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

Similar documents
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. June 15, 2017 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

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

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

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. August 17, 2017 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. April 5, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

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. May 4, 2017 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. March 21, 2019 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. March 17, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

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. January 24, 2019 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

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

Transmittal 1 NP Draft 8/11/16

/2 ~()111-S! MOTION HOUSING, COMM & ECON. DEVELOP.

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

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

A vote being had thereon, the Ayes and Nays were as follows:

ORDINANCE NO

MAY 5, Industrial Development on Tuesday, May 5, 2015, at 5:10 p.m. in PIDC s

California Enterprise Development Authority

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

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

CITY OF YUBA CITY STAFF REPORT

AN ORDINANCE INTRODUCED BY INTERIM CITY MANAGER DOUG

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

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

RESOLUTION NUMBER 3402

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017

RESOLUTION NO

CITY OF LOS ANGELES CALIFORNIA

1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

BOARD OF COUNTY COMMISSIONERS DATE: June 23, 2015 AGENDA ITEM NOJ1 t(. Consent Agenda 0 Regular Agenda 0 Public Hearing ' Administrator's Si nature:

ITEM R0903 Attachment 6 Page 1

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

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

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

CITY OF LOS ANGELES CALIFORNIA

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA RESOLUTION 9201

Marin Energy Authority - Joint Powers Agreement -

ADOPT A RESOLUTION TO JOIN THE CALIFORNIA ENTERPRISE DEVELOPMENT AUTHORITY, A JOINT EXERCISE OF POWERS AGENCY

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

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

RESOLUTION NUMBER 3414

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

Worldpay, Inc. (Exact name of registrant as specified in its charter)

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

CHAPTER House Bill No. 763

HILLCREST COMMUNITY DEVELOPMENT DISTRICT

ACQUISITION FUND AND ACCOUNT CONTROL AGREEMENT

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

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT

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

ORDINANCE NO

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

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

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

CHAPTER House Bill No. 999

F RESOLUTION NO. 8366

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 31 June 4, :00 P.M.

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

VIETNAM VETERANS OF AMERICA, INC. CALIFORNIA STATE COUNCIL CONSTITUTION

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

Agreement No. A-07261

California Enterprise Development Authority

PRESENT: ABSENT: (OTHER PROCEEDINGS)

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

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

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

BYLAWS ARTICLE I OFFICES ARTICLE II MEMBERS

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

BYLAWS THE J. PAUL GETTY TRUST

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

TITLE 58 COMPACT FUNDS FINANCING

ORDINANCE NUMBER 67-O-12

Transcription:

REGULAR MEETING AGENDA February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 709 Portwalk Place County of Butte Redwood City, CA 94061 7 County Drive, Oroville, CA 9596 County of Yuba County of Monterey 915 8th Street, Marysville, CA 95901 168 Alisal Street, Salinas, CA 93901 County of El Dorado 330 Fair Lane, Placerville, CA 95667 A. OPENING AND PROCEDURAL ITEMS 1. Roll Call. Dan Harrison, Chair Tim Snellings, Member Larry Combs, Vice Chair Dan Mierzwa, Member Kevin O Rourke, Treasurer Ron Holly, Alt. Member Terry Schutten, Secretary Brian Moura, Alt. Member Irwin Bornstein, Member 2. Consideration of the minutes of the February 4, 2016 Regular Meeting. 3. Consideration of the Consent Calendar. 4. Public Comment. B. ITEMS FOR CONSIDERATION 5. Consideration of Bronze Level Patron Program Sponsorship of CCAH. C. STAFF ANNOUNCEMENTS, REPORTS ON ACTIVITIES OR REQUESTS 6. Executive Director Update. This : page agenda was posted at 1100 K Street, Sacramento, California on, 2016 at m, Signed. Please email signed page to info@cscda.org 1

7. Staff Updates. 8. Adjourn. NEXT MEETING: Thursday, March 3, 2016 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA 95814 2

CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY CONSENT CALENDAR 1. Consent Calendar a. Inducement of Trower Housing Partners, LP (Rocky Hill Veterans Apartments), City of Vacaville, County of Solano; issue up to $11 million in multi-family housing revenue bonds. b. Inducement of Islas Development, LLC (Lilly Gardens Apartments), City of Gilroy, County of Santa Clara; issue up to $18 million in multi-family housing revenue bonds. February 18, 2016 3

TABLE OF CONTENTS FEBRUARY 18, 2016 Item 2 February 4, 2016 Regular Meeting Minutes Page 5 Item 3 Consent Calendar Page 7 Item 5 CCAH Sponsorship Page 11 4

