MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON APRIL 12, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

Size: px
Start display at page:

Download "MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON APRIL 12, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA"

Transcription

1 MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON APRIL 12, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the Massachusetts Port Authority was held at One Harborside Drive, East Boston, Massachusetts on April 12, Chairman Lewis G. Evangelidis presided. L. Duane Jackson, Patricia A. Jacobs, John A. Nucci, Sean M. O Brien, Stephanie L. Pollack, Laura Sen, Thomas P. Glynn, CEO and Executive Director, Catherine McDonald, Chief of Staff, Michelle Kalowski, Acting Chief Legal Counsel, John P. Pranckevicius, Director of Administration and Finance and Secretary-Treasurer, Edward C. Freni, Director of Aviation, Lisa Wieland, Port Director, Houssam H. Sleiman, Director, Capital Programs & Environmental Affairs, James Doolin, Chief Development Officer, Joris Jabouin, Director, Internal Audit, Francis Anglin, Director, Information Technology, Major Frank McGinn, Troop F Commander, Hayes Morrison, Deputy Director - Maritime & Transportation Planning, and Michael A. Grieco, Assistant Secretary- Treasurer were in attendance. The meeting commenced at 9:05 A.M. Public Comment There were no requests to speak during the Public Comment Period. Ratification and approval of the minutes of the March 15, 2018 Board Meeting Upon a motion duly made and seconded, it was VOTED: To ratify and approve the minutes of the March 15, 2018 Board Meeting. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes. Chairman s Comments Mr. Evangelidis recognized Mr. Nucci who acknowledged the recent media coverage of him being a kidney transplant candidate. Mr. Nucci expressed his thanks to everyone for the overwhelming support he has received.

2 Page 2 Report of the CEO Mr. Glynn presented information on some new Logan international flights, on the activation of the CAT III System at Worcester Airport, on the JFK to Worcester inaugural event, on the Philadelphia to Worcester service announcement event, on the Economic Development Bill and Flynn Cruiseport investment to capture growth opportunities, on the start of the 2018 cruise season, on Lisa Wieland s WTS presentation on Revitalizing the Port of Boston, on the GBCVB search for a Chief Operating Officer, on the Omni Hotel project as a model for diversity in development, on the Gables project pile driving and its Silver Line impact, on the City of Boston permanently stationing a second ambulance in East Boston, on the FAA plan to redirect some Logan air traffic over the ocean away from Hull, and on three separate State Police issues: Troop E, Troop F, and Seaport jurisdiction. Mr. Freni presented information on the Chronicle segment on Logan which included the Terminal C Kidport which features children s book authors from Massachusetts, and on the calendar year to date Logan passenger increase of 4.1% over the same period in Strategic Plan Implementation Market Trends: Real Estate Presentation Mr. Doolin provided a recap of the information he presented at the March Meeting on market trends, real estate objectives, and Strategic Plan results to date. Mr. Doolin also presented information on the next phase of Authority development in South Boston and East Boston, on the growing real estate revenues and the ground leases targeted to support Conley Terminal projects, on the public realm initiative, on the growth and investment at the Boston Autoport, on the successful South Boston seafood industry cluster, on South Boston truck routes, on the Braintree Logan Express site, and on some upcoming events and management challenges. Ground Transportation Initiatives Framework Mr. Glynn presented information on the February Mass Insight Transportation Public Opinion Survey. Ms. Morrison presented information on one year of TNC activity at Logan, on Logan air passenger ground access mode share estimates, on a comparison of Logan and San Francisco Airport, on some international airports with access fees, on the airport access fee benchmarking effort, and on a summary of the results. Ms. Morrison also presented information on the Authority s ground transportation goals, on Logan s daily passenger activity, on the history of Logan parking freezes, on aircraft growth and impacts. Mr. Sleiman presented information on Strategic Plan I ground transportation initiatives and results, on some additional HOV and environmental initiatives, and on some short-term and long-term initiatives and objectives. South Boston Waterfront Transportation Plan Presentation Due to time constraints, the South Boston Waterfront Transportation Plan Presentation was not discussed.

3 Page 3 Safety and Security Committee Human Resources and Compensation Committee Commercial Service Operator (CSO) Wage and Hour Audit Report Mr. Jabouin noted that the four CSOs tested for 2016 and part of 2017 are now all compliant with the Authority s Minimum Wage Policy ( Minimum Wage ), that restitution of $134,900 was paid to CSO employees, and that another Minimum Wage audit is planned for Community Outreach Committee Massport CAC Update Due to time constraints, the Massport CAC Update was not discussed. Real Estate and Strategic Initiatives Committee Summer Street Hotel Section 61 Findings Upon a motion duly made and seconded, it was VOTED: WHEREAS, in 2001, the Authority received a Certificate for the Final Environmental Impact Report (FEIR) for the Commonwealth Flats Development Area (CFDA), which anticipated mixed use, including housing, on the Commonwealth Flats parcels. Additionally, the FEIR defined certain parcel-specific requirements covering use, density, traffic generation, open space, and other development-related impacts; and WHEREAS, subsequent to the CFDA FEIR Certificate, Massport selected the Core Block Group to develop an 8-acre site within the CFDA, then known as the Core Block (which included the future Summer Street Hotel site); and WHEREAS, in September 2004, the Core Block Group filed an Expanded Environmental Notification Form ( Expanded ENF )/Project Notification Form ( PNF ) and the Secretary of Energy and Environmental Affairs ( EEA ) issued a Certificate for the Expanded ENF on November 22, 2004 approving a Single Environmental Impact Report ( SEIR ) process for the Core Block project; and WHEREAS, the Core Block Group filed an SEIR for the Core Block project, followed by a Notice of Project Change ( NPC ) to address project modifications, and the Certificate addressing the SEIR/NPC was issued on April 13, 2007; and

