Resolution - 2020-72RESOLUTION NO.2020-72
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
WEST COVINA, CALIFORNIA, APPROVING THE
ISSUANCE OF LEASE REVENUE BONDS, 2020 SERIES A
(FEDERALLY TAXABLE) BY THE WEST COVINA PUBLIC
FINANCING AUTHORITY; AUTHORIZING AND
APPROVING A SITE AND FACHJTY LEASE, A LEASE
AGREEMENT, A PRELIMINARY OFFICIAL STATEMENT,
A BOND PURCHASE AGREEMENT AND A CONTINUING
DISCLOSURE AGREEMENT; APPROVING CERTAIN
PROFESSIONALS; RESCISSION OF RESOLUTION
RELATING TO PENSION OBLIGATION BONDS; AND
AUTHORIZING CERTAIN OTHER ACTIONS IN
CONNECTION THEREWITH
WHEREAS, the City of West Covina, California (the "City") and the West Covina Housing
Authority, have previously entered into a Joint Exercise of Powers Agreement, dated as of June 1,
1990, as amended from time to time, establishing the West Covina Public Financing Authority (the
"Authority") for the purpose of assisting the City by issuing bonds and other obligations for authorized
purposes; and
WHEREAS, the City is obligated by the Public Employees' Retirement Law, commencing with
Section 20000 of the Government Code of the State of California, as amended (the "Retirement
Law), to make payments relating to pension benefits accruing to the California Public Employees'
Retirement System's ("CaIPERS") members, including the City; and
WHEREAS, the City is obligated specifically to make certain payments to CaIPERS in respect
of current and retired public safety employees and miscellaneous employees under the pension programs
of CaIPERS that amortize such obligations over a fixed period of time, including normal costs
(collectively, the "CaIPERS Obligation"); and
WHEREAS, the Pension Obligation is evidenced by a contract or contracts with CaIPERS with
respect to public safety employees and miscellaneous employees of the City, as heretofore and hereafter
amended fiom time to time (collectively, the "CaIPERS Contract"); and
WHEREAS, the City desires that the Authority issue its Lease Revenue Bonds, 2020 Series
A (Federally Taxable) (the "2020A Bonds") for the purposes of funding: (i) all or a portion of its
CaIPERS Obligation, including normal costs; (ii) working capital for the City; (iii) a reserve for the
2020A Bonds; and (iv) costs of issuing the 2020A Bonds; and
WHEREAS, the 2020A Bonds are to be issued pursuant to an Indenture (the "Indenture"), by
and between the Authority and a trustee to be named therein (the "Trustee"), and pursuant to
100576846.3
the Marks -Roos Local Bond Pooling Act of 1985, constituting Article 4 (commencing with Section
6584) of Chapter 5 of Division 7 of Title 1 of the Government Code of the State of California (the
"Act"); and
WHEREAS, it is proposed that the City and the Authority enter into a Site and Facility Lease
(the "Site Lease"), by and between the City and the Authority, the proposed form of which is on file
with the Secretary of the Authority, pursuant to which the City will lease property of the City as an
Authorized Representative of the City shall designate (the "Leased Property") to the Authority; and
WHEREAS, it is proposed that the City and the Authority enter into a Lease Agreement (the
"Lease"), by and between the Authority and the City, pursuant to which City will lease the Leased
Property from the Authority, the proposed form of which is on file with the Secretary of the Authority;
and
WHEREAS, under the Lease, the City will be obligated to make lease payments to the
Authority which the Authority will use to pay debt service on the 2020A Bonds; and
WHEREAS, it is proposed that the City and the Authority deliver a Preliminary Official
Statement and final Official Statement in connection with the marketing and sale of the 2020A Bonds;
and
WHEREAS, itis proposed that the City andthe Authority enter into a Bond Purchase Agreement
(the "Bond Purchase Agreement"), by and between the Authority and the City in connection with the sale
of the 2020A Bonds; and
WHEREAS, itisproposed that the City execute and deliver a Continuing Disclosure Agreement
(the "Continuing Disclosure Agreement"), by and between the City and a dissemination agent named
therein in connection with the sale of the 2020A Bonds; and
WHEREAS, there have been presented at this meeting the proposed forms of the following
documents:
a) the Site Lease;
b) the Lease;
c) the Preliminary Official Statement;
d) the Bond Purchase Agreement; and
e) the Continuing Disclosure Agreement.
WHEREAS, the City Council has reviewed the above -referenced documents related to the
issuance of the 2020A Bonds, which documents are on filewiththe City Clerk of the City of West Covina;
and
WHEREAS, the City Council desires to rescind its Resolution No. 2020-08.
100576846.3
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WEST COVINA,
CALIFORNIA DOES HEREBY DETERMINE, FIND, AND RESOLVE AS FOLLOWS:
SECTION 1. The City Council hereby finds and determines that the foregoing recitals are
true and correct.
SECTION 2. The City Council hereby finds and determines that the issuance of the 2020A
Bonds will result insignificant public benefits within the contemplation of Section 6586 of the Act.
SECTION 3. The City Council hereby approves the issuance by the Authority of the 2020A
Bonds. The 2020A Bonds are hereby approved for the purposes of funding: (i) all or a portion of its
CalPERS Obligation, including normal costs; (ii) working capital for the City; (iii) a reserve for the 2020A
Bonds; and (iv) costs of issuing the 2020A Bonds.
