THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT

Size: px
Start display at page:

Download "THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT"

Transcription

1 AGENDA Philadelphia Authority f or Industrial Developm ent TO: FROM: THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT DAVID HYMAN, SECRETARY The following is the Agenda for the Meeting of the Board of Directors of the Philadelphia Authority for Industrial Development to be held on Tuesday, September 12, 2017, at 5:00 p.m. in PIDC s Board Room, 26th Floor, Centre Square West, 1500 Market Street, Philadelphia, PA. I. Approval of the Minutes of the Authority for the meeting held on August 15, 2017 II. Consider and approve Resolutions authorizing PAID to: A. Enter into an agreement with Gold Medal Environmental Inc. to acquire approximately 7.9 acres of land located at 1620 S. 49th Street, and then lease back to Gold Medal. B. Convey fee simple title to a 2.0-acre parcel in the Eastwick Industrial Park to Pio Construction & Roma Concrete. C. Issue tax exempt revenue bonds through the Berks County Industrial Development Authority on behalf of the Reading Health System MARKET STREET SUITE 2600 WEST PHILADELPHIA PA WWW PAID-PA.ORG

2 September 12, 2017 Philadelphia Authority for Industrial Development Acquisition of 1620 S. 49 th Street, Philadelphia, PA A Resolution authorizing the Philadelphia Authority for Industrial Development (PAID) to enter into an agreement with Gold Medal Environmental of PA, Inc. (Seller) to acquire approximately 7.9 acres of land located at 1620 S. 49 th Street in Philadelphia, PA, for an amount not to exceed $6,000,000, and to lease said property back to Seller for a period not to exceed five years. The appropriate officers of PAID are hereby authorized and empowered to execute all necessary and desired documents and agreements, and do such other acts necessary upon such terms and conditions as they deem to be in the best interests of PAID. BACKGROUND The Lower Schuylkill Master Plan ( LSMP ) is a long-term framework for revitalizing 3,700 acres along the lower Schuylkill River. Early implementation focuses on establishing the Innovation District, a 512 acre campus that supports research, technology, and advanced manufacturing companies growing out of University City or seeking to locate near it. PAID is assembling vacant and under-utilized property within the Innovation District to facilitate high-quality redevelopment consistent with the LSMP. This 7.9 acre site is adjacent to PAID s Bartram s North development site, as well as two under-utilized sites owned by the City of Philadelphia, creating a significant opportunity for future investment, development, and job creation. Seller is currently leasing the 7.9 acre site, with an option to purchase the property for $6,000,000. Upon approval of this resolution and execution of an Agreement of Sale, Seller will exercise its option, acquire the 7.9 acre site, and convey the site to PAID. PAID will lease the site back to Seller for a period not to exceed five years, to provide Seller with sufficient time to acquire a suitable relocation site and secure the necessary permits to operate a new facility.

3 September 12, 2017 Philadelphia Authority for Industrial Development Pio Construction & Roma Concrete A Resolution authorizing the Philadelphia Authority for Industrial Development (PAID) to convey fee simple title to a 2.0-acre parcel in the Eastwick Industrial Park to Pio Construction & Roma Concrete, or its assignee or nominee, for consideration of $120,000. The appropriate officers of PAID are hereby authorized and empowered to execute all necessary documents and agreements upon such terms and conditions as they deem to be in the best interests of the Authority. BACKGROUND Pio Construction is an East Kensington-based construction company focused on excavation, underground utility construction, and storm water management in the Greater Philadelphia region. Founded in 1965, Pio Construction has 15 employees. Roma Concrete is an Upper Darby-based concrete contractor focused on public projects. Roma will relocate its operations and 33 employees into Philadelphia as part of this project. Both companies have extensive experience working on Philadelphia Water Department projects and need to expand their operations to accommodate planned growth. Pio & Roma will acquire this parcel and construct two small structures totaling 14,870 SF to serve as their headquarters, shop, and vehicle storage yard. Their combined investment in the parcel will be $1.9 million. The purchase price is based on two recent, independent real estate appraisals of the property. Net proceeds from the sale will be deposited in the Industrial and Commercial Development Fund. The sale of this property by PAID is subject to the terms and conditions of the Philadelphia Industrial and Commercial Development Agreement (Bill No. 1048, approved April 25, 1974) and the approval of the Director of Commerce. Due to its location in the Eastwick Industrial Park, this sale will also require a resolution of City Council.

4 September 12, 2017 Philadelphia Authority for Industrial Development Reading Health System ( RHS or the Borrower ) Outside Authority Bond Issue A Resolution authorizing the Philadelphia Authority for Industrial Development s ( PAID or the Authority ) consent for the issuance of tax exempt revenue bonds (the Bonds ), in an amount not to exceed $625,000,000, through the Berks County Industrial Development Authority on behalf of the Borrower. The Bonds will finance (i) all or a portion of the costs of the advance refunding of a portion of The Berks County Municipal Authority s Fixed Rate Revenue Bonds (The Reading Hospital and Medical Center Project) Series 2009A-3, (ii) the refunding of certain outstanding taxable indebtedness of RHS; (iii) the design, construction, installation and furnishing of the Reading HealthPlex for Advanced Surgical & Patient Care, located in West Reading, Pennsylvania; (iv) the acquisition of Brandywine Hospital, located in Coatesville, Pennsylvania; (v) the acquisition of Chestnut Hill Hospital, located in Philadelphia, Pennsylvania; (vi) the acquisition of Jennersville Regional Hospital, located in West Grove, Pennsylvania; (vii) the acquisition of Phoenixville Hospital, located in Phoenixville, Pennsylvania; (viii) the acquisition of Pottstown Memorial Medical Center, located in Pottstown, Pennsylvania; (ix) the funding of a debt service reserve fund for the Bonds, if necessary; and (x) a portion of the costs of issuance. The appropriate officers of PAID are hereby authorized and empowered to execute all necessary documents and agreements, and to do such other acts necessary to assist the Borrower, upon such terms and conditions as they deem to be in the best interest of the Authority. BACKGROUND Reading Health System ( RHS ) is a Pennsylvania 501(c)(3) not-for profit corporation located in West Reading Pennsylvania. RHS provides inpatient, outpatient and emergency care for the greater Berks County area through its subsidiaries: Reading Hospital, Reading Health Physician Network, the Highlands of Wyomissing, Reading Health Partners and Reading Health System Foundation. Upon the completion of this financing, Chestnut Hill Hospital will become a part of the Reading Health System.

5 PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT APPROVING THE FINANCING BY THE BERKS COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY OF A PROJECT ON BEHALF OF READING HEALTH SYSTEM WHEREAS, Reading Health System (the System ), a Pennsylvania nonprofit corporation and an organization described in section 501(c)(3) of the Internal Revenue Code of 1986, as amended (the Code ), has requested financing from the Berks County Industrial Development Authority (the Berks Authority ) in connection with a project consisting generally of (1) the advance refunding of a portion of The Berks County Municipal Authority s Fixed Rate Revenue Bonds (The Reading Hospital and Medical Center Project) Series 2009A-3, (b) the refunding of certain outstanding taxable indebtedness of the System; (c) the design, construction, installation and furnishing of the Reading HealthPlex for Advanced Surgical & Patient Care, which is a 476,000 square foot surgical and inpatient tower located in West Reading, Pennsylvania; (d) the acquisition of Brandywine Hospital, a 234-bed acute care hospital located in Coatesville, Pennsylvania, including related office buildings, parking facilities and related facilities; (e) the acquisition of Chestnut Hill Hospital, a 135-bed acute care hospital located in Philadelphia, Pennsylvania, including related medical office buildings, surgery centers and parking facilities; (f) the acquisition of Jennersville Regional Hospital, a 63-bed acute care hospital located in West Grove, Pennsylvania, including related medical office buildings and related facilities; (g) the acquisition of Phoenixville Hospital, a 151-bed acute care hospital located in Phoenixville, Pennsylvania, including related medical office buildings and related facilities; (h) the acquisition of Pottstown Memorial Medical Center, a 232-bed acute care hospital located in Pottstown, Pennsylvania, including related medical offices and surgery centers; (i) the funding of a debt service reserve fund for the bonds, if necessary; and (j) the funding of any required reserve funds and payment of costs of issuance of the bonds (the "Project"), and has requested that the Berks Authority issue up to $625,000,000 of its tax-exempt revenue bonds for the purpose of funding the costs of the Project; and WHEREAS, the Berks Authority desires to approve and undertake the Project with the consent and approval of PAID; and WHEREAS, in connection with the financing by the Berks Authority of the Project, PAID will be required to cooperate with appropriate officials of the City of Philadelphia to conduct a public hearing for the purpose of securing the necessary public approval required under Section 147(f) of the Internal Revenue Code of 1986, as amended (the Code ); and 1

6 NOW, THEREFORE, BE IT RESOLVED, by the Philadelphia Authority for Industrial Development as follows: 1. PAID hereby consents and approves the financing of the Project by the Berks Authority as described herein. 2. The appropriate officers of PAID are hereby authorized and directed to take such action as may be necessary or desirable to do and perform for or on behalf of PAID to assist the Berks Authority in connection with the Project including, without limitation conducting a public hearing with respect to the Project and the issuance of bonds by the Berks Authority and to report thereon to the Mayor of the City of Philadelphia, all as required by Section 147 of the Code. 3. All costs of the Project, including fees and expenses of PAID shall be paid by the System from the proceeds of the financing or otherwise from its available funds, and PAID shall have no responsibility therefor. 4. This Resolution shall take effect immediately upon adoption. Adopted this 12th day of September, (Assistant) Secretary 2

7 CERTIFICATE I, the (Assistant) Secretary of Philadelphia Authority for Industrial Development, do hereby certify that the foregoing is a true, correct and complete copy of a resolution adopted by the Authority at a meeting held on September 12, 2017, notice of which was given in accordance with the requirements of law and the by-laws of the Authority and at which a quorum of the Authority was present and acted throughout; and that such resolution has not been amended, modified or repealed. (Assistant) Secretary 3

AGENDA. B. Enter into a lease with: 1500 MARKET STREET SUITE 2600 WEST PHILADELPHIA PA WWW PAID-PA.ORG

AGENDA. B. Enter into a lease with: 1500 MARKET STREET SUITE 2600 WEST PHILADELPHIA PA WWW PAID-PA.ORG AGENDA Phila de lph ia Aut horit y f or Industrial Developm ent TO: FROM: THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT PAUL J. DEEGAN, SECR ETARY The following

More information

THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT

THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AGENDA Phila de lph ia Aut horit y f or Industrial Developm ent TO: FROM: THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT PAUL J. DEEGAN, SECRETARY The following

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018 Vice Chair David L. Hyman presided over the Meeting of the Members of the Board of Directors

More information

THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT

THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT AGENDA Philadelphia Authority f or Industrial Developm ent TO: FROM: THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT DAVID HYMAN, SECRETARY The following

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT JUNE 20, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT JUNE 20, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT JUNE 20, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of

More information

TAX INCREMENT FINANCING ACT - OMNIBUS AMENDMENTS Act of Dec. 16, 1992, P.L. 1240, No. 164 Cl. 64 Session of 1992 No

TAX INCREMENT FINANCING ACT - OMNIBUS AMENDMENTS Act of Dec. 16, 1992, P.L. 1240, No. 164 Cl. 64 Session of 1992 No TAX INCREMENT FINANCING ACT - OMNIBUS AMENDMENTS Act of Dec. 16, 1992, P.L. 1240, No. 164 Cl. 64 Session of 1992 No. 1992-164 HB 2439 AN ACT Amending the act of July 11, 1990 (P.L.465, No.113), entitled

More information

PUBLIC NOTICE OF TAX EQUITY AND FISCAL RESPONSIBILITY ACT HEARING

PUBLIC NOTICE OF TAX EQUITY AND FISCAL RESPONSIBILITY ACT HEARING Tuesday, April 4, 2017 PUBLIC NOTICE OF TAX EQUITY AND FISCAL RESPONSIBILITY ACT HEARING The Illinois Finance Authority (the IFA ) will hold a public hearing as required by Section 147(f) of the Internal

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins

More information

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and

WHEREAS, if the Special Sales Tax is approved by the voters on November 8, 2011, it will be imposed on April 1, 2012; and RESOLUTION OF THE BOARD OF COMMISSIONERS OF BIBB COUNTY TO IMPOSE, LEVY, AND COLLECT A SPECIAL ONE PERCENT SALES AND USE TAX WITHIN BIBB COUNTY, CONDITIONED UPON APPROVAL BY A MAJORITY OF THE QUALIFIED

More information

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: April 5, 2016 BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM # 9 SUBJECT: ELECTION DISTRICT: Resolution Approving a Plan of Refinancing of Bonds Issued to Pay for the Cost of Improving

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of March 12, 2005 DATE: March 7, 2005 SUBJECT: Concur with an inducement resolution adopted by the Fairfax County Economic Development Authority

More information

Aetna Savings Plus Plan guide

Aetna Savings Plus Plan guide Quality health plans & benefits Healthier living Financial well-being Intelligent solutions Aetna Savings Plus Plan guide New health plans designed with Pennsylvania businesses in mind For businesses with

More information

ARTICLE 16 RELATING TO DEBT MANAGEMENT ACT JOINT RESOLUTIONS

ARTICLE 16 RELATING TO DEBT MANAGEMENT ACT JOINT RESOLUTIONS ======= art.0//0//0/1 ======= 1 ARTICLE SECTION 1. This article shall serve as joint resolution required pursuant to Rhode Isl General Law --1, et seq. SECTION. University of Rhode Isl - Repaving, Hardscape

More information

Aetna Savings Plus Plan guide

Aetna Savings Plus Plan guide Quality health plans & benefits Healthier living Financial well-being Intelligent solutions Aetna Savings Plus Plan guide New health plans designed with Pennsylvania businesses in mind For businesses with

More information

MISSISSIPPI STATE DEPARTMENT OF HEALTH DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT APRIL 2010 STAFF ANALYSIS

MISSISSIPPI STATE DEPARTMENT OF HEALTH DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT APRIL 2010 STAFF ANALYSIS MISSISSIPPI STATE DEPARTMENT OF HEALTH DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT APRIL 2010 CON REVIEW HG-A-0210-005 UNIVERSITY OF MISSISSIPPI MEDICAL CENTER AMENDMENT AND COST OVERRUN TO CON

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 8-2014 A Resolution Of The Port Of Vancouver Board Of Commissioners, Clark County, Washington, Amending The Port Of Vancouver Comprehensive Scheme Of Harbor Improvements And Industrial Development

More information

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance Regular Meeting of the New Rochelle Corporation for Local Development November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 1. Roll Call/Announcements AGENDA

More information

Large Group Benefits. Personal Choice PPO tiered network plans

Large Group Benefits. Personal Choice PPO tiered network plans Large Group Benefits Personal Choice PPO tiered network plans Tiered network plans offer more choice and savings Our PPO tiered network plans offer cost savings for you and your employees. These health

More information

Syracuse Local Development Corporation 201 East Washington Street, 7 th Floor Syracuse, NY Tel (315)

Syracuse Local Development Corporation 201 East Washington Street, 7 th Floor Syracuse, NY Tel (315) Syracuse Local Development Corporation 201 East Washington Street, 7 th Floor Syracuse, NY 13202 Tel (315) 473-3275 To: From: Board of Directors Syracuse Local Development Corporation Judith DeLaney Date:

More information

PUBLIC NOTICE OF TAX EQUITY AND FISCAL RESPONSIBILITY ACT HEARING

PUBLIC NOTICE OF TAX EQUITY AND FISCAL RESPONSIBILITY ACT HEARING Tuesday, April 5, 2016 PUBLIC NOTICE OF TAX EQUITY AND FISCAL RESPONSIBILITY ACT HEARING The Illinois Finance Authority (the IFA ) will hold a public hearing as required by Section 147(f) of the Internal

More information

MAIN LINE HEALTH SYSTEM CONTINUING DISCLOSURE DOCUMENT APPENDIX A 9/29/16

MAIN LINE HEALTH SYSTEM CONTINUING DISCLOSURE DOCUMENT APPENDIX A 9/29/16 MAIN LINE HEALTH SYSTEM CONTINUING DISCLOSURE DOCUMENT APPENDIX A Medical Staff As of June 30, 2016, the Main Line Health System s ( MLHS ) active medical staff for Main Line Health ( MLH ) hospitals consisted

More information

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO: For City Clerk's Use: CITY COUNCIL APPROVED [] DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: Date : July 14, 2010 c-r FROM : Gilbert Rojas, Director

More information

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT

BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT BETA HEALTHCARE GROUP RISK MANAGEMENT AUTHORITY AMENDED AND RESTATED JOINT POWERS AUTHORITY AGREEMENT Effective as of January 3, 2017 TABLE OF CONTENTS AMENDED AND RESTATED BETA HEALTHCARE GROUP RISK MANAGEMENT

More information

THIS PRELIMINARY OFFICIAL STATEMENT IS DATED JUNE 17, 2016

THIS PRELIMINARY OFFICIAL STATEMENT IS DATED JUNE 17, 2016 This Preliminary Official Statement and the information contained herein are subject to completion or amendment without notice. Under no circumstances shall this Preliminary Official Statement constitute

More information

RESOLUTION. BE IT RESOLVED by the members of the Hillsborough County Industrial Development

RESOLUTION. BE IT RESOLVED by the members of the Hillsborough County Industrial Development RESOLUTION A RESOLUTION PROVIDING FOR THE ISSUANCE OF INDUSTRIAL DEVELOPMENT REVENUE BONDS OF THE HILLSBOROUGH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, IN AN ORIGINAL AGGREGATE PRINCIPAL AMOUNT NOT TO

More information

Memorandum of Understanding Execution Copy MEMORANDUM OF UNDERSTANDING

Memorandum of Understanding Execution Copy MEMORANDUM OF UNDERSTANDING 5 6 7 8 9 0 5 6 7 8 9 0 5 6 7 8 9 0 5 6 7 8 MEMORANDUM OF UNDERSTANDING This Memorandum of Understanding ( MOU ) is executed on this day of, 0 by and between the City of Downtown Development Authority

More information

Monongalia Health System (WV)

Monongalia Health System (WV) Monongalia Health System (WV) 1 Monongalia County Building Commission (West Virginia), Refunding and Improvement Revenue Bonds (Monongalia Health System ), Series 2015, $51,450,000, Dated: April 28, 2015

More information

STATE OF SOUTH CAROLINA ) ) COUNTY OF RICHLAND ) AGREEMENT (Resolution No.: R )

STATE OF SOUTH CAROLINA ) ) COUNTY OF RICHLAND ) AGREEMENT (Resolution No.: R ) STATE OF SOUTH CAROLINA ) ) COUNTY OF RICHLAND ) AGREEMENT (Resolution No.: R-01 2-054) WHEREAS, (hereinafter "Benedict") intends to undertake a plan of financing involving the issuance of Education Revenue

More information

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR NORTHBROOK PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCAL PERIOD BEGINNING

More information

City of Signal Hill Cherry Avenue Signal Hill, CA

City of Signal Hill Cherry Avenue Signal Hill, CA City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 May 5, 2009 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS SUBJECT: APPROVAL

More information

RESOLUTION NO A RESOLUTION ESTABLISHING PLAN REVIEW, PERMIT, AND INSPECTION FEES; RESCINDING RESOLUTION NO

RESOLUTION NO A RESOLUTION ESTABLISHING PLAN REVIEW, PERMIT, AND INSPECTION FEES; RESCINDING RESOLUTION NO RESOLUTION NO. 4277 A RESOLUTION ESTABLISHING PLAN REVIEW, PERMIT, AND INSPECTION FEES; RESCINDING RESOLUTION NO. 4117. WHEREAS, the City of Overland Park ( City ) has adopted Title 13, Streets and Sidewalks,

More information

North Shore-Long Island Jewish Health System, Inc. (North Shore-LIJ)

North Shore-Long Island Jewish Health System, Inc. (North Shore-LIJ) North Shore-Long Island Jewish Health System, Inc. (North Shore-LIJ) ANNUAL FINANCIAL INFORMATION AND OPERATING DATA FOR THE YEAR ENDED DECEMBER 31, 2013 Contents Management s Discussion and Analysis of

More information

CANCEL DUT TO LACK OF QUORUM August 6, 2018

CANCEL DUT TO LACK OF QUORUM August 6, 2018 The Regular Meeting of the Town of Westlake Town Council will begin immediately following the conclusion of the Town Council Work Session but not prior to the posted start time. TOWN OF WESTLAKE, TEXAS

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & ASSOCIATES, INC. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 1989-1 ADMINISTRATION REPORT FISCAL YEAR 2015-16 AUGUST 10, 2015 Public Finance Urban Economics Newport Beach Riverside

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW Call to Order and Roll Call Chair and Executive Director Reports 1. Approval

More information

(House Bill 1454) Heritage Structure Rehabilitation Tax Credit Commercial Rehabilitations Transferability and Affordable Housing

(House Bill 1454) Heritage Structure Rehabilitation Tax Credit Commercial Rehabilitations Transferability and Affordable Housing Chapter 842 (House Bill 1454) AN ACT concerning Heritage Structure Rehabilitation Tax Credit Commercial Rehabilitations Transferability and Affordable Housing FOR the purpose of making the State income

More information

RESOLUTION NUMBER 3305

RESOLUTION NUMBER 3305 RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE

More information

AGENDA BOARD MEETING September 18, 2018 Ogden Town Hall, 269 Ogden Center Road, Rochester, NY :00 NOON

AGENDA BOARD MEETING September 18, 2018 Ogden Town Hall, 269 Ogden Center Road, Rochester, NY :00 NOON AGENDA BOARD MEETING September 18, 2018 Ogden Town Hall, 269 Ogden Center Road, Rochester, NY 14559 12:00 NOON A. Call meeting to order B. Pledge of Allegiance C. Approval of Minutes August 21, 2018 D.

More information

WHEREAS, the proposed budget has been submitted to the Board of Directors of the District for its consideration; and

WHEREAS, the proposed budget has been submitted to the Board of Directors of the District for its consideration; and LGID # 66572 RESOLUTION TO ADOPT 2018 BUDGET, APPROPRIATE SUMS OF MONEY, AND AUTHORIZE THE CERTIFICATION OF THE TAX LEVY THE RIDGE AT HARMONY ROAD METROPOLITAN DISTRICT NO. 2 A RESOLUTION SUMMARIZING REVENUES

More information

Submitted by: Richard J. Nork, Vice President, Finance and Business Operations AUTHORIZATION TO SELL BONDS

Submitted by: Richard J. Nork, Vice President, Finance and Business Operations AUTHORIZATION TO SELL BONDS Submitted by: Richard J. Nork, Vice President, Finance and Business Operations Recommendation AUTHORIZATION TO SELL BONDS The Administration recommends that the Board of Governors adopt the attached Resolution

More information

UTILIZATION AND PAYOR MIX

UTILIZATION AND PAYOR MIX UTILIZATION AND PAYOR MIX Quarter Ended September 30 Year Ended September 30 2010 2011 2010 2011 Hospital Licensed Beds Average Staffed Beds Average Daily Census Average % Occupancy 284 70% 257 63% 285

More information

HARRIS COUNTY, TEXAS

HARRIS COUNTY, TEXAS HARRIS COUNTY, TEXAS COMMISSIONERS COURT: c/o Community Services Dept. ED EMMETT. 8410 Lantern Point Drive COUNTY JUDGE Houston, Texas 77054 EL FRANCO LEE (713) 578-2000 COMMISSIONER, PRECINCT 1 SYLVIA

More information

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

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * BYLAW 6104 * * * * * * * * * A BYLAW OF THE CITY OF LETHBRIDGE TO AUTHORIZE THE LEVY OF TAX UPON ALL TAXABLE PROPERTY SHOWN ON THE PROPERTY ASSESSMENT AND TAX ROLLS AND THE SUPPLEMENTARY PROPERTY ASSESSMENT

More information

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION 467 RICHMOND AVENUE, LLC/ROSANNA ELIZABETH VISUAL & PERFORMING ARTS CAMPUS (REVPAC), AND/OR INDIVIDUAL(S) OR AFFILIATE(S),

More information

Inducement Resolution 712 WPeachtree, LLC (Lease Purchase Revenue Bonds)

Inducement Resolution 712 WPeachtree, LLC (Lease Purchase Revenue Bonds) INDUCEMENT RESOLUTION OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA DECLARING ITS INTENTION TO ISSUE NOT TO EXCEED $110,000,000 IN ORIGINAL AGGREGATE PRINCIPAL AMOUNT OF ATLANTA DEVELOPMENT

More information

RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA

RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA A RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA,

More information

INDUSTRIAL AND COMMERCIAL DEVELOPMENT AUTHORITY LAW - OMNIBUS AMENDMENTS Act of Dec. 17, 1993, P.L. 490, No. 74 Session of No.

INDUSTRIAL AND COMMERCIAL DEVELOPMENT AUTHORITY LAW - OMNIBUS AMENDMENTS Act of Dec. 17, 1993, P.L. 490, No. 74 Session of No. INDUSTRIAL AND COMMERCIAL DEVELOPMENT AUTHORITY LAW - OMNIBUS AMENDMENTS Act of Dec. 17, 1993, P.L. 490, No. 74 Cl. 64 Session of 1993 No. 1993-74 SB 1126 AN ACT Amending the act of August 23, 1967 (P.L.251,

More information

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance ES City of Choice /1000 ONDIDO For City Clerk's Use: El APPROVED j DENIED Reso No. File No. Ord No. Agenda Item No.: Date: July 14, 2010 TO: Honorable Mayor and Members of the City Council FROM : Gilbert

More information

$110,000,000 SOUTH FORK MUNICIPAL AUTHORITY

$110,000,000 SOUTH FORK MUNICIPAL AUTHORITY NEW ISSUE Full Book Entry See Ratings herein In the opinion of Bond Counsel, interest on the 2005 Variable Rate Bonds is excludable from gross income for purposes of federal income tax, assuming compliance

More information

NEW JERSEY ECONOMIC DEVELOPMENT AUTHORITY AGENDA February 11, 2014, 10:00 a.m. EDA Board Room 36 West State Street, Trenton

NEW JERSEY ECONOMIC DEVELOPMENT AUTHORITY AGENDA February 11, 2014, 10:00 a.m. EDA Board Room 36 West State Street, Trenton NEW JERSEY ECONOMIC DEVELOPMENT AUTHORITY AGENDA February 11, 2014, 10:00 a.m. EDA Board Room 36 West State Street, Trenton 1. NOTICE OF PUBLIC MEETING 2. ROLL CALL 3. APPROVAL OF PREVIOUS MONTH S MINUTES

More information

NORTHWESTERN MEMORIAL HOSPITAL AUDITED FINANCIAL STATEMENTS AND ANNUAL REPORT CERTIFICATION

NORTHWESTERN MEMORIAL HOSPITAL AUDITED FINANCIAL STATEMENTS AND ANNUAL REPORT CERTIFICATION NORTHWESTERN MEMORIAL HOSPITAL AUDITED FINANCIAL STATEMENTS AND ANNUAL REPORT CERTIFICATION Pursuant to Section 3 of the Disclosure Dissemination Agreement dated as of March 1, 2009, between Northwestern

More information

WHEREAS, the Project is in accordance with and in furtherance of the provisions of the City Bond Act, the REDA Act and the Bank Act; and

WHEREAS, the Project is in accordance with and in furtherance of the provisions of the City Bond Act, the REDA Act and the Bank Act; and There came on for consideration the matter of providing financing for certain capital improvements for the City of Oxford, Mississippi, and after a discussion of the subject matter, Alderman offered and

More information

CITY OF STEVENS POINT

CITY OF STEVENS POINT Discussion and Possible Action on: 1. Call to order CITY OF STEVENS POINT JOINT REVIEW BOARD AGENDA TAX INCREMENTAL DISTRICT NO. 5 9 ANNUAL TID UPDATE MEETING Thursday, July 12, 2018 9:00 A.M. City Conference

More information

MEMORANDUM. City Council. John L. Fitzwater Acting City Manager. Date: November 17, 2016

MEMORANDUM. City Council. John L. Fitzwater Acting City Manager. Date: November 17, 2016 MEMORANDUM To: From: Subject: City Council John L. Fitzwater Acting City Manager Resolution R-69-16 Date: November 17, 2016 The Maryland Department of Housing and Community Development wrote to the City

More information

PRELIMINARY RESOLUTION Anderson Center Services, Inc. Refunding Project, Series 2017

PRELIMINARY RESOLUTION Anderson Center Services, Inc. Refunding Project, Series 2017 PRELIMINARY RESOLUTION Anderson Center Services, Inc. Refunding Project, Series 2017 A Special Meeting of the Dutchess County Local Development Corporation (the Issuer ) was convened in public session

More information

#51 MOTION TO CITY CLERK FOR PLACEMENT ON NEXT REGULAR COUNOL AGENDA TO BE POSTED HAY

#51 MOTION TO CITY CLERK FOR PLACEMENT ON NEXT REGULAR COUNOL AGENDA TO BE POSTED HAY TO CITY CLERK FOR PLACEMENT ON NEXT REGULAR COUNOL AGENDA TO BE POSTED #51 MOTION Young Women s Christian Association of Greater Los Angeles, a California nonprofit public benefit corporation and an organization

More information

NEW ISSUE BOOK ENTRY ONLY

NEW ISSUE BOOK ENTRY ONLY NEW ISSUE BOOK ENTRY ONLY Ratings: (see RATINGS herein) In the opinion of Bond Counsel to the Corporation, interest on the 2004 Series A Bonds is included in gross income for Federal income tax purposes

More information

Session of HOUSE BILL No By Committee on Commerce, Labor and Economic Development 1-26

Session of HOUSE BILL No By Committee on Commerce, Labor and Economic Development 1-26 Session of 0 HOUSE BILL No. By Committee on Commerce, Labor and Economic Development - 0 0 0 AN ACT concerning economic development; relating to the STAR bonds financing act; historic theater project costs;

More information

AMENDMENT TO THE MONTCALM COUNTY BROWNFIELD REDEVELOPMENT AUTHORITY BROWNFIELD PLAN FOR THE 107 S LAFAYETTE, LLC REDEVELOPMENT PROJECT

AMENDMENT TO THE MONTCALM COUNTY BROWNFIELD REDEVELOPMENT AUTHORITY BROWNFIELD PLAN FOR THE 107 S LAFAYETTE, LLC REDEVELOPMENT PROJECT AMENDMENT TO THE MONTCALM COUNTY BROWNFIELD REDEVELOPMENT AUTHORITY BROWNFIELD PLAN FOR THE 107 S LAFAYETTE, LLC REDEVELOPMENT PROJECT January 30, 2017 Introduction 107 S Lafayette, LLC ("107 S Lafayette")

More information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017 CITY COUNCIL AGENDA REPORT DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017 PREPARED BY: Oliver Chi, City Manager AGENDA LOCATION: AR-3 TITLE: Calling for a Special Election on Tuesday,

More information

TENTATIVE MEETING AGENDA. FINANCE COMMITTEE OF THE SARASOTA COUNTY PUBLIC HOSPITAL BOARD WEDNESDAY, August 30, 2017, 9:30 a.m.

TENTATIVE MEETING AGENDA. FINANCE COMMITTEE OF THE SARASOTA COUNTY PUBLIC HOSPITAL BOARD WEDNESDAY, August 30, 2017, 9:30 a.m. TENTATIVE MEETING AGENDA FINANCE COMMITTEE OF THE SARASOTA COUNTY PUBLIC HOSPITAL BOARD WEDNESDAY, August 30, 2017, 9:30 a.m. HARRISON Room I. Call to Order Jim Meister, Chairman II. Approval of the Minutes

More information

REQUEST FOR ACTION. Authorization to Issue General Revenue Bonds

REQUEST FOR ACTION. Authorization to Issue General Revenue Bonds THE UNIVERSITY OF MICHIGAN REGENTS COMMUNICATION REQUEST FOR ACTION Subject: Action Requested: Financing ofnew Projects and Potential Refinancing of General Revenue Bonds and Commercial Paper Notes Authorization

More information

UNIFORM TAX EXEMPTION POLICY JEFFERSON COUNTY INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY AND GUIDELINES

UNIFORM TAX EXEMPTION POLICY JEFFERSON COUNTY INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY AND GUIDELINES UNIFORM TAX EXEMPTION POLICY JEFFERSON COUNTY INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY AND GUIDELINES The Jefferson County Industrial Development Agency (herein, the Agency ) was established

More information

Patrick J. Kelly Chief Executive Officer PROJECT ACTIVITY REPORT

Patrick J. Kelly Chief Executive Officer PROJECT ACTIVITY REPORT St. Lawrence County Industrial Development Agency Ernest J. LaBaff Industrial Building ~ 19 Commerce Lane, Suite 1 ~ Canton, New York 13617 Phone: (315) 379-9806 ~ Fax: (315) 386-2573 Patrick J. Kelly

More information

Racine Event Center & Hotel. RDA & Committee of the Whole Meeting Tuesday, June 27

Racine Event Center & Hotel. RDA & Committee of the Whole Meeting Tuesday, June 27 Racine Event Center & Hotel RDA & Committee of the Whole Meeting Tuesday, June 27 Agenda o o o o o o Team introductions What the event center and hotel will do for our city? The schedule/process What will

More information

September 30, 2017 Fiscal Year Financial Report (Audited Statements)

September 30, 2017 Fiscal Year Financial Report (Audited Statements) Bond Long Term Rating Standard and Poor s AA/Negative FITCH Investors Service AA/Stable September 30, 2017 Fiscal Year Financial Report (Audited Statements) Cone Health is an integrated health care delivery

More information

REVISED AGENDA RTA Board of Trustees Meeting Tuesday, April 16, 2019 (This meeting will commence after the committee meetings) I. Call to order II. II

REVISED AGENDA RTA Board of Trustees Meeting Tuesday, April 16, 2019 (This meeting will commence after the committee meetings) I. Call to order II. II REVISED AGENDA RTA Board of Trustees Meeting Tuesday, April 16, 2019 (This meeting will commence after the committee meetings) I. Call to order II. III. IV. Roll Call Certification regarding notice of

More information

BROWNFIELD REDEVELOPMENT FINANCING ACT Act 381 of The People of the State of Michigan enact:

BROWNFIELD REDEVELOPMENT FINANCING ACT Act 381 of The People of the State of Michigan enact: BROWNFIELD REDEVELOPMENT FINANCING ACT Act 381 of 1996 AN ACT to authorize municipalities to create a brownfield redevelopment authority to facilitate the implementation of brownfield plans; to create

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO October 19, 2004 Proclamations and Presentations 5:30 p.m. A. Proclamation Proclaiming October 23, 2004 as Make a Difference Day. B. Proclamation

More information

MultiCare Health System Year End 2012 Results December 31, 2012

MultiCare Health System Year End 2012 Results December 31, 2012 MultiCare Health System Year End 2012 Results December 31, 2012 MultiCare Health System (MHS), a Washington nonprofit corporation, is an integrated healthcare delivery system providing inpatient, outpatient,

More information

Annual Report For the Fiscal Year Ended June 30, Concerning. WellSpan Health

Annual Report For the Fiscal Year Ended June 30, Concerning. WellSpan Health Document dated November 27, 2017 The following represents Management s discussion of financial and statistical information. It is intended to support certain other reports, included here, or available

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 10:30 A.M. Thursday, October 20, 2016 Teleconference Phone Information

More information

The Commonwealth of Massachusetts Executive Office of Health and Human Services Office of Medicaid One Ashburton Place Boston, MA 02108

The Commonwealth of Massachusetts Executive Office of Health and Human Services Office of Medicaid One Ashburton Place Boston, MA 02108 The Commonwealth of Massachusetts Executive Office of Health and Human Services Office of Medicaid One Ashburton Place Boston, MA 02108 DEVAL 1,. PATRICK Governor,JOHN w. POLANOW1CZ Secretary KRISTIN L.

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Thursday, April 12, 2018 3:30 PM Governor Daniel D. Tompkins Building

More information

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018 City of El Dorado, KS 220 E. First Avenue El Dorado, KS 67402 Phone: (316) 321-9100 Fax: (316) 321-6282 www.eldoks.com TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda

More information

Proclamation A Proclamation from the Moline Public Library to declare September, 2013 as Library Card Sign Up Month

Proclamation A Proclamation from the Moline Public Library to declare September, 2013 as Library Card Sign Up Month Committee-of-the-Whole Agenda City of Moline 619 16 Street, Moline 2 nd Floor Council Chambers 6:30 p.m. Tuesday, September 10, 2013 Mayor s Board Appointments Mayor s appointment of Matt Sivertson to

More information

JOINT DEVELOPMENT AGREEMENT

JOINT DEVELOPMENT AGREEMENT JOINT DEVELOPMENT AGREEMENT This Joint Development Agreement ( Agreement ) is entered into this 11th day of May, 2015 by and among the Randolph County Commission (the Commission or County ), the Randolph

More information

City of Campbell, 70 North First Street, Campbell, California

City of Campbell, 70 North First Street, Campbell, California City Council Agenda City of Campbell, 70 North First Street, Campbell, California A. Personnel CITY COUNCIL EXECUTIVE SESSION Tuesday March 1, 2016 5:30 p.m. Ralph Doetsch Conference Room - 70 N. First

More information

CITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT

CITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT 10/07/14 Page 1 Item #10 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X_ CM _X_ CA _X_ DATE: OCTOBER 7, 2014 TO: FROM: CITY MANAGER/CITY COUNCIL URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT

More information

RESOLUTION (Waterloo Restoration & Redevelopment, LLC)

RESOLUTION (Waterloo Restoration & Redevelopment, LLC) RESOLUTION (Waterloo Restoration & Redevelopment, LLC) A regular meeting of Seneca County Industrial Development Agency on February 2, 2017, at 12:00 p.m. (noon). The following resolution was duly offered

More information

CITY OF TITUSVILLE CITY COUNCIL AGENDA

CITY OF TITUSVILLE CITY COUNCIL AGENDA CITY OF TITUSVILLE CITY COUNCIL AGENDA TUESDAY, JULY 12, 2011 6:30 PM COUNCIL CHAMBER 555 SOUTH WASHINGTON AVENUE, TITUSVILLE Any person who decides to appeal any decision of the City Council with respect

More information

INDUCEMENT RESOLUTION

INDUCEMENT RESOLUTION INDUCEMENT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on June 18, 2013, at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

ORDINANCE NO BE IT ORDAINED by the City of Deadwood, South Dakota, as follows;

ORDINANCE NO BE IT ORDAINED by the City of Deadwood, South Dakota, as follows; ORDINANCE NO. 1281 AN ORDINANCE CONTINUING BUSINESS IMPROVEMENT DISTRICTS NOS. 1,2,3, 4,5 and 6 WITHIN THE CITY OF DEADWOOD AND ESTABLISHING ASSESSMENTS BE IT ORDAINED by the City of Deadwood, South Dakota,

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40552-MCx-164 (04/05)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40552-MCx-164 (04/05) H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL DRH0-MCx- (0/0) H.B. 00 Apr, 0 HOUSE PRINCIPAL CLERK D Short Title: Safe Infrastructure & Low Property Tax Act. (Public) Sponsors: Referred to:

More information

Upstate Affiliate Organization (d/b/a Greenville Health System) and Subsidiaries

Upstate Affiliate Organization (d/b/a Greenville Health System) and Subsidiaries Upstate Affiliate Organization (d/b/a Greenville Health System) and Subsidiaries Consolidated Financial Statements As of December 31, 2017 and for the Three Months Ended December 31, 2017 and 2016 (UNAUDITED)

More information

BOROUGH OF ST. CLAIR SCHUYLKILL COUNTY, PENNSYLVANIA. L( j

BOROUGH OF ST. CLAIR SCHUYLKILL COUNTY, PENNSYLVANIA. L( j BOROUGH OF ST. CLAIR SCHUYLKILL COUNTY, PENNSYLVANIA ORDINANCE NO. L( j AN ORDINANCE OF THE BOROUGH OF ST. CLAIR, SCHUYLKILL COUNTY, PENNSYLVANIA, TO ESTABLISH A FIRE INSURANCE ESCROW FOR REMOVAL, REPAIR

More information

David Gibby Stacey Haws Shelly Jenkins Doug Peterson

David Gibby Stacey Haws Shelly Jenkins Doug Peterson Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Meeting of the Board of Directors of the Redevelopment Development Agency of Riverdale City held Tuesday, May 16,

More information

NEW ISSUE BOOK ENTRY ONLY S&P: AAFitch: AASee RATINGS herein

NEW ISSUE BOOK ENTRY ONLY S&P: AAFitch: AASee RATINGS herein NEW ISSUE BOOK ENTRY ONLY RATINGS: S&P: AAFitch: AASee RATINGS herein In the opinion of Hawkins Delafield & Wood LLP, Bond Counsel to the Issuer, under existing statutes and court decisions and assuming

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1987 SESSION CHAPTER 460 HOUSE BILL 917

GENERAL ASSEMBLY OF NORTH CAROLINA 1987 SESSION CHAPTER 460 HOUSE BILL 917 GENERAL ASSEMBLY OF NORTH CAROLINA 1987 SESSION CHAPTER 460 HOUSE BILL 917 AN ACT MAKING SUNDRY AMENDMENTS CONCERNING LOCAL GOVERNMENTS IN ORANGE AND CHATHAM COUNTIES. The General Assembly of North Carolina

More information

NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610

NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610 NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610 This notice is posted pursuant to the Texas Open Meetings Act.

More information

CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES AS OF AND FOR THE THREE MONTHS AND YEARS

CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES AS OF AND FOR THE THREE MONTHS AND YEARS CONSOLIDATED FINANCIAL STATEMENTS AND OTHER INFORMATION INDIANA UNIVERSITY HEALTH, INC. AND SUBSIDIARIES AS OF AND FOR THE THREE MONTHS AND YEARS ENDED DECEMBER 31, 2012 AND 2011 TABLE OF CONTENTS Management

More information

City of Brownsville, Texas, Ordinance No

City of Brownsville, Texas, Ordinance No City of Brownsville, Texas, Ordinance No. 2004-1421 AN ORDINANCE DESIGNATING A CONTIGUOUS GEOGRAPHIC AREA WITHIN CITY OF BROWNSVILLE AS REINVESTMENT ZONE NUMBER ONE, CITY OF BROWNSVILLE, TEXAS, FOR TAX

More information

Low Cost Capital: New Money and Refinