Minutes December 17, 2015

Size: px
Start display at page:

Download "Minutes December 17, 2015"

Transcription

1 MONTGOMERY COUNTY BOARD OF COMMISSIONERS JOSHUA D. SHAPIRO, CHAIR VALERIE A. ARKOOSH, VICE CHAIR BRUCE L. CASTOR, JR. Minutes December 17, 2015 Call to Order Chair Shapiro called the meeting to order. Roll Call and Pledge of Allegiance Chair Shapiro, Vice Chair Arkoosh, and Commissioner Castor were present. Chair Shapiro recognized Commissioner-Elect Joseph Gale, President Sonya Sanders of Norristown municipality, Vice President Derrick Perry of Norristown municipality, Treasurer Jason Salus, former Jury Commissioner Marie Cavanaugh, Sheriff Russell Bono, and Recorder of Deeds Nancy Becker. Commissioners Comments There were no Commissioners Comments. Approval of Minutes Commissioner Castor made a motion to approve the minutes of the December 3, 2015 meeting of the Montgomery County Board of Commissioners. Vice Chair Arkoosh seconded the motion. There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. Announcements, Commendations & Reports Departing Row Officer Recognition The Commissioners recognized Recorder of Deeds Nancy Becker and Sheriff Russell Bono for their service to the county and wished them well on their retirement and future endeavors. Chair Shapiro also recognized Coroner Walter Hoffman, who was not present, and Controller Stewart Greenleaf, who was present at the Salary Board presentation following the board meeting. Consideration of the 2016 Proposed Budget 2016 General Fund Operating Budget/Millage Uri Monson Vice Chair Arkoosh made a motion that for the fiscal year 2016, the tax millage rate to be levied on all real property within the County that is subject to taxation for County purposes shall be three and four-five-nine hundredths mills on each dollar of assessed valuation (three dollars and forty-five point nine cents on each thousand dollars of assessed valuation). AND BE IT MONTGOMERY COUNTY COURT HOUSE, PO BOX 311, NORRISTOWN, PENNSYLVANIA TEL: FAX: TDD:

2 FURTHER RESOLVED that funds for the General Fund expenses of the County totaling $389,722,974, for the fiscal year beginning January 1, 2016 are hereby appropriated from the revenues available, for the specific purposes as more fully itemized on the budget form attached and on file in the office of the County Commissioners' Chief Financial Officer. Commissioner Castor seconded the motion. Chief Financial Officer Uri Monson gave a presentation of the 2016 General Fund Operating Budget/Millage. Chair Shapiro remarked that the budget is a statement of principles and is the fourth budget in a row that is honest and fiscally responsible. Vice Chair Arkoosh highlighted the transparency in the budget process. Commissioner Castor highlighted the reduction in spending and noted that he commented to Chief Operating Officer Ms. Lauren Lambrugo that Mr. Monson is a person that the county cannot be without. There was no further board comment. Ms. Doris Smith-Starks of Norristown commended the Commissioners for all of their hard work on the budget. There was no further public comment. Board Secretary Corrie Emerson called for a roll call vote and the resolution was adopted unanimously. The full text of resolution 15-C. 433 can be found in the appendix of this document Four Non-General Fund Budgets Uri Monson Vice Chair Arkoosh made a motion that that the following four Operating Budgets with expenditures as noted below are hereby adopted, and that the proper County officers are authorized and directed in accordance with County purchasing regulations to expend funds in the Year 2016 within the limits set forth below. Health Choices Fund $112,084,000 Self Insurance Fund $1,550,000 Emergency Dispatch Services (9-1-1) Fund $15,823,544 Liquid Fuel Tax Fund $1,447,244 Commissioner Castor seconded the motion. Chief Financial Officer Uri Monson gave a presentation of the 2016 Four Non- General Fund Budgets. 2

3 Commissioner Castor inquired about the timeline for supplementing 911 funding. Mr. Monson replied that the funding formula has not been determined yet. There was no further board comment. There was no public comment. Board Secretary Corrie Emerson called for a roll call vote and the resolution was adopted unanimously. The full text of resolution 15-C. 434 can be found in the appendix of this document Capital Fund Budget Uri Monson Commissioner Castor made a motion that the Capital Fund Budget for the 2016 Fiscal Year is hereby adopted, in the amount of SEVENTY SIX MILLION TWO HUNDRED SIX THOUSAND SIX HUNDRED FIFTEEN DOLLARS ($76,206,615), of which FORTY NINE MILLION THREE HUNDRED EIGHTY THOUSAND FIVE HUNDRED ELEVEN DOLLARS ($49,380,511) shall be funds of the County. AND BE IT FURTHER RESOLVED that the proper County officers are authorized and directed to proceed with the following Capital programs, subject to all applicable Federal, Commonwealth and County laws, ordinances, regulations and policies. Assets and Infrastructure $ 7,320,000 Open Space, Parks, Trails & Historic Sites 11,890,515 Public Safety and Corrections 10,621,500 Roads & Bridges 24,702,843 Marcellus Shale Funds Projects 1,821,356 County Infrastructure Initiative 5,246,000 Information Technology and Solutions 9,702,400 Vehicle Replacement 250,000 SEPTA Capital 1,267,516 Economic Development 2,000,000 Montgomery County Community College 840,000 Community Revitalization 544,485 Vice Chair Arkoosh seconded the motion. $76,206,615 Chief Financial Officer Uri Monson gave a presentation of the 2016 Capital Fund Budget. He also thanked his finance staff, Mr. Vince Hyslop, and Ms. Nicole Martin, for their hard work preparing the budget. Vice Chair Arkoosh noted that it is heartening to partner with SEPTA. 3

4 Commissioner Castor inquired about the county s overall debt, and Mr. Monson replied that overall debt will be $30 million lower than last year. Chair Shapiro noted that 90% of every dollar borrowed is invested on a county asset. There was no further board comment. There was no public comment. Board Secretary Corrie Emerson called for a roll call vote and the resolution was adopted unanimously. The full text of resolution 15-C. 435 can be found in the appendix of this document. Ordinances Authorization of a Bond Ordinance for a General Obligation Bond Uri Monson Vice Chair Arkoosh made a motion that the Montgomery County Board of Commissioners authorize the issuance of general obligation bonds to finance the County s ongoing capital improvement program, in a principal amount not to exceed SIXTY-FIVE MILLION DOLLARS, in a form and according to those terms and conditions which are stated in the documents that shall accompany this Ordinance and shall be made publically available, and which shall be transmitted the Department of Community and Economic Development for the Commonwealth of Pennsylvania. Commissioner Castor seconded the motion. Chair Shapiro inquired if the bond ordinance is standard practice. Mr. Monson replied in the affirmative and noted that bond counsel and the County s Financial Advisor were present at the board meeting. Commissioner Castor inquired if the ordinance will allow Mr. Monson to act quickly if needed. Mr. Monson replied in the affirmative. There was no further board comment. There was no public comment. Board Secretary Corrie Emerson called for a roll call vote and the ordinance was adopted unanimously. The full text of Ordinance 15-4 can be found in the appendix of this document under Exhibit A. Authorization of a Bond Ordinance for the Public Safety Radio Project Uri Monson Commissioner Castor made a motion that the Montgomery County Board of Commissioners authorize the issuance of general obligation bonds to finance the purchase of municipal public safety radio equipment in connection with the County s ongoing Public Safety Radio Upgrade program, in a principal amount not to exceed FOURTEEN MILLION FIVE HUNDRED THOUSAND DOLLARS, in a form and according to those terms and conditions which are stated in the documents that shall accompany this Ordinance and shall be made publically 4

5 available, and which shall be transmitted the Department of Community and Economic Development for the Commonwealth of Pennsylvania. Vice Chair Arkoosh seconded the motion. Commissioner Castor commented on the integrity of the project and that it worked the way the project was intended to work. Vice Chair Arkoosh inquired if the goal of the project is to enable police and first responders to communicate across jurisdictions, and Mr. Monson replied in the affirmative. There was no further board comment. Mr. Crandall Jones, Norristown Municipal Administrator, thanked Mr. Monson and the Commissioners for providing a great benefit for respective municipalities. There was no further public comment. Board Secretary Corrie Emerson called for a roll call vote and the ordinance was adopted unanimously. The full text of Ordinance 15-5 can be found in the appendix of this document under Exhibit A. Resolutions Authorization of a 2016 Tax Revenue Anticipation Note Uri Monson Vice Chair Arkoosh made a motion that the Montgomery County Board of Commissioners authorize the issuance of a tax and revenue anticipation note for the year 2016, in the principal amount of $75,000,000 (SEVENTY FIVE MILLION DOLLARS) in a form and according to those terms and conditions which are stated in the documents that shall accompany this resolution, which shall be made publically available, and which shall be transmitted the Department of Community and Economic Development for the Commonwealth of Pennsylvania. Commissioner Castor seconded the motion. Chair Shapiro inquired if the resolution would be necessary if the state passed its budget, and Mr. Monson replied in the negative, noting that if the state budget is passed, the county will not need to use the note. Vice Chair Arkoosh inquired if the terms are favorable, and Mr. Monson replied in the affirmative. Commissioner Castor inquired if the county can sue the state. Mr. McGarry, County Solicitor, said the governor does not have the authorization to release the funds. 5

6 Chair Shapiro inquired if the Commissioners would get a salary if the county shut down. Mr. Monson replied in the negative. Chair Shapiro inquired if state legislators are getting paid with no approved state budget. Mr. Monson replied in the affirmative. Chair Shapiro implored the public to contact their state representative to vote for a budget to stop the counties and municipalities from needing to fund the state s missteps. There was no further board comment. There was no public comment. Board Secretary Corrie Emerson called for a roll call vote and the resolution was adopted unanimously. The full text of resolution 15-C. 436 can be found in the appendix of this document. Authorization of a County Campus Plan Uri Monson Ms. Jackie Boone and Mr. Chris Strom of Athenian Razak presented three options for the county campus plan, and the Commissioners deliberated over the plans before selecting the favored option and considering the resolution for adoption. The Commissioners addressed safety concerns, workforce flow, efficiency, aesthetics, and creating a county community. Ms. Sonya Sanders, Norristown Council President, noted that the municipality prefers option 3 as the best way to foster a growing community in downtown Norristown. Commissioner Castor specifically inquired about the court s position, and Ms. Lambrugo replied that they had safety concerns that are being addressed in the plans. Chair Shapiro inquired about the timeline for the project. Mr. Strom replied that it is a decade-long project, likely over two administrations, that will be conducted as funding becomes available with the least amount of disruption to county services as possible. Mr. Monson further noted that the action taken at today s meeting authorizes for the initial contract over months. Mr. McGarry further noted that there will be further updates on the project to the Senior Staff team and the Commissioners, which will be made available to the public when appropriate. Following agreement to select option 3 for consideration of the county campus plan, Vice Chair Arkoosh made a motion that the Montgomery County Commissioners hereby select Option 3, as proposed by Athenian Razak, as the preferred course for the County s assets and facilities strategy, and authorize the County to enter into an Amended Contract with Athenian Razak for the design, engineering and implementation of Phase I of this selected option, for a 6

7 dollar amount not to exceed $937, BE IT FURTHER RESOLVED that the proper County Officials, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, are hereby authorized to enter into discussions on other contracts, or to take any other such action as may be necessary, to implement this course of action. Commissioner Castor seconded the motion. There was no further board comment. There was no public comment. Board Secretary Corrie Emerson called for a roll call vote and the resolution was adopted unanimously. The full text of resolution 15-C. 437 can be found in the appendix of this document. The Athenian Razak presentation of the county campus plans can be found in Exhibit B in the appendix of this document. Authorization of Municipal Planning Contracts for Rockledge Borough and Lower Moreland Township School District Jody Holton Vice Chair Arkoosh made a motion that the proper County Officials, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, are hereby authorized to approve the contracts for municipal planning assistance as outlined in Exhibit A. Commissioner Castor seconded the motion. There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 438 can be found in the appendix of this document. Approval of a Proposed Exchange of Land for the Piszek Preserve Property Jody Holton Vice Chair Arkoosh made a motion that that the proper County Officials, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, hereby approve the Wissahickon Valley Watershed Association s request to transfer a 4,500 square foot portion of the Piszek Preserve Property to the adjoining property owner in exchange for the acquisition of a 9,000 square foot property subject to the conditions currently in place for the remainder of the Piszek Preserve Property. Commissioner Castor seconded the motion. There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 439 can be found in the appendix of this document. Authorization of an Engineering Supplement for the Knight Road Bridge Josh Stein Commissioner Castor made a motion that the Board of Commissioners for Montgomery County approves supplement H to the engineering contract with Bursich Engineers, Inc., to perform the services and work 7

