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

Size: px
Start display at page:

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

Transcription

1 AGENDA May 6, 2014 l COUNTY ADMINISTRATOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR April 28, 2014 Industrial Development Authority of Alameda County Administration Building Oakland, CA Dear Authority Members: SUBJECT: AUTHORIZE A RESOLUTION AND THE ISSUANCE AND SALE OF UP TO $5,100,000 IN VARIABLE RA TE DEMAND REVENUE BONDS (EVOLVE MANUFACTURING TECHNOLOGIES, INC. PROJECT) SERIES 2014 OF THE INDUSTRIAL DEVELOPMENT AUTHORITY OF ALAMEDA COUNTY; APPROVE AND AUTHORIZE THE EXECUTION OF RELATED DOCUMENTS, AGREEMENTS AND ACTIONS RECOMMENDATION: It is recommended that the Authority adopt the attached resolution authorizing the issuance and sale of up to $5, 100,000 in Industrial Development Bonds (IDB) for King Family Properties LLC and its successors and assigns (Evolve Manufacturing Technologies, Inc. project) and authorize the execution and approval of related documents, agreements and actions. DISCUSSION/SUMMARY: The Authority adopted a $6,000,000 Inducement Resolution for King Family Properties LLC (Evolve Manufacturing Technologies, Inc. project), on April 8, The Board of Supervisors subsequently held a Tax Equity and Fiscal Responsibility Act (TEFRA) Hearing and the Authority expressed its intention to issue a separate series of variable rate, tax-exempt IDB for the project by adopting a $6,000,000 Approving Resolution on April 8, The Applicant applied for a $6,000,000 tax-exempt IDB to purchase the 72,486 square feet structure on 3.55 acres of land located at and Bayside Parkway, Fremont, California and for the acquisition and installation of improvements and equipment therein, to manufacture medical and semiconductor equipment for original equipment manufacturers and ultra-sound devices and controllers for robotic applications. The dollar amount of this Resolution has been reduced to $5,100,000 as that is the amount approved by the bank guaranteeing the bonds OAK STREET SUITE 555 OAK LAN D, C A LI FOR N IA ( 5 10 ) FAX ( 51 0 )

2 -i Industrial Development Authority 2 May6, 2014 Growing sales and customer commitments require the company to relocate from its current leased building of 39,286 square feet, in Mountain View, CA. Evolve Manufacturing Technologies, Inc. spent the past three years looking for affordable, suitable expansion space until they found the ideal building at an affordable price in Fremont. Evolve Manufacturing Technologies, Inc. currently employs 52 people and anticipates the creation of 30 additional jobs over the next two years as a result of this project. The adoption of this resolution is the last public step by the IDA of Alameda County for the project. It authorizes the issuance and sale of the tax-exempt bond and directs the officers of the Authority and their authorized deputies and agents to execute and deliver all certificates and other documents, including a Tax Certificate and Agreement that are necessary to consummate the issuance, sale and delivery of the Bond. As the Applicant will relocate its operations and 52 employees to the County and create an estimated additional 30 jobs, staff recommends that your Authority authorize the issuance and sale of these bonds. FINANCING: The project will create employment and increase the property tax base of Alameda County at no cost to the County. Very truly yours, Susan S. Muranishi County Administrator SSM:KS V:\ED\KS\lDB\BOSID A\FINAL\Evo\ve Authorizing Letter.doc Attachment cc: Auditor-Controller Treasurer-Tax Collector County Counsel Darien Louie, Executive Director, East Bay EDA Bill Harrison, Mayor, City of Fremont Fred Diaz, City Manager, City of Fremont Kelly Kline, Economic Development Director, City of Fremont William M. Lofton, Schiff Hardin LLP Walter Vennemeyer, Progressive Capital Noreen King, CEO, Evolve Manufacturing Technologies, Inc.

3 INDUSTRIAL DEVELOPMENT AUTHORITY OF THE COUNTY OF ALAMEDA RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF NOT TO EXCEED $5,100,000 PRINCIPAL AMOUNT OF INDUSTRIAL DEVELOPMENT AUTHORITY OF THE COUNTY OF ALAMEDA VARIABLE RATE DEMAND REVENUE BONDS (EVOLVE MANUFACTURING TECHNOLOGIES INC. PROJECT) SERIES 2014, AND AUTHORIZING THE EXECUTION OF AND APPROVING RELATED DOCUMENTS, AGREEMENTS AND ACTIONS WHEREAS, the Industrial Development Authority of the County of Alameda (the "Authority") is authorized and empowered, by virtue of the California Industrial Development Financing Act, being Title 10 of the California Government Code (the "Act"), to adopt this Resolution and to carry out its provisions; and WHEREAS, the Authority by resolution adopted the date hereof, preliminarily agreed to issue its revenue bonds to provide financing to King Family Properties LLC, and its successors and assigns (the "Borrower"), for a portion of the costs necessary to (i) acquire 3.55 acres ofland located at and Bayside Parkway, Fremont, California and the approximately 72,486 square foot structure thereon; (ii) acquire and construct tenant improvements within such structure; and (iii) acquire and install equipment and furnishings within such structure, all to be leased to Evolve Manufacturing Technologies, Inc., and its successors and assigns for use as a facility for the manufacture of medical and semi-conductor equipment for original equipment manufacturers, including ultra-sound devices and controllers for robotic applications (collectively, the "Project"); WHEREAS, the Project constitutes "facilities" and the Borrower is a "company" within the meaning of the Act; and WHEREAS, it has been determined that the estimated amount necessary to finance a portion of the costs of the Project, including necessary expenses incidental to the issuance of the revenue bonds, will require the issuance, sale and delivery of revenue bonds in the aggregate amount of $5, 100,000 bearing interest excludable from gross income for federal income tax purposes; and WHEREAS, final approval of the terms of the sale of such bonds is now sought; and SF\

