REGULAR SESSION BOARD MEETING Thursday, June 14,2012

Size: px
Start display at page:

Download "REGULAR SESSION BOARD MEETING Thursday, June 14,2012"

Transcription

1 REGULAR SESSION BOARD MEETING Thursday, June 14,2012 A Regular Board meeting of the New Jersey Sports and Exposition Authority was held on Thursday, June 14, 2012, at 10:00 a.m., in the NJSEA Executive Offices in East Rutherford, New Jersey. Members Members in Attendance: Mike Ferguson, Chairman Joseph Buckelew, Vice Chairman Armando Fontoura, Member Michael H. Gluck, Esq., Member Harry Harchetts, Member Wayne Hasenbalg, Esq., President and Chief Executive Officer LeRoy Jones, Member George Kolber, Member Jim Leonard, Chief of Staff, NJ State Treasurer's Representative Paul Macchia, Chief of Staff, New Jersey Meadowlands Commission Representative Anthony Scardino, Member Absent: Robert Harris, PhD., Member Michael Neglia, Member Steven Plofker, Member Fred Potter, Member Robert Yudin, Member Also Attending: Giuseppina Coppa, Vice President IT Telecommunications John Duffy, Vice President Engineering, Construction and Regulatory Affairs Ralph J. Marra, Jr., Esq., Sr. Vice President Legal and Governmental Affairs Phil McGovern, Esq., Connell Foley James Minish, Executive Vice President, Facilities Lennon Register, Chief Financial Officer John Samerjan, Vice President Public Affairs Mark E. Stefanacci, Esq., COO, Legal Counsel Nicole Grifo, Assistant Counsel, Governor's Authorities Unit Robert Weakley, Sr. Vice President, Human Resources George Zahn, Vice President, Purchasing and Risk Management Chairman Chairman Ferguson called the meeting to order at 10:05 a.m. Ferguson stated that the New Jersey Sports and Exposition Authority gave notice of the time, place, and date of this meeting by providing such notice to the Secretary of State for the State of New Jersey, The Star-Ledger, The Record, and other newspapers and by posting the notice at the offices of the Authority.

2 ,. Chairman Ferguson introduced and a warm welcome to Michael Gluck, Esq., the newest Commissioner appointed by the Governor. Chairman presented the minutes of the Board Meeting held on April Upon motion by Commissioner Scardino and by Commissioner Fontoura, the minutes of the Meeting held April , were approved by a vote 1 II. EXECUTIVE SESSION Resolution Authorizing the New Jersev Sports and Exposition Authority to Conduct a Meeting to Which the General Public Shall Not Be Admitted Chairman discuss rnnit r<jii"t' matters matters. into Executive """'"...,... to RESOLUTION Upon motion made by Commissioner Scardino and seconded by Commissioner Fontoura, 20tL 14 RESOLUTION AUTHORIZING THE NJSEA TO ENTER INTO A MEETING TO WHICH THE GENERAL PUBLIC SHALL NOT BE ADMITTED was approved by a vote of 1 Executive Session commenced at 10:07 a.m. Public Session resumed at 10:12 a.m. III. 1. Chairman the report of cash disbursements over $100,000 for the months of April and May 2012 and professional invoices for the month of April Upon motion Buckelew seconded by Commissioner Fontoura, the cash over $100,000 for the months of April and May 2012 and the professional invoices month of April 2012 were approved subject to the following recusals: 2

3 Commissioner Buckelew Creamer Sanzari Tri Venture; Boro of Oceanport Commissioner Scardino Creamer Tri Venture 2. RESOLUTION AUTHORIZING ADDITIONAL SIGNATORIES TO EXISTING BANK ACCOLINT Chairman Ferguson presented Resolution Authorizing Additional Signatories to Existing Bank Account. Upon motion by Commissioner Scardino and seconded Commissioner was approved by a vote of Commissioner Jones.::.nl'.::.re:../"I the meeting at this time. IV. CONSTRUCTION COMMITTEE 1. Review of Engineering Projects at the Meadowlands Sports Complex and Monmouth Park Racetrack Mr. Duffy gave an overview of existing projects at the Meadowlands Racetrack and Monmouth. Approval of Construction Committee Meeting Minutes of June The Chairman presented the minutes meeting held on June 4, the Construction Committee V. AWARDS Upon motion by Commissioner Fontoura and seconded by Commissioner Scardino. the Construction Committee meeting minutes of June 4, 201 were approved by a vote of Two (2) New Cherry Hill, New vehicles were purchased from Winner of of pricing contained in NJ State Contract 3

