Held: Monday, March 5 th, 2018, at 3:30 p.m. at 8820 Ellis Street, Arvada, Colorado. DRAFT

Similar documents
Minutes of the Joint Special Meeting Of the Boards of Directors Cornerstone Metropolitan Districts Nos. 1 & 2 September 21, 2015

RECORD OF PROCEEDINGS. MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE PARKER. JORDAN METROPOlITAN DISTRICT HELD APRIL 21, 2015

BYLAWS OF WINDJAMMER HOMEOWNER'S ASSOCIATION (Not for Profit)

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

RECORD OF PROCEEDINGS

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

TRUST INDENTURE. by and between DENVER URBAN RENEWAL AUTHORITY. and. TRUSTEE TO BE DETERMINED as Trustee. Dated as of [ ], 2017

BY-LAWS OF ORINDA DOWNS HOMEOWNERS ASSOCIATION ARTICLE I

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

THE EMPLOYEE OWNERSHIP FOUNDATION, INC. By-Laws

R E C O R D O F P R O C E E D I N G S

BYLAWS TOLLGATE CROSSING HOMEOWNERS ASSOCIATION, INC

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

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

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

Bylaws of the California Association for Adult Day Services 501 (c) (6)

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District January 25, 2017

MINUTES OF THE FIRST MEETING THE BOARD OF DIRECTORS. CCCCCC, INCORPORATED A California Corporation

BYLAWS OF THE PATIOS AT WILDWING HOMEOWNERS ASSOCIATION ARTICLE I. NAME ARTICLE II. PURPOSE AND DEFINITIONS

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

MINUTES OF A REGULAR MEETING OF THE BOART OF DIRECTORS OF THE BANNING LEWIS RANCH METROPOLITAN DISTRICT NO. 1 HELD JANUARY 28, 2016

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District July 26, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

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

CENTRAL PARK HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION

SOUTHLANDS METROPOLITAN DISTRICT NO Union Boulevard, Suite 150 Lakewood, Colorado Tel: (303) Fax: (303)

RECORD OF PROCEEDINGS

LAKE HOLIDAY BY-LAWS

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

By-law Relating to Compensation of Directors

RECORD OF PROCEEDINGS

BYLAWS OF THE BRENTWOOD LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

CHAPTER 4-17 PUBLIC FACILITIES FINANCING

BYLAWS OF THE EL CERRITO LIBRARY FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 - OFFICES

BY-LAWS OF CHICORY CREEK HOMEOWNERS ASSOCIATION INC.

BYLAWS ARTICLE I. CREATION AND APPLICATION

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION

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

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

AMENDED AND RESTATED BY-LAWS SAGE WATER USER S ASSOCIATION ARTICLE I. Office, Resident Agent, and Corporate Seal

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

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

BYLAWS of the DISTANCE EDUCATION and TRAINING COUNCIL

PRIVATE PLACEMENT AGREEMENT. relating to

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

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

BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION

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

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

CHAPEL HILL PROPERTY OWNERS' ASSOCIATION BY-LAWS AMENDED

BY-LAWS CANYON LAKE VILLAGE CIVIC ASSOCIATION. (a non-profit corporation) CANYON LAKE, TEXAS ARTICLE I OFFICES PRINCIPAL OFFICE


Maine GIS User Group Bylaws

INDEPENDENCE NORTH PARK ANNEX ADDITION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SOMERSET HOMEOWNERS ASSOCIATION

BYLAWS OF COACHELLA VALLEY CHAPTER OF THE COMMUNITUY ASSOCIATIONS INSTITUTE ARTICLE I NAME AND OFFICE

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

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

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS

BYLAWS OF STREAM HOUSE COMMUNITY ASSOCIATION ARTICLE I NAME AND PRINCIPAL OFFICE

RECORD OF PROCEEDINGS

BYLAWS OF CONEJO SCHOOLS EDUCATION FOUNDATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1

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

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BY-LAWS. (Code of Regulations) GREEN PASTURES OWNERS' ASSOCIATION ARTICLE I. Name and Location

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

Chapter 159I. Solid Waste Management Loan Program and Local Government Special Obligation Bonds. 159I-1. Short title. 159I-2. Findings and purpose.

