An audio recording of the meeting is available in the Board Office.

Size: px
Start display at page:

Download "An audio recording of the meeting is available in the Board Office."

Transcription

1 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana Tuesday, 5:00pm The Orleans Parish School Board convened for a Board Business Meeting on Tuesday, August 16, 2011, in the Auditorium of McDonogh #35 High School, 1331 Kerlerec St., New Orleans, LA. Mrs. Lourdes Moran, Board President, called the meeting to order at 5:23PM. Board Roll Call: Mr. Ira Thomas, present; Mrs. Cynthia Cade, absent, Mr. Brett Bonin, present; Mrs. Lourdes Moran, present; *Mr. Seth Bloom, present; Mr. Woody Koppel, present, Mr. Thomas Robichaux, absent. Ex-officio Board Members: Mr. Darryl Kilbert, Superintendent, present; Mr. Edward Morris, General Counsel, present. *Arrived Late An audio recording of the meeting is available in the Board Office. Mrs. Lourdes Moran led the Board in the Pledge of Allegiance. ADOPTION OF THE AGENDA: Deletion(s) Action Item No. 1: Adoption of FY General Fund Budget and Resolution Addition(s) Presentation of the General Fund Budget for FY Additions to the CONSENT AGENDA o Approval of Outstanding GCA Invoices pending audit o Renewal of Student Transportation Contract o Approval of the HVAC, Plumbing, Mechanical, Primary/Secondary Electrical and Routine Maintenance Services Motion to adopt modifications to the agenda was made by Brett Bonin and seconded by Ira Thomas. The motion passed unanimously. Motion to adopt the agenda was made by Ira Thomas and seconded by Brett Bonin. The motion passed unanimously. SUPERINTENDENT S AGENDA Division of Financial Services o Presentation of the General Fund Budget for FY 2012

2 Division of Academics and Supportive Services o Update on Charter RFA Process Human Resources/Personnel (action item) o Approval of Routine Personnel Actions NAME Adams, Janice Aldridge, Joshua Ambler, Andree Boissiere, Kylynn Brown, Angelle Brown, Jeffery Brumfield, Onsunta Charleville, Guy Davis, Karla RECOMMENDATION OF THE HUMAN RESOURCES DEPARTMENT CERTIFICATED PERSONNEL EMPLOYEE WORK JOB TRANSFERRED/ON HIRE DEGREE LOCATION TITLE LEAVE/RETIRED/RESIGNED DATE McMain Special New Position 08/04/11 M.A. Secondary Education School McDonogh #35 Secondary Barbara Lee Resigned 08/04/11 M.A. Franklin School Social New Position 08/04/11 Specialist Elementary Worker Franklin Elementary Karen Hunter Resigned 08/04/11 M.A. Elementary ADEPHS ADEPHS Franklin Elementary Bethune Elementary Franklin Elementary Special Education Instructional Coach Special Education Special Education Special Education New Position 08/04/11 M.A. New Position 08/04/11 M.A. Veronica Johnson - Retired 08/04/11 M.A.+30 Kirk Hardesty - Transferred 08/04/11 B.A. New Position 08/04/11 M.A. Green, Youth Study Secondary Gilda Morgan Transferred 08/04/11 M.A. Machalle Center Guillen, ADEPHS Interventionist New Position 08/04/11 M.A. Marlyn Harley, Mahalia Elementary New Position 08/04/11 M.A. Debra Elementary Jacob, ADEPHS Science New Position 08/04/11 M.A.+30 Wanda Jett, Nancy Bethune Elementary Leonia Mixon Retired 08/04/11 B.A. Elementary Kellar, Franklin School Nurse Carolyn Thibodeaux Retired 08/04/11 B.A. Laronda Elementary Key, ADEPHS Secondary New Position 08/04/11 M.A. Tamecia LaCroix, ADEPHS Secondary New Position 08/04/11 B.A. Tiffany Leon, Gloria ADEPHS Secondary New Position 08/04/11 B.A. Lloyd, Nancy Franklin Elementary Andrew Amedee - Retired 08/04/11 B.A.

3 Elementary Love, Bethune School Social New Position 08/04/11 Specialist Donnyette Elementary Worker Martin, Luis ADEPHS Secondary New Position 08/04/11 B.A. McAllister, ADEPHS Secondary New Position 08/04/11 M.A. Shelley Pinkston, ADEPHS Secondary New Position 08/04/11 M.A. Shanera Reed, McDonogh #35 Secondary Carolyn Love Resigned 08/04/11 M.A. Patricia Royal, ADEPHS Science New Position 08/04/11 M.A. Charles Sanders, Kevin McDonogh #35 Secondary D Juana Cole Retired 08/04/11 B.A. CERTIFICATED PERSONNEL (Continued) EMPLOYEE NAME WORK JOB TRANSFERRED/ON HIRE DEGREE LOCATION TITLE LEAVE/RETIRED/RESIGNED DATE Vicknair, ADEPHS Librarian New Position 08/04/11 M.A. Rosalind Ware, Shawnell McDonogh #5 School Social Worker New Position 08/04/11 Specialist CLASSIFIED PERSONNEL EMPLOYEE NAME WORK LOCATION JOB TITLE TRANSFERRED/ON LEAVE/RETIRED/RESIGNED HIRE DATE Anderson, Pamela Franklin Senior High Cafeteria Manager New Position 08/03/11 Arnold, Rayan Bethune Elementary Paraprofessional New Position 08/04/11 Blackwell, Juli Franklin Elementary Business/Data Patricia Waters Retired 08/10/11 Manager Brown, Claudette Singleton Charter Child Nutrition New Position 08/03/11 Technician Brown, Trina Bethune Elementary Child Nutrition New Position 08/03/11 Technician Cox, Susana City Park Academy Child Nutrition New Position 08/03/11 Technician Eugene, Zina Harney Elementary Child Nutrition New Position 08/03/11 Technician Johnson, Leslie ADEPHS Business Manager New Position 07/25/11 Matthews, Donald Franklin Elementary Paraprofessional Thomas Harris Sick Leave 08/09/11 McKnight, Lynell Lake Forest Charter Paraprofessional Kenya Adams-Abair 08/12/11 Resigned Moore, Marva McMain Secondary High School Child Nutrition Technician New Position 08/03/11 Patterson, F.C. Williams Cafeteria Manager New Position 08/03/11 Cassandra Robertson, F.C. Williams Child Nutrition New Position 08/03/11 Molinda Technician Stemley, Ramona McDonogh #42 Child Nutrition Technician New Position 08/03/11

