PENNICHUCK WATER WORKS, INC. BOARD OF DIRECTORS MINUTES OF FEBRUARY 23, 2018 MEETING

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

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

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

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

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

AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AUGUST 15, 2017

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

***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER***

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

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

with the issuance of the Certificates, FCMHC will:

ORDINANCE NO THE METROPOLITAN ST. LOUIS SEWER DISTRICT PASSED DECEMBER 10, Relating to:

WHEREAS, it is necessary to authorize the execution of a Continuing Disclosure Agreement (the Continuing Disclosure Agreement ) relating to the Bonds;

RESOLUTION NO

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

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

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

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

ORDINANCE NO

BOND PURCHASE CONTRACT

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

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

Transmittal 1 NP Draft 8/11/16

PURCHASE CONTRACT , 2015

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

FORTY-SEVENTH SUPPLEMENTAL TURNPIKE REVENUE BOND RESOLUTION

AN ORDINANCE INTRODUCED BY INTERIM CITY MANAGER DOUG

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

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

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

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

BOARD OF SUPERVISORS MEETING AGENDA

ORDINANCE NO

REQUEST FOR CITY COUNCIL ACTION

AMENDMENT NO. 3 REIMBURSEMENT AGREEMENT BY AND BETWEEN MEMORIAL HEALTH SYSTEM AND JPMORGAN CHASE BANK, N.A.

AIRPORT COMMISSION CITY AND COUNTY OF SAN 1'..RANCISCO RESOLUTION NO. 1_0_-_0_3_07

TRIBOROUGH BRIDGE AND TUNNEL AUTHORITY

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

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

Bylaws of Berlin Family Food Pantry

The Board of Trustees of the University of Illinois. University of Illinois Auxiliary Facilities System Refunding Revenue Bonds, Series 2011C

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

(Published in The Miami County Republic, May 17, 2017) ORDINANCE NO. 3114

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

Bylaws of The California Latino Psychological Association

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

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

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

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

CONTINUING DISCLOSURE AGREEMENT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

PRESENT: ABSENT: (OTHER PROCEEDINGS)

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

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

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.

NORTHWEST BERGEN COUNTY UTILITIES AUTHORITY

PURCHASE CONTRACT $ NEWPORT-MESA UNIFIED SCHOOL DISTRICT TAX AND REVENUE ANTICIPATION NOTES (TAXABLE), 2009

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

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

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

RESOLUTION NO /

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

FOURTH AMENDED AND RESTATED ARTICLES OF INCORPORATION OF MIAMI DADE COLLEGE FOUNDATION, INC. (Approved by the Foundation Board on January 16, 2001)

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and

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

AIRPORT COMMISSION CITY AND COUNTY OF SAN FRA:-,'CISCO RESOLUTION NO.

School Board Agenda Oregon City School District, November 26, 2018

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

California Enterprise Development Authority

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

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

RESOLUTION NO. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Grover Beach as follows: ARTICLE I DEFINITIONS; AUTHORITY

EXECUTIVE COMMITTEE BOARD OF TRUSTEES UNIVERSITY OF VERMONT AND STATE AGRICULTURAL COLLEGE

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

Bylaws of Queens Beekeepers Guild, Inc.

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

ORDINANCE NUMBER 67-O-12

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

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

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

RESOLUTION NUMBER 4919

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

TWENTY-SEVENTH SUPPLEMENTAL RESOLUTION TO THE MASTER RESOLUTION AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF BOARD OF REGENTS OF THE UNIVERSITY OF

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

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

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

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

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

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

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

SUPPLEMENT TO AMENDED SUMMARY OF OFFER TO PURCHASE FOR CASH DATED NOVEMBER 24, 2015

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

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

ECFSA Full Board Minutes February 12, Chairman Oliverio, Secretary Keysa, Director Kruly, Director Thomas

HIGHLANDS REIT, INC. (Exact Name of Registrant as Specified in its Charter)

BYLAWS OF THE HEINLEIN SOCIETY

BOND PURCHASE CONTRACT UTAH TRANSIT AUTHORITY. $ [Subordinated] Sales Tax Revenue [and Refunding] Bonds, Series 2017

