FINDING OF THE BOARD OF DIRECTORS OF THE CLARK COUNTY STADIUM AUTHORITY

Similar documents
CONSTRUCTION FUNDS TRUST AGREEMENT

NON-RELOCATION AGREEMENT. by and between CLARK COUNTY STADIUM AUTHORITY, and RAIDERS FOOTBALL CLUB, LLC. Clark County, Nevada

AMENDMENT NUMBER 1 TO STADIUM DISBURSING AGREEMENT

ORDER CALLING BOND ELECTION

MEMORANDUM OF TEAM USE AGREEMENT

Clark County Stadium Authority Board

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

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

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

ORDER CALLING SCHOOL BUILDING BOND ELECTION

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

BOND PROCEEDS FUNDING AND DEVELOPMENT AGREEMENT. between THE ATLANTA DEVELOPMENT AUTHORITY (D/B/A INVEST ATLANTA ) and

TRI-PARTY MEMORANDUM OF UNDERSTANDING FOR A SUCCESSOR FACILITY TO THE GEORGIA DOME. among GEO. L. SMITH II GEORGIA WORLD CONGRESS CENTER AUTHORITY,

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

Transmittal 1 NP Draft 8/11/16

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

.Clark County Stadium Authority Board

PURCHASE CONTRACT , 2015

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

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

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

with the issuance of the Certificates, FCMHC will:

PRIVATE PLACEMENT AGREEMENT. relating to

$ OHLONE COMMUNITY COLLEGE DISTRICT (Alameda County, California) Election of 2010 General Obligation Bonds, Series B PURCHASE CONTRACT, 2014

FIRST AMENDMENT TO SUBORDINATE TRUST INDENTURE. by and between HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY, FLORIDA. and

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

FIRST SUPPLEMENTAL TRUST AGREEMENT PROVIDING FOR THE ISSUANCE OF MASSACHUSETTS BAY TRANSPORTATION AUTHORITY ASSESSMENT BONDS 2000 SERIES A

REQUEST FOR CITY COUNCIL ACTION

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

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

ORDINANCE NO

BOND PURCHASE CONTRACT

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

FORTY-SEVENTH SUPPLEMENTAL TURNPIKE REVENUE BOND RESOLUTION

SILVERADO COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors Meeting. Tuesday April 24, :00 a.m.

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT, OHIO EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

$ CITY OF OVERLAND PARK, KANSAS TRANSPORTATION DEVELOPMENT DISTRICT SALES TAX REVENUE BONDS (OAK PARK MALL PROJECT) SERIES 2010, 2010

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612

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

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

IC Chapter 5. Gambling Game License

Agenda Page 2 Stoneybrook West Community Development District Board of Supervisors Tom White, Chairman George Morgan, Vice Chairman Haile Andarge, Sec

REEDY CREEK IMPROVEMENT DISTRICT AD VALOREM TAX REFUNDING BOND, SERIES 2010 CLOSING DATE: SEPTEMBER 23,2010

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

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

THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA RESOLUTION 9201

C. The parties hereto understand and agree that the Closing Date will occur on or about August 11, 2017, or such other mutually agreeable date.

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

HILLSBOROUGH COUNTY AVIATION AUTHORITY AMENDMENT NO. 3 TO SPACE RENTAL AGREEMENT TAMPA INTERNATIONAL AIRPORT AIR CANADA.

REMARKETING AGREEMENT

Egg Harbor Township. Ordinance No

THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013

DEALER MANAGER AGREEMENT. May [ ], 2009

NOTICE OF BOND ELECTION TO THE RESIDENT, QUALIFIED ELECTORS OF THE PFLUGERVILLE INDEPENDENT SCHOOL DISTRICT:

RESOLUTION NO DRAFT

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

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

SHAREHOLDER RIGHTS AGREEMENT. CEL-SCI CORPORATION 8229 Boone Boulevard, Suite 802 Vienna, Virginia 22182

$ REDEVELOPMENT AGENCY OF THE CITY OF GRASS VALLEY (Grass Valley Redevelopment Project) 2009 Tax Allocation Refunding Bonds BOND PURCHASE AGREEMENT

'?f'v ; May 19, Jennifer Chan Assistant Clerk of the Board Alameda County 1221 Oak Street, Room 536 Oakland, CA

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS

Clark County Stadium Authority Board

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

Clark County Stadium Authority Board

THE PORT OF PORTLAND (OREGON)

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

DEVELOPMENT AGREEMENT

ORDER CALLING A BOND ELECTION AND NOTICE OF ELECTION

SOUTHERN NEVADA TOURISM INFRASTRUCTURE COMMITTEE MEETING July 11, 2016

RESOLUTION NO. 15/16-37

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

LETTER OF TRANSMITTAL GLOBAL BANK CORPORATION. Global Bondholder Services Corporation

LETTER OF INTENT DATED: FEBRUARY, 2015 RE: THE PENN SQUARE HOTEL

JOINT COMMUNITY FACILITIES AGREEMENT. by and among ORANGE COUNTY FLOOD CONTROL DISTRICT, CITY OF IRVINE, and HERITAGE FIELDS EL TORO, LLC.