4 A at a total of $47,988. These will two vehicles that are in Upon motion by Commissioner Scardino and by Commissioner Fontoura, the award to Winner of Cherry Hill, New Jersey, on the of pricing contained in NJ State Contract A at a total cost of $47,988, was approved by a vote of 11 B. Awards Exceeding $100,000 One (1) bid was in response to safety-related to IZOD the amount $252,400 is recommended for Management Inc., a vendor bid for A contract in to TCI Construction and low qualified motion by Commissioner \,1'\1;;;1 seconded by Commissioner Fontoura, the contract in amount of was approved for award to Construction and Management Co. Inc. for safety-related to IZOD Gate 0 by a vote of Chairman VI. ATLANTIC CITY Ferguson presented the Fourth Supplemental Convention Bond Resolution. Luxury Tax Phil Esq., of Foley, advised that the Resolution authorizes the refunding of existing NJSEA bonds and is a step toward furtherance the transfer of NJSEA assets liabilities to the The Bond Resolution has a coordinated between the agencies and Treasurer's office. Upon motion by Commissioner Buckelew and seconded by Commissioner Scardino, was by a vote of VII. CHIEF EXECUTIVE OFFICER'S REPORT Mr. Hasenbalg advised that the intem program has been re-instituted. This interns were introduced to the Discussions regarding coordinating with the Division of Travel and Picture and Television Development Commission and the Hall of Committee Foundation continue. the Motion 4

5 VIII. PUBLIC COMMENTS There were no comments from the public. The Chairman requested a motion to conclude the meeting. Upon motion made by Commissioner Scardino and seconded by Commissioner Harchetts, the public meeting was adjourned by a vote of :30 a.m. I certify that this is a true and transcript of the Regular ';;:)";~;'I."'I Minutes of the New Jersey Sports and Exposition Authority of June 14, 201 Mark _T"",T"'''' Assistant Secretary 5

6 RESOLUTION RESOLUTION AUTHORIZING THE NEW JERSEY SPORTS AND EXPOSITION AUTHORITY TO CONDUCT A MEETING TO WHICH THE GENERAL PUBLIC SHALL NOT BE ADMITfED BE IT RESOLVED by the New Jersey Sports and Exposition Authority ("Authority") that it shall conduct a meeting to which the general public shall not be admitted to discuss contract negotiations and, if necessary, to act upon pending contracts. BE IT FURTHER RESOLVED that the time when such discussions may be disclosed to the public shall be when and as such disclosure may be made without adversely affecting the Authority's pending and/or anticipated legal, personnel, contractual matters and other matters within the exceptions provided for by statute. ADOPTED: June 14, 2012

7 RESOLUTION ' NEW JERSEY SPORTS AND EXPOSITION AUTHORlTY RESOLUTION AUTHORlZING ADDITIONAL SIGNATORY TO EXISTING BANK ACCOUNT WHEREAS, the New Jersey Sports and Exposition Authority requires an additional signature on one of its existing bank accounts, BE IT RESOLVED, that the person as shown in Attachment A be designated as additional authorized signatory for the account listed. BE IT FURTHER RESOLVED that the Secretary or Assistant Secretary of the Authority be and is authorized to certify to all banks the foregoing resolution and that the provisions thereof are in conformity with the enabling legislation. ADOPTED: Thursday, June 14, Add Wells Fargo _ 2462.doc

8 ATIACHMENT A NEW JERSEY SPORTS AND EXPOSITION AUTHORITY ADDITIONAL SIGNATORY NAME OF BANK ACCOUNT NUMBER ACCOUNT NAME ADD SIGNATORY Wells Fargo Sports Complex Ripal Desai Operating Controlled Disbursement 2012 Add Wells Fargo _2462.doc

9 R.es ;;){;D t;l-i {J) NEW JERSEY SPORTS AND EXPOSITION AUTHORITY Not Exceeding $125,000,000 Convention Center Luxury Tax: Refunding Bonds, Series 2012 FOURTH SUPPLEMENTAL CONVENTION CENTER LUXURY TAX BOND RESOLUTION Adopted June 14,

10 TABLE OF CONTENTS PAGE ARTICLE I SECTION 101. SECTION 102. SECTION 103. Supplemental Resolution Authority for this Fourth Supplemental Convention Center Luxury Tax Bond Resolution Definitions ARTICLE II ,...,......,..., SECTION 201, Designation, Series and Principal Amount SECTION 202. Purpose ,..., SECTION 203. Authorization of Direct Sale of Series 2012 Bonds to CRDA; Approval of Direct Purchase Contract Determination under Executive Order No SECTION 204. Escrow Deposit Agreement SECTION 205. Transfer of Convention Center Project from NJSEA to CRDA....5 SECTION 206. Additional Proceedings SECTION 207. Denomination, Numbers and Letters SECTION 208. Redemption SECTION 209. Application of Proceeds of Series 2012 Bonds; Other Funds ARTICLE III SECTION 301. Effective Date

