AGENDA OF THE REGULAR MEETING OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY

Similar documents
REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. October 5, 2017 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. June 15, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. April 18, 2019 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. May 3, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. July 23, 2015 at 10:00 a.m. (to be adjourned to 2:00 p.m.)

REGULAR MEETING AGENDA. March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. May 19, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. August 16, 2018 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. August 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

AGENDA OF THE REGULAR MEETING OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY

REGULAR MEETING AGENDA. May 4, 2017 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. August 17, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. March 21, 2019 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. April 5, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

REGULAR MEETING AGENDA. September 21, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

AGENDA OF THE REGULAR MEETING OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY

REGULAR MEETING AGENDA. June 21, 2018 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. November 15, 2018 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. March 17, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. September 20, 2018 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. January 24, 2019 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

California Enterprise Development Authority

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

CITY OF LOS ANGELES CALIFORNIA

1 [Multifamily Housing Revenue Bonds Mission Street - Not to Exceed $60,488,962]

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between

California Enterprise Development Authority

1 [Multifamily Housing Revenue Note- Market Heights Apartments Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2

DORMITORY AUTHORITY OF THE STATE OF NEW YORK THE JEWISH THEOLOGICAL SEMINARY OF AMERICA REVENUE BOND RESOLUTION. Adopted June 21, 2017

REQUEST FOR CITY COUNCIL ACTION

BOND PURCHASE CONTRACT

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017

SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, RESOLUTION NO

INDENTURE OF TRUST. by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

TRUST INDENTURE. Dated as of December 1, Between. CITY OF SAN JOSE, as Issuer. And. U.S. BANK NATIONAL ASSOCIATION, as Trustee.

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO

ACQUISITION FUND AND ACCOUNT CONTROL AGREEMENT

PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT TAX AND REVENUE ANTICIPATION NOTES (TAXABLE), 2009

STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981,

BOARD OF SUPERVISORS MEETING AGENDA

Please turn off cell phones and pagers, as a courtesy to those in attendance.

2. The terms of the particular Transaction to which this Confirmation relates are as follows:

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY

REMARKETING AGREEMENT

Nashoba Valley Technical School District

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

Transmittal 1 NP Draft 8/11/16

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO. '1 r.-... nr'z~ RESOLUTION NO. l \,) U '' ' ~

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

DEL RESORT MEMBERSHIP APPLICATION & AGREEMENT

CITY OF SAN MATEO. and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT. Dated as of January 1, 2012.

INDENTURE OF TRUST. Among THE TRUSTEES OF INDIANA UNIVERSITY. And. THE BANK OF NEW YORK TRUST COMPANY, N.A. as Trustee DATED AS OF JANUARY 15, 2008

EXHIBIT B FORM OF MASTER TRUST INDENTURE MASTER TRUST INDENTURE. between CITIZENS PROPERTY INSURANCE CORPORATION. and., as Trustee.

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612

California Enterprise Development Authority

SECOND SUPPLEMENTAL BOND TRUST INDENTURE BETWEEN ILLINOIS FINANCE AUTHORITY AND. WELLS FARGO BANK, NATIONAL ASSOCIATION, as successor bond trustee

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000

BYLAWS OF SAN LUIS OBISPO COUNTY HOUSING TRUST FUND

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue

Qualified Escrow Agreement

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011

HOW TO PLACE A MEASURE ON THE BALLOT

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds;

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

MASSACHUSETTS WATER RESOURCES AUTHORITY $ Multi-Modal Subordinated General Revenue Bonds Series REMARKETING AGREEMENT

ORDINANCE NUMBER 67-O-12

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

2018 Chapter Officers & Delegates Election

ANNUAL MEETING OF THE BOARD OF COMMISSIONERS. May 15, 2017 at 8:30 a.m.

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

A RESOLUTION ADOPTED BY THE BOARD OF TRUSTEES OF WINTHROP UNIVERSITY ON JANUARY 29, 2016 SERIES RESOLUTION. DM: v.4

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

BOARD MEETING MINUTES Wednesday, August 12, 2015

CITY OF LOS ANGELES CALIFORNIA

AMENDED AND RESTATED LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000

BYLAWS OF COMMUNITY FOUNDATION SERVING SOUTHWEST COLORADO, A NONPROFIT CORPORATION. January 2012 ARTICLE I OFFICES

Action Summary November 6, 2018

ORDINANCE NO

$ REDEVELOPMENT AGENCY OF THE CITY OF GRASS VALLEY (Grass Valley Redevelopment Project) 2009 Tax Allocation Refunding Bonds BOND PURCHASE AGREEMENT