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

WINDSOR PARK COMMUNITY HOMES ASSOCIATION BY-LAWS

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians)

BY-LAWS NATIONAL ASSOCIATION FOR PRESIDING JUDGES AND COURT EXECUTIVE OFFICERS

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

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

ARTICLE I BYLAWS PURPOSE

BYLAWS. of the PORT ROYAL LANDING OWNERS ASSOCIATION

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

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

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

AMENDED AND RESTATED BYLAWS PALOMA II HOMEOWNERS ASSOCIATION, INC. An Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS

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

EXHIBIT A BY-LAWS SYCAMORE CREEK HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF COMMUNITY ASSOCIATIONS INSTITUTE OF COLORADO d/b/a COMMUNITY ASSOCIATIONS INSTITUTE ROCKY MOUNTAIN CHAPTER

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS. VALENCIA GROVES HOMEOWNERS ASSOCIATION, INC., an Arizona nonprofit corporation ARTICLE I GENERAL PROVISIONS

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD

with the issuance of the Certificates, FCMHC will:

Transcription:

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF MOUNTAIN SHADOWS METROPOLITAN DISTRICT Attendance Call to Order Conflict of Interest Disclosures Held: Monday, March 5 th, 2018, at 3:30 p.m. at 8820 Ellis Street, Arvada, Colorado. The regular meeting of the Board of Directors of the Mountain Shadows Metropolitan District was called and held as shown above and in accordance with the applicable statutes of the State of Colorado. The following directors, having confirmed their qualification to serve on the Board, were in attendance: Steve Roboff Chris Elliott Matt Cavanaugh Regan Hauptman Paul Ron Hauptman was absent. All director absences are deemed excused unless otherwise specified. Also present: Kristin Tompkins, Esq., and Megan J. Murphy, Esq., White Bear Ankele Tanaka & Waldron, Attorneys at Law, District General Counsel; Sarah Hunsche, CliftonLarsonAllen, LLP, District Accountant; Scott Bristol, Stillwater Community Management, District Manager; Christian Matt Janke and Corey Elliott, E5X Management; Ken Guckenberger, Kutak Rock, LLP, District Bond Counsel; Zach Bishop, D.A. Davidson & Co., District Underwriter; and Richard and Vera Ladtkow, homeowners. It was noted that a quorum of the Board was present and the meeting was called to order. Ms. Murphy advised the Board that pursuant to Colorado law, certain disclosures by the directors may be required prior to taking official action at the meeting. The Directors reviewed the agenda for the meeting, following which each Board member confirmed the contents of any written disclosure previously made stating the fact and summary nature of any matters as required under Colorado law to permit official action to be taken at the meeting. Director Cavanaugh and Director Regan Hauptman noted their respective ownership interests in Whisper Creek Two, LLC, WCH Investments, LLC and WCT Investments, Inc. and noted that the District currently owes reimbursements for eligible costs to one or more of those entities. It was further noted that such reimbursements are on the agenda for acceptance, that one or more of such entities may be the holder of the Series 2018C-2 bonds, and/or which reimbursements may be paid from the proceeds of the proposed 2018 bonds, all of

which is on the agenda today. Additionally, the Board determined that the participation of the members present was necessary to obtain a quorum or otherwise enable the Board to act. Written disclosures of directors having conflicts of interest were filed with the Secretary of State and the Board at least 72 hours prior to the meeting. Agenda Ms. Murphy presented the proposed agenda to the Board. Upon a motion duly made and seconded, the Board unanimously approved the agenda. Public Comment None. Consent Agenda The following items on the consent agenda were considered routine or administrative. Following a summary by Ms. Murphy, upon a motion duly made and seconded, the Board unanimously approved the items on the consent agenda. Approval of Minutes from the December 4, 2017 Meeting Adoption of Resolution Designating the District's 24-Hour Posting Location Legal Matters Approval of Funding and Ms. Murphy presented the Board with the Funding and Reimbursement Agreement Reimbursement Agreement (2017/2018) with Whisper Creek Two, (2017/2018) with Whisper LLC for Operations and Maintenance for consideration. Following Creek Two, LLC for Operations and Maintenance unanimously approved the agreement. Facilities Management Stillwater/Manager Update Mr. Bristol informed the Board that Stillwater has purchased permanent posting signs that list all the regularly scheduled meetings for 2018. He also noted that the port-a-potty has been installed at the park. Mr. Bristol noted that Stillwater will work with residents and the developer to bid projects listed in the Developer Contribution agreement, if that is approved. Mr. Bristol explained that the City of Arvada has committed to cleaning up blowing trash from the King Soopers construction site. He also noted that APEX will be managing park rentals going forward and the open space policy will need to be revised to reflect that. 2

