STATE COLLEGE AREA SCHOOL DISTRICT, Centre County, Pennsylvania A RESOLUTION

Size: px
Start display at page:

Download "STATE COLLEGE AREA SCHOOL DISTRICT, Centre County, Pennsylvania A RESOLUTION"

Transcription

1 STATE COLLEGE AREA SCHOOL DISTRICT, Centre County, Pennsylvania A RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF THIS SCHOOL DISTRICT, A PENNSYLVANIA LOCAL GOVERNMENT UNIT, AUTHORIZING THE SETTLEMENT OF THE LITIGATION OVER THE ENFORCEABILITY OF THE APRIL 25, 2006 QUALIFIED INTEREST RATE MANAGEMENT AGREEMENT (a/k/a INTEREST RATE SWAP AGREEMENT) BETWEEN THIS SCHOOL DISTRICT AND ROYAL BANK OF CANADA AND OF THE NOVEMBER 13, 2007 AMENDMENT THERETO ON THE GENERAL TERMS SET FORTH IN THIS RESOLUTION; AUTHORIZING THE BUSINESS ADMINISTRATOR OF THIS SCHOOL DISTRICT TO WORK WITH THIS SCHOOL DISTRICT S LITIGATION COUNSEL IN CONNECTION WITH THE NEGOTIATION, PREPARATION, AND EXECUTION OF A DEFINITIVE WRITTEN SETTLEMENT AGREEMENT THAT MEMORIALIZES THE TERMS OF THE SETTLEMENT AND PROVIDES FOR A RELEASE OF ALL CLAIMS BY AND AGAINST THIS SCHOOL DISTRICT; AND AUTHORIZING THE PRESIDENT OF THIS GOVERNING BODY TO EXECUTE THE DEFINITIVE WRITTEN SETTLEMENT AGREEMENT WHEN FINALIZED. WHEREAS, on April 25, 2006, this School District, pursuant to an authorizing Resolution duly adopted by the Governing Body of this School District in accordance with the Pennsylvania Local Government Unit Debt Act (the Debt Act ) on April 24, 2006, entered into a forward starting interest rate swap agreement (the 2006 Swap ) with Royal Bank of Canada ( RBC ), which related to variable rate bonds in the aggregate amount of $58,050,000 that had been incurred by the Governing Body of this School District by Resolution dated August 30, 2004 to finance the cost of a certain high school capital project; WHEREAS, under the terms of the 2006 Swap, this School District would receive from RBC monthly floating-rate interest payments equal to 67% of the 30-day London Interbank

2 Offered Rate (a/k/a LIBOR) interest rate index and this School District would pay to RBC semiannual fixed interest rate payments of 3.884% based on a notional amount of $58,050,000, during a term from December 1, 2007 to May 1, 2028; WHEREAS, on or about May 21, 2007, the Governing Body of this School District voted to abandon the high school capital project because bids came in over budget; WHEREAS, on November 13, 2007, RBC and this School District, pursuant to an authorizing Resolution duly adopted by the Governing Body of this School District on November 12, 2007, executed an amendment to the 2006 Swap (the 2007 Amendment ) that (i) extended the effective date of the 2006 Swap by three years from December 1, 2007 to December 1, 2010, (ii) increased the fixed interest rate payable by this School District from 3.884% to 4.356% (this School District would continue to receive monthly floating-rate interest payments equal to 67% of the 30-day LIBOR rate), and (iii) lowered the notional amount from $58,050,000 to $53,900,000; WHEREAS, on August 30, 2010, this School District filed a lawsuit against RBC in the U.S. District Court for the Middle District of Pennsylvania (the Court ), captioned State College Area School District v. Royal Bank of Canada, Civil Action No (the Litigation ), seeking, among other relief, an order declaring (i) that the 2006 Swap and 2007 Amendment are void ab initio and unenforceable as a matter of Pennsylvania law because, among other reasons, they do not comply with the applicable requirements of the Debt Act, (ii) that this School District and RBC are not obligated under the 2007 Amendment to make interest rate swap payments beginning on December 1, 2010 or at any other time, and (iii) that neither this School District nor RBC has an obligation under the 2006 Swap or 2007 Amendment to -2-

