HomeMy WebLinkAboutResolutions - 2006.12.14 - 28095November 30, 2006
MISCELLANEOUS RESOLUTION #06234
BY: Planning and Building Committee, Charles E. Palmer, Chair
IN RE: RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING
AUTHORITY TO FINANCE A PROJECT TO ACQUIRE FACILITIES LOCATED IN
OAKLAND COUNTY, MICHIGAN TO BE USED BY THE OAKLAND COUNTY
COMMUNITY MENTAL HEALTH AUTHORITY
TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS
Chairperson, Ladies and Gentlemen:
WHEREAS, there have been prepared and presented to the Board
of Commissioners (the "Board") of the County of Oakland, Michigan
(the "County"), conceptual documents describing the project to
acquire various facilities located in the County of Oakland (the
"Project") which will be used by the Oakland County Community
Mental Health Authority (the "CMHA"), all as more fully described
in EXHIBIT A to the Lease Contract (as hereinafter defined), and
a proposed Lease Contract between the County and the Oakland
County Building Authority (the "Authority") dated as of December
1, 2006 (the "Lease Contract"), pursuant to which the Authority
will acquire, construct, furnish, renovate and equip the Project
as contemplated by the terms of Act No. 31, Public Acts of
Michigan, 1948 (First Extra Session), as amended ("Act 31"), and
lease the Project to the County for a term not to exceed 50 years
as permitted by Act 31; and
WHEREAS, it has been estimated that the period of usefulness
of the Project to be not less than 35 years and that the total
cost of acquiring, constructing, furnishing, renovating and
equipping the Project (as defined in the Lease Contract) in an
amount not to exceed S3,5C0,000 which will be provided by the
proceeds from the sale of bonds by the Authority pursuant to Act
31; and
WHEREAS, the County proposes to undertake the Project and to
request the Authority to incur taxable or tax-exempt debt (the
"Reimbursement Obligations") to finance all or a portion of the
costs of the Project;
WHEREAS, the County may make certain expenditures for said
Project prior to issuance of the Reimbursement Obligations and
may wish to use the proceeds of the Reimbursement Obligations to
reimburse all or a portion of said expenditures;
WHEREAS, it is in the public interest and for the public
benefit that the County designate an authorized officer for the
purposes of declaring official intent of the County with respect
to expenditures;
WHEREAS, there has been prepared and attached hereto as
APPENDIX : a form of Lease Contract and as APPENDIX II a form of
1
notice entitled "NOTICE OF INTENTION OF THE COUNTY OF OAKLAND TO
ENTER INTO A LEASE CONTRACT WITH THE OAKLAND COUNTY BUILDING
AUTHORITY AND NOTICE OF RIGHT TO PETITION FOR REFERENDUM THEREON"
(the "Notice of Intention");
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS
OF THE COUNTY OF OAKLAND, MICHIGAN, as follows:
1. The conceptual documents and estimates relating to the
Project and identified in EXHIB:T A to APPENDIX I hereto are
hereby approved and ordered filed with the County Clerk.
2. The Lease Contract in the form of APPENDIX I hereto is
hereby approved, and the Chairman of the Board of Commissioners
and the County Clerk are hereby authorized and directed to
execute and deliver the same for and on behalf of the County.
Final plans and project description shall be approved by the
Planning and Building Committee of the Board of Commissioners
before they are attached to the Lease Contract to be executed.
3. It is hereby determined that the Notice of Intention
provides information sufficient to adequately inform the electors
and taxpayers of the County of the nature of the contractual
obligations to be undertaken by the County in the Lease Contract
and of their right under Act 31 to file a petition requesting a
referendum election on the Lease Contract.
4. The form and content of the Notice of Intention are
hereby approved, and the County Clerk is hereby authorized and
directed to cause the Notice of :ntention to be published once in
the Oakland Press, Pontiac, Michigan, a newspaper of general
circulation within the County which is hereby determined to be
the newspaper reaching the largest number of electors and
taxpayers of the County. The Notice shall be at least one third
of a page in size.
5. The Treasurer of the County is hereby authorized to
declare official intent of the County with respect to
reimbursement.
6. Each declaration of official intent shall be
substantially in the form set forth in APPENDIX III attached
hereto and by this reference incorporated herein, and said form
may be modified from time to time cn the advice of bond counsel
to the County and as necessary to conform to requirements of our
reimbursement regulations as the same may be adopted by the
Internal Revenue Service or amended from time to time, or with
the requirements of applicable rulings or regulations relating to
tax-exempt borrowings.
7. The Treasurer is hereby directed to file each
declaration of official intent in the office of the Oakland
County Clerk, which location constitutes the customary location
2
of the records of the Authority which are available to the
general public.
8. The Oakland County Clerk is further directed to assure
that each declaration of intent is continuously available during
normal business hours of the County on every business day of the
period beginning the earlier of 10 days after the date of
execution of said declaration of intent and ending on the date of
issuance of the Reimbursement Bonds.
9. The County Executive, if necessary, is authorized to
file for approval to issue the bonds from the State of Michigan,
Department of Treasury ("Treasury"), to pay the related fee, and
to execute and deliver such other documents as may be requested
by the Treasury.
10. All activities involved in the planning and
construction of this Project under this resolution shall comply
with the standing rules of the Board. of Commissioners.
BE IT FURTHER RESOLVED that the Chairperson of the
Board of Commissioners is authorized to fill in the blanks in
Appendix A - Continuing Disclosure Certificate and, Exhibit B to
Lease Contract and, Appendix III Declaration of Intent prior to
executing and filing these documents with the Oakland County
Clerk.
Chairperson, on behalf of the Planning and Building
Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Planning & Building Committee Vote:
Motion carried unanimously with Gershenson absent
3
APPENDIX I
LEASE CONTRACT
THIS FULL FAITH AND CREDIT GENERAL OBLIGATION LEASE CONTRACT
("Lease") made as of December 1, 2006, by and between the OAKLAND
COUNTY BUILDING AUTHORITY (the "Authority"), a building authority
organized and existing under and pursuant to the provisions of
Act No. 31, Public Acts of Michigan, 1948 (First Extra Session),
as amended ("Act 31"), and the COUNTY OF OAKLAND, a County of the
State of Michigan (the "County"),
WITNESSETH :
WHEREAS, the Authority has been incorporated by the County
pursuant to Act 31 for the purpose of acquiring, furnishing,
equipping, owning, improving, enlarging, operating and
maintaining a building or buildings, automobile parking lots or
structures, recreational facilities and stadiums, and the
necessary site or sites therefor, for the use of the County; and
WHEREAS, the County desires to undertake a project to
acquire various facilities located in the County of Oakland, as
more fully described in EXHIBIT A to this Lease (the "Project")
which will be used by the Oakland County Community Mental Health
Authority (the "CMHA"), and it is proposed that the Authority
undertake the Project; and
WHEREAS, it is proposed that the Authority finance the total
cost of the Project by the issuance of building authority bonds
payable from cash rental payments to be made by the County to the
Authority pursuant to this Lease and Act 31; and
WHEREAS, a description of the Project, and estimate of the
period of usefulness thereof and an estimate of the total cost of
the Project, all as set forth on EXHIBIT A to this Lease, have
been reviewed and approved by the Board of Commissioners of the
County; and
WHEREAS, in order to make possible the issuance of building
authority bonds to finance all or a portion of the total cost of
the Project, it is necessary under Act 31 for the parties to
enter into this Lease;
THEREFORE, IN CONSIDERATION OF THE MUTUAL UNDERTAKINGS AND
AGREEMENTS SET FORTH BELOW, IT IS HEREBY AGREED BY AND BETWEEN
THE PARTIES TO THIS LEASE AS FOLLOWS:
1. Authorization and Issuance of Bonds. As soon as
practicable after the effective date of this Lease, the Authority
shall proceed to authorize and issue one or more series of its
building authority bonds in the aggregate principal amount of not
to exceed $5,500,000 (the "Bonds"), pursuant to and in accordance
Project to be paid by bond proceeds can be equipped for less than
$5,500,000, or the County shall be able to make payment in
advance on the cash rental payments payable pursuant to this
Lease, the Authority may reduce the amount of bonds to be issued
in multiples of $5,000 and reduce the annual maturities or the
years of maturities as the County Treasurer shall direct.
2. Transfer of Title to and Completion of Project. As
soon as practicable after the Bonds have been sold, the County
shall transfer title to the Project to the Authority, and the
Authority shall commence the Project. The plans, cost estimate
and estimated period of usefulness for the Project, all of which
have been filed with the County Clerk and the Secretary of the
Authority, are hereby approved and adopted. The Project shall be
implemented in substantial accordance with such plans which are
incorporated as part of (but not attached to) this Lease. No
major changes in such plans shall be made without the written
approval first by the County and then by the Authority.
3. Increased Project Costs. In the event that it shall
appear, upon determining the costs for the acquisition and
construction of the Project and after issuance of the Bonds, that
the Project cannot be completed at the estimated cost, the
Authority shall immediately so notify the County. The County may
elect to pay the increased cost in cash to the Authority in which
event the amount of such cash payment shall be deposited in the
acquisition and construction fund for the Project and the
Authority shall proceed to acquire and complete the Project. In
the alternative, the County and the Authority may agree, by an
amendment to this Lease, that additional bonds shall be issued by
the Authority in an amount sufficient to pay the increased
Project costs. If, after the sale and issuance of the Bonds, it
shall become necessary to raise additional funds to pay for an
increase in the Project costs and this Lease cannot be amended to
provide for the issuance of additional bonds, or if for any other
reason additional bonds cannot be issued, the County shall pay to
the Authority in cash an amount which will be sufficient to
enable the Authority to complete the Project in accordance with
the plans of the Project.
4. Funds Remaining After Completion. Any unexpended
balance of the proceeds of the sale of the Bonds remaining after
completion of the Project may be used to improve or enlarge the
Project upon the approval of the Planning and Building Committee
of the Board of Commissioners provided that such use of the funds
in the acquisition and construction fund has been approved by the
Municipal Finance Division of the Michigan Department of
Treasury, if necessary, and the County. Any unexpended balance
not so used shall be paid into the bond and interest redemption
fund, and the County shall receive a credit against the cash
rental payments next due under this Lease to the extent of the
moneys so deposited in the manner provided in the Bond
Resolution.