8 contained in Agreement No and all supplements thereto, including those described in Engineers Proposal dated December 10, 2015, which shall increase the amount of the contract by SEVENTY TWO THOUSAND FIVE HUNDRED AND TEN DOLLARS AND TWENTY-ONE CENTS ($72,510.21), for a total contract amount of FOUR HUNDRED AND FIFTY-NINE THOUSAND SEVEN HUNDRED AND ONE DOLLARS AND TWENTY-NINE CENTS ($459,701.29). Vice Chair Arkoosh seconded the motion. Commissioner Castor inquired as to the length of the project. Mr. Stein replied months. There was no further board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 440 can be found in the appendix of this document. Authorization of HealthChoices Funding for the Beech Street Factory Development in Pottstown Pamela Howard Vice Chair Arkoosh made a motion that the Board of Commissioners, in accordance with the authority conferred by law and subject to approval by the County Solicitor, hereby authorize the proper County Officials to enter into a Rental Accommodation Agreement with Housing Visions Consultants, Inc. in partnership with Genesis Housing Corporation, whereby the County will supply a grant of Housing Reinvestment Funds for the Beech Street Factory development project in the amount of SEVEN HUNDRED FIFTY THOUSAND DOLLARS ($750,000.00) subject to specific terms and conditions as set forth above. Commissioner Castor seconded the motion. Chair Shapiro inquired if the development is for mental health residents. Ms. Howard replied in the affirmative. There was no further board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 441 can be found in the appendix of this document. Authorization of the Issuance of a Commitment Letter by the Redevelopment Authority of Montgomery County for the Community Cooperative of Cheltenham Township, Inc. Carolina DiGiorgio Vice Chair Arkoosh made a motion that the proper County Officials, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, authorize a grant of ONE HUNDRED FIFTY ONE THOUSAND FIVE HUNDRED DOLLARS ($151,500.00) to the Community Cooperative of Cheltenham Township, Inc. subject to the approval of the Redevelopment Authority Board of Directors and the satisfaction by the Community Cooperative of Cheltenham Township, Inc. of all terms and conditions set forth in the Commitment Letter. Commissioner Castor seconded the motion. 8

9 Chair Shapiro noted the explosion of economic growth in the area. Commissioner Castor noted that the area had been bereft for years and that the Commitment Letter will dramatically enhance the likelihood of the coop s survival. There was no further board comment. Mr. Jeff Rotter, outgoing Creekside President, thanked the Commissioners, Ms. DiGiorgio, Deputy Chief Operating Officer Lee Soltysiak, and Mr. Jerry Nugent for recognizing the impact Creekside has made in Elkins Park. There was no further public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 442 can be found in the appendix of this document. Consolidation of three Magisterial District Courts in Jenkintown Denise Vicario Commissioner Castor made a motion that the proper County Officials, in accordance with the authority conferred by law, and subject to the approval of the County Solicitor, are hereby authorized to enter into a lease agreement with Midgard Properties, LP for a period of seventeen (17) years, for the purpose of housing District Court , District Court and District Court at rents in accordance with the schedule on the attached Exhibit A. Vice Chair Arkoosh seconded the motion. Chair Shapiro noted the great way to improve efficiency in the courts. Commissioner Castor noted the cost savings that will occur due to the consolidation. There was no further board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 443 can be found in the appendix of this document. Commissioners Appointments to the Montgomery County Conservation District Commissioner Castor made a motion to reappoint Commissioner Valerie Arkoosh to the Board of Directors of the Montgomery County Conservation District from January 1, 2016 through December 31, 2016 to serve as the County s representative; and to appoint Eliza Walbridge, as a Farmer Director, from January 1, 2016 until December 31, Ms. Walbridge replaces Curtis Nice whose term expires on December 31, Ms. Walbridge will serve at the pleasure of the County Commissioners and in accordance with the State 9

10 Conservation District Law (Act of May 15, 1945, P.L. 547, No. 217). Chair Shapiro seconded the motion. There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 444 can be found in the appendix of this document. Commissioners Appointments to the Montgomery County Open Space Board Vice Chair Arkoosh made a motion that Bruce Reed and Mark Vasoli be reappointed to the Montgomery County Open Space Board for terms to begin on January 1, 2016 and to expire on December 31, 2020 and for them to serve at the pleasure of the County Commissioners and in accordance with the current duly-adopted By-Laws. Commissioner Castor seconded the motion. There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 445 can be found in the appendix of this document. Commissioners Appointment to the Montgomery County Agricultural Land Preservation Board Vice Chair Arkoosh made a motion to appoint Brett Altman as a builder/developer representative to the Montgomery County Agricultural Land Preservation Board for a term to begin on January 1, 2016 and to expire on December 31, 2018 and to serve at the pleasure of the County Commissioners and in accordance with the current duly-adopted By-Laws. Commissioner Castor seconded the motion. There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 446 can be found in the appendix of this document. Commissioners Appointments to the Montgomery County Suburban Transit Network Commissioner Castor made a motion that the following be re-appointed to the Suburban Transit Network to serve at the pleasure of the County Commissioners and in accordance with the current duly-adopted By-Laws: Annetta McHale as the representative of the Montgomery County Department of Behavioral Health and Developmental Disabilities, Crystal Gilchrist as the representative of the Montgomery County Planning Commission, and Richard Swoger, as the representative of the Montgomery County Department of Aging and Adult Services. The terms for these re-appointments shall begin on January 1, 2016 and expire on December 31, Vice Chair Arkoosh seconded the motion. 10

11 There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 447 can be found in the appendix of this document. Commissioners Appointments to the Montgomery County Development Corporation Commissioner Castor made a motion that Dominique Bernardo be appointed and that Mark Langsfeld, Robert Tabas, David Dormont, Barry Cohen and Bernard Griggs be re-appointed to the Montgomery County Development Corporation for terms beginning January 1, 2016 and expiring on December 31, 2018 and to serve at the pleasure of the County Commissioners and in accordance with the current duly-adopted By-Laws. Vice Chair Arkoosh seconded the motion. There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 448 can be found in the appendix of this document. Commissioners Appointment to the Montgomery County Industrial Development Authority Commissioner Castor made a motion to appoint Thomas Tyler to the Montgomery County Industrial Development Authority for a term to begin on January 1, 2016 and to expire on December 31, 2020 and to serve at the pleasure of the County Commissioners and in accordance with the current duly-adopted By-Laws. Vice Chair Arkoosh seconded the motion. There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 449 can be found in the appendix of this document. Commissioners Appointment to the Montgomery County Housing Authority Commissioner Castor made a motion that Kathy Phifer be re-appointed to the Montgomery County Housing Authority for a term to begin on January 1, 2016 and to expire on December 31, 2020 and to serve at the pleasure of the County Commissioners and in accordance with the current duly-adopted By-Laws. Vice Chair Arkoosh seconded the motion. There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 450 can be found in the appendix of this document. Commissioners Appointments to the Montgomery County Board of Assessment and Appeals Commissioner Castor made a motion that Joseph Foster and Patrick Costello be re-appointed to the Montgomery County Board of Assessment and Appeals 11

12 for terms to begin on January 1, 2016 and to expire on December 31, 2019 and to serve at the pleasure of the County Commissioners and in accordance with the current duly-adopted By-Laws. Vice Chair Arkoosh seconded the motion. There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 451 can be found in the appendix of this document. Advertisements of Bids and RFP s Commissioner Castor made a motion to approve the preceding requests for advertisements of RFPs as described by the Chief Operating Officer Lauren Lambrugo, and to authorize the proper County Officials to execute the same, subject to the approval of the County Solicitor: 1. RFP on behalf of Behavioral Health/Developmental Disabilities for Housing Developers to target a minimum of six (6) affordable rental housing units to individuals who experience mental health or cooccurring challenges 2. RFP on behalf of Aging & Adult Services for qualified Occupational Therapists and Physical Therapists to perform site assessments and project coordination for residents currently enrolled in the Montgomery County Aging Waiver Program 3. RFP on behalf of Aging & Adult Services to qualify General Contractors to work with approved Occupational Therapists and Physical Therapists to provide Accessibility Adaptations and/or Assistive Technologies home modifications for residents currently enrolled in the Montgomery County Aging Waiver Program Vice Chair Arkoosh seconded the motion. There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 452 can be found in the appendix of this document. Awards of Contract- Montgomery County Commissioner Castor made a motion to approve the preceding awards of contract as well as the contract for the Southeast PA Regional Task Force as described by the Chief Operating Officer Lauren Lambrugo, and to authorize the proper County Officials to execute the same, subject to the approval of the County Solicitor. Vice Chair Arkoosh seconded the motion. There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 453 through 15-C. 468 can be found in the appendix of this document. 12

13 General Public Comment There were no general public comments. Commissioners Comments Chair Shapiro and Vice Chair Arkoosh reflected on Commissioner Castor s service to the county. Vice Chair Arkoosh noted that Commissioner Castor made her feel welcome on day-one of office, and gifted him with a framed photo of the three Commissioners. Chair Shapiro noted that he met Commissioner Castor when he was a young state representative. He said that in the age of political extremism, Commissioner Castor worked towards the middle and stood tall with honor and integrity to help turn county government around. He further said that Commissioner Castor stood up for the victims and constituents of the county, and as he leaves after 30 years of service, he should not need to stand anymore and should instead sit on the county desk chair gifted to him and inscribed with a personal message. The Board also viewed a slideshow of photos of Commissioner Castor s time in office. Commissioner Castor reminisced about his time in county government, and thanked the Chair and Vice Chair for welcoming him and creating a bipartisan form of government. He also commended Chair Shapiro for his talent in being able to move items to a place that all the Commissioners could be comfortable voting on. He commended Mr. Monson and Ms. Lambrugo for being the best at their jobs, and also commended the solicitor s office for being top-notch. He closed by thanking his fellow Commissioners, staff, and family for the well wishes. Special Resolution Vice Chair Arkoosh made a motion that the Montgomery County Commissioners, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, after taking into account the countless hours served, above and beyond those of possibly any other County employee or official, past present or future, hereby recognize Bruce L. Castor Jr. s official County employment start date to be June 3 rd, 1985, the date when Mr. Castor began his legal internship with the County, thus making him eligible to receive the pin bestowed upon employees who serve Montgomery County for at least thirty years. Chair Shapiro seconded the motion. 13

14 There was no board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. The full text of resolution 15-C. 469 can be found in the appendix of this document. Upcoming Meeting Dates The next meeting of the Montgomery County Board of Commissioners will be the board reorganization meeting on Monday, January 4, 2016 at 3:00pm. The next regularly scheduled meeting of the Montgomery County Board of Commissioners will be on Thursday, January 7, 2016 at 10:00am. Adjournment On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, the December 17, 2015 meeting of the Montgomery County Board of Commissioners was adjourned. Salary Board Commissioner Castor made a motion to approve the December 17, 2015 Salary Board presentation as given by our Director of Human Resources, Donna Pardieu, and to authorize the proper County Officials to execute the same. Vice Chair Arkoosh seconded the motion. Controller Greenleaf commented on the staffing changes in the Prothonotary s office. There was no further board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. Vice Chair Arkoosh made a motion that effective January 2, 2016, except as restricted by Statute or otherwise by Resolution 94-C. 756 or Resolution 06-C. 290, relating to the salaries of certain elected officials, an increase of ONE AND ONE HALF percent (1.5%) shall be granted to full time and part time County employees, who as of January 1, 2016, are on the County payroll and are otherwise qualified to receive the increase. Qualified full time and part time employees, for the purposes of this resolution, shall not include: a) those employees that are represented by a bargaining unit (including those employees subject to a "status quo requirement) or are otherwise covered by a separate agreement; b) employees who are scheduled to receive any separate increase in salary effective January 2, 2016; c) elected officials; or d) those employees who are active in the retirement process. Commissioner Castor seconded the motion. Chair Shapiro inquired if elected officials, including the Commissioners, will receive a pay raise. Ms. Pardieu replied in the negative. 14

15 There was no further board comment. There was no public comment. Chair Shapiro brought the motion to a vote and it was adopted unanimously. Chair Shapiro concluded Salary Board by recognizing Controller Greenleaf s service to the county. He wished him well on his next endeavor. Adjournment On motion of Controller Greenleaf, seconded by Commissioner Castor, the December 17, 2015 meeting of the Montgomery County Salary Board was adjourned. 15

16 16 APPENDIX

17 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 433 On motion of Vice Chair Arkoosh, seconded by Commissioner Castor, it was unanimously adopted that: BE IT RESOLVED AND ENACTED by the Board of Commissioners of the County of Montgomery that, for the fiscal year 2016, the tax millage rate to be levied on all real property within the County that is subject to taxation for County purposes shall be three and four-five-nine hundredths mills on each dollar of assessed valuation (three dollars and forty-five point nine cents on each thousand dollars of assessed valuation); and BE IT FURTHER RESOLVED, that for the General Fund expenses of the County totaling $389,722,974.00, for the fiscal year beginning January 1, 2016 are hereby appropriated from the revenues available, for the specific purposes as more fully itemized on the budget form attached and on file in the office of the County Commissioners' Chief Financial Officer. 17

