HomeMy WebLinkAboutRES CC 2016 3489 2016 0302 RESOLUTION NO. 2016-3489
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
MOORPARK, CALIFORNIA CONSENTING TO INCLUSION OF
PROPERTIES WITHIN THE CITY'S JURISDICTION IN THE
CALIFORNIA HOME FINANCE AUTHORITY COMMUNITY
FACILITIES DISTRICT NO. 2014-1 (CLEAN ENERGY) TO FINANCE
RENEWABLE ENERGY IMPROVEMENTS, ENERGY EFFICIENCY
AND WATER CONSERVATION IMPROVEMENTS AND ELECTRIC
VEHICLE CHARGING INFRASTRUCTURE AND APPROVING
ASSOCIATE MEMBERSHIP IN THE JOINT EXERCISE OF POWERS
AUTHORITY RELATED THERETO
WHEREAS, the California Home Finance Authority, a California joint powers
authority, (the "Authority") has established the Community Facilities District No. 2014-
1(Clean Energy) in accordance with the Mello-Roos Community Facilities Act, set forth
in sections 53311 through 53368.3 of the California Government Code (the "Act") and
particularly in accordance with sections 53313.5(1) and 53328.1(a) (the "District"); and
WHEREAS, the purpose of the District is to finance or refinance (including the
payment of interest) the acquisition, installation, and improvement of energy efficiency,
water conservation, renewable energy and electric vehicle charging infrastructure
improvements permanently affixed to private or publicly-owned real property (the
"Authorized Improvements"); and
WHEREAS, the Authority is in the process of amending the Authority Joint
Powers Agreement (the "Authority JPA") to formally change its name to the Golden
State Finance Authority; and
WHEREAS, the City of Moorpark is committed to development of renewable
energy generation and energy efficiency improvements, reduction of greenhouse gases,
and protection of the environment; and
WHEREAS, in the Act, the Legislature has authorized a parcel within the territory
of the District to annex to the District and be subject to the special tax levy of the District
only (i) if the city or county within which the parcel is located has consented, by the
adoption of a resolution by the applicable city council or county board of supervisors, to
the inclusion of parcels within its boundaries in the District and (ii) with the unanimous
written approval of the owner or owners of the parcel when it is annexed (the
"Unanimous Approval Agreement"), which, as provided in section 53329.6 of the Act,
shall constitute the election required by the California Constitution; and
WHEREAS, the City wishes to provide innovative solutions to its property owners
to achieve energy efficiency and water conservation and in doing so cooperate with
Authority in order to efficiently and economically assist property owners in the City with
financing such Authorized Improvements; and
Resolution No. 2016-3489
Page 2
WHEREAS, the Authority has established the District, as permitted by the Act,
the Authority JPA, originally made and entered into July 1, 1993, as amended to date,
and the City, desires to become an Associate Member of the JPA by execution of an
acknowledgement of receipt of the JPA Agreement, a copy of which is attached as
Exhibit "A" hereto, to participate in the programs of the JPA and to assist property
owners within the incorporated area of the City in financing the cost of installing
Authorized Improvements; and
WHEREAS, the City will not be responsible for the conduct of any special tax
proceedings, the levy and collection of special taxes, or any required remedial action in
the case of delinquencies in the payment of any special taxes in connection with the
District.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF MOORPARK
DOES HEREBY RESOLVE AS FOLLOWS:
SECTION 1. The City Council finds and declares that properties in the City's
incorporated area will be benefited by the availability of the Authority CFD No. 2014-1
(Clean Energy) to finance the installation of the Authorized Improvements.
SECTION 2. The City Council consents to inclusion in the Authority CFD No.
2014-1 (Clean Energy) of all of the properties in the incorporated area within the City
and to the Authorized Improvements, upon the request of and execution of the
Unanimous Approval Agreement by the owners of such properties when such properties
are annexed, in compliance with the laws, rules and regulations applicable to such
program; and to the assumption of jurisdiction thereover by Authority for the purposes
thereof.