4 Page 4 WHEREAS, in January 2010, the Board voted to divide the Core Block into two phases: Phase 1 being the northern portion of the Core Block site (situated on Congress Street) and Phase 2 being the remainder of the Core Block site (where the South Boston Waterfront Transportation Center is located and where the Summer Street Hotel will be located); and In November 2017, the Summer Street Hotel developer (the Developer ) submitted to EEA a NPC for the Summer Street Hotel project along with a Section 61 Finding which details the potential environmental impacts of the project and the means and methods that the Developer has taken or will take which will mitigate and minimize the impacts on the environment; and WHEREAS, by its review of the Expanded ENF, the SEIR and the NPC, the Authority has reviewed, evaluated and determined the impacts on the natural environment of the Summer Street Hotel project and reviewed and approved the means and methods that the Developer has taken or will take which will mitigate and minimize the impacts on the environment; and WHEREAS, the Secretary of EEA has determined that the Expanded ENF, the SEIR and the NPC adequately address the Summer Street Hotel project s impacts on the environment and the mitigation related thereto. NOW, THEREFORE, IT IS HEREBY RESOLVED THAT: 1. The Expanded ENF, the SEIR and NPC describe the environmental impacts of the Summer Street Hotel project and the means and measures that are feasible and are planned in connection with the Summer Street Hotel project for the purpose of minimizing and avoiding damage to the environment. The Expanded ENF, the SEIR and NPC descriptions of the Summer Street Hotel project and its impacts are adopted by the Authority and form the basis of the Authority s Section 61 Finding. 2. Based on the Expanded ENF, the SEIR and NPC, the Authority finds, pursuant to G.L.c.30, Section 61, that by the Developer fully implementing the mitigating measures set forth in the Section 61 Finding attached hereto as Exhibit A, as authorized and directed by this resolution, all feasible means and measures will be taken to avoid, minimize or mitigate any adverse environmental impacts of the Summer Street Hotel project. 3. The Chief Executive Officer, the Secretary-Treasurer or the Assistant Secretary- Treasurer is hereby authorized to take such actions as he or she deems necessary or desirable to effectuate the terms of this vote. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes.

5 Massachusetts Port Authority Page 5

6 Page 6

7 Page 7

8 Page 8

9 Page 9

10 Page 10

11 Page 11

12 Page 12

13 Page 13

14 Page 14

15 Page 15

16 Page 16 John Hancock Office Relocation Due to time constraints, the John Hancock Office Relocation was not discussed. Technology Update Mr. Anglin presented information on the April 5 th Strategic Plan II Technology Session with Dr. James Cash and Dr. Karim Lakhani including identifying things that the Authority does well and thinking of ways to add value to those functions, on some opportunities to aggregate, incentivize, and leverage data, and on some next steps. Facilities and Construction Committee MPA M545 New Berth 10 and Cranes at Conley Terminal, Paul W. Conley Terminal, South Boston, MA, Revised Partial Project Budget Mr. Sleiman presented information on the total project cost, on the Berth 10 location, on the new crane locations and height parameters, and on the project complexity, environmental permitting status, and the construction schedule. Upon a motion duly made and seconded, it was VOTED: To authorize the CEO & Executive Director, Secretary-Treasurer or Assistant Secretary- Treasurer to take all actions necessary or desirable and to execute all agreements necessary or desirable in order to continue with and complete the Authority's Capital Project known as the New Berth 10 and Cranes at Conley Terminal (MPA M545) subject to the following conditions: funds expended for the New Berth 10 and Cranes at Conley Terminal Capital Project shall not exceed $65,000, (the "Approved Revised Partial Budget"), as shown on the Financial Summary presented at the Board Meeting on April 12, 2018; that no contract funded by this Capital Project shall be executed on behalf of the Authority prior to the execution of a Memorandum of Understanding between the Authority and the Commonwealth of Massachusetts for the Conley Terminal Project, as approved by the Members of the Authority at its meeting on February 15, 2018; the Director of Capital Programs and Environmental Affairs shall provide to the Board annual updates on expenditures, contract amendments and change orders related to this Capital Project and shall report back to the Board if, at any time during the life of the Project, it appears likely that the Project will exceed the Approved Revised Partial Budget; and the Director of Capital Programs and Environmental Affairs also shall report any material changes to the scope of work for this Capital Project as described in the backup materials presented at the Board Meeting on April 12, The CEO & Executive Director shall obtain all necessary permits and approvals and shall conduct all required environmental reviews prior to the execution of any agreement or to the commencement of any action all as may be required by law. The Authority intends to fund all or a portion of the cost of this Capital Project with tax-exempt bonds. Any agreement arising out of this vote shall contain such other terms and conditions as the person executing in accordance with this vote deems necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes. MPA L1303 Taxiway C3 Pavement Rehabilitation and New Bypass Taxiway, Logan International Airport, East Boston, MA, Project Budget

17 Page 17 Upon a motion duly made and seconded, it was VOTED: To authorize the CEO & Executive Director, Secretary-Treasurer or Assistant Secretary- Treasurer to take all actions necessary or desirable and to execute all agreements necessary or desirable in order to continue with and complete the Authority's Capital Project known as the Taxiway C3 Pavement Rehabilitation and New Bypass Taxiway (MPA L1303) subject to the following conditions: funds expended for the Taxiway C3 Pavement Rehabilitation and New Bypass Taxiway Capital Project shall not exceed $7,500, (the "Approved Budget"), as shown on the Financial Summary presented at the Board Meeting on April 12, 2018; the Director of Capital Programs and Environmental Affairs shall provide to the Board annual updates on expenditures, contract amendments and change orders related to the Taxiway C3 Pavement Rehabilitation and New Bypass Taxiway Capital Project and shall report back to the Board if at any time during the life of the Project it appears likely that the Project will exceed the Approved Budget; and the Director of Capital Programs and Environmental Affairs also shall report any material changes to the scope of work for the Capital Project as described in the backup materials presented at the Board Meeting on April 12, The CEO & Executive Director shall obtain all necessary permits and approvals and shall conduct all required environmental reviews prior to the execution of any agreement or to the commencement of any action all as may be required by law. Any agreement arising out of this vote shall contain such other terms and conditions as the person executing in accordance with this vote deems necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes.

18 Page 18 MPA H275 Aircraft Rescue and Fire Fighting and Customs and Border Protection Facility, L.G. Hanscom Field, Bedford, MA, Final Project Budget Upon a motion duly made and seconded, it was VOTED: To authorize the CEO & Executive Director, Secretary-Treasurer or Assistant Secretary- Treasurer to take all actions necessary or desirable and to execute all agreements necessary or desirable in order to continue with and complete the Authority's Capital Project known as the Aircraft Rescue and Fire Fighting and Customs and Border Protection Facility (MPA H275) subject to the following conditions: funds expended for the Aircraft Rescue and Fire Fighting and Customs and Border Protection Facility Capital Project shall not exceed $12,000, (the "Approved Final Budget"), as shown on the Financial Summary presented at the Board Meeting on April 12, 2018; the Director of Capital Programs and Environmental Affairs shall provide to the Board annual updates on expenditures, contract amendments and change orders related to the Aircraft Rescue and Fire Fighting and Customs and Border Protection Facility Capital Project, and shall report back to the Board if at any time during the life of the Project it appears likely that the Project will exceed the Approved Final Budget; and the Director of Capital Programs and Environmental Affairs also shall report any material changes to the scope of work for the Capital Project as described in the backup materials presented at the Board Meeting on April 12, The CEO & Executive Director shall obtain all necessary permits and approvals and shall conduct all required environmental reviews prior to the execution of any agreement or to the commencement of any action all as may be required by law. Any agreement arising out of this vote shall contain such other terms and conditions as the person executing in accordance with this vote deems necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes.

