREAS, in 2005, the Authority issued $13,000,000 of 2005 Tax Allocation Revenue Bonds, Series A (Cathedral City Redevelopment Projects) (the "2005 Bonds" and, together with 61 268'1 69-4 1 the 2000 Authority Bonds, the 2002 Authority Bonds and the 2004A Authority Bonds, the "Prior Authority Non-Housing Bonds," and the Prior Authority Non-Housing Bonds together with the Prior Authority Housing Bonds shall be referred to as the "Prior Authority Bonds"), which such bonds were secured by two separate bond issues of the Predecessor Agency (the "2005 Predecessor Agency Bonds" and, together with the 2000 Loan Agreement, 2002 Loan Agreements, 2004A Predecessor Agency Bonds, the "Predecessor Agency Tax-Exempt Non- Housing Obligations," and the Predecessor Agency Tax-Exempt Non-Housing Obligations together with the Predecessor Agency Housing Obligations shall be referred to as the "Predecessor Agency Obligations"); WHEREAS, on June 28, 2011, the California Legislature adopted ABx1 26 to, inter alia, dissolve existing redevelopment agencies, including the Predecessor Agency; and WHEREAS, the California Supreme Court substantially upheld the provisions of ABx1 26 on December 29, 2011, resulting in the dissolution of the Predecessor Agency on February 1, 2012; and WHEREAS, in anticipation of such dissolution, the Successor Agency to the Redevelopment Agency of the City of Cathedral City (the "Successor Agency") was formed pursuant to Resolution No. 2011-133 of the City Council, adopted on May 25, 2011, and such formation was reaffirmed pursuant to Resolution No. 2012-153 of the City Council, adopted on January 12, 2012; and WHEREAS, on June 27, 2012, AB 1484 was adopted and specifically authorizes the issuance of refunding bonds by the Successor Agency under the authority of Article 11 (commencing with Section 53580) of Chapter 3 of Part 1 of Division 2 of Title 5 of the Government Code of the State of California and provides in Section 34177.5(a)(1) of the Health and Safety Code that "[t]he successor agency may pledge to the refunding bonds or other indebtedness the revenues pledged to the bonds or other indebtedness being refunded, and that pledge, when made in connection with the issuance of such refunding bonds or other indebtedness, shall have the same lien priority as the pledge of the bonds or other obligations to be refunded, and shall be valid, binding and enforceable in accordance with its terms"; and WHEREAS, Section 34177.5(g) of the Health and Safety Code provides that "[a]ny bonds . . . authorized by [Section 34177.5] shall be considered indebtedness incurred by the dissolved redevelopment agency, with the same legal effect as if the bonds . . . had been issued, incurred, or entered into prior to June 29, 2011, in full conformity with the applicable provisions of the Community Redevelopment Law that existed prior to that date . . ." (emphasis added); and WHEREAS, to achieve debt service savings and therefor assist the local taxing entities, the Successor Agency issued its Tax Allocation Revenue Refunding Bonds, Series 2014A (Merged Redevelopment Project Area) (the "2014A Bonds"), in the initial aggregate principal amount of $46,140,000 and currently outstanding in the principal amount of $25,295,000, and Tax Allocation Housing Revenue Refunding Bonds, Series 2014B (Merged Redevelopment Project Area) (the "2014B Bonds"), in the initial aggregate principal amount of $15,630,000 and currently outstanding in the principal amount of $9,865,000, to prepay certain Predecessor Agency Obligations; and WHEREAS, the Successor Agency desires to achieve debt service savings and therefor assist the local taxing entities by refunding all or a portion of the 2014A Bonds and the 2014B 61268159.4 2 Bonds (the 2014A Bonds and the 2014B Bonds selected for refunding referred to herein as the "Refunded Bonds") through the issuance of its Tax Allocation Revenue Refunding Bonds (Merged Redevelopment Project Area) in one or more series (collectively, the "Bonds") through a public or private sale; and WHEREAS, the issuance of the Bonds will comply with the provisions of Section 34177.5(a)(1) of the Health and Safety Code; and WHEREAS, Government Code Section 5821.1 requires that the governing body of a public body obtain from an underwriter, financial advisor or private lender and disclose, prior to authorizing the issuance of bonds with a term of greater than 13 months, good faith estimates of the following information in a meeting open to the public: (a) the true interest cost of the bonds, (b) the sum of all fees and charges paid to third parties with respect to the bonds, (c) the amount of proceeds of the bonds expected to be received net of the fees and charges paid to third parties and any reserves or capitalized interest paid or funded with proceeds of the bonds, and (d) the sum total of all debt service payments on the bonds calculated to the final maturity of the bonds plus the fees and charges paid to third parties not paid with the proceeds of the bonds; and NOW THEREFORE, the Board resolves, determines and orders as follows: Section 1. Findings. The Board of the Successor