11 NEW JERSEY SPORTS AND EXPOSITION AUTHORJTY FOURTH SUPPLEMENTAL CONVENTION CENTER LUXURY TAX BOND RESOLUTION Adopted June 14, 2012 WHEREAS, the New Jersey Sports and Exposition Authority (the "Authority" or "NJSEA") was duly created and now exists pursuant to the New Jersey Sports and Exposition Authority Law., P.L c. 137, as amended and supplemented, N.J.S.A. 5:12 1 et. seq (collectively, the "Act"), as such Act may be further amended and supplemented from time to time; and WHEREAS, pursuant to the Act, the Authority has undertaken the Convention Center Project (as hereinafter defined); and WHEREAS, in connection with the Convention Center Project, and pursuant to the Act and the Resolution (as hereinafter defined), the Authority has issued its Convention Center Luxury Tax Refunding Bonds, Series 1999, of which $77,265,000 in aggregate principal amount are currently Outstanding, and its Convention Center Luxury Tax Refunding Bonds, Series 2004 of which $23,085,000 in aggregate principal amount are currently Outstanding (collectively, the "Outstanding Bonds"); and WHEREAS, the Outstanding Bonds were issued to refund portions of the Authority's $168,025,000 Convention Center Luxury Tax Bonds, 1992 Series A, which were issued to fund the acquisition of a leasehold Interest in the East Hall (the "East Hall") of the Boardwalk Hall of the Atlantic City Convention Center ("Boardwalk Hall") from the Atlantic County Improvement Authority and to pay a portion of the cost of constructing the Convention Center; and WHEREAS, the Outstanding Bonds are payable from Luxury Tax Revenues (as defined in the Resolution); and WHEREAS, P.L. 2008, c. 47 of the Laws of New Jersey of 2008 was enacted and became effective on July 18, 2008 (the "2008 Act"), which among other things, directs the transfer of the Convention Center Project from the Authority to the Atlantic City Convention and Visitors Authority ("ACCVA"), subject to receipt of certain required third party consents, and to facilitate such transfer, re directs the flow of Luxury Tax Revenues to ACCVA and authorizes ACCVA to issue bonds secured thereby ("Luxury Tax Bonds"); and WHEREAS, the 2008 Act requires ACCVA to assume all the powers, rights, assets and duties of NJSEA, including the assumption of all debts, liabilities and obligations of NJSEA as they pertain to the Convention Center Project; and -01

12 WHEREAS, P.L. 2011, c. 18 (the "2011 Act") established an act, inter alia, providing for the establishment of the Atlantic City Tourism District and for the transfer of ACCVA, together with its functions, powers and duties, to the Casino Reinvestment Development Authority ("CRDg); and WHEREAS, upon the transfer of the assets and operations of the Convention Center Project from NJSEA to CRDA, as successor to ACCVA pursuant to the 2008 Act and the 2011 Act, CRDA will succeed to the ACCVA's right to receive Luxury Tax Revenues and its power to Issue Luxury Tax Bonds; and WHEREAS, 2011 Act requires CRDA to assume all of the powers, rights, assets, and duties of ACCVA, including the assumption of all debts, liabilities, obligations and contracts of the ACCVA; and WHEREAS, the 2011 Act authorizes CRDA to issue bonds, refunding bonds, notes, or other indebtedness prior to the Transfer Date (as defined in the 2011 Act) to facilitate the timely occurrence of the Transfer Date; and WHEREAS, in anticipation of the transfer of the Authority's Interests in the Convention Center Project to CRDA, as successor to ACCVA, and In order to facilitate such transfer, CRDA, by resolution adopted April 17, 2012, has determined to issue its Luxury Tax Revenue Refunding Bonds, Series 2012, (the "CRDA Bonds") to be payable from LuxUry Tax Revenues to refund the Outstanding Bonds; and WHEREAS, in order to effectuate the issuance of the CRDA Bonds In a manner which complies with the Authority's existing contractual obligations to certain third parties, it is necessary and desirable that NJSEA shall issue and sell to CRDA its Luxury Tax Revenue Refunding Bonds, (the "Series 2012 Bonds") in an aggregate principal amount not exceeding $125,000,000, which amount shall be equal to the aggregate principal amount of the CRDA Bonds; and WHEREAS, pursuant to the Act and the Resolution, the Authority now wishes to authorize the Issuance of the Series 2012 Bonds to CRDA, which contemporaneously will issue the CRDA Bonds for sale to the public, in order to facilitate the refunding of the Outstanding Bonds, and to pay, or reimburse the Authority or CRDA for, costs associated with the issuance of the Series 2012 Bond and the CRDA Bonds; and WHEREAS, the CRDA Bonds will initially be payable from and secured by the payments of principal or Redemption Price of, and interest on, the Series 2012 Bonds; and WHEREAS, the financing shall be structured such that, upon the transfer of the Convention Center Project by NJSEA to CRDA, the Series 2012 Bonds shall be deemed paid and shall be surrendered to the Trustee for cancellation, and thereafter the CRDA Bonds shall be secured directly by and payable directly from the LuxulY Tax Revenues. NOW, THEREFORE, BE IT RESOLVED by the Members of the New Jersey Sports and Exposition Authority as follows: ARTICLE I AUTHORITY AND DEFINITIONS