4 Williams, Alicia Harney Elementary Child Nutrition New Position 08/03/11 Technician Williams, Beverly Bethune Elementary Paraprofessional Mark Pate Resigned 08/08/11 Wilson, Linda Harney Elementary Child Nutrition New Position 08/03/11 Technician TRANSFERS NAME TRANSFERRED FROM TRANSFERRED TO JOB TITLE EFFECTIVE DATE Acosta, Kathleen McDonogh #35 ADEPHS Secondary 08/04/11 Davis, Romona Bethune Elementary McMain Secondary Special Education 08/04/11 High School Hardesty, Kirk Bethune Elementary Franklin Elementary Special Education 08/04/11 Johnson, Sharon Bethune Elementary Franklin Elementary Paraprofessional 08/08/11 Lecesne, Charmaine McDonogh #35 Youth Study Center Secondary 08/05/11 Leon, Gloria AD Mitchell, Russell Exceptional ADEPHS Paraprofessional 08/08/11 Children s Services Morgan, Gilda Youth Study Center Bethune Elementary Special Education 08/04/11 NAME Nelson, Courtney Pierre, Roland Rivarde, Mia TRANSFERRED FROM Franklin Elementary Paraprofessional McMain Secondary Paraprofessional N.O. Math/Science Franklin Elementary TRANSFERS (Continued) TRANSFERRED JOB TITLE EFFECTIVE TO DATE Mahalia Elementary Business/Data Manager 08/04/11 ADEPHS CTTIE CTTIE 08/04/11 Bethune Elementary Paraprofessional 08/08/11 Treadaway, Robert Franklin Elementary Elementary 08/04/11 Paraprofessional Elementary Walker, Candace Einstein Charter Bethune Elementary Elementary 08/04/11 Paraprofessional Elementary Whitaker, Harold McDonogh #35 McMain Secondary Paraprofessional 08/08/11 High School Young, Sheila McMain Secondary Mahalia Jackson Literacy/Behavioral Facilitator 08/04/11 High School NAME Broyard, Jennifer Sloan, Beverly LEAVES OF ABSENCE WORK LOCATION JOB TITLE TYPE OF LEAVE START DATE END DATE Exceptional Children s Services Franklin Elementary Audiologist Sabbatical 08/04/11 05/22/11 Paraprofessional FMLA 08/08/11 11/07/11

5 RETURN FROM LEAVE NAME WORK LOCATION JOB TITLE TYPE OF LEAVE RETURN DATE Gatlin, Arletia McDonogh #35 Child Nutrition Technician Sick 08/04/11 Hodge, Sandra Franklin Elementary School Security Officer Sick 08/08/11 Lecesne, Charmaine McDonogh #35 Secondary Sabbatical 08/05/11 Turner, Dwyn ADEPHS School Counselor SLWOP 08/27/11 NAME CHANGE SEPARATION/END OF TEMPORARY ASSIGNMENT/RESIGNATION NAME WORK LOCATION JOB TITLE REASON EFFECTIVE DATE Bonner, Dion McDonogh #35 Paraprofessional Personal Reasons 08/02/11 Edgerson, Myra Bethune Elementary Elementary Service Retirement 08/04/11 Jett, Nancy Bethune Elementary Elementary Personal Reasons 08/05/11 Joyner, Jane Audubon Charter Elementary Service Retirement 06/15/11 Stepter, Louise Franklin Franklin Elementary Service Retirement 07/01/11 Mitchell, Kesha Mahalia Jackson Special Education Relocating 07/01/11 Elementary Paraprofessional Melson, Mary McMain Secondary Speech Pathologist Family Matter 05/25/11 School O Connor, Sharon McMain Secondary School Secondary Personal Reasons 07/18/11 Motion to approve routine personnel actions as recommended by Administration was made by Brett Bonin seconded by Woody Koppel. Motion passed unanimously. COMMITTEE REPORTS/RECOMMENDATIONS/ACTION ITEMS: Accountability Committee, Mr. Thomas Robichaux, Chair The Accountability Committee did not meet this month. Budget and Finance Committee, Mr. Woody Koppel, Chair The Budget & Finance Committee met at 4:06pm on. The committee received and discussed the following reports: o Monthly Financial Report, July 31, 2011 The item(s) below are forwarded to the full Board with recommendation: Adopting the FY General Fund Budget and Resolution Resolution Authorizing the Issuance and Sale of Anticipation Notes, Series 2011 of the Orleans Parish School Board Resolution Taxable Refunding of the School Board s 1995 B Bonds Ratification of approval for Infrastructure Information Technology at Arthur Ashe and Westbank Swing Space Change Order for Almonaster Site Amendment to the Jacobs CSRS contract Ratification of approval of the modular buildings for the Westbank Swing Space

6 Amendment to commissioning contract of Farnsworth Group for North Kenilworth K-12 site Accept Donation from Affordable Health Care Act Grants for School Based Health Centers (McMain) Accept Donation from Chevron for Project Lead the Way grant for McDonogh #35 Approval of budget for stabilization of seven school sites (Audubon Ext., Bethune, Lusher Elementary, Lusher High-Fortier site, McDonogh #35, Easton, Karr) The Committee received and discussed the following items. The items below are forwarded to the full Board as CONSENT AGENDA: Renewal License & Support for Blackboard for the Fiscal Year Renewal of Agreement with Achieve 3000 for the Fiscal Year Direct Diversion of USDA Meat Products for the Fiscal Year Dell Computers & Peripheral for Exceptional Children s Services Model Classroom Computers for Architecture Design Engineering Preparatory (ADEP) High School Additions (CONSENT AGENDA) Approval of the HVAC, Plumbing, Mechanical, Primary/Secondary Electrical and Routine Maintenance Services Renewal of Student Transportation Contract Approval of Outstanding GCA Invoices Motion to adopt Consent Agenda Items was made by Woody Koppel, and seconded by Brett Bonin. The Consent Agenda was amended to recommend Orleans Parish School Board to audit, dispute and correctly pay the outstanding amount owed to GCA for maintenance services rendered by the OPSB. Motion to adopt amended Consent Agenda item, the Permission to Compensate up to the Outstanding Maintenance Invoices (GCA) pending Audit was made by Brett Bonin, and seconded by Seth Bloom. Motion passed unanimously. Legal and Legislative Committee: Mr. Brett Bonin, Chair The Legal and Legislative Committee did not meet this month. Policy Committee: Mrs. Cynthia Cade, Chair The Policy Committee did not meet this month. Property Committee: Mr. Ira H. Thomas, Sr. Chair The Property Committee did not meet this month.