Agency (the "Board") hereby finds and determines that the recitals hereto are true and correct. Section 2. Indentures. To prescribe the terms and conditions upon which the Bonds are to be issued, secured, executed, authenticated and held, one or more Indentures are proposed to be executed and delivered by the Successor Agency and The Bank of New York Mellon Trust Company, N.A. (the "Trustee"), in substantially the forms on file with the Secretary, copies of which have been made available to the Board, are hereby approved, and any of the Executive Director of the Successor Agency, the Chief Financial Officer of the Successor Agency, or their respective designees (each an "Authorized Representative") are hereby authorized and directed, for and in the name and on behalf of the Successor Agency, to execute, and the Secretary is authorized to attest and deliver the respective Indentures to the Trustee in substantially such forms, with such changes (including, without limitation, changes relating to the issuance of a municipal bond insurance policy and/or a surety bond for a debt service reserve fund, or such changes as may be requested by a rating agency providing a rating on the Bonds) as may be approved by any Authorized Representative, acting on behalf of the Successor Agency, such execution thereof to constitute conclusive evidence of the approval of the Successor Agency of all changes from the forms of the Indentures presented to this meeting. Section 3. Bond Purchase Agreements. The forms of Bond Purchase Agreements proposed to be executed and entered into by and between the Successor Agency and Raymond James & Associates, Inc., as the Underwriter for the Bonds (the "Underwriter"), in substantially the forms on file with the Secretary, copies of which have been made available to the Board, are hereby approved, and any Authorized Representative is hereby authorized and directed, for and in the name of and on behalf of the Successor Agency, to execute and deliver one or more 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, such execution thereof to constitute conclusive evidence of the approval of the Successor Agency of all changes from the forms of the Bond Purchase Agreement presented to this meeting; 61268159.4 3 provided, that the net present value savings with respect to the refunding effected by the Bonds shall be not less than 5.00%; provided further that the following parameters are satisfied: (a) annual debt service on the Bonds of each series must be lower than annual debt service on the Refunded Bonds being refunded by such series during every year such Bonds will be outstanding, (b) debt service payment dates with respect to the Bonds of a series must be August 1 and February 1, and (c) the final maturity of the Bonds of a series shall not exceed the final maturity of the Refunded Bonds being refunded by such series. For any series of Bonds, the underwriter's discount shall not exceed 0.65%. Section 4. Preliminary Official Statement. The Board hereby approves the Preliminary Official Statement (the "Preliminary Official Statement") 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. The Board authorizes any Authorized Representative to deem the Preliminary Official Statement to be final within the meaning of Rule 15c2-12 promulgated under the Securities Exchange Act of 1934, as amended, subject to completion of those items permitted by such Rule. Any Authorized Representative is hereby authorized and directed to execute and deliver a 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 approved by an Authorized Representative, such approval to be conclusively evidenced by the execution and delivery thereof. The Underwriter is hereby authorized to distribute the Preliminary Official Statement in the form deemed final and the Official Statement. Section 5. Continuing Disclosure Agreement. The form of Continuing Disclosure Agreement proposed to be executed and entered into by and between the Successor Agency and Willdan Financial Services, in substantially the form on file with the Secretary, a copy of which has been made available to the Board, is hereby approved, and any Authorized Representative is hereby authorized and directed, for and in the name of and on behalf of the Successor Agency, to execute and deliver the Continuing Disclosure Agreement in substantially such form, with such changes as may be approved by any Authorized Representative, acting on behalf of the Successor Agency, such execution thereof to constitute conclusive evidence of the approval of the Successor Agency of all changes from the form of the Continuing Disclosure Agreement presented to this meeting. Section 6. Escrow Agreements. The forms of Escrow Agreements proposed to be executed and entered into by and between the Successor Agency and Computershare Trust Company, N.A., in substantially the forms on file with the Secretary, copies of which have been made available to the Board, are hereby approved, and any Authorized Representative is hereby authorized and directed, for and in the name of and on behalf of the Successor Agency, to execute and deliver the Escrow