Transcription:

PENNICHUCK WATER WORKS, INC. BOARD OF DIRECTORS MINUTES OF FEBRUARY 23, 2018 MEETING A meeting of the Board of Directors of Pennichuck Water Works, Inc. (the Company ) was held on Friday, February 23, 2018 at 11:17 a.m. at the Company s offices at 25 Manchester Street, Merrimack, New Hampshire. Written materials relating to items listed in the Agenda were provided to the Board members for their review prior to the meeting. The following Directors were present, constituting a quorum: Thomas J. Leonard, Chairman David P. Bernier C. George Bower James P. Dore Elizabeth A. Dunn Stephen D. Genest John D. McGrath John M. Murphy Preston J. Stanley, Jr. Also attending the meeting from the Company were: Larry D. Goodhue, Chief Executive Officer Donald L. Ware, Chief Operating Officer Suzanne L. Ansara, Corporate Secretary S. Ansara recorded the minutes of the meeting. Approval of Minutes The Chairman inquired whether there were any comments with respect to the draft minutes of the October 27, 2017 meeting of the Board of Directors. There being none, on motion duly made by S. Genest and seconded by J. Murphy, all of the Directors present then Resolved: that the minutes of the October 27, 2017 meeting of the Board of Directors are hereby approved. Distribution to Pennichuck Corporation L. Goodhue stated that management is seeking approval of a distribution from the Company to Pennichuck Corporation in the amount of $6,099,379.04 to fund Pennichuck Corporation s payment of the City s acquisition debt.

On motion duly made by D. Bernier and seconded by P. Stanley, all of the Directors present then Resolved: that a distribution in the amount of $6,099,379.04 ($489,930.48 from retained earnings and $5,609,448.56 from additional paid in capital) be recorded to Pennichuck Corporation on February 23, 2018. VEBA Plans Change in Trustee / Appointment of Investment Advisor L. Goodhue reported that TD Bank, N.A., the current trustee and investment advisor for the Company s VEBA plans (which support the post-65 retirement health plan), are no longer offering trustee services as part of their business. Summit Financial Strategies, Inc. has agreed to act as Investment Advisor and Wilmington Trust, N.A. has agreed to act as trustee for the VEBA plans. He indicated that the change in trustee and investment advisor must be made by April 1, 2018. S. Genest, Chairman of the Compensation and Benefits Committee, reported that the Committee reviewed the matter at its last meeting and are recommending that the change in trustee and investment advisor be approved. A discussion ensued. VEBA Union Trust - Change in Trustee Resolutions Committee, and pursuant to the authority granted under Article VIII, Section 8.2 of the Pennichuck Water Works, Inc. Employee Benefit Trust for Members of Local 2936 of The United Steelworkers of America dated December 22, 1999 (the Union Trust ), the Company hereby removes TD Bank, N.A. as Trustee of the Union Trust. Resolved: that Wilmington Trust, N.A. be appointed to serve as successor Trustee under the Union Trust. Resolved: that the Chief Executive Officer, the Chief Financial Officer, or the Assistant Treasurer of the Company, acting singly, are authorized on behalf of the Company to provide TD Bank, N.A. written notification of removal as Trustee of the Union Trust. Resolved: that the Chief Executive Officer, the Chief Financial Officer or the Assistant Treasurer of the Company, acting singly, are authorized on behalf of the Company to execute any and all documents necessary, and to take such further actions, as either of them, in their sole discretion, may deem necessary, proper or advisable, to carry out the intent of the prior three resolutions. 2

VEBA Union Trust - Appointment of Investment Advisor Resolution Committee, the Company hereby appoints Summit Financial Strategies, Inc. as Investment Advisor for the Pennichuck Water Works, Inc. Employee Benefit Trust for Members of Local 2936 of The United Steelworkers of America dated December 22, 1999; and that the Chief Executive Officer, the Chief Financial Officer or the Assistant Treasurer, acting singly, are each hereby authorized to execute any and all documents necessary, and to take such further actions, as either of them, in their sole discretion, may deem necessary, proper or advisable, to carry out the intent of this resolution. VEBA Non-Union Trust - Change in Trustee Resolutions Committee, and pursuant to the authority granted under Article VIII, Section 8.2 of the Pennichuck Water Works, Inc. Employee Benefit Trust for Non-Union Employees dated December 22, 1999 (the Non-Union Trust ), the Company hereby removes TD Bank, N.A. as Trustee of the Non-Union Trust. Resolved: that Wilmington Trust, N.A. be appointed to serve as successor Trustee under the Non-Union Trust. Resolved: that the Chief Executive Officer, the Chief Financial Officer, or the Assistant Treasurer of the Company, acting singly, are authorized on behalf of the Company to provide TD Bank, N.A. written notification of removal as Trustee of the Non-Union Trust. Resolved: that the Chief Executive Officer, the Chief Financial Officer, or the Assistant Treasurer of the Company, acting singly, are authorized on behalf of the Company to execute any and all documents necessary, and to take such further actions, as either of them, in their sole discretion, may deem necessary, proper or advisable, to carry out the intent of the prior three resolutions. 3

VEBA Non-Union Trust - Appointment of Investment Advisor - Resolution Committee, the Company hereby appoints Summit Financial Strategies, Inc. as Investment Advisor for the Pennichuck Water Works, Inc. Employee Benefit Trust for Non-Union Employees dated December 22, 1999; and that the Chief Executive Officer, the Chief Financial Officer, or the Assistant Treasurer, acting singly, are each hereby authorized to execute any and all documents necessary, and to take such further actions, as either of them, in their sole discretion, may deem necessary, proper or advisable, to carry out the intent of this resolution. Bond Financing L. Goodhue referred the Board to the draft resolutions set forth in the Agenda relating to the financing plan for the Company s 2017-2020 capital projects and the draft financing agreements, copies of which were included in the written materials. J. Dore indicated that the financing plan has been reviewed by the Audit, Finance and Risk Committee, and the Committee voted to recommend that the Board approve the financing plan. The financing plan was also discussed and approved at the Pennichuck Corporation Board meeting held earlier in the day. A discussion ensued. L. Goodhue indicated that a Pricing Committee of the Board needs to be appointed and that the pre-pricing call is currently scheduled for March 27 and the pricing day meeting for March 28. After discussion, it was agreed that G. Bower, E. Dunn, T. Leonard, J. Murphy and P. Stanley be appointed to the Pricing Committee. On motion duly made by S. Genest and seconded by J. McGrath, all of the Directors present then Resolved: that the financing plan for the financing of the capital expenditure needs of Pennichuck Water Works, Inc. (the Company ) for the years 2017-2020, as described to the Board, and to consist of the entering into of the following credit facilities: Taxable or Tax-exempt Bonds in one or more series in the aggregate amount of: $ 30,000,000 Taxable or Tax-exempt Bonds in one or more series OR Bank Credit Facility to fund Bond Issuance Costs up to: $ 2,500,000 Total 2017-2020 Financing Plan: $ 32,500,000 (the 2017-2020 Financing Plan ), be and it is hereby approved. 4

Resolved: That a Pricing Committee of the Board (the Pricing Committee ), consisting of the following Board members: C. George Bower, Elizabeth A. Dunn, Thomas J. Leonard, John M. Murphy and Preston J. Stanley, Jr., is hereby established to approve the material pricing terms upon which the Company shall sell, issue and deliver bonds, notes or other instruments, which may be issued as taxable or taxexempt bonds, in one or more series or other credit facilities, necessary and appropriate to implement the 2017-2020 Financing Plan, which terms shall include, without limitation, interest rate, premium discount, maturity, amortization and redemption provisions. on behalf of the Company to engage TD Securities (USA) LLC ( TD Securities ) as the underwriter for any public offering of securities in connection with the 2017-2020 Financing Plan and to negotiate the terms of a Bond Purchase Agreement(s) or similar agreements with TD Securities and the Business Finance Authority of the State of New Hampshire ( BFA ), relating to the 2017-2020 Financing Plan (each, the Bond Purchase Agreement ), substantially in the form provided to the Board with such changes relating to pricing as may be approved by the Pricing Committee and with such other changes and additional terms, including any exhibits and schedules to any such Bond Purchase Agreement, as may be determined to be necessary or advisable by the Chief Executive Officer, the Chief Financial Officer or the Chief Operating Officer (each, an Authorized Officer ), and the execution of any such Bond Purchase Agreement by any such Authorized Officer shall be conclusive as to such determination. on behalf of the Company to enter into a Loan and Trust Agreement(s) with the BFA and The Bank of New York Mellon Trust Company, N.A., as Trustee, relating to the 2017-2020 Financing Plan (each, the Loan and Trust Agreement ), substantially in the form provided to the Board with such changes relating to pricing as may be approved by the Pricing Committee and with such other changes and additional terms, including any exhibits and schedules to any such Loan and Trust Agreement, as may be determined to be necessary or advisable by any Authorized Officer, and the execution of any such Loan and Trust Agreement by any such Authorized Officer shall be conclusive as to such determination. on behalf of the Company to enter into a Continuing Disclosure Agreement(s) with the Trustee or another dissemination agent, relating to the 2017-2020 Financing Plan (each, the Continuing Disclosure Agreement ), substantially in the form provided to the Board and with such changes and additional terms, including any exhibits and schedules to any such Continuing Disclosure Agreement, as may be determined to be necessary or advisable by any Authorized Officer, and the execution of any such Continuing Disclosure Agreement by any such Authorized Officer shall be conclusive as to such determination. 5

on behalf of the Company to cause to be prepared, executed and distributed by TD Securities a Preliminary Official Statement(s) relating to any bonds to be issued under any respective Bond Purchase Agreement and Loan and Trust Agreement to effect the 2017-2020 Financing Plan (the Preliminary Official Statement ), such Preliminary Official Statement to be substantially in the form provided to the Board and with such changes and additional terms, including any exhibits and schedules to any such Preliminary Official Statement, as may be determined to be necessary or advisable by any Authorized Officer, and the execution of any such Preliminary Official Statement by any such Authorized Officer shall be conclusive as to such determination. on behalf of the Company to cause to be prepared, executed and distributed by TD Securities an Official Statement(s) relating to any bonds to be issued under any Bond Purchase Agreement and Loan and Trust Agreement to effect the 2017-2020 Financing Plan, such Official Statement to be substantially in the form of the Preliminary Official Statement with such changes relating to pricing as may be approved by the Pricing Committee and with such other changes and additional terms, including any exhibits and schedules, as may be determined to be necessary or advisable by any Authorized Officer, and the execution of any such Official Statement by any such Authorized Officer shall be conclusive as to such determination. Resolved: That, without limiting the authority of the Pricing Committee and the Authorized Officers pursuant to the foregoing resolutions relating to the 2017-2020 Financing Plan, the Authorized Officers are hereby authorized, empowered and directed to finalize the terms of the 2017-2020 Financing Plan, including preparation and execution of such additional agreements, petitions and documents as any Authorized Officer determines to be necessary or advisable to effect the 2017-2020 Financing Plan, and the execution of such additional agreements, petitions and documents by any such Authorized Officer shall be conclusive as to such determination, and to present such agreements, petitions and documents to the Pricing Committee for further approvals as may be required by such agreements, petitions and documents, and the Pricing Committee is hereby authorized to give any such further approvals on behalf of the Board and the Company. Resolved: That the Authorized Officers are hereby authorized, empowered and directed to take any and all actions to develop and effect the borrowings contemplated by the 2017-2020 Financing Plan, including taking any and all actions to obtain all necessary approvals for the borrowings contemplated by such Plan from the New Hampshire Public Utilities Commission and any other authority determined by such Authorized Officers relating to such borrowings. 6

Resolved: That any actions taken by any Authorized Officers prior to the date of the foregoing resolutions adopted hereby that are within the authority conferred thereby are hereby ratified, confirmed, approved and adopted as actions of the Company. There being no further business to come before the Board, the meeting was adjourned at 11:22 a.m. /s/ Suzanne L. Ansara Suzanne L. Ansara Corporate Secretary 7