SECTION 3. The City Council consents to the assumption of jurisdiction by
Authority for all purposes of the Authority CFD No. 2014-1 (Clean Energy) and
authorizes Authority, upon satisfaction of the conditions imposed in this resolution, to
take each and every step required for or suitable for financing the Authorized
Improvements.
SECTION 4. The City Council hereby approves joining the JPA as an Associate
Member and authorizes the execution by appropriate City officials of any necessary
documents to effectuate such membership.
SECTION 5. City staff is authorized and directed to coordinate with Authority
staff to facilitate operation of the Authority CFD No. 2014-1 (Clean Energy) within the
City, and report back periodically to the City Council on the success of such program.
Resolution No. 2016-3489
Page 3
SECTION 6. The City Clerk shall certify to the adoption of this resolution and
shall cause a certified resolution to be filed in the book of original resolutions.
PASSED AND ADOPTED this 2nd day of March, 2016.
J ;nice S. Parvin, Mayor
ATTEST:
aCZCoI.Lli"_/ X.K Or—
Ct �G9
f F
Maureen Benson, City Clerk `` elms
dipt
,4,441 {1.
Exhibit A — CHFA JPA
Resolution No. 2016-3489
Page 4
EXHIBIT A
CALIFORNIA HOME FINANCE AUTHORITY
AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT
(Original date July 1, 1993 and as last amended and restated December 10, 201.1)
THIS AMENDED AND RESTATED JOINT EXERCISE OF POWERS AGREEMENT
("Agreement") is entered into by and among the counties listed on Attachment 1 hereof and
ittcoIporated herein by reference. All such counties arc referred to herein as "Members" with the
respective powers, privileges and restrictions provided herein.
RECITALS
A. WHEREAS, the California Rural Home Mortgage Fivatce Authority ("CRHMFA") was
created by a Joint Exercise of Powers Agreement dated July 1, 1993 pursuant to the Joint Exercise of
Powers Act (commencing with Article 1 of Chapter i of Division 7 of Title 1 of the Government Code
of the State of California (the `Act"). By Resolution 2003-02, adopted on January 1,5, 2003, the name
of the authority was changed to CRHMFA Homebuyers Fund. The most recent an endwent to the
Jowl Exercise of Powers Agreement was on Jai 28, 2004.
B. WHEREAS, the Members of CRI IMFA Homebuyers Fund desire to update, reaffirm, clarify
and revise certain provisions of the joint powers agreement, including the renaming of the joint powers
authority, as set forth herein.
C. WEIEREAS, the Members are each empowered by law to finance the construction,
acquisition, improvement and rehabilitation of real properly.
I). WTIEREAS, by this Agreement, the Members desire to create and establish a joint powers
authority to exercise their respective powers for the purpose of financing the construction, acquisition,
improvement and rehabilitation of real property within the jurisdiction of the Authority as authorized
by the Act.
NOW, THEREFORE, in consideration of the mutual covenants contained herein, the Members
individually and collectively agree as follows:
1. Definitions
l Euless the context otherwise requires, the following terms shall for purposes of this Agreement
have the meanings specified below:
"Act" means the Joint Exercise of Powers Act, conuncuciug With Article l of Chapter 5 of
Division 7 of Title 1 of the Government Code of the State of California, including the Marks-Roos
Intal 13mnd Pooling Act of 1985, as amended.
"Agreement" means this Joint Exercise of Powers Agreement, as the same now exists or as it
may from time to time be amended as provided herein.
Resolution No. 2016-3489
Page 5
"Associate Member" means a county, city or other public agency which is not a voting
member of the Rural County Representatives of California, a California nonprofit corporation
("RCRC"), with legal power aid authority similar to dial of the Members, admitted pursuant to
paragraph 4,d. below to associate membership herein by vote of the Board.
"Audit Committee" means a committee made up of the. nine-member Executive Committee.
"Authority"means California Home Finance Authority ("CHP"), formerly known as CRHMFA
Homebuyers Fund or California Rural Home Mortgage Finance Authority.
"Briaid"cleans the governing board of the Authority as described in Section 7 below.