13 SECTION 101. Supplemental Resolution. This Fourth Supplemental Convention Center Luxury Tax Bond Resolution (the "Fourth Supplemental Resolution") is supplemental and amendatory to the Convention Center Luxury Tax Bond Resolution adopted by the Authority on October 28, 1992, amended and as supplemented (the "Resolution"). SECTION 102. Authority for this Fourth Supplemental Convention Center Luxury Tax Bond Resolution. This Fourth Supplemental Resolution is adopted (i) pursuant to the provisions of the Act and (ii) In accordance with Article II and Article X of the Resolution. SECTION 103. Definitions. All terms which are defined In the Resolution shall have the same meanings, respectively, in this Fourth Supplemental Resolution as such terms are given in said Resolution. In addition, in this Fourth Supplemental Resolution, (I) terms defined in the preambles to this Fourth Supplemental Resolution shall have the meanings set forth therein, and (ii) the following terms shall have the meanings set forth below: Authorized Authority Official shall mean the Chairman, Vice-Chairman, President and Chief Executive Officer, Chief Operating Officer or the Senior Vice President - Finance and Chief Financial Officer of the Authority. Bond Counsel shall mean, In connection with the issuance of the Series 2012 Bonds, Connell Foley LLP, and thereafter, any lawyer or firm of lawyers recognized in the field of municipal finance and acceptable to the Authority. Bonds to be Refunded shall mean any or all of the Authority's Outstanding $77,265,000 Convention Center Luxury Tax Refunding Bonds, Series 1999 and $23,085,000 Convention Center Luxury Tax Refunding Bonds, Serles 2012, as shall be set forth in the Series Certiflcate. CRDA Indenture shall mean the Indenture of Trust or similar document to be entered into by CRDA in connection with the issuance of the CRDA Series 2012 Bonds. Direct Purchase Contract shall have the meaning set forth in Section 203 of this Fourth Supplemental Resolution. Escrow Deposit Agreement shall mean the Escrow Deposit Agreement, by and among the Authority, the Trustee and CRDA, that Is authorized pursuant to Section 204 of this Fourth Supplemental Resolution. Series Certificate shall mean a certificate of an Authorized Authority Official making certain findings in connection with the issuance of the Series 2012 Bonds pursuant to this Fourth Supplemental Resolution. Such Series Certificate, upon execution and delivery, shall be deemed to be a part of this Fourth Supplemental Resolution. Series 2012 Bonds shall mean the not exceeding $125,000,000 Convention Center Luxury Tax Refunding Bonds, Series 2012, authorized pursuant to Article" of this Fourth Supplemental Resolution