SECTION 4. The Site Lease, in substantially the form on file with the City Clerk of the City and
presented to the City Council at this meeting, is hereby approved. Any one of the City Manager, the
Assistant City Manager, the Mayor of the City, or their respective designees (each, an "Authorized
Representative"), is hereby authorized and directed, for and in the name and on behalf of the City, to
execute and deliver the Site Lease in substantially the form on file, with such revisions, amendments and
completions as may be approved by the Authorized Representative executing the same, subject to the
provisions of this Resolution, such approval to be conclusively evidenced by the execution and delivery
thereof, and the City Clerk is hereby authorized to attest to such execution. Any Authorized
Representative is hereby authorized to designate Leased Property under the Site Lease.
SECTION 5. The Lease, in substantially the form on file with the City Clerk of the City and
presented to the City Council at this meeting, is hereby approved. Any Authorized Representative is
hereby authorized and directed, for and in the name and on behalf of the City, to execute and deliver the
Lease in substantially the form on file, with such revisions, amendments and completions as may be
approved by the Authorized Representative executing the same, subject to the provisions of this
Resolution, such approval to be conclusively evidenced by the execution and delivery thereof, and the
City Clerk is hereby authorized to attest to such execution.
SECTION 6. The proposed form of Preliminary Official Statement with respect to the issuance
of the Bonds, substantially in the form on file with the City Clerk, is hereby approved, with such
revisions, amendments and completions as shall be approved by an Authorized Representative with the
advice of Disclosure Counsel, in order to make the Preliminary Official Statement final as of its date,
except for the omission of certain information, as permitted by Section 240.15c2-12(b)(1)ofTitle
17 of the Code of Federal Regulations C `Rule 150-12"), and any certificate relating to the finality of
the Preliminary Official Statement under Rule 15c2-12. Any Authorized Representative is hereby
authorized and directed to execute and deliver a final Official Statement in the form of the Preliminary
Official Statement, with such additions and changes as may be approved by any Authorized
Representative executing the same, such approval to be conclusively evidenced by the execution and
delivery thereof.
100576846.3
SECTION 7. The proposed form of Bond Purchase Agreement, on file with the City Clerk, is
hereby approved. Any Authorized Representative is hereby authorized and directed, for and on behalf
of the Authority with the advice of Bond Counsel, to execute and deliver the Bond Purchase Agreement,
substantially in the form on file with the City Clerk, with such changes therein, deletions therefrom
and additions thereto (including, but not limited to changes, deletions and additions as may be required)
as such Authorized Representative shall approve, such approval to be conclusively evidenced by the
execution and delivery of the Bond Purchase Agreement; provided, that the principal amount of the
2020A Bonds shall not exceed $205,000,000, the true interest costs for the 2020A Bonds shall not
exceed 5.80%, the underwriter's discount shall not exceed 0.318% of the principal amount of the Bonds
and the final maturity of the Bonds shall not exceed 25 years.
SECTION 8. The proposed form of Continuing Disclosure Agreement, on filewith the City Clerk,
is hereby approved. Any Authorized Representative is hereby authorized and directed for and on
behalf of the City, to execute and deliver the Continuing Disclosure Agreement, substantially in the form
on file with the City Clerk, with such changes therein, deletions therefrom and additions thereto
(including, but not limited to changes, deletions and additions as may be required) as such Authorized
Representative shall approve, such approval to be conclusively evidenced by the execution and delivery
of the Continuing Disclosure Agreement.
SECTION 9. The City Council hereby approves the appointment of (a) Norton Rose Fulbright
US LLP to perform Bond Counsel and Disclosure Counsel services; (b) Wolf & Company Inc. and
NHA Advisors LLC, to perform Co -Municipal Advisor services; and (c) Hilltop Securities Inc., to serve
as Underwriter. The City Manager is hereby authorized and directed to execute or amend existing services
agreements with these financing team members.
SECTION 10. Each Authorized Representative, the City Clerk and all other officers of the
City are hereby authorized and directed, for and in the name and on behalf of the City, with the
concurrence of the City Attorney, to do any and all things and take any and all other actions, including
the publication of any notices necessary or desirable in connection with the sale of the 2020A Bonds,
procurement of municipal bond insurance and/or a reserve surety, and execution and delivery of any
and all assignments, certificates, requisitions, agreements, notices, consents, instruments of conveyance,
terminations, warrants and other documents, which they, or any of them, deem necessary or advisable
to consummate the lawful issuance and sale of the 2020A Bonds and the consummation of the
transactions as described herein.
SECTION 11. All actions heretofore taken by any Authorized Representative or any officer,
employee or agent of the City with respect to the issuance, delivery and sale of the 2020A Bonds or in
connection with or related to any of the agreements referred to herein, are hereby approved, confirmed
andratified.
SECTION 12. The City Council hereby rescinds its Resolution No. 2020-08, adopted on
February 4, 2020.
SECTION 13. The City Clerk shall certify to the adoption of this Resolution and shall enter
the same in the book of original resolutions and it shall become effective immediately.
100576846.3
APPROVED AND ADOPTED this 7th day of July, 2 0 2
APPROVED AS TO FORM
Thdmah P. Du
City Attorney
Tony Wu
Mayor /
ATTEST �
Lisa She ' C
Assistant ty Clerk
I, LISA SHERRICK, ASSISTANT CITY CLERIC of the City of West Covina, California, do
hereby certify that the foregoing ResolutlonNo. 2020-72 was duly adopted by the City Council of the
City of West Covina, California, at a regular meeting thereof held on the 7th day of July, 2020, by the
following vote of the City Council:
AYES: Castellanos, Johnson, Lopez-Viado, Wu
NOES: Shewmaker
ABSENT: None
ABSTAIN: None
Lisa Sheik
Assist- ity Clerk
100576846.3