7 ACTION ITEMS/RESOLUTIONS The Orleans Parish Board is asked to act upon the following action items: Action Item No. 1: Adoption of FY General Fund Budget and Resolution Recommendation: That the Orleans Parish School Board adopts FY General Fund Budget and Resolution Action Item #1 was deleted. Action Item No. 2: Resolution Authorizing the Issuance and Sale of Anticipation Notes, Series 2011 of the Orleans Parish School Recommendation: That the Orleans Parish School Board approves Resolution Authorizing the Issuance and Sale of Anticipation Notes, Series 2011 of the Orleans Parish School Board. Motion to approve Resolution Authorizing the Issuance and Sale of Anticipation Notes, Series 2011 of the Orleans Parish School Board was made by Woody Koppel, and seconded by Seth Bloom. YEAS: Ira Thomas, Brett Bonin, Seth Bloom, Woody Koppel, Lourdes Moran NAYS: None ABSENT: Thomas Robichaux, Cynthia Cade ABSTENTIONS: None Resolution is adopted with 5 yea votes, 0 nays, 2 absents and no abstentions. Action Item No. 3: Resolution Taxable Refunding of the School Board s 1995 B Bonds. Recommendation: That the Orleans Parish School Board approves Resolution Taxable Refunding of the School Board s 1995 B Bonds. Motion to approve Resolution Taxable Refunding of the School Board s 1995 B Bonds was made by Woody Koppel, and seconded by Seth Bloom. YEAS: Ira Thomas, Brett Bonin, Seth Bloom, Woody Koppel, Lourdes Moran NAYS: None

8 ABSENT: Thomas Robichaux, Cynthia Cade ABSTENTIONS: None Resolution is adopted with 5 yea votes, 0 nays, 2 absents and no abstentions. Action Item No. 4: Adoption of the Pupil Progression Plan. The updates and additions to adopted Pupil Progression Plan are presented in compliance with statutory and regulatory amendments approved by the La. Legislature and BESE. Recommendation: That the Orleans Parish School Board adopts the Pupil Progression Plan. Motion to adopt the Pupil Progression Plan was made by Woody Koppel, and seconded by Seth Bloom. Motion passed unanimously. Action Item No. 5: Execution of a Memorandum of Understanding (MOU) with Recovery School District for the Waters school site. The Waters school site is under the control of the Recovery School District. The MOU would allow a process for OPSB to collect from FEMA/GOHSEP on the remediation of the Waters site. Recommendation: That the Orleans Parish School Board approves the execution of a Memorandum of Understanding with Recovery School District for the Waters school site. Motion to approve the execution of a Memorandum of Understanding with Recovery School District for the Waters school site was made by Woody Koppel, and seconded by Brett Bonin. Motion passed unanimously. Action Item No. 6: Ratification of approval for Infrastructure Information Technology at Arthur Ashe and Westbank Swing Space. At the May 2011 Board Meeting, The Orleans Parish School Board approved a budget amendment for $900,000 for the renovation of Arthur Ashe School, in the expansion of its Ben Franklin Elementary Program. As part of this renovation plan, was a budget of $218, earmarked for IT infrastructure. Also at the May 2011 Board Meeting, The Orleans Parish School Board approved a budget amendment for $6,900,000 for swing space for both Audubon and Alice Harte elementary schools. Recommendation: That the Orleans Parish School Board ratifies the approval for Infrastructure Information Technology at Arthur Ashe and Westbank Swing Space. Motion to ratify the approval for Infrastructure Information Technology at Arthur Ashe and Westbank Swing Space was made by Woody Koppel, and seconded by Brett Bonin. Motion passed unanimously.

9 Action Item No. 7: Amendment to commissioning contract of Farnsworth Group for North Kenilworth K- 8 site. Recommendation: That the Orleans Parish School Board amends the commissioning contract of Farnsworth Group for North Kenilworth K-8 site. Motion to amend the commissioning contract of Farnsworth Group for North Kenilworth K-8 site was made by Brett Bonin, and seconded by Woody Koppel. Motion passed unanimously. Action Item No. 8: Ratification of approval of the modular campus for the Westbank Swing Space. Recommendation: That the Orleans Parish School Board ratifies approval of the leasing of modular campus for the Westbank Swing Space. Motion to ratify approval of the leasing of modular campus for the Westbank Swing Space was made by Brett Bonin, and seconded by Ira Thomas. Motion passed unanimously. Action Item No. 9: Approval of Change Order for Almonaster Site. Recommendation: That the Orleans Parish School Board approves the Change Order for Almonaster site. Motion to approve the Change Order for Almonaster site was made by Brett Bonin, and seconded by Woody Koppel. Motion passed unanimously. Action Item No. 10: Amendment to the Jacobs/CSRS Contract Recommendation: That the Orleans Parish School Board approves the amendment to the Jacobs/CSRS contract. Motion to approve the amendment to the Jacobs/CSRS contract was made by Brett Bonin, and seconded by Woody Koppel. Motion passed unanimously. Action Item No. 11: Acceptance of the Donation from Affordable Health Care Act Grants for School Based Health Centers (SBHC). On behalf of McMain High School, the Administration applied for the Affordable Care Act (ACA) grant for school based health centers. The proposal will support the SBHC in providing more effective, efficient, and quality health care and will lead to improvements in access to health services for children at the SBHC. The District was awarded $500, in grant proceeds. Recommendation: That the Orleans Parish School Board accepts the donation from Affordable Care Act Grants for School Based Health Centers. Motion to accept the donation from Affordable Care Act Grants for School Based Health Centers was made by Brett Bonin and seconded by Woody Koppel. Motion passed unanimously.

