HomeMy WebLinkAbout2021-131 Lease Revenue Refunding BondsRESOLUTION NO. 2021-131
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE
AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A
GROUND LEASE, LEASE AGREEMENT, INDENTURE AND TERM SHEET IN
CONNECTION WITH THE ISSUANCE OF LAKE ELSINORE FACILITIES
FINANCING AUTHORITY LEASE REVENUE REFUNDING BONDS, SERIES
2021A, APPROVING THE ISSUANCE OF SUCH BONDS IN AN AGGREGATE
PRINCIPAL AMOUNT OF NOT TO EXCEED $11,000,000, AND AUTHORIZING
THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND
RELATED ACTIONS
Whereas, the City of Lake Elsinore, California (the “City”) is a municipal corporation and
general law city duly organized and existing under and pursuant to the Constitution and laws of
the State of California (the “State”);
Whereas, the Lake Elsinore Recreation Authority (the “Recreation Authority”) has
previously issued its Lease Revenue Refunding Bonds (Public Facilities Project) Series 2013 (the
“2013 Bonds”) to refinance the costs of various “public capital improvements” within the meaning
of the Act (defined below), all of which are located within the boundaries of the City and collectively
constitute the “Project;”
Whereas, the Lake Elsinore Facilities Financing Authority (the “Authority”) and the City
have determined that it would be in the best interests of the City and residents of the City to
authorize the preparation, sale and delivery of the “Lake Elsinore Facilities Financing Authority
Lease Revenue Refunding Bonds, Series 2021A” (the “Bonds”) for the purpose of further
refinancing the costs of the Project by refunding the 2013 Bonds;
Whereas, in order to facilitate the issuance of the Bonds, the City and the Authority desire
to enter into a Ground Lease between the City and the Authority (the “Ground Lease”) pursuant
to which the City will lease certain real property (which real property shall consist of assets
generally described as Canyon Hills Fire Station No. 94, McVicker Park Fire Station No. 85,
Rosetta Canyon Fire Station No. 97, Alberhill Community Park, Lake Point Park, McVicker
Canyon Park & Skate Park, and Rosetta Canyon Community Park & Dog Park (together, the
“Leased Assets”) to the Authority, and a Lease Agreement between the City and the Authority
(the “Lease Agreement”), pursuant to which the City will lease the Leased Assets back from the
Authority, and pay certain Base Rental Payments (as defined in the Lease Agreement), which are
pledged to the owners of the Bonds by the Authority pursuant to an Indenture of Trust by and
between Wilmington Trust, National Association (the “Trustee”) and the Authority (the
“Indenture”);
Whereas, the City and the Authority have determined that it would be in the best interests
of the City and the Authority to provide the funds necessary to refinance the Project through the
offering and sale of the Bonds;
Whereas, the Bonds will be issued pursuant to the Marks-Roos Local Bond Pooling Act
of 1985, commencing with Section 6584 of the California Government Code (the “Act”);
Whereas, following distribution to various private placement banks of a Request for
Proposals, the Authority and the City have been presented with a term sheet from Bank of the
West (the “Purchaser”), pursuant to which the Purchaser has agreed to purchase the Bonds
through a direct placement;
DocuSign Envelope ID: 6B878D97-B50F-43D6-844A-A0EC0CEBD57F
CC Reso. No. 2021-131
Page 2 of 4
Whereas, the City and the Authority have determined that a direct placement sale of the
Bonds to the Purchaser will result in a significant public benefit to the City, taking into
consideration the expected lower administrative expenses and the ability to facilitate a more
efficient and timely closing than a public sale;
Whereas, the City is a member of the Authority and the Project is located within the
boundaries of the City;
Whereas, the City Council has been presented with the form of each document referred
to herein relating to the financing contemplated hereby, and the City Council has, with the
assistance of the City’s staff, reviewed each document and desires to approve, and authorize and
direct the execution of, such documents, and the consummation of such refinancing; and
Whereas, all acts, conditions and things required by the laws of the State of California to
exist, to have happened and to have been performed precedent to and in connection with the
consummation of such refinancing authorized hereby do exist, have happened and have been
performed in regular and due time, form and manner as required by law, and the City is now duly
authorized and empowered, pursuant to each and every requirement of law, to consummate such
refinancing for the purpose, in the manner and upon the terms herein provided.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE DOES
HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS:
Section 1. Each of the above recitals is true and correct.