4 WHEREAS, the Board of Directors of the Authority, the Board of Supervisors of the County of Alameda and the California Industrial Development Financing Advisory Commission (the "Commission") have made all necessary findings, determinations, and given all necessary approvals as required by the Act preliminary to the adoption of this Resolution; NOW, THEREFORE, BE IT RESOLVED by the Authority, as follows: Section 1. correct. The Authority finds and determines that the foregoing recitals are true and Section 2. Pursuant to the Act, tax-exempt revenue bonds of the Authority, designated as the Industrial Development Authority of the County of Alameda Variable Rate Demand Revenue Bonds (Evolve Manufacturing Technologies, Inc. Project) Series 2014 (the "Bonds") m an aggregate principal amount not to exceed $5, 100,000, are authorized to be issued. Section 3. The proper officers of the Authority are hereby authorized to sell the Bonds at any time within one hundred and eighty (180) days after receipt of a certified copy of this Resolution, at private sale, in such final principal amounts at a price equal to the principal amount thereof and maturing on such date or dates, not more than 30 years after the date of issuance thereof, as such officers, with the advice of Authority Counsel and the consent of the Borrower, may determine, bearing interest as determined in accordance with the terms of the Indenture (hereinafter described) at a rate not greater than 12% per annum, as such officers, with the advice of Authority Counsel and the approval of the Borrower, may determine; provided that the Bonds shall not be delivered to the underwriter thereof until the Commission shall have given any final approval by the Act. Section 4. The proposed form of Loan Agreement between the Authority and the Borrower, as presented to this meeting, is hereby approved. The President and Vice President are each hereby authorized and directed, for and on behalf of and in the name of the Authority, to execute and deliver to the Borrower the Loan Agreement in substantially said form and the Secretary is hereby authorized and directed to attest thereto, with such changes therein as the officer executing the same, with the advice of the Authority Counsel, may require or approve, such approval to be conclusively evidenced by execution and delivery thereof. Section 5. The proposed form oflndenture between the Authority and Wilmington Bank, N.A. (the ''Trustee"), as presented to this meeting, is hereby approved. The President and Vice President are each hereby authorized and directed, for and in the name on behalf of the Authority, to execute and deliver to the Trustee, the Indenture in substantially the form presented to this meeting and the Secretary is hereby authorized and directed to attest thereto, with such changes therein as the officer executing the same, with the advice of Authority Counsel, may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. The date, maturity dates, interest payment dates, denominations, forms, registration privileges, place or places of payment, terms of redemption and other terms of the Bonds shall be as provided in such Indenture, as finally executed. SF\

5 Section 6. The proposed form of Bond Purchase Contract among the Authority, the Borrower and Westhoff, Cone & Holmstedt (the ''Underwriter"), as presented to this meeting, is hereby approved. The President and Vice President of the Authority are each hereby authorized and directed for and in the name and on behalf of the Authority to execute a Bond Purchase Contract in substantially said form, with such changes therein as the officer executing the same, with the advice of Authority Counsel, may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. Section 7. The proposed form of Official Statement relating to the Bonds, as presented to this meeting, is hereby approved. The President and Vice President are each hereby authorized and directed, for and on behalf of the Authority, to execute said Official Statement in substantially said form, with such changes therein as such officer, with the advice of the Authority Counsel, may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. The Underwriter is hereby authorized to distnbute and deliver copies of said Official Statement to purchasers of the Bonds, with such changes therein as may be approved or required by Authority Counsel. The distribution of copies said Official Statement in preliminary form is hereby authorized and approved. Section 8. The President or Vice President, and the Secretary are hereby authorized and directed to execute the Bonds, in the name and on behalf of the Authority and under its seal, in an aggregate principal amount not to exceed $5,100,000 in accordance with said Bond Purchase Contract and said Indenture and in the form set forth herein. Section 9. The Bonds, when so executed, shall be delivered to the Trustee under the Indenture for authentication by the Trustee. The Trustee is hereby requested and directed to authenticate the Bonds by executing the Trustee's certificate of authentication appearing thereon, and to deliver the Bonds, when duly executed and authenticated, to the Underwriter in accordance with written instructions executed on behalf of the Authority by the President or Vice President, which instructions said officer is hereby authorized and directed, for and in the name and on behalf of the Authority, to execute and to deliver to the Trustee. Such instructions shall provide for the delivery of the Bonds to the Underwriter upon payment of the purchase price thereof. Section 10. The Authority hereby dedicates and confirms its allocation to the Bonds of a portion of its private activity bond limit, transferred to the Authority by the Commission from its allocation received from the California Debt Limit Allocation Committee, in the amount of $5, 100,000 representing the principal amount of the Bonds to be issued and delivered, so as to satisfy the requirements of Section 146( e) of the Internal Revenue Code of 1986 with respect to the Bonds. In no event shall the Bonds be issued in any amount greater than the final amount of allocation received from the Commission. Section 11. The actions of the officers and staff of the Authority in connection with making application to the California Industrial Development Financing Advisory Commission and the California Debt Limit Allocation Committee for an allocation of private activity obligations for the financing of the Project are hereby ratified and approved. SF\

6 Section 12. All actions heretofore taken by the officers and agents of the Authority with respect to the sale and issuance of the Bonds are hereby approved, confirmed and ratified, and the officers of the Authority and their authorized deputies and agents are hereby authorized and directed, jointly and severally, to do any and all things and to execute and deliver any and all certificates and other documents, including a Tax Certificate and Agreement, which they or bond counsel may deem necessary or advisable in order to consummate the issuance, sale and delivery of the Bonds and otherwise to effectuate the purposes of this Resolution. Section 13. This Resolution shall take effect immediately upon its passage. * * * * * Approved as to Form: DONNA ZIEGLER, County Counsel as counsel to the Authority By:, ~--=--~-~. Deputy SF\

7 The foregoing resolution was passed and adopted by the Industrial Development Authority of the County of Alameda on May 6, 2014, by the following vote: AYES: NOES: ABSTENTIONS: EXCUSED: ATTEST: President Secretary SF\