14 ARTICLE " AUTHORIZAnON OF SERIES 2012 BONDS SECTION 201. Designation, Series and Principal Amount. (a) Pursuant to the provisions of the Resolution, a Series of Bonds entitled to the benefit, protection and security of such provisions is hereby authorized to be issued in an aggregate principal amount not exceeding $125,000,000. Such Bonds shall be designated as, and shall be distinguished from the Bonds of all other Series by the title, "Convention Center Luxury Tax Refunding Bonds, Series 2012." The Series 2012 Bonds shall be issued and sold as one or more Series of Bonds pursuant to the provisions of Sections 201 and 205 of the Resolution and shall consist of the Series 2012 Bonds hereinafter authorized. If necessary or desirable in order to reflect the terms of the CRDA 2012 Bonds, the Series 2012 Bonds may be issued in one or more Series, any of which Series may be subordinate to any other such Series. The respective principal amounts, dated dates, Payment Dates, redemption provisions and maturity provisions with respect to the Series 2012 Bonds shall be as determined by the Authorized Authority Officials, to achieve the economic objectives of the refunding, by Series Certificate executed by anyone such Authorized Autholity Official, provided, however, that the final maturity of the Series 2012 Bonds shall be not later than December 1, (b) The Series 2012 Bonds shall be special obligations of the Authority, payable solely out of the Luxury Tax Revenues and the other Pledged Property. Neither the members of the Authority nor any person executing the Series 2012 Bonds issued pursuant to this Resolution or the Act shall be liable personally on the Series 2012 Bonds by reason of the issuance thereof. The Series 2012 Bonds shall not be in any way a debt, liability or obligation of the State of New Jersey (the "State") or any political subdivision thereof (other than the special and limited obligations of the Authority) and shall not create or constitute any indebtedness, liability or obligations (legal, moral or otherwise) of the State or any political subdivision thereof. SECTION 202. Purpose. The Series 2012 Bonds shall be issued for the purposes of refunding the Bonds to be Refunded and paying costs of issuance of the Series 2012 Bonds and the erda Bonds. SECTION 203. Authorization of Direct Sale of Series 2012 Bonds to CRDA; Approval of Direct Purchase Contract; Determination under Executive Order No. 26. The issuance and sale to CRDA of the Series 2012 Bonds are hereby approved. The Authorized Authority Officials, each acting individually or jointly, are hereby authorized to negotiate, execute, attest and deliver the Direct Purchase Agreement, in such form as is customary for such agreements and as an Authorized Authority Official, in consultation with Bond Counsel, may approve. The Authorized Authority Officials are hereby further authorized and directed, with the advice of Bond Counsel, to execute such documents and instruments and take such actions as may be necessary or desirable to comply with and carry out the purposes and intent of the Direct Purchase Agreement. The Authority hereby finds and determines that the issuance of the Series Bonds involves certain circumstances under which a negotiated bond sale is permissible as outlined in Executive Order No. 26 (Whitman, 1994) namely, the complexity of the structuring of the transaction, and the fact that the Series 2012 Bonds will be sold directly to CRDA and will not be publicly offered. acting SECTION 204. Escrow Deposit Agreement The Authorized Authority Officials, each individually or jointly, are hereby authorized to negotiate, execute, attest and deliver the Escrow Deposit Agreement, in such form as is customary for such agreements and as an Authorized Authority Official, in consultation with Bond Cou nsel, may approve. The Authorized )

15 Authority Officials are hereby further authorized and directed, with the advice of Bond Counsel, to execute such documents and instruments and take such actions as may be necessary or desirable to comply with and carry out the purposes and intent of the Escrow Deposit Agreement. SECTION 205. Transfer of Convention Center Project from NJSEA to CRDA. (a) The Authority hereby acknowledges that the Resolution also secures the payment, as Operating Expenses (as defined In the Resolution), and performance by NJSEA of its obligations (collectively, the "Other NJSEA Obligations") in connection with (i) the tax credit transactjon undertaken by Historic Boardwalk Hall, L.L.C., a New Jersey limited liability company of which NJSEA is the Managing Member, entered Into on September 14, 2000, with respect to East Hall of Boardwalk Hall, and (il) the Lease Agreement dated, as of March 1, 2001, between Wilmington Trust Company, as Trustee under the Trust Agreement dated as of March 1, 2000 between it and General Foods Credit Corporation, as Lessor, and NJSEA, as Lessee, and all related documents and instruments, which Other NJSEA Obligations shall survive the defeasance of the NJSEA Bonds and shall be assumed by CRDA on the Transfer Date (as defined in the 2011 Act) or, if later, upon receipt of such third party consents as may be necessary to effectuate the transfer of the East Hall and the Convention Center from NJSEA to the Authority. (b) It is the intent and expectation of the Authority that upon the transfer of the Convention Center Project by NJSEA to erda, the Series 2012 Bonds shall be deemed paid and shall be surrendered to the Trustee for cancellation, and thereafter the CRDA Bonds shall be secured directly by and payable directly from the Luxury Tax Revenues. SECTION 206. Additional Proceedings. As additional proceedings of the Authority in connection with the Issuance, sale and delivery of the Series 2012 Bonds hereby authorized, there is hereby delegated to the Authorized Authority Officials the power to take the following actions and make the following determinations as to the Series 2012 Bonds by Series Certificate of anyone such Authorized Authority Official. (a) To determine, subject to the provisions of this Fourth Supplemental Resolution, the respective principal amounts, maturities, redemption provisions, interest rate or rates and denominations (not exceeding the aggregate principal amount of each maturity) of each of the Series 2012 Bonds and any other provisions deemed advisable by such person not in conflict with or in substitution for the provisions of the Resolution. (b) To provide to CRDA such information about the Authority the Outstanding Bonds, the Resolution and the Luxury Tax Revenues, as may be necessary, if any, for inclusion in the Preliminary Official Statement and the final Official Statement prepared by CRDA in connection with the issuance and sale of the erda Series 2012 Bonds, to authorize the use of the such information in connection with the offering and sale of the Series 2012 Bonds, and to enter into such agreements as to continuing disclosure, if any, as may be required in connection with the issuance and sale of the CRDA Series Bonds (c) To determine the application of the proceeds of the Series 2012 Bonds to the refunding of the Bonds to be Refunded and the payment of costs of Issuance of the Series Bonds and the erda Series 2012 Bonds