10 Action Item No. 12: Acceptance of the Donation from Chevron for Project Lead the Way grant for McDonogh #35. Project Lead the Way (PLTW) is the leading provider of rigorous and innovative STEM (Science, Technology, Engineering, and Mathematics) education curricular programs used in middle and high schools across the United States. STEM education programs like the one offered by PLTW engage students in activities-, projects-, and problem-based (APPB) learning, which provides hands-on classroom experiences. McDonogh #35 High School applied and was awarded $31,666 for the first installment of the two year Project Lead the Way grant. Recommendation: That the Orleans Parish School Board accepts the donation from Chevron for Project Lead the Way grant for McDonogh #35 High School. Motion to approve the donation from Chevron for Project Lead the Way grant for McDonogh #35 High School was made by Brett Bonin, and seconded by Woody Koppel. Motion passed unanimously. Action Item No. 13: Approval of the budget for stabilization of seven schools sites (Audubon Ext., Bethune, Lusher Elem., Lusher High (Fortier site), McDonogh #35, Easton and Karr). Recommendation: That the Orleans Parish School Board approves the budget for stabilization of seven school sites. Motion to approve the budget for stabilization of seven school sites was made by Brett Bonin, and seconded by Woody Koppel. Motion passed unanimously. RECESS TO EXECUTIVE SESSION: Consideration of litigation/personnel matters: 1. Bernadette J. Morris v. Orleans Parish School Board, CDC No ; Worker s Compensation Litigation Settlement Recommendation; 2. TRSL Demand for OPSB Payment of Priestley Charter School s TRSL Debt Settlement Offer, Not Recommended; and 3. Warren Easton Window Replacement Potential Litigation. RECONVENE/ROLL CALL The Orleans Parish School Board reconvened at 6:47 PM Board Roll Call: Mr. Ira Thomas, present; Mrs. Cynthia Cade, absent, Mr. Brett Bonin, present; Mrs. Lourdes Moran, present; Mr. Seth Bloom, present; Mr. Woody Koppel, present, Mr. Thomas Robichaux, absent. Ex-officio Board Members: Mr. Darryl Kilbert, Superintendent; Mr. Edward Morris, General Counsel.

11 REPORT ON LEGAL/PERSONNEL MATTERS: Litigation/Personnel matters: Bernadette J. Morris v. Orleans Parish School Board, CDC No ; Worker s Compensation Litigation Settlement Recommendation. Approve Settlement as recommended by General Counsel. $10, TRSL Demand for OPSB Payment of Priestley Charter School s TRSL Debt Settlement Offer, Not Recommended; and Reject Settlement as recommended by General Counsel. Warren Easton Window Replacement Potential Litigation. Potential Litigation report was provided by General Counsel. Motion to accept the recommendations from the General Counsel s office regarding the aforementioned litigation/personnel matters was made by Woody Koppel and seconded by Ira Thomas. The motion passed unanimously. ADJOURNMENT On motion by Woody Koppel, the Orleans Parish School Board adjourned at 6:50pm.

12 ORLEANS PARISH SCHOOL BOARD RESOLUTION NO Regular Board Business Meeting The following resolution was offered by Woody Koppel_ and seconded by _Seth Bloom. A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF ANTICIPATION NOTES, SERIES 2011 OF THE ORLEANS PARISH SCHOOL BOARD, STATE OF LOUISIANA IN A PRINCIPAL AMOUNT NOT TO EXCEED $50,000,000; MAKING APPLICATION TO THE STATE BOND COMMISSION FOR CONSENT AND AUTHORITY FOR SUCH BORROWING; AND PROVIDING FOR OTHER MATTERS WITH RESPECT TO THE FORGOING. WHEREAS, pursuant to Section 89 of Title 17 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority supplemental thereto, Orleans Parish School Board, State of Louisiana (the "School Board"), in order to pay its current expenses for any fiscal year, may anticipate revenues for such fiscal year and may borrow money to pay such expenses and issue evidences of indebtedness to evidence such borrowing; and WHEREAS, based on the cash flow projection of the School Board for the fiscal year ending June 30, 2012, there is a need for the School Board to borrow money in anticipation of revenues in order to meet its expenses of current operation for the fiscal year ending June 30, 2012; and WHEREAS, the School Board desires to borrow not to exceed Fifty Million Dollars ($50,000,000) pursuant to the Act from either the Louisiana Public Facilities Authority (the Authority ), a consortium of local banks or from an investment banking firm or any other approved purchaser to pay current operations and to dedicate and set aside taxes and other revenues of the current fiscal year for the payment of Revenue Anticipation Notes, Series 2011 issued under the provisions of the Act and this resolution (the "2011 Notes"), which 2011 Notes will fall due and be payable not later than June 30, 2012, together with interest thereon as provided herein; and WHEREAS, the School Board intends to issue and sell the 2011 Notes either to the Authority or to local banks in a principal amount not to exceed $50,000,000; and WHEREAS, the School Board has adopted its budget for its General Fund for the fiscal year ending June 30, 2012; and WHEREAS, the borrowing authorized pursuant to this Resolution does not exceed onehalf of the anticipated revenues of the School Board for the remainder of the fiscal year ending June 30, 2011;and