8 STATE OF CALIFORNIA ) ) COUNTY OF ALAMEDA ) CERTIFICATE I, Anika Cambell-Belton, the duly appointed, a qualified and acting Secretary of the Industrial Development Authority of the County of Alameda, do hereby certify that attached hereto is a true, complete and correct copy of Resolution R-2014-_, adopted at a duly called meeting of the Board of Directors of said Authority held in accordance with law on May 6, 2014, at which meeting a quorum was present and acting throughout, all as appears in the records of the Board of Directors of said Authority in my custody as the Secretary of the Authority IN WITNESS WHEREOF, I have hereunto subscribed my name this_ day of May, ANIKA CAMPBELL-BELTON, Secretary Industrial Development Authority of the County of Alameda SF\

9 INDUSTRIAL DEVELOPMENT AUTHORITY OF THE COUNTY OF ALAMEDA RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF NOT TO EXCEED $5,100,000 PRINCIPAL AMOUNT OF INDUSTRIAL DEVELOPMENT AUTHORITY OF THE COUNTY OF ALAMEDA VARIABLE RATE DEMAND REVENUE BONDS (EVOLVE MANUFACTURING TECHNOLOGIES INC. PROJECT) SERIES 2014, AND AUTHORIZING THE EXECUTION OF AND APPROVING RELATED DOCUMENTS, AGREEMENTS AND ACTIONS WHEREAS, the Industrial Development Authority of the County of Alameda (the "Authority") is authorized and empowered, by virtue of the California Industrial Development Financing Act, being Title 10 of the California Government Code (the "Act"), to adopt this Resolution and to carry out its provisions; and WHEREAS, the Authority by resolution adopted the date hereof, preliminarily agreed to issue its revenue bonds to provide financing to King Family Properties LLC, and its successors and assigns (the "Borrower"), for a portion of the costs necessary to (i) acquire 3.55 acres ofland located at and Bayside Parkway, Fremont, California and the approximately 72,486 square foot structure thereon; (ii) acquire and construct tenant improvements within such structure; and (iii) acquire and install equipment and furnishings within such structure, all to be leased to Evolve Manufacturing Technologies, Inc., and its successors and assigns for use as a facility for the manufacture of medical and semi-conductor equipment for original equipment manufacturers, including ultra-sound devices and controllers for robotic applications (collectively, the "Project"); WHEREAS, the Project constitutes "facilities" and the Borrower is a "company" within the meaning of the Act; and WHEREAS, it has been determined that the estimated amount necessary to finance a portion of the costs of the Project, including necessary expenses incidental to the issuance of the revenue bonds, will require the issuance, sale and delivery of revenue bonds in the aggregate amount of $5, 100,000 bearing interest excludable from gross income for federal income tax purposes; and WHEREAS, final approval of the terms of the sale of such bonds is now sought; and SF\

10 WHEREAS, the Board of Directors of the Authority, the Board of Supervisors of the County of Alameda and the California Industrial Development Financing Advisory Commission (the "Commission") have made all necessary findings, determinations, and given all necessary approvals as required by the Act preliminary to the adoption of this Resolution; NOW, THEREFORE, BE IT RESOLVED by the Authority, as follows: Section 1. correct. The Authority finds and determines that the foregoing recitals are true and Section 2. Pursuant to the Act, tax-exempt revenue bonds of the Authority, designated as the Industrial Development Authority of the County of Alameda Variable Rate Demand Revenue Bonds (Evolve Manufacturing Technologies, Inc. Project) Series 2014 (the "Bonds") m an aggregate principal amount not to exceed $5, 100,000, are authorized to be issued. Section 3. The proper officers of the Authority are hereby authorized to sell the Bonds at any time within one hundred and eighty (180) days after receipt of a certified copy of this Resolution, at private sale, in such final principal amounts at a price equal to the principal amount thereof and maturing on such date or dates, not more than 30 years after the date of issuance thereof, as such officers, with the advice of Authority Counsel and the consent of the Borrower, may determine, bearing interest as determined in accordance with the terms of the Indenture (hereinafter described) at a rate not greater than 12% per annum, as such officers, with the advice of Authority Counsel and the approval of the Borrower, may determine; provided that the Bonds shall not be delivered to the underwriter thereof until the Commission shall have given any final approval by the Act. Section 4. The proposed form of Loan Agreement between the Authority and the Borrower, as presented to this meeting, is hereby approved. The President and Vice President are each hereby authorized and directed, for and on behalf of and in the name of the Authority, to execute and deliver to the Borrower the Loan Agreement in substantially said form and the Secretary is hereby authorized and directed to attest thereto, with such changes therein as the officer executing the same, with the advice of the Authority Counsel, may require or approve, such approval to be conclusively evidenced by execution and delivery thereof. Section 5. The proposed form oflndenture between the Authority and Wilmington Bank, N.A. (the ''Trustee"), as presented to this meeting, is hereby approved. The President and Vice President are each hereby authorized and directed, for and in the name on behalf of the Authority, to execute and deliver to the Trustee, the Indenture in substantially the form presented to this meeting and the Secretary is hereby authorized and directed to attest thereto, with such changes therein as the officer executing the same, with the advice of Authority Counsel, may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. The date, maturity dates, interest payment dates, denominations, forms, registration privileges, place or places of payment, terms of redemption and other terms of the Bonds shall be as provided in such Indenture, as finally executed. SF\