RESOLUTION NO /

THE PORT OF PORTLAND (OREGON)

DEPOSITORY COLLATERAL AGREEMENT

ORDINANCE NO. _1355. WHEREAS, the City of Kalama, Cowlitz County, Washington (the City ), is a

II. D. 2 12/3/2018 (F&A)

CITY COUNCIL AGENDA MEMORANDUM

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

FORWARD DELIVERY BOND PURCHASE CONTRACT, Utility System Refunding Revenue Bonds, Series 2015

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

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

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

NOTICE OF ELECTION TO ALL THE DULY QUALIFIED, RESIDENT ELECTORS OF CONROE INDEPENDENT SCHOOL DISTRICT: ORDER CALLING SCHOOL BUILDING BOND ELECTION

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

[[COMPANY NAME]] ACTION BY UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. [[Date of Board Consent]]

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

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

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

SECURITY AGREEMENT RECITALS

LIQUIDITY AGREEMENT. between TEXAS PUBLIC FINANCE AUTHORITY. and TEXAS COMPTROLLER OF PUBLIC ACCOUNTS. Dated as of June 1, 2016.

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

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

Rootstown-Kent Joint Economic Development District Contract


CHAPTER House Bill No. 1501

NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF TRUSTEES OF THE HALLETTSVILLE INDEPENDENT SCHOOL DISTRICT THAT:

Transcription:

FINDING OF THE BOARD OF DIRECTORS OF THE CLARK COUNTY STADIUM AUTHORITY WHEREAS, Senate Bill 1, known as the Southern Nevada Tourism Improvements Act (the Act ), was approved by the 30 th Special Session (2016) of the Nevada Legislature, and signed by the Governor on October 17, 2016 (the Effective Date ); WHEREAS, the Act authorizes the acquisition, financing, construction, lease, improvement, equipping, operation and maintenance of a National Football League stadium in Clark County, Nevada; WHEREAS, Section 21 of the Act authorizes the creation of the Stadium Authority (as defined in Section 16 of the Act) as a public body to carry out the provisions of the Act governing the National Football League Stadium Project (as defined in Section 12 of the Act); WHEREAS, the Board of Directors (as defined in Section 5 of the Act) of the Stadium Authority was appointed pursuant to Subsection 1 of Section 22 of the Act; WHEREAS, pursuant to Section 29 of the Act, the Stadium Authority shall negotiate and may enter into a development agreement and a lease agreement that comply with Subsections 2 and 3 of Section 29 of the Act, if the Board of Directors makes certain determinations as set forth in Subsections 1(a) to 1(d), inclusive, of Section 29 of the Act within 12 months after the Effective Date or, if the Board of Directors determines that an extension of this period is necessary, within 18 months after the Effective Date; WHEREAS, in support of the finding required by Subsection 1(a) of Section 29 of the Act, namely, that the National Football League has authorized the National Football League Team to locate or relocate within the Stadium District, the Board of Directors has been provided with and reviewed written evidence satisfactory to the Board of Directors that the National Football League has authorized the National Football League Team to relocate within the Stadium District, which is attached hereto as Exhibit A and Exhibit B; and WHEREAS, based on its review of the documents and other information and matters set forth above and supported by the exhibit attached hereto, in the performance of its duties under the Act, the Board of Directors is prepared to make the determination required by Subsection 1(a) of Section 29 of the Act. 15690276.3 1

NOW, THEREFORE, THE BOARD OF DIRECTORS OF THE STADIUM AUTHORITY HEREBY FINDS, DETERMINES AND DECLARES THAT: The National Football League has authorized the National Football League Team to locate or relocate within the Stadium District as required by Subsection 1(a) of Section 29 of the Act. PASSED, ADOPTED AND APPROVED this 28th day of March, 2018. BOARD OF DIRECTORS OF THE CLARK COUNTY STADIUM AUTHORITY STEVE HILL, Chairman ATTEST: LYNN MARIE GOYA, Clark County Clerk 15690276.3 2