REGULAR MEETING OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY (CSCDA) League of California Cities 1400 K Street, 3rd Floor, Sacramento, California February 4, 2016 MINUTES Commission co-chair Larry Combs called the meeting to order at 2:00 pm. 1 Roll Call. Commission members present: Larry Combs. Dan Mierzwa; Tim Snellings, Alternate commissioner; Brian Moura (representing Kevin O Rourke); and Alternate Commissioner Ron Holly (representing Terry Schutten) participated by conference telephone. CSCDA Executive Director, Catherine Bando was also present. Others present included: Perry Stottlemeyer, League of California Cities; Laura Labanieh and Alan Fernandes, CSAC Finance Corporation; and Mark Paxson, State Treasurer s Office. James Hamill, Bridge Strategic Partners; and Tricia Ortiz, Richards Watson & Gershon participated by conference telephone. 2 Approval of the minutes of the January 21, 2016 regular meeting. Motion to approve by Holly; second by Mierzwa; unanimously approved by roll-call vote. 3 Public comment. None. 4 Approval of the issuance of revenue bonds or other obligations to finance or refinance the following projects, the execution and delivery of related documents, and other related actions: a CHF--Irvine, LLC (University of California, Irvine East Campus Apartments), City of Irvine, County of Orange; issue up to $350 million in refunding revenue bonds. Executive Director Bando explained that this project is a large refunding of phases 2 and 3 involving student housing at UC Irvine. The bonds are expected to rated triple B-, which is the lowest rating allowed under CSCDA s public offering policy. The project meets CSCDA s policies and Bando recommends approval, subject to TEFRA approval. Motion to approve Executive Director Bando s recommendation by Mierzwa; second by Holly; unanimously approved by roll-call vote. CSCDA Minutes February 4, 2016 Page 1 of 2 5

b Delta View Family Apartments, LP (Delta View Apartments), City of Antioch, County of Contra Costa, up to $27 million in multi-family housing revenue bonds. Executive Director Bando explained that this project is the borrower s tenth financing through CSCDA, and the bonds will be privately placed. The project meets CSCDA s policies, and Bando recommends approval. Motion to approve Executive Director Bando s recommendation by Bornstein; second by Mierzwa; unanimously approved by roll-call vote. c St. Timothy s Preservation, LP (St. Timothy s Tower & Manor Apartments), City of Compton, County of Los Angeles, up to $18 million in multi-family housing revenue bonds. Executive Director Bando explained that the borrower has completed six other multifamily projects in the Los Angeles area, but this is their first with CSCDA. The bonds will be privately placed. The project meets CSCDA s policies, and Bando recommends approval. Motion to approve Executive Director Bando s recommendation by Mierzwa; second by Holly; unanimously approved by roll-call vote. 5 Executive Director update. Executive Director Bando explained that James is at the CCMF conference, representing CSCDA. The Treasurers-Tax Collectors Conference is in early March, as well as the CSMFO Conference. Also, due to Bridge Strategic Partners efforts, CSCDA has received quite a few nonprofit applications recently, so Commissioners should expect a robust calendar soon. 6 Staff updates. James Hamill indicated that Chris McKenzie shared the benefits of CSCDA with City Managers at the conference. 7 Co-chair Larry Combs adjourned the meeting at 2:13 pm. Submitted by: Perry Stottlemeyer, League of California Cities staff The next regular meeting of the commission is scheduled for Thursday, February 18, at 2:00 pm in California Association of Counties office at 1100 K Street, 1st Floor, Sacramento, California. CSCDA Minutes February 4, 2016 Page 2 of 2 6

RESOLUTION NO. 16H- A RESOLUTION OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY SETTING FORTH THE AUTHORITY'S OFFICIAL INTENT TO ISSUE MULTIFAMILY HOUSING REVENUE BONDS TO UNDERTAKE THE FINANCING OF VARIOUS MULTIFAMILY RENTAL HOUSING PROJECTS AND RELATED ACTIONS WHEREAS, the Authority is authorized and empowered by the Title 1, Division 7, Chapter 5 of the California Government Code to issue mortgage revenue bonds pursuant to Part 5 (commencing with Section 52000) of the California Health and Safety Code (the Act ), for the purpose of financing multifamily rental housing projects; and WHEREAS, the borrowers identified in Exhibit A hereto and/or related entities (collectively, the Borrowers ) have requested that the Authority issue and sell multifamily housing revenue bonds (the Bonds ) pursuant to the Act for the purpose of financing the acquisition and rehabilitation or construction as set forth in Exhibit A, of certain multifamily rental housing developments identified in Exhibit A hereto (collectively, the Projects ); and WHEREAS, the Authority, in the course of assisting the Borrowers in financing the Projects, expects that the Borrowers have paid or may pay certain expenditures (the Reimbursement Expenditures ) in connection with the Projects within 60 days prior to the adoption of this Resolution and prior to the issuance of the Bonds for the purpose of financing costs associated with the Projects on a longterm basis; and WHEREAS, Section 1.103-8(a)(5) and Section 1.150-2 of the Treasury Regulations require the Authority to declare its reasonable official intent to reimburse prior expenditures for the Projects with proceeds of a subsequent tax-exempt borrowing; and WHEREAS, the Authority wishes to declare its intention to authorize the issuance of Bonds for the purpose of financing costs of the Projects (including reimbursement of the Reimbursement Expenditures, when so requested by the Borrower upon such terms and condition as may then be agreed upon by the Authority, the Borrower and the purchaser of the Bonds) in an aggregate principal amount not to exceed the amount with respect to each Project set forth in Exhibit A; and WHEREAS, Section 146 of the Internal Revenue Code of 1986 limits the amount of multifamily housing mortgage revenue bonds that may be issued on behalf of for-profit borrowers in any calendar year by entities within a state and authorizes the governor or the legislature of a state to provide the method of allocation within the state; and WHEREAS, Chapter 11.8 of Division 1 of Title 2 of the California Government Code governs the allocation of the state ceiling among governmental units in the State of California having the authority to issue private activity bonds; and WHEREAS, Section 8869.85 of the California Government Code requires a local agency desiring an allocation of the state ceiling to file an application with the California Debt Limit Allocation Committee (the Committee ) for such allocation, and the Committee has certain policies that are to be satisfied in connection with any such application; OHSUSA:764309428 7