Section 2. The forms of the Ground Lease and Lease Agreement, on file with the City
Clerk, are hereby approved, and the Mayor of the City, or such other member of the City Council
as the Mayor may designate, and the City Manager of the City (the “Authorized Officers”), are
each hereby authorized and directed, acting alone, for and in the name and on behalf of the City,
to execute and deliver the Ground Lease and Lease Agreement in substantially said forms, with
such changes, insertions and omissions therein as the Authorized Officer executing the same
may require or approve, such approval to be conclusively evidenced by the execution and delivery
thereof; provided, however, that the term of the Ground Lease and Lease Agreement shall
terminate no later than February 1, 2032 (provided that such term may be extended as provided
therein) and the true interest cost applicable to the interest components of the Base Rental
Payments shall not exceed 3.00% per annum.
Section 3. The form of Indenture, on file with the City Clerk, is hereby approved, and
the Authorized Officers are each hereby authorized and directed, for and in the name and on
behalf of the City, to execute and deliver the Indenture in substantially said form, with such
changes, insertions and omissions therein as the Authorized Officer executing the same may
require or approve, such approval to be conclusively evidenced by the execution and delivery
thereof; provided, however, that the aggregate amount of the Bonds shall not exceed
$11,000,000, the final maturity date of the Bonds shall be no later than February 1, 2032 and the
true interest cost applicable to the Bonds shall not exceed 3.00% per annum.
Section 4. The Purchaser has offered to purchase the Bonds on a direct placement
basis pursuant to the terms of a Term Sheet (the “Term Sheet”), in the form submitted at this
meeting and made a part hereof as though set forth in full herein. The Authorized Officers, each
acting alone, are hereby authorized to execute the Term Sheet, if necessary, and to take any and
all actions necessary to effectuate a sale of the Bonds to the Purchaser in accordance with the
Term Sheet, and any such actions previously taken are hereby ratified and approved.
DocuSign Envelope ID: 6B878D97-B50F-43D6-844A-A0EC0CEBD57F
CC Reso. No. 2021-131
Page 3 of 4
Section 5. The issuance of not to exceed $11,000,000 aggregate principal amount of
the Bonds, in the principal amounts, bearing interest at the rates and maturing on the dates as
specified in the Indenture as finally executed, is hereby approved.
Section 6. The form of the Placement Agent Agreement (the “Placement Agent
Agreement”) among the City, the Authority and Stifel, Nicolaus & Company, Incorporated, as
Placement Agent, in the form presented herewith, is hereby approved. The Authorized Officers
are each hereby authorized and directed, for and in the name of the City, to execute and deliver
the Placement Agent Agreement, if necessary, in substantially said form, with such changes,
insertions and omissions therein as the Authorized Officer executing the same may require or
approve, such approval to be conclusively evidenced by the execution and delivery thereof.
Section 7. The officers, employees and agents of the City are hereby authorized and
directed, jointly and severally, to do any and all things which they may deem necessary or
advisable in order to consummate the transactions herein authorized and otherwise to carry out,
give effect to and comply with the terms and intent of this Resolution, including, but not limited to,
revising the bond caption in the documents approved herein, and executing and delivering any
amendments to, and termination of, the documents for the 2013 Bonds. Each of the Authorized
Officers, acting alone, is hereby expressly authorized to remove, add or substitute one or more
City-owned properties for any or all of the Leased Assets, should such Authorized Officer
determine in his or her sole discretion that it is in the best interests of the City to use an alternative
City-owned property. All actions heretofore taken by the officers, employees and agents of the
City with respect to the transactions set forth above are hereby approved, confirmed and ratified.
Section 8. The City Council acknowledges that the good faith estimates required by
Section 5852.1 of the California Government Code are disclosed in the staff report and are
available to the public at the meeting at which this Resolution is approved.
Section 9. This Resolution shall take effect from and after its date of adoption.
Passed and Adopted at a regular meeting of the City Council of the City of Lake Elsinore,
California, this 14th day of December 2021.
Robert E. Magee
Mayor
Attest:
Candice Alvarez, MMC
City Clerk
DocuSign Envelope ID: 6B878D97-B50F-43D6-844A-A0EC0CEBD57F
CC Reso. No. 2021-131
Page 4 of 4
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) ss.
CITY OF LAKE ELSINORE )
I, Candice Alvarez, MMC, City Clerk of the City of Lake Elsinore, California, do hereby certify that
Resolution No. 2021-131 was adopted by the City Council of the City of Lake Elsinore, California,
at the Regular meeting of December 14, 2021 and that the same was adopted by the following
vote:
AYES: Council Members Tisdale, Johnson, and Manos; Mayor Pro Tem Sheridan; and
Mayor Magee
NOES: None
ABSENT: None
ABSTAIN: None
Candice Alvarez, MMC
City Clerk
DocuSign Envelope ID: 6B878D97-B50F-43D6-844A-A0EC0CEBD57F