EXHIBIT A NFL Approval Letter [See Attached] 15690276.3

[National Football League] [345 Park Avenue, New York, New York 10154] February 6, 2018 Marc Badain Oakland Raiders 1220 Harbor Bay Parkway Alameda, CA 94502 Re: Raiders Relocation Approval Dear Marc: This responds to your request to confirm that, at their Annual Meeting held on March 27, 2017, in Phoenix, Arizona, the NFL member clubs approved the Raiders' request to relocate its franchise from Oakland, California to Las Vegas, Nevada. This was widely reported in Las Vegas and nationally. As is typical of any franchise relocation, this approval was granted subject to certain terms and conditions of which the Raiders are aware. Provided that all of the terms and conditions of the March 2017 approval are met and there are no other material changes to the terms of the relocation, no further approvals of the NFL member clubs are required for the Raiders to relocate to Las Vegas. Sincerely, Jay Bauman National Football League Senior Vice President Legal and Business Affairs

EXHIBIT B StadCo Supporting Letter [See Attached] 15690276.3

LV Stadium Events Company, LLC 6623 Las Vegas Boulevard South, Suite 380 Las Vegas, Nevada 89119 March [ ], 2018 Board of Directors of the Clark County Stadium Authority c/o Applied Analysis 6385 S. Rainbow Boulevard, Suite 105 Las Vegas, Nevada 89118 Attention: Jeremy Aguero Re: Satisfaction of the National Football League s Conditions to Team Relocation Ladies and Gentlemen: This letter is provided in support of the finding of the Board of Directors of the Clark County Stadium Authority (the Authority, and the Board of Directors of the Authority, the Authority Board ) pursuant to Subsection 1(a) of Section 29 of the 2016 Southern Nevada Tourism Improvements Act (the Act ), namely, that the National Football League (the NFL ) has authorized the NFL franchise currently known as the Oakland Raiders (the Team ) to locate or relocate within the Stadium District (as defined in the Act). This letter confirms that all of the NFL s conditions to the Team s relocation to the Stadium District, as adopted by a resolution of the NFL membership (the Raiders Relocation Resolution ) at its Annual Meeting held on March 27, 2017 in Phoenix, Arizona, have been satisfied, or will be satisfied in connection with the consummation of the transactions contemplated among the Authority and LV Stadium Events Company, LLC, a Nevada limited liability company ( StadCo ) pursuant to the Act, including the Authority s contribution of $750,000,000 to the costs of construction of the Project Improvements (as defined in the Development Agreement referred to below). The Raiders Relocation Resolution is subject only to the following conditions to the Team s relocation to the Stadium District, which have or will be satisfied, subject to performance by the Authority of its obligations under the Act and the relevant transaction documents, as further described below: 1. The Raiders Relocation Resolution requires that the stadium lease between the Authority and StadCo contemplated by Subsection 3 of Section 29 of the Act have a term of thirty (30) years. Section 2.2 of the Stadium Lease Agreement by and between the Authority and StadCo (the Stadium Lease Agreement ), a draft of which was submitted to the Authority Board for final approval on or about the date hereof, provides that the StadCo shall be granted a lease of the Premises (as defined therein) for a term of thirty (30) years, subject to earlier termination as provided therein. DB1/ 96315455.9

2. The Raiders Relocation Resolution requires that the leasehold interest granted to StadCo under the Stadium Lease Agreement shall be rent free. Section 4.1 of the Stadium Lease Agreement provides that no rent will be payable by StadCo to the Authority under the Stadium Lease Agreement. 3. The Raiders Relocation Resolution requires that StadCo retain full operational control of the Stadium Project Improvements (as defined in the Stadium Lease Agreement). StadCo is satisfied that pursuant to each of the Stadium Lease Agreement, the Team Use Agreement by and between StadCo and Raiders Football Club, LLC, a Nevada limited liability company ( TeamCo, such agreement, the Team Use Agreement ), and the license granted by StadCo to the University of Nevada, Las Vegas ( UNLV ) to use the Stadium (as defined in the Stadium Lease Agreement) for certain events (the UNLV Joint Use Agreement ) it will retain full operational control of the Stadium Project Improvements. 4. The Raiders Relocation Resolution requires that StadCo will have the right to receive all revenues from the Stadium other than revenues generated by UNLV events held at the Stadium as expressly contemplated by the Act. Section 4.3 of the Stadium Lease Agreement provides that StadCo is permitted to retain all revenues generated or derived from the Premises (as defined therein), subject to amounts payable to UNLV under the UNLV Joint Use Agreement. 5. The Raiders Relocation Resolution, as applied by the Office of the Commissioner of the NFL, requires that the Authority (i) contribute to the costs of construction of the Project Improvements (such contribution, the Authority Contribution ) an amount anticipated to total $750,000,000 comprised of (A) the maximum amount of net proceeds available from the issuance of up to $750,000,000 face amount of Series 2018 general obligations bonds issued by Clark County, Nevada for the Stadium Project (the 2018 Series Bonds ), plus (B) the result of (I) all tax payments paid or accrued through the date of the issuance of the 2018 Series Bonds in respect of the tax imposed pursuant to the Act, minus (II) the Authority s allowable annual operating budget of $1,000,000, plus (C) all earnings on the Authority Contribution accruing over time on funds deposited in the Authority Contribution Trust Account under and as defined in the Construction Funds Trust Agreement, by and among StadCo, the Authority, Jones, Lang LaSalle Americas, Inc., as construction monitor, and U.S. Bank National Association, as trustee, a draft of which was submitted to the Authority Board for final approval on or about the date hereof; provided that the total Authority Contribution shall not exceed $750,000,000 in the aggregate (calculated cumulatively) and (ii) contribute all other funds generated by the tax in a manner consistent with Section 34 of the Act, including required contributions to the stadium capital reserves. Section 34 of the Act provides that the Authority will contribute funds generated by such tax imposed pursuant to the Act to the stadium capital projects fund and to certain debt service reserves. 6. The Raiders Relocation Resolution requires that the Authority or its agent or designee will market and sell personal seat licenses ( PSLs ) that entitle the PSL licensees to, among other things, buy season tickets to certain Team games and for certain other events held at DB1/ 96315455.9