3 make an early termination payment or other termination payment in any amount to the other party; WHEREAS, on July 28, 2011, RBC filed an amended counterclaim against this School District in the Litigation seeking to recover an early termination payment of $10,368,632 that allegedly became due following this School District s failure to make its initial semi-annual swap payment to RBC under the 2007 Amendment by the May 2, 2011 due date; WHEREAS, the Court held in an October 5, 2012 Memorandum and Order that (i) the 2006 Swap is valid and enforceable, (ii) the 2007 Amendment is void ab initio and unenforceable, and (iii) the 2006 Swap is not nullified by the unenforceability of the 2007 Amendment; WHEREAS, the Court held in a subsequent January 7, 2013 Memorandum and Order that the 2007 Amendment is merely voidable and not void ab initio, and directed the parties to cure the deficiencies that it had identified to bring the 2007 Amendment into compliance with the Debt Act s requirements forthwith; WHEREAS, a proposed settlement of the Litigation has been negotiated by, between, and among this School District, RBC, and the special bond counsel and independent financial advisor that had provided legal and financial services to this School District in connection with the 2006 Swap and 2007 Amendment; and WHEREAS, this Governing Body is satisfied that the settlement terms are fair and reasonable under the circumstances, and that settlement on such terms is in the best financial interest of this School District. NOW, THEREFORE, BE IT RESOLVED, by the Governing Body of this Local Government Unit, as follows: -3-

4 Section 1. This School District shall settle, resolve, and terminate the Litigation on the following general terms and conditions: 1. This School District shall pay Nine Million Dollars ($9,000,000) to RBC as follows: (a) a Six Million Dollar ($6,000,000) up-front payment via wire transfer within fourteen (14) days following the effective date of a definitive written settlement agreement, (b) an Eight Hundred Thousand Dollar ($800,000) payment via wire transfer on or before the first anniversary of the date of the up-front payment, and (c) four (4) payments of Five Hundred Fifty Thousand Dollar ($550,000) each on or before the second, third, fourth, and fifth anniversaries of the date of the up-front payment. 2. The law firm of Rhoads & Sinon LLP ( Rhoads ), which served as this School District s special bond counsel in connection with the 2006 Swap and 2007 Amendment, shall pay One Hundred Thousand Dollars ($100,000) to this School District. 3. Public Financial Management, Inc. and/or PFM Asset Management LLC (collectively, PFM ), which served as this School District s independent financial advisor in connection with the 2006 Swap and 2007 Amendment, shall pay Sixty Thousand Dollars ($60,000) to this School District. 4. If requested by the Governing Body of this School District at any time within a five year period following the settlement of the Litigation, RBC shall provide, subject to its customary and standard underwriting procedures, underwriting services to this School District on a municipal bond offering of this School District of any amount, and RBC shall not charge, and SCASD shall have no obligation to pay to RBC, any cost, fee, commission, underwriter s discount, or gross spread in connection with the underwriting. 5. This School District, RBC, Rhoads, and PFM shall exchange mutual general releases of all claims and causes of action asserted in the Litigation and for all claims and causes of action that could have been asserted in the Litigation. Section 2. The Business Administrator of this School District is authorized to work with this School District s Litigation counsel in connection with the negotiation, preparation, and execution of a definitive written settlement agreement that, among other things, memorializes the terms of the settlement and provides for a release of all claims by and against this School District, RBC, Rhoads, and PFM. -4-

5 Section 3. The President of the Governing Body of this School District is authorized to execute the definitive written settlement agreement when finalized. Section 4. All resolutions or parts of resolutions, insofar as the same shall be inconsistent herewith, shall be and the same expressly are repealed. DULY ADOPTED, by the Governing Body of this School District, in lawful session duly assembled, this 14 th day of January, STATE COLLEGE AREA SCHOOL DISTRICT, Centre County, Pennsylvania By: President of the Board of School Directors ATTEST: Secretary of the Board of School Directors (SEAL) -5-

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

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 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

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

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

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

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

More information

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

ITEM R0903 Attachment 6 Page 1

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

More information

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

2. The terms of the particular Transaction to which this Confirmation relates are as follows:

2. The terms of the particular Transaction to which this Confirmation relates are as follows: Execution Copy Admin No: 07MU02597 July 26, 2007 FOURTH AMENDED AND RESTATED TRANSACTION (Amended and Restated as of January 30, 2008, March 26, 2008, April 8, 2008 and December 14, 2012) Airport Commission

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

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016

FILED: NEW YORK COUNTY CLERK 11/09/ :16 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 FILED: NEW YORK COUNTY CLERK 11/09/2016 12:16 PM INDEX NO. 655053/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 11/09/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x BELLE LIGHTING LLC, Index

More information

2011 SERIES C INDENTURE. between COLORADO HOUSING AND FINANCE AUTHORITY. ZIONS FIRST NATIONAL BANK, as Trustee DATED AS OF NOVEMBER 1, 2011.