16 (d) To make such other determinations, to execute such other agreements, documents, instruments and papers and to do such acts and things as may be necessary or advisable in connection with the issuance, sale and delivery of, and security for, the Series 2012 Bonds that are not inconsistent with the provisions of this Fourth Supplemental Bond Resolution. Any and atl actions heretofore taken by the Authorized Authority Officials in connection with the issuance of the Series 2012 Bonds are hereby ratified. (e) To enter into any and all amendments of the Resolution as may be necessary or desirable in connection with the issuance of the Series 2012 Bonds, if any, including, If the Authorized Officers so determine, provision for the issuance of subordinated Bonds, such amendments to take effect upon the payment, or provision for payment in accordance with Section 1201 of the Resolution, of all of the Outstanding Bonds. (f) In connection with any of the transactions authorized by this Fourth Supplemental Resolution, to make such amendments, modifications and revisions to this Fourth Supplemental Resolution prior to or simultaneously with the issuance of any Series of the Series 2012 Bonds as such Authorized Authority Official may determine, in consultation with Bond Counsel, are necessary or advisable in order to facilitate the issuance and sale of any Series of the Series 2012 Bonds or the CRDA Series 2012 Bonds; provided, however, that the provisions of Section 201 of this Fourth Supplemental Resolution relating to the maximum aggregate principal amount and final maturity date shall not be so amended, modified or revised. All matters determined by an Authorized AuthOrity Official under the authority of this Fourth Supplemental Resolution shall constitute and be deemed matters incorporated into this Fourth Supplemental Resolution and approved by the Authority, and whenever an Authorized Authority Official is authorized or directed to take any action pursuant to this Fourth Supplemental Resolution with or upon the advice, consent or consultation with or by any other person, agency, office or official, a certificate of such Authorized Authority Official may be relied upon as being determinatfve that such advice, consultation or consent has in fact occurred and that such actions of the Authorized Authority Official are valid and binding. SECTION 207. Denomination, Numbers and Letters. The Series 2012 Bonds shall be issued in fully registered form in denominations of $5,000 or any integral multiple of $5,000. Unless the Authority shall otherwise direct, the Series 2012 Bonds shall be lettered and numbered from one upward preceded by the letter "R" prefixed to the number. Subject to the provisions of the Resolution, the form of the Series 2012 Bonds and the Trustee's certificate of authentication therefor shall be substantially in the form set forth in the Resolution. SECTION 208. Redemption. The Series 2012 Bonds shall be subject to optional redemption prior to maturity if provided in the Series Certificate. The Series Bonds shall be subject to mandatory sinking fund redemption if provided in the Series Certificate. SECTION 209. Application of Proceeds of Series 2012 Bonds; Other Funds. (a) The proceeds of the Series Bonds, including accrued interest thereon from their dated date to the date of their initial delivery, shall be applied simultaneously with the delivery of such Series 2012 Bonds as foll ows:

17 (i) There shall be paid to the Trustee, as Escrow Agent under the Escrow Deposit Agreement, such amount as may be designated by an Authorized Authority Official by Series Certificate to be applied by the Escrow Agent in accordance with the Escrow Deposit Agreement; and (ii) There shall be paid to CRDA or the trustee for the CRDA Bonds such amount as may be designated by an Authorized Authority Official by Series Certificate to be applied to the payment of the costs of Issuance of the Series 2012 Bonds and the CRDA Series 2012 Bonds. Any and all amounts remaining In such Series 2012 Bonds Costs of Issuance Account after the application thereof to pay costs of issuance of the Series 2012 Bonds shall be applied as provided In the CRDA Indenture. (b) Simultaneously with the issuance and delivery of the Series 2012 Bonds, there shall be transferred from the Debt Service Account within the Debt Service Fund to the Escrow Agent under the Escrow Deposit Agreement such amount, if any, as may be designated by an Authorized Authority Official by Series Certificate to be applied by the Escrow Agent in accordance with the Escrow Deposit Agreement. upon ARTICLE III EFFECTIVE DATE SECTION 301. Effective Date. This Fourth Supplemental Resolution shall take effect its adoption in accordance with the Act