Agreements in substantially such forms, with such changes as may be approved by any Authorized Representative, acting on behalf of the Successor Agency, such execution thereof to constitute conclusive evidence of the approval of the Successor Agency of all changes from the forms of the Escrow Agreements presented to this meeting. Section 7. Refunding and Payment Approved. The Board hereby approves the issuance and delivery of the Bonds in an aggregate principal amount not to exceed $35,000,000 in one or more series, subject to the provisions of Section 3 hereof. The refunding of the Refunded Bonds is hereby authorized and approved. Any Authorized Representative is hereby authorized on behalf of the Successor Agency to purchase federal securities acceptable to Bond Counsel and authorized for the Refunded Bonds, including non-callable State and Local 61268159.4 4 Government Series obligations of the United States of America issued by the Bureau of Public Debt and/or certain direct obligations of the United States of America purchased on the open market, in such amounts, maturing at such times and bearing such rates of interest as shall be necessary to pay when due the Refunded Bonds as provided in the Escrow Agreements delivered in connection with the refunding, and to take such other action he or she may deem necessary or appropriate to effectuate the purchase of such obligations. Section 8. Determinations by the Oversight Board. The Successor Agency requests that the Countywide Oversight Board for the County of Riverside (the "Oversight Board") make the following determinations upon which the Successor Agency will rely in undertaking the refunding proceedings and the issuance, sale, and delivery of the Bonds: (a) The Successor Agency is authorized, as provided in Section 34177.5(f), to recover its costs related to the issuance of the Bonds from the proceeds of the Bonds, including the cost of reimbursing the City of Cathedral City for administrative staff time spent with respect to the authorization, issuance, sale and delivery of the Bonds; (b) The application of proceeds of the Bonds by the Successor Agency to the refunding and defeasance of the Refunded Bonds, as well as to the payment by the Successor Agency of all costs of issuance of the Bonds, as provided in Section 34177.5(a), shall be implemented by the Successor Agency promptly upon sale and delivery of the Bonds, and, notwithstanding Section 34177.3 or any other provision of law to the contrary, no further approval of the Oversight Board, the California Department of Finance, the County Auditor-Controller or any other person or entity other than the Successor Agency shall be required; (c) The Successor Agency shall be entitled to receive its full "Administrative Cost Allowance" as defined and described under Section 34181(a)(3) without any deductions with respect to continuing costs related to the Bonds, such as trustee's fees, auditing and fiscal consultant fees and continuing disclosure and rating agency costs (collectively, "Continuing Costs of Issuance"), and such Continuing Costs of Issuance shall be payable from property tax revenues pursuant to Section 34183. In addition and as provided by Section 34177.5(f), if the Successor Agency is unable to complete the issuance of the Bonds for any reason, the Successor Agency shall, nevertheless, be entitled to recover its costs incurred with respect to the refunding proceedings from such property tax revenues pursuant to Section 34183 without reduction in its Administrative Cost Allowance. Section 9. Approval of Certain Financing Team Members. The Successor Agency hereby approves the appointment of (a) Norton Rose Fulbright US LLP, to provide Bond Counsel and Disclosure Counsel services in connection with the Bonds, (b) Fieldman, Rolapp & Associates, to provide services as Municipal Advisor in connection with the Bonds, (c) Raymond James & Associates, Inc. as Underwriter for the Bonds, (d) HdL Coren & Cone, to provide services as Redevelopment Fiscal Consultant in connection with the Bonds, (e) The Bank of New York Mellon Trust Company, N.A., as Trustee in connection with the Bonds, and (f) Willdan Financial Services, as Dissemination Agent. Section 10. Good Faith Estimates. In accordance with Government Code Section 5821.1, good faith estimates of the following are set forth on Exhibit A attached hereto: (a) the true interest cost of the Bonds, (b) the sum of all fees and charges paid to third parties with respect to the Bonds, (c) the amount of proceeds of the Bonds expected to be received net 61268159.4 5 of the fees and charges paid to third parties and any reserves or capitalized interest paid or funded with proceeds of the Bonds, and (d) the sum total of all debt service payments on the Bonds calculated to the final maturity of the Bonds plus the fees and charges paid to third parties not paid with the proceeds of the Bonds. Section 11. 