18 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 434 On motion of Vice Chair Arkoosh, seconded by Commissioner Castor, it was unanimously adopted that: BACKGROUND 1. Four Operating Budgets, in addition to the General Fund Budget, were presented today to the Montgomery County Commissioners. 2. These Operating Budgets have dedicated funding sources and/or are governed by State regulations requiring separate Fund accounting, 3. Requests from the department heads were considered regarding these budgets. NOW THEREFORE BE IT RESOLVED that the following four Operating Budgets with expenditures as noted below are hereby adopted, and that the proper County officers are authorized and directed in accordance with County purchasing regulations to expend funds in the Year 2016 within the limits set forth below. Health Choices Fund $112,084,000 Self Insurance Fund $1,550,000 Emergency Dispatch Services (9-1-1) Fund $15,823,544 Liquid Fuel Tax Fund $1,447,244 18

19 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 435 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: 19 BACKGROUND 1. The County s Chief Financial Officer has prepared and presented a one year Capital Plan, which outlines the anticipated County expenditures for the 2016 fiscal year in the context of the County s adopted five year plan; and 2. This one year Capital Plan anticipates expenditures in the amount of $76,206,615 of which $49,380,511 shall be funds of the County; and 3. This Capital Plan has been determined after a careful review of all projected revenues and allowable expenditures, and gives all due consideration to the needs of the various County Departments. NOW THEREFORE BE IT RESOLVED that the Capital Fund Budget for the 2016 Fiscal Year is hereby adopted, in the amount of SEVENTY SIX MILLION TWO HUNDRED SIX THOUSAND SIX HUNDRED FIFTEEN DOLLARS ($76,206,615), of which FORTY NINE MILLION THREE HUNDRED EIGHTY THOUSAND FIVE HUNDRED ELEVEN DOLLARS ($49,380,511) shall be funds of the County. AND BE IT FURTHER RESOLVED that the proper County officers are authorized and directed to proceed with the following Capital programs, subject to all applicable Federal, Commonwealth and County laws, ordinances, regulations and policies. Assets and Infrastructure $ 7,320,000 Open Space, Parks, Trails & Historic Sites 11,890,515 Public Safety and Corrections 10,621,500 Roads & Bridges 24,702,843 Marcellus Shale Funds Projects 1,821,356 County Infrastructure Initiative 5,246,000 Information Technology and Solutions 9,702,400 Vehicle Replacement 250,000 SEPTA Capital 1,267,516 Economic Development 2,000,000

20 Montgomery County Community College 840,000 Community Revitalization 544,485 $76,206,615 20

21 COUNTY OF MONTGOMERY DECEMBER 17, 2015 RESOLUTION NO. 15-C. 436 RESOLUTION OF THE COUNTY OF MONTGOMERY AUTHORIZING THE ISSUANCE AND SALE OF TAX AND REVENUE ANTICIPATION NOTES SERIES 2016 IN FISCAL YEAR 2016; DETERMINING THE MAXIMUM AGGREGATE PRINCIPAL AMOUNT OF SUCH NOTES AND THE FORM, MAXIMUM INTEREST RATE AND TERMS OF SUCH NOTES; AUTHORIZING THE AWARD OF SUCH NOTES; AND MAKING CERTAIN OTHER DETERMINATIONS IN CONNECTION THEREWITH WHEREAS, the County of Montgomery, Pennsylvania ( County ), has the power and authority, pursuant to the Local Government Unit Debt Act, 53 Pa. C.S.A et seq. ( Act ), to borrow money from time to time in any fiscal year in anticipation of the receipt by the County in that fiscal year of current taxes and revenues, and to evidence such borrowing by the issuance and sale of tax and revenue anticipation notes; and WHEREAS, due to the failure of the Commonwealth of Pennsylvania ( Commonwealth ) to enact a general appropriations act for the fiscal year of the Commonwealth ending June 30, 2016, the current cash flow forecast with respect to operating budget requirements of the County for the fiscal year of the County commencing January 1, 2016 and ending December 31, 2016 ( 2016 Fiscal Year ) indicates that the County will experience cash flow deficits during the 2016 Fiscal Year pending receipt of taxes and other revenues of the County; and WHEREAS, the Board of Commissioners of the County ( Board ) has found and determined that, in light of the anticipated cash needs of the County during the 2016 Fiscal Year, it is desirable for the Board to authorize a tax and revenue anticipation borrowing, in one or more 21

22 series or subseries, in an aggregate principal amount not to exceed $75,000,000, the proceeds of which shall be applied to the funding of the County s cumulative cash flow deficits for the 2016 Fiscal Year; and WHEREAS, the Board has determined to authorize, in accordance with the Act, the issuance and sale, in the 2016 Fiscal Year, as provided in this Resolution, of tax and revenue anticipation notes evidencing such tax and revenue anticipation borrowing. NOW THEREFORE, BE IT RESOLVED BY THE AFFIRMATIVE VOTE OF NOTE LESS THAN A MAJORITY OF THE BOARD OF COMMISSIONERS OF THE COUNTY OF MONTGOMERY, AS FOLLOWS: 22

23 Authorization. Authorization is hereby given for the issuance of one or more series or subseries of tax and revenue anticipation notes of the County in the 2016 Fiscal Year, to be issued on a date determined by the Authorized Officers (herein defined) in an aggregate principal amount not to exceed $75,000,000, to be designated Tax and Revenue Anticipation Notes, Series of 2016, in such series or subseries designation as the Authorized Officers shall approve. The Notes are being authorized hereby and shall be issued in the 2016 Fiscal Year for the purpose of funding cumulative cash flow deficits of the County forecasted to occur in the 2016 Fiscal Year. Term of Notes. The Notes shall be dated the date of issuance thereof, and shall be stated to mature on December 31, 2016, which date is within the fiscal year of the County in which the Notes are authorized and issued. Aggregate Amount of Notes Within Statutory Limit. It is hereby determined that the maximum permitted aggregate principal amount of the Notes does not exceed the lesser of: Eighty-five percent (85%) of the sum of taxes levied for the 2016 Fiscal Year and current revenues for such fiscal year to be received by the County during the period when the Notes shall be outstanding and which are pledged for payment of the Notes, as estimated and certified by the Chair, Vice Chair of the Board, or Chief Financial Officer of the County (collectively, the Authorized Officers and individually, an Authorized Officer ) in accordance with the Act (said certified estimate being annexed hereto as Exhibit A and made a part hereof); or The current maximum anticipated cumulative cash flow deficit of the County during the 2016 Fiscal Year, has been computed by any Authorized Officer of the County in accordance with the Internal Revenue Code of 1986, as amended ( Code ), and the regulations promulgated thereunder (said computation being annexed hereto as Exhibit B and made a part hereof). Purchase of the Notes. It is hereby determined that it is in the best financial interest of the County to effect a private, negotiated sale of the Notes. The proposal of Wells Fargo, National Association (together with any wholly-owned subsidiary, the Purchaser ), to purchase the Notes from the County, for its own account at a purchase price of not less than par on substantially the terms and conditions set forth in the written proposal presented to this meeting, a copy of which shall be filed with the records of this meeting ( Accepted Proposal ) is hereby authorized to be accepted by the Authorized Officers in substantially such form with such changes therein as the Authorized Officer signing such acceptance shall approve. The accepted terms and provisions shall be set forth in a Note Purchase and Credit Agreement to be executed by the Purchaser and the County ( Note Purchase and Credit Agreement ). 23

24 The Purchaser has represented to the County that it is purchasing the Notes for its own account and not with the present intent for further distribution or resale. Any Authorized Officer is hereby authorized to evidence the acceptance authorized hereunder by executing and delivering the Note Purchase and Credit Agreement to the Purchaser in such form as the Authorized Officer executing the same shall approve, such execution being conclusive evidence of such Authorized Officer s approval. Rates of Interest. The Notes shall bear interest at a variable rate equal to 100% of SIFMA (as defined in the Note Purchase and Credit Agreement), plus a margin of 0.30% as set forth in the Note Purchase and Credit Agreement and the Notes if the Notes are issued as tax exempt obligations. If the Notes are issued as taxable obligations, they will bear interest at one month LIBOR (as defined in the Note Purchase and Credit Agreement) plus a margin of 0.48%. Interest shall be payable monthly in arrears on the first business day of each month. Interest on the Notes shall not exceed a maximum rate per annum which shall be determined by the Authorized Officers and included in the Note Purchase and Credit Agreement and the Notes. Pledge and Security Interest. As required by Section 8125 of the Act, the Notes shall be equally and ratably secured by a pledge of, security interest in, and lien and charge on, the taxes and revenues of the County to be received from the date of issuance of the Notes until the stated maturity date thereof, a certified estimate of the aggregate amount of such taxes and revenues being set forth in Exhibit A hereto. Any Authorized Officer is hereby authorized and directed to prepare or cause to be prepared, on behalf of the County, in favor of the Purchaser, as secured party and holder of the Notes, appropriate financing statements and cause the filing of such financing statements in accordance with the Pennsylvania Uniform Commercial Code in order to perfect such pledge, security interest, lien and charge. 24

25 Form and Provisions. The forms and provisions of the Notes shall be substantially as set forth in the form of Notes annexed hereto as Exhibit C and made a part hereof, which form and provisions are hereby affirmed, approved and adopted. Each of the Notes shall be issued in fully registered form, registered to the Purchaser in minimum denominations of $1,000,000, and integral multiples of $250,000 in excess thereof. Each of the Notes shall be subject to prepayment prior to maturity in whole or in part as provided in such Note and the Note Purchase and Credit Agreement. Registration and Transfer. The County shall maintain books for the registration, exchange and transfer of Notes and shall act as registrar and transfer agent to keep such books and to make such registrations, exchanges and transfers under such regulations as the County may prescribe and as set forth in the forms of the Notes. The transferability of the Notes shall be subject to further restrictions, if any, to be set forth in the Notes and the Note Purchase and Credit Agreement. The Notes may be transferred upon the registration books upon delivery to the County of the Notes accompanied by a written instrument or instruments of transfer in form and with guaranty of signature satisfactory to the County, duly executed by the registered owner of the Notes to be transferred or its duly authorized attorney-in-fact or other legal representative, containing written instructions as to the details of the transfer of such Notes. No transfer of any Note shall be effective until entered on the registration books maintained by County or its designee. In like manner Notes may be exchanged by the registered owners thereof or by their duly authorized attorneys-in-fact or other legal representative for Notes of authorized denomination or denominations in the same aggregate principal amount. Execution of Notes. The Notes shall not be valid or obligatory in the hands of the holders thereof unless: executed in the name and on behalf of the County by the facsimile or manual signature of any member of the Board, with the seal of the County impressed, imprinted or otherwise reproduced thereon, attested by the facsimile or manual signature of the Chief Clerk. Paying Agent. The Chief Financial Officer of the County is hereby authorized to appoint a paying agent for the Notes if he deems it necessary or appropriate and to contract with such paying agent for its services. Covenants in Respect of Federal Tax Laws. The County hereby covenants that it will not take any action, or fail to take any action, if any such action or failure to take action would adversely affect the exclusion from gross income of the holders of the Notes of the interest on the Notes under Section 103 of the Code and the regulations promulgated thereunder to the extent that the Notes are issued as tax exempt obligations. The County hereby further covenants that it will not directly or indirectly use or permit the use of any proceeds of the Notes or any other funds of the County, or take or omit to take any action that would cause the Notes to be arbitrage bonds within the meaning of Section 148(a) of the Code and that it will comply with all requirements of Section 148 of the Code to the extent applicable to the Notes. In the event that at any time the County is of the opinion that for purposes of this Section 15 it is necessary to restrict or limit the yield on the investment of any moneys held by the Fiscal Agent, the County shall so instruct the Fiscal Agent in writing, and the Fiscal 25

26 Agent shall take such action as may be necessary to comply with such instructions. Without limiting the generality of the foregoing, the County shall pay or cause to be paid from time to time all amounts required to be rebated to the United States of America pursuant to Section 148(f) of the Code and any temporary, proposed or final Treasury Regulations as may be applicable to the Notes from time to time. This rebate obligation shall survive payment in full or defeasance of the Notes. 26

27 Notes to be General Obligations of the County. The Notes shall be general obligations of the County and, if the same shall not be paid within the fiscal year in which they are issued, shall be deemed to be non-electoral debt of the County enforceable in the manner of a general obligation which, unless funded pursuant to the Act, shall be included in the budget of the County for the ensuing fiscal year and shall be payable from the taxes and revenues of such ensuing fiscal year, as required by the Act. Ratification of Prior Action. All actions heretofore taken and all documents heretofore prepared by all officers of the County in connection with the Notes and other matters contemplated hereby are hereby ratified, confirmed and adopted. Resolution and Act a Contract; Amendment. This Resolution and the Act as in force on the date hereof shall constitute a contract between the County and the registered owners from time to time of the Notes. Said contract may be modified without the consent of said registered owners insofar as any such modification does not adversely affect their rights as such, and in other respects it may be modified with the consent of the registered owners of not less than one hundred percent (100%) in principal amount of the Notes then outstanding. If and for so long as a securities depository is the sole registered owner of the Notes, any amendment that would otherwise require the consent of registered owners shall require the consent of the beneficial owners of not less than one hundred percent (100%) in principal amount of the Notes then outstanding. Appointment of Bond Counsel. The law firm of Eckert Seamans Cherin & Mellott, LLC of Philadelphia, Pennsylvania is hereby appointed Bond Counsel in connection with the Notes. Further Action. The members of the Board and the Authorized Officers are hereby jointly and severally authorized and directed to take or cause to be taken such further action and to prepare, execute and file such documents and instruments as they may consider necessary or appropriate to implement the purposes of this Resolution, the Note Purchase and Credit Agreement, any paying agent s agreement and the issuance of the Notes. Filing with the Pennsylvania Department of Community and Economic Development. Any of the Authorized Officers are hereby authorized and directed to cause the filing of a certified copy of this Resolution, the certificate as to the taxes and revenues remaining to be collected and true copies of the Accepted Proposal and/or the Note Purchase and Credit Agreement with the Pennsylvania Department of Community and Economic Development, as required by Section 8128 of the Act on or after the first permitted sale date of the Notes, which shall occur on January 1, Headings. Headings used in this Resolution are for the ease of reference only and do not form a part hereof. Repeals. All resolutions and parts of resolutions, to the extent the same are inconsistent herewith, are hereby rescinded and repealed. 27