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 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

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

More information

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

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

More information

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

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

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

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

More information

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

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

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

Egg Harbor Township. Ordinance No

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

More information

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

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

More information

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

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

with the issuance of the Certificates, FCMHC will:

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

More information

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

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

More information

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

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

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

More information

RESOLUTION NO 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

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

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

More information

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

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

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

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

More information

$ 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

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 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

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

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

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

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

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

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

More information

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

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

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

More information

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

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

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

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

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

More information

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

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

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

MASTER INDENTURE OF TRUST. between NORTHERN VIRGINIA TRANSPORTATION AUTHORITY. and A TRUSTEE TO BE NAMED. Dated as of July 1, 2013

MASTER INDENTURE OF TRUST. between NORTHERN VIRGINIA TRANSPORTATION AUTHORITY. and A TRUSTEE TO BE NAMED. Dated as of July 1, 2013 MASTER INDENTURE OF TRUST between NORTHERN VIRGINIA TRANSPORTATION AUTHORITY and A TRUSTEE TO BE NAMED Dated as of July 1, 2013 Relating to Northern Virginia Transportation Authority Transportation Facilities

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

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

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

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

REDEVELOPMENT AGENCY OF THE CITY OF SPARKS, NEVADA. as Grantor AND U.S. BANK NATIONAL ASSOCIATION, as Trustee INDENTURE OF TRUST

REDEVELOPMENT AGENCY OF THE CITY OF SPARKS, NEVADA. as Grantor AND U.S. BANK NATIONAL ASSOCIATION, as Trustee INDENTURE OF TRUST DRAFT REDEVELOPMENT AGENCY OF THE CITY OF SPARKS, NEVADA as Grantor AND U.S. BANK NATIONAL ASSOCIATION, as Trustee INDENTURE OF TRUST Dated as of August 1, 2014 This instrument has been entered into by

More information

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

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

More information

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

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. 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. 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

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

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

More information

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

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

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

More information

FIRST SUPPLEMENTAL TRUST INDENTURE. by and between SALES TAX SECURITIZATION CORPORATION. and

FIRST SUPPLEMENTAL TRUST INDENTURE. by and between SALES TAX SECURITIZATION CORPORATION. and FIRST SUPPLEMENTAL TRUST INDENTURE by and between SALES TAX SECURITIZATION CORPORATION and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Trustee Dated as of December 1, 2017 FIRST SUPPLEMENTAL TRUST

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

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY NOTICE PUBLIC HEARING The Chairman of the Northwest Bergen County Utilities Authority (the Authority ) has scheduled a meeting of the Authority Commissioners

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

Page 1 of 4 Denver, Colorado, Code of Ordinances >> TITLE II - REVISED MUNICIPAL CODE >> Chapter 20 - FINANCE >> ARTICLE IV. - CONTRACTS, PURCHASES AND CONVEYANCES >> DIVISION 5. CONFIRMATION OF LAWFUL

More information

MASTER TRUST INDENTURE BETWEEN MAPLE GROVE HOSPITAL CORPORATION AND. U.S. BANK NATIONAL ASSOCIATION, as Trustee. Dated as of May 1, 2017

MASTER TRUST INDENTURE BETWEEN MAPLE GROVE HOSPITAL CORPORATION AND. U.S. BANK NATIONAL ASSOCIATION, as Trustee. Dated as of May 1, 2017 DRAFT: 3/30/2017 BETWEEN MAPLE GROVE HOSPITAL CORPORATION AND U.S. BANK NATIONAL ASSOCIATION, as Trustee Dated as of May 1, 2017 Relating to Notes of Obligated Group Members Including Maple Grove Hospital

More information

PURCHASE CONTRACT , 2015

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

More information

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the Authority ) held at the Office of the Commissioner in the Main Office

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

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

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

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

More information

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

SECOND SUPPLEMENTAL TRUST INDENTURE

SECOND SUPPLEMENTAL TRUST INDENTURE Dow Corning Corporation and [ ] TRUSTEE SECOND SUPPLEMENTAL TRUST INDENTURE Dated as of, 1999 Supplementing that certain INDENTURE Dated as of, 1999 Authorizing the Issuance and Delivery of Debt Securities