"Bonds" means bonds, notes, warrants, leases, certificates of participation, installment purchase
agreements, loan agreements and other securities or obligations issued by the Authority, or financing
agreements entered into by the Authority pursuant to the Act and any other obligation within the
meaning of the tern) "Roods" under the Act.
"Delegate" means the Supervisor designated by the governing hood of each Member to serve
on the Board of the Authority.
"Executive Committee" means the nine-member Executive Committee oI' the Board
established pursuant to Section 10 hereof.
"Member" means any county which is a member of RCRC, has executed this Agreement and
has become a member of the Authority.
"Obligations" means bonds, notes, warrants, leases, certificates of participation, installment
purchase agreements, loan agreements and other securities or obligations issued by the Authority, or
finauncing agreements entered into by the Authority pursuant to the Act and any other financial or legal
obligation of the .Authority wider the Act.
"Program"or"Project" means any work, improvement, program, project or service undertaken
by the Authority.
"Rural County Representatives of California" or "RCRC" means the nonprofit entity
incorporated under that name in the State of California.
"Supervisor" means an elected County Supervisor from an RCRC member county.
2. Purpose
The purpose of the Authority is to provide finauncing for the acquisition, construction,
improvement and rehabilitation of real property iu accordance with applicable provisions of law(Or the
benefit of residents and communities. In pursuit of this purpose, this Agreement provides for the joint
exercise of powers common to any of its Members and Associate Members as provided herein, or
otherwise authorized by the Act and other applicable laws, including assisting in financing as authorized
herein,Jointly exercised in the manner set forth herein.
Resolution No. 2016-3489
Page 6
3. Principal Place of Business
The principal office of the Authority shall he 1215 K Street, Suite I(i50, Sacramento,
California 95814.
4. Creation of Authority,Addition of Members or Associate Members
a. The Authority is hereby created pursuant to the Act. As provided in the Act, the
Authority shall be a public entity separate and distinct from the Members or Associate Members.
b. The Authority will cause a notice of this Agreement or any amendment hereto to be
prepared and filed with the office of the Secretary of State of California in a timely fashion in the
manner set forth in Section 6,503.3 of the Act.
c. A county that is a member of RC:RC may petition to become a member of the
Authority by submitting to the Board a resolution or evidence of other formal action taken by its
governing body adopting this Agreement. The Board shall review the petition for membership and
shall vote to approve or disapprove the petition. If the petition is approved by a majority of the Board,
such county shall immediately become a Member of the Authority.
d.
An Associate Mender may be added to the Authority upon the affirmative approval of
its respective governing board and pursuant to action by the Authority Board upon such terms and
conditions, and with such rights, privileges and responsibilities, as may be established from time to time
by the Board. Such terms and conditions, and rights, privileges awl responsibilities may vary among the
Associate Members. Associate Members shall be entitled to participate in one or more programs of the
Authority as determined by the Board, but shall not be voting members of the Board. The Executive
Director of the Authority shall CI forcc the terms and conditions for prospective Associate Members to
the Authority as provided by resolution of the Board and as amended from time to time by the Board.
Changes in the terms and conditions lir Associate Member;slrip by the Board will not constitute an
amendment of this Ag'rentcnt.
5. Term and Termination of Powers
'Phis Agreement shall become effective from the date hereof until the earlier of the time when
all Bowls and any interest thereon shall have been paid in lull, or provision for such payment shall
have been made, or when the Authority shall no longer own or hold any interest in a public capital
improvement or program. The Authority shall continue to exercise the powers herein conferred upon
it until termination of this Agreement, except that if any Bonds are issued and delivered, in no event
shall the exercise of the powers herein granted be terminated until all Bonds so issued and delivered
and the interest thereon shall have been paid or provision for such payment shall have been made and
any other debt incurred witty respect to any other financing program established or administered by the
Authority has been repaid in full and is no longer outstanding.