19 Page 19 Audit and Finance Committee Special Facility Revenue Bonds (BOSFuel Project), Series 2018 Upon a motion duly made and seconded, it was VOTED: Issuance Resolution FINAL RESOLUTION (I) AUTHORIZING THE EXECUTION AND DELIVERY OF AN AMENDMENT TO THE LEASE BETWEEN THE AUTHORITY AND BOSFUEL CORPORATION RELATING TO A FUEL STORAGE AND DISTRIBUTION SYSTEM AT BOSTON-LOGAN INTERNATIONAL AIRPORT; (II) AUTHORIZING THE ISSUANCE, EXECUTION AND DELIVERY OF TWO OR MORE SERIES OF MASSACHUSETTS PORT AUTHORITY SPECIAL FACILITIES REVENUE BONDS (BOSFUEL PROJECT), SERIES 2018 IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $175,000,000 TO REFUND THE AUTHORITY S SPECIAL FACILITIES REVENUE BONDS (BOSFUEL PROJECT), SERIES 2007, TO REIMBURSE THE MEMBERS OF BOSFUEL FOR PRIOR ADVANCES AND TO FINANCE IMPROVEMENTS TO THE PREMISES LEASED AND TO BE LEASED TO BOSFUEL CORPORATION; (III) AUTHORIZING THE EXECUTION AND DELIVERY OF A SUPPLEMENTAL AGREEMENT WITH RESPECT TO THE ISSUANCE OF SUCH BONDS; (IV) AUTHORIZING THE EXECUTION AND DELIVERY OF A PURCHASE CONTRACT WITH RESPECT TO SUCH BONDS; (V) AUTHORIZING THE PREPARATION AND DISTRIBUTION OF AN OFFICIAL STATEMENT WITH RESPECT TO SUCH BONDS; (VI) RECOMMENDING THAT THE GOVERNOR APPROVE A BOND FINANCING FOR IMPROVEMENTS TO THE FUEL STORAGE AND DISTRIBUTION SYSTEM AT BOSTON- LOGAN INTERNATIONAL AIRPORT; AND (VII) AUTHORIZING ANY AND ALL OTHER ACTS NECESSARY OR DESIRABLE IN CONNECTION WITH THE TRANSACTIONS CONTEMPLATED BY THE AFORESAID DOCUMENTS. WHEREAS, the Massachusetts Port Authority (the Authority ) is empowered under Section 9 of Chapter 465 of the Acts of 1956 of The Commonwealth of Massachusetts (as amended, the Act ) and under Section 216 (III) of the Trust Agreement dated as of August 1, 1978 (as supplemented and amended the 1978 Trust Agreement ), between the Authority and U.S. Bank National Association, as Trustee (the 1978 Trustee ), to issue its bonds secured by revenues of the Authority other than revenues pledged under the 1978 Trust Agreement; and WHEREAS, pursuant to the Fuel Storage and Distribution System Lease dated as of May 1, 1997, as amended by the First Amendment to Fuel Storage and Distribution System Lease dated as of June 7, 1999 and a Second Amendment to Fuel Storage and Distribution System Lease dated as of June 1, 2007, and certain letter agreements, each between the Authority, as lessor, and BOSFUEL CORPORATION ( BOSFUEL ), as lessee (as amended, the Fuel System Lease ), BOSFUEL leases from the Authority the fuel storage and distribution system (the Fuel System ) and certain additional facilities at Boston-Logan International Airport (the Airport ); and

20 Page 20 WHEREAS, certain of the air carrier members of BOSFUEL (the Members ) have advanced loans to BOSFUEL (the Member Loans ) the proceeds of which were applied by BOSFUEL to make certain improvements and repairs to the Fuel System, and BOSFUEL has requested that the Authority issue a Series of Bonds, the interest of which is includable in the income of the holders of such bonds for federal income tax purposes (the Taxable Bonds ), and loan the proceeds thereof to BOSFUEL to be applied to repay the Member Loans to the Members and, if necessary in the opinion of the Authority s Bond Counsel, to pay certain costs of the 2018 Project (as defined below); and WHEREAS, BOSFUEL will construct certain additional improvements to the existing Fuel System, including without limitation additional hydrant fueling pits, fuel line piping and an additional fuel storage tank (the 2018 Project ), all of which shall be more particularly described in an amendment to the Fuel System Lease and which shall be incorporated into the on-airport jet fuel storage and distribution system owned by the Authority and leased to BOSFUEL which provides jet fuel to the terminals and to jet fuel users at the Airport; and WHEREAS, BOSFUEL has requested that the Authority s outstanding Special Facilities Revenue Bonds (BOSFUEL Project), Series 2007 (the Prior Bonds ) be currently refunded in order to realize debt service savings; and WHEREAS, the Authority has previously expressed its intentions to issue and sell its Special Facilities Revenue Bonds (BOSFUEL Project), Series 2018 (the Bonds, which shall include the Taxable Bonds as well as one or more separate Series of Bonds, the interest on which is not includable in income of the holders thereof for federal tax purposes), the proceeds of which would be loaned to BOSFUEL to refund all of the Prior Bonds and to finance the 2018 Project; WHEREAS, the security for the Bonds shall include certain of the rents payable by BOSFUEL under the Fuel System Lease, as amended by the Lease Amendment, as provided in the BOSFUEL Trust Agreement, as amended by the 2018 Supplemental Agreement (as each is defined below); and WHEREAS, BOSFUEL has selected Morgan Stanley & Co. LLC to be the senior managing underwriter of the Bonds; NOW, THEREFORE, BE IT RESOLVED by the Members of the Massachusetts Port Authority, pursuant to the Act, as follows:

21 Page 21 Section 1. Fuel System Lease Amendment. The Authority hereby approves the execution and delivery on behalf of the Authority of one or more additional amendments to the Fuel System Lease (the Lease Amendment ) providing for (i) the extension of the term of the Fuel System Lease to correspond with the term of the Bonds, provided, however, that the term of the Fuel System Lease, as so extended, shall not exceed 80% of the useful life of the Fuel System, as improved by the construction of the 2018 Project; (ii) the design and construction of the 2018 Project; and (iii) certain other matters, and hereby authorizes and directs that the same be executed and delivered by any of the Chairman, the Vice Chairman, the Chief Executive Office and Executive Director, or the Director of Administration and Finance and the Secretary-Treasurer of the Authority (each an Authorized Officer ), acting singly, in such form and containing such terms and conditions as may be deemed necessary or desirable by any Authorized Officer, the definitive form or forms of such Lease Amendment to be evidenced conclusively by the execution thereof by an Authorized Officer. Each Authorized Officer, acting singly, is hereby authorized to approve any and all of the terms of such Lease Amendment and such approval shall be evidenced conclusively by the execution of such Lease Amendment by the Authorized Officer, his or her execution thereof to constitute conclusive evidence of such approval and the approval of such Lease Amendment by the Authority. Section Trust Amendment. The Authority hereby approves the execution and delivery on behalf of the Authority of a Second Supplemental Agreement (the 2018 Supplemental Agreement ) with U.S. Bank National Association (as successor in interest to State Street Bank and Trust Company), as trustee (the Trustee ), supplementing and amending the Trust Agreement dated as of May 1, 1997, as previously amended by a First Supplemental Agreement dated as of June 1, 2007 (collectively, the BOSFUEL Trust Agreement ), each by and between the Authority and the Trustee, providing for the issuance of the Bonds and undertaking the 2018 Project by BOSFUEL, and certain other matters, and hereby authorizes and directs that the same be executed and delivered by any Authorized Officer, acting singly, in such form and containing such terms and conditions as may be deemed necessary or desirable by any Authorized Officer, the definitive form of such 2018 Supplemental Agreement to be evidenced conclusively by the execution thereof by an Authorized Officer. Each Authorized Officer, acting singly, is hereby authorized to approve any and all of the terms of such 2018 Supplemental Agreement and such approval shall be evidenced conclusively by the execution of such 2018 Supplemental Agreement by the Authorized Officer, his or her execution thereof to constitute conclusive evidence of such approval and the approval of such 2018 Supplemental Agreement by the Authority. As compensation for the Authority s administrative costs for issuing and overseeing the Bonds, BOSFUEL shall pay an annual fee to the Authority in an amount approved by an Authorized Officer not to exceed $25,000 per year.

22 Page 22 Section 3. Bonds. The Bonds are hereby authorized to be issued by the Authority in two or more Series, the interest on one Series of which may be taxable, for the purposes of refunding the Prior Bonds, refunding the Member Loans and financing the planning, design, permitting, construction, commissioning and testing of the 2018 Project. The Bonds shall be limited-recourse obligations secured solely by certain payments to be made under the Fuel System Lease, as amended, and other amounts as provided in Section 8 below. Each Authorized Officer, acting singly, is authorized to approve the specific terms of the Bonds, including without limitation the aggregate principal amount, which shall not exceed $175,000,000; maturities; interest rate or rates for each maturity of each Series and the method of determination of such interest rates; method, place, frequency, and medium of payment of principal and interest; denominations; form of issuance, whether certificated or book-entry; designations; credit enhancement features; the application of proceeds thereof; and any other terms of the Bonds; and provided, further, that such terms shall be as approved by BOSFUEL. The form of the Bonds, in substantially the form contained in the 2018 Supplemental Agreement, is hereby approved with such changes (including without limitation changes required to obtain or evidence insurance of all or any portion of the Bonds) as may be deemed necessary or desirable by any of the Chairman, the Vice Chairman or the Chief Executive Officer and Executive Director, acting singly, the definitive form of each Bond to be evidenced conclusively by the execution thereof by such Authorized Officer as provided herein. Each of the Chairman, the Vice Chairman and the Chief Executive Officer and Executive Director, acting singly, is authorized to execute the Bonds, by either manual or facsimile means; and each Authorized Officer, acting singly, is authorized to affix the seal of the Authority to the Bonds, by either manual or facsimile means, and to do any and all other acts necessary to issue the Bonds. Upon issuance of each Series of the Bonds, BOSFUEL shall pay an issuance fee to the Authority equal to 0.25% of the aggregate principal amount of the Series of Bonds. Section 4. Purchase Contract. As requested by BOSFUEL, the Authority hereby appoints Morgan Stanley & Co. LLC as senior managing underwriter (the Underwriter ) with respect to the Bonds and approves the terms of a Purchase Contract, including a letter of representations of BOSFUEL to be delivered to the Authority and the Underwriter, (the Purchase Contract ) with the Underwriter, and approved by BOSFUEL, providing for sale of all but not less than all of the Bonds in one or more transactions to the Underwriter on satisfaction of certain terms and conditions as set forth therein, and hereby authorizes and directs that the same be executed and delivered by any Authorized Officer, acting singly, in such form and containing such terms and conditions as may be deemed necessary or desirable by any Authorized Officer, the definitive form of such Purchase Contract to be evidenced conclusively by the execution thereof by an Authorized Officer; provided, however, that at the request of BOSFUEL, an Authorized Officer may designate one or more additional investment banks as co-managing underwriters. Each Authorized Officer, acting singly, is hereby authorized to approve any and all of the terms of such Purchase Contract and such approval shall be evidenced conclusively by the execution of such Purchase Contract by the Authorized Officer, his or her execution thereof to constitute conclusive evidence of such approval and the approval of such Purchase Contract by the Authority.