3
5. Insurance Requirements. The Authority shall require
any contractor or contractors for the Project to furnish all
necessary bonds guaranteeing performance and all labor and
material bonds and all owner's protective, workers' compensation
and liability insurance required for the protection of the
Authority and the County. Such bonds and insurance, and the
amounts thereof, shall be subject to approval of the County on
the advice of its counsel. The Authority also shall require a
sufficient fidelity bond from any person handling funds of the
Authority.
6. Lease Term; Possession; Reconveyance. (a) The Authority
does hereby lease the Project to the County for a term commencing
on the effective date of this Lease (determined as provided in
Section 22) and ending on December 31, 2035, or such earlier or
later date as the principal of and premium, if any, and interest
on the Bonds, the fees and expenses of the paying agent for the
Bonds and all amounts owing hereunder have been paid in full, but
in any event the term of this Lease shall not exceed 50 years.
Possession of the Project shall vest in the County upon the
execution of the Lease. At the end of the term of this Lease,
the Authority shall convey to the County all of its right, title
and interest in and to the Project and any lands, easements or
rights-of-way appertaining thereto, and upon such conveyance,
this Lease shall terminate, and the Authority shall have no
further interest in, or obligations with respect to, the Project.
(b) The County shall, upon the terms and conditions
set forth in this Lease, acquire and convey to the Authority all
lands, buildings, tenements, hereditaments, easements and rights-
of -way necessary to enable the Authority to complete the Project
in accordance with the plans.
7. Cash Rental; Pledge of Full Faith and Credit. The
County hereby agrees to pay to the Authority as cash rental for
the Project such periodic amounts as shall be sufficient to
enable the Authority to pay the principal of and interest on the
Bonds as such principal and interest shall become due, whether at
maturity or by redemption. For so long as any bonds are
outstanding, the County shall pay to the Authority, on the Bond
Payment Date, an amount sufficient to pay the principal and/or
interest due on the Bonds on such Bond Payment Date.
The County hereby pledges its full faith and credit for the
payment of the cash rental when due and agrees that it will levy
each year such ad valorem taxes as shall be necessary for the
payment of such cash rental, which taxes, however, will be
subject to applicable constitutional and statutory limitations on
the taxing power of the County, and which shall not be in an
amount or at a rate exceeding that necessary to pay its
contractual obligation pursuant to this Lease. If the County, at
the time prescribed by law for the making of its annual tax levy,
shall have other funds on hand which have been set aside and
earmarked for payment of its obligations under this Lease for
4
which a tax levy would otherwise have to be made, then the tax
levy shall be reduced by the amount of such other funds. Such
other funds may be raised from any lawful source. The obligation
of the County to make such cash rental payments shall not be
subject to any set-off by the County nor shall there be any
abatement of the cash rental payments for any cause, including,
but not limited to, casualty that results in the Project being
untenantable.
8. Expenses of Issuing and Payment of Bonds. The
Authority shall pay from the proceeds of the sale of any series
of the Bonds all expenses incurred with respect to the issuance
of the Bonds. The County agrees to pay to the Authority, in
addition to the cash rental provided for in Section 7, all
expenses incurred with respect to the issuance and payment of the
Bonds, to the extent not so paid from the proceeds from the sale
of the Bonds. The obligation of the County to make such payments
shall be a general obligation of the County.
9. Preliminary Expenses of the County. Upon the sale of
the Bonds, the County shall give the Authority a full and
complete accounting of the preliminary costs and expenses
incurred on or before that date by the County in connection with
the Project, and the Authority shall thereupon reimburse the
County for such costs and expenses to the extent that such costs
and expenses were included in the portion of the total cost of
the Project to be paid from bond proceeds.
10. Maintenance and Repairs. The County shall, at its own
expense, operate and maintain the Project and shall keep the same
in good condition and repair. Operation and maintenance shall
include (but not be limited to) the providing of all personnel,
equipment and facilities, all light, power, heat, water,
sewerage, drainage and other utilities, and all properties and
services of whatever nature, as shall be necessary or expedient
in the efficient and lawful operation and maintenance of the
Project. Premiums for insurance required to be carried upon or
with respect to the Project or the use thereof and taxes levied
upon either party hereto on account of the ownership or use of
the Project, or on account of rentals or income from the Project,
shall likewise be deemed operation and maintenance expenses.
The obligation of the County to pay all costs and expenses of the
operation and maintenance of the Project shall be a general
obligation of the County.
11. Property Insurance and Insurance Proceeds. The County
shall provide, at its own expense, fire and extended coverage
insurance in an amount which is at least equal to the amount of
bonds outstanding from time to time or to the amount of the full
replacement cost of the Project if that amount be less than the
amount of bonds outstanding. Such insurance shall be payable to
the County and the Authority as their interests may appear and
shall be made effective from the date of commencing acquisition
of the Project. In the event of the partial or total destruction
5
of the Project during or after acquisition and construction, or
if the Project is for any reason made unusable, the cash rental
payments provided in Section 7 shall continue unabated. The
County shall have the option to use the proceeds of insurance, in
the event of loss or damage to the Project, for the repair or
restoration of the Project. If the County shall determine not to
use the proceeds of insurance for the repair or restoration of
the Project, the amount of such insurance proceeds shall be held
by the County until it is paid to the Authority and deposited in
the bond and interest redemption fund (as required by Paragraph
1), and the County shall receive appropriate credits on future
cash rental payments due under this Lease.
12. Liability Insurance. The County shall provide and
maintain during the term of this Lease adequate liability
insurance or self insurance protecting the County and the
Authority against loss on account of damage or injury to persons
or property, imposed by reason of the ownership, possession, use,
operation, maintenance or repair of the Project and the site of
the Project, or resulting from any acts of omission or commission
on the part of the County or the Authority or their respective
officers, employees or agents in the connection with the Project
and shall, to the extent permitted by law, indemnify, hold
harmless and defend the Authority, its officers, employees or
agents against any and all claims for any such damage or injury.
Such insurance shall be made effective from the date acquisition
of the Project commences.
13. No Unlawful Use Permitted. The Project shall not be
used or permitted to be used in any unlawful manner or in any
manner which would violate the provisions of any contract or
agreement between the County or the Authority and any third
party. To the extent permitted by law, the County shall hold the
Authority harmless and keep it fully indemnified at all times
against any loss, injury or liability to any persons or property
by reason of the use, misuse or non-use of the Project or from
any act or omission in, on or about the Project. The County
shall, at its own expense, make any chang es or alterations in, on
or about the Project which may be required by any applicable
statute, charter, ordinance or governmental regulation or order
and shall save the Authority harmless and free from all costs or
damages with respect thereto.
14. Alterations of Project. The County, in its sole
discretion, may install or construct in or upon, or may remove
from the Project, any equipment, fixtures or structures, and may
make any alterations to or structural chancres in, the Project as
the County may desire in accordance with the standing rules of
the Board of Commissioners.
15. Right of Inspection. The Authority, through its
officers, employees, or agents, may enter upon the Project at any
reasonable time during the term of this Lease for the purpose of
inspecting the Project and determining whether the County is
6
complying with the covenants, agreements, terms and conditions of
this Lease.
16. Contractual Rights of Bondholders. Inasmuch as this
Lease, and particularly The obligation of The County to make cash
rental payments to the Authority, provides the security for
payment of the principal of and interest on the Bonds, it is
hereby declared that this Lease is made for the benefit of the
holders from time to time of the Bonds as well as for the benefit
of the parties and that such holders shall have contractual
rights under this Lease. In the event of any default under this
Lease on the part of the County, the Authority and the holders of
the Bonds shall have all rights and remedies provided by law,
including in particular all rights and remedies provided by
Act 31. The parties further agree that they will not do, or
permit to be done, any act, and that This Lease will not be
amended in any manner, which would impair the security of the
Bonds or the rights of the holders of the Bonds. An amendment of
this Lease to authorize the issuance of additional bonds and
providing the payment of additional cash rentals for the payment
of such bonds shall not be deemed to impair the security of the
Bonds or the rights of the holders of the Bonds.
17. Appurtenant Facilities. The site on which this Project
is to be located includes, or will include, roadways, walks,
drives, parking areas and landscaping which are of benefit to and
necessary to the full use and enjoyment of the Project, and it is
hereby agreed that so long as any bonds remain outstanding and
unpaid, such appurtenant facilities will be maintained in good
repair and condition by the County or by its lessees and
available to the users and occupants of the Project.
18. Successors and Assigns. This Lease shall inure to the
benefit of, and be binding upon, the respective parties hereto
and their successors and assigns, provided, however, that no
assignment shall be made in violation of the terms of this Lease
nor shall any assignment be made which would impair the security
of the Bonds or the rights of the holders of the Bonds.
19. Abandonment of Project. In the event the Bonds to
finance the Project cannot be or are not issued by the Authority
on or before December 31, 2008, the Project shall be abandoned,
the County shall nay from available funds all expenses of the
Authority incurred to the date of abandonment, and neither party
shall have any further obligations under this Lease.
20. Consents, Notices, Etc. The right to give any consent,
agreement or notice required or permitted in this Lease shall be
vested, in the case of the County, in its Board of Commissioners,
and in the case of the Authority, in its Commission. Any notice
required or permitted to be given under this Lease shall be given
by delivering the same, in the case of the County, to the County
Clerk, and in the case of the Authority, to any member of its
Commission.
7
21. Changes in Law or Corporate Status. In the event there
shall occur changes in the Constitution or statutes of the State
of Michigan which shall affect the organization, territory,
powers or corporate status of the County, the terms and
provisions of this Lease shall be unaffected thereby insofar as
the obligation of the County to make the cash rental payments is
concerned. The proceeds of any sale or other liquidation of any
interest of the County or the Authority in the Project are hereby
impressed with a first and prior lien for payment of any
outstanding bonds or other obligations of the Authority incurred
by reason of the Project or any additions or improvements
thereto.
22. Effective Date of Lease. This Lease shall become
effective on the 61st day after publication of a Notice of
Intention in the Oakland Press, a newspaper published in Pontiac,
Michigan, as required by Act 31, provided that if a petition for
a referendum is filed as provided in (and meeting all
requirements of) Section 8b of Act 31, then this Lease shall not
become effective unless and until approved by a majority of the
electors of the County voting thereon at a general or special
election.
23. Undertaking to Provide Continuing Disclosure. The
County and the Authority hereby covenant and agree, for the
benefit of the beneficial owners of the Bonds, to enter into a
written undertaking (the "Undertaking") required by SEC Rule
15c2-12 promulgated by the Securities and Exchange Commission
pursuant to the Securities and Exchange Act of 1934 (the "Rule")
to provide continuing disclosure of certain financial information
and operating data and timely notices of the occurrence of
certain events in accordance with the Rule. The undertaking
shall be in the form attached hereto as Appendix A. This
Undertaking shall be enforceable by the beneficial owners of the
Bonds or by the Purchaser(s) on behalf of such beneficial owners
(provided that the Purchaser(s) right to enforce the provisions
of this Undertaking shall be limited to a right to obtain
specific enforcement of the obligations hereunder and any failure
by the County and the Authority to comply with the provision of
this Undertaking shall not be an event of default with respect to
the Bonds).
The County Treasurer and the Chairperson or Treasurer of the
Authority, or other officer of the County or Authority charged
with the responsibility for issuing the Bonds, shall provide a
Continuing Disclosure Certificate for inclusion in the transcript
of proceedings, setting forth the details and terms of the
County's and Authority's Undertaking.
IN WITNESS WHEREOF, the OAKLAND COUNTY BUILDING AUTHORITY,
by its Commission, and the COUNTY OF OAKLAND, by its Board of
Commissioners, have caused this Lease to be signed by their duly
8
authorized officers, and their seals to be affixed hereto, all as
of the day and year first above written.
WITNESSES TO SIGNATURES OAKLAND COUNTY BUILDING AUTHORITY
OF AUTHORITY OFFICERS:
By:
Chairperson of its Commission
By:
Secretary of its Commission
WITNESSES TO SIGNATURES COUNTY OF OAKLAND
OF COUNTY OFFICERS:
By:
Chairperson, Board of Commissioners
By:
County Clerk
las.r1-oak174
9
STATE OF MICHIGAN)
)ss
COUNTY OF OAKLAND)
day of , before me appeared
and , to me personally known,
who being by me duly sworn, did each say that they are,
respectively, the Chairperson and the Secretary of the Commission
of the OAKLAND COUNTY BUILDING AUTHORITY and that the foregoing
Lease Contract was signed and sealed by them on behalf of the
Authority by authority of its Commission, and that such persons
acknowledged such instrument to be the free act and deed of the
Authority.
Notary Public, Oakland County,
Michigan
My Commission Expires:
(Seal)
STATE OF MICHIGAN)
)ss.
COUNTY OF OAKLAND)
On this day of , before me
appeared and , to me
personally known, who being by me duly sworn, did each say that
they are, respectively, the Chairman of the Board of
Commissioners and the County Clerk of the COUNTY OF OAKLAND and
that the foregoing Lease Contract was signed and sealed by them
on behalf of the County by authority of its Board of
Commissioners, and that such persons acknowledged such instrument
to be the free act and deed of the County.
Notary Public, Oakland County,
Michigan
My Commission Expires:
(Seal)
Instrument Drafted By:
John R. Axe
Axe & Ecklund, P.C.
21 Kercheval, Suite 360
Grosse Pointe Farms, Michigan 48236
On this
las.rl-oak174
10
APPENDIX A
CONTINUING DISCLOSURE CERTIFICATE
This Continuing Disclosure Certificate (the "Disclosure
Certificate") is executed and delivered by the
(the "Issuer") [
(the "Obligated Municipality")) in connection with the issuance
of $ [Name of Issue] (the "Securities"). The
Securities are being issued pursuant to a Resolution
adopted by the Governing Body of the Issuer on
; a Resolution adopted by the governing body
of the Issuer [Obligated Municipality]; and an Award Resolution
adopted by the Governing Body of the Issuer on
(collectively the "Resolution") and delivered to
(the "Purchaser") on the date hereof. Pursuant
to the Resolution, the Issuer [Obligated Municipality] has
covenanted and agreed to provide continuing disclosure of certain
financial information and operating data and timely notices of
the occurrence of certain events. :n addition, the Issuer
[Obligated Municipality] hereby specifically covenants and agrees
as follows:
Section 1. Purpose of the Disclosure Certificate. This
Disclosure Certificate is being executed and delivered by the
Issuer [Obligated Municipality] for the benefit of the holders of
the Securities in order to assist the Participating Underwriters
within the meaning of the Rule (defined herein) in complying with
SEC Rule 15c2-12(b)(5). This Disclosure Certificate constitutes
the written Undertaking required by the Rule.
Section 2. Definitions. In addition to the defined terms
set forth in the Resolution, which apply to any capitalized term
used in this Disclosure Certificate unless otherwise defined in
this Section, the following capitalized terms shall have the
following meanings:
"Annual Report" means any annual report provided by the
Issuer [Obligated Municipality] pursuant to, and as described in,
Sections 3 and 4 of this Disclosure Certificate.
"Audited Financial Statements" means the Issuer's [Obligated
Municipality's] annual financial statements, which are currently
prepared in accordance with generally accepted accounting
principles [GAAP for governmental units as prescribed by GASP]
and which the Issuer [Obligated Municipality] intends to continue
to prepare in substantially the same form.
"Fiscal Year" means the fiscal year of the Issuer [Obligated
Municipality].
"Final Official Statement" means the final official
statement dated delivered in connection with
the Securities, which is available from the MSRB.
"Governing Body" means the of the Issuer
[Obligated Municipality] or such other body as may hereafter be
the chief legislative body of the Issuer.
"Issuer" means which is the obligated
person with respect to the Securities.
["Obligated Municipality" means which is
the obligated person with respect to the Securities.]
"Issuer Contact" means the [Clerk, or ] of
the Issuer who can be contacted at
["Obligated Municipality Contact" means the [Clerk, or
] of the Obligated Municipality who can be
contacted at .]
"Material Event" means any of the events listed in Section
5(a) of this Disclosure Certificate.
"MSRB" means the Municipal Securities Rulemaking Board
located at 1150 18th Street, N.W., Suite 400, Washington, D.C.
20036.
"NRMSIR" means any nationally recognized municipal
securities information repository as recognized from time to time
by the SEC for purposes of the Rule.
"Participating Underwriter" means any of the original
underwriter(s) of the Securities (including the Purchaser)
required to comply with the Rule in connection with the offering
of the Securities.
"Repository" means each NRMSIR and each SID, if any.
"Rule" means SEC Rule 15c2-12(b)(5) promulgated by the SEC
under the Securities Exchange Act of 1934, as the same may be
amended from time to time.
"SEC" means the Securities and Exchange Commission.
"SID" means any public or private repository or entity
designated by the State of Michigan as a state information
depository for the purpose of the Rule.
Section 3. Provision of Annual Financial Information and
Audited Financial Statements.
(a) The Issuer [Obligated Municipality] shall, not later
than two hundred seventy (270) days after the end of the Fiscal
Year, commencing with the year that ends
provide each Repository with annual financial information which
is consistent with the requirements cf Section 4 of this
Disclosure Certificate. The annual financial information may be
submitted as a sin g le document or as separate documents
comprising a package, and may cross-reference other information
as provided in Section 4 of this Disclosure Certificate; provided
that the Audited Financial Statements of the Issuer [Obligated
Municipality] may be submitted separately from the balance of the
annual financial information; and provided further that unaudited
financial statements will be included with the other financial
information, if audited statements have not already been
furnished.
(b) If the Issuer [Obligated Municipality] is unable or
fails to provide to the Repositories an Annual Report by the date
required in subsection (a), the Issuer [Obligated Municipality]
shall send a notice of that fact in a timely manner to the
NRMSIRs, the MSRB and any SID.
(c) The Issuer [Obligated Municipality] shall determine
each year prior to the date for providing the Annual Report the
name and address of each NRMSIR and each SID, if any.
Section 4. Content of Annual Reports. The Issuer's
[Obligated Municipality's] Annual Report shall contain or
incorporate by reference the following:
Updates of the "State Equalized Valuation", "Taxable
Valuation", "County Tax Rates and Levies", "Tax Collection
Record", "General Fund Revenues and Expenditures", and "Debt
Statement (Direct and Overlapping Debt)" contained in the
Final Official Statement and the current Audited Financial
Statements.
Any or all of the items listed above may be incorporated by
reference from other documents, including official statements of
debt issues of the Issuer [Obligated Municipality] or related
public entities, which have been submitted to each of the
Repositories or the SEC. If the document incolpuldLed by
reference is a final official statement, it must be available
from the MSRB. The Issuer [Obligated Municipality] shall clearly
identify each such other document so incorporated by reference.
Section 5. Reporting of Material Events.
(a) This Section 5 shall govern the giving of notices of
the occurrence of any of the following events in a timely manner
if material with respect to the Securities:
1. Principal and interest payment delinquencies;
2. Non-payment related defaults;
3. Unscheduled draws on debt service reserves
reflecting financial difficulties;
4. Unscheduled draws on credit enhancements
reflecting financial difficulties;
5. Substitution of credit or liquidity providers, or
their failure to perform;
6. Adverse tax opinions or events affecting the tax-
exempt status of the Securities;
7. Modification to rights of holders of the
Securities;
8. Securities calls;
9. Defeasances;
10. Release, substitution or sale of property securing
repayment of the Securities; and
11. Rating changes.
(b) Whenever a Material Event occurs, the Issuer [Obligated
Municipality] shall promptly file a notice of such occurrence
with either all NRMSIRs or with the MSRB and with any SID.
Notwithstanding the foregoing, notice of Material Events
described in subsections (a) (8) and (9) need not be given under
this subsection any earlier than the notice (if any) of the
underlying event is required to be given to holders of affected
Securities pursuant to the Resolution.
(c) Unless otherwise required by law and subject to
technical and economic feasibility, the Issuer [Obligated
Municipality] shall employ such methods of information
transmission as shall be requested or recommended by the
designated recipients of the Issuer's [Obligated Municipality's]
information.
Section 6. Termination of Reporting Obligation. The
Issuer's [Obligated Municipality's] obligations under the
Resolution and this Disclosure Certificate shall terminate upon
the defeasance, prior redemption or payment in full of all the
Securities.
Section 7. Issuer [Obligated Municipality] Contact; Agent.
Information may be obtained from the Issuer [Obligated
Municipality] Contact. Additionally, the Issuer [Obligated
Municipality] may, from time to time, appoint or engage a
dissemination agent to assist it in carrying out its obligations
under the Resolution and this Disclosure Certificate, and may
discharge any such agent, with or without appointing a successor
dissemination agent. The initial dissemination agent shall be
the Municipal Advisory Council of Michigan, 1445 First National
Building, Detroit, Michigan 48226.
Section 8. Amendment; Waiver. Notwithstanding any other
provision of the Resolution or this Disclosure Certificate, as
provided in this Section 8, and any provision of this Disclosure
Certificate may be waived, if such amendment or waiver is
supported by an opinion of nationally recognized bond counsel to
the effect that such amendment or waiver would not, if and of
itself, cause the undertakings to violate the Rule. The
provisions of this Disclosure Certificate constituting the
Undertaking or any provision hereof, shall be null and void in
the event that the Issuer [Obligated Municipality] delivers to
each then existing NRMSIR and the SID, if any, an opinion of
nationally recognized bond counsel to the effect that those
portions of the Rule which require this Disclosure Certificate
are invalid, have been repealed retroactively or otherwise do not
apply to the Securities. The provisions of this Disclosure
Certificate constituting the Undertaking may be amended without
the consent of the holders of the Securities, but only upon the
delivery by the Issuer [Obligated Municipality] to each then
existing NRMSIR and the SID, if any, of the proposed amendment
and an opinion of nationally recognized bond counsel to the
effect that such amendment, and giving effect thereto, will not
adversely affect the compliance of this Disclosure Certificate
and by the Issuer [Obligated Municipality] with the Rule. Any
such amendment may only be made in connection with a change in
circumstances that arises from a change in legal requirements,
change in law, or change in the identity, nature, or status of
the Issuer [Obligated Municipality] for other obligated person,
as defined in the Rule), or type of business conducted. No such
amendment may be made unless the Undertaking, as amended, would
have complied with the requirements of the Rule at the time of
the primary offering of the Securities, after taking into account
any amendments or interpretations of the Rule, as well as any
change in circumstances. No such amendment shall be made unless
it does not materially impair the interests of holders of the
Securities, as determined by nationally recognized bond counsel.
The annual financial information containing any amended operating
data or amended financial information will explain, in narrative
form, the reasons for the amendment and the impact of the change
in the type of operating data or financial information being
provided.
If an amendment is made to the Undertaking specifying the
accounting principles to be followed in preparing financial
statements, the annual financial information for the year in
which the change is made will present a comparison between the
financial statements or information prepared on the basis of the
new account principles and those prepared on the basis of the
former accounting principles. The comparison will include a
qualitative discussion of the differences in the accounting
principles and the impact of the change in the account principles
on the presentation of the financial information , in order to
provide information to investors to enable them to evaluate the
ability of the Issuer [Obligated Municipality] or any obligated
person to meet its obligations. To the extent reasonably
feasible, the comparison will also be quantitative. A notice of
the change in the accounting principles will be sent to each then
existing NRMSIR or the MSRB, and to the SID, if any.
Section 9. Additional Information. Nothing in this
Disclosure Certificate shall be deemed to prevent the Issuer
[Obligated Municipality] from disseminating any other
information, using the means of dissemination set forth in this
Disclosure Certificate or any other means of communication, or
including any other information in any Annual Report or notice of
occurrence of a Material Event, in addition to that which is
required by this Disclosure Certificate. If the Issuer
[Obligated Municipality] chooses to include any information in
any Annual Report or notice of occurrence of a Material Event in
addition to that which is specifically required by this
Disclosure Certificate, the Issuer [Obligated Municipality] shall
have no obligation under this Disclosure Certificate to update
such information or include it in any future Annual Report or
notice of occurrence of a Material Event.
Section 10. Default. In the event of a failure of the
Issuer [Obligated Mun i cipality] to comply with any provision of
this Disclosure Certificate any holder of the Securities may take
such actions as may be necessary and appropriate, including
seeking mandate or specific performance by court order, to cause
the Issuer [Obligated Municipality] to comply with its
obligations under the Resolution and this Disclosure Certificate.
A default under this Disclosure Certificate shall not be deemed
an event of default with respect to the Securities and the sole
remedy under this Disclosure Certificate in the event of any
failure of the Issuer [Obligated Municipality] to comply with
this Disclosure Certificate shall be an action to compel
performance.
Section 11. Beneficiaries. This Disclosure Certificate
shall inure solely to the benefit of the Issuer [Obligated
Municipality], the Participating Underwriters and holders from
time to time of the Securities, and shall crate no rights in any
other person or entity.
IN WITNESS WHEREOF, I have executed this Certificate in my
official capacity effective the day of
[Executive Officer]
Clerk/Secretary
[SEAL]
las.r1-oak174
EXHIBIT A to LEASE CONTRACT
Project Description:
The project will consist of the acquisition of various
facilities located throughout the County of Oakland to be used by
the Oakland County Community Mental Health Authority.
Legal Descriptions
Legal Description: T3N, R7E, SEC 31 PART OF SE M BEG AT PT DIST S
00-18-45 W 306.76 FT & N 89-38-26 W 290.25 FT FROM E M COR, TH N
89-38-26 W 290.24 FT, TH S 00-18-45 W 242.08 FT, TH S 89-22-35 E
290.25 FT, TH N 00-18-45 E 243.45 PT TO BEG 1.62 A
Legal Description: Lot 51 & North 30 ft of Lot 52, Meadowbrook
Lake Subdivision
Assessor's Parcel No. 22-26-403-011
Neighborhood or Project Name: Meadowbrook Subdivision
Map Reference: SMSA 2160
Census Track: 1360
Legal Description: SEC 31 PART OF SW M BEG AT PT DIST N 64-02-53
E 65.38 FT FROM SW SEC COR, TH N 64-02-53 E 215.30 FT, ALG CENT
LINE OF INDIAN LAKE RD, TH N 02-33-07 W 463.52 FT, TH S 87-26-53
W 197.60 FT, TH S 02-33-07 E 549.03 FT TO BEG 2.30 A
Legal Description: Town 4 North, Range 8 East, Section 10, part
of the SW M beginning at point distant 66 degrees 12 minutes 00
seconds E 236.86 feet from SW corner of E IA of SW 1/4 ; thence S
55 degrees 06 minutes 00 seconds E 150 feet; thence S 09 degrees
50 minutes 26 seconds W 474.27 feet; thence N 66 degrees 12
minutes 00 seconds W 100 feet to beginning
Legal Description: T2N, R9E, SECTION 14, PINE LAKE ESTATES NO. 4,
LOT 243 COMMONLY KNOWN AS 4112 DAWN LANE, WEST BLOOMFIELD, MI
48033
Legal Description: Lot 16 Apple Hill Farms
Assessor's Parcel No: 03-19-302-005
Neighborhood or Project Name: Apple Hill Farms
Map Reference: SMSA 2160
Census Track: 1227
Legal Description: PARCEL A BEG AT A POINT IN THE CENTERLINE OF
GRANGE HALL RD WHICH BEARS N 0-25-00 W 1633.14 FT N 79-08-30 E
388.84 FT FROM THE SOUTH 14 COR OF SEC 29; THENCE ALONG THE
CENTERLINE OF GRANGE HALL RD N 79-08-30 E 129.57 FT THENCE S 0-
58-40 E 406.43 FT THENCE S 88-45-10 W 129.43 FT THENCE N 0-42-45
W 384.81 FT TO THE POINT OF THE BEG
Legal Description: Lot 3, Brandon Beautiful
Assessor's Parcel No: 03-16-351-005
Neighborhood or Project Name: Brandon Beautiful
Map Reference: SMSA 2160
Census Track: 1227
Legal Description: T5N R7E, SEC 7 PART OF SE IA OF SE IA BEG AT PT,
DIST N 88-22-20 W 560 FT FROM SE SEC COR TH N 00-39-20 E 280 FT,
THE N 88-22-20 W 254.89 FT, TH S 44-53-20 W 384.43 FT, TH S 88-
22-20 E 523.10 FT TO BEG 2.50 A
Assessor's Parcel No: 01-70-476-011
Neighborhood or Project Name: N/A
Map Reference: SMSH 2160
Census Track: 1240
Legal Description: LOT 22, MEADOWBROOK MANOR NO 1 T1N R8E SECTION
36 COMMONLY KNOWN AS 41386 LLEWELYN, NOVI, MI 48050
Legal Description: PARCEL 4, BEG NW COR OF SEC 27; TH ALONG THE N
LINE OF SAID SEC 27 N 88-53-15 E 520.15 FT TH S 275.00 FT TH S
88-53-15 W 520.15 FT TO THE W LINE OF SEC 27 TH ALONG SAID W LINE
OF SEC 27 N 275.00 FT TO THE POINT OF BEG
Legal Description: BEGINNING AT THE POINT DIST S 89-30-47 W
1325.69 FT N 00-02-10 E 44.58 FT FROM THE E 14 COP. TH N 47-37-10 W
421.64 FT TH N 00-11-10 W 217.73 FT TH N 89-13-26 E 312.52 FT TH
S 00-02-10 W 506.17 FT TO THE POINT OF THE BEGINNING
TOGETHER WITH AND SUBJECT TO THE RIGHTS OF INGRESS AND EGRESS
OVER A 66 FOOT PRIVATE ROADWAY AND PUBL:C UTILITIES EASEMENT
WHOSE CENTER LINE IS DESCRIBED AS BEG AT A POINT DISTANT DUE S 33
FT FROM THE E N COR; TH S 89-22-45 W 1238.82 FT N 47-37-10 W
539.41 FT N 00-11-10 W 620.66 FT TO THE CENTER OF 60 FT CUL-DE-
SAC
Legal Description: SEC 31 PART OF SN FRAC 14 BEG AT PT DIST S 02-
03-30 E 948.30 FT & N 89-26-00 E 2446.65 FT FROM W COR, TH N
89-26-00 E 165 FT, TH N 12-12-00 W 673.84 FT, TH S 89-26-00 W 165
FT, TH S 12-12-00 E 673.84 FT TO THE BEG 2.50
Legal Description: SEC 5 PART OF SE 1/1 BEG AT PT DIST S 88-20-19 W
906.66 FT FROM SE SEC COR, TH S 88-20-19 W 453.35 FT, TH N 01-12-
26 W 613.03 FT, TH N 88-32-07 E 452.43 FT, TH S 01-17-32 E 611.47
FT TO BEG 6.37 A
Legal Description: PART OF W % OF NE N BEG AT PT DIST E 1085.57
FT FROM N COR, TH E 345.50 FT, TH S 00-51-44 E 622.05 FT, TH W
354.86 FT, TH N 621.98 FT TO BEG 5 AP169A-1
II
Legal Description: SEC 14 DALGLEISH FARMS PART OF LOT 10 BEG AT
SE LOT COR, TH N 02-37-22 W 555.84 FT, TH S 87-55-30 W 207.35 FT,
TM S 02-37-22 E 465.64 FT, TH N 87-58-49 E 45.35 FT, TH S 02-37-
22 E 90 FT, TH N 87-58-49 E 162 FT TO BEG
Legal Description: PART OF SE 1/1 SEC OF 27, TOWN 5 N, RANGE 11 E:
BEG AT A POINT DISTANT N 89-48-10 W 372.48 FT FROM SE SEC COR TH
N 89-48-10 W 200 FT TH N 00-18-00 W 281.31 FT TM S 89-48-10 E 200
FT TH S 00-18-00 E 281.31 FT TO BEG
Legal Description: SEC 14 PART OF SW 1/4 OF SW 1/1 BEG AT PT DIST N
367.34 FT FROM SW SEC COP., TM N 214.05 FT, TM S 88-49-00 E 200
FT, TH S 214.05 FT, TH N 88-49-00 W 500 FT TO BEG 2.46 A
Legal Description: T3N, R7E, SEC & PART OF SW 14 BEG AT PT DIST N
00-29-32 E 1024 FT & S 89-30-29 E 750.29 FT FROM SW SEC COR, TH S
89-30-29 E 320 FT, TH S 00-29-32 W 609.98 FT, TM S 89-44-40 W
320.03 FT, TH N 00-29-32 E 614.16 FT TO BEG 4.50 A
LOT 15, SUPERVISORS PLAT, RIVERWOOD ESTS.
[Additional parcels may be added or substitutes if necessary.]
Preliminary Project Cost Estimate:
Costs of Financing (including bond discount) $ 172,525.00
Acquisition Costs (including additional houses) 5,327,475.00
Total Costs $5,500,000.00
las.rl-oak174
III
EXHIBIT B
to
LEASE CONTRACT
OAKLAND BUILDING AUTHORITY PROJECT
SCHEDULE OF PRINCIPAL AND INTEREST
DUE AMOUNT
TOTAL
APPENDIX II
NOTICE OF INTENTION OF THE COUNTY OF OAKLAND
TO ENTER INTO A LEASE CONTRACT WITH THE
OAKLAND COUNTY BUILDING AUTHORITY AND NOTICE
OF RIGHT TO PETITION FOR REFERENDUM THEREON
TO ALL ELECTORS AND TAXPAYERS OF
THE COUNTY OF OAKLAND:
NOTICE IS HEREBY GIVEN that the Board of Commissioners of
the County of Oakland, Michigan (the "County"), has authorized
the execution of a full faith and credit general obligation lease
contract (the "Lease") between the County and the Oakland County
Building Authority (the "Authority"). The Lease provides, among
other things, for the following purposes: See Exhibit A to be
located at: See Exhibit A (the "Project"). The Lease provides
further that the Authority will finance all or a portion of the
total cost of the Project by the issuance of one or more series
of building authority bonds (the "Bonds") pursuant to the
provisions of Act No. 31, Public Acts of Michigan, 1948 (First
Extra Session), as amended ("Act 31"), in anticipation of the
receipt of cash rental payments to be made by the County to the
Authority pursuant to the Lease. The maximum amount of bonds to
be issued in one or more series shall not exceed $5,500,000, the
term of the Lease shall not exceed 35 years and the Bonds shall
bear interest at a rate or rates that will result in a net
interest cost of not more than 8% per annum.
FULL FAITH AND CREDIT AND TAXING POWER OF
THE COUNTY OF OAKLAND WILL BE PLEDGED
NOTICE IS FURTHER GIVEN that in the Lease the County will
obligate itself to make cash rental payments to the Authority in
amounts sufficient to pay the principal of and interest on the
Bonds. The full faith and credit of the County will be pledged
for the making of such cash rental payments. Pursuant to such
pledge of its full faith and credit, the County will be obligated
to levy such ad valorem taxes upon all taxable property in the
County as shall be necessary to make such cash rental payments,
which taxes, however, will be subject to applicable statutory and
constitutional limitations on the taxing power of the County. In
addition to its obligation to make cash rental payments, the
County will agree in the Lease to pay all costs and expenses of
operation and maintenance of the Project and all expenses of the
Authority incidental to the issuance and payment of the Bonds, to
the extent such expenses are not payable from the proceeds of the
Bonds.
RIGHT TO PETITION FOR REFERENDUM
NOTICE IS FURTHER GIVEN to the electors and taxpayers of the
County to inform them of the right to petition for a referendum
on the question of entering into the Lease. The County intends
1
to enter into the Lease without a vote of the electors thereon,
but the Lease shall not become effective until 60 days after
publication of this notice. If, within 45-days after publication
of this notice, a petition for referendum requesting an election
on the Lease, signed by not less than 10% or 15,000 of the
registered electors of the County, whichever is less, has been
filed with the County Clerk, the Lease shall not become effective
unless and until approved by a majority of the electors of the
County voting thereon at a general or special election.
This notice is given by order of the Board of Commissioners
pursuant to Act 31. Further information may be obtained at the
office of the Oakland County Clerk, County Service Center, 1200
N. Telegraph Rd., Pontiac, Michigan 48341.
EXHIBIT A
PROJECT DESCRIPTION
Project Description:
The project will consist of the acquisition of various
facilities located throughout the County of Oakland to be used by
the Oakland County Community Mental Health Authority.
Legal Descriptions
Legal Description: T3N, R7E, SEC 31 PART OF SE 1/1 BEG AT PT DIST S
00-18-45 W 306.76 FT & N 89-38-26 W 290.25 FT FROM E 1/4 COR, TH N
89-38-26 W 290.24 FT, TH S 00-18-45 W 242.08 FT, TH S 89-22-35 E
290.25 FT, TH N 00-18-45 E 243.45 PT TO BEG 1.62 A
Legal Description: Lot 51 & North 30 ft of Lot 52, Meadowbrook
Lake Subdivision
Assessor's Parcel No. 22-26-403-011
Neighborhood or Project Name: Meadowbrook Subdivision
Map Reference: SMSA 2160 •
Census Track: 1360
Legal Description: SEC 31 PART OF SW IA BEG AT PT DIST N 64-02-53
E 65.38 FT FROM SW SEC COR, TH N 64-02-53 E 215.30 FT, ALG CENT
LINE OF INDIAN LAKE RD, TH N 02-33-07 W 463.52 FT, TH S 87-26-53
W 197.60 FT, TH S 02-33-07 E 549.03 FT TO BEG 2.30 A
Legal Description: Town 4 North, Range 8 East, Section 10, part
of the SW 1,4 beginning at point distant 66 degrees 12 minutes 00
seconds E 236.86 feet from SW corner of E of SW 1/4 ; thence S
55 degrees 06 minutes 00 seconds E 150 feet; thence S 09 degrees
50 minutes 26 seconds W 474.27 feet; thence N 66 degrees 12
minutes 00 seconds W 100 feet to beginning
2
Legal Description: T2N, R9E, SECTION 14, PINE LAKE ESTATES NO. 4,
LOT 243 COMMONLY KNOWN AS 4112 DAWN LANE, WEST BLOOMFIELD, MI
48033
Legal Description: Lot 16 Apple Hill Farms
Assessor's Parcel No: 03-19-302-005
Neighborhood or Project Name: Apple Hill Farms
Map Reference: SMSA 2160
Census Track: 1227
Legal Description: PARCEL A BEG AT A POINT IN THE CENTERLINE OF
GRANGE HALL RD WHICH BEARS N 0-25-00 W 1633.14 FT N 79-08-30 E
388.84 FT FROM THE SOUTH IA COR OF SEC 29; THENCE ALONG THE
CENTERLINE OF GRANGE HALL RD N 79-08-30 E 129.57 FT THENCE S 0-
58-40 E 406.43 FT THENCE S 88-45-10 W 129.43 FT THENCE N 0-42-45
W 384.81 FT TO THE POINT OF THE BEG
Legal Description: Lot 3, Brandon Beautiful
Assessor's Parcel No: 03-16-351-005
Neighborhood or Project Name: Brandon Beautiful
Map Reference: SMSA 2160
Census Track: 1227
Legal Description: T5N R7E, SEC 7 PART OF SE IA OF SE % BEG AT PT,
DIST N 88-22-20 W 560 FT FROM SE SEC COR TH N 00-39-20 E 280 FT,
THE N 88-22-20 W 254.89 FT, TH S 44-53-20 W 384.43 FT, TH S 88-
22-20 E 523.10 FT TO BEG 2.50 A
Assessor's Parcel No: 01-70-476-011
Neighborhood or Project Name: N/A
Map Reference: SMSH 2160
Census Track: 1240
Legal Description: LOT 22, MEADOWBRCOK MANOR NO 1 TIN R8E SECTION
36 COMMONLY KNOWN AS 41386 LLEWELYN, NOVI, MI 48050
Legal Description: PARCEL 4, BEG NW COR OF SEC 27; TH ALONG THE N
LINE OF SAID SEC 27 N 88-53-15 E 520.15 FT TH S 275.00 FT TH S
88-53-15 W 520.15 FT TO THE W LINE OF SEC 27 TH ALONG SAID W LINE
OF SEC 27 N 275.00 FT TO THE POINT OF BEG
Legal Description: BEGINNING AT THE POINT DIST S 89-30-47 W
1325.69 FT N 00-02-10 E 44.58 FT FROM THE E 1/4 COR TH N 47-37-10 W
421.64 FT TH N 00-11-10 W 217.73 FT TH N 89-13-26 E 312.52 FT TH
S 00-02-10 W 506.17 FT TO THE POINT OF THE BEGINNING
TOGETHER WITH AND SUBJECT TO THE RIGHTS OF INGRESS AND EGRESS
OVER A 66 FOOT PRIVATE ROADWAY AND PUBLIC UTILITIES EASEMENT
WHOSE CENTER LINE IS DESCRIBED AS BEG AT A POINT DISTANT DUE S 33
FT FROM THE E COR; TH S 89 -22 -45 W 1238.82 FT N 47-37-10 W
539.41 FT N 00-11-10 W 620.66 FT TO THE CENTER OF 60 FT CUL-DE-
SAC
3
Legal Description: SEC 31 PART OF SN FRAC 14 BEG AT PT DIST S 02-
03-30 E 948.30 FT & N 89-26-00 E 2446.65 FT FROM W 1/i COR, TH N
89-26-00 E 165 FT, TH N 12-12-00 W 673.84 FT, TH S 89-26-00 W 165
FT, TH S 12-12-00 E 673.84 FT TO THE BEG 2.50
Legal Description: SEC 5 PART OF SE 14 BEG AT PT DIST S 88-20-19 W
906.66 FT FROM SE SEC COR, TM S 88-20-19 W 453.35 FT, TH N 01-12-
26 W 613.03 FT, TM N 88-32-07 E 452.43 FT, TH S 01-17-32 E 611.47
FT TO BEG 6.37 A
Legal Description: PART OF W % OF NE 14 BEG AT PT DIST E 1085.57
FT FROM N COR, TH E 345.50 FT, TH S 00-51-44 E 622.05 FT, TH W
354.86 FT, TH N 621.98 FT TO BEG 5 AP169A-1
Legal Description: SEC 14 DALGLEISH FARMS PART OF LOT 10 BEG AT
SE LOT COR, TH N 02-37-22 W 555.84 FT, TM S 87-55-30 W 207.35 FT,
TH S 02-37-22 E 465.64 FT, TH N 87-58-49 E 45.35 FT, TH S 02-37-
22 E 90 FT, TH N 87-58-49 E 162 FT TO BEG
Legal Description: PART OF SE 14 SEC OF 27, TOWN 5 N, RANGE 11 E:
BEG AT A POINT DISTANT N 89-48-10 W 372.48 FT FROM SE SEC COR TH
N 89-48-10 W 200 FT TH N 00-18-00 W 281.31 FT TH S 89-48-10 E 200
FT TH S 00-18-00 E 281.31 FT TO BEG
Legal Description: SEC 14 PART OF SW 1/4 OF SW 14 BEG AT PT DIST N
367.34 FT FROM SW SEC COR, TH N 214.05 FT, TH S 88-49-00 E 200
FT, TH S 214.05 FT, TH N 88-49-00 W 500 FT TO BEG 2.46 A
Legal Description: T3N, R7E, SEC & PART OF SW 1/1 BEG AT PT DIST N
00-29-32 E 1024 FT & S 89-30-29 E 750.29 FT FROM SW SEC COR, TM S
89-30-29 E 320 FT, TH S 00-29-32 W 609.98 FT, TH S 89-44-40 W
320.03 FT, TH N 00-29-32 E 614.16 FT TO BEG 4.50 A
LOT 15, SUPERVISORS PLAT, RIVERWOOD ESTS.
[Additional parcels may be added or substitutes if necessary.]
Preliminary Project Cost Estimate:
Costs of Financing (including bond discount) $ 172,525.00
Acquisition Costs (including additional houses) 5,327,475.00
Total Costs $5,500,000.00
Ruth A. Johnson
Oakland County Clerk
DATED: [Date of Publication]
las.rl-oak174
4
APPENDIX III
FORM OF DECLARATION
OF OFFICIAL INTENT
I, the undersigned of the County of Oakland,
Michigan, do hereby certify as follows:
1. I am an officer of the County authorized to declare
official intent of The County to reimburse expenditures made,
prior to the issuance of debt, from the proceeds of said debt.
2. This Declaration relates to the following expenditures
(the "Expenditures"):
Amount General Purpose
3. The Expenditures are with respect to property (the
"Property") having:
(A) the following general character, type or purpose:
(B) the following size, quantity or cost:
and
(C) a reasonably expected economic life at least one
(1) year.
4. I understand that a substantial deviation between the
above description of the Property for which the Expenditures are
being made and the actual Property which is acquired or
constructed will invalidate this declaration of official intent
with the result that any proceeds of tax-exempt debt which are
used to reimburse for the Expenditures will not be deemed to have
been expended upon such reimbursement.
5. The County intends to reimburse the Expenditures by
incurring taxable or tax-exempt debt (the "Reimbursement
Obligations").
6. The expected source of funds that will be used to pay
the Expenditures is as follows: issuance of UD to $ of
Building Authority Bonds by the Oakland County Building
Authority.
7. The expected source of funds to be used to pay debt
service on the Reimbursement Obligation is as follows: payment
made by the Oakland County through the
Oakland County General Fund.
8. This declaration of intent is consistent with the
budgetary and financial circumstances of the County as of the
date hereof in that there are no funds which are now or are
reasonably expected to be, (A) allocated on a long-term basis,
(B) reserved or (C) otherwise available pursuant to the County's
budget, to pay the Expenditure.
9. The County does not have a pattern of failure to
reimburse expenditures for which official intent has been
declared in that at least seventy-five percent (75%) of all
expenditures made after July 1, 1992, for which the County has
declared an intent to reimburse from the proceeds of taxable or
tax-exempt debt have been, or are expected to be, so reimbursed.
10. I acknowledge that in the event that the County fails
to use the proceeds of Reimbursement Obligations issued within
three (3) years of the date hereof to reimburse expenditures the
same may adversely affect the ability of the County to use the
proceeds of tax-exempt obligations in the future to reimburse for
expenditures made prior to the issuance of such obligations.
11. I further acknowledge that unless the Expenditures
constitute preliminary expenditures (in the nature of architect
services and soil testing but excluding land acquisition) for the
Property not in excess of ten percent (10%) of the expected cost
of the project of which the Property constitutes a part, the
Expenditures will be paid within not in excess of two (2) years
following the date hereof or, as an alternative, this declaration
of intent will be renewed.
12. I further acknowledge that it is expected that the
proceeds of Reimbursement Obligations will be used for
reimbursement of each Expenditure not later than (A) the date
that is one (1) year after the date on which such Expenditure is
paid or (B) the date that is one (1) year after the date on which
the Property is placed in service.
13. I further acknowledge that I will assure that the
allocation referenced in item 12 (A) will be evidenced by an
entry on the records of the County maintained with respect to the
Reimbursement Obligations, (B) will specifically identify the
Expenditure being reimbursed, and (C) on the advice of the
appropriate counsel will be sufficient to relieve the allocated
proceeds of the Reimbursement Obligations covered by such entry
from any restrictions under the relevant legal documents and
applicable state law that apply only to unspent proceeds of
Reimbursement Obligations.
2
14. I further acknowledge that I will assure that except as
referenced in item 15 the proceeds of the Reimbursement
Obligations that are used to reimburse the Expenditures will not
be used, directly or indirectly, (A) to pay debt service on an
issue of tax-exempt obligations, (B) to create or increase the
balance in a sinking fund established for the payment of debt
service on the Reimbursement Obligations or another issue of tax-
exempt obligations of the County or to replace funds that have
been, are being, or will be so used for reserve or replacement
fund purpose, or (D) to reimburse any expenditures or any payment
with respect to financing of an expenditure that was originally
paid with proceeds of any tax-exempt obligations of the County to
any person or entity other than the County.
15. I understand that item 14 does not prohibit the use of
those proceeds of the Reimbursement Obligations that are used to
reimburse the Fxpenditurep for (A) deposit in a bona fide debt
service fund (that is, a fund established to pay debt service on
any tax-exempt obligation of the County, other than the
Reimbursement Obligation, which is depleted annually except for a
reasonable carry over amount not in excess of one (1) year's
interest earnings on said fund or one-twelfth (1/12th) of annual
debt service), (B) to pay current debt service coming due within
the next succeeding one-year period on any tax-exempt obligation
of the County, other than the Reimbursement Obligations, or (C)
to reimburse for expenditures originally made from the proceeds
of a tax-exempt obligation of the County which were not
reasonably expected by the County, on the date of issue of such
obligation, to be used for such expenditure.
IN WITNESS WHEREOF, the undersigned has executed this
declaration of official intent this day of
County
las.rl-oak174
3
XIMMUNITY MENTAL HEALMI
t_ ourti"
AUTHORITY
Memorandum
Date: September 11, 2006
To: Authority Board M
From: William J. Allen
RE: Resolution— Housing Purchases through County Building Authority
A few months ago I was contacted by Marc Craig of Community Housing Network (CHN) to discuss
ways in which either CHN or the Authority could purchase some of the group homes serving Authority
consumers. Marc's concern was that some of the group homes that we will continue to need into the
future could be sold by current owners who have expressed interest in doing so. In addition, he had
noted that as leases expire, some of the group home owners are increasing the rent costs significantly.
As we discussed this matter, we also noted there could be additional savings (property tax savings) if
the group homes where owned in the public sector (County, CMH Authority, etc.), which would not be
the case if owned by CHN. Therefore, we discussed the best method to pursue this initiative.
I indicated to Marc that the Authority could not issue bonds in accordance with the Mental Health
Code. Marc in turn retained the support of John McCulloch to approach the County regarding this
matter since the County can issue bonds and can purchase property through the County Building
Authority. Shortly thereafter Marc and I met with John McCulloch (Drain Commissioner & former
County Commissioner), Bob Daddow (Deputy County Executive), Lori Van Pelt (County Director of
Management and Budget) and John Axe (County Bond Counsel) to discuss this matter. The County
representatives were very supportive of this plan.
Based on our meeting with the County officials, we realized that the County could issue tax exempt
bonds and purchase group homes at a significant savings to the Authority. The homes could be paid
off over a 20 year period with ownership then transferring to the Authority. During that 20 year period
there would be savings based on good interest rates on the bonds of 4-5%. In addition, there would
be savings in tax payments in that the group homes would owned by the County Building Authority
initially and the Authority eventually. In either case since the owner would be a governmental entity,
the homes would be exempt from property taxes.
Based on discussions with the County representatives, it was determined that it would be in the best
interest of the Authority and our consumers if we could purchase some of the group homes and
convert the savings into improved housing for consumers. For instance, savings from this initiative
could be utilized for down payments on houses, condominiums and other properties for consumers and
as a means to subsidize housing costs for consumers. In considering this plan we also recognize that it
is important that any savings be utilized to the benefit of consumers; not for any administrative matters
outside of the cost of setting up and implementing this plan.
1
Septemberil, 2006
A COST REDUCTION STRATEGY FOR GROUP HOMES SERVING
CONSUMERS OF THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH
AUTHORITY
Background
Over the last thirty years, Michigan has pursued a policy of closing state
operated institutions in favor of less restrictive community based residences for
people with disabilities. Particularly for persons with developmental disabilities,
six person group homes served as a primary vehicle for achieving this objective
in most parts of the state, including Oakland County. Most of these group homes
have been owned by private investors and leased either to the State of Michigan
or to the local Community Mental Health agency. Some of these homes were
newly constructed to provide barrier free accessibility and other unique features,
while others were existing homes with only minimal modifications. There are
currently 185 group homes serving consumers of the Oakland County
Community Mental Health Authority (Authority) in locations scattered across most
communities of the county. Community Housing Network provides property
management services for the Authority for these group homes.
Predictably, the cost of leasing and maintaining these homes continues to rise as
the value of the property increases. At the same time, we also see increases in
property taxes, insurance, and the cost of maintenance materials and labor.
While the Authority is working to foster a broader array of safe, affordable and
more inclusive housing alternatives for Oakland County consumers, it is likely
that there will be a need for a number of group homes for the foreseeable future.
In addition to the usual cost increases, in some cases the owners are indicating
that they want significant increases in rent payments when leases are renewed
or taken over from the state. In some cases owners simply want to sell the
property (ies) and get out of the business. When this occurs for homes that are
still needed and desired by residents, it creates an additional financial and
programmatic challenge for our system.
It is evident that there is a need for more effective strategies to preserve some of
the existing group homes in a cost effective mariner, and to ultimately capture
equity in these homes that is currently being lost. This would produce both short
term cost savings of scarce general fund dollars for the Authority, and could
ultimately provide long term capital dedicated (primarily) to creating and
maintaining permanent affordable housing for Oakland County citizens with
disabilities.
1
Other considerations:
1. While local communities may be concerned about lost property tax
revenue, the number of houses involved is relatively small and they are
spread across the county. It is important to remember that the savings will
benefit our most vulnerable citizens.
2. This would be a new responsibility for the Authority. Although, we are not
interested in being in the real estate business or increasing our size
through real estate holdings, this plan does significantly assist cost
containment and create an asset base to benefit consumers. Under this
plan, the Authority would continue utilize the services of Community
Housing Network to manage the group home properties.
3. During the 20 year period that the properties are owned by the Building
Authority, they will be leased by the County and sub-leased to the
Authority. For all practical purposes, including insurance and major
maintenance, the Authority will be the same as the owner.
4. Some advocates/stakeholders may not like this plan, as they may view
this as purely a cost saving plan that does not honor consumer choice and
true community integration. It is important that the Authority take
appropriate steps to make sure that this does not occur.
It is important to remember that affordable housing for citizens with disabilities is
not a challenge that is exclusive to the Authority. The county as a whole, and all
of the individual communities within it, must play a role in creating communities in
which all citizens may fully participate. This strategy is but one step in that
direction.
3
Draft of proposed homes to be purchased and sample rates
Annual Cost Annual
Current Annualized Est. Insurance Bond- 20 Year Difference
Location Lessee Base Rent Tax Insurance Total Appraised Tax Blanket Policy Principal Interest-a4.5% Total (F-K)
Clarkston CHN 24,888.00 Exempt 1,212.00 26,100.00 255,000.00 Exempt 939.00 7,381.28 11,324.00 19,644.28 6,455.72
Milford State 22,136.64 7,200.00 2,100.00 31,436.64 255,000.00 Exempt 939.00 7,381.28 11,324,130 19,644.28 11,792.36
Novi CNN 17,406.48 5,523.76 2,196,00 25,126,24 275,000.00 Exempt 939.00 8,600.38 12,199.06 21.738.44 3,387.80
Oxford State 25,466.28 5,148.00 1,536.00 32,150.28 260,000.00 Exempt 939.00 8,131.26 11,533.65 20,603.91 11,546.37
Southfield CHN 19,933.20 5,476.21 995.00 26,404.41 235,000.00 Exempt 939.00 7,349.41 10,424.65 18,713.06 7,691.35
W. Bloomfield CNN 22,869.00 6,229.25 941.00 30,039.25 225,000.00 Exempt 939 00 7,036.67 9,981.05 17,956.72 12,082.53
Troy CHN 21,420.00 Exempt 977.00 22,397.00 220,000.00 Exempt 939.00 6,880.30 9,759.24 17,578.54 4,818.46
Ortonvitle State 19,610.40 6,000.00 1.428.00 27,038.40 200,000.00 Exempt 939.00 6,254.82 8,872.04 16,065.86 10,972.54
Ortonville CNN 18,375.00 4,308.22 1,950.00 24,633.22 210,000.00 Exempt 939.00 6,567.56 9,315.64 16,822.20 7,811.02
Rochester Hills State 15,586.20 4,500.90 1,250.00 21,346.20 255,000.00 Exempt 939.00 7,381.28 11,324.00 19,644.28 1,701.92
Farmington Hills CNN 26,076 00 Exempt 1,122.00 21,198.00 280,000.00 Exempt 939.00 8,756.75 12,420 86 22,116.61 5,081.39
Holly State 20,908.32 5,112.00 2,004.00 28,024.32 230,000.00 Exempt 939.00 7,193.04 10,202.85 18,334.89 9,689.43
LakeOnon State 23,525.04 5,184.00 1,896.00 30,605.04 270,000.00 Exempt 939.00 8,444.01 11,977.25 21,360.26 9,244.78
Troy State 15,702.72 3,084.00 1,392.00 20,178.72 255,000.00 Exempt 939.00 7,381.28 11,324.00 19,644.28 534.44
Oxford State 23,945.64 6,012.00 2,352_00 32,309.64 290,000.00 Exempt 939.00 9,069.49 12,864.46 22,872.95 9.436.69
Oxford State 23,133 60 4,716.00 2,124.00 29,973.60 280,000.00 Exempt 939.00 4,984.06 8,756.75 12,420.86 17,552.74
Oxford State 12,326.04 4,560.00 1,428.00 18,314.04 265,000.00 Exempt 939.00 8,287.63 11,755.45 20,982.08 (2,668.04)
Addison Twp. State 17,107.80 4,428.00 1,680,00 23,215.80 270,000.00 Exempt 939.00 8,444.01 11,977.25 21,360.26 1,855.54
Highland State 16,476.00 3,780.00 1,140.00 21,396.00 235,000.00 Exempt 939.00 7,349.41 10,424.65 18,713.06 2,682.94
Southfield CNN 29,061.96 9,008.53 1,317.00 39,387.49 315,000.00 Exempt 939.00 9,351.34 13,973.46 24,763.80 14,623.69
Waterford CHN 15,275.76 3,646.41 981.00 19,903.17 165,000.00 Exempt 939.00 5,160.23 7,319.43 13,418.66 6,484.51
431,230.08 93,916.38 32,031.00 557,177.46 5,245,000.00 19,719.00 157,885.49 229,053.74 404,399.28 152,778.18
BOARD MEETING
September 19, 2006
6:00 p.m. DRAFT
Board Members
Present:
Staff Present,
Who Signed In:
Others Present,
Who Signed In:
COMMUNITY MENTAL HEALTH AUTHORITY
Mrs. Summers, Mr. Simmons, Mr. Bowker, Mrs. Rzepecki, Mr. Dillaber,
Mr, Ellis Mrs. LeBrun, Mr. Pratnicki, Dr. Arrington, Mr. Farragher, Mr. Ruskin,
Dr. Taub
S. Bassett, M. Griffiths, R. Hocking, K. Kovach, R. Duff, C. Witcher, R. Grove,
L. Rosen, B. Riley, S. Pelkey, V. Suder, K. Walendzik, B. Horstman
J. Heller, N. Carter, C. Brayton, J. Wilson, T. Millon, B. Thomas, P. Thomas,
D. Fische!, B. Kotula, P. Howell, B. Wirth, K. Goddard, B. Dagenais, J. Feijio,
R. Daddow, L. VanP elt, C. Loveday, C. Totten
CALL TO ORDER, PLEDGE OF ALLEGIANCE AND ROLL CALL
J. Summers, Board Chair, called the meeting to order at 6:01 p.m. in the CMH Board
Conference Room. The Pledge of Allegiance was recited and roll call was taken.
DETERMINATION OF A QUORUM
A quorum was determined with all Board members present.
PUBLIC COMMENT
The following people made public comment: D. McKelvey, F. Cummins and C. Patel.
AGENDA
Motion by S. Ruskin and supported by J. Bowker to suspend the rules and approve the
agenda.
Motion was adopted by voice vote.
A. CONSENT AGENDA
Motion by S. Ruskin and supported by J. Bowker to approve the board minutes of 8/15/06
and to accept the CAC Minutes of 8/16/06 and to accept the Recipient Rights Advisory
Committee Minutes of 8/3/06.
Motion was adopted by voice vote.
B. JUNE 2006 FINANCIAL STATEMENTS:
R. Grove gave a brief overview of the financial statements for the month ended
July 31, 2006 and indicated to the Boar d members that the financial statements were
thoroughly discussed the Business Operations Committee Meeting.
C. FY06/07 ANNUAL PLAN:
J. Brown presented the FY06/07 Annual Plan. The plan includes significant community
and consumer input. Providers were also included in the development of this plan.
Feedback received during the planning process will be used to develop the work plan for
FY07 and will include measurable goals.
Motion by A. Simmons and supported by E Rzepecki to approve the FY06/07 Annual Plan
as presented.
Ayes: Mrs. Rzepecki, Mr. Dillaber, Mr. Simmons, Mrs. Summers, Dr. Arrington, Mr. Ellis
Mr. Bowker, Mr. Pratnicki, Mr. Ruskin, Mr. Farragher, Dr. Taub, Mrs. LeBrun
Abstain: None
Nays: None
September 19, 2006 Board Meeting Minutes Page 1 of 3
Motion was adopted.
D. LEGAL COUNSEL:
Mr. Ellis provided background for the request for proposal (REP) process for legal counsel.
An ad was placed in several publications announcing the RF P and it was sent to firms that
expressed an interest. Members of the committee that reviewed the REP's were Judi
Summers, Jerry Ellis, Bob Dillaber, Bill Allen, Jeff Brown and Caroline Babb-Leahey. The
committee reviewed all proposals received and interviewed two firms. The committee
recommends Johnson, Rosati as legal counsel for the Authority.
Motion by J. Ellis and supported by J. Bowker to approve the law firm as recommended by
the committee and finalized the contract with them.
Motion was adopted by voice vote.
E. RESOLUTION — HOUSING PURCHASES THROUGH COUNTY BUILDING
AUTHORITY:
B. Allen shared that this item was discussed at both committee meetings. As requested at
the Business Operations Committee meeting additional information was sent to all Board
members regarding long term savings if the homes are purchased using housing bonds.
The savings would be used for the housing needs of consumers. The homes would be
owned by the Building Authority and leased to the Authority until the bonds are paid at
which time ownership would transfer to the Authority. The resolution (attached) allows the
Executive Director to explore this with Oakland County and see if the Oakland County
Board of Commissioners will approve the bond purchase. A contract for the purchase of
• homes through the Building Authority would still come before the Authority Board for
approval at a later date.
Motion by A. Simmons and supported by S Taub to call the question.
Motion passed by voice vote.
Motion by J. Ellis and supported by J. Bowker to approve the resolution as presented to
explore purchasing homes through the Building Authority.
Ayes: Mrs. Rzepecki, Mr. Dillaber, Mr. Simmons, Mrs. Summers, Dr. Arrington, Mr. Ellis
Mr. Bowker, Mr. Ruskin, Mr. Farragher, Dr. Taub, Mrs. LeBrun
Abstain: None
Nays: Mr. Pratnicki
Motion was adopted.
F. STANDING COMMITTEE REPORTS:
Policy Management: Dr. Arrington reported the Policy Management Committee
discussed the housing resolution.
Business Operations: Mr. Simmons reported the Business Operations Committee
reviewed the financial statements and discussed the housing resolution.
G. DIRECTOR'S REPORT:
B. Allen distributed the (attached) Director's Report to Board members and thanked them
for their support during his tenure as Executive Director. He reminded Board members
that issues for the future include Medicaid funding, Funding Equity and Admin costs.
OTHER BUSINESS:
September 19, 2006 Board Meeting Minutes Page 2 of 3
Mrs. Summers presented B. Allen with a plaque in his honor for his leadership as the
Authority's Executive Director. The plaque will be hung in a location to be determined at
the Authority.
BOARD MEMBER COMMENTS
The following board members made comment: L. Pratnicki, R. Dillaber, J. Ellis, S. Ruskin,
E. Farragher, E. Rzepecki, A. Simmons, J. Bowker, B. Arrington, M. LeBrun, S. Taub and
J. Summers
ADJOURNMENT
At 7:32 p.m. J. Summers, Board Chair, adjourned the meeting.
Eleanor Rzepecki, Board Secretary June Bodmer, Reporter
The foregoing minutes are subject to Board approval.
September 19, 2006 Board Meeting Minutes Page 3 of 3
UTH OR IT Y
Attachment A
WILLIAM J. ALLEN, EXECUTIVE DIRECTOR
RESOLUTION
Housing Purchases through County Building Authority
WHEREAS, there are 185 group homes serving consumers of the Oakland County Community
Mental Health Authority and some of these homes could be sold and the residents required to
relocate to other locations; and
WHEREAS, the cost of leasing some of the group homes will increase significantly as current
leases expire; and
WHEREAS, the Oakland County Board of Commissioners has the authority to issue tax exempt
bonds to purchase property through the Oakland County Building Authority; and
WHEREAS, Oakland County officials have indicated their willingness to seek approval from the
Oakland County Board of Commissioners to issue tax exempt bonds for the purchase of certain
group homes and to enter into an agreement with the Oakland County CMH Authority to
sublease such homes to the CMH Authority and transfer ownership of the homes to the Oakland
County CMH Authority after the bonds are paid off.
NOW, THEREFORE, BE IT RESOLVED that the Oakland County CMH Authority recommends
and requests that the Oakland County Board of Commissioners develop and implement a plan
to issue tax exempt bonds for the purchase of 8 to 18 group homes on behalf of the Oakland
County CMH Authority.
BE IT FURTHER RESOLVED that the Executive Director of the Oakland County CMH Authority
is authorized to negotiate an agreement between the Oakland County Board of Commissioners
and the Oakland County CMH Authority that spells out the arrangements of subleasing such
homes to the Oakland County CMH Authority until such time the bonds are paid off at which
time the ownership will be transferred from the County Building Authority to the Oakland County
CMH Authority.
BE IT FURTHER RESOLVED that when finalized this agreement shall be presented to the
Oakland County CMH Authority Board for approval.
BE IT FURTHER RESOLVED that the consumers residing in group homes in Oakland County
will not have their choice limited in any fashion as to where they live including the choice of
whether or not to five in these group homes owned by the Building Authority or the Oakland
County CMH Authority.
BE IT FURTHER RESOLVED that at no time will the Oakland County CMH Authority make
arrangements to purchase additional group homes that would take the total percentage of all
group homes in Oakland County that are owned by the Oakland County CMH Authority or the
Building Authority above 20%.
Page 1 of 2
BE IT FURTHER RESOLVED that all savings from this initiative will be utilized only to the
benefit of consumers of the Oakland County CMH Authority, with primary use of such savings
planned to meet housing needs of consumers.
BE IT FURTHER RESOLVED that any homes purchased through this arrangement that are
sold at any time in the future shall first be offered for sale to consumers and/or family members
of consumers.
Adopted this 19th day of September, 2006.
94.4c.tiec
J ith Summers, Chairperson
I, Eleanor Rzepecki, Secretary of the Oakland County CMH Authority, do hereby certify that the
foregoing is a true and correct copy of a Resolution unanimously adopted by the Board of the
Authority,at its regular scheduled meeting held on September 19, 2006.
.-7
nor Rzepecki, Setfetary
Page 2 of 2
Resolution #06234 November 30, 2006
The Chairperson referred the resolution to the Finance Committee. There were no objections.
3
FISCAL NOTE (M.R. 406234) December 14, 2006
BY: FINANCE COMMITTEE, CHUCK MOSS, CHAIRPERSON
IN RE: RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING AUTHORITY TO
FINANCE A PROJECT TO ACQUIRE FACILITIES LOCATED IN OAKLAND COUNTY,
MICHIGAN TO BE USED BY THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH
AUTHORITY
TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS
Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has
reviewed the above referenced resolution and finds:
1. The resolution authorizes the Board of Commissioners to
pledge the full faith and credit of the County of Oakland
for the payment of principal and interest on Building
Authority Bonds under a General Obligation Lease Contract
between the Building Authority and Oakland County.
2. The Contract covers the issuance of one or more series of
bonds, in a maximum amount of $5,500,000, and at an
interest rate not to exceed 8% per annum; the term of the
Lease will not exceed 35 years.
3. Bond proceeds will be used in the purchase of various
properties located in Oakland County, to be used as
supportive housing for clients of the Oakland County
Community Mental Health Authority.
4. The statutory debt limit for County debt is $7,643,972,585
(10% of State Equalized Value). As of Seotember 30, 2006,
the total pledged debt is $347,219,167 or approximately
.45% of the S.E.V.
5. The Oakland County Community Mental Health Authority will
pay for the bonds semi-annually to cover the debt service
payments.
6. No budget amendment is required.
FINANCE COMMITTEE
eif-zvci( /171-e2.S>
FINANCE COMMITTEE
Motion carried on a roll call vote with Rogers absent.
Resolution #06234 December 14, 2006
Moved by Molnar supported by Gregory the resolutions (with fiscal notes attached) on the Consent
Agenda, be adopted (with accompanying reports being accepted).
AYES: Coulter, Crawford, Douglas, Gershenson, Gregory, Hatchett, Jacobsen, Jamian, KowaII,
Long, Melton, Middleton, Molnar, Moss, Nash, Palmer, Potter, Rogers, Scott, Suarez, Wilson,
Zack, Bullard. (23)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent
Agenda, were adopted (with accompanying reports being accepted).
'NM
Y APPROVE THE FOREGOING RESOLUTION
STATE OF MICHIGAN)
COUNTY OF OAKLAND)
I, Ruth Johnson, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true and
accurate copy of a resolution adopted by the Oakland County Board of Commissioners on
December 14, 2006, with the original record thereof now remaining in my office.
In Testimony Whereof, I have hereunto set my hand and affixed the seal of the County of Oakland at Pontiac,
Michigan this 14th day of December, 2006.
Rutfflitrrfttan, County Clerk
a. 411
Is