Resolution No. 2016-3489
Page 7
6. Powers;Restriction upon Exercise
a. To ellectuate its purpose, the Authority shall have the power to exercise any and all
powers of the Members or of a joint powers authority under the Act and other applicable provisions of
law, subject, however, to the conditions and restrictions herein contained. Each Member or Associate
Member may also separately exercise arty and all such powers. 'fhc powers of the Authority are limited
to those of a general law county.
b. The Authority may adopt, from time to time, such resolutions, guidelines, rules and
regulations for the conduct of its meetings and the activities of die Authority as it deems necessary or
desirable to accomplish its purpose.
e. The Authority shall have the power to finance the construction, acquisition,
improvement and rehabilitation of real property, including the power to purchase, with the amounts
received or to be received by it pursuant to a bond purchase agreement, bowls issued by ally of its
Members or Associate Members and other local agencies at public or negotiated sale, for the purpose
set forth herein and in accordance with the Act. All or any part of such bonds so purchased may be
held by the Authority or resold to public or private purchasers at public or negotiated sale. The
Authority shall set any other terms and conditious of any purchase or sale contemplated herein as it
deems necessary or convenient and in furtherance of the Act. The Authority may issue or cause to be
issued Bonds or other indebtedness, lord pledge any of its property or revenues as security to the extent
permitted by resolution of the Board under any applicable provision of law. 'Hie Authority may issue
Bonds ill accordance with the Act in order to raise muds necessary to ellectuate its purpose hereunder
and may enter into agreements to secure such Bonds. 1'hc Authority may issue other forms of
indebtedness authorized by the Act, and to secure such debt, to further such purpose. the Authority
may utilize other fonns of capital, including, but not limited to, the Andtority's internal resources,
capital markets and other forms of private capital investment authorized by the Act..
d. The Authority is hereby authorized to do all acts necessary for the exercise of its
powers, including, but not limited to:
(l)
executing co it u ts,
(2) employing ageauts, consultants and employees,
(3) acquiring, constructing or providing for maintenance and operation of any
building, work or improvement,
(4) acquiring, holding or disposing of real or personal property wherever located,
iwcludUig property subject to mortgage,
(5) incurring debts, liabilities or obligations,
(6) receiving gifts, contributions and donations of property, lns, services and any
other forms of assistance from persons, firms, corporations or governmental
entities,
(7) suing and being sued in its own name, and litigating or settling any suits or
claims,
(8) doing any and all things necessary or convenient to the exercise of its specific
powers and to accomplishing its purpose
(9) establishing and/or administering districts to finance and refinance the
acquisition, iustallatioll and improvement of energy elliciency, water
conservation and renewable energy improve mends to or on real property and in
Resolution No. 2016-3489
Page 8
buildings. The Authority may enter into one or more agreements, including
without limitation, participation agreements and implementation agreements to
implement such programs.
c. Subject to the applicable provisions of any indenture or resolution providing for the
investment of monies held thereunder, the Authority shall have the power to invest any of its funds as
the Board deems advisable, in the same manner and upon the same conditions as local agencies
pursuant to Section .53601 of the Government Code of the Stale of California.
f. All property, equipment, supplies, funds and records of the Anthority shall be owned
by the Authority,except as may be provided otherwise herein or by resolution of the Board.
g.
Pursuant to the provisions of Section 61508.1 of the Act, the debts, liabilities and
obligations of the Authority shall not be debts, liabilities and obligations of the Members or Associate
Members. Any Bonds, together with any interest and premium thereon, shall not constitute debts,
liabilities or obligations of any Member. The Members or Associate Members hereby agree that any
such Bonds issued by the Authority shall not constitute general obligations of the Authority but shall be
payable solely from the uuteys pledged to the repayment of principal or interest on such Bonds under
the terms of die resolution, indenture, trust, agreement or other instrument pursuant to which such
Bonds are issued. Neither the Members or Associate Members nor the Authority shall be obligated to
pay the principal of or premium, if any, or interest on the Bonds, or other costs incidental thereto,
except from the revenues and finds pledged therefor, and neither the faith and credit aur the taxing
power of the Members or Associate Members or the Authority shall be pledged to the payment of the
principal of or premium, if any, or interest on the Bonds, nor shall the Members or Associate
Members of the Authority be obligated in any manner to make any appropriation for such payment.