11 Section 6. The proposed form of Bond Purchase Contract among the Authority, the Borrower and Westhoff, Cone & Holmstedt (the ''Underwriter"), as presented to this meeting, is hereby approved. The President and Vice President of the Authority are each hereby authorized and directed for and in the name and on behalf of the Authority to execute a Bond Purchase Contract in substantially said form, with such changes therein as the officer executing the same, with the advice of Authority Counsel, may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. Section 7. The proposed form of Official Statement relating to the Bonds, as presented to this meeting, is hereby approved. The President and Vice President are each hereby authorized and directed, for and on behalf of the Authority, to execute said Official Statement in substantially said form, with such changes therein as such officer, with the advice of the Authority Counsel, may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof. The Underwriter is hereby authorized to distnbute and deliver copies of said Official Statement to purchasers of the Bonds, with such changes therein as may be approved or required by Authority Counsel. The distribution of copies said Official Statement in preliminary form is hereby authorized and approved. Section 8. The President or Vice President, and the Secretary are hereby authorized and directed to execute the Bonds, in the name and on behalf of the Authority and under its seal, in an aggregate principal amount not to exceed $5,100,000 in accordance with said Bond Purchase Contract and said Indenture and in the form set forth herein. Section 9. The Bonds, when so executed, shall be delivered to the Trustee under the Indenture for authentication by the Trustee. The Trustee is hereby requested and directed to authenticate the Bonds by executing the Trustee's certificate of authentication appearing thereon, and to deliver the Bonds, when duly executed and authenticated, to the Underwriter in accordance with written instructions executed on behalf of the Authority by the President or Vice President, which instructions said officer is hereby authorized and directed, for and in the name and on behalf of the Authority, to execute and to deliver to the Trustee. Such instructions shall provide for the delivery of the Bonds to the Underwriter upon payment of the purchase price thereof. Section 10. The Authority hereby dedicates and confirms its allocation to the Bonds of a portion of its private activity bond limit, transferred to the Authority by the Commission from its allocation received from the California Debt Limit Allocation Committee, in the amount of $5, 100,000 representing the principal amount of the Bonds to be issued and delivered, so as to satisfy the requirements of Section 146( e) of the Internal Revenue Code of 1986 with respect to the Bonds. In no event shall the Bonds be issued in any amount greater than the final amount of allocation received from the Commission. Section 11. The actions of the officers and staff of the Authority in connection with making application to the California Industrial Development Financing Advisory Commission and the California Debt Limit Allocation Committee for an allocation of private activity obligations for the financing of the Project are hereby ratified and approved. SF\

12 Section 12. All actions heretofore taken by the officers and agents of the Authority with respect to the sale and issuance of the Bonds are hereby approved, confirmed and ratified, and the officers of the Authority and their authorized deputies and agents are hereby authorized and directed, jointly and severally, to do any and all things and to execute and deliver any and all certificates and other documents, including a Tax Certificate and Agreement, which they or bond counsel may deem necessary or advisable in order to consummate the issuance, sale and delivery of the Bonds and otherwise to effectuate the purposes of this Resolution. Section 13. This Resolution shall take effect immediately upon its passage. * * * * * Approved as to Form: DONNA ZIEGLER, County Counsel as counsel to the Authority By:, ~--=--~-~. Deputy SF\

13 The foregoing resolution was passed and adopted by the Industrial Development Authority of the County of Alameda on May 6, 2014, by the following vote: AYES: NOES: ABSTENTIONS: EXCUSED: ATTEST: President Secretary SF\

14 STATE OF CALIFORNIA ) ) COUNTY OF ALAMEDA ) CERTIFICATE I, Anika Cambell-Belton, the duly appointed, a qualified and acting Secretary of the Industrial Development Authority of the County of Alameda, do hereby certify that attached hereto is a true, complete and correct copy of Resolution R-2014-_, adopted at a duly called meeting of the Board of Directors of said Authority held in accordance with law on May 6, 2014, at which meeting a quorum was present and acting throughout, all as appears in the records of the Board of Directors of said Authority in my custody as the Secretary of the Authority IN WITNESS WHEREOF, I have hereunto subscribed my name this_ day of May, ANIKA CAMPBELL-BELTON, Secretary Industrial Development Authority of the County of Alameda SF\

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment

More information

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

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page. ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor Resolution for T. Bailey Manor on next page. KUTAK ROCK LLP 10/21/15 RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE,

More information

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

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 Chairperson Smalls presided over the Meeting of the Members of the Board of Directors

More information

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FOUNTAIN VALLEY, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, ESCROW AGREEMENT,

More information

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

ADOPT A RESOLUTION TO JOIN THE CALIFORNIA ENTERPRISE DEVELOPMENT AUTHORITY, A JOINT EXERCISE OF POWERS AGENCY AGENDA June 30,2009 COUNTY ADMINISTRATOR June 23, 2009 SUSAN 5. MURANlsHI COUNTY ADMINISTRATOR DONNA LINTON ASSiSTANT COUNTY ADMINISTRATOR Honorable Board of Supervisors Administration Building Oakland,

More information

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) ITEM 125-2003-R1104 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board on the campus of

More information

SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, RESOLUTION NO

SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, RESOLUTION NO SAN JUAN COUNTY PUBLIC HOSPITAL DISTRICT NO. 2 SAN JUAN COUNTY, WASHINGTON TAX ANTICIPATION NOTE, 2017-1 RESOLUTION NO.2017-11 A RESOLUTION of the Board of Commissioners of San Juan County Public Hospital

More information

Transmittal 1 NP Draft 8/11/16

Transmittal 1 NP Draft 8/11/16 Transmittal 1 NP Draft 8/11/16 RESOLUTION NO. 16- A RESOLUTION OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LOS ANGELES APPROVING THE FORMS OF AN INDENTURE, A CONTINUING DISCLOSURE CERTIFICATE,

More information

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

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA: AUTHORIZING THE ISSUANCE AND SALE OF REVENUE REFUNDING BONDS PURSUANT TO MINNESOTA STATUTES, CHAPTER 462C, ON BEHALF OF SECOND STREET ACQUISITION PARTNERS LIMITED PARTNERSHIP, AND THE EXECUTION OF RELATED

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: AUGUST 8, 2017 TITLE: BOND ISSUANCE FOR REASSESSMENT DISTRICT NO. 05-21 w City Manager ~ RECOMMENDED ACTION Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-11 AN ORDINANCE OF CITY OF WILLIAMSTOWN, KENTUCKY, AUTHORIZING THE ISSUANCE OF A SERIES OF INDUSTRIAL REVENUE BONDS HAVING AN AGGREGATE PRINCIPAL AMOUNT OF UP TO $10,000,000 AND DESIGNATED

More information

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

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds; ATTACHMENT A RESOLUTION AUTHORIZING THE ISSUANCE OF CITY OF LOS ANGELES COMMUNITY FACILITIES DISTRICT NO.4 (PLAYA VISTA - PHASE 1) SPECIAL TAX REFUNDINGS BONDS, SERIES 2014 A RESOLUTION OF THE COUNCIL