TRUST INDENTURE. among NORTHSTAR STUDENT LOAN TRUST II, U.S. BANK NATIONAL ASSOCIATION as Trustee, and

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

CITY OF GAINESVILLE, FLORIDA $25,000,000. Utilities System Commercial Paper Notes, Series D

Action Summary August 21 & 22, 2017

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION

COLLEGIATE CHAPTER AT UNIVERSITY OF WISCONSIN MADISON OF WISCONSIN FARM BUREAU FEDERATION, INC. BYLAWS

INDENTURE OF TRUST. by and between HIGHER EDUCATION LOAN AUTHORITY OF THE STATE OF MISSOURI. and. WELLS FARGO BANK, NATIONAL ASSOCIATION as Trustee

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m.

Transcription:

AGENDA OF THE REGULAR MEETING OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY February 6, 2014 10:00 a.m. League of California Cities 1400 K Street, 3 rd Floor Sacramento, California Teleconference Locations County of Monterey 168 West Alisal Street Salinas, CA 93901 27788 Hidden Trail Road Laguna Hills, CA 92653 County of Butte 7 County Center Drive Oroville, CA 95965 County of Yuba 915 8 th Street, Suite 103 Marysville, CA 95901 I. Call the Roll (alternates designate which member they are representing). II. Consideration of the Minutes of the January 30, 2014 Regular Meeting. III. Staff Updates. IV. Consideration of Consent Calendar. V. Consideration of a resolution to add Executive Director Catherine Bando as an authorized signatory for CSCDA. (Staff: Caitlin Lanctot) This page agenda was posted at 1100 K Street, Sacramento, California on, 2014 at : m, Signed. Please fax signed page to (925) 933-8457.

VI. Conduct proceedings with respect to the Statewide Community Infrastructure Program (SCIP), Assessment District 14-01 San Diego, Santa Clara and San Joaquin (Hearing to be held at 10am or shortly thereafter): a. Open Assessment District Public Hearing b. Continue Assessment District Public Hearing to March 20, 2014 to be held at California State Association of Counties 1100 K Street, Sacramento, CA. VII. Public Comment. VIII. Adjourn. This page agenda was posted at 1100 K Street, Sacramento, California on, 2014 at : m, Signed. Please fax signed page to (925) 933-8457.

CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY CONSENT CALENDAR 1. Consent Calendar: a. BLX Invoice #41994-175/012814 for $2,500 for the City of Bakersfield Consolidated Reassessment District 12-1. b. BLX Invoice #41987-520/012814 for $729.70 for SCIP Series 2004A Program Administrative Fees. c. BLX Invoice #41987-768/012814 for $4,050.52 for SCIP Series 2006 Program Administrative Fees. d. BLX Invoice #41987-847/012814 for $5,590.58 for SCIP Series 2007A Program Administrative Fees. e. BLX Invoice #41987-916/012814 for $1,706.41 for SCIP Series 2007B Program Administrative Fees. f. BLX Invoice #41987-1007/012814 for $4,312.66 for SCIP Series 2008A Program Administrative Fees. g. BLX Invoice #41987-1255/012814 for $1,493.42 for SCIP Series 2010A Program Administrative Fees. h. BLX Invoice #41987-1400/012814 for $2,293.70 for SCIP Series 2011A Program Administrative Fees. i. BLX Invoice #41987-1608/012814 for $3,630.09 for SCIP Refunding 2013 Program Administrative Fees. j. CSCDA Invoice #3623 for $7,913.18 for Manteca Lifestyle Center First Payment of the Bonds Outstanding. k. Inducement of Pavilion Park Senior I Housing Partners, LP (Pavilion Park Seniors), City of Irvine, County of Orange; issue up to $27 million in multi-family housing debt obligations. Thursday, February 6, 2014 Note: Persons requiring disability-related modification or accommodation to participate in this public meeting should contact (925) 933-9229, extension 225. This page agenda was posted at on, at : m. Signed. Please fax signed page to (925) 933-8457.

Item II Consideration of the Minutes of the January 30, 2014 Regular Meeting.