28 Effective Date. This Resolution shall be effective immediately, this 17th day of December, 2015, provided, however, that the Notes shall not be issued or sold prior to January 1, COUNTY OF MONTGOMERY [SEAL] ATTEST: By: Chair, Board of Commissioners Chief Clerk 28

29 EXHIBIT A County of Montgomery Commonwealth of Pennsylvania Certificate as to Amount of County Taxes and Revenues to be Collected or Received During the Period When the Tax and Revenue Anticipation Notes, Series of 2016 Will Be Outstanding The undersigned, Authorized Officer of the County of Montgomery ( County ), hereby certifies, pursuant to Section 8126 of the Local Government Unit Debt Act, 53 Pa. C.S.A et seq. ( Act ), as follows: This Certificate is given as of a date not more than thirty (30) days prior to the authorization, by resolution of the Board of Commissioners of the County duly adopted December 17, 2015, of the issuance and sale of not-to-exceed $75,000,000 aggregate principal amount of the County s Tax and Revenue Anticipation Notes, Series of 2016 ( Notes ); The Notes will be outstanding for a period ending not later than December 31, 2016; The amount of moneys estimated to be received by the County during the period when the Notes will be outstanding for the account of its General Fund from taxes then levied and assessed and from other revenues, including, without limitation, subsidies and reimbursements, is $ ; and A-1

30 WITNESS the due execution of this Certificate this 17 th day of December, COUNTY OF MONTGOMERY By: Chief Financial Officer [SEAL] Attest: Chief Clerk A-2

31 EXHIBIT B MAXIMUM ANTICIPATED CUMULATIVE CASH FLOW DEFICIT Montgomery County Projected Cash Flow 2016 January February March April May June July August September October November December Totals 2016 Beginning of month Fund Balance 2,574,519 (18,145,481) (37,320,481) 6,679, ,479, ,659, ,459, ,139, ,739,519 95,539,519 83,939,519 62,639,519 State Revenues 65,500,000 15,500,000 4,000,000 4,000,000 19,200,000 4,000,000 15,500,000 4,000,000 4,000, ,700,000 Tax Revenues 1,000,000 2,000,000 70,000, ,000,000 20,000, , ,000 1,000,000 1,000,000 1,000,000 3,000,000 2,000, ,000,000 Other Revenues 7,500,000 7,500,000 7,500,000 7,500,000 7,500,000 7,500,000 7,500,000 7,500,000 7,500,000 7,500,000 7,500,000 7,500,000 90,000,000 Total Revenues 8,500,000 9,500,000 77,500, ,000,000 43,000,000 12,000,000 12,000,000 27,700,000 12,500,000 24,000,000 14,500,000 13,500, ,700,000 Payroll 11,000,000 11,000,000 11,000,000 11,000,000 16,500,000 11,000,000 11,000,000 11,000,000 11,000,000 11,000,000 16,500,000 11,000, ,000,000 Debt Service 720, ,000 5,400,000 2,100, ,000 3,100, ,000 8,000,000 3,600,000 7,500,000 2,200,000 7,400,000 41,035,000 Other Expenditures 17,500,000 17,100,000 17,100,000 17,100,000 17,100,000 17,100,000 17,100,000 17,100,000 17,100,000 17,100,000 17,100,000 17,100, ,600,000 Total Expenditures 29,220,000 28,675,000 33,500,000 30,200,000 33,820,000 31,200,000 28,320,000 36,100,000 31,700,000 35,600,000 35,800,000 35,500, ,635,000 End of month Fund Balance (18,145,48) (37,320,481) 6,679, ,479, ,659, ,459, ,139, ,739,519 95,539,519 83,939,519 62,639,519 40,639,519 B-1

32 EXHIBIT C FORM OF NOTES R-CM2016- United States of America Commonwealth of Pennsylvania COUNTY OF MONTGOMERY TAX AND REVENUE ANTICIPATION NOTE SERIES OF 2016 DUE PRINCIPAL AMOUNT INTEREST RATE STATED DATE OF ISSUE December 31, 2016 $ Determined as provided herein, 2016 REGISTERED OWNER: The County of Montgomery, Pennsylvania ( County ), for value received hereby promises to pay to the registered owner of this note ( Note ), upon surrender hereof, the sum of Million Dollars ($ ) on the 31 st day of December, 2016, together with interest on said sum from the day of, 2016, to but not including December 31, 2016 or the date of prepayment hereof, at the rate of interest per annum as provided herein, such interest to be paid on each Interest Payment Date as provided herein. Both the principal of and interest on this Note shall be payable in such coin or currency as at the place and at the time of payment shall be legal tender for the payment of public and private debts in the United States or by instrument payable in immediately available legal tender as aforesaid, at the designated office of the County of Montgomery, in, Pennsylvania or by wire transfer to the registered owner of this Note. This Note is one of a series of Tax and Revenue Anticipation Notes, Series of 2016 ( Notes ), authorized and issued in the maximum aggregate principal amount of $75,000,000, in accordance with the provisions of the Local Government Unit Debt Act 53 Pa. C.S.A. 8001, et seq. ( Act ), and pursuant to an authorizing resolution of the Board of Commissioners of the County ( Board ), duly adopted on December 17, 2015 ( Resolution ), providing for the issuance and sale of the Notes. Reference is hereby made to the Act, the Resolution and the Note Purchase and Credit Agreement (as defined C-1

33 in the Resolution) for a complete statement of the provisions thereof, including, without limitation, the conditions under which the Resolution may be modified, to all of which provisions each registered owner and, beneficial owner, or direct or indirect participant in any securities depository, as defined in the Resolution, from time to time, by acceptance hereof (including receipt of a book-entry credit evidencing an interest herein), assents as an explicit and material portion of the consideration running to the County to induce it to adopt the Resolution, execute and deliver the Note Purchase and Credit Agreement and issue this Note. Copies of the Resolution are on file with the County. Capitalized terms used herein and not otherwise defined in this Note are as defined in the Note Purchase and Credit Agreement. This Note shall bear interest at the SIFMA Rate [LIBOR Rate if issued as a taxable obligation]; but in no event shall this Note bear interest at a rate in excess of percent per annum; provided that upon the occurrence of an Event of Default, the Notes may bear interest at an interest rate not to exceed percent per annum while the Event of Default is continuing. SIFMA means. SIFMA Rate means the rate equal to one hundred percent (100%) of one month SIFMA plus 0.30%. The County may prepay the principal of this Note in whole or in part, on any Interest Payment Date; provided, that interest on the principal amount of this Note prepaid is paid to the date of prepayment and provided that such prepayment is an amount as provided in the Note Purchase and Credit Agreement. Interest on this Note shall be paid monthly in arrears the first Business Day of each month (each an Interest Payment Date ). This Note is issued under and in accordance with the Act, for the purpose of providing funds for current expenses payable in the current fiscal year in anticipation of the receipt of taxes and other revenues by the County from the date of original delivery of the Notes to the stated maturity date thereof. As required by the Act, this Note is equally and ratably secured with all other Notes issued under the Resolution by the pledge of, security interest in and a lien and charge on the taxes and other revenues of the County specified in the Resolution to be received during the period from the date of the issuance of this Note until the stated maturity thereof. Such pledge, security interest, lien and charge have been perfected and are enforceable in the manner provided by the Act. This Note and other Notes are general obligations of the County. This Note is fully registered in the name of the owner on the Note register kept for the purpose, such registration to be noted hereon on behalf of the County. No transfer or exchange shall be valid as against the County unless made by the registered owner or by his/her duly authorized attorney or legal representative at the designated office of County C-2

34 upon surrender hereof, and similarly noted upon the Note register and hereon. Notes of a particular denomination may be exchanged for Notes of different authorized denominations of the same series. Upon any such transfer or exchange the County shall issue and shall deliver to or upon the order of the registered owner, a new registered Note or Notes, in authorized denominations aggregating the principal amount hereof, bearing the same series designation as this Note and registered in such names as shall be requested.] The County and any Paying Agent ( Paying Agent ) may treat the person in whose name this Note is registered as the absolute owner of this Note for all purposes whether or not this Note shall be overdue, and neither the County nor any Paying Agent shall be affected by any notice to the contrary. All payments of the principal of and interest on this Note made to the registered owner hereof in the manner set forth herein and in the Resolution shall be valid and effectual to satisfy and discharge the liability upon this Note to the extent of the sum or sums so paid, whether or not notation of the same be made hereon, and any consent, waiver or action taken by such registered owner pursuant to the provisions of the Resolution shall be conclusive and binding upon such registered owner, his or her heirs, successors and assigns, and upon all transferees hereof, whether or not notation thereof be made hereon or on any Note issued in exchange herefor. The County covenants that it will not take any action, or fail to take any action, if any such action or failure to take action would adversely affect the exclusion from gross income of the holders of the Notes of the interest on the Notes under Section 103 of the Internal Revenue Code of 1986, as amended ( Code ), and the applicable United States Treasury Regulations thereunder, if the Notes are issued as tax exempt obligations, and the County further covenants that it will not directly or indirectly use or permit the use of any proceeds of the Notes or of any other funds of the County, or take or omit to take any action that would cause the Notes to be arbitrage bonds within the meaning of Section 148(a) of the Code and that it will comply with all the requirements of Section 148 of the Code to the extent applicable to the Notes. All acts, conditions and things required to be done or performed precedent to and in the issuance of this Note or in the creation of the obligation of which this Note is evidence have been done and performed as required by law. C-3

35 IN WITNESS WHEREOF, The County of Montgomery has caused this Note to be executed in its name on its behalf by the manual or facsimile signature of the Chair or Vice Chair of the Board of Commissioners of the County and its corporate seal or a facsimile thereof to be affixed or imprinted hereon, duly attested by the manual or facsimile signature of the Chief Clerk, this day of, COUNTY OF MONTGOMERY [SEAL] ATTEST: By: (Vice) Chair, Board of Commissioners Chief Clerk C-4

36 [Form of Assignment and Transfer] ASSIGNMENT unto FOR VALUE RECEIVED, the undersigned hereby sells, assigns and transfers [Please type or print name, address (including postal zip code) and Social Security or other tax identification number of the transferee] the within Note and all rights thereunder, and hereby irrevocably constitutes and appoints his/her attorney to transfer said Note on the books of the within described transfer agent with full power of substitution in the premises. Dated: NOTICE: The signature on this Assignment must correspond with the name as it appears on the face of the within Note in every particular, without alteration or enlargement or any change whatever. In the presence of: Signature Guaranteed: (Type or Print Name) NOTICE: Signature must be guaranteed by an approved eligible guarantor institution, an institution which is a participant in a Securities Transfer Association recognized signature guarantee program. (Signature) C-5

37 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 437 On motion of Vice Chair Arkoosh, seconded by Commissioner Castor, it was unanimously adopted that: BACKGROUND 1. Montgomery County (the County ) through its Department of Assets and Infrastructure awarded a contract to Athenian Razak, LLC to perform a real estate advisory and project management study. 2. The goal of the study was to develop an overall strategy to reduce the County s facilities costs, meet current space needs and also plan for the future and provide modern and sustainable facilities for county employees as well as the residents who pass through County offices and courtrooms on a daily basis. 3. Athenian Razak has developed three (3) different options designed to address the County s short-term and long-term goals, including issues regarding security and accessibility. 4. Each option has been fully outlined by Athenian Razak for the County Commissioners to review. NOW THEREFORE BE IT RESOLVED that the Montgomery County Commissioners hereby select Option 3, as proposed by Athenian Razak, as the preferred course for the County s assets and facilities strategy, and authorize the County to enter into an Amended Contract with Athenian Razak for the design, engineering and implementation of Phase I of this selected option, for a dollar amount not to exceed $937, BE IT FURTHER RESOLVED that the proper County Officials, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, are hereby authorized to enter into discussions on other contracts, or to take any other such action as may be necessary, to implement this course of action. C-6