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. AN ORDINANCE OF THE CITY OF PASADENA AUTHORIZING THE ISSUANCE BY THE CITY OF NOT TO EXCEED $15,000,000 AGGREGATE PRINCIPAL AMOUNT OF CITY OF PASADENA ELECTRIC REVENUE REFUNDING BONDS, 2012A

More information

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

1 [Multifamily Housing Revenue Bonds Mission Street - Not to Exceed $60,488,962] FILE NO. 181006 RESOLUTION NO. 397-18 1 [Multifamily Housing Revenue Bonds - 1950 Mission Street - Not to Exceed $60,488,962] 2 3 Resolution authorizing the issuance, sale and delivery of multifamily housing

More information

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

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue FILE NO. 120709 RESOLUTION NO. 1 [Issuance and Delivery - Multifamily Housing Revenue Note - 121 Golden Gate Avenue Senior Community Housing - Not to Exceed $,370,000] 2 3 4 5 6 7 8 9 10 11 12 13 14 15

More information

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO. '1 r.-... nr'z~ RESOLUTION NO. l \,) U '' ' ~

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO. '1 r.-... nr'z~ RESOLUTION NO. l \,) U '' ' ~ '1 r.-... nr'z~ RESOLUTION NO. l \,) U '' ' ~ AMENDMENT OF PRIOR BOND SALE RESOLUTIONS NOS. 10-0304, 10-0307 AND 11-0209 TO CONFIRM THE AUTHORIZATION TO SELL UP TO $1,420,555,000 AGGREGATE PRINCIPAL AMOUNT

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 9394-98 AN ORDINANCE AUTHORIZING THE CITY OF URBANA, ILLINOIS TO ISSUE ITS "CITY OF URBANA, ILLINOIS ADJUSTABLE RATE MULTIFAMILY HOUSING REVENUE BONDS (VILLAGE COMMUNITY PARTNERS I, L.P.

More information

RESOLUTION NO. ECCD

RESOLUTION NO. ECCD RESOLUTION NO. ECCD 2013-14 -1 RESOLUTION OF THE BOARD OF TRUSTEES OF THE EL CAMINO COMMUNITY COLLEGE DISTRICT REQUESTING THE ISSUANCE OF 2013-2014 TAX AND REVENUE ANTICIPATION NOTES FOR THE DISTRICT BY

More information

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO. 561-2017 BOND ORDINANCE APPROPRIATING THREE MILLION NINETY THOUSAND SEVEN HUNDRED THIRTY DOLLARS ($3,090,730) AND AUTHORIZING THE ISSUANCE OF UP TO

More information

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO RESOLUTION PROVIDING FOR THE SALE OF NOT TO EXCEED $600,000,000 AGGREGATE PRINCIPAL AMOUNT OF SAN FRANCISCO INTERNATIONAL AIRPORT SECOND SERIES REVENUE FIXED RATE REFUNDING BONDS, PROVIDING FOR THE DELEGATION

More information

'?f'v ; May 19, Jennifer Chan Assistant Clerk of the Board Alameda County 1221 Oak Street, Room 536 Oakland, CA

'?f'v ; May 19, Jennifer Chan Assistant Clerk of the Board Alameda County 1221 Oak Street, Room 536 Oakland, CA public finance May 19, 2010 Jennifer Chan Assistant Clerk of the Board Alameda County 1221 Oak Street, Room 536 Oakland, CA 94612 Re: Resolution Providing for the Borrowing of Funds in the Name of the

More information

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

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue State Board of Regents Board of Regents Building, The Gateway 60 South 400 West Salt Lake City, Utah 84101-1284 TAB T Phone 801.321.7101 Fax 801.321.7199 TDD 801.321.7130 www.higheredutah.org March 18,

More information

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013 THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION Approved July 25, 2013 Supplementing Resolution Approved January 22, 1997, as supplemented and amended

More information

ITEM R0903 Attachment 6 Page 1

ITEM R0903 Attachment 6 Page 1 ITEM 120-2011-R0903 Attachment 6 Page 1 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board

More information

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA ORDINANCE NO. 1522 OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA APPROVING CERTAIN PROJECTS BEING UNDERTAKEN BY THE EPHRATA BOROUGH AUTHORITY (THE AUTHORITY ), CONSISTING,

More information

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

1 [Multifamily Housing Revenue Note- Market Heights Apartments Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2 FILE NO. 181159 RESOLUTION NO. 434-18 1 [Multifamily Housing Revenue Note- Market Heights Apartments- 211-291 Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2 3 Resolution authorizing

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION

AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION AUTHORIZING

More information

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie Salt Lake City, Utah December 18, 2017 The Board of Trustees (the Board ) of the Utah Transit Authority (the Authority ) met in regular session originating from the UTA Frontline Headquarters, 669 West

More information

CITY OF OCEAN SHORES, WASHINGTON LOCAL IMPROVEMENT DISTRICT NO BOND ANTICIPATION NOTES, 2007 ORDINANCE NO. 828

CITY OF OCEAN SHORES, WASHINGTON LOCAL IMPROVEMENT DISTRICT NO BOND ANTICIPATION NOTES, 2007 ORDINANCE NO. 828 CITY OF OCEAN SHORES, WASHINGTON LOCAL IMPROVEMENT DISTRICT NO. 2007-01 BOND ANTICIPATION NOTES, 2007 ORDINANCE NO. 828 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OCEAN SHORES, WASHINGTON, AUTHORIZING

More information

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A Dated as of July 1, 2000 TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA 7ORDINANCE NO. OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA AN ORDINANCE OF THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF MARPLE, DELAWARE COUNTY, PENNSYLVANIA

More information

ORDINANCE NUMBER 67-O-12

ORDINANCE NUMBER 67-O-12 ORDINANCE NUMBER 67-O-12 AN ORDINANCE providing for the issuance of one or more series of not to exceed $16,220,000 General Obligation Corporate Purpose Bonds, Series 2012A, of the City of Evanston, Cook

More information

PURCHASE CONTRACT , 2015

PURCHASE CONTRACT , 2015 DWK PURCHASE CONTRACT $ 2015 REFUNDING CERTIFICATES OF PARTICIPATION Evidencing Direct, Undivided Fractional Interest of the Owners thereof in Lease Payments to be Made by the CORONADO UNIFIED SCHOOL DISTRICT,

More information

F RESOLUTION NO. 8366

F RESOLUTION NO. 8366 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 220811 F RESOLUTION NO. 8366 A RESOLUTION INTRODUCED BY ACTING CITY MANAGER DANIEL R. STANLEY AUTHORIZING AND DIRECTING THE ISSUANCE OF TEMPORARY NOTES,

More information

RESOLUTION NO /

RESOLUTION NO / RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HUNTINGTON BEACH AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A FIRST AMENDMENT TO SITE LEASE, A FIRST AMENDMENT TO LEASE AGREEMENT,

More information

RESOLUTION NO WHEREAS, the Municipality estimates that the Project has an economic life exceeds three (3)

RESOLUTION NO WHEREAS, the Municipality estimates that the Project has an economic life exceeds three (3) RESOLUTION NO 17-07 RESOLUTION OF THE CITY OF RIDGETOP, TENNESSEE, AUTHORIZING THE ISSUANCE OF INTEREST BEARING EMERGENCY RESCUE VEHICLE CAPITAL OUTLAY NOTES, SERIES 2017, IN AN AMOUNT NOT TO EXCEED $85,000,

More information

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN )

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN ) ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN ) The Board of Regents of Higher Education for the State of Montana (the Board ) held a lawful meeting of the Board on November 22, 2013, beginning at a.m./p.m.

More information

$ OHLONE COMMUNITY COLLEGE DISTRICT (Alameda County, California) Election of 2010 General Obligation Bonds, Series B PURCHASE CONTRACT, 2014

$ OHLONE COMMUNITY COLLEGE DISTRICT (Alameda County, California) Election of 2010 General Obligation Bonds, Series B PURCHASE CONTRACT, 2014 $ OHLONE COMMUNITY COLLEGE DISTRICT (Alameda County, California) Election of 2010 General Obligation Bonds, Series B PURCHASE CONTRACT, 2014 Ohlone Community College District Board of Trustees 43600 Mission

More information

PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT TAX AND REVENUE ANTICIPATION NOTES (TAXABLE), 2009

PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT TAX AND REVENUE ANTICIPATION NOTES (TAXABLE), 2009 PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT 2009-10 TAX AND REVENUE ANTICIPATION NOTES (TAXABLE) County of Orange 11 Civic Center Plaza, Room G76 Santa Ana, California 92701 Newport-Mesa Unified

More information

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project. FCR 12 Office of the President October 25, 2005 Members, Board of Trustees: A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF APPROXIMATELY $7,110,000 OF GENERAL RECEIPTS OBLIGATIONS (MEMORIAL COLISEUM

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 9091-24 AN ORDINANCE authorizing the joint issuance of not to exceed $20,000,000 aggregate principal amount of Single Family Mortgage Revenue Bonds (GNMA Mortgage-Backed Securities Program)

More information

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

BOARD OF COUNTY COMMISSIONERS DATE: June 23, 2015 AGENDA ITEM NOJ1 t(. Consent Agenda 0 Regular Agenda 0 Public Hearing ' Administrator's Si nature: BOARD OF COUNTY COMMISSIONERS DATE: June 23, 2015 AGENDA ITEM NOJ1 t(. Consent Agenda 0 Regular Agenda 0 Public Hearing ' Administrator's Si nature: Subject: Approval oft ax Equity and Fiscal Responsibility

More information

WHEREAS, it is necessary to authorize the execution of a Continuing Disclosure Agreement (the Continuing Disclosure Agreement ) relating to the Bonds;

WHEREAS, it is necessary to authorize the execution of a Continuing Disclosure Agreement (the Continuing Disclosure Agreement ) relating to the Bonds; A RESOLUTION PROVIDING FOR (1) THE APPROVAL OF THE SALE OF $50,855,000 IN PRINCIPAL AMOUNT OF CITY OF ALPHARETTA, GEORGIA GENERAL OBLIGATION BONDS, SERIES 2016; (2) THE APPROVAL OF THE FORM OF SUCH BONDS;

More information

ORDINANCE NO. _1355. WHEREAS, the City of Kalama, Cowlitz County, Washington (the City ), is a

ORDINANCE NO. _1355. WHEREAS, the City of Kalama, Cowlitz County, Washington (the City ), is a ORDINANCE NO. _1355 AN ORDINANCE OF THE CITY OF KALAMA, WASHINGTON, AUTHORIZING THE ISSUANCE OF A LIMITED TAX GENERAL OBLIGATION BOND OF THE CITY IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $400,000 TO PROVIDE

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

BOND PURCHASE CONTRACT

BOND PURCHASE CONTRACT Jones Hall Draft 7/14/05 BOND PURCHASE CONTRACT $ CITY OF PIEDMONT Limited Obligation Improvement Bonds Wildwood/Crocker Avenues Undergrounding Assessment District, Series 2005-A, 2005 City of Piedmont

More information

$201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT

$201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT /Execution Version/ $201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT Contra Costa Transportation Authority 2999

More information

ROYAL BANK OF CANADA SECOND AMENDED AND RESTATED UNDERWRITING AGREEMENT

ROYAL BANK OF CANADA SECOND AMENDED AND RESTATED UNDERWRITING AGREEMENT EXECUTION VERSION ROYAL BANK OF CANADA PROGRAMME FOR THE ISSUANCE OF COVERED BONDS UNCONDITIONALLY AND IRREVOCABLY GUARANTEED AS TO PAYMENTS BY RBC COVERED BOND GUARANTOR LIMITED PARTNERSHIP (A LIMITED

More information

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

More information

ORDINANCE NO. CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017

ORDINANCE NO. CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017 ORDINANCE NO. OF CITY OF BELTON, MISSOURI PASSED OCTOBER 10, 2017 NOT TO EXCEED $15,420,000 GENERAL OBLIGATION REFUNDING AND IMPROVEMENT BONDS SERIES 2017 consisting of $2,100,000 CITY OF BELTON, MISSOURI

More information

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE 2012-1 BOND ORDINANCE PROVIDING FOR ROADWAY IMPROVEMENTS TO PROVIDE SAFE ROUTES TO SCHOOLS AND TO RECONSTRUCT LOWER KING GEORGE ROAD IN AND BY THE BOROUGH

More information

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY 1. Meeting called to order 2. Open Public Meetings Act statement 3. Salute to the Flag 4. Roll Call 5. Chairman s Remarks 6. Swearing in of Commissioners SPECIAL

More information

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m. Deanne L. Flynn City Chamberlain The City of Poughkeepsie New York INDUSTRIAL DEVELOPMENT AGENCY February 1, 2013 9:00 a.m. 62 Civic Center Plaza Poughkeepsie, New York 12601 TEL: (845) 451-4225 FAX: (845)

More information

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRA:-,'CISCO RESOLUTION NO.

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRA:-,'CISCO RESOLUTION NO. CITY AND COUNTY OF SAN FRA:-,'CISCO RESOLUTION NO. RESOLUTION PROVIDING FOR THE SALE OF NOT TO EXCEED $718,000,000 AGGREGATE PRINCIPAL AMOUNT OF SAN FRANCISCO INTERNATIONAL AIRPORT SECOND SERIES VARIABLE

More information

PRIVATE PLACEMENT AGREEMENT. relating to

PRIVATE PLACEMENT AGREEMENT. relating to BRYAN CAVE LLP OCTOBER 15, 2014 relating to $6,030,000 CITY OF OVERLAND PARK, KANSAS SPECIAL ASSESSMENT BONDS, SERIES 2014 (CITY PLACE COMMUNITY IMPROVEMENT DISTRICT PROJECT) October 20, 2014 City of Overland

More information

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The special meeting of the Board of Supervisors

More information

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

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES RESOLUTION NO. R-2018-18 RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES WHEREAS, on November 19, 2018, the Village Board of the Village of Shorewood Hills,

More information

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT A special meeting of Schoharie County Industrial Development Agency (the Agency ) was convened in public

More information

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT PASSED DECEMBER 10, Relating to:

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT PASSED DECEMBER 10, Relating to: GILMORE & BELL, P.C. DRAFT #1 OCTOBER 29, 2009 FOR DISCUSSION PURPOSES ONLY ORDINANCE NO. 13025 OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT PASSED DECEMBER 10, 2009 Relating to: TAXABLE WASTEWATER SYSTEM

More information

FOURTH SUPPLEMENTAL INDENTURE

FOURTH SUPPLEMENTAL INDENTURE FOURTH SUPPLEMENTAL INDENTURE This FOURTH SUPPLEMENTAL INDENTURE (this Fourth Supplemental Indenture ), dated as of March 9, 2016, between The Phoenix Companies, Inc., a Delaware corporation (the Company

More information

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

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

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

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 Chair Evelyn Smalls presided over the Meeting of the Members of the Board of Directors of

More information

TRUST INDENTURE. Dated as of May 1, Between CITY OF OVERLAND PARK, KANSAS. and. UMB BANK, N.A. as Trustee. Relating to:

TRUST INDENTURE. Dated as of May 1, Between CITY OF OVERLAND PARK, KANSAS. and. UMB BANK, N.A. as Trustee. Relating to: TRUST INDENTURE Dated as of May 1, 2010 Between CITY OF OVERLAND PARK, KANSAS and UMB BANK, N.A. as Trustee Relating to: $16,800,000 * TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS SERIES

More information

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

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board

More information

$ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT

$ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT 11030-23 JH:SRF:KD:brf AGENDA DRAFT 8/29/2016 $ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT City Council City of Albany 1000 San Pablo Avenue

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 30-2019 RESOLUTION AWARDING THE SALE OF $3,040,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2019C; PROVIDING THE FORM OF THE NOTES; AND LEVYING A TAX IN CONNECTION THEREWITH WHEREAS,

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M. CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, 2018 10:30 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes,

More information

RESOLUTION NO. 15/16-37

RESOLUTION NO. 15/16-37 RESOLUTION NO. 15/16-37 RESOLUTION OF THE BOARD OF EDUCATION OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT

More information

RESOLUTION NUMBER 4010

RESOLUTION NUMBER 4010 RESOLUTION NUMBER 4010 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING FOR THE CITY AND IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES

More information

ORDINANCE NO. 2 SEWER DISPOSAL

ORDINANCE NO. 2 SEWER DISPOSAL ORDINANCE NO. 2 SEWER DISPOSAL An Ordinance to provide for establishing Sewer Disposal District No. 1 in the Township of Plainfield; to provide for a sewage disposal system to serve said district; to provide

More information

FIRST AMENDMENT TO LEASE AND AGREEMENT Dated as of May 15, by and between. CAMPBELL COUNTY RECREATION PROJECT JOINT POWERS BOARD as Lessor.

FIRST AMENDMENT TO LEASE AND AGREEMENT Dated as of May 15, by and between. CAMPBELL COUNTY RECREATION PROJECT JOINT POWERS BOARD as Lessor. FIRST AMENDMENT TO LEASE AND AGREEMENT Dated as of May 15, 2008 by and between CAMPBELL COUNTY RECREATION PROJECT JOINT POWERS BOARD as Lessor and CAMPBELL COUNTY SCHOOL DISTRICT NUMBER 1 STATE OF WYOMING

More information

RESOLUTION NUMBER 4919

RESOLUTION NUMBER 4919 RESOLUTION NUMBER 4919 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING FOR THE CITY AND IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-4 (STRATFORD RANCH)

More information

with the issuance of the Certificates, FCMHC will:

with the issuance of the Certificates, FCMHC will: RESOLUTION NO. 6-58 A RESOLUTION APPROVING THE DELIVERY OF CERTIFICATES OF PARTICIPATION IN A PRINCIPAL AMOUNT NOT TO EXCEED $,6, TO PAY THE COST OF CONSTRUCTING IMPROVEMENTS TO, AND FURTHER EQUIPPING,

More information

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT ADOPTED NOVEMBER 13, Relating to: WASTEWATER SYSTEM REVENUE BONDS SERIES 2008A

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT ADOPTED NOVEMBER 13, Relating to: WASTEWATER SYSTEM REVENUE BONDS SERIES 2008A ORDINANCE NO. 12771 OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT ADOPTED NOVEMBER 13, 2008 Relating to: WASTEWATER SYSTEM REVENUE BONDS SERIES 2008A TABLE OF CONTENTS This Table of Contents is for convenience

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 16-04 A RESOLUTION OF THE BOARD OF DIRECTORS OF DAVENPORT SCHOOL DISTRICT NO. 207, LINCOLN COUNTY, WASHINGTON, AUTHORIZING THE SALE, ISSUANCE AND DELIVERY OF NOT TO EXCEED $250,000 PRINCIPAL

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-12 ORDINANCE OF THE BOROUGH OF ISLAND HEIGHTS, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR VARIOUS WATER AND SEWER IMPROVEMENTS IN AND FOR THE BOROUGH OF ISLAND HEIGHTS AND APPROPRIATING

More information

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

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

A RESOLUTION ADOPTED BY THE BOARD OF TRUSTEES OF WINTHROP UNIVERSITY ON JANUARY 29, 2016 SERIES RESOLUTION. DM: v.4

A RESOLUTION ADOPTED BY THE BOARD OF TRUSTEES OF WINTHROP UNIVERSITY ON JANUARY 29, 2016 SERIES RESOLUTION. DM: v.4 A RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF HIGHER EDUCATION REVENUE REFUNDING BONDS, SERIES 2016, OF WINTHROP UNIVERSITY, SOUTH CAROLINA, IN A PRINCIPAL AMOUNT OF NOT EXCEEDING NINE MILLION ONE

More information

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 AN ORDINANCE AUTHORIZING THE ISSUANCE AND SALE OF THE CITY OF HAMMOND, INDIANA, ECONOMIC DEVELOPMENT REVENUE REFUNDING WHEREAS, the City of

More information

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GILMORE & BELL, P.C. v1 JANUARY 4, 2017 RESOLUTION OF CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING GENERAL OBLIGATION REFUNDING BONDS (MISSOURI

More information

$13,583, CITY OF NEWPORT BEACH, CALIFORNIA REASSESSMENT DISTRICT NO Limited Obligation Improvement Bonds, 2012 Series A

$13,583, CITY OF NEWPORT BEACH, CALIFORNIA REASSESSMENT DISTRICT NO Limited Obligation Improvement Bonds, 2012 Series A $13,583,436.43 CITY OF NEWPORT BEACH, CALIFORNIA REASSESSMENT DISTRICT NO. 2012 Limited Obligation Improvement Bonds, 2012 Series A AGREEMENT WITH BOND PURCHASER TIDS AGREEMENT WITH BOND PURCHASER, dated

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2019-1 AN ORDINANCE AUTHORIZING THE ISSUANCE OF COMBINED UTILITY REVENUE BONDS, SERIES 2019, OF THE CITY OF WAYNE, NEBRASKA, IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED EIGHT HUNDRED THIRTY

More information

Other - Disclosure Documents. Fourteenth Supplemental Master Trust Indenture Fifteenth Supplemental Master Trust Indenture

Other - Disclosure Documents. Fourteenth Supplemental Master Trust Indenture Fifteenth Supplemental Master Trust Indenture Other - Disclosure Documents Fourteenth Supplemental Master Trust Indenture Fifteenth Supplemental Master Trust Indenture Summary ofrevenue and Expenses of Obligated Group FOURTEENTH SUPPLEMENTAL MASTER

More information

II. D. 2 12/3/2018 (F&A)

II. D. 2 12/3/2018 (F&A) II. D. 2 12/3/2018 (F&A) ATTACHMENT A DELEGATION RESOLUTIONS Electric System: Series Three 2019/20X Supplemental Resolution (Resolution No. 2018-15) Exhibit A Form of Bond Purchase Agreement Exhibit B

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, March 08, 2011 Council Session Item F2 #9291 - Consideration of Authorizing Series 2011 Public Safety Tax Anticipation Refunding Bonds Staff Contact: Mary Lou Brown City of

More information

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

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

$ CITY OF OVERLAND PARK, KANSAS TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS (OAK PARK MALL PROJECT) SERIES 2010, 2010

$ CITY OF OVERLAND PARK, KANSAS TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS (OAK PARK MALL PROJECT) SERIES 2010, 2010 $ CITY OF OVERLAND PARK, KANSAS TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS (OAK PARK MALL PROJECT) SERIES 2010, 2010 City of Overland Park, Kansas City Hall 8500 Santa Fe Drive Overland

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

More information

RESOLUTION NO R

RESOLUTION NO R Passed: Signed: November 16, 2015 November 19, 2015 RESOLUTION NO. 2015-11-060R A RESOLUTION AUTHORIZING THE CITY OF URBANA, CHAMPAIGN COUNTY, ILLINOIS, TO ISSUE ITS REVENUE BOND (CLARK-LINDSEY VILLAGE

More information

O R D I N A N C E NO. 60. AN ORDINANCE directing the issuance of One Million Seven. Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer

O R D I N A N C E NO. 60. AN ORDINANCE directing the issuance of One Million Seven. Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer O R D I N A N C E NO. 60 AN ORDINANCE directing the issuance of One Million Seven Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer Bonds of the Maline Creek Trunk Subdistrict of The Metropolitan

More information

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO.

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO. 09-17 A RESOLUTION of the Board of Directors of Wenatchee School District

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY

TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY MULTIPLE SERIES 2017/2018 BOND ANTICIPATION NOTES AND RELATED SUBORDINATED INDEBTEDNESS GENERAL REVENUE BOND SUPPLEMENTAL RESOLUTION Adopted September 27, 2017 MULTIPLE

More information