No covenant or agreement contained in any Bond shall be deemed to be a covenant or agreement of
any Delegate, or any officer, agent or employee of the Authority in an individual capacity, and neither
the Board nor any officer thereof executing the Bonds or any document related thereto shall be liable
personally on any Bond or be subject to any personal liability or accountability by reason of the
issuance of auto Bonds.
7. Governing Board
a. The Board shall consist of the number of Delegates equal to one representative from
each Member.
b. The governing body of each Member shall appoint one of its Supervisors to serve as a
Delegate on the Board. A Member's appointment of its Delegate shall be delivered in writing (which
may 1w by electronic mail) to the Authority and shall be effective until he or she is replaced by such
governing body or no longer a Supervisor, any vacancy shall he filled by the governing body of the
Member in the same manner provided in this paragraph b..
c. 'the governing body of each Member of the Board shall appoint a Supervisor as an
alternate to serve on the Board in the absence of the Delegate; the alternate may exercise all the rights
and privileges of the Delegate:, including the right to be counted in constituting a quorum, to participate
iu the proceedings of the Board, and to vote upon any and all matters. No alternate may have more
than one vote at any meeting of the Board, and any Member's designation of an alternate shall be
Resolution No. 2016-3489
Page 9
delivered in writing (which may be by electronic mail) to the Authority and shall be effective until such
alternate is replaced by his or her governing body or is no longer a Supervisor, unless otherwise
specified it such appointment. Any vacancy shall be filled by the governing body of the Member in the
same manner provided in this paragraph c.
d. Any person who is riot a number of the governing body of a Member and who attends
a meeting on behalf of such Member may not vote or be counted toward a (Incrmn but may, at the
discretion of the Chair, participate in open meetings he or she attends.
Each Associate Member may designate a non-voting representative to the Board who
may not he counted toward a quorum bun who may attend open meetings, propose agenda items and
otherwise participate in Board Meetings.
Delegates shall not receive compensation for serving as Delegates, bel may claim and
receive reimbursement for expenses actually incurred ill connection pith such service pursuant to odes
approved by the Board and subject to the availability of hinds.
g. The Board shall have the power, by resolution, to the extent permitted by the Act or
any other applicable law, to exercise any powers of the Authority and to delegate any of its functions to
the Executive Committee or one or more Delegates, officers or agents of the Authority, and to cause
any authorized Delegate, officer or agent to take ally actions and execute any documents for and ill the
name and on behalf of the Board or the Authority.
In. The Board may establish such committees as it deems necessary for any lawful
purpose; such committees are advisory only and may not act or purport to act on behalf of the Board
or the Authority.
i. The Board shall develop, or cause to be developed, and review, modify as necessary,
and adopt each Program.
8. Meetings of the Board
a. The Board shall meet att least once annually, but may sect more frequently upon call
of any oilicer or as provided by resolution of the Board.
b. Meetings of the Board shall be called, noticed, held and conducted pursuant to the
provisions of the Ralph M. Brown Act, Chapter 9 (commencing with Section 541950) of Part I of
Division 2 of Title 5 of the Governmcrt Code of the State of California.
c. The Secretary of the Authority shall cause minutes of all meetings of the Board to be
taken and distributed to each Member as soon as possible alter each meeting.
d. The lesser of twelve (12) Delegates or a majority of the number of current Delegates
shall constitute a quorum for transacting business at any meeting of the Board, except that Tess than a
quorum may act to adjourn a meeting. Each Delegate shall have one vote.
Resolution No. 2016-3489
Page 10
e. Meetings may be held at any location designated in notice properly given for a meeting
and may be conducted by telephonic or similar means in ally manner otherwise allowed by law.
9. Officers; Duties; Official Bonds
a. The Board shall elect a chair and vice chair from among the Delegates at the Board's
austral meeting who shall serve a term of one (1) year or until their respective successor is elected. The
chair shall conduct the meetings of the Board and perform such other duties as may be specified by
resolution of the Board. The vice chair shall perform such duties in the absence or in the event of the
unavailability of the chair.
b. The Board shall contract annually with RCRC to administer the Agreement and to
provide administrative services to the Authority, and the President and Chief Executive Officer of
RCRC shall serve ex officio as Executive Director, Secretary, treasurer, and Auditor of the Autlonily.
