DOUGLAS DISTRICT SCHOOL DISTRICT, NUMBER RE1 DOUGLAS AND ELBERT COUNTIES, COLORADO CONTINUING DISCLOSURE CERTIFICATE

Similar documents
CONTINUING DISCLOSURE AGREEMENT

RESOLUTION NO. ECCD

City of Grand Island

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

CERTIFICATION OF EXTRACT FROM MINUTES RELATING TO REFUNDING CERTIFICATES OF PARTICIPATION SERIES 2014E

BOND PURCHASE CONTRACT

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

CITY OF OCEAN SHORES, WASHINGTON LOCAL IMPROVEMENT DISTRICT NO BOND ANTICIPATION NOTES, 2007 ORDINANCE NO. 828

AP 6324 Disclosure Procedures for Public Debt Obligations

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

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

COMMONWEALTH OF PUERTO RICO BOND RESOLUTION. Adopted March 11, Authorizing and Securing

SECOND SUPPLEMENTAL TRUST INDENTURE

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

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

COOPERATION AGREEMENT

INDENTURE. dated as of February 14, among NORBORD (DELAWARE) GP I, as Issuer, NORBORD INC., as Guarantor, and COMPUTERSHARE TRUST COMPANY, N.A.

FOURTH SUPPLEMENTAL INDENTURE

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

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

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

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

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

RESOLUTION DRAFT CAMDENTON REORGANIZED SCHOOL DISTRICT NO. R-3 OF CAMDEN COUNTY, MISSOURI PASSED JANUARY 9, 2017 AUTHORIZING

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

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

T-MOBILE US, INC. (Exact Name of Registrant as Specified in Charter)

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

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

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

MASCO CORPORATION (Exact Name of Registrant as Specified in Its Charter)

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

THIS CONVERTIBLE PROMISSORY NOTE IS BEING ISSUED IN REGISTERED FORM PURSUANT TO A CERTIFICATE; AND IS RECORDED ON THE BOOKS OF THE COMPANY.

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

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

REMARKETING AGREEMENT

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

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

PURCHASE AGREEMENT, CONSENT AND RELEASE

WHEREAS, the plans and specifications for the Project were kept on file and available for inspection in the office of the City Clerk;

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

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

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K

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

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

CONTRACT OF PURCHASE , 2018

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

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

F R E Q U E N T L Y A S K E D Q U E S T I O N S A B O U T T H E T R U S T I N D E N T U R E A C T O F

THE GOLDMAN SACHS GROUP, INC. (Exact name of registrant as specified in its charter)

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K CURRENT REPORT

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

REGISTRATION AND PAYING AGENT AGREEMENT. between CITY AND COUNTY OF BROOMFIELD, COLORADO. and. UMB BANK, n.a. DENVER, COLORADO

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

LILLY ELI & CO. FORM S-3ASR (Automatic shelf registration statement of securities of well-known seasoned issuers) Filed 3/5/2007

BA CREDIT CARD TRUST FOURTH AMENDED AND RESTATED TRUST AGREEMENT. dated as of October 1, between

SECURITIES AND EXCHANGE COMMISSION Washington, D.C Schedule 13D. Under the Securities Exchange Act of 1934 (Amendment No.

PURCHASE CONTRACT , 2015

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

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.

INDENTURE OF TRUST. by and between. INDIANA SECONDARY MARKET FOR EDUCATION LOANS, INC. as Corporation. and. ZIONS FIRST NATIONAL BANK, as Trustee

AMERICAN EXPRESS ISSUANCE TRUST

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

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

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

THE PORT OF PORTLAND (OREGON)

WAL MART STORES INC FORM 8-K. (Current report filing) Filed 08/06/01 for the Period Ending 07/31/01

Caesars Entertainment Operating Company, Inc.

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

SLM STUDENT LOAN TRUST SUPPLEMENTAL INDENTURE NO. 1B OF 2016, dated as of December 12, 2016, INDENTURE dated as of August 1, 2006.