2011 SERIES C INDENTURE. between COLORADO HOUSING AND FINANCE AUTHORITY. ZIONS FIRST NATIONAL BANK, as Trustee DATED AS OF NOVEMBER 1, 2011. EXECUTION COPY 2011 SERIES C INDENTURE between COLORADO HOUSING AND FINANCE AUTHORITY ZIONS FIRST NATIONAL BANK, as Trustee DATED AS OF NOVEMBER 1, 2011 securing Taxable Single Family Mortgage Class I

More information

Motion by Councilman Kirk Boudreaux, seconded by Councilman David Guitreau to approve the Council Meeting Minutes, taken September 24, 2018.

Motion by Councilman Kirk Boudreaux, seconded by Councilman David Guitreau to approve the Council Meeting Minutes, taken September 24, 2018. MINUTES OF A REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF GONZALES, STATE OF LOUISIANA, TAKEN ON OCTOBER 8, 2018, 5:30 P.M. AT CITY HALL, 120 S. IRMA BLVD. MEMBERS PRESENT: Mayor Barney Arceneaux

More information

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

INDENTURE OF TRUST. by and between HIGHER EDUCATION LOAN AUTHORITY OF THE STATE OF MISSOURI. and. WELLS FARGO BANK, NATIONAL ASSOCIATION as Trustee

INDENTURE OF TRUST. by and between HIGHER EDUCATION LOAN AUTHORITY OF THE STATE OF MISSOURI. and. WELLS FARGO BANK, NATIONAL ASSOCIATION as Trustee INDENTURE OF TRUST by and between HIGHER EDUCATION LOAN AUTHORITY OF THE STATE OF MISSOURI and WELLS FARGO BANK, NATIONAL ASSOCIATION as Trustee $186,000,000 Student Loan Asset-Backed Notes, Series 2009-1

More information

OAKLAND REDEVELOPMENT SUCCESSOR AGENCY SUBORDINATED TAX ALLOCATION REFUNDING BONDS PURCHASE AGREEMENT, 2015

OAKLAND REDEVELOPMENT SUCCESSOR AGENCY SUBORDINATED TAX ALLOCATION REFUNDING BONDS PURCHASE AGREEMENT, 2015 OAKLAND REDEVELOPMENT SUCCESSOR AGENCY SUBORDINATED TAX ALLOCATION REFUNDING BONDS $ Series 2015-TE $ Series 2015-T PURCHASE AGREEMENT, 2015 Oakland Redevelopment Successor Agency 150 Frank Ogawa Plaza,

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

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

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER ENCROACHMENT BYLAW NO. 3050, AMENDMENT BYLAW NO. 3255, 1986

THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER ENCROACHMENT BYLAW NO. 3050, AMENDMENT BYLAW NO. 3255, 1986 THE CORPORATION OF THE DISTRICT OF WEST VANCOUVER ENCROACHMENT BYLAW NO. 3050, AMENDMENT BYLAW NO. 3255, 1986 A Bylaw to amend Encroachment Bylaw No. 3050 (Commutation of Charges) WHEREAS it is deemed

More information

SUPPLEMENTAL TRUST INDENTURE NO. 41. Dated as of June 1, by and between PENNSYLVANIA TURNPIKE COMMISSION. and

SUPPLEMENTAL TRUST INDENTURE NO. 41. Dated as of June 1, by and between PENNSYLVANIA TURNPIKE COMMISSION. and SUPPLEMENTAL TRUST INDENTURE NO. 41 Dated as of June 1, 2016 by and between PENNSYLVANIA TURNPIKE COMMISSION and U.S. BANK NATIONAL ASSOCIATION, as Trustee Supplementing AMENDED AND RESTATED TRUST INDENTURE

More information

Bylaws of The California Latino Psychological Association

Bylaws of The California Latino Psychological Association Bylaws of The California Latino Psychological Association ARTICLE 1 - NAME & OFFICES SECTION 1 - NAME The name of the organization shall be the California Latino Psychological Association also known as

