HomeMy WebLinkAboutAgenda Report - June 17, 1981 (51)Fall �µ. ..f,y a µ �Y ", R'b. r '�: i
> r a�3 i x*,.�`� ��` P j}�',,, .,a,y adK„ fL .�'� q 3'�yS a� Y v
r�ik� `� a... 1�..� 7��.t:'M,+. °Y.... �N ..4�.�..:� .r . }. , if L' _ a �1 t- t
µ�.
�3,-
t..
C�
ORDINANCE NO. 1228
CITY OF LODI
Q
AUTHORIZING THE NORTHERN CALIFORNIA POWER
AGENCY TO ISSUE REVENUE BONDS (NCPA PROJECT
NO. 1 -.DEVELOPMENT. FUND BONDS)
BE IT ORDAINED BY THE COUNCIL OF THE CITY OF LODI
that:
Section 1. - Northern California Power Agency organized
under that certain Joint Powers Agreement to which this City is
a party, dated July 19, 1968, as amended ("NCPA") is authorized
pursuant to Section 6547 of the Government Code to issue bonds,
notes including bond anticipation notes or other evidences of
indebtedness (to be hereinafter referred to as "Development
Fund Bonds") to the full extent permitted by the provisions
of Section 6540 et seg• of the Goverr:ment Code (the"Bond Act").
Section 2. - The project to be temporarily financed by
the Development Fund Bonds hereby authorized is the purchase of
the right to obtain electrical capacity produced by Northern
California Municipal Power Corporation No. One, a nonprofit
corporation (the "Corporation"), which has agreed to act on
behalf of NCPA to conduct exploratory drilling for geothermal
steam wells to be developed as the first step in the acquisition,
construction, maintenance and operation of a power plant and
other facilities and appurtenances necessary or convenient to
such plant, including transmission lines and geothermal steam
-1-
wells ("Project") "said geothermal steam to be produced from
certain leasehold interest acquired by Corporation in Lake
County, under an "Agreement for Sale and Purchase of Geothermal
Leases" between NCPA, Corporation and the Trustee in Bankruptcy
of Resource Funding Ltd. dated January 24, 1980 and approved by
appropriate decree of the Bankruptcy Court).
Section 3. - The estimated amount of Development Fund
Bonds to be issued for the purposes described in Section 2 is
five million dollars ($5,000,000.00); provided that nothing
herein shall be deemed to prevent the issuance of additional
Development Fund Bonds to the extent such additional bonds are
required to complete the temporary financing of the project
described in Section 2 hereof, including the issuance of bond
anticipation notes and refunding bonds therefor.
Section 4. - The anticipated sources of revenue or other
funds to pay the principal and interest on the Development
Fund Bonds are payments under the Development Fund Agreement
"NCPA Member Agreement for Participation in Electrical Power.
Development" entered into between the members of NCPA and NCPA
on July 1, 1975, revised May 1, 1978, and amended April 26,
1979, or af;ditional Development Fund Bonds (including additional
Development Fund Bonds used for refunding purposes); provided
further such sources shall also include the proceeds of project
revenue Bonds payable from revenues for electricity generated
from the project, separately authorized pursuant to Section
6547 of the Bond Act by subsequent ordinance for the purpose of
-2-
permanent financing of the Project ("Project Revenue Bonds")
or bond anticipation notes in anticipation of the Project
Revenue Bonds; in addition, such Development Fund Bonds may
be secured by a guarantee, letter of credit or other obligations
or funds of a bank or private financial institution.
This ordinance does not increase the City's obligation
under said existing Development Fund Agreement which may only
be increased by consent of the City hereafter.
Section 5. -- The Cities of Palo Alto and Redding are
not participants in the acquisition, construction, maintenance,
operation or financing of the Project and nothing in this ordi-
nance shall mean or be construed to mean that such cities have
assumed or agreed to assume any financial or other responsibility
or liability associated with the acquisition, construction,
maintenance, operation or financing of the Project.
Section 6. - This ordinance is subject to the provisions
for referendum prescribed by Section 3751.7 of the Elections
Code of the State of California. Subject to the foregoing,
this ordinance shall take effect and be in force sixty (60)
days from the date of adoption.
Section 7. - The City Clerk of the City is hereby directed
to cause this ordinance to be published within fifteen (15)
days after its adoption in a newspaper of general circulation
within the City of Lodi and shall also do all of the things
required to cause notice of the adoption of this ordinance to
be published in the manner required by Section 6040.1 of the
Government Code of the State of California.