REGULAR MEETING OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY (CSCDA) California State Association of Counties 1100 K Street, Sacramento, California January 30, 2014 MINUTES Commission Chair Larry Combs called the meeting to order at 10:00 am. I. Roll Call Commission members present: Larry Combs, Chair, and Tim Snellings. Irwin Bornstein, Dan Mierzwa, alternate Commissioner Ron Holly, representing Terry Schutten, and alternate commissioner Brian Mora, representing Kevin O Rourke participated by conference telephone. Others present included: Perry Stottlemeyer and Norman Coppinger, League of California Cities; Caitlin Lanctot and Mike LaPierre, CSCDA; Laura Labanieh Campbell and Nancy Parrish, CSAC Finance Corporation; Mark Paxson, State Treasurer s Office; and Cathy Bando, Executive Director of CSCDA. Scott Carper, CSCDA; Patricia Eichar, Orrick Herrington & Sutcliffe; and Greg Stepanicich, Richards Watson & Gershon participated by conference telephone. II. Approval of minutes January 16, 2014 The commission approved the minutes for the regular meeting held January 16, 2014. Motion to approve by Mierzwa; second by Holly; unanimously approved by roll-call vote. III. Staff Updates Mike LaPierre explained he worked with Cathy to prepare a press release, which was provided to The Bond Buyer and CDFA, was posted on CSCDA s site, and sent to over 300 news wires around the country. Also her telephone number and e-mail is posted. Cathy shared that an article about her appointment as Executive Director appeared on the front page in yesterday s edition of The Bond Buyer. Also, she had a full-day of meetings on Friday with HB Capital staff discussing business to get her up to speed and she now feels fully briefed. Caitlin reminded the commissioners, as well as others present, that the next meeting is Thursday of next week (the 6th). IV. Approval of Consent Calendar 1. Induce the following projects: CSCDA Minutes January 30, 2014 Page 1 of 3

a. Neighborhood Partners, LLC (Heritage Commons Phase II), City of Dixon, County of Solano; issue up to $9 million in multi-family housing debt obligations. b. Tuolumne Road Partners, LP (Tuolumne Apartments), City of Tuolumne, County of Tuolumne; issue up to $6.5 million in multi-family housing debt obligations. 2. Approve the following invoices for payment: a. David Taussig & Associates invoice #1312173 Motion to approve by Snellings; second by Holly; unanimously approved by roll-call vote. V. Approve the financing, all necessary actions, the execution and delivery of all necessary documents and authorize any member to sign all necessary financing documents for the following: a. Standard Rio Vista, LP (Rio Vista Apartments), City of San Diego, County of San Diego; issue up to $16 million in multi-family housing debt obligations. Motion to approve by Snellings; second by Mierzwa; unanimously approved by roll-call vote. VI. Discuss and approve CaliforniaFirst PACE program contract. Delayed to a future meeting. VII. Discuss and approve engagement letter with Orrick Herrington & Sutcliffe, LLP for issuer counsel services. Commissioner Snellings explained that the ad hoc committee of Snellings, Stenbakken and Schutten met and reviewed five proposals for issuer counsel services. After a thorough assessment of the proposals, including consideration of factors such as firm qualifications, the specific team assembled, a history of services provided, and cost of services, the committee decided to recommend Orrick Herrington & Sutcliffe for renewal. Motion to approve by Snellings; second by Holly; unanimously approved by roll-call vote. VIII. Discuss and approve amendment of the Bond Issuance and Pledge Agreement in connection with the conversion of the Hemlock Family Apartments. Motion to approve staff recommendation by Snellings; second by Holly; unanimously approved by roll-call vote. IX. Approve the following resolutions for Assessment District 14-02 (City of Chula Vista, County of San Diego) related to the upcoming Statewide Community Infrastructure Program (SCIP) project. a. A resolution of intention to finance the payment of development impact fees, including approval of proposed boundary map. CSCDA Minutes January 30, 2014 Page 2 of 3

Motion to approve staff recommendation by Snellings; second by Holly; unanimously approved by roll-call vote. b. A resolution preliminarily approving engineer's reports, setting public hearing of protests and providing property owner ballots for Statewide Community Infrastructure Program Assessment District. Motion to approve staff recommendation by Snellings; second by Holly; unanimously approved by roll-call vote. X. Approve a resolution approving a form of deposit and reimbursement agreement for the proposed SCIP Assessment Districts. Caitlin explained that under this agreement, the developer agrees to pay a deposit for noncontingent fees. In turn, CSCDA agrees to create the assessment districts to proceed with the bond issuance, and when issued, the developer will be reimbursed. Motion to approve by Bornstein; second by Holly; unanimously approved by roll-call vote. XI. Public Comment. None. XII. Adjournment. Commission Chair Larry Combs adjourned the meeting at 10:22 am. Submitted by: Perry Stottlemeyer, League of California Cities staff The next regular meeting of the commission is scheduled for Thursday, February 6, at 10:00 a.m. in the League s office at 1400 K Street, Sacramento, California. CSCDA Minutes January 30, 2014 Page 3 of 3