follows: NOW, THEREFORE, BE IT RESOLVED by the Commission of the Authority as Section 1. The above recitals, and each of them, are true and correct. Section 2. The Authority hereby determines that it is necessary and desirable to provide financing for the Projects (including reimbursement of the Reimbursement Expenditures) by the issuance and sale of Bonds pursuant to the Act, as shall be authorized by resolution of the Authority at a meeting to be held for such purpose, in aggregate principal amounts not to exceed the amounts set forth in Exhibit A. This action is taken expressly for the purpose of inducing the Borrowers to undertake the Projects, and nothing contained herein shall be construed to signify that the Projects comply with the planning, zoning, subdivision and building laws and ordinances applicable thereto or to suggest that the Authority or any program participant, officer or agent of the Authority will grant any such approval, consent or permit that may be required in connection with the acquisition and construction or rehabilitation of the Projects, or that the Authority will make any expenditures, incur any indebtedness, or proceed with the financing of the Project. Section 3. This resolution is being adopted by the Authority for purposes of establishing compliance with the requirements of Section 1.103-8(a)(5) and Section 1.150-2 of the Treasury Regulations. In such regard, the Authority hereby declares its official intent to use proceeds of indebtedness to reimburse the Reimbursement Expenditures. Section 4. The officers and/or the program managers of the Authority are hereby authorized and directed to apply to the Committee for an allocation from the state ceiling of private activity bonds to be issued by the Authority for each of the Projects in an amount not to exceed the amounts set forth in Exhibit A, and to take any and all other actions as may be necessary or appropriate in connection with such application, including but not limited to the payment of fees, the posting of deposits and the provision of certificates, and any such actions heretofore taken by such officers and program managers are hereby ratified, approved and confirmed. OHSUSA:764309428 2 8

PASSED AND ADOPTED by the California Statewide Communities Development Authority this February 18, 2016. The undersigned, an Authorized Signatory of the California Statewide Communities Development Authority, DOES HEREBY CERTIFY that the foregoing resolution was duly adopted by the Commission of said Authority at a duly called meeting of the Commission of said Authority held in accordance with law on February 18, 2016. By: Authorized Signatory OHSUSA:764309428 3 9

EXHIBIT A Project Name Project Location Project Description (units) New Construction/ Acquisition and Rehabilitation Legal Name of initial owner/operator Bond Amount Rocky Hill Veterans Apartments City of Vacaville, County of Solano 39 New Construction Trower Housing Partners, LP $11,000,000 Lilly Gardens Apartments City of Gilroy, County of Santa Clara 84 Acquisition and Rehabilitation Islas Development, LLC $18,000,000 OHSUSA:764309428 A-1 10

Agenda Item No. 5 Agenda Report DATE: February 18, 2016 TO: FROM: CSCDA COMMISSIONERS Cathy Bando, Executive Director PURPOSE: Consider Bronze Level Patron Program Sponsorship of CCAH EXECUTIVE SUMMARY: CSCDA is a current member of the California Council for Affordable Housing (CCAH) and has been invited to participate as a 2016 Patron Program Sponsor of CCAH s spring conference. CCAH is a tax-exempt nonprofit organization dedicated to facilitating the development and expansion of affordable housing in the State of California. CCAH devotes its resources to tracking relevant state and federal legislation, monitoring current housing development and finance programs, making recommendations on appropriate housing and programs, and keeping the CCAH membership informed about these matters. CCAH sponsors two annual statewide conferences and presents special seminars on a wide range of topics facing the affordable housing industry. CSCDA approved a Bronze Level Patron Program Sponsorship of CCAH s fall 2015 conference at its July 9, 2015 meeting. The Bronze Level Patron Program Sponsorship helps support CCAH s mission and will provide the following benefits to CSCDA: One complimentary registration at its spring conference. Recognition in printed conference materials. CSCDA logo and link on the CCAH website. The cost of the Bronze Level Patron Program Sponsorship is $1,500. RECOMMENDED ACTION: CSCDA s Executive Director recommends that the Commission approve CSCDA s Bronze Level Patron Program Sponsorship of CCAH and direct staff to complete and submit the sponsorship application. 11