Piper Jaffray, as Remarketing Agent

EXHIBIT Q LIMITED GUARANTY OF COMPLETION

RESTRUCTURING SUPPORT AGREEMENT

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

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

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

DISCLAIMER FOR VOLUNTARY DISCLOSURE REGARDING PRIVATE PLACEMENT

City of Long Prairie Council meeting 7:00 P.M., Monday, August 6, 2018

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

CONTRIBUTION AGREEMENT

THE PROCTER & GAMBLE COMPANY (Exact name of registrant as specified in its charter)

Now come. Section 1. Guaranty

Now come. Section 1. Guaranty

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

FIRST AMENDMENT TO THE REHABILITATION EXIT SUPPORT AGREEMENT

EXECUTION VERSION PLAN SUPPORT AGREEMENT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT

BILL NO ORDINANCE NO. 5138

Amendment No. 1 to Form S-3 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF Green Bancorp, Inc.

Kansas City Power & Light Company (Exact name of registrant as specified in its charter)

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

SUBLEASE AGREEMENT. Dated as of December 1, Between CITY OF LAKELAND, TENNESSEE. Lessor, and BOARD OF EDUCATION FOR THE LAKELAND SCHOOL SYSTEM

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

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

Model Commercial Paper Dealer Agreement

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington D.C FORM 8-K. Ensco plc (Exact name of registrant as specified in its charter)

The Charles Schwab Corporation (Exact name of registrant as specified in its charter)

Transcription:

DOUGLAS DISTRICT SCHOOL DISTRICT, NUMBER RE1 DOUGLAS AND ELBERT COUNTIES, COLORADO CONTINUING DISCLOSURE CERTIFICATE This Continuing Disclosure Certificate (this Disclosure Certificate ) is executed and delivered by Douglas District School District, Number Re1, Douglas and Elbert Counties, Colorado (the District ), in connection with its authorization, execution and delivery of a First Amendment to Lease Purchase Agreement, dated as of, 2015 (the First Lease Amendment ), between Douglas County School District Finance Corporation (the Corporation ), as lessor, and the District, as lessee, and the execution and delivery of the Refunding Certificates of Participation, Series 2015, in the aggregate principal amount of $ (the Certificates ), evidencing proportionate interests in the base rentals and other revenues pursuant to the First Lease Amendment. The Certificates are being executed and delivered pursuant to an First Supplement to Mortgage and Indenture of Trust, dated as of, 2015 (the First Supplemental Indenture ) between the Corporation and UMB Bank, n.a., as trustee. The District covenants and agrees as follows: SECTION 1. Purpose of the Disclosure Certificate. This Disclosure Certificate is being executed and delivered by the District for the benefit of the holders and beneficial owners of the Certificates and in order to assist the Participating Underwriter in complying with Rule 15c2-12(b)(5) of the Securities and Exchange Commission (the SEC ). SECTION 2. Definitions. In addition to the definitions set forth in the First Supplemental Indenture or parenthetically defined herein, which apply to any capitalized terms used in this Disclosure Certificate unless otherwise defined in this Section, the following capitalized terms shall have the following meanings: Annual Report shall mean any Annual Report provided by the District pursuant to, and as described in, Sections 3 and 4 of this Disclosure Certificate. Dissemination Agent shall mean, initially, the District, or any successor Dissemination Agent designated in writing by the District and which has filed with the District a written acceptance of such designation. Certificate. Material Events shall mean any of the events listed in Section 5 of this Disclosure MSRB shall mean the Municipal Securities Rulemaking Board. As of the date hereof, the MSRB s required method of filing is electronically via its Electronic Municipal Market Access (EMMA) system available on the Internet at http://emma.msrb.org. Participating Underwriter shall mean the original underwriter of the Certificates required to comply with the Rule in connection with an offering of the Certificates. Rule shall mean Rule 15c2-12(b)(5) adopted by the SEC under the Securities Exchange Act of 1934, as the same may be amended from time to time.

SECTION 3. Provision of Annual Reports. a. The District shall, or shall cause the Dissemination Agent to, not later than nine (9) months following the end of the District s fiscal year of each year, commencing nine (9) months following the end of the District s fiscal year ending June 30, 2014, provide to the MSRB (in an electronic format as prescribed by the MSRB), an Annual Report which is consistent with the requirements of Section 4 of this Disclosure Certificate. Not later than five (5) business days prior to said date, the District shall provide the Annual Report to the Dissemination Agent (if other than the District). The Annual Report may be submitted as a single document or as separate documents comprising a package, and may cross-reference other information as provided in Section 4 of this Disclosure Certificate; provided that the audited financial statements of the District may be submitted separately from the balance of the Annual Report. b. If the District is unable to provide to the MSRB an Annual Report by the date required in subsection (a), the District shall file or cause to be filed with the MSRB a notice in substantially the form attached as Exhibit A. c. The Dissemination Agent shall: (1) determine each year prior to the date for providing the Annual Report the appropriate electronic format prescribed by the MSRB; (2) if the Dissemination Agent is other than the District, send written notice to the District at least 45 days prior to the date the Annual Report is due stating that the Annual Report is due as provided in Section 3(a) hereof; and (3) if the Dissemination Agent is other than the District, file a report with the District certifying that the Annual Report has been provided pursuant to this Disclosure Certificate, stating the date it was provided and listing all the entities to which it was provided. SECTION 4. Content of Annual Reports. The District s Annual Report shall contain or incorporate by reference the following: a. A copy of its annual financial statements prepared in accordance with generally accepted accounting principles audited by a firm of certified public accountants. If audited annual financial statements are not available by the time specified in Section 3(a) above, unaudited financial statements will be provided as part of the Annual Report and audited financial statements will be provided when and if available. b. An update of the type of information identified in Exhibit B hereto, which is contained in the tables in the Official Statement with respect to the Certificates. Any or all of the items listed above may be incorporated by reference from other documents, including official statements of debt issues of the District or related public entities, which are available to the public on the MSRB s Internet Web Site or filed with the SEC. The District shall clearly identify each such document incorporated by reference. 2

SECTION 5. Reporting of Material Events. The District shall file or cause to be filed with the MSRB, in a timely manner not in excess of ten business days after the occurrence of the event, notice of any of the events listed below with respect to the Certificates: a. Principal and interest payment delinquencies; b. Non-payment related defaults, if material; c. Unscheduled draws on debt service reserves reflecting financial difficulties; d. Unscheduled draws on credit enhancements reflecting financial difficulties; e. Substitution of credit or liquidity providers or their failure to perform; f. Adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form 5701- TEB) or other material notices or determinations with respect to the tax status of the Certificates, or other material events affecting the tax status of the Certificates; g. Modifications to rights of bondholders, if material; h. Bond calls, if material, and tender offers; i. Defeasances; j. Release, substitution or sale of property securing repayment of the Certificates, if material; k. Rating changes; l. Bankruptcy, insolvency, receivership or similar event of the obligated person; 1 m. The consummation of a merger, consolidation, or acquisition involving an obligated person or the sale of all or substantially all of the assets of the obligated person, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination of a definitive agreement relating to any such actions, other than pursuant to its terms, if material; and 1 For the purposes of the event identified in subparagraph (b)(5)(i)(c)(12) of the Rule, the event is considered to occur when any of the following occur: the appointment of a receiver, fiscal agent or similar officer for an obligated person in a proceeding under the U.S. Bankruptcy Code or in any other proceeding under state or federal law in which a court or governmental authority has assumed jurisdiction over substantially all of the assets or business of the obligated person, or if such jurisdiction has been assumed by leaving the existing governing body and official or officers in possession but subject to the supervision and orders of a court or governmental authority, or the entry of an order confirming a plan of reorganization, arrangement or liquidation by a court or governmental authority having supervision or jurisdiction over substantially all of the assets or business of the obligated person. 3