As chief executive of the Authority, iite Executive Director is authorized to execute contracts and other
obligations of the Authority, unless prior Board approval is required by a third party. by law or by
Roan! specification, and to perform other duties specified by the Board. The Executive Director may
appoint such other officers as may be required for the orderly conduct of die Authority's business and
affairs who shall serve at the pleasure of the Executive Director. Subject to the applicable provisions of
any indenture or resolution providing for a trustee or other fiscal agent, the Executive 1)irector, as
Treasurer, is designated as the custodian of Ihc Authority's funds, from whatever source, and, as such,
shall have Ilse powers, duties and responsibilities specified in Section 650.5.5 of the Act. The Executive
Director, as Auditor, shall have the powers, duties and responsibilities specified in Section 650,5.5 of
the Act.
c. The Legislative Advocate for die Authority shall be the Rural County Representatives
of California.
d. The Treasurer and Auditor are public officers who have charge of, handle, or have
access to all property of the Authority, and a bond for such officer in die amount of at least one
hundred thousand dollars (8100,000.00) shall be obtained at the expense of the Authority and filed
with tire Executive 1)irector. Such bond may secure the faithful performance of such officer's duties
with respect to another public office if such hood in at least the same amount specifically mentions the
office of the Authority as requited Iwreiu. The Treasurer and Auditor shall cause periodic
independent audits to be made of the Authority's hooks by a certified public accountat, or public
accountant, in compliance with Section (1505 of Ihc Act.
e. The business of the Authority shall be conducted under the supervision of the
Executive Director by RCRC personnel.
Resolution No. 2016-3489
Page 11
10.Executive Committee of the Authority
a. Composition
The Authority shall appoint nine (9) members of its Board lo serve on an Executive
Cmmittee.
b. Powers and I.imitations
The Executive Committee shall act in an advisory capacity and nuke reconumendatiots to the
Authority Board. Duties will include, but not be limited to, review of the quar'ter'ly and annual budgets,
service as the Audit Committee for the Authority, periodically review this Agreement; and complete
any other tasks as may be assigned by 11w Board. The Executive Committee shall be subject to all
limitations imposed by this Agreement, other applicable law, and resolutions of the Board.
c.
Quorum
A majority of the Executive Committee shall constitute a quonun Iia' transacting business of
the Executive Committee.
11. Disposition of Assets
Upon termination of this Agreement, all remaining assets and liabilities of the Authority shall
be distributed to the respective Members in such manner as shall be determined by the Board and in
accordance tcith the law.
12.Agreement Not Exclusive; Operation in Ju isdiction of Member
This Agreement shall not be exclusive, and each Member expressly reserves its rights to carry
out other public capital improvements and programs as provided for by law and to issue other
obligations for those purposes. This Agreement shall not be deemed to attend or alter the terms of
other agreements among the Members or Associate Members.
13. Conflict of Interest Code
The Authority shall by resolution adopt a Conflict of Interest Code as required by law.
14. Contributions and Advances
Contributions or advances of public funds and of personnel, equipment or property may be
made to the Authority by any Member, Associate Member or any other public agency to further the
purpose of this Agreement. Payment of public funds may be made to defray the cost of any
contribution. Any advance may be made subject to repayment, and in that case shall be repaid in the
manner agreed upon by the advancing Member. Associate Member or other public agency and the
Authority at the time of making the advance.