the Stadium for a certain seat in the Stadium and contribute all proceeds of PSLs to the costs of construction of the Project Improvements, all as contemplated by of Section 32 of the Act. Section 3.2 of the Development Agreement by and between StadCo and the Authority (the Development Agreement ), a draft of which was submitted to the Authority Board for final approval on or about the date hereof, provides that all proceeds will be contributed to the costs of construction of the Project Improvements, as contemplated therein. Pursuant to the PSL Marketing and Sales Agreement by and between the Authority and TeamCo, a draft of which was submitted to the Authority Board for final approval on or about the date hereof, the Authority will appoint TeamCo to act as it exclusive agent for the marketing of, solicitation of orders for, and sales of, PSLs and the execution and delivery of all contracts evidencing PSLs. 7. The Raiders Relocation Resolution requires that no additional governmental taxes, financial or other obligations will be implemented that reduce the overall net economic benefits of the Project Improvements to StadCo or its affiliates. StadCo is not aware of the implementation of any such additional governmental taxes or any such additional financial or other obligations, and the Non-Relocation Agreement by and between TeamCo and the Authority (the Non-Relocation Agreement ), a draft of which was submitted to the Authority Board for final approval on or about the date hereof, provides that TeamCo may Relocate (as defined therein) outside the Stadium District in the event any Targeted Tax (as defined therein) is imposed on the Team or its activities at the Stadium Project Improvements. Furthermore, in the event that TeamCo exercises it rights under the Targeted Tax provisions of the Non-Relocation Agreement, StadCo is permitted to terminate the Stadium Lease Agreement. 8. The Raiders Relocation Resolution requires that the infrastructure projects identified in Section 4.3 of ch2m s Report for Nevada Department of Transportation dated October 2016, which may be accessed at https://www.nevadadot.com/ home/showdocument? id=2973, to benefit the operation and use of the Stadium Project Improvements will be completed by and will be funded by sources other than StadCo or its affiliates, in the event such projects are undertaken. StadCo hereby confirms, on behalf of itself and its affiliates, that no such projects are required to be completed by or funded by StadCo or its affiliates. 9. The Raiders Relocation Resolution requires that the site for construction of the Stadium Project Improvements be acceptable to StadCo and its affiliates. StadCo hereby confirms, on behalf of itself and its affiliates, that the site for construction of the Stadium Project Improvements is acceptable to each such person. 10. The Raiders Relocation Resolution requires that all transaction terms relating to the development and financing of the Stadium Project Improvements comply with the NFL s policies (including but not limited to ownership, financing, gambling, and advertising policies). StadCo confirms that all transaction terms relating to the development and financing of the Stadium Project Improvements comply with such NFL policies, and confirms that it has not received any notice from the NFL of any non-compliance or potential non-compliance with such NFL policies. DB1/ 96315455.9

This letter supplements the letter dated as of February 6, 2018, from Jay Bauman, Senior Vice President Legal and Business Affairs of the NFL, to Marc Badain, President of the Oakland Raiders, confirming the NFL membership s approval of the Team s relocation to the Stadium District subject to conditions applicable to NFL team relocation transactions, a copy of which has been submitted to the Authority Board. [Remainder of Page Intentionally Left Blank] DB1/ 96315455.9

Very truly yours, LV STADIUM EVENTS COMPANY, LLC By: Name: Title: DB1/ 96315455.9