More information

$ SANTA MONICA COMMUNITY COLLEGE DISTRICT (Los Angeles County, California) General Obligation Bonds, 2008 Election, 2014 Series B PURCHASE CONTRACT

$ SANTA MONICA COMMUNITY COLLEGE DISTRICT (Los Angeles County, California) General Obligation Bonds, 2008 Election, 2014 Series B PURCHASE CONTRACT $ SANTA MONICA COMMUNITY COLLEGE DISTRICT (Los Angeles County, California) General Obligation Bonds, 2008 Election, 2014 Series B PURCHASE CONTRACT, 2014 Santa Monica Community College District 1900 Pico

More information

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

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

More information

Date of Report (date of earliest event reported): March 14, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter)

Date of Report (date of earliest event reported): March 14, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

A RESOLUTION AUTHORIZING EXECUTION OF AN AGREEMENT FOR LEGAL SERVICES WITH DOLCI & MCMAHON

A RESOLUTION AUTHORIZING EXECUTION OF AN AGREEMENT FOR LEGAL SERVICES WITH DOLCI & MCMAHON MANAGER S MEMO ITEM ITEM: Downers Grove DUI Violation Contract and Local Ordinance Violation Prosecution Contract WORKSHOP DATE: October 11, 2005 PREPARED BY: Enza Petrarca, Village Attorney BID AMOUNT:

More information

EXHIBIT 10.4 FORM OF ADMINISTRATIVE SERVICES AGREEMENT. THIS AGREEMENT made effective the day of December 2006; BY AND BETWEEN:

EXHIBIT 10.4 FORM OF ADMINISTRATIVE SERVICES AGREEMENT. THIS AGREEMENT made effective the day of December 2006; BY AND BETWEEN: EXHIBIT 10.4 FORM OF ADMINISTRATIVE SERVICES AGREEMENT THIS AGREEMENT made effective the day of December 2006; BY AND BETWEEN: AND: WHEREAS: TEEKAY OFFSHORE OPERATING PARTNERS L.P., a limited partnership

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

CHAPTER 8. MERCHANDISE TRUST FUND

CHAPTER 8. MERCHANDISE TRUST FUND CHAPTER 8. MERCHANDISE TRUST FUND 501. Application A. Except as hereinafter provided, no person or legal entity, including a cemetery authority, shall, directly or indirectly, enter into a contract for

More information

AN ORDINANCE INTRODUCED BY INTERIM CITY MANAGER DOUG

AN ORDINANCE INTRODUCED BY INTERIM CITY MANAGER DOUG 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 080817 F (Published in The Topeka Metro News on August 14, 2017.) ORDINANCE

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

Date of Report (date of earliest event reported): April 20, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter)

Date of Report (date of earliest event reported): April 20, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS BOND PURCHASE AGREEMENT, 2014

THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS BOND PURCHASE AGREEMENT, 2014 THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS $[Principal Amount Series 2014A] University of Illinois Auxiliary Facilities System Revenue Bonds, Series 2014A $[Principal Amount Series 2014B] University

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

LOAN AGREEMENT RECITALS

LOAN AGREEMENT RECITALS LOAN AGREEMENT THIS LOAN AGREEMENT (this Agreement ) is entered into effective as of September 22, 2009 ( Effective Date ) by and between the Community Redevelopment Agency of the City of Union City, a

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

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

BLOOD TRIBE/KAINAI WWII BOMBING AND GUNNERY RANGE SPECIFIC CLAIM TRUST AGREEMENT

BLOOD TRIBE/KAINAI WWII BOMBING AND GUNNERY RANGE SPECIFIC CLAIM TRUST AGREEMENT BLOOD TRIBE/KAINAI WWII BOMBING AND GUNNERY RANGE SPECIFIC CLAIM TRUST AGREEMENT BETWEEN THE BLOOD TRIBE, AS REPRESENTED BY THE BLOOD TRIBE COUNCIL AND THE TRUSTEES TABLE OF CONTENTS ARTICLE 1 - DEFINITIONS...