Item IV Consideration of Consent Calendar a. BLX Invoice #41994-175/012814 for $2,500 for the City of Bakersfield Consolidated Reassessment District 12-1. b. BLX Invoice #41987-520/012814 for $729.70 for SCIP Series 2004A Program Administrative Fees. c. BLX Invoice #41987-768/012814 for $4,050.52 for SCIP Series 2006 Program Administrative Fees. d. BLX Invoice #41987-847/012814 for $5,590.58 for SCIP Series 2007A Program Administrative Fees. e. BLX Invoice #41987-916/012814 for $1,706.41 for SCIP Series 2007B Program Administrative Fees. f. BLX Invoice #41987-1007/012814 for $4,312.66 for SCIP Series 2008A Program Administrative Fees. g. BLX Invoice #41987-1255/012814 for $1,493.42 for SCIP Series 2010A Program Administrative Fees. h. BLX Invoice #41987-1400/012814 for $2,293.70 for SCIP Series 2011A Program Administrative Fees. i. BLX Invoice #41987-1608/012814 for $3,630.09 for SCIP Refunding 2013 Program Administrative Fees. j. CSCDA Invoice #3623 for $7,913.18 for Manteca Lifestyle Center First Payment of the Bonds Outstanding. k. Inducement of Pavilion Park Senior I Housing Partners, LP (Pavilion Park Seniors), City of Irvine, County of Orange; issue up to $27 million in multi-family housing debt obligations.

777 South Figueroa Street Suite 3200 Los Angeles, CA 90017-5832 Phone 213 612 2200 Fax 213 612 2316 www.blxgroup.com E.I.N. 51-0404065 January 29, 2014 Invoice No. 41994-175/012814 Program Manager PLEASE REMIT COPY OF 2033 N. Main Street, Suite 700 INVOICE WITH PAYMENT Walnut Creek, CA 94596 Re: Limited Obligation Revenue Bonds (City of Bakersfield Consolidated Reassessment District No. 12-1) Series 2012 FY2013 Continuing Disclosure Annual Report. Report Fee: $2,500 Miscellaneous Expenses (AV Data from County): $130 Total Due: $2,630 DUE AND PAYABLE UPON RECEIPT PLEASE REFERENCE INVOICE NUMBER 41994-175/012814 SEND PAYMENT TO: Dept 34461 P.O. Box 39000 San Francisco, CA 94139 Wire Instructions Wells Fargo Bank San Francisco Branch Account of BLX Group LLC Account No. 41237-01104 ABA No. 1210-0024-8

777 South Figueroa Street Suite 3200 Los Angeles, CA 90017-5832 Phone 213 612 2200 Fax 213 612 2316 www.blxgroup.com E.I.N. 51-0404065 January 28, 2014 James HamillINVOICE NO: 41987-520/012814 Program Manager 2033 N. Main Street, Suite 700 Walnut Creek, CA 94596 PLEASE REMIT COPY OF INVOICE WITH PAYMENT Re: $3,590,000 Statewide Community Infrastructure Program Revenue Bonds Series 2004 A SCIP Program Administrative Fee associated with the above-captioned issue. 10/01/13 to 12/31/13: $729.70 Total Due: $729.70 Payment to be wired as follows: Wells Fargo Bank ABA # 121000248 Acct. Name: BLX Group LLC Acct. # 4123701104 Invoice no. 41987-520 If a check is sent please send as follows: BLX Group LLC Dept 34461 P.O. Box 39000 San Francisco, CA 94139

777 South Figueroa Street Suite 3200 Los Angeles, CA 90017-5832 Phone 213 612 2200 Fax 213 612 2316 www.blxgroup.com E.I.N. 51-0404065 January 28, 2014 James HamillINVOICE NO: 41987-768/012814 Program Manager 2033 N. Main Street, Suite 700 Walnut Creek, CA 94596 PLEASE REMIT COPY OF INVOICE WITH PAYMENT Re: $19,015,000 Statewide Community Infrastructure Program Revenue Bonds Series 2006 SCIP - Program Administrative Fee associated with the above-captioned issue. 10/01/13 to 12/31/13: $4,050.52 Total Due: $4,050.52 Payment to be wired as follows: Wells Fargo Bank ABA # 121000248 Acct. Name: BLX Group LLC Acct. # 4123701104 Invoice no. 41987-768 If a check is sent please send as follows: BLX Group LLC Dept 34461 P.O. Box 39000 San Francisco, CA 94139