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, private placement agreement, or investment agreements), 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, including revising series designations. Such actions heretofore taken by such officers or their designees are hereby ratified, confirmed and approved. Section 12. Effective Date. This Resolution shall take effect from and after the date of its passage and adoption. [Remainder of page intentionally left blank.] 61268159.4 6 PASSED and ADOPTED at a regular meeting of the Successor Agency to the Redevelopment Agency of the City of Cathedral City on this 24th day of April 2024, by the following vote: AYES: Board Members Lamb, Gutierrez and Gregory, Vice-Chair Ross and Chair Carnevale NOES: None ABSENT: None ABSTAINED: None 1( Chasirperson oft Successor Agency to the Redevelopment Agency of the City of Cathedral City Attest: CUK12/ J( LA IY�i ill te) Secret ry of the Successor Agency to the Redevelopment Agency of the City of Cathedral City 61268159.4 7 STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) SS CITY OF CATHEDRAL CITY ) I, Tracey R. Hermosillo, Secretary for the Successor Agency to the Redevelopment Agency of the City of Cathedral, California, do hereby certify that the foregoing Resolution No. SA-2024-01 was duly and regularly adopted at a regular meeting of the City Council of the City of Cathedral City, held on the 24th day of April 2024 by the following vote: AYES: Board Members Lamb, Gutierrez and Gregory; Vice-Chair Ross and Chair Carnevale NOES: None ABSENT: None ABSTAINED: None l if I )S(i j0(4A/WI A) C t U -SeCretary 61268159.4 EXHIBIT A GOOD FAITH ESTIMATES The following information was obtained from Fieldman, Rolapp & Associates, Inc. (the "Municipal Advisor") with respect to the Successor Agency to the Cathedral City Redevelopment Agency Tax Allocation Revenue Refunding Bonds, Series 2024A and Series 2024B (the "2024 Bonds") approved in the attached Resolution, and is provided in compliance with Government Code Section 5821.1 with respect to the 2024 Bonds: 1. True Interest Cost of the 2024 Bonds. Assuming an aggregate principal amount of $30,180,000 of the 2024 Bonds are sold and based on market interest rates prevailing at the time of preparation of this information, a good faith estimate of the true interest cost of the 2024 Bonds, which means the rate necessary to discount the amounts payable on the respective principal and interest payment dates to the purchase price received for the 2024 Bonds, is 3.22%. 2. Finance Charge of the 2024 Bonds. Assuming an aggregate principal amount of $30,180,000 of the 2024 Bonds are sold and based on market interest rates prevailing at the time of preparation of this information, a good faith estimate of the finance charge of the 2024 Bonds, which means the sum of all fees and charges paid to third parties (or costs associated with the 2024 Bonds), is $721,657, as follows: a) Underwriters' Discount $ 196,170 b) Credit Enhancement 192,334 Debt Service Reserve Fund Surety 57,763 c) Bond and Disclosure Counsel Fees and 110,000 Disbursements d) Municipal Advisor Fees and Disbursements 49,500 Redevelopment Fiscal Consultant 25,000 e) Rating Agency Fees 38,000 f) Other Expenses 52,890 Total $721,657 3. Amount of Proceeds to be Received. Assuming an aggregate principal amount of $30,180,000 of the 2024 Bonds are sold and based on market interest rates prevailing at the time of preparation of this information, a good faith estimate of the amount of proceeds expected to be received by the Successor Agency for sale of the Bonds less the finance charge of the 2024 Bonds described in 2 above and any reserves or capitalized interest paid or funded with proceeds of the 2024 Bonds, is $32,285,600. 4. Total Payment Amount. Assuming an aggregate principal amount of $30,180,000 of the 2024 Bonds are sold and based on market interest rates prevailing at the time of preparation of this information, a good faith estimate of the total payment amount, which means the sum total of all payments the Successor Agency will make to pay debt service on the 2024 Bonds plus the finance charge of the 2024 Bonds described in paragraph 2 above not paid with the proceeds of the 2024 Bonds, calculated to the final maturity of the 2024 Bonds, is $38,466,833. 61268159.4 A-1 Attention is directed to the fact that the foregoing information constitutes good faith estimates only. The actual interest cost, finance charges, amount of proceeds and total payment amount may vary from the estimates above due to variations from these estimates in the timing of 2024 Bonds sales, the amount of 2024 Bonds sold, the amortization of the 2024 Bonds sold and market interest rates at the time of each sale. The date of sale and the amount of 2024 Bonds sold will be determined by the Successor Agency based on need for escrow funds and other factors. The actual interest rates at which the 2024 Bonds will be sold will depend on the bond market at the time of each sale. The actual amortization of the 2024 Bonds will also depend, in part, on market interest rates at the time of sale. Market interest rates are affected by economic and other factors beyond the Successor Agency's control. The Successor Agency has approved the issuance of the 2024 Bonds with a minimum net present value savings of 5.00%. 61268159.4 A-2