38 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 438 On motion of Vice Chair Arkoosh, seconded by Commissioner Castor, it was unanimously adopted that: BACKGROUND 1. In 1970, the Montgomery County Planning Commission established a program for the provision of community planning assistance service for county townships and boroughs by the staff on a 50/50 cost sharing basis (municipality and county), by actions reflected in Resolution 70-1 as amended. 2. In 1983, Montgomery County Planning Commission reaffirmed said program and modified the scope of services to be provided, by action reflected in Resolution The municipalities listed below have requested community planning assistance from the Montgomery County Planning Commission. 4. The staff of the Montgomery County Planning Commission have met with the municipalities to discuss the scope and nature of the requested planning assistance services in accordance with Resolution as amended. 5. The Board of the Montgomery County Planning Commission has reviewed the proposed contracts listed below and found them to be in accordance with the current Board Policy. NOW THEREFORE BE IT RESOLVED that the proper County Officials, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, are hereby authorized to approve the contracts for municipal planning assistance outlined below. The contracts are as follows: SHARES Length of Total Municipal County # Municipality Contract Cost Funds Services C-7

39 179 Rockledge Borough 01/01/16-12/31/18 $59, $29, $29, Type of Service: Mill Park Grant; Economic Development Assistance; General Services and Flexible Assistance 181 Lower Moreland 01/01/16-03/31/16 $8, $6, $2, Township School District Type of Service: Demographic Analysis of School District CC: File Controller Purchasing Finance Planning C-8

40 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 439 On motion of Vice Chair Arkoosh, seconded by Commissioner Castor, it was unanimously adopted that: BACKGROUND 1. On December 6, 2012, the Montgomery County Commissioners approved an open space grant to partially fund the preservation of the 34-acre Piszek Preserve Property in accordance with certain conditions set forth in Resolution 12-C On or about May 28, 2013, the Wissahickon Valley Watershed Association (property owner) along the Natural Lands Trust (conservation easement holder) executed a conservation easement containing covenants, conditions, and restrictions which restrict the property so that it is used only for public open space and prevent its transfer or conveyance to another landowner without the county s approval. 3. The property owner, the Wissahickon Valley Watershed Association, desires to transfer a 4,500 square foot portion of the property with a walled garden that does not contribute to the natural quality of the property to the adjoining landowner in exchange for a 9,000 square foot piece of land which adjoins the Piszek Preserve. NOW THEREFORE BE IT RESOLVED that that the proper County Officials, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, hereby approve the Wissahickon Valley Watershed Association s request to transfer a 4,500 square foot portion of the Piszek Preserve Property to the adjoining property owner in exchange for the acquisition of a 9,000 square foot property subject to the conditions currently in place for the remainder of the Piszek Preserve Property. C-9

41 15-C. 440 MONTGOMERY COUNTY COMMISSIONERS December 17, 2015 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The County of Montgomery owns and maintains a network of Roads and Bridges throughout the county, and, 2. The Montgomery County Department of Roads and Bridges has identified county bridge #237, Knight Road, Upper Hanover Township to be replaced under the Federal-Aid Bridge Program, and, 3. The Montgomery County Commissioners approved resolution 08-C. 75 authorizing the executing of Engineering Agreement No with Bursich Engineers under the date of March 14, 2008 to provide the required design services to replace bridge #237, and, 4. The Montgomery County Commissioners approved resolution 08-C. 238 authorizing the execution of Federal-Aid Bridge Project Reimbursement Agreement No wherein the County will enjoy 95% reimbursement for all phases of the replacement project, and, 5. Agreement No required supplements A, under the date of May 14, 2009, for non-professional services to provide for Red-Bellied Turtle habitat and nesting survey, B, under the date of August 7, 2009, for Bat identification survey, C, under the date of April 9, 2010, to provide for additional work and services to complete the preliminary design, environment work and geotechnical investigations including a Red-Bellied Turtle nesting area avoidance mitigation plan, implementation of bat colony exclusion process and core borings, and, 6. Montgomery County and Bursich under date of August 18, 2011, entered into a Supplemental Agreement, designated in PADOT s files as D, to revise the Nondiscrimination/Sexual Harassment Clause; to include the revised Contractor Integrity Clause; to include the Americans with Disabilities Act Provisions; to include the Contract Provisions Right-to-Know Law 8-K-1532; to establish Part II to provide Final Design for the Knight Road Bridge (County Bridge 237), Montgomery County, under state Project No ; and, C-10

42 7. The County and Bursich under the date of December 22, 2011, further Supplemented Engineering Agreement E with Bursich Associates, Inc., by adopting resolution 11-C The Agreement provided for, under Part II, the cost of the Red- Bellied Turtle Survey and Mitigation which was inadvertently omitted from the total cost for Supplement D, and, 8. The Commonwealth of Pennsylvania, Department of Transportation, PennDOT, determined it necessary for the Engineering Agreement between Bursich and Montgomery County to be supplemented with F for the amount of $25, to revise the Offset Provision; to include the revised section entitled Publication 442-Specifications for Consultant Agreements for Project Development Services ; and to provide for, under Part II, additional cost for subsurface investigation, specifically for 254 feet of drilling borings for the new bridge. The additional funds are required for two borings to be drilled from the water and additional effort geologist inspection hours, and, 9. PennDOT determined it necessary for the Engineering Agreement between Bursich and Montgomery County to be supplemented with G for the amount of $7, to provide for additional costs for the required Red-Bellied Turtle Survey; 10. With Final Design for bridge #237 now complete, it is necessary to supplement the Agreement to provide for work under Part III, Services During Construction. NOW THEREFORE BE IT RESOLVED, that the Board of Commissioners for Montgomery County approves supplement H to the engineering contract with Bursich Engineers, Inc., to perform the services and work contained in Agreement No and all supplements thereto, including those described in Engineers Proposal dated December 10, 2015, which shall increase the amount of the contract by SEVENTY TWO THOUSAND FIVE HUNDRED AND TEN DOLLARS AND TWENTY-ONE CENTS ($72,510.21), for a total contract amount of FOUR HUNDRED AND FIFTY-NINE THOUSAND SEVEN HUNDRED AND ONE DOLLARS AND TWENTY-NINE CENTS ($459,701.29). C-11

43 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 441 On motion of Vice Chair Arkoosh, seconded by Commissioner Castor, it was unanimously adopted that: BACKGROUND 1. Pennsylvania s Department of Human Services (DHS) Office of Mental Health and Substance Abuse Services (OMHSAS) requests that Counties use savings in HealthChoices (Medical Assistance Managed Care funds) for housing for persons who experience mental illness. 2. Montgomery County developed a plan, approved by OMHSAS to use those Reinvestment Funds in the amount of $7,248, to target the gap in the housing needs of people who experience mental health issues within the low income population over a period of 5 15 years. 3. The Department of Behavioral Health and Developmental Disabilities ( BHDD ) and the Department of Housing and Community Development ( HCD ) have been collaborating to create permanent affordable housing opportunities for the County s most vulnerable mental health consumers. 4. In 2013, BHDD and HCD partnered to send out a Notice of Funding Availability and requested proposals as a supplement to HCD s annual funding cycle for its federal HOME funds, to which five responses were received. 5. The Beech Street Factory development project submitted by Housing Visions Consultants, Inc. in partnership with Genesis Housing Corporation was selected to create 43 units of affordable housing in the Pottstown Borough. 6. The project was awarded tax credits in the 2015 Tax Credit Funding Cycle though Pennsylvania Finance and Housing Agency. 7. BHDD and HCD recommend that the County, using the HealthChoices Housing Reinvestment Funds, provide a grant for the Beech Street Factory development project in exchange for the project reserving 6 (six) units within the development for C-12

44 a period of 30 years for individuals referred by BHDD, whose household income is at 20% of the area median income. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners, in accordance with the authority conferred by law and subject to approval by the County Solicitor, hereby authorize the proper County Officials to enter into a Rental Accommodation Agreement with Housing Visions Consultants, Inc. in partnership with Genesis Housing Corporation, whereby the County will supply a grant of Housing Reinvestment Funds for the Beech Street Factory development project in the amount of SEVEN HUNDRED FIFTY THOUSAND DOLLARS ($750,000.00) subject to specific terms and conditions as set forth above. C-13

45 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 442 On motion of Vice Chair Arkoosh, seconded by Commissioner Castor, it was unanimously adopted that: BACKGROUND 1. The principal purpose of the Montgomery County Redevelopment Authority (RDA) is to assist the County s townships and boroughs in stimulating economic revitalization and aiding in the provision of affordable housing through applications to state and federal sources. 2. Our Community Cooperative of Cheltenham Township, Inc. is a grocery store in Elkins Park that also serves as a community hub in which high school students are given the opportunity to learn life and work skills. Our Community Cooperative of Cheltenham Township, Inc. supports Cheltenham Little League, Soccer, Arts in the Park, Jenkintown Art Festival and the Junior Jewish Basketball League. 3. The RDA seeks authorization to extend, on behalf of the County, a commitment letter to Our Community Cooperative of Cheltenham Township, Inc. (the "Commitment Letter") which shall set forth the terms and conditions pursuant to which the County agrees to provide a grant of $151, subject to the approval of the RDA Board of Directors and the satisfaction by Our Community Cooperative of Cheltenham Township, Inc. of all terms and conditions set forth in the Commitment Letter. NOW THEREFORE BE IT RESOLVED that the proper County Officials, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, authorize a grant of $151, to Our Community Cooperative of Cheltenham Township, Inc. subject to the approval of the RDA Board of Directors and the satisfaction by Our Community Cooperative of Cheltenham Township, Inc. of all terms and conditions set forth in the Commitment Letter. C-14

46 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 443 On the motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The County of Montgomery currently leases court facilities for District Court , where Magisterial District Judge Elizabeth McHugh presides, for District Court , where Magisterial District Judge Christopher Cerski presides and for District Court , where Magisterial District Judge Juanita Price presides. 2. To reduce costs and create overall operational efficiency, a proposal has been made to consolidate the three (3) District Courts into one facility. 3. The facility is located at 117 Old York Road in the Borough of Jenkintown. The location is centrally situated for the three (3) Magisterial Districts and the required adjacency requirements are met. Furthermore, the location is readily accessible to public transportation and has multiple parking lots for police and staff usage. The facility also has an appropriate configuration for secure prisoner movement for the police as well as a secure entrance for the staff and the Judges. 4. The lessor of the facility, Midgard Properties, LP has offered a seventeen (17) year lease. The lease for 2016 and 2017 would include District Court only with a rent of $21.00 per square foot or a monthly rent of $6, District Court would be included beginning January 1, 2018 and District Court would be included beginning September 1, Thereafter, the rental costs would increase annually by 1%. 5. Midgard Properties, LP is current on all taxes related to property to be leased. 6. The cost savings of consolidating these facilities averages approximately $648, over the seventeen (17) year term of the proposed lease. THEREFORE IT IS HEREBY RESOLVED that the proper County Officials, in accordance with the authority conferred by law, and subject to the approval of the County Solicitor, are hereby authorized to enter C-15

47 into a lease agreement with Midgard Properties, LP for a period of seventeen (17) years, for the purpose of housing District Court , District Court and District Court at rents in accordance with the schedule on the attached Exhibit A. C-16

48 Exhibit A Rental Rate schedule: The annual rent per rentable square foot described below includes taxes, insurance, lawn care, landscaping, trash and snow removal, water, sewer and general maintenance: Period Courts Rate/SF Monthly Rent Annual Rent 7/1/16-6/3/ $21.00 $6, $83, /1/ /31/17 $21.21 $7, $42, /1/ /30/ $21.21 $13, $78, /1/ /31/ $21.42 $13, $26, /1/ /31/ $21.42 $13, $53, $21.63 Courts $15, $185, $21.85 Courts $15, $187, $22.07 $15, Courts $189, $22.29 $15, Courts $191, $22.51 $16, Courts $193, $22.74 $16, Courts $195, $22.97 $16, Courts $197, $23.19 $16, Courts $199, $23.43 $16, Courts $201, $23.66 Courts $16, $203, $23.90 $17, Courts $205, $24.14 $17, Courts $207, $24.38 $17, C-17

49 Courts $209, $24.62 $17, Courts $211, $24.87 $17, Courts $213, C-18

50 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 444 On motion of Commissioner Castor, seconded by Chair Shapiro, it was unanimously adopted to reappoint Commissioner Val Arkoosh to the Board of Directors of the Montgomery County Conservation District from January 1, 2016 through December 31, 2016 to serve as the County s representative; and to appoint Eliza Walbridge, as a Farmer Director, from January 1, 2016 until December 31, Ms. Walbridge fills the term of Curtis Nice, which expires on December 31, Ms. Walbridge will serve at the pleasure of the County Commissioners and in accordance with the State Conservation District Law (Act of May 15, 1945, P.L. 547, No. 217). C-19

51 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 445 On motion of Vice Chair Arkoosh, seconded by Commissioner Castor, it was unanimously adopted that Bruce Reed and Mark Vasoli be reappointed to the Montgomery County Open Space Board for terms to begin on January 1, 2016 and to expire on December 31, 2020 and for them to serve at the pleasure of the County Commissioners and in accordance with the current duly-adopted By-Laws. C-20