777 South Figueroa Street Suite 3200 Los Angeles, CA 90017-5832 Phone 213 612 2200 Fax 213 612 2316 www.blxgroup.com E.I.N. 51-0404065 January 28, 2014 James HamillINVOICE NO: 41987-847/012814 Program Manager 2033 N. Main Street, Suite 700 Walnut Creek, CA 94596 PLEASE REMIT COPY OF INVOICE WITH PAYMENT Re: $25,545,000 Statewide Community Infrastructure Program Revenue Bonds Series 2007A SCIP - Program Administrative Fee associated with the above-captioned issue. 10/01/13 to 12/31/13: $5,590.58 Total Due: $5,590.58 Payment to be wired as follows: Wells Fargo Bank ABA # 121000248 Acct. Name: BLX Group LLC Acct. # 4123701104 Invoice no. 41987-847 If a check is sent please send as follows: BLX Group LLC Dept 34461 P.O. Box 39000 San Francisco, CA 94139

777 South Figueroa Street Suite 3200 Los Angeles, CA 90017-5832 Phone 213 612 2200 Fax 213 612 2316 www.blxgroup.com E.I.N. 51-0404065 January 28, 2014 James HamillINVOICE NO: 41987-916/012814 Program Manager 2033 N. Main Street, Suite 700 Walnut Creek, CA 94596 PLEASE REMIT COPY OF INVOICE WITH PAYMENT Re: $10,460,000 Statewide Community Infrastructure Program Revenue Bonds Series 2007B SCIP - Program Administrative Fee associated with the above-captioned issue. 10/01/13 to 12/31/13: $1,706.41 Total Due: $1,706.41 Payment to be wired as follows: Wells Fargo Bank ABA # 121000248 Acct. Name: BLX Group LLC Acct. # 4123701104 Invoice no. 41987-916 If a check is sent please send as follows: BLX Group LLC Dept 34461 P.O. Box 39000 San Francisco, CA 94139

777 South Figueroa Street Suite 3200 Los Angeles, CA 90017-5832 Phone 213 612 2200 Fax 213 612 2316 www.blxgroup.com E.I.N. 51-0404065 January 28, 2014 James HamillINVOICE NO: 41987-1007/012814 Program Manager 2033 N. Main Street, Suite 700 Walnut Creek, CA 94596 PLEASE REMIT COPY OF INVOICE WITH PAYMENT Re: $21,805,000 Statewide Community Infrastructure Program Revenue Bonds, Series 2008 A SCIP - Program Administrative Fee associated with the above-captioned issue. 10/01/13 to 12/31/13: $4,312.66 Total Due: $4,312.66 Payment to be wired as follows: Wells Fargo Bank ABA # 121000248 Acct. Name: BLX Group LLC Acct. # 4123701104 Invoice no. 41987-1007 If a check is sent please send as follows: BLX Group LLC Dept 34461 P.O. Box 39000 San Francisco, CA 94139

777 South Figueroa Street Suite 3200 Los Angeles, CA 90017-5832 Phone 213 612 2200 Fax 213 612 2316 www.blxgroup.com E.I.N. 51-0404065 January 28, 2014 James HamillINVOICE NO: 41987-1255/012814 Program Manager 2033 N. Main Street, Suite 700 Walnut Creek, CA 94596 PLEASE REMIT COPY OF INVOICE WITH PAYMENT Re: $6,180,000 Statewide Community Infrastructure Program Revenue Bonds Series 2010 A SCIP - Program Administrative Fee associated with the above-captioned issue. 10/01/13 to 12/31/13: $1,493.42 Total Due: $1,493.42 Payment to be wired as follows: Wells Fargo Bank ABA # 121000248 Acct. Name: BLX Group LLC Acct. # 4123701104 Invoice no. 41987-1255 If a check is sent please send as follows: BLX Group LLC Dept 34461 P.O. Box 39000 San Francisco, CA 94139

777 South Figueroa Street Suite 3200 Los Angeles, CA 90017-5832 Phone 213 612 2200 Fax 213 612 2316 www.blxgroup.com E.I.N. 51-0404065 January 28, 2014 James HamillINVOICE NO: 41987-1400/012814 Program Manager 2033 N. Main Street, Suite 700 Walnut Creek, CA 94596 PLEASE REMIT COPY OF INVOICE WITH PAYMENT Re: $9,190,000.00 Statewide Community Infrastructure Program Revenue Bonds Series 2011 A SCIP - Program Administrative Fee associated with the above-captioned issue. 10/01/13 to 12/31/13: $2,293.70 Total Due: $2,293.70 Payment to be wired as follows: Wells Fargo Bank ABA # 121000248 Acct. Name: BLX Group LLC Acct. # 4123701104 Invoice no. 41987-1400 If a check is sent please send as follows: BLX Group LLC Dept 34461 P.O. Box 39000 San Francisco, CA 94139