Resolution No. 2016-3489
Page 12
15.Fiscal Year,Accounts;Reports;Annual Budget;Administrative Expenses
a. The fiscal year of the Authority shall be the period front January 1 of each year to and
including the following December 31, except for any partial fiscal year resulting from a change in
accounting based on a different fiscal year previously.
b. Prior to the beginning of each fiscal year, the Board shall adopt a budget for the
succeeding fiscal year.
c. I'he Authority shall establish and maintain such funds and accounts as may be required
by generally accepted accounting principles. The books and records of the Authority are public records
and shall be open to inspection at all reasonable times by each Member and its representatives.
d. The Auditor shall either make, or contract with a certified public accountant or public
accountant to make, au annual audit of the accounts and records of the Authority. The minimum
requirements of the audit shall be those prescribed by the State Controller for special districts under
Section 26909 of the Government Code of the State of California, and shall conform to generally
accepted auditing standards. When an audit of accounts and records is made by a certified public
accountant or public accountant, a report thereof shall be filed as a public record with each Member
(and also with the auditor of Sacramento County as the county in which the Authority's office is
located) within 12 mouths after the end of the fiscal year.
c. In any year in which the annual budget of the Authority does not exceed live thousand
dollars (S5,000.00), the Board may, upon unanimous approval of the Board, replace the annual audit
with an ensuing one-year period, but in no event for a period longer than two fiscal years.
16. Duties of Members or Associate Members; Breach
If any Member or Associate Member shall default in performing any covenant contained
herein, such default shall not excuse that Member or Associate Member from fulfilling its other
obligations hereunder, and such defaulting Member or Associate Member shall remain liable for the
performance of all covenants hereof. Each Member or Associate Member hereby declares that this
Agreement is entered into for the benefit of the Authority created hereby, and each Member or
Associate Member hereby grants to the Authority the right to enforce, by whatever lawful means the
Authority deems appropriate, all of the obligations of each of the parties hereunder. Each and all of the
remedies giver to the Authority hercuuder or by any law now or hereafter enacted are cumulative, arid
the exercise of' one right or remedy shall not impair the right of the Authority to any or all other
remedies.
17.Indemnification
To the full extent permitted by law, the Board may authorize indenmificatiou by the Authority
of any person who is or was a Board Delegate, alternate, officer, consultant, employee or other agent of
the Authority, and who was or is a party or is threatened to be made a party to a proceeding by reason
of the fact that such person is or was such a Delegate, alternate, officer, consultant, employee or other
agent of the Authority. Such indemnification may be made against expenses, .judgments, lines,
settlements and other amounts actually and reasonably incun-ed in connection with such proceeding, if
Resolution No. 2016-3489
Page 13
stub person acted in good faith and in a manner such person reasonably believed to be in the best
interests of the Authority and, in the case of a criminal proceeding, had no reasonable rouse to believe
his or her conduct was unlawful and, in the case of an action by or in the right of the Authority, acted
with such care, including reasonable inquiry, as an ordinarily prudent person in a like position would
use under similar circumstsuices.
18. Immunities
All of the privileges mid immunities from liabilities, exemptions from law, ordinances and
rtes, all pension, relief, disability, workers compensation and other benefits which apply to the activity
of officers, agents or employees of any of the Members or Associate Members when pelinming their
respective functions, shall apply to theta to the sane degree and extent while engaged as Delegates or
otherwise as an officer, agent or other representative of the Authority or while engaged in the
performance of any of their functions or duties wider the provisions of this Agreement.
19.Amendment
'Phis Agreement may be amended by the adoption of the amendment by the governing bodies
of a majority of the Members. "Phe amendment shall become effective on the first day of the month
!billowing the last required member agency approval. An amendment may be initiated by the Board,
upon approval by a majority of the Board. Any proposed amendment, including the text of the
proposed change, shall be given by the Board to each Meurber's Delegate for presentation and action
by each Member's board within 60 days, which time may be extended by the Board.
The list of Members, Attachment 1, may be updated to reflect new and/or withdrawn
Members without requiring formal amendment of the Agreement by the Authority Board of Directors.
20.Withdrawal of Member or Associate Member
If a Member withdraws as member of RCRC, its membership in the Authority shall
automatically ternainate. A Member or Associate Member may withdraw from this Agreement upon
written notice to the Board; provided however, that no such withdrawal shall result in the dissolution of
the Authority as long as any Bonds w other obligations of the Authority remain outstanding. Any such
withdrawal shall become effective thirty (30) days artier a resolution adopted by the Member's governing
body which authorizes withdrawal is received by the Authority. Notwithstanding the foregoing, any
termination of membership or withdrawal from the Authority shall not operate to relieve any
terminated or withdrawing Member or Associate Member from Obligations incurred by such
terminated or withdrawing Member or Associate Member prior to the time of its termination or
willulrawal.