52 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 446 On motion of Vice Chair Arkoosh, seconded by Commissioner Castor, it was unanimously adopted to appoint Brett Altman as a builder/developer representative to the Montgomery County Agricultural Land Preservation Board for a term to begin on January 1, 2016 and to expire on December 31, 2018 and to serve at the pleasure of the County Commissioners and in accordance with the current duly-adopted By- Laws. C-21

53 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 447 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that the following be re-appointed to the Suburban Transit Network to serve at the pleasure of the County Commissioners and in accordance with the current duly-adopted By- Laws: Annetta McHale as the representative of the Montgomery County Department of Behavioral Health and Developmental Disabilities, Chrystal Gilchrist as the representative of the Montgomery County Planning Commission, and Richard Swoger, as the representative of the Montgomery County Department of Aging and Adult Services. The terms for these re-appointments shall begin on January 1, 2016 and expire on December 31, C-22

54 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 448 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that Luanne Stauffer and Dominique Bernardo be appointed and that Mark Langsfeld, Robert Tabas, David Dormont, Barry Cohen and Bernard Griggs be re-appointed to the Montgomery County Development Corporation for terms beginning January 1, 2016 and expiring on December 31, 2018 and to serve at the pleasure of the County Commissioners and in accordance with the current duly-adopted By-Laws. C-23

55 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 449 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted to appoint Thomas Tyler to the Montgomery County Industrial Development Authority for a term to begin on January 1, 2016 and to expire on December 31, 2020 and to serve at the pleasure of the County Commissioners and in accordance with the current dulyadopted By-Laws. C-24

56 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 450 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that Kathy Phifer be re-appointed to the Montgomery County Housing Authority for a term to begin on January 1, 2016 and to expire on December 31, 2020 and to serve at the pleasure of the County Commissioners and in accordance with the current dulyadopted By-Laws. C-25

57 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 451 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that Joseph Foster and Patrick Costello be reappointed to the Montgomery County Board of Assessment Appeals for terms to begin on January 1, 2016 and to expire on December 31, 2019 and to serve at the pleasure of the County Commissioners and in accordance with the current duly-adopted By-Laws. C-26

58 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 452 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, the requests for advertisements of RFPs as described by the Chief Operating Officer Lauren Lambrugo were authorized unanimously, subject to the approval of the County Solicitor: 1. RFP on behalf of Behavioral Health/Developmental Disabilities for Housing Developers to target a minimum of six (6) affordable rental housing units to individuals who experience mental health or cooccurring challenges 2. RFP on behalf of Aging & Adult Services for qualified Occupational Therapists and Physical Therapists to perform site assessments and project coordination for residents currently enrolled in the Montgomery County Aging Waiver Program 3. RFP on behalf of Aging & Adult Services to qualify General Contractors to work with approved Occupational Therapists and Physical Therapists to provide Accessibility Adaptations and/or Assistive Technologies home modifications for residents currently enrolled in the Montgomery County Aging Waiver Program C-27

59 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 453 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The Behavioral Health/Developmental Disabilities Department requested a Residential Transformation Consultant under RFP The Board of Commissioners previously has approved Resolution 15- C.29 to enter into a contract with Creating Recovery Together, LLC of Philadelphia, PA to provide these services for a term of two (2) years. 3. The Behavioral Health/Developmental Disabilities Department requests approval of $33, for the second year of the contract. NOW THEREFORE BE IT RESOLVED, that Resolution #15-C.29 amended for a new total amount of $66, C-28

60 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 454 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The Board of Commissioners has previously adopted Resolution #15- C.317, extending a contract with Family OBGYN of Montgomery County, of Norristown, PA, for an additional (1) year period beginning July 1, 2015 through June 30, 2016 at a cost of $96, The Health Department requires an amendment to the contract to increase the total dollars allotted within the Title V Grant to Family OBGYN of Montgomery in the amount of $44, THEREFORE IT IS HEREBY RESOLVED that the contract with Family OBGYN of Montgomery County, of Norristown, PA be amended for an additional $44, C-29

61 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 455 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The Board of Commissioners has previously adopted Resolution #15-C.48, extending a contract for a third and final one (1) year period to Inservco Insurance Services, Inc. of Harrisburg, Pennsylvania, for Third Party Claim Administration for the Department of Human Resources, for a not to exceed cost of $51,000.00, ending December 31, Inservco Insurance Services, Inc. of Harrisburg, Pennsylvania has agreed to extend the contract for one (1) year period, with no increase in price. THEREFORE IT IS HEREBY RESOLVED that the contract of Inservco Insurance Services, Inc. of Harrisburg, PA, for Third Party Claim Administration for the Department of Human Resources, for a not to exceed cost of $51,000.00, be amended for a one (1) year period ending December 31, C-30

62 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 456 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The Adult Probation Office, Coroner and District Attorney had solicited Request for Proposal (RFP 14-53) Drug Testing and Forensic Toxicology Services for a period beginning January 1, 2015 through December 31, 2015 with an option for three (3) additional one (1) year periods. 2. The Adult Probation Office, Coroner and District Attorney recommends extending the contracts with Redwood Toxicology Laboratory, Inc. of Santa Rosa, California and National Medical Services Labs of Willow Grove, Pennsylvania, to provide Drug Testing and Forensic Toxicology Services requested under RFP for the first additional (1) year period. 3. Redwood Toxicology Laboratory, Inc. of Santa Rosa, California and National Medical Services Labs of Willow Grove, Pennsylvania have agreed to extend the contract for the first additional (1) year period with the County. NOW THEREFORE BE IT RESOLVED, that the proper County Officials, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, are hereby authorized to enter into contract extensions with Redwood Toxicology Laboratory, Inc. of Santa Rosa, California for a total amount of $145, and National Medical Services Labs of Willow Grove, Pennsylvania for $1,125, for Drug Testing and Forensic Toxicology Services, for the first additional (1) year period beginning January 1, 2016 through December 31, C-31

63 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 457 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The Information and Technology Solutions Department has requested to renew the annual support agreement for the PA SAVIN (Statewide Automated Victim Information & Notification System). 2. The PA District Attorney Association of Harrisburg, Pennsylvania has agreed to renew the annual support agreement for a contract period beginning January 1, 2016 through December 31, The total cost to renew the annual support agreement for the PA SAVIN (Statewide Automated Victim Information & Notification System) is $22, THEREFORE IT IS HEREBY RESOLVED that a contract be authorized with PA District Attorney Association of Harrisburg, Pennsylvania, for a total amount of $22,861.59, for a contract period beginning January 1, 2016 through December 31, C-32

64 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 458 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The Board of Commissioners have previously adopted Resolution #13- C.268, awarding a contract to Child Advocacy Center of Montgomery County d/b/a Mission Kids of Blue Bell, PA, to provide Forensic Interviewing of Juvenile and Family & Victim Advocacy for the District Attorney s Office and Office of Children and Youth 2. The contract provided the County with options to extend the contract for three (3) additional one (1) year periods 3. Child Advocacy Center of Montgomery County d/b/a Mission Kids of Blue Bell, PA has agreed to extend the contract for a third additional one (1) year period, with no increase in price, for an amount not to exceed $195, for the District Attorney s Office and an amount not to exceed $175, for the Office of Children and Youth 4. It is the recommendation of the District Attorney s Office and Office of Children and Youth to extend the contract for a third additional one (1) year period beginning January 1, 2016 through December 31, NOW THEREFORE BE IT RESOLVED, that the contract of Child Advocacy Center of Montgomery County d/b/a Mission Kids of Blue Bell, PA, for an amount not to exceed $195, for the District Attorney s Office and for an amount not to exceed $175, for the Office of Children and Youth, for a total amount not to exceed $370,000.00, be extended for a third additional one (1) year period beginning January 1, 2016 through December 31, C-33

65 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 459 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The Board of Commissioners have approved Resolution 14-C.451 to enter into a contract with Obermayer Rebmann Maxwell & Hippel, LLP of Philadelphia, PA to provide Legal Consulting Services of Philadelphia, PA for the Montgomery County HealthChoices Program for the calendar year 2015 with three (3) additional one (1) year extensions. 2. The Behavioral Health/Developmental Disabilities Department recommends extending the contract with Obermayer Rebmann Maxwell & Hippel, LLP of Philadelphia, PA. NOW THEREFORE BE IT RESOLVED, that the proper County Officials, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, are hereby authorized to extend the contract with Obermayer Rebmann Maxwell & Hippel, LLP of Philadelphia, PA, for a total amount of $20, for the calendar year 2016, and may be extended for two (2) additional one (1) year terms. C-34

66 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 460 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: 1. Montgomery County Behavioral Health, a Non-Profit Corporation (herein referred to as MCBH) in conjunction with the Department of Behavioral Health/Developmental Disabilities is in need of services in order to provide Administration plans as approved by the State. 2. MCBH has determined the scope and extent of such services as submitted and approved by MCBH and the State. Such proposal is recommended by the MCBH Board of Directors, the BH/DD Interim Administrator and Deputy Administrator of Finance to provide these services as follows: The Council of Southeastern Pennsylvania, Inc. (The Pennsylvania Recovery Organization-Achieving Community Together (PRO-ACT)) Administration - Drug and Alcohol Consumer Satisfaction Contract Period: January 1, 2016 through December 31, Contract Amount: $69, PRO-ACT will develop, distribute, conduct and compile results of the Montgomery County Treatment Providers 2016 confidential Quality Improvement Surveys with the aim of assessing client satisfaction and feedback regarding the quality of treatment received from providers contracted with Montgomery County. The surveys are for individuals receiving Medicaid-funded service requirements for HealthChoices contracts with the Department of Human Services. 4. The funding for this program is 100% from HealthChoices. NOW, THEREFORE, BE IT RESOLVED that the proper County Officials, in accordance with the authority conferred by law, subject to approval by the County Solicitor, and based upon the recommendation of the Department s Interim Administrator and Deputy Administrator of Finance, are authorized to enter into a contract with The Council of Southeastern Pennsylvania, Inc. of Doylestown, Pennsylvania for an estimated total contract amount of $69, C-35

67 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 461 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The Department of Behavioral Health and Developmental Disabilities ( BHDD ), the Department of Housing and Community Development ( HCD ) and the Montgomery County Housing Authority have been collaborating with the Pennsylvania Office of Mental Health and Substance Abuse Services ( OMHSAS ) and the Pennsylvania Housing Finance Agency to create permanent affordable housing opportunities for the County s most vulnerable mental health consumers. 2. The Board of Commissioners have approved Resolution 09-C.4 to enter into an agreement with Columbus Property Management and Development, Inc. ( CMP ) to manage the County s Housing Reinvestment Plan on behalf of BHDD and HCD and successfully completed previous phases of the plan. 3. The Interim Administrator of BHDD and the Acting Director of HCD recommend that the County authorize an additional $366, of HealthChoices funds to maintain existing housing for 88 households for a period through September 30, NOW THEREFORE BE IT RESOLVED, that the Board of Commissioner authorizes the extension of the Housing Reinvestment Plan though September 30, 2016 with an additional $366, in HealthChoices funds, and further that the proper County Officials, in accordance with the authority conferred by law, subject to approval by the County Solicitor, and based upon recommendation of the BHDD Interim Administrator and the HCD Acting Director, are authorized to enter into as agreement with Columbus Properties Management and Development, Inc. to provide Housing Management Services. C-36

68 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 462 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The Montgomery County Department of Behavioral Health/Developmental Disabilities (hereinafter BH/DD ) provides services for BH/DD clients of Montgomery County; and 2. BH/DD has determined the scope and extent of such services and the providers listed below have submitted an individual budget, accepted and approved by the BH/DD Interim Administrator and Deputy Administrator of Finance to provide these services for the contract period specified below; and 3. It is the recommendation of the BH/DD Interim Administrator and Deputy Administrator of Finance to enter into the below listed contracts or amendments with these providers at the prescribed rates and contract periods: Contracts (BH/DD) DD: 2015/2016 Budget No Services Provided Contract Amount KenCrest Services 502 W. Germantown Pike Plymouth Meeting, PA Community homes, additional staffing, unlicensed homes, respite base out of home, behavioral support, home and community habilitation, prevocational, supported employment. $1,450, Contract (NEW) (BH/DD) EI: 2015/2016 Budget No Services Provided Contract Amount Pinwheels Developmental and Therapeutic Services, Inc. 225 Bishop Avenue Aston, PA Special instruction, speech pathology, occupational and physical therapy, social work $10, C-37

69 Contract Amendments (BH/DD) MH: 2015/2016 Budget No Prior Contract Amount Decreased/ Increased Amount Revised Contract Amount Central Montgomery MH/MR Center 1100 Powell Street Norristown, PA RFP No $366, $30, $396, Contract Renewals (BH/DD) MH: 2015/2016 Budget No Access Services, Inc. 500 Office Center Drive Fort Washington, PA Mental Health Association of Southeastern Pennsylvania 1211 Chestnut Street Philadelphia, PA Montgomery County Emergency Service, Inc. 50 Beech Drive Norristown, PA Resources for Human Development, Inc Wissahickon Avenue Philadelphia, PA Resources for Human Development, Inc Wissahickon Avenue Philadelphia, PA (RFP 14-63) Services Provided Family living community residential rehabilitation, mobile crisis, respite regular and emergency, housing support, peer support talk line. Community services, social rehab, family support, housing support. Outpatient, inpatient, crisis intervention, community services, MH services (Delegate s Office and ambulance), emergency services. Residential, housing support, community services, including training, WRAP, peer support, administrative case management, including Code Red/Blue and CHOC, targeted case management, CHOC. Outpatient, administrative case management, including children, adults, Code Red/Blue, targeted case management, supported employment/career center. Contract Amount $354, $940, $1,203, $6,174, $434, THEREFORE IT IS HEREBY RESOLVED, that the proper County Officials, in accordance with the authority conferred by law, and subject to the approval by the County Solicitor, are hereby authorized to enter into a contract with the above named provider for the listed services at the prescribed rates. C-38