23 Page 23 Section 5. Official Statement. The Preliminary Official Statement for the Bonds to be prepared by the Underwriter and BOSFUEL (the Preliminary Official Statement ) is hereby approved in such form as may be approved by any Authorized Officer (it being understood that the Authority makes no representation or warranty as to the truth and accuracy of and assumes no responsibility for any information contained in the Preliminary Official Statement or the Official Statement hereinafter defined other than the portions thereof specified in the last sentence of this Section 5). The Underwriter is hereby authorized to use and distribute the Preliminary Official Statement in connection with the offering or re-offering and sale of the Bonds. The Underwriter may amend or supplement the Preliminary Official Statement, and may prepare a final Official Statement (the Official Statement ), in such forms and at such times as any Authorized Officer and BOSFUEL may approve; and upon such approval the Underwriter is hereby authorized to use and distribute the amended or supplemented Preliminary Official Statement and the Official Statement in connection with such offering and sale. The Authority deems the information to be contained in the Preliminary Official Statement under the headings THE AUTHORITY, BOSTON-LOGAN INTERNATIONAL AIRPORT, FINANCIAL ADVISOR and NO LITIGATION in substantially the same form as contained in the Official Statement relating to the Prior Bonds, with such changes as may be necessary or desirable to reflect the current state of the Authority, as approved by an Authorized Officer final as of the date hereof solely for the purposes and within the meaning of paragraph (b)(1) of Rule 15c2-12 of the Securities and Exchange Commission. The Authority makes no representation or warranty as to the truth and accuracy of and assumes no responsibility for any information contained in the Preliminary Official Statement or the Official Statement, except for the information appearing under the headings THE AUTHORITY, BOSTON-LOGAN INTERNATIONAL AIRPORT, FINANCIAL ADVISOR and NO LITIGATION. Section 6. Release of Debt Service Reserve Fund. The funds currently held in the Debt Service Reserve Fund pursuant to the BOSFUEL Trust Agreement for the benefit of the holders of the Prior Bonds were provided by certain Members of BOSFUEL as a loan to BOSFUEL when the rating of the provider of the surety initially deposited in the Debt Service Reserve Fund was reduced. Upon the refunding of the Prior Bonds with a portion of the proceeds of the Bonds, the Authority hereby authorizes and directs the Trustee to release the funds that are currently on deposit in the Debt Service Reserve Fund for the benefit of the holders of the Prior Bonds to BOSFUEL, and authorizes and directs BOSFUEL to repay such funds to the Members that originally advanced such funds. Section 7. Financial Advisor Recommendation. The Authority has reviewed, and hereby approves and adopts, the recommendation of PFM Financial Advisors LLC, the Authority s Financial Advisor, a copy of which is attached to this Resolution, regarding the structure, size and manner of sale of the Bonds.

24 Page 24 Section 8. Public Hearing. The holding of a public hearing with respect to the Bonds required by Section 147(f) of the Internal Revenue Code of 1986, as amended, by an Authorized Officer on behalf of the Authority is hereby authorized, approved and ratified; and the Authority recommends to the Governor of The Commonwealth of Massachusetts that he take the necessary action to approve the issuance by the Authority of the Bonds pursuant to said Section 147(f). The Secretary-Treasurer shall forward or cause to be forwarded to the Governor a summary of such hearing and file a copy thereof with the minutes of the Authority. Section 9. Bonds Not General Obligations. The Bonds shall never constitute a general obligation or debt or pledge of the faith and credit of the Authority, nor a debt or pledge of the faith and credit of The Commonwealth of Massachusetts or any political subdivision or municipality thereof, and each covenant and undertaking by the Authority in the Bonds, the 2018 Supplemental Agreement, the Lease Amendment, the Purchase Contract and any other agreement or document relating to the Bonds to make payments is not a general obligation of the Authority or a debt or a pledge of the faith and credit of The Commonwealth of Massachusetts or any political subdivision or municipality thereof. The principal of and premium, if any, and interest on the Bonds is a limited obligation payable solely from certain payments under the Fuel System Lease and certain funds or accounts to be established under the 2018 Supplemental Agreement. Nothing in the Bonds, the 2018 Supplemental Agreement, the Purchase Contract or any other agreement or document relating to the Bonds (except for certain provisions of the Fuel System Lease relating to obligations of the Authority to BOSFUEL) shall be construed as requiring the Authority to use any funds or revenues from any source other than as described herein. Section 10. No Assurance. By adopting this Issuance Resolution or taking any other action with respect to the Bonds or the 2018 Project, the Authority does not and cannot provide any assurance that the 2018 Project or BOSFUEL is financially viable or sound, that amounts owing on the Bonds will be paid or that any collateral which may be pledged to secure the Bonds would be sufficient to pay the Bonds in the event of default; and none of BOSFUEL, any purchaser of Bonds or another other person shall rely upon the Authority with respect to such matters, except that in certain instances in which the Fuel Storage and Distribution System or a portion thereof is relet by the Authority as provided in the Fuel System Lease the Authority may assume certain obligations under the Fuel System Lease. In addition, the Authority makes no representation or warranty that interest payments under the Bonds are or will continue to be exempt from federal or state income taxation.

25 Page 25 Section 11. Authorization of Officers. Each Authorized Officer, acting singly, is hereby authorized and directed to do all acts and things and to execute and deliver any and all documents, certificates and other instruments necessary or desirable to effectuate the transaction contemplated by this Issuance Resolution, the Lease Amendment, the Fuel System Lease as amended thereby, the Bonds, the 2018 Supplemental Agreement, the BOSFUEL Trust Agreement as amended thereby, the Purchase Contract, the Preliminary Official Statement, and the Official Statement, including without limitation the execution and delivery of (i) a tax certificate relating to the Bonds and (ii) an agreement to update certain disclosure in the Official Statement in accordance with Rule 15c2-12 of the Securities and Exchange Commission (which may be incorporated into the 2018 Supplemental Agreement). Section 12. Effective Date. This Issuance Resolution shall take effect immediately. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes.