Financial Matters Consider Acceptance of Unaudited Financial Statements Ms. Hunsche presented the Board with the December 31, 2017 unaudited financials. Following discussion, upon a motion duly made and seconded, the Board unanimously accepted the unaudited financials. Claims Payable and Approval of Outstanding Claims Subject to Funding Ms. Hunsche presented the Board with payments from December 22, 2017 through February 1, 2018 for consideration. Following unanimously ratified payments totaling $19,173.47. Ms. Hunsche presented the Board with outstanding claims totaling $77,662.71. Following discussion, the Board unanimously approved the outstanding claims subject to funding. 2018 Bond Matters Consider Approval of North Slope Capital Advisors for External Financial Advisor Certificates Engagement of King & Associates, Inc. to prepare Residential Appreciation Analysis Engagement of CliftonLarsonAllen to prepare Financial Forecasts Consider and Make a Final Determination to Issue or Incur General Obligation Indebtedness Consisting of Limited Tax Junior Lien Subordinate General Obligation Bonds, Series 2018C-1, in an estimated principal amount of $2,300,000, which amount is subject to increase or decrease, and in connection therewith, adopt a resolution authorizing the issuance of same and authorizing an Indenture of Trust, a Bond Purchase 3 Ms. Tompkins and Mr. Bishop presented the Board with the North Slope Capital Advisors engagement letter for consideration. Following Ms. Tompkins and Mr. Bishop presented the Board with the King & Associates, Inc. engagement letter for consideration. Following Ms. Tompkins and Mr. Bishop presented the Board with the CliftonLarsonAllen engagement letter for consideration. Following Mr. Guckenberger presented the Board with the 2018C-1 Bond Resolution which authorizes an Indenture of Trust, a Bond Purchase Agreement, a Continuing Disclosure Agreement, a Continuing Disclosure Agreement, and a form of Limited Offering Memorandum for consideration. Following discussion, upon a motion duly made and seconded, the Board unanimously adopted the Resolution authorizing the issuance of the 2018 C-1 Bonds and authorizing the Indenture of Trust, Bond Purchase Agreement, Continuing Disclosure Agreement, and a form of Limited Offering Memorandum.

Agreement, a Continuing Disclosure Agreement, the form of Limited Offering Memorandum, and other related documents; approving, ratifying, and confirming the execution of certain documents; making determinations and findings as to other matters related to such transaction; authorizing incidental action; and repealing prior inconsistent actions Mr. Guckenberger presented the Board with the 2018C-2 Bond Resolution for consideration. Following discussion, upon a motion duly made and seconded, the Board unanimously adopted the Resolution authorizing the issuance of the 2018 C-2 Bonds, and authorizing the Indenture of Trust, Placement Agent Agreement and other related documents. Consider Approval of Ms. Murphy presented the Board with the Developer Contribution Developer Contribution Agreement with Whisper Creek Two, LLC for landscape Agreement with Whisper Creek Two, LLC for improvements. Following discussion, upon a motion duly made and seconded, the Board unanimously approved the agreement. Landscape Improvements Other Financial Matters None. 4 Consider and Make a Final Determination to Issue or Incur Indebtedness to be repaid by certain tax increment revenues consisting of Subordinate Special Revenue Bonds, Series 2018C-2, in an estimated principal amount of $3,700,000, which amount is subject to increase or decrease, and in connection therewith, adopt a resolution authorizing the issuance of same and authorizing an Indenture of Trust, a Placement Agent Agreement, and other related documents; approving, ratifying, and confirming the execution of certain documents; making determinations and findings as to other matters related to such transaction; authorizing incidental action; and repealing prior inconsistent actions

Other Business None. Next Regular Meeting The next regular meeting is scheduled for June 4, 2018. Adjournment There being no further business to come before the Board, following discussion and upon motion duly made, seconded and unanimously carried, the Board determined to continue the meeting to March 14, 2018 at 1:30 p.m., in the event such meeting was necessary as a result of the 2018 Bonds. The foregoing constitutes a true and correct copy of the minutes of the above-referenced meeting. Secretary for the Meeting 5