-3-
Attest:
Approved as to form:
City Attorney
I, Alice M. Reimche, City Clerk of the City of Lodi, do hereby
certify that Ordinance No. 1228 was introduced at a regular
meeting or the City Council of the City of Lodi held June 3
1981 and was thereafter passed, adopted and ordered to print
at a regular meeting of said Council held June 17, 1981 by the
following vote:
Ayes: Councilmen - Hughes, Katnich and McCarty
Noes: Councilmen - None
Absent: Councilmen - Murphy and Pinkerton
Abstain: Councilmen - None
ALICE M.R
City Clerk
-4-
PROOF OF P!J UCATiON
(2915.3 C.C.P.)
STATE OF CALIFORNIA.
County of San Joaquin
I am a Citizen of the United States and a resident of
the County aforesaid; I am over the age of eighteen
years. and not a party to or interested in the above -
entitled matter. I am the principal clerk of the prin-
ter of the Lod) Ufe k Times. a newspaper of
general circulation. published bl•weekly in the City
of Lodi. California. County of San Joaquin. and
which newspaper has been adjudged a newspaper
of general circulation by the Superior Court of the
County of San Joaquin. Stata of California. under,
the date of Nov: 12. 1980. Case Number -153849: that
the notice. of which the annexed Is a ptinted copy
feet in type not smaller than non -pared). has been
published to each regular and entire issue of said
newspaper and dot- in any supplement thereof on
the following dates; to -wit:
I June 25,
...........................................
all in the year 19.81...
I certify (or declare) under penalty of perjury that
the foregoing is true and Correct.
Dated at Lodi. California. this ..Z5... day of
June 19$1
Signature
77--.grQVS-1.&i IG
7►.tACMIC ielad -alarm
This apeAlR b for the County-Clexk s Filing Stamp
Ale *wiwwor.r..
C00w.rM.+rr Pb— CPPM M.w
•wl wMALw�.M•MwM.e. .
wvw r j&re
y,ww.rw...w�ra.+Iwd• .
aw....w�wt4ww�Aw
-
w.w.rr�M.w...w..wA�S -.
Awe+wai.. Yr• wr _ .:c-;::
r.w .d. r►nlnli W,�.d�w.rlYr•. ��
Yd
W
rk lir./N. nMAydl.
•,....Jw.�w1. «wr.r.wr. *. •ti Mk..►Iw„sw...• .
o...rrww►..Ih,.... ��Vnf . o,I,0
p,,,,6. �w,...I..wrw'� Crtrartoail
tY, h
.r
- d t
Z
Proof of Publication of
Notice of Adoption of Ordi.nanc
.............................................e ....
No. 1223
r-Wr ....r° s
oro�oMu►Ma
•��_
.. »,Iii-
.Iala
-
r.q.ulGM..r..r.Arw�4rw
.mop~ wnfw..wr+ is IoM. i
Ale *wiwwor.r..
C00w.rM.+rr Pb— CPPM M.w
•wl wMALw�.M•MwM.e. .
wvw r j&re
y,ww.rw...w�ra.+Iwd• .
aw....w�wt4ww�Aw
-
w.w.rr�M.w...w..wA�S -.
Awe+wai.. Yr• wr _ .:c-;::
r.w .d. r►nlnli W,�.d�w.rlYr•. ��
Yd
W
rk lir./N. nMAydl.
•,....Jw.�w1. «wr.r.wr. *. •ti Mk..►Iw„sw...• .
o...rrww►..Ih,.... ��Vnf . o,I,0
p,,,,6. �w,...I..wrw'� Crtrartoail
01
Continued June 17,
1981
Supplier - Westinghouse Elec. Supply Co.
"A' Price w/Lax $14,149.94
"B" Cost of Losses $ 6,725.00
"A" + "B" Life -Cycle Cost $20,874.94
Estimated Delivery (weeks) 17
Supplier - Kuhlman Electric Co.
"A" Price w/tax $13,960.20
"B" Cost of Losses $7,775.00
"A" + "B" Life -Cycle Cost $21,735.20
Estimated Delivery (weeks) 12-13
Supplier - Valley Electric Co.
"A' Price w/tax $13,546.80
"B" Cost.of Losses $10,525.00
"A" + "B" Life -Cycle Cost $24,071.80
Estimated Delivery (weeks) 10-12
On motion of CoBnc.ilman Katnich, Hughes second,
Council adopted Resolution No. 81-79 awarding the
bid for one 750 KVA, three-phase padmount trans-
former to replace the failing unit at Lodi High
School to RTE Corporation in the amount of
$8,453.50, the lowest bidder meeting City
specifications.