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

Public Notices http://pa.mypublicnotices.com/publicnotice.asp?page=publicnoticeprint&adid=4750387 Page 1 of 1 11/21/2018 LEGAL NOTICES Public Notice On Tuesday, December 11, 2018, at 7:00 P.M. prevailing

More information

STATE PUBLIC SCHOOL BUILDING AUTHORITY ACT Act of Jul. 5, 1947, P.L. 1217, No. 498 AN ACT To promote the education and educational facilities of the

STATE PUBLIC SCHOOL BUILDING AUTHORITY ACT Act of Jul. 5, 1947, P.L. 1217, No. 498 AN ACT To promote the education and educational facilities of the STATE PUBLIC SCHOOL BUILDING AUTHORITY ACT Act of Jul. 5, 1947, P.L. 1217, No. 498 AN ACT Cl. 64 To promote the education and educational facilities of the people of the Commonwealth of Pennsylvania; creating

More information

$74,540,000. Health Care Facilities Bonds, Series 2008-B

$74,540,000. Health Care Facilities Bonds, Series 2008-B New Issue Book Entry Only Rating: S&P: A See Ra t i n g herein In the opinion of Bond Counsel, subject to the qualifications described herein under Tax Matters, under existing law (i) interest on the Series

More information

SECOND AMENDMENT OF AGREEMENT WITNESSETH

SECOND AMENDMENT OF AGREEMENT WITNESSETH SECOND AMENDMENT OF AGREEMENT THIS SECOND AMENDMENT OF AGREEMENT ( Second Amendment ) is made and entered into this day of, 2017, by and between the CITY OF FERNLEY, a political subdivision of the State

More information

CHARTER OF THE CITY OF ESCONDIDO CHARTER

CHARTER OF THE CITY OF ESCONDIDO CHARTER CHARTER OF THE CITY OF ESCONDIDO PREAMBLE WE THE PEOPLE of the City of Escondido declare our intent to restore to our community the historic principles of self governance inherent in the doctrine of home-rule.

More information

BYLAWS HUSKY SWIMMING FOUNDATION ARTICLE I. OFFICES

BYLAWS HUSKY SWIMMING FOUNDATION ARTICLE I. OFFICES BYLAWS of HUSKY SWIMMING FOUNDATION ARTICLE I. OFFICES Section 1. Principal Office. The principal office of the Husky Swimming Foundation, a Washington corporation ("Foundation"), shall be located at 701

More information

WHEREAS, Citizens Property Insurance Corporation (hereinafter referred to as the

WHEREAS, Citizens Property Insurance Corporation (hereinafter referred to as the A RESOLUTION OF THE BOARD OF GOVERNORS OF CITIZENS PROPERTY INSURANCE CORPORATION APPROVING THE FORM AND AUTHORIZING THE EXECUTION AND DELIVERY OF A FIRST AMENDMENT TO SEVENTH, EIGHTH AND NINTH SUPPLEMENTAL

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

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

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

More information

RESOLUTION 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

RESOLUTION NO. 15/16-37

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

More information

RESOLUTION 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

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES

REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES REVISIONS TO BYLAWS OF FLORIDA WATER RESOURCES CONFERENCE, INC. A Florida Not For Profit Corporation ARTICLE ONE. OFFICES 1.1. Principal Office. The principal office of the Corporation in the State of

More information

PENNSYLVANIA TURNPIKE COMMISSION TO COMMERCE BANK, NATIONAL ASSOCIATION SUBORDINATE TRUST INDENTURE

PENNSYLVANIA TURNPIKE COMMISSION TO COMMERCE BANK, NATIONAL ASSOCIATION SUBORDINATE TRUST INDENTURE 1 PENNSYLVANIA TURNPIKE COMMISSION TO COMMERCE BANK, NATIONAL ASSOCIATION AS TRUSTEE SUBORDINATE TRUST INDENTURE Dated as of Aprill, 2008 TABLE OF CONTENTS ARTICLE I DEFINITIONS... 3 SECTION 1.01 SECTION

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

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

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas BY-LAWS OF CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas ARTICLE I (As amended on 6-09-09) OFFICES: Principal Office A. The principal office of the

More information

CONTRACT OF PURCHASE , 2018

CONTRACT OF PURCHASE , 2018 $ SANTA MONICA COMMUNITY COLLEGE DISTRICT (Los Angeles County, California) GENERAL OBLIGATION REFUNDING BONDS ELECTION OF 2008, 2018 SERIES A (Tax-Exempt) CONTRACT OF PURCHASE, 2018 Santa Monica Community

More information

SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT. Pursuant to Section 13 or 15(d) of the

SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT. Pursuant to Section 13 or 15(d) of the SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported):

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

WESTERN FOREST PRODUCTS INC. BYLAW N0. 1 A BYLAW RELATING GENERALLY TO THE CONDUCT OF THE AFFAIRS OF THE CORPORATION PART 1 INTERPRETATION