777 South Figueroa Street Suite 3200 Los Angeles, CA 90017-5832 Phone 213 612 2200 Fax 213 612 2316 www.blxgroup.com E.I.N. 51-0404065 January 28, 2014 James HamillINVOICE NO: 41987-1608/012814 Program Manager 2033 N. Main Street, Suite 700 Walnut Creek, CA 94596 PLEASE REMIT COPY OF INVOICE WITH PAYMENT Re: $14,480,225 Statewide Community Infrastructure Program Refunding 2013 SCIP - Program Administrative Fee associated with the above-captioned issue. 10/01/13 to 12/31/13: $3,630.09 Total Due: $3,630.09 Payment to be wired as follows: Wells Fargo Bank ABA # 121000248 Acct. Name: BLX Group LLC Acct. # 4123701104 Invoice no. 41987-1608 If a check is sent please send as follows: BLX Group LLC Dept 34461 P.O. Box 39000 San Francisco, CA 94139

2999 Oak Road, Suite 710 Walnut Creek, CA 94597 Wilmington Trust, N.A. Brian Buchanan 650 Town Center Drive, Suite 600 Costa Mesa, CA 92626 Please return this portion of the statement with your payment or include acct#1207/inv#3623 on check stub. Invoice Account# Invoice# Billing Date Due Date 1207 3623 11/01/2013 12/01/2013 PAYMENT ADDRESS: CSCDA Accounts Receivable 2999 Oak Road, Suite 710 Walnut Creek, CA 94597 WIRE INSTRUCTIONS: Amount Due $7,913.18 Wells Fargo Bank, N.A. ABA# 121000248 A/C #1038377 Ref: 20902100 - Annual Fees (Invoice #3623 / Manteca Lifestyle Center) Please retain this portion for your records Account# Invoice# Billing Date Due Date 1207 3623 11/01/2013 12/01/2013 Issuer Name: Manteca Lifestyle Center App ID / Series Bonds Outstanding Payment Obligation Total Amount 2012086 / 2013A $6,245,000 First Payment of the Bonds Outstanding $7,913.18 All payment obligations are pursuant to the project bonds document(s). Payment Due: $7,913.18 In order to have available funds, it is necessary that payments made by check be received three (3) business days prior to the due date. Please send the check to CSCDA Accounts Receivable, 2999 Oak Road, Suite 710, Walnut Creek, CA 94597 Please address billing questions to bondinvoice@cacommunities.org, Amy Stoneham at (925) 478-2100 or Huiling Ren at (925) 274-4615

Applicant Information Primary Contact E-mail: ltakano@related.com Name of Developer: Related California TIN or EIN: 33-0851672 Primary Contact First Name: Liane Title: Vice President of Development Address: Last Name: Takano Street: 18201 Von Karman Avenue Suite: 900 City: Irvine State: California Zip: 92612 Phone: 949-660-7272 Ext: 249 Fax: 949-660-7273 Email: ltakano@related.com Borrower Description: Same as developer? Type of Entity: Name of Borrowing Entity: Pavilion Park Senior I Housing Partners, L.P. For-profit Corporation Non-profit Corporation Partnership Other (specify) Will you be applying for State Volume Cap? Date Organized: 12/3/13 No. of Multi-Family Housing Projects Completed in the Last 10 Years: 43 No. of Low Income Multi-Family Housing Projects Completed in the Last 10 Years: 42 Primary Billing Contact Organization: Related California First Name: Violet Title: Accounting Assistant Address Last Name: Cruz Street: 18201 Von Karman Avenue Suite: 900 City: Irvine State: California Zip: 92612 Phone: 949-660-7272 Ext: Fax: 949-660-7273 Email: vcruz@related.com

Project Information Project Information Project Name: Pavilion Park Seniors New Project Name(optional): Facility Information Facility #1 Facility Name: Pavilion Park Seniors Facility Bond Amount: $ 23,849,000.00 Project Address: Street: Ridge Valley and Irvine Boulevard City: Irvine State: California Zip: 92618 County: Orange Is Project located in an unincorporated part of the County? Y N Total Number of Units: Market: 0 Restricted: 221 Total: 221 Lot size: 7.01 Amenities: Planned amenities include: pool, spa, fitness room, multi-purpose room, management space, putting green, BBQ area, bocce ball court, and restorative/reading areas. Type of Construction (i.e., Wood Frame, 2 Story, 10 Buildings): Type V construction - 3 buildings, 3 stories, wood frame Type of Housing: New Construction Acquisition/Rehab Facility Use: Family Senior Is this an Assisted Living Facility? Has the City or County in which the project is located been contacted? If so, please provide name, title, telephone number and e-mail address of the person contacted: First Name: Donna Title: City of Irvine Finance Director Last Name: Mullally Phone: 949-724-6037 Ext: Fax: Email: dmullally@cityofirvine.org Public Benefit Info: Percentage of Units in Low Income Housing: 100 Percentage of Area Median Income(AMI) for Low Income Housing Units: 55 Total Number of Management Units: 2 # Bedrooms (Unit Size) %AMI No. of restricted units Restricted rent Market rent Expected savings 1. 1 Bedroom 50 94 847.00 1,400.00 547.00 2. 1 Bedroom 60 94 1,017.00 1,400.00 371.00 3. 2 Bedrooms 50 15 1,016.00 2,000.00 1,041.00