26 Massachusetts Port Authority Page 26

27 Massachusetts Port Authority Page 27

28 Massachusetts Port Authority Page 28

29 Page 29 Braintree Logan Express Bus Services Operating Agreement Upon a motion duly made and seconded, it was VOTED: The Director of Aviation and the Acting Chief Legal Counsel or their designees are hereby authorized to negotiate, and the Chief Executive Officer and Executive Director, the Secretary-Treasurer or the Assistant Secretary-Treasurer, each acting singly (each an Authorized Officer ), are hereby authorized to execute and deliver, on behalf of the Authority, an agreement with Paul Revere Transportation LLC (the Operator ) to operate the Braintree Logan Express Bus Service between Boston-Logan International Airport and the Braintree Logan Express facility in Braintree, Massachusetts for a term of seven (7) years commencing on or about May 1, The amount payable over the seven-year term shall be a not-to-exceed amount of $36,077,412. The agreement shall contain such other terms and conditions consistent with this vote as the Authorized Officer executing the agreement in accordance with this vote determines are necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes. China Business Development and Marketing Consultant Services Contract Ms. Wieland presented information on the use of external marketing consultants in different regions to advance business relationships as well as on China Market Solutions role in maintaining Asian direct call service and in increasing containers volume at Conley Terminal. Upon a motion duly made and seconded, it was VOTED: To authorize the Chief Executive Officer, Secretary-Treasurer or Assistant Secretary- Treasurer to execute on behalf of the Authority a marketing and business development consultant services agreement with China Market Solutions, Inc. (the Consultant ) for a five-year period commencing January 1, 2018 and expiring on December 31, 2022 for a fee not to exceed $2,675,000 in the aggregate. During the term of the agreement, the Consultant s annual compensation shall be $385,000. The Consultant also shall be eligible to receive an annual bonus in an aggregate amount equal to $150,000 payable monthly in arrears (i.e., $12,500) contingent on the continuance of 8,500 TEU size container vessels calling the Port of Boston on a weekly basis from China on the Ocean Alliance container shipping lines Asia Service; provided however, the bonus payments will terminate as of the date that Berth 10 at Conley Terminal is operational and capable of servicing 8,500 TEU and larger size container vessels. The agreement shall contain such other terms and conditions not inconsistent with this Vote as the person executing in accordance with this Vote deems necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, and Pollack voted Yes. Member Sen voted No. Conley Terminal Crane Acquisition Project

30 Page 30 Due to time constraints, the Conley Terminal Crane Acquisition Project was not discussed. Assent Agenda MPA W281 Rehabilitate East Taxilane and Transient Ramp, Worcester Regional Airport, Worcester, MA, Project Budget Upon a motion duly made and seconded, it was VOTED: To authorize the CEO & Executive Director, Secretary-Treasurer or Assistant Secretary- Treasurer to take all actions necessary or desirable and to execute all agreements necessary or desirable in order to continue with and complete the Authority's Capital Project known as the Rehabilitate East Taxilane and Transient Ramp (MPA W281) subject to the following conditions: funds expended for the Rehabilitate East Taxilane and Transient Ramp Capital Project shall not exceed $2,400, (the "Approved Budget"), as shown on the Financial Summary presented at the Board Meeting on April 12, 2018; the Director of Capital Programs and Environmental Affairs shall provide to the Board annual updates on expenditures, contract amendments and change orders related to the Rehabilitate East Taxilane and Transient Ramp Capital Project and shall report back to the Board if at any time during the life of the Project it appears likely that the Project will exceed the Approved Budget; and the Director of Capital Programs and Environmental Affairs also shall report any material changes to the scope of work for the Capital Project as described in the backup materials presented at the Board Meeting on April 12, The CEO & Executive Director shall obtain all necessary permits and approvals and shall conduct all required environmental reviews prior to the execution of any agreement or to the commencement of any action all as may be required by law. Any agreement arising out of this vote shall contain such other terms and conditions as the person executing in accordance with this vote deems necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes. MPA AP1809-C1 FY18-20 Low Voltage Electrical Maintenance Term Contract, Authority-wide Upon a motion duly made and seconded, it was VOTED: To authorize the CEO & Executive Director, Secretary-Treasurer or Assistant Secretary- Treasurer to execute on behalf of the Authority an agreement for MPA AP1809-C1 FY18-20 Low Voltage Electrical Maintenance Term Contract with Edward G. Sawyer Co., Inc. in the not-to-exceed amount of $1,481, The agreement shall contain such other terms and conditions as the person executing in accordance with this vote deems necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes.

31 Page 31 Logan Environmental Reports Contract Amendment Upon a motion duly made and seconded, it was VOTED: To authorize the Chief Executive Officer and Executive Director, the Secretary-Treasurer and Assistant Secretary-Treasurer, each acting singly (each, an Authorized Officer ), to execute and deliver on behalf of the Authority an amendment to the Vanasse Hangen Brustlin, Inc. ( VHB ) Consulting Agreement (LL-13163) to (i) extend the term of the Agreement to December 31, 2019; (ii) increase the not-to-exceed compensation amount by $550, resulting in a total not-to-exceed compensation amount of $2,050,000; and (iii) provide for the completion and delivery of the 2017 ESPR. The terms of such Amendment shall contain such other terms and conditions as the Authorized Officer executing in accordance with this vote deems necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes. Strategic Planning Services Phase II Contract Amendment Upon a motion duly made and seconded, it was VOTED: To authorize the Chief Executive Officer and Executive Director, the Secretary-Treasurer and Assistant Secretary-Treasurer, each acting singly (each, an Authorized Officer ), to execute and deliver on behalf of the Authority an amendment to the LeighFisher, Inc. Consulting Agreement (GG-10690) to (i) extend the term of the Agreement to June 30, 2019; (ii) increase the not-to-exceed compensation amount by $300, resulting in a total not-to-exceed compensation amount of $4,070,000; and (iii) provide for the implementation of Strategic Plan I and for Strategic Plan II services, including the aviation operations forecasting, gating analysis, and terminal operations optimization. The terms of such Amendment shall contain such other terms and conditions as the Authorized Officer executing in accordance with this vote deems necessary or desirable. Members Evangelidis, Jackson, Jacobs, Nucci, O Brien, Pollack, and Sen voted Yes.

32 Page 32 Motion to Enter Executive Session Upon a motion duly made and seconded, it was VOTED: That the Authority enter executive session to discuss the deployment of security personnel or devices, or strategies with respect thereto; and That the Authority enter executive session to consider the purchase, exchange, lease or value of real property, specifically regarding Commonwealth Pier, since a discussion in open session may have a detrimental effect on the negotiating position of the Authority. Members Evangelidis, Jackson, Jacobs, O Brien, Pollack, and Sen voted Yes. Member Nucci was out of the room. Mr. Evangelidis stated that the Authority will not reconvene after Executive Session. The public session adjourned at 11:35 A.M. Michael A. Grieco Assistant Secretary-Treasurer

33 Page 33 List of Documents and Other Exhibits Used in Public Session 1. Board Book 2. PowerPoint Presentation Slides

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON NOVEMBER 16, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON NOVEMBER 16, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON NOVEMBER 16, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the Massachusetts Port Authority was held

More information

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 15, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 15, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 15, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the was held at One Harborside Drive, East Boston,

More information

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 24, 2016 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 24, 2016 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON MARCH 24, 2016 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the Massachusetts Port Authority was held at