WESTERN FOREST PRODUCTS INC. BYLAW N0. 1 A BYLAW RELATING GENERALLY TO THE CONDUCT OF THE AFFAIRS OF THE CORPORATION PART 1 INTERPRETATION WESTERN FOREST PRODUCTS INC. BYLAW N0. 1 A BYLAW RELATING GENERALLY TO THE CONDUCT OF THE AFFAIRS OF THE CORPORATION PART 1 INTERPRETATION 1.1 Definitions In this bylaw and all other bylaws of the Corporation,

More information

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE

AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE AGREEMENT between BROWARD COUNTY and CITY OF FORT LAUDERDALE for PARKING ACCESS IN THE COUNTY PARKING GARAGE This AGREEMENT ("Agreement") between Broward County, a political subdivision of the State of

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

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

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

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES

BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES BYLAWS OF THE VILLAGE GREEN OWNERS ASSOCIATION A CALIFORNIA MUTUAL BENEFIT CORPORATION Revised April 28, 2015 ARTICLE I OFFICES The principal office of the transaction of the business of the Association

More information

$ MARINA COAST WATER DISTRICT (MONTEREY COUNTY, CALIFORNIA) 2015 SENIOR LIEN ENTERPRISE REVENUE REFUNDING BONDS BOND PURCHASE AGREEMENT, 2015

$ MARINA COAST WATER DISTRICT (MONTEREY COUNTY, CALIFORNIA) 2015 SENIOR LIEN ENTERPRISE REVENUE REFUNDING BONDS BOND PURCHASE AGREEMENT, 2015 Norton Rose Fulbright US LLP 5/21/15 $ MARINA COAST WATER DISTRICT (MONTEREY COUNTY, CALIFORNIA) 2015 SENIOR LIEN ENTERPRISE REVENUE REFUNDING BONDS BOND PURCHASE AGREEMENT, 2015 Marina Coast Water District

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

Special Provisions. Special Instructions to Bidders. Instructions to Bidders. General Conditions

Special Provisions. Special Instructions to Bidders. Instructions to Bidders. General Conditions Contract No.: FORM OF TENDER We, the undersigned Contractor(s) have carefully examined the attached documents as herein listed and forming part of this tender. DOCUMENTS INCLUDED IN CONTRACT Special Provisions

More information

Commencement 7 August 1862 COMPANIES ACT 1862 FIRST SCHEDULE TABLE A. Regulations for management of a company limited by shares SHARES

Commencement 7 August 1862 COMPANIES ACT 1862 FIRST SCHEDULE TABLE A. Regulations for management of a company limited by shares SHARES Commencement 7 August 1862 COMPANIES ACT 1862 FIRST SCHEDULE TABLE A Regulations for management of a company limited by shares SHARES 1 If several persons are registered as joint holders of any share,

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

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

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

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

PROLOGIS, INC. PROLOGIS, L.P. (Exact name of registrant as specified in charter)

PROLOGIS, INC. PROLOGIS, L.P. (Exact name of registrant as specified in charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K/A CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest

More information

BYLAWS OF TRUSTED COMPUTING GROUP (An Oregon Nonprofit Corporation) Adopted 26 Feb 2003 As Amended through July

BYLAWS OF TRUSTED COMPUTING GROUP (An Oregon Nonprofit Corporation) Adopted 26 Feb 2003 As Amended through July BYLAWS OF TRUSTED COMPUTING GROUP (An Oregon Nonprofit Corporation) Adopted 26 Feb 2003 As Amended through July 26 2012 ARTICLE 1: DEFINITIONS SECTION 1.1 "Adopter" shall mean all Members of the Corporation

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

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation

More information

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 BYLAWS OF FIRE SAFE SONOMA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES Section 1.1 NAME This corporation shall be known as Fire Safe Sonoma, Inc. ("Corporation ). Section 1.2 PRINCIPAL

More information

CERTIFICATE PURCHASE AGREEMENT

CERTIFICATE PURCHASE AGREEMENT Quint & Thimmig LLP 09/14/15 09/25/15 $ TAXABLE CERTIFICATES OF PARTICIPATION, SERIES A (2015 Clean Renewable Energy Project Direct Pay Subsidy CREBs) Evidencing Direct, Undivided Fractional Interests