4. 2 Bedrooms 60 16 1,219.00 2,000.00 764.00 Note: Restricted Rent must be least 10% lower than Market Rent and must be lower than the HUD Rent limit. Government Information Project/Facility is in: Congressional District #: 45 State Senate District #: 37 State Assembly District #: 68

Financing Information Financing Information Maturity 30 Years Interest Rate Mode: Fixed Variable Type of Offering: Public Offering Private Placement New Construction Acquisition of Existing Facility Refunding (Refunding only)will you be applying for State Volume Cap? Yes No Is this a transfer of property to a new owner? Yes No Construction Financing: Credit Enhancement None Letter of Credit Other (specify) :Private Placement Name of Credit Enhancement Provider or Private Placement Purchaser: Permanent Financing: Credit Enhancement None Letter of Credit Other (specify) :Private Placement Name of Credit Enhancement Provider or Private Placement Purchaser: Union Bank, N.A. Expected Rating: Unrated Moody's: S&P: Fitch: Projected State Allocation Pool: General Mixed Income Rural Will the project use Tax-Credit as a souce of funding? Y N

Sources and Uses Sources and Uses Construction Sources: Tax-Exempt Bond Proceeds: $23,849,000.00 Taxable Bond Proceeds: $ Tax Credits: $1,497,000.00 Developer Equity: $ Other Funds (Describe): Master Developer Residual Receipt Loan $10,547,000.00 Deferred Developer Fee $1,000,000.00 Deferred Operating Deficit Reserve $534,000.00 Total Sources: $37,427,000.00 Uses: Land Acquisition: $ Building Acquisition: $ Construction or Remodel: $23,423,000.00 Cost of Issuance: $300,000.00 Capitalized Interest: $ Reserves: $534,000.00 Other Uses (Describe): Professional Fees $3,573,000.00 Fees and Permits $3,315,000.00 Financing Costs $1,932,000.00 Other Costs - FFE, Mrkting, Legal, Taxes, Accting/Audit $1,850,000.00 Developer Fee $2,500,000.00 Total Uses: $37,427,000.00 $ $

Financing Team Information Bond Counsel Firm Name: Orrick, Herrington & Sutcliffe LLP Primary Contact First Name: Justin Last Name: Cooper Title: Partner Address: Street: 405 Howard Street Suite: City: San Francisco State: California Zip: 94105-2669 Phone: (415) 773-5908 Ext: Fax: Email: jcooper@orrick.com Bank/Underwriter/Bond Purchaser Firm Name:Union Bank Primary Contact First Name: Ted Last Name: Holman Title: Vice President Address: Street: 200 Pringle Avenue Suite: 355 City: Walnut Creek State: California Zip: 94596 Phone: 925-947-2491 Ext: Fax: 925-947-2455 Email: ted.holman@unionbank.com Financial Advisor Firm Name: Primary Contact First Name: Last Name: Title: Address: Street: Suite: City: State: Zip: Phone: Ext: Fax: Email: Rebate Analyst Firm Name: Primary Contact First Name: Last Name: Title: Address: Street: Suite: City: State: Zip: Phone: Ext: Fax: Email:

Item V Consideration of a resolution to add Executive Director Catherine Bando as an authorized signatory for CSCDA. (Staff: Caitlin Lanctot)

