Loading...
APIC1992-211009-68 JHHW:BDQ:rhc 08/03/92 08/14/92 08/18/92 ANAHEIM PUBLIC IMPROVEMENT CORPORATION RESOLUTION NO. APIC-...92-2 A RESOLUTION APPROVING, AUTHORIZING AND DIRECTING EXECUTION OF CERTAIN LEASE FINANCING DOCUMENTS AND AUTHORIZING AND DIRECTING- CERTAIN ACTIONS WITH RESPECT THERETO RESOLVED, by the Anaheim Public Improvement Corporation (the "Corporation"), as follows: WHEREAS, the City of Anaheim, California (the "City"), working together with the Corporation, is proposing to proceed with a lease financing; and WHEREAS, in connection therewith, the City proposes to: (a) refinance consu'uction of the Anaheim Stadium (the "Stadium") by providing for the defeasance of the City of Anaheim (California) Stadium, Inc. Lease Rental Bonds, 1978 Refunding Series, issued in the principal amount of $11,785,000, of which $6,115,000 aggregate principal amount is currently outstanding, (b) refinance construction of the enclosure and expansion of the Stadium by providing for the defeasance of the City of Anaheim (California) Stadium, Inc. Lease Rental Bonds, 1979 Series A, issued in the principal amount of $33,000,000, of which $30,190,000 aggregate principal amount is currently outstanding, (c) refinance the acquisition of land for the expansion of the Anaheim Convention Center (the "Convention Center") by providing for the defeasance of the Community Center Authority Revenue Bonds, Series C, issued in the principal amount of $10,000,000, of which $8,435,000 aggregate principal amount is currently outstanding, (d) refinance the construction of improvements to the Convention Center, known as Betterment 11, and refinance the construction of the Mechanical Maintenance Facility by providing for an advance deposit of lease payments due by the City to the Community Center Authority ("CCA") under a lease agreement, dated as of May 1, 1986, by and between CCA and the City and providing for the defeasance of certain certificates of participation executed and delivered by First Interstate Bank of California, as trustee, under a trust agreement, dated as of May 1, 1986, by and among the City, CCA and such trustee, in the principal amount of $31,200,000, of which $28,940,000 aggregate principal amount is currently outstanding, (e) refinance the construction of certain parking facilities located adjacent to the Convention Center by providing for an advance deposit of lease payments due by the City to the Corporation under a sublease agreement, dated as of October 1, 1989, by and between the Corporation and the City and providing for the defeasance of certain certificates of participation executed and delivered by Bank of America National Trust and Savings Association, as trustee, under a trust agreement, dated as of October 1, 1989, by and among the City, the Corporation and such trustee, in the principal amount of $39,295,000, of which $37,890,000 aggregate principal amount is currently outstanding and (f) refinance the construction of various public improvements within the City's Commercial/Recreation area by providing for an advance deposit of lease payments due by the City to the Corporation under a lease agreement, dated as of November 1, 1989, by and between the Corporation and the City and providing for the defeasance of certain certificates of participation executed and delivered by State Street Bank and Trust Company of California, N.A., as trustee, under a mast agreement, dated as of November 1, 1989, by and among the City, the Corporation and such trustee, in the principal amount of $8,250,000, of which $8,075,000 aggregate principal amount is currently outstanding (collectively, the "Prior Obligations"); and WHEREAS, the documents below specified have been filed with the Corporation, and the members of the Corporation, with the aid of its staff, have reviewed said documents; NOW, THEREFORE, it is hereby ORDERED and DETERMINED, as follows: Section 1. The below-enumerated documents are hereby approved, and the President, Executive Director or Finance Officer is hereby authorized and directed to execute said documents, in substantially the form on file with the Secretary, with such changes, insertions and omissions as may be approved by such official, and the Secretary of the Corporation is hereby-authorized and directed to a~est to such official's signature: (a) a site and facility lease, between the City, as lessor, and the Corporation, as lessee; (b) a lease agreement, between the Corporation, as lessor, and the City, as lessee (the "Lease Agreement"); (c) an assignment agreement, by and between the Corporation and Bank of America National TruSt and Savings Association, as trustee (the "Trustee"), pursuant to which the Corporation will assign certain of its rights under the Lease Agreement, including its right to receive lease payments thereunder, to the Trustee; and (d) a trust agreement, by and among the Corporation, the City and the Trustee relating to the financing and the execution and delivery of certificates of participation evidencing the direct, undivided fractional interests of the owners thereof in lease payments to be made by the City under the Lease Agreement. In the event one or more of the Prior Obligations to be refunded cannot be refunded pursuant to the documents now before this Board and described above, the President, Executive Director or Finance Officer are hereby authorized and directed to have appropriate documents prepared to provide for the refunding thereof, in two or more series, if necessary. Additional approval by this Board will not be required, the authorization provided by this resolution to be effective in such case, so long as the documents to be prepared are substantially similar in form and content to the documents now before this Board. Section 2. The President, Vice President, Finance Officer, Secretary and other officials of the Corporation are hereby authorized and directed to execute such other agreements, documents and certificates as may be necessary to effect the purposes of this resolution and the lease financing herein authorized. The FOREGOING of the Anaheim Public following vote: Attest: RESOLUTION was approved and adopted by the Board of Directors Improvement Corporation this 1st day of .$~gemb~r.l~ the ~IDENT ~IC IMPROVEI~NT CORPORATION SECRETARY OF THE ANAHEIM PUBLIC IMPROVEMENT CORPORATION -2- I, the undersigned Secretary of the Anaheim Public Improvement Corporation, hereby certify that the foregoing is a full, true and correct copy of Resolution No. APIC-92-a:luly adopted by the Board of Directors of the Corporation at a meeting thereof on the 1 st day of September, 1992, by the following vote of the members thereof: AYES, and in favor thereof: Board Members NOES: Board Members Simpson, Ehrle, Pickler, Daly None and Hunter ABSENT: Board Members None -3- STATE OF CALIFORNIA ) COUNTY OF ORANGE ) ss. CITY OF ANAHEIM ) I, LEONORA N. SOHL, Secretary of the Board of Directors of the Anaheim Public Improvement Corporation, do hereby certify that the foregoing Resolution No. APICg2-2 was introduced and adopted at a regular meeting provided by law, of the Board of Directors of the Anaheim Public Improvement Corporation held on the 1st day of September, 1992, by the following vote of the members thereof: AYES: BOARD MEMBERS: Simpson, Ehrle, Pickler, Daly and Hunter NOES: BOARD MEMBERS: None ABSENT: BOARD MEMBERS: None AND I FURTHER certify that the President of the Board of Directors signed said Resolution No. APIC92-2 on the 2nd day of September, 1992. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the City of Anaheim this 2nd day of September, 1992. SECRETARY OF THE ANAHEIM PUBLIC IMPROVEMENT CORPORATION (SEAL) I, LEONORA N. SOHL, Secretary of the Anaheim Public Improvement Corporation, do hereby certify that the foregoing is the original of Resolution No. APICg2-2 duly passed and adopted by the Anaheim Public Improvement Corporation on September 2 1992. ' SECRETARY OF THE ]~IAHEIM PUBLIC IMPROVEMENT CORPORAT ION