n. Appointment of a successor or additional trustee or the change of name of a trustee, if material. SECTION 6. Format; Identifying Information. All documents provided to the MSRB pursuant to this Disclosure Certificate shall be in the format prescribed by the MSRB and accompanied by identifying information as prescribed by the MSRB. As of the date of this Disclosure Certificate, all documents submitted to the MSRB must be in portable document format (PDF) files configured to permit documents to be saved, viewed, printed and retransmitted by electronic means. In addition, such PDF files must be wordsearchable, provided that diagrams, images and other non-textual elements are not required to be word-searchable. SECTION 7. Termination of Reporting Obligation. The District s obligations under this Disclosure Certificate shall terminate upon the earliest of: (i) the date of legal defeasance, prior redemption or payment in full of all of the Certificates; (ii) the date that the District shall no longer constitute an obligated person within the meaning of the Rule; or (iii) the date on which those portions of the Rule which require this written undertaking are held to be invalid by a court of competent jurisdiction in a non-appealable action, have been repealed retroactively or otherwise do not apply to the Certificates. SECTION 8. Dissemination Agent. The District may, from time to time, appoint or engage a Dissemination Agent to assist the District in carrying out its obligations under this Disclosure Certificate, and may discharge any such Dissemination Agent, with or without appointing a successor Dissemination Agent. SECTION 9. Amendment; Waiver. Notwithstanding any other provision of this Disclosure Certificate, the District may amend this Disclosure Certificate and may waive any provision of this Disclosure Certificate, without the consent of the holders and beneficial owners of the Certificates, if such amendment or waiver does not, in and of itself, cause the undertakings herein (or action of any Participating Underwriter in reliance on the undertakings herein) to violate the Rule, but taking into account any subsequent change in or official interpretation of the Rule. The District will provide notice of such amendment or waiver to the MSRB. SECTION 10. Additional Information. Nothing in this Disclosure Certificate shall be deemed to prevent the District from disseminating any other information, using the means of dissemination set forth in this Disclosure Certificate or any other means of communication, or including any other information in any Annual Report or notice of occurrence of a Material Event, in addition to that which is required by this Disclosure Certificate. If the District chooses to include any information in any Annual Report or notice of occurrence of a Material Event in addition to that which is specifically required by this Disclosure Certificate, the District shall have no obligation under this Disclosure Certificate to update such information or include it in any future Annual Report or notice of occurrence of a Material Event. SECTION 11. Default. In the event of a failure of the District to comply with any provision of this Disclosure Certificate, any holder or beneficial owner of the Certificates may take 4

such actions as may be necessary and appropriate, including seeking mandate or specific performance by court order, to cause the District to comply with its obligations under this Disclosure Certificate. A default under this Disclosure Certificate shall not be deemed an Event of Default under the First Lease Amendment, and the sole remedy under this Disclosure Certificate in the event of any failure of the District to comply with this Disclosure Certificate shall be an action to compel performance. SECTION 12. Beneficiaries. This Disclosure Certificate shall inure solely to the benefit of the District, the Dissemination Agent, the Participating Underwriter and the holders and beneficial owners from time to time of the Certificates, and shall create no rights in any other person or entity. DATE:, 2015 DOUGLAS COUNTY SCHOOL DISTRICT, NUMBER RE1, DOUGLAS AND ELBERT COUNTIES, COLORADO By President, Board of Education 5

EXHIBIT A NOTICE OF FAILURE TO FILE ANNUAL REPORT Name of Issuer: Douglas County School District, Number Re1, Douglas and Elbert Counties, Colorado Name of Bond Issue: Refunding Certificates of Participation, Series 2015, Evidencing Proportionate Interests in the Right to Receive Base Rentals and Other Revenues Under a Lease Purchase Agreement between Douglas County School District Finance Corporation, as lessor, and the District, as lessee, in the aggregate principal amount of $. Date of Issuance:, 2015. NOTICE IS HEREBY GIVEN that the District has not provided an Annual Report with respect to the Certificates as required by Section 4.5 of the First Amendment to Lease Purchase Agreement, dated as of 2015, and the Continuing Disclosure Certificate executed on, 2015 by the District. The District anticipates that the Annual Report will be filed by, 20. Dated:, DOUGLAS COUNTY SCHOOL DISTRICT, NUMBER RE1, DOUGLAS AND ELBERT COUNTIES, COLORADO By: President, Board of Education A-1

EXHIBIT B INDEX OF OFFICIAL STATEMENT TABLES TO BE UPDATED B-1