13 WHEREAS, in connection with the issuance and sale of the 2011 Notes, the School Board will be requited to enter into a Purchase Agreement (the "Agreement") with either the Authority, with a consortium of local banks, and investment banking firm or other approved purchaser; and WHEREAS, in connection with its purchase of the 2011 Notes, the Authority or local banks will require the School Board to utilize the security procedure authorized by Section 89.1 of Title 17 of the Louisiana Revised Statutes of 1950, as amended, to further secure the payment of the 1Notes; and WHEREAS, the issuance of the 2011 Notes is subject to approval by the Louisiana State Bond Commission. NOW, THEREFORE, BE IT RESOLVED by the School Board, that: SECTION 1. There is hereby authorized the incurring of debt and the issuance of Revenue Anticipation Notes, Series 2011 of Orleans Parish School Board, State of Louisiana in the principal amount not to exceed $50,000,000 to be designated "Revenue Anticipation Notes, Series 2011" (the "2011 Notes") for the propose of paying the current expenses of the General Fund for the fiscal year ending June 30, 2012, pursuant to the provisions of Section 89 of Title 17 of the Louisiana Revised Statutes of 1950, as amended, and other constitutional and statutory authority supplemental thereto. SECTION 2. The 2011 Notes shall mature no later than June 30, 2012 and shall bear interest, payable as stated therein, at the rate or rates stated thereon; provided, however, that the interest rate borne by the 2011 Notes from its date of issuance until its maturity date shall not exceed 6.0% per annum. The 2011 Notes issuable hereunder shall be issued in substantially the form attached hereto as Exhibit A with such necessary or appropriate variations,.omissions and insertions as are required or permitted by law or by this Resolution or the Agreement. SECTION 3. All revenues to accrue to the General Fund of the School Board for the fiscal year ending June 30, 2012, shall be pledged to secure the payment of the principal of and interest on the 2011 Notes. SECTION 4. The sale of the 2011 Notes to the Authority, to a consortium of local banks, to an investment bank or to any other purchaser thereof (the Authority, local banks or any such purchaser herein referred to as the "Purchaser"), for a purchase price equal to the principal amount thereof is hereby approved. SECTION 5. The form of the Agreement as presented at this meeting and on file with the Secretary of the School Board attached hereto as Exhibit B, with such additions, omissions and changes as may be approved by the President, Vice President, and/or Secretary of the School Board, is hereby approved; the signature of the President, Vice President and/or Secretary on the Agreement to constitute conclusive evidence of their approval of such additions, omissions and changes.

14 SECTION 6. There is hereby created a separate and distinct subfund within the School Board's General Fund to be entitled "Orleans Parish School Board Revenue Anticipation Notes, Series 2011 Sinking Fund Subaccount" (the "2011 Sinking Fund Subaccount"). to be maintained at a financial institution to be designated by the Purchaser. Amounts deposited in the said 2011 "Sinking Fund Subaccount may be applied to a lien in favor of the Purchaser of said 2011 Anticipation Notes. SECTION 7. Pursuant to Section 89.1 of Title 17 of the Louisiana Revised Statutes of 1950, as amended, the President, Vice President or Secretary of the School Board is hereby authorized and directed to execute and deliver a letter to the Louisiana State Department of Education, in substantially the form set forth as Exhibit C to the Agreement that will irrevocably direct certain payments of Minimum Foundation Equalization Distribution Funds due to the School Board for the fiscal year ending June 30, 2012 to be deposited into the 2011 Sinking Fund Subaccount. SECTION 8. Pursuant to Section 89.1 of Title 17 of the Louisiana Revised Statutes of 1950, as amended, the President, Vice President or Secretary of the School Board is hereby authorized and directed to execute and deliver a letter to the trustee/fiscal agent for the Purchaser of the 2011 Notes, in substantially the form set forth as Exhibit D to make withdrawals from the 2011 Sinking Fund Subaccount to pay the principal of and interest on the 2011 Notes. SECTION 9. The President, Vice President, Secretary and/or Superintendent are authorized to enter into any other instruments or agreements and to take such further actions as may be necessary or desirable in connection with the issuance of the 2011 Notes and the transactions contemplated by this Resolution. SECTION 10. The President, Vice President, Secretary and/or Superintendent are fully empowered and authorized to execute all documents necessary for the issuance of the 2011 Notes and to affix the seal of the School Board to such documents. SECTION 11. Application be and same is hereby formally made to the State Bond Commission, Baton Rouge, Louisiana, for its consent and authority to issue, sell and deliver the aforesaid 2011 Notes, and a certified copy of this Resolution shall be forwarded to the State Bond Commission, together with a letter requesting the prompt consideration and approval of this application. SECTION 12. The School Board hereby finds and determines that a real necessity exists for the employment of special bond counsel in the issuance of the 2011 Notes, and accordingly the law firm of Foley & Judell, L.L.P., Bond Counsel, is hereby employed as Bond Counsel to handle all matters of a legal nature in connection with the negotiation, sale, issuance and delivery of the 2011 Notes. Said special bond counsel shall prepare and submit to this School Board all proceedings necessary for the due authorization, issuance, sale and delivery of the 2011 Notes. The fee of special bond counsel in this connection is hereby fixed at $20,000, plus expenses, which sum is less than the maximum fee allowed by the Attorney General's fee schedule for comprehensive legal and coordinate professional services in the issuance of general obligations, based on the amount of said 2011 Notes actually issued, sold and delivered, plus "out-of-pocket"

15 expenses, said fee to be contingent upon the issuance, sale and delivery of said notes. A certified copy of this resolution shall be forwarded to the Attorney General of the State of Louisiana for his approval of the employment herein provided for. SECTION 13. The School Board covenants and agrees that to the extent permitted by the laws of the State Louisiana, it will comply with the requirements of the Internal Revenue Code of 1986, as amended (the "Code"), in order to establish, maintain and preserve the exclusion from "gross income" of interest on the 2011 Notes under the Code. The School Board further covenants and agrees that it will not take any action, fail to take any action, or permit any action within its control to be taken, or permit at any time or times any of the proceeds of the 2011 Notes or any other funds of the School Board to be used directly or indirectly in any manner, the effect of which would be to cause the 2011 Notes to be "arbitrage bonds" or would result in the inclusion of the interest on the 2011 Notes in gross income under the Code, including, without limitation, (i) the failure to comply with the limitation on investment of Note proceeds or (ii) the failure to pay any required rebate of arbitrage earnings to the United States of America or (iii) the use of the proceeds of the 2011 Notes in a manner which would cause the 2011 Notes to be "private activity bonds". The President and Secretary of the School Board are hereby empowered, authorized and directed to take any and all action and to execute and deliver any instrument, document or certificate necessary to effectuate the purposes of this resolution and the Supplemental Resolution and to effect the issuance and delivery of the 2011 Notes. SECTION 14. If any provision or item of this resolution or the Supplemental Resolution, or the application thereof is held invalid, such invalidity shall not affect other provisions, items, or applications of this resolution or the Supplemental Resolution which can be given effect without the invalid provisions, items, or applications, and to this end the provisions of this resolution and the Supplemental Resolution are hereby declared severable. SECTION 15. The foregoing resolution shall take effect immediately upon its adoption. SECTION 16. A copy of this resolution shall be published at least once in the official journal of the School Board or, if there is none, in a newspaper having general circulation therein. For thirty days after the date of publication, any person in interest may contest the legality of this Resolution and of any provision herein made for the security and payment of the 2011 Notes. After that time, no one shall have any cause of action to test the regularity, formality, legality or effectiveness of this Resolution, and provisions thereof for any cause whatsoever. Thereafter, it shall be conclusively presumed that every legal requirement for the issuance of the 2011 Notes has been complied with. No court shall have authority to inquire into any of these matters after the thirty days.

16 The foregoing resolution having been submitted to a vote, the vote resulted as follows: YEAS: Moran, Koppel, Bloom, Bonin, Thomas Sr. NAYS: None ABSENT: Robichaux, Cade ABSTENTIONS: None And the resolution was declared adopted on this the 16 th day of August, Lourdes Moran, President Darryl C. Kilbert, Secretary-Treasurer

17 STATE OF LOUISIANA PARISH OF ORLEANS I, the undersigned Secretary of the Parish School Board of the Parish of Orleans, State of Louisiana, do hereby certify that the foregoing _five (5) pages constitute a true and correct copy of a resolution adopted by said Parish School Board on the 16 th day of August, 2011, entitled: A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF ANTICIPATION NOTES, SERIES 2011 OF THE ORLEANS PARISH SCHOOL BOARD, STATE OF LOUISIANA IN A PRINCIPAL AMOUNT NOT TO EXCEED $50,000,000; MAKING APPLICATION TO THE STATE BOND COMMISSION FOR CONSENT AND AUTHORITY FOR SUCH BORROWING; AND PROVIDING FOR OTHER MATTERS WITH RESPECT TO THE FORGOING. IN FAITH WHEREOF, witness my official signature and the impress of the official seal of said School Board, on this _16 th day of August, (SEAL) Executive Secretary to the Board

18 ORLEANS PARISH SCHOOL BOARD RESOLUTION NO Regular Board Business Meeting The following resolution was offered by Woody Koppel_ and seconded by _Seth Bloom. A resolution giving preliminary approval to the issuance of not to exceed Thirteen Million Seven Hundred Thousand Dollars ($13,700,000) of Public School Refunding Bonds, Series 2011; providing certain terms of said bonds; making application to the State Bond Commission for approval of said Bonds; and providing for other matters in connection therewith. WHEREAS, pursuant to the provisions of Article VI, Section 33 of the Constitution of the State of Louisiana of 1974, Chapter 14-A, Title 39 of the Louisiana Revised Statutes of 1950, as amended (the Refunding Act ) and other constitutional and statutory authority, the Orleans Parish School Board (the Issuer ) has heretofore issued $22,815,000 of Public School Refunding Bonds, Series 1995B, of which $13,425,000 are currently outstanding (the Prior Bonds ); and WHEREAS, in order to provide debt service reductions to the Issuer, the Issuer desires to give preliminary approval to the current refunding of the Prior Bonds pursuant to the Refunding Act; and WHEREAS, pursuant to the Refunding Act, and subject to the approval of the State Bond Commission, the Issuer desires to accomplish the refunding through the issuance of not exceeding $13,700,000 of its Public School Refunding Bonds, Series 1995A (the Refunding Bonds ) to be secured from the same sources which currently secure the Prior Bonds, namely: (i) the revenues from the ad valorem tax authorized by Article 8, Section 13(C) Second of the Louisiana Constitution of 1974, as adjusted in accordance with the provisions of Article 7, Section 23 of the Louisiana Constitution (the Constitutional Millage ) and (ii) the revenues from the one-half percent (2%) sales and use tax authorized at an election held in the Parish of Orleans on November 4, 1980, and levied and collected by the Orleans Parish School Board under the authority of Section of Title 33 of the Louisiana Revised Statutes of 1950, as amended, subject only to the payment of the reasonable costs of expenses of collecting and administering said sales and use tax, and excluding any revenues from any authorized taxes or rates of taxes not now being levied and collected (the Dedicated Sales Tax ).; and WHEREAS, the Issuer desires to make formal application to the State Bond Commission for approval of the Refunding Bonds, and further to employ special bond counsel and underwriters in connection therewith; NOW, THEREFORE, BE IT RESOLVED by the Orleans Parish School Board of the Parish of Orleans, State of Louisiana, that: SECTION 1. Preliminary Approval of Refunding Bonds. Preliminary approval is given to the issuance of not exceeding $13,700,000 of Public School Refunding Bonds, Series 2011 (the Refunding Bonds ), to be issued for the purpose of refunding all of the Issuer s outstanding Public School