70 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 463 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: Whereas, the Montgomery County Office of Children and Youth and Juvenile Probation (hereinafter OCY/JPO ) desire to purchase services for children, youth and families of Montgomery County; and Whereas, OCY/JPO has determined the scope and extent of services and rates for the vendors listed below which were negotiated or accepted and are approved by the Director of OCY and/or Chief Juvenile Probation Officer to provide these services on an as needed basis from July through June 30 of the stated years: CONTRACT RENEWALS: 2015/16 Provider Name The Bradley Center RTF MA Robinson Campus Payable as follows: County Share Maintenance Contract Rate/Amount (Third Party Funded) $0.00/ Day per Approved Child* * Note: Requires prior approval of the County s HMO provider. Glade Run Lutheran Services RTF HMO (414650) Payable as follows: County Share Hoffman Homes, Inc. RTF HMO Payable as follows: County Share Personal Incidentals Clothing The Lincoln Center for Family and Youth Case Management Services * Treatment is limited to 30 hours in a 12 week period (Third Party Funded) $00.00/ Day per Child (Third Party Funded) 00.00/ Day per Child $2.00/ Day per Approved Child (With Prior Approval) $65.25/ Hour per Family* C-39

71 Southwood Psychiatric Hospital, Inc. RTF HMO Payable as follows: County Share (Third Party Funded) $0.00/Day per Approved Child The Village Foster Care Level I Foster Care Level II Treatment Foster Care Supervised Independent Living Child Welfare Residential Svcs. Residential Treatment (MA) Payable as follows: County Share Personal Incidentals $39.13/ Day per Child $51.24/ Day per Child $116.67/ Day per Child $80.10/ Day per Child $225.00/ Day per Child (Third Party Funded) $.00 /Day per Approved Child $3.00/Day per Approved Child NOW, THEREFORE, BE IT RESOLVED, that the proper County officials, in accordance with the authority conferred by law, and subject to the approval of the County Solicitor, are hereby authorized to enter into contracts with the above named providers for the listed services at the prescribed rates. C-40

72 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 464 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The Information and Technology Solutions Department requires access to IT Research and Advisory Services to improve existing IT operations. 2. Info Tech Research Group of London, ON, Canada has agreed to provide Gold Membership Access to IT Research and Advisory Services for a contract beginning January 8, 2016 through January 7, 2017; and 3. The total cost to provide Gold Membership Access to IT Research and Advisory Services is $21, NOW THEREFORE BE IT RESOLVED, that a contract be authorized with Info Tech Research Group of London, ON, Canada, for a total cost of $21,385.00, for a contract period beginning January 8, 2016 through January 7, C-41

73 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 465 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The County of Montgomery is authorized by County Commissioner s Resolution #81-C522, dated August 27, 1981, to serve as a member of the Southeastern Pennsylvania Counties Cooperative Purchasing Board (SPCCPB), a joint Purchasing Association of Southern Pennsylvania Counties, and to participate in its cooperative contracts 2. Bids to cover the furnishing and delivering of toner cartridges for a one (1) year period were received by the Southeastern Pennsylvania Counties Cooperative Purchasing Board (SPCCPB) 3. The Southeastern Pennsylvania Counties Cooperative Purchasing Board (SPCCPB) has entered into a contract with Vision Business Products of Akron, OH to purchase toner cartridges; it being the lowest bid received in strict accordance with the Specifications 4. It is the recommendation of the Director of Purchasing to accept and participate in the contract of the Southeastern Pennsylvania Counties Cooperative Purchasing Board (SPCCPB) to purchase toner cartridges for Montgomery County s total estimated lump sum price of $150, NOW THEREFORE BE IT RESOLVED, that the award of the Southeastern Pennsylvania Counties Cooperative Purchasing Board (SPCCPB) to Vision Business Products of Akron, OH for Montgomery County s total estimated lump sum price of $150,000.00, for a period of one (1) year beginning January 1, 2016, is hereby accepted, it being the lowest total estimated lump sum price received by the (SPCCPB) meeting the Specifications C-42

74 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 466 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND: 1. The County of behalf of the Assets & Infrastructure Department has solicited Request for Proposal 15-55; Engineering for the Voter Services Warehouse 2. RFP was advertised on and issued to thirty-five (35) suppliers. Two (2) responses were received. 3. The Director of Assets & Infrastructure recommends entering into a contract with Seiler + Drury Architecture of Norristown, PA to provide engineering services as requested under RFP NOW THEREFORE BE IT RESOLVED, that the proper County Officials, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, are hereby authorized to enter into a contract with Seiler + Drury Architecture of Norristown, PA, for a total lump sum contract amount of $188, C-43

75 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 467 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND: 1. The County of behalf of the Purchasing Department has solicited Request for Proposal 14-62; Paper Destruction Services for all County locations 2. RFP was advertised on and issued to eleven (11) suppliers. Four (4) responses were received. 3. The Director of Purchasing recommends entering into a contract with Shred One Security Corporation of Huntington Valley, PA provide Paper Destruction Services as requested under RFP NOW THEREFORE BE IT RESOLVED, that the proper County Officials, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, are hereby authorized to enter into a contract with Shred One Security Corporation of Huntington Valley, PA, for a total contract amount of $65, for a contract period commencing on date of contract execution, for a period of three (3) years with two (2) optional annual renewals. C-44

76 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 468 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: BACKGROUND 1. The Commissioners on behalf of the Southeastern Pennsylvania Regional Task Force have previously entered into a contract with Mission Critical of Port Matilda, PA to provide Radio System Support for Montgomery County. 2. The Radio System Support project is a PEMA Approved project and services are available through a PA Costars contract 3. Mission Critical of Port Matilda, PA has agreed to renew the contract for a one (1) year period, for a total amount of $200, NOW THEREFORE BE IT RESOLVED, that the contract of Mission Critical of Port Matilda, PA for Radio System Support, for a total amount of $200,400.00, be renewed for an additional one (1) year period. C-45

77 MONTGOMERY COUNTY COMMISSIONERS December 17, C. 469 On motion of Commissioner Castor, seconded by Vice Chair Arkoosh, it was unanimously adopted that: WHEREAS, the year 1986 was an eventful and tumultuous time in the United States, including a breakthrough in U.S. and Soviet arms talks between Reagan and Gorbachev, approximately seven million Americans joining hands in "Hands Across America," the reappearance of Halley s Comet, and Mike Tyson becoming the youngest heavyweight champion in boxing history; and WHEREAS, in this year, the average price of a new car was just over $9000 dollars, while a Tandy 600 Portable Computer would set you back almost $2000 dollars; and WHEREAS, at this time, when Tom Cruise ruled the box office skies in Top Gun and the Bangles were teaching the country to Walk Like an Egyptian, the Montgomery County District Attorney s office made a fateful decision which would change the course of Montgomery County history; and WHEREAS, following a successful summer internship the previous year, on September 2 nd, 1986, the Montgomery County Salary Board authorized the hiring of Bruce L. Castor, Jr., as a new Assistant District Attorney; WHEREAS, like his TV contemporaries Magnum P.I., Hill Street Blues and Cagney & Lacey, Bruce Castor became a fixture in the law and order community; WHEREAS, following almost thirty years of dutiful service to Montgomery County, Bruce L. Castor Jr. s name will once again appear on the Salary Board list, this time as a Retiring Employee ; WHEREAS, the listed date of retirement would leave Mr. Castor about nine months short of thirty years of employment with the County, leaving him ineligible for a County thirty-year service pin. NOW THEREFORE BE IT RESOLVED that Montgomery County Commissioners, in accordance with the authority conferred by law, subject to the approval of the County Solicitor, after taking into account the countless hours served, above and beyond those of possibly any other County employee or official, past present or future, hereby C-46

78 recognize Bruce L. Castor Jr. s official County employment start date to be June 3 rd, 1985, the date when Mr. Castor began his legal internship with the County, thus making him eligible to receive the pin bestowed upon employees who serve Montgomery County for at least thirty years. C-47

79 EXHIBIT A C-48

80 1 DRAFT

81 2 DRAFT

82 DRAFT MONTGOMERY COUNTY WORKING TEAM Montgomery County + Ms. Lauren Lambrugo, COO + Mr. Uri Monson, CFO + Mr. Raymond McGarry + Mr. Kenneth Starr AthenianRazak Strategic Real Estate Planning, Development Management Spiezle Architecture Group Architecture & Engineering Chance Management Advisors - Parking Remington Group Inc. Move Management Clemens Construction Cost Estimating COMMISSIONERS Mr. Josh Shapiro, Chair Dr. Valerie A. Arkoosh, MD, MPH, Vice Chair Mr. Bruce Castor, Jr, Commissioner COURT OFFICIALS ROW OFFICERS SHERIFF S DEPARTMENT OFFICE OF THE DISTRICT ATTORNEY ADDITIONAL COUNTY STAFF Safety & Security Operations & Facilities PARTNERS Norristown Government The Montgomery County Bar Association 3

83 DRAFT PARTNERSHIPS - DIVERSITY - GROWTH - QUALITY PUBLIC SERVICES - COMMUNITY - CHANGING DEMOGRAPHICS 4

84 DRAFT Plan for 100 Years Develop a Campus/Place for the County Reflect the Greatness & Diversity of Montgomery County Be Catalyst for Other Development in Norristown Provide Modern & Accessible Facilities for the County Promote Responsible Development & Design Practices Balance Security & Accessibility 5

85 6 DRAFT

86 7 DRAFT

87 DRAFT I. Renovate-in-Place (minimum action) II. Build New Justice Center at Airy & DeKalb III. Main Street/County Campus 8

88 DRAFT Phase 1: Renovate Court House, Annex & Plaza; Re-skin OMP ( occupied) Phase 2: Renovate OMP (occupied) & Court House Garage Phase 3: Renovate Hancock Square Total Parking Spaces: 2,220 Total SF: 560,000 Total Project Cost: $178M 9

89 DRAFT Phase 1: Build Justice Center & Parking, Remediate, Partial Demo & Rehab Prison Phase 2: Renovate Court House (occupied) & Garage, Open Penn Street & Renovate Hancock Square Phase 3: Renovate OMP Total Parking Spaces: 2,270 Total SF: 790,000 Total Project Cost: $353M 10

90 DRAFT Phase 1: Build New Court House Addition, Renovate Court House Garage, Re-skin OMP Phase 2: Renovate Existing Court House, Demo Court House Plaza, Open Penn Street, & Renovate Hancock Square Phase 3: Renovate OMP Total Parking Spaces: 2,260 2,280 Total SF: 567, ,000 Total Project Cost: $233M - $276M 11

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

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

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

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A WHEREAS, on June 11, 2018, the School Board of the Germantown School District, Washington County,

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

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

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

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

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

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA A RESOLUTION (THE EIGHTH SUPPLEMENTAL RESOLUTION) AUTHORIZING THE ISSUANCE OF STATE OF FLORIDA, BOARD OF GOVERNORS, FLORIDA INTERNATIONAL

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

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

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-09 BOND 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

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

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

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000 KUTAK ROCK LLP DRAFT 9/06/11 RESOLUTION NO. 11-231 OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $9,025,000 GENERAL OBLIGATION SALES TAX BONDS SERIES

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING

More information

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN ORDINANCE NO. 965 AN ORDINANCE OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY, PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS AND RELATED EXPENSES FOR THE BOROUGH OF OCEANPORT AND APPROPRIATING

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

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

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA

DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION OF FLORIDA A RESOLUTION (THE ELEVENTH SUPPLEMENTAL RESOLUTION) AUTHORIZING THE ISSUANCE AND SALE OF STATE OF FLORIDA, BOARD OF GOVERNORS, FLORIDA

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

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

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. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

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

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

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

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO. 16-2017 BOND ORDINANCE AUTHORIZING THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS AND THE ACQUISITION OF VARIOUS CAPITAL EQUIPMENT FOR THE SEWER UTILITY IN

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

Harnett County Board of Commissioners. Special Session. Tuesday, January 15, :00 am

Harnett County Board of Commissioners. Special Session. Tuesday, January 15, :00 am Harnett County Board of Commissioners Special Session Tuesday, January 15, 2013 9:00 am 9:00 am 9:15 am 9:45 am 10:15 am 10:45 am 11:00 am 11:15am 11 :45 am Approval of Resolution of the Board of Commissioners