RESOLUTION NO. 14R- A RESOLUTION OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY AUTHORIZING, AMONG OTHER MATTERS, DESIGNEES THEREOF TO EXECUTE AND DELIVER ON BEHALF OF THE COMMISSION OR THE AUTHORITY DOCUMENTS REQUIRING SIGNATURE BY A MEMBER OF THE COMMISSION AND AUTHORIZED BY AUTHORITY RESOLUTION WHEREAS, pursuant to the provisions of the Joint Exercise of Powers Act, comprising Articles 1, 2, 3 and 4 of Chapter 5 of Division 7 of Title 1 (commencing with Section 6500) of the Government Code of the State of California (the Act ), a number of California cities, counties and special districts entered into a joint exercise of powers agreement (the Agreement ) pursuant to which the (the Authority ) was organized; and WHEREAS, pursuant to the Agreement, the Authority is administered by a commission (the Commission ) consisting of seven members (the Members ) vested with the powers set forth therein, four of which are appointed by the California State Association of Counties ( CSAC ), successor to County Supervisors Association of California, and three of which are appointed by the League of California Cities (the League ); and WHEREAS, pursuant to the Agreement, the Commission has the power, by resolution, to the extent permitted by the Act and any other applicable law, to delegate any of its functions to one or more of the Members, its officers or its agents and to cause such designees to take any actions and execute any documents or instruments for and in the name and on behalf of the Commission; and WHEREAS, given the increase in the number of issues of bonds per year by the Authority and the related documentation since the formation of the Authority, the Commission desires to delegate to certain agents the function of execution and delivery on behalf of the Authority of any documents, certificates or instruments requiring signature by any Member, including any Member acting as an officer of the Commission, that are authorized for execution and delivery by adoption of a resolution of the Authority (each an Authority Resolution ); and follows: NOW, THEREFORE, BE IT RESOLVED by the Commission of the Authority as Section 1. are true and correct. The Authority hereby finds and determines that the foregoing recitals Section 2. The Authority hereby appoints its Executive Director, Catherine Bando, and such other persons as may from time to time be appointed pursuant to a resolution of the Authority, as delegatee of the Members with certain administrative duties as further specified in Sections 4 and 5 below. Section 3. The Authority hereby confirms its appointment of Nancy Parrish, originally appointed pursuant to Resolution No. 11R-18, adopted by the Authority on September 28, 2011, Norman Coppinger, originally appointed pursuant to Resolution No. 13R-12, adopted by the Authority on May 30, 2013, and Laura Campbell and Jean Hurst, each of whom was originally OHSUSA:756346425.2 1

appointed pursuant to Resolution 13R-20, adopted by the Authority on September 5, 2013, as delegatees of the Members with certain administrative duties as further specified in Sections 4 and 5 below. Nancy Parrish, Norman Coppinger, Laura Campbell, Jean Hurst and Catherine Bando are each referred to herein as an Authorized Signatory. Section 4. To the extent permitted by the Act or any other applicable law, the Commission hereby delegates to each Authorized Signatory, on behalf of a Member, the administrative authority to execute and deliver, any documents, certificates or instruments requiring signature by any Member, including any Member acting as an officer of the Commission, that are authorized for execution and delivery by Authority Resolution, including, but not limited to, the execution and delivery of any bonds, notes or other evidences of indebtedness issued and/or delivered by the Authority. Section 5. To the extent permitted by the Act or any other applicable law, the Commission hereby further delegates to each Authorized Signatory, on behalf of a Member, the administrative authority to execute and deliver any amendments, waivers, consents, approvals, notices, orders, requests and other actions of the Authority entered into or given in accordance with the documents approved by an Authority Resolution or as otherwise provided in Resolution No. 00R- 5, adopted by the Authority on March 28, 2000, as provided to such Authorized Signatory by staff to the Authority upon the advice of counsel to the Authority. Section 6. The Commission hereby further delegates to each Authorized Signatory, the administrative authority to record and publish minutes of meetings of the Commission on behalf of the Authority and further authorizes each Authorized Signatory, to delegate such functions to staff of the League or CSAC, as he or she may deem necessary or appropriate. Section 7. All actions heretofore taken by any Member, Authorized Signatory and other appropriate officers and agents of the Authority with respect to the matters herein contained are hereby ratified, confirmed and approved. Section 8. This resolution shall take effect immediately upon its passage. PASSED AND ADOPTED by the California Statewide Communities Development Authority this February 6, 2014. I, the undersigned, an Authorized Signatory of the California Statewide Communities Development Authority, DO HEREBY CERTIFY that the foregoing resolution was duly adopted by the Commission of the Authority at a duly called meeting of the Commission of the Authority held in accordance with law on February 6, 2014. By Authorized Signatory California Statewide Communities Development Authority OHSUSA:756346425.2 2

Item VI Conduct proceedings with respect to the Statewide Community Infrastructure Program (SCIP), Assessment District 14-01 San Diego, Santa Clara and San Joaquin (Hearing to be held at 10am or shortly thereafter): a. Open Assessment District Public Hearing b. Continue Assessment District Public Hearing to March 20, 2014 to be held at California State Association of Counties 1100 K Street, Sacramento, CA.