19 Refunding Bonds, Series 1995B, said Refunding Bonds to be payable from and secured by the Constitutional Millage and the Dedicated Sales Tax. The Refunding Bonds shall bear interest at a rate or rates not to exceed five percent (5.0%) per annum, to be determined by subsequent resolution of this School Board at the time of the sale of the Refunding Bonds, and shall mature in annual installments due no later than December 31, The Refunding Bonds shall be issued in fully registered form, shall be sold to the purchasers thereof at a price of not less than 96% of par, plus accrued interest, and shall have such additional terms and provisions as may be determined by this School Board. SECTION 2. Employment of Bond Counsel. This Governing Authority finds and determines that a real necessity exists for the employment of special counsel in connection with the issuance of the Refunding Bonds, and accordingly, Foley & Judell, L.L.P., of New Orleans, Louisiana, as Bond Counsel, is hereby employed to do and perform legal work as bond counsel with respect to the issuance and sale of said Bonds. Said Bond Counsel shall prepare and submit to this Governing Authority for adoption all of the proceedings incidental to the authorization, issuance, sale and delivery of such Refunding Bonds, shall counsel and advise this Governing Authority as to the issuance and sale thereof, and shall furnish its opinions covering the legality of the issuance of the Bonds. The fee of Bond Counsel for each series of bonds shall be fixed at a sum not exceeding the fee allowed by the Attorney General s fee guidelines for such bond counsel work in connection with the issuance of such series of revenue bonds and based on the amount of said Bonds actually issued, sold, delivered and paid for, plus out-of-pocket expenses, said fees to be contingent upon the issuance, sale and delivery of said bonds. Bond Counsel shall also assist in the preparation of an Official Statement containing detailed and comprehensive financial and statistical data required with respect to the sale of the Refunding Bonds, and the costs of the preparation, printing and distribution of such official statement shall also be paid from the proceeds of the Refunding Bonds. Said Official Statement may be submitted to such nationally recognized bond rating service or services as 19

20 may be recommended by bond counsel, together with a request that an appropriate rating be assigned. A certified copy of this Resolution shall be forwarded to the Attorney General of the State of Louisiana for his approval of the employment and of the fees herein designated. SECTION 3. State Bond Commission. Application is hereby made to the State Bond Commission, Baton Rouge, Louisiana, for approval of the issuance and sale of the Refunding Bonds and for consent and authority to proceed with the issuance and sale of the Refunding Bonds as provided above, and Bond Counsel is directed to make application to the State Bond Commission in accordance with the foregoing on behalf of the Issuer. By virtue of the Agency s application for, acceptance and utilization of the benefits of the Louisiana State Bond Commission s approval(s) resolved and set forth herein, it resolves that it understands and agrees that such approval(s) are expressly conditioned upon, and it further resolves that it understands, agrees and binds itself, its successors and assigns to, full and continuing compliance with the State Bond Commission Policy on Approval of Proposed Use of Swaps, or other forms of Derivative Products Hedges, Etc., adopted by the Commission on July 20, 2006, as to the borrowing(s) and other matter(s) subject to the approval(s), including subsequent application and approval under said Policy of the implementation or use of any swap(s) or other product(s) or enhancement(s) covered thereby. This resolution having been submitted to a vote, the vote thereon was as follows: YEAS: Moran, Koppel, Bloom, Bonin, Thomas Sr. NAYS: None ABSENT: Robichaux, Cade ABSTENTIONS: None And the resolution was declared adopted on this the 16 th day of August,

21 Lourdes Moran, President Darryl C. Kilbert, Secretary-Treasurer 21

22 OPSB Business Board Meeting Minutes STATE OF LOUISIANA PARISH OF ORLEANS I, the undersigned Secretary of the Orleans Parish School Board of the Parish of Orleans, State of Louisiana, do hereby certify that the foregoing three (3) pages constitute a true and correct copy of a resolution adopted by said Orleans Parish School Board on, giving preliminary approval to the issuance of not to exceed Thirteen Million Seven Hundred Thousand Dollars ($13,700,000) of Public School Refunding Bonds, Series 2011; providing certain terms of said bonds; making application to the State Bond Commission for approval of said Bonds; and providing for other matters in connection therewith. IN FAITH WHEREOF, witness my official signature and the impress of the official seal of said Issuer at New Orleans, Louisiana, on this the 16 th day of August, (SEAL) Executive Secretary to the Board 22

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana March 20, :00pm

ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana March 20, :00pm ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 5:00pm The Orleans Parish School Board convened for a Board Business Meeting

More information

An audio recording of the meeting is available in the Board Office.

An audio recording of the meeting is available in the Board Office. ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 Tuesday, 5:00pm The Orleans Parish School Board convened for a Board Business

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

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

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

More information

RESOLUTION 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

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

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 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

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

OPSB Business Board Meeting June 19, 2012 CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications

OPSB Business Board Meeting June 19, 2012 CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications OPSB Business Board Meeting June 19, 2012 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 Tuesday, June 19, 2012 5:00 PM CALL

More information

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications OPSB Business Board Meeting September 17, 2013 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 September 17, 2013 5:00 p.m.

More information

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES

CALL TO ORDER - ROLL CALL PLEDGE OF ALLEGIANCE. ADOPTION OF THE AGENDA Additions/ Deletions/ Modifications CONSIDERATION OF MINUTES OPSB Business Board Meeting January 21, 2014 ORLEANS PARISH SCHOOL BOARD BOARD BUSINESS MEETING McDonogh #35 High School 1331 Kerlerec Street New Orleans, Louisiana 70116 January 21, 2014 5:00 p.m. CALL

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

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

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

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

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

More information

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314 BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 2012 @ 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314 A. Routine Matters: 1. Call to order. 2. Pledge to the flag. 3.

More information

CITY OF SHREVEPORT, LOUISIANA. DATE August 22, 2017

CITY OF SHREVEPORT, LOUISIANA. DATE August 22, 2017 FACT SHEET CITY OF SHREVEPORT, LOUISIANA TITLE A Resolution employing professionals with respect to the issuance of not exceeding THIRTY MILLION DOLLARS ($30,000,000) of revenue bonds (Shreveport Sports

More information

Ballard Spahr Draft: 3/19/13. Heber City, Utah. March 26, 2013

Ballard Spahr Draft: 3/19/13. Heber City, Utah. March 26, 2013 Ballard Spahr Draft: 3/19/13 Heber City, Utah March 26, 2013 The Board of Education (the Board ) of the Wasatch County School District, Utah (the District ), met in regular session at the Wasatch Education

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

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

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

More information

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

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

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

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

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

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

More information

F RESOLUTION NO. 8366

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

More information

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

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

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

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

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

More information

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

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

More information

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

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012 CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

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

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

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

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

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

More information

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

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION CITY OF GAINESVILLE, FLORIDA Utilities System Revenue Bonds AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION Adopted January 30, 2003 DOCSNY1:918916.13 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS

More information

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

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

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063 ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063 A RESOLUTION of the Board of Directors of Issaquah School District No. 411, King County, Washington,

More information

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 2016-2017-004 A RESOLUTION of the Board of Directors of the Ridgefield School District No. 122, Clark

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

ORDINANCE NUMBER 67-O-12

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

More information

ORDINANCE NO. 12 of 2014

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

More information

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

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

RESOLUTION BE IT RESOLVED BY THE BOARD OF EDUCATION OF MORGAN COUNTY SCHOOL DISTRICT RE-3, IN THE COUNTY OF MORGAN, STATE OF COLORADO:

RESOLUTION BE IT RESOLVED BY THE BOARD OF EDUCATION OF MORGAN COUNTY SCHOOL DISTRICT RE-3, IN THE COUNTY OF MORGAN, STATE OF COLORADO: RESOLUTION BE IT RESOLVED BY THE BOARD OF EDUCATION OF MORGAN COUNTY SCHOOL DISTRICT RE-3, IN THE COUNTY OF MORGAN, STATE OF COLORADO: Section 1. Definitions. The terms defined in this section shall have

More information

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary:

Reference: Article XII, Section 9. Ballot Title: Public Education Capital Outlay Bonds. Ballot Summary: Reference: Article XII, Section 9 Ballot Title: Public Education Capital Outlay Bonds Ballot Summary: Proposing an amendment to the State Constitution to provide for the levy on gross receipts pursuant

More information

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18-

ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- ARLINGTON SCHOOL DISTRICT NO. 16 SNOHOMISH COUNTY, WASHINGTON RESOLUTION NO. 18- A RESOLUTION of the Board of Directors of Arlington School District No. 16, Snohomish County, Washington, providing for

More information

***************************************

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO. 19-1718 RESOLUTION OF THE BOARD OF EDUCATION OF WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT AUTHORIZING THE ISSUANCE AND SALE OF ITS 2017 GENERAL

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

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

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

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

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

More information

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

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

More information

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

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

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

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

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

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

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 August 10, 2009 The Marietta City School District Board of Education held a special meeting on Monday, August 10,

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

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

RESOLUTION NO

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

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

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

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

More information

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

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

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

2015D GENERAL OBLIGATION (LIMITED TAX) SCHOOL IMPROVEMENT BONDS (ADDITIONALLY SECURED BY PLEDGED REVENUES) BOND RESOLUTION

2015D GENERAL OBLIGATION (LIMITED TAX) SCHOOL IMPROVEMENT BONDS (ADDITIONALLY SECURED BY PLEDGED REVENUES) BOND RESOLUTION Strategic Imperative(s): Clarity and Focus Focus Area(s): Value/Return on Investment On May 14, 2015, the Board of School Trustees adopted a resolution authorizing the submittal to the Debt Management

More information

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

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

More information

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc. This document has been prepared with a consolidation of all changes that have been filed with the City of Sumter. While for reference only, it in no way should take the place of reading the actual document,

More information

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

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

More information

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

BOARD OF SUPERVISORS MEETING AGENDA

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

More information

RESOLUTION NO 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

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

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 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

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October

More information

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC.

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. (A Utah Non-Profit Corporation) Table of Contents ARTICLE I OFFICES... 5 Section 1.1. Principal Office... 5 Section 1.2. Registered

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

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR ORDINANCE NO. 689 AN ORDINANCE OF THE CITY OF EAGLE, ADA COUNTY, IDAHO, ORDERING A SPECIAL BOND ELECTION TO BE HELD ON THE QUESTION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY IN AN AMOUNT

More information

City of Grand Island

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

More information

BETHEL SCHOOL DISTRICT NO. 403 PIERCE COUNTY, WASHINGTON BONDS TO CONSTRUCT NEW SCHOOLS AND RENOVATE DETERIORATING SCHOOLS RESOLUTION NO.

BETHEL SCHOOL DISTRICT NO. 403 PIERCE COUNTY, WASHINGTON BONDS TO CONSTRUCT NEW SCHOOLS AND RENOVATE DETERIORATING SCHOOLS RESOLUTION NO. BETHEL SCHOOL DSTRCT NO. 403 PERCE COUNTY, WASHNGTON RECEVED Pierce County Auditor JUL 2 6 208 BONDS TO CONSTRUCT NEW SCHOOLS AND RENOVATE DETERORATNG SCHOOLS RESOLUTON NO. 25(17-18) A RESOLUTON of the

More information

CLOSING INDEX $7,620,000 THE TRUSTEES OF THE UNIVERSITY OF WYOMING FACILITIES REFUNDING REVENUE BONDS SERIES October 26, 2016 PRINCIPAL PARTIES

CLOSING INDEX $7,620,000 THE TRUSTEES OF THE UNIVERSITY OF WYOMING FACILITIES REFUNDING REVENUE BONDS SERIES October 26, 2016 PRINCIPAL PARTIES CLOSING INDEX $7,620,000 THE TRUSTEES OF THE UNIVERSITY OF WYOMING FACILITIES REFUNDING REVENUE BONDS SERIES 2016 October 26, 2016 PRINCIPAL PARTIES Bond Counsel: Issuer: Paying Agent/Escrow Agent: Underwriter:

More information

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

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

More information

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

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

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

More information

ST. TAMMANY PARISH SCHOOL BOARD

ST. TAMMANY PARISH SCHOOL BOARD ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S July 14, 2016 The School Board of the Parish of St. Tammany, State of Louisiana, met in regular session on Thursday, July 14, 2016 at the C. J. Schoen Administrative

More information

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation CA-PC-OM SAMPLE ORGANIZATIONAL MINUTES California Professional Corporation Modify to suit your needs. NOTE: In the Organizational Minutes, the By-Laws, and the Annual Minutes, all provisions regarding

More information

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O: TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:2016-13 BOND ORDINANCE PROVIDING FOR VARIOUS 2016 CAPITAL IMPROVEMENTS, BY AND IN THE TOWN OF PHILLIPSBURG, IN THE COUNTY OF WARREN, STATE OF NEW JERSEY;

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