ACTION DEFERRED
With the tacit concurrence of the City Council,
ON AGENDA ITEM
Council deferred consideration and action on this
"X" 1981-82
agenda item to the next meeting of the Council.
BUDGET
PRESENTATION
RESOLUTION
Following introduction of the matter by City
APPROVING NCPA
Manager Glaves, on motion of Councilman Hughes,
SERVICE SCHEDULE
Katnich second, Council adopted Resolution No.
P.G.iE
81-80 approving NCPA Service Schedule P.G..BE.
INTERRUPTIBLE
NCPA Interruptible Transmission Service Contract
TRANSMISSION
and authorizing the Mayor and City Clerk to
SERVICE CONTRACT
execute the document on behalf of the City.
RES. NO. 81-80
ORDINANCES
Ordinance No. 1.228 entitled, "Ordinance Authorizing
the Northern California Power Agency to issue
AUTHORIZING
Revenue Bonds (NCPA Project No. 1 - Development
NCPA TO ISSUE
Fund Bonds) having been introduced at a regular
REVENUE BONDS
meeting of the City Council held June 3, 1981 was
NCPA PROJECT
brought up fnr passage on motion of Councilman
NO. I
Hughes, Katnich seocnd. Second reading was
omitted after reading by title, and the Ordinance
ORD. NO. 1228
was then passed, adopted and ordered to print
ADOPTED
by the following vote:
-9-
11
LI
Ll
C:.i
n 449
Y`u�•:b
,yr•
E .
Continued June
11, 1981
..
!.yes: Councilmen - Hughes, Katnich, and McCarty
Noes: Councilmen - None
Absent: Councilmen - Murphy and Pinkertor_
-
AUTHORIZING
Ordinance No. 1229 entitled, "Ordinance Authoriz-
NCPA TO ISSUE
ing the Northern California Power Agency to issue
REVENUE BONDS
Revenue Bonds (Shell East Block Project Second
SHELL EAST
Phase Bonds) having been introduced at a regular
BLACK PROJECT
meeting held June 3, 1981 was brought up for
SECOND PHASE
passage on motion of Councilman Hughes, Katnich
BONDS
second. Second reading was omitted after reading
by title, and -the Ordina=e was then passed,
ORD. NO. 1229
adopted and ordered to print by the following
ADOPTED
vote:
Ayes: Councilmen - Hughes, Katnich, and McCarty
Noes: Councilmen - None
Absent: Councilmen - Murphy and Pinkerton
ADJOURNMENT
There being no further business to come before=_
+r- _
the Council, Mayor McCarty adjourned the meeting
T•.
at approximately 10:00 p.m.
Attest:`
. a
A 7h
ALICE M. L HE
City Clerk
r
Kai
Y
-10-
A' � 1.
W"
fiK11((
i`�1�,
I e
Northern California Power Agency
770 Kiey Boulevard . Santa Clara. California 95051 . (408) 248-3422
ROtt;M tib, GAINISHAW
Eal Manager
June 17, 1981
TO: City Clerk
FROM: Gail Sipple
0', Jt , j j 'zv, "04 - - -
SUBJECT: Notice of Adoption for Two Ordinances and Member Agreement
for the Shell East Block Geothermal Project
On May 21, 1981, Mr. Grimshaw submitted to your city's NCPA representative
three documents for approval by your governing body, two of which were
ordinances.
Enclosed, for your use, is a Notice of Adoption for Ordinance Authorizing the
Northern California Power Agency to Issue Revenue Bonds (NCPA Project No. 1 -
Development Fund Bonds), and a Notice of Adoption for Ordinance Authorizinq the
Northern California Power Agency to Issue Revenue Bonds (Shell East Block Pro-
ject - Second Phase Bonds) which I have just received from our Bond Counsel.
Upon adoption of both ordinances, I would appreciate if you would submit to
me the following:
1. Executed copy of each ordinance.
2. Proof of publication of ordinances (based on your city's legal requirements)
altd Notice of Adoption for each ordinance.
3. Certified copy of minutes adopting both ordinances (excerpts of minutes
will do).
The other document submitted on May 21, 1981 was the Member Agreement (Second
Phase for Financing of Planning and Development Activities of the Shell East
Block Geothera)al Project. Upon approval of this document by your governing
body, please return to me an executed copy, if you have not already done so.
Upon execution of this agreement by NCPA, I will forward a copy to you for
your records.
Thank you for your cooperation.
Yours truly,
S:PP�L JUN 19
ecutive Assistant
cc: NCPA Commissioners