More information

LARAMIE COUNTY COMMUNITY COLLEGE BUILDING AUTHORITY WYOMING BANK & TRUST. as Trustee INDENTURE OF TRUST

LARAMIE COUNTY COMMUNITY COLLEGE BUILDING AUTHORITY WYOMING BANK & TRUST. as Trustee INDENTURE OF TRUST LARAMIE COUNTY COMMUNITY COLLEGE BUILDING AUTHORITY To WYOMING BANK & TRUST as Trustee INDENTURE OF TRUST Securing $6,510,000 Refunding Lease Revenue Bonds Series 2015 (Student Residence Halls) Dated as

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

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

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

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

PAYING AGENT AGREEMENT

PAYING AGENT AGREEMENT 11030-23 JH:SRF:KD:brf AGENDA DRAFT 8/29/2016 PAYING AGENT AGREEMENT By and Between CITY OF ALBANY and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Paying Agent Dated as of October 1, 2016 Relating

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

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

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

More information

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

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

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

More information

ORDINANCE 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

TRUST INDENTURE. among NORTHSTAR STUDENT LOAN TRUST II, U.S. BANK NATIONAL ASSOCIATION as Trustee, and

TRUST INDENTURE. among NORTHSTAR STUDENT LOAN TRUST II, U.S. BANK NATIONAL ASSOCIATION as Trustee, and EXECUTION VERSION TRUST INDENTURE among NORTHSTAR STUDENT LOAN TRUST II, U.S. BANK NATIONAL ASSOCIATION as Trustee, and U.S. BANK NATIONAL ASSOCIATION, as Eligible Lender Trustee, Dated as of October 1,

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

SECOND SUPPLEMENTAL TRUST INDENTURE. by and between SALES TAX SECURITIZATION CORPORATION. and

SECOND SUPPLEMENTAL TRUST INDENTURE. by and between SALES TAX SECURITIZATION CORPORATION. and SECOND SUPPLEMENTAL TRUST INDENTURE by and between SALES TAX SECURITIZATION CORPORATION and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Trustee Dated as of December 1, 2017 SECOND SUPPLEMENTAL

More information

WHEREAS, Graceland has a longstanding history of employing minority persons and contracting with minority owned businesses; and

WHEREAS, Graceland has a longstanding history of employing minority persons and contracting with minority owned businesses; and RESOLUTION RELATED TO THE ISSUANCE OF UP TO $84,000,000 AGGREGATE PRINCIPAL AMOUNT OF DIRECT NOTE OBLIGATIONS BY THE ECONOMIC DEVELOPMENT GROWTH ENGINE INDUSTRIAL DEVELOPMENT BOARD OF THE CITY OF MEMPHIS

More information

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

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

More information

Los Angeles, February 27, 2018

Los Angeles, February 27, 2018 Los Angeles, February 27, 2018 MINUTES OF REGULAR MEETING OF THE BOARD OF WATER AND POWER COMMISSIONERS OF THE CITY OF LOS ANGELES HELD IN ROOM 1555 H FEBRUARY 27, 2018 10:08 A.M. Meeting called to order

More information

ORDER AUTHORIZING THE ISSUANCE OF AVERY RANCH ROAD DISTRICT NO. 1 UNLIMITED TAX REFUNDING BONDS; LEVYING AN

ORDER AUTHORIZING THE ISSUANCE OF AVERY RANCH ROAD DISTRICT NO. 1 UNLIMITED TAX REFUNDING BONDS; LEVYING AN ORDER AUTHORIZING THE ISSUANCE OF AVERY RANCH ROAD DISTRICT NO. 1 UNLIMITED TAX REFUNDING BONDS; LEVYING AN AD VALOREM TAX IN SUPPORT OF THE BONDS; APPROVING AN OFFICIAL STATEMENT; AUTHORIZING THE EXECUTION

More information

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

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

More information

RESOLUTION NO. ECCD

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

More information

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12 AN ORDINANCE OF THE TOWNSHIP OF ROCKAWAY, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS WATER UTILITY IMPROVEMENTS FOR

More information

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

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

More information

ORDINANCE NO

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

More information

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

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

More information

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

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

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

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

$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

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

ORDINANCE NO

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

More information

INDENTURE OF TRUST. Dated as of December 1, 2017 THE INDUSTRIAL DEVELOPMENT BOARD OF THE CITY OF LAKELAND, TENNESSEE

INDENTURE OF TRUST. Dated as of December 1, 2017 THE INDUSTRIAL DEVELOPMENT BOARD OF THE CITY OF LAKELAND, TENNESSEE INDENTURE OF TRUST Dated as of December 1, 2017 THE INDUSTRIAL DEVELOPMENT BOARD OF THE CITY OF LAKELAND, TENNESSEE TO U.S. Bank National Association, as Trustee Relating to $ Public Improvement Bonds,

More information

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

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

More information

REQUEST FOR CITY COUNCIL ACTION

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

More information