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

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e

Appendix D. Sample Parking Management Agreement. City of Stockton, CA, Parking Operations Assessment. April P a g e City of Stockton, CA, Parking Operations Assessment April 2014 1 P a g e Appendix D Please note: This document is provided as an example of the typical scope and detail of a recommended parking management

More information

RESOLUTION NO. TS2:dsc /22/2016 1

RESOLUTION NO. TS2:dsc /22/2016 1 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CASA GRANDE, ARIZONA, AUTHORIZING AND PROVIDING FOR THE ISSUANCE AND SALE OF CITY OF CASA GRANDE, ARIZONA, GENERAL OBLIGATION BONDS, SERIES

More information

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF SAN DIEGO COUNTY DEPUTY SHERIFF S FOUNDATION, A CALIFORNIA PUBLIC BENEFIT CORPORATION SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

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

BOROUGH OF ST. CLAIR SCHUYLKILL COUNTY, PENNSYLVANIA

BOROUGH OF ST. CLAIR SCHUYLKILL COUNTY, PENNSYLVANIA BOROUGH OF ST. CLAIR SCHUYLKILL COUNTY, PENNSYLVANIA ORDINANCE NO. 8 AN ORDINANCE OF THE BOROUGH OF ST. CLAIR, SCHUYLKILL COUNTY, PENNSYLVANIA, TO ESTABLISH INTERMUNICIPAL COOPERATION WITH EAST NORWEGIAN

More information

NOTICE OF PENDENCY OF CLASS ACTION, PROPOSED SETTLEMENT AND FINAL APPROVAL HEARING

NOTICE OF PENDENCY OF CLASS ACTION, PROPOSED SETTLEMENT AND FINAL APPROVAL HEARING UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION GREGORY M. JORDAN, ELI GOLDHABER and JOSEPHINA GOLDHABER individually and on behalf of all others similarly situated,

More information

SECOND AMENDED AND RESTATED BYLAWS METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS. (Amended and Restated as of December 14, 2017) Preamble

SECOND AMENDED AND RESTATED BYLAWS METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS. (Amended and Restated as of December 14, 2017) Preamble SECOND AMENDED AND RESTATED BYLAWS OF METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS (Amended and Restated as of December 14, 2017) Preamble The Metropolitan Transit Authority of Harris County,

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

LEGG MASON, INC. (Exact name of registrant as specified in its charter)

LEGG MASON, INC. (Exact name of registrant as specified in its charter) Section 1: S-3ASR (FORM S-3ASR) Table of Contents As filed with the Securities and Exchange Commission on February 19, 2016 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Registration

More information

LCCCA.com BYLAWS. DMEAST # v4

LCCCA.com BYLAWS. DMEAST # v4 BYLAWS OF PENN SQUARE CONDOMINIUM ASSOCIATION Pursuant to the provisions of the Pennsylvania Uniform Condominium Act, 68 Pa. C.S. 3 101 et. seq. DMEAST #1 960353 v4 BYLAWS OF PENN SQUARE CONDOMINIU1V1

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

LAWS OF NEW YORK, 2013 CHAPTER 549

LAWS OF NEW YORK, 2013 CHAPTER 549 LAWS OF NEW YORK, 2013 CHAPTER 549 AN ACT to amend the executive law, the banking law, the benevolent orders law, the education law, the general business law, the insurance law, the mental hygiene law,

More information

CHERRY CREEK SCHOOL DISTRICT

CHERRY CREEK SCHOOL DISTRICT CHERRY CREEK SCHOOL DISTRICT Resolution #067-12 Approval of a resolution calling an election on November 6, 2012, to authorize an increase in taxes for operating expenses and the incurrence of general

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

ORDINANCE NO

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

More information

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES

BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES BYLAWS OF CLARKSVILLE REGION HISTORICAL SOCIETY A CALIFORNIA PUBLIC BENEFIT CORPORATION AS ADOPTED OCOBER 25, 2006 ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal location of the corporation

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

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

AMENDED AND RESTATED SUPPLEMENTAL TRUST DEED. January 15, 2015

AMENDED AND RESTATED SUPPLEMENTAL TRUST DEED. January 15, 2015 Execution Copy AMENDED AND RESTATED SUPPLEMENTAL TRUST DEED January 15, 2015 (supplemental to the Trust Deed dated 2 July 2013, as amended June 27, 2014 and further amended on December 23, 2014) RELATING

More information