21. Miscellaneous
a. Counterparts. This Agreement may be executed in several counterparts, each of which
shall be an original and all of which shall constitute but one and the same instrument.
b. Construction. The section headings herein are for convenience only and are not to be
construed as modifying or govenimg the language in the section referred to.
Resolution No. 2016-3489
Page 14
e. Approvals. Wherever in this Agreement any consent or approval is required, the same
shall not be unreasonably withheld.
d. Jurisdiction; Venue. 'Phis Agreement is made in Ile State of California, under the
Constitution and laws of such Stale and is to be so construed; any action to enloree or interpret its
terms shall he brought in Sacramento County, California.
e. Integration. This Agrceneut is the complete and exclusive statement of the agreement
among the parties hereto, and it supersedes and merges all prior proposals, understandings, and other
agreements, whether oral, written, or implied in conduct, between and among the parties relating to the
subject matter of this Agreement.
C Successors; Assignment This Agreement shall be binding upon and shall inure to the
benefit of the successors of the parties hereto. Except to the extent expressly provided herein, no
Member may assign any right or obligation hereunder without the consent of the Board.
g. Severability. Should any part, tent or provision of this Agreement be decided by the
courts to be illegal or in conflict with any law of the State of California, or otherwise be rendered
unenfiareeablc or ineffectual, the validity of the remawring parts, terms or provisions hereof shall not be
affected thereby.
The panics hereto have caused this Agreement to be executed and attested by their properly
authorized officers.
AS ADOPTED BY THE MEMBERS:
Originally dated July I. 1993
Amended mid restated December 10, 1998
Amended and restarted February 18, 1.999
Amended and restated September 18, 2002
Amended and restated January 28, 2004
Amended and restated December 10, 2014
ISIGNATI IRES ON FOLLO\VINO PAGES'
Resolution No. 2016-3489
Page 15
SIGNATURE PAGE FOR NEW ASSOCIATE MEMBERS
NAME OF COUNTY OR CITY:
Dated:
By:
Name:
Title:
Attest:
By
[Clerk of the Board Supervisors or City Clerk]
AFTER EXECUTION, PLEASE SEND TO:
Golden State Finance Authority
(formerly California Home Finance Authority)
1215 K Street, Suite 1650
Sacramento, CA 95814
Resolution No. 2016-3489
Page 16
ATTACHMENT I
CALIFORNIA HOME FINANCE AUTHORITY MEMBERS
As of December 10, 2014
Alpine County
Amador County
Butte County
Calaveras County
Colusa County
Del Norte County
El Dorado County
Glenn County
Humboldt County
Imperial County
Inyo County
Lake County
Lassen County
Madera County
Mariposa County
Mendocino County
Merced County
Modoc County
Mono County
Napa County
Nevada County
Placer County
Plumas County
San Benito County
Shasta County
Sierra County
Siskiyou County
Sutter County
Tehama County
Trinity County
Tuolumne County
Yolo County
Yuba County
Resolution No. 2016-3489
Page 17
STATE OF CALIFORNIA
COUNTY OF VENTURA ) ss.
CITY OF MOORPARK
I, Maureen Benson, City Clerk of the City of Moorpark, California, do hereby
certify under penalty of perjury that the foregoing Resolution No. 2016-3489 was
adopted by the City Council of the City of Moorpark at a regular meeting held on the 2nd
day of March, 2016, and that the same was adopted by the following vote:
AYES: Councilmembers Mikos, Millhouse, Pollock, Van Dam, and Mayor Parvin
NOES: None
ABSENT: None
ABSTAIN: None
WITNESS my hand and the official seal of said City this 9th day of March, 2016.
721-44.44.«./
Maureen Benson, City Clerk
(seal)
-to
O4 ,c
nd../
r-44 laerilt
a ` m
Ni)/N