More information

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE ANNUAL MEETING HELD ON JULY 19, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE ANNUAL MEETING HELD ON JULY 19, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE ANNUAL MEETING HELD ON JULY 19, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The annual meeting of the Members of the Massachusetts Port Authority

More information

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON OCTOBER 18, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON OCTOBER 18, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON OCTOBER 18, 2018 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the Massachusetts Port Authority was held at

More information

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON OCTOBER 19, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON OCTOBER 19, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON OCTOBER 19, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the was held at One Harborside Drive, East

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

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON JUNE 15, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA

MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON JUNE 15, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA MASSACHUSETTS PORT AUTHORITY MINUTES OF THE MEETING HELD ON JUNE 15, 2017 AT 9:00 A.M. ONE HARBORSIDE DRIVE, EAST BOSTON, MA The meeting of the Members of the Massachusetts Port Authority was held at One

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

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

AIRPORT COMMISSION CITY AND COUNTY OF SAN 1'..RANCISCO RESOLUTION NO. 1_0_-_0_3_07

AIRPORT COMMISSION CITY AND COUNTY OF SAN 1'..RANCISCO RESOLUTION NO. 1_0_-_0_3_07 CITY AND COUNTY OF SAN 1'..RANCISCO 1_0_-_0_3_07 BOND RESOLUTION CONFIRMING AND EXTENDING PRIOR COMMISSION RESOLUTIONS REGARDING THE AIRPORT'S BONDS AND SUBORDINATE BONDS, AUTHORIZING BOND TO FINANCE OR

More information

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 1345 CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising

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

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

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

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

More information

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

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

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

More information

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

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

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

More information

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

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

More information

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

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

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

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

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981,

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981, This STATE SERVICE CONTRACT, dated as of May 15, 2002, is made by and between Metropolitan Transportation Authority, a body corporate and politic constituting a public benefit corporation of the State

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

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

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

ORDINANCE NO

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

More information

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

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

More information

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

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

More information

Transmittal 1 NP Draft 8/11/16

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

More information

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

SECOND SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF

SECOND SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF SECOND SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY TAX EXEMPT COMMERCIAL PAPER SALES TAX BOND ANTICIPATION NOTES SERIES A Dated as of January 1,

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

OFFICIAL STATEMENT NEW ISSUE - BOOK-ENTRY ONLY NOT RATED

OFFICIAL STATEMENT NEW ISSUE - BOOK-ENTRY ONLY NOT RATED OFFICIAL STATEMENT NEW ISSUE - BOOK-ENTRY ONLY NOT RATED In the opinion of Butler, Snow, O Mara, Stevens & Cannada, PLLC, Ridgeland, Mississippi ("Bond Counsel"), under existing laws, regulations, rulings

More information

RESOLUTION NO /

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

More information

ORDER CALLING BOND ELECTION

ORDER CALLING BOND ELECTION ORDER CALLING BOND ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Austin Independent School District (the District has, among

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

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

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

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

BOARD OF SUPERVISORS MEETING AGENDA

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

More information

AMENDED AND RESTATED TRUST INDENTURE (SECOND) between. INDIANA UNIVERSITY BUILDING CORPORATION (as assignee oflndiana University Foundation) and

AMENDED AND RESTATED TRUST INDENTURE (SECOND) between. INDIANA UNIVERSITY BUILDING CORPORATION (as assignee oflndiana University Foundation) and AMENDED AND RESTATED TRUST INDENTURE (SECOND) between INDIANA UNIVERSITY BUILDING CORPORATION (as assignee oflndiana University Foundation) and THE BANK OF NEW YORK MELLON TRUST COMP ANY, N.A., TRUSTEE

More information

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

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

More information

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

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

More information

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and ORDINANCE AUTHORIZING THE EXECUTION AND DELIVERY OF A THIRD SUPPLEMENTAL INDENTURE AMENDING AN EXISTING MASTER TRUST INDENTURE UNDER WHICH THE CHICAGO TRANSIT AUTHORITY MAY ISSUE GRANT RECEIPTS REVENUE

More information

INDENTURE OF TRUST. by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee

INDENTURE OF TRUST. by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee INDENTURE OF TRUST by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY and U.S. BANK NATIONAL ASSOCIATION, as Trustee Dated as of February 1, 2018 $ SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY

More information

ORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk

ORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk ORDINANCE 14-2017 AN ORDINANCE OF THE CITY OF HOPKINSVILLE, KENTUCKY (THE CITY ) RELATING TO THE ISSUANCE OF TAXABLE INDUSTRIAL BUILDING REVENUE BONDS, SERIES 2017 (COMMONWEALTH AGRI- ENERGY, LLC PROJECT),

More information

DEPOSITORY COLLATERAL AGREEMENT

DEPOSITORY COLLATERAL AGREEMENT Exhibit B DEPOSITORY COLLATERAL AGREEMENT This Depository Collateral Agreement ( Agreement ), dated, is between (the Bank ), having an address at, and (the Public Depositor ), having an address at. WITNESSETH:

More information

THE PORT OF PORTLAND (OREGON)

THE PORT OF PORTLAND (OREGON) THE PORT OF PORTLAND (OREGON) ORDINANCE NO. 155 (ENACTED NOVEMBER 10, 1971, AS AMENDED AND RESTATED PURSUANT TO ORDINANCE NO. 368-B WHICH WAS ENACTED OCTOBER 13, 1993, ORDINANCE NO. 375-B WHICH WAS ENACTED

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

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

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

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

More information

CITY OF GAINESVILLE, FLORIDA $25,000,000. Utilities System Commercial Paper Notes, Series D

CITY OF GAINESVILLE, FLORIDA $25,000,000. Utilities System Commercial Paper Notes, Series D CITY OF GAINESVILLE, FLORIDA $25,000,000 Utilities System Commercial Paper Notes, Series D FOURTH SUPPLEMENTAL SUBORDINATED UTILITIES SYSTEM REVENUE BOND RESOLUTION Adopted June 15, 2000 DOCSNY1:653368.5

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

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

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

More information

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

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

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

More information

CHAPTER House Bill No. 999

CHAPTER House Bill No. 999 CHAPTER 2005-315 House Bill No. 999 An act relating to the Lake Shore Hospital Authority, Columbia County; amending, codifying, reenacting, and repealing chapters 24443 (1947), 25736 (1949), 30264 (1955),

More information

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

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

More information

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

FORTY-SEVENTH SUPPLEMENTAL TURNPIKE REVENUE BOND RESOLUTION

FORTY-SEVENTH SUPPLEMENTAL TURNPIKE REVENUE BOND RESOLUTION FORTY-SEVENTH SUPPLEMENTAL TURNPIKE REVENUE BOND RESOLUTION A RESOLUTION (FORTY-SEVENTH SUPPLEMENTAL RESOLUTION) OF THE GOVERNING BOARD OF THE DIVISION OF BOND FINANCE OF THE STATE BOARD OF ADMINISTRATION

More information

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266 NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266 AN ACT AUTHORIZING MUNICIPALITIES IN THE STATE OF NORTH CAROLINA TO JOINTLY COOPERATE IN THE GENERATION AND TRANSMISSION OF ELECTRIC

More information

DRAFT RESOLUTION CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JULY, 2013 AUTHORIZING

DRAFT RESOLUTION CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JULY, 2013 AUTHORIZING RESOLUTION OF CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JULY, 2013 AUTHORIZING TAXABLE GENERAL OBLIGATION SCHOOL BUILDING BONDS (MISSOURI DIRECT DEPOSIT PROGRAM) SERIES

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

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

California Enterprise Development Authority

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

More information

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT:

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT: NOTICE OF ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF AUSTIN INDEPENDENT SCHOOL DISTRICT: NOTICE IS HEREBY GIVEN that an

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

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

CHAPTER House Bill No. 939

CHAPTER House Bill No. 939 CHAPTER 2005-311 House Bill No. 939 An act relating to the Panama City-Bay County Airport and Industrial District, an independent special district in Bay County; codifying, amending, reenacting, and repealing

More information

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

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

More information

PRIVATE PLACEMENT AGREEMENT. relating to

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

More information

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

S 2807 S T A T E O F R H O D E I S L A N D

S 2807 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO TOWNS AND CITIES -- INTERLOCAL CONTRACTING AND JOINT ENTERPRISES,

More information

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows:

SECURITY AGREEMENT. NOW, THEREFORE, the Debtor and the Secured Party, intending to be legally bound, hereby agree as follows: SECURITY AGREEMENT THIS SECURITY AGREEMENT (this Agreement ), dated as of this day of, is made by and between corporation (the Debtor ), with an address at (the Secured Party ), with an address at.. Under

More information

MASSACHUSETTS WATER RESOURCES AUTHORITY $ Multi-Modal Subordinated General Revenue Bonds Series REMARKETING AGREEMENT

MASSACHUSETTS WATER RESOURCES AUTHORITY $ Multi-Modal Subordinated General Revenue Bonds Series REMARKETING AGREEMENT MASSACHUSETTS WATER RESOURCES AUTHORITY $ Multi-Modal Subordinated General Revenue Bonds Series Massachusetts Water Resources Authority Charlestown Navy Yard 100 First Avenue Boston, Massachusetts 02129

More information

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

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

More information

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports: AGENDA BOARD OF TRUSTEES PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, December 17, 2018 1. Convene Meeting with Pledge of Allegiance and

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

with the issuance of the Certificates, FCMHC will:

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

More information

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session *** O.C.G.A. 36-62-3 O.C.G.A. 36-62- 3 (2013) 36-62-3. Constitutional authority for chapter; finding of public purposes; tax exemption This chapter is passed pursuant to authority granted the General Assembly

More information

DECLARATION OF TRUST WELLS FARGO BANK, NATIONAL ASSOCIATION. and METROPOLITAN COUNCIL MINNEAPOLIS-ST. PAUL METROPOLITAN AREA MINNESOTA

DECLARATION OF TRUST WELLS FARGO BANK, NATIONAL ASSOCIATION. and METROPOLITAN COUNCIL MINNEAPOLIS-ST. PAUL METROPOLITAN AREA MINNESOTA DECLARATION OF TRUST By WELLS FARGO BANK, NATIONAL ASSOCIATION and METROPOLITAN COUNCIL MINNEAPOLIS-ST. PAUL METROPOLITAN AREA MINNESOTA Dated as of the 1st day of March, 2014 Relating to REFUNDING CERTIFICATES

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

$ 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

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO RESOLUTION NO 18-0089 AUTHORIZATION OF THE SALE OF AN ADDITIONAL $278,000,000 AGGREGATE PRINCIPAL AMOUNT OF PREVIOUSLY APPROVED SAN FRANCISCO INTERNATIONAL AIRPORT SECOND SERIES REVENUE BONDS FOR THE HOTEL

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

SUPPLEMENTAL TRUST INDENTURE NO. 37. Dated as of December 1, by and between PENNSYLVANIA TURNPIKE COMMISSION. and

SUPPLEMENTAL TRUST INDENTURE NO. 37. Dated as of December 1, by and between PENNSYLVANIA TURNPIKE COMMISSION. and SUPPLEMENTAL TRUST INDENTURE NO. 37 Dated as of December 1, 2014 by and between PENNSYLVANIA TURNPIKE COMMISSION and U.S. BANK NATIONAL ASSOCIATION, as Trustee Supplementing AMENDED AND RESTATED TRUST

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

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

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

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

More information

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

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

More information

THE PORT OF PORTLAND (OREGON)

THE PORT OF PORTLAND (OREGON) THE PORT OF PORTLAND (OREGON) ORDINANCE NO. 323 (ENACTED OCTOBER 9, 1985, AS AMENDED AND RESTATED PURSUANT TO ORDINANCE NO. 337A WHICH WAS ENACTED OCTOBER 14, 1987, ORDINANCE NO. 323A WHICH WAS ENACTED

More information

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

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

More information

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

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

More information

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY Section 1093 Short title. 1094 Definitions. 1095 Monroe county water authority. 1096 Powers of the authority. 1096-a Additional

More information

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY

AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY AMENDMENT AND RESTATEMENT OF THE CHARTER OF THE HILLSBOROUGH TRANSIT AUTHORITY WHEREAS, the constituent members of the Hillsborough Transit Authority have heretofore adopted and executed the Charter of

More information

CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser. THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT

CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser. THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT CITY OF ATLANTA, SPRING STREET (ATLANTA), LLC, as Purchaser THE ATLANTA DEVELOPMENT AUTHORITY, as Purchaser DRAW-DOWN BOND PURCHASE AGREEMENT Dated as of 1, 2018 Relating to City of Atlanta Draw-Down Tax

More information