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

ORDINANCE NO. 9, 2019

ORDINANCE NO. 9, 2019 ORDINANCE NO. 9, 2019 A BOND ORDINANCE APPROPRIATING ONE HUNDRED EIGHTY THOUSAND DOLLARS ($180,000) AND AUTHORIZING THE ISSUANCE OF ONE HUNDRED SEVENTY-ONE THOUSAND DOLLARS ($171,000) IN BONDS OR NOTES

More information

O R D I N A N C E NO. 6267

O R D I N A N C E NO. 6267 O R D I N A N C E NO. 6267 AN ORDINANCE AUTHORIZING THE ISSUANCE OF $9,750,000 PRINCIPAL AMOUNT OF CONSTRUCTION GRANT ANTICIPATION NOTES, SERIES 1985, FOR THE PURPOSE OF PROVIDING FUNDS IN ANTICIPATION

More information

CITY OF WOODBURY, NEW JERSEY ORDINANCE

CITY OF WOODBURY, NEW JERSEY ORDINANCE CITY OF WOODBURY, NEW JERSEY ORDINANCE 2130-11 BOND ORDINANCE AUTHORIZING THE CONSTRUCTION AND INSTALLATION OF A NEW WATER MAIN SYSTEM TO REPLACE EXISTING WATER MAINS IN AND FOR THE CITY OF WOODBURY, COUNTY

More information

Egg Harbor Township. Ordinance No

Egg Harbor Township. Ordinance No Egg Harbor Township Ordinance No. 18 2018 An ordinance appropriating $3,565,000 and authorizing the issuance of $3,090,000 bonds or notes of the Township for various improvements or purposes authorized

More information

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation; NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000 KUTAK ROCK LLP DRAFT 9/06/11 RESOLUTION NO. 11-232 OF THE CITY OF WICHITA, KANSAS AS ADOPTED SEPTEMBER 20, 2011 AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $18,500,000 GENERAL OBLIGATION SALES TAX REFUNDING

More information

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

More information

AMENDED AND RESTATED LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS

AMENDED AND RESTATED LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS AMENDED AND RESTATED LIQUIDITY AGREEMENT between TEXAS PUBLIC FINANCE AUTHORITY and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS Dated as of August 29, 2016 Relating to Texas Public Finance Authority General Obligation

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

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $280,000 THEREFOR AND AUTHORIZING

More information

1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2

1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, Not to Exceed $400,000,000] 2 FILE NO. 140840 RESOLUTION NO. 313-14 1 [Issuance of General Obligation Bonds - Earthquake Safety and Emergency Response Bonds, 2014 - Not to Exceed $400,000,000] 2 3 Resolution providing for the issuance

More information

ACTNo SB By Senators Butler, Orr, Mitchem, Sanford, Bedford, and Barron. 4 RFD: Finance and Taxation General Fund.

ACTNo SB By Senators Butler, Orr, Mitchem, Sanford, Bedford, and Barron. 4 RFD: Finance and Taxation General Fund. ACTNo.2010-551 1 SB442 2 121760-2 3 By Senators Butler, Orr, Mitchem, Sanford, Bedford, and Barron 4 RFD: Finance and Taxation General Fund 5 First Read: 17-FEB-10 Page 0 1 SB442 2 3 4 ENROLLED, An Act,

More information

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY Attachment 2 RESOLUTION NO. AUTHORIZING THE ISSUANCE AND SALE OF NOT TO EXCEED $5,000,000 PRINCIPAL AMOUNT OF GENERAL OBLIGATION BONDS TO FINANCE IMPROVEMENTS TO STREETS, AND AUTHORIZING ACTIONS RELATED

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

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 SAN MATEO. and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT. Dated as of January 1, 2012.

CITY OF SAN MATEO. and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT. Dated as of January 1, 2012. CITY OF SAN MATEO and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Trustee TRUST AGREEMENT Dated as of January 1, 2012 Relating to City of San Mateo Community Facilities District No. 2008-1 (Bay

More information

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than City of Lambertville ORDINANCE NO. 10-2015 AN ORDINANCE OF THE CITY OF LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY, PROVIDING FOR IMPROVEMENTS TO PORTIONS OF UPPER YORK STREET AND UPPER WASHINGTON

More information

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey Townhall November 2, 2017 The Mannington Township Committee meeting was called to order by Mayor Asay at 7:00 PM. The following were in attendance: Don Asay, John Emel, William L. Horner, Esther Mitchell,

More information

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 $ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 Grover Beach Improvement Agency 154 South Eighth Street Grover Beach, CA

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

ORDER AUTHORIZING THE ISSUANCE OF EL PASO COUNTY HOSPITAL DISTRICT GENERAL OBLIGATION REFUNDING BONDS

ORDER AUTHORIZING THE ISSUANCE OF EL PASO COUNTY HOSPITAL DISTRICT GENERAL OBLIGATION REFUNDING BONDS ORDER AUTHORIZING THE ISSUANCE OF EL PASO COUNTY HOSPITAL DISTRICT GENERAL OBLIGATION REFUNDING BONDS Adopted: December 12, 2016 22206809.5/11610988 TABLE OF CONTENTS Page SECTION 1: Recitals and Considerations...

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 346-2016 AN ORDINANCE OF THE CITY OF NEW MEADOWS, ADAMS COUNTY, IDAHO, AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF A SEWER REVENUE BOND, SERIES 2016, IN A PRINCIPAL AMOUNT NOT TO EXCEED

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

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

TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF

TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM REVENUE FINANCING SYSTEM BONDS, AND APPROVING

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017

PAYING AGENT AGREEMENT. by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT. and. U.S. BANK NATIONAL ASSOCIATION, as Paying Agent. Dated July 1, 2017 DRAFT Parker & Covert June 14, 2017 PAYING AGENT AGREEMENT by and between VALLEJO CITY UNIFIED SCHOOL DISTRICT and U.S. BANK NATIONAL ASSOCIATION, as Paying Agent Dated July 1, 2017 Relating to the $[PAR

More information

WHEREAS, the City desires to achieve a present value savings and to restructure the City's debt service obligations; and

WHEREAS, the City desires to achieve a present value savings and to restructure the City's debt service obligations; and ORDINANCE NO. O-482-1015 ORDINANCE AUTHORIZING THE ISSUANCE OF CITY OF MULESHOE, TEXAS GENERAL OBLIGATION REFUNDING BONDS, SERIES 2015; AUTHORIZING CERTAIN PARAMETERS FOR THE BONDS; AUTHORIZING THE EXECUTION

More information

School Board Agenda Oregon City School District, November 26, 2018

School Board Agenda Oregon City School District, November 26, 2018 School Board Agenda Oregon City School District, November 26, 2018 The Board of Education will meet in Special Session beginning at 6:00 p.m. in the District Board Room at the Administration Building,

More information

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000

RESOLUTION NO OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000 RESOLUTION NO. 09-020 OF THE CITY OF WICHITA, KANSAS AS ADOPTED JANUARY 13, 2009 AUTHORIZING THE ISSUANCE OF $9,590,000 GENERAL OBLIGATION BONDS SERIES 796 DATED FEBRUARY 1, 2009 TABLE OF CONTENTS Title

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

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF MIDDLESEX, NEW JERSEY, APPROPRIATING $870,000 THEREFOR AND AUTHORIZING

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

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE

More information

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY ORD18-544 BOND ORDINANCE APPROPRIATING $3,200,000.00 FOR THE IMPROVEMENT OF RARITAN VALLEY COMMUNITY COLLEGE IN THE TOWNSHIP OF BRANCHBURG, AND AUTHORIZING THE ISSUE OF $3,200,000.00 COUNTY COLLEGE BONDS

More information

WHEREAS, the 2004 Bonds were issued pursuant to a resolution of the Governing Body adopted on, 2004 (the "2004 Bond Resolution"); and

WHEREAS, the 2004 Bonds were issued pursuant to a resolution of the Governing Body adopted on, 2004 (the 2004 Bond Resolution); and The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), took up for consideration the matter of refinancing certain prior bonds of the City, and after a discussion of the subject

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

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood, ORDINANCE 2013-08 ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING THE ACQUISITION OF AN EMERGENCY GENERATOR AND RELATED EQUIPMENT FOR THE PUBLIC WORKS FACILITY, THE PURCHASE

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

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

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

SEPTEMBER SESSION SEPTEMBER 18, 2018

SEPTEMBER SESSION SEPTEMBER 18, 2018 Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan on September

More information

DORMITORY AUTHORITY OF THE STATE OF NEW YORK THE JEWISH THEOLOGICAL SEMINARY OF AMERICA REVENUE BOND RESOLUTION. Adopted June 21, 2017

DORMITORY AUTHORITY OF THE STATE OF NEW YORK THE JEWISH THEOLOGICAL SEMINARY OF AMERICA REVENUE BOND RESOLUTION. Adopted June 21, 2017 DORMITORY AUTHORITY OF THE STATE OF NEW YORK THE JEWISH THEOLOGICAL SEMINARY OF AMERICA REVENUE BOND RESOLUTION Adopted June 21, 2017 A RESOLUTION AUTHORIZING THE ISSUANCE BY THE DORMITORY AUTHORITY OF

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens }

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens } Ordinance 2017-04, Issuance of General Obligation Bond State of South Carolina } Ordinance Number 20 17-04 CountyofPickens } City ofpickens } ORDINANCE NO. 2017-04 AUTHORIZING THE ISSUANCE AND SALE OF

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

TITLE 58 COMPACT FUNDS FINANCING

TITLE 58 COMPACT FUNDS FINANCING TITLE 58 COMPACT FUNDS FINANCING CHAPTERS 1 [Reserved] 2 [Reserved] 3 [Reserved] 4 [Reserved] 5 Compact Funds Financing ( 511-564) SUBCHAPTERS I General Provisions ( 511-514) II Authorization ( 521-525)

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

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

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

BOND PURCHASE AGREEMENT BETWEEN UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) AND GEORGE K. BAUM & COMPANY WICHITA, KANSAS

BOND PURCHASE AGREEMENT BETWEEN UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) AND GEORGE K. BAUM & COMPANY WICHITA, KANSAS Gilmore & Bell, P.C. 01/06/2012 BOND PURCHASE AGREEMENT BETWEEN UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) AND GEORGE K. BAUM & COMPANY WICHITA, KANSAS $2,225,000* GENERAL OBLIGATION

More information

INDENTURE OF TRUST. Among THE TRUSTEES OF INDIANA UNIVERSITY. And. THE BANK OF NEW YORK TRUST COMPANY, N.A. as Trustee DATED AS OF JANUARY 15, 2008

INDENTURE OF TRUST. Among THE TRUSTEES OF INDIANA UNIVERSITY. And. THE BANK OF NEW YORK TRUST COMPANY, N.A. as Trustee DATED AS OF JANUARY 15, 2008 INDENTURE OF TRUST Among THE TRUSTEES OF INDIANA UNIVERSITY And THE BANK OF NEW YORK TRUST COMPANY, N.A. as Trustee DATED AS OF JANUARY 15, 2008 INDIANA UNIVERSITY CONSOLIDATED REVENUE BONDS INDENTURE

More information

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing 1 170773-1 : n : 07/07/2015 : EBO-JAK / jak 2 3 4 5 6 7 8 SYNOPSIS: This bill would authorize the incorporation 9 of the Gulf State Park Improvements Financing 10 Authority. 11 This bill would authorize

More information

***************************************************************** RESOLUTION CITY OF TOPEKA, KANSAS ADOPTED NOVEMBER 7, 2006

***************************************************************** RESOLUTION CITY OF TOPEKA, KANSAS ADOPTED NOVEMBER 7, 2006 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 071106 F *****************************************************************

More information

SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE

SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE SIXTEENTH SUPPLEMENTAL TRUST INDENTURE BETWEEN LAKEWOOD RANCH STEWARDSHIP DISTRICT AND U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE Dated as of September 1, 2017 securing Not to Exceed $45,000,000 Lakewood

More information

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

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

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

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

SUPPLEMENTAL TRUST INDENTURE NO. 42. Dated as of October 1, by and between PENNSYLVANIA TURNPIKE COMMISSION. and

SUPPLEMENTAL TRUST INDENTURE NO. 42. Dated as of October 1, by and between PENNSYLVANIA TURNPIKE COMMISSION. and SUPPLEMENTAL TRUST INDENTURE NO. 42 Dated as of October 1, 2017 by and between PENNSYLVANIA TURNPIKE COMMISSION and U.S. BANK NATIONAL ASSOCIATION, as Trustee Supplementing AMENDED AND RESTATED TRUST INDENTURE

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

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

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS PURSUANT TO NOTICE GIVEN UNDER THE OPEN MEETINGS ACT, THE BOARD OF EDUCATION OF INDEPENDENT

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

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

SLM STUDENT LOAN TRUST SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, INDENTURE dated as of August 1, 2006.

SLM STUDENT LOAN TRUST SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, INDENTURE dated as of August 1, 2006. SLM STUDENT LOAN TRUST 2006-7 SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, to INDENTURE dated as of August 1, 2006 among SLM STUDENT LOAN TRUST 2006-7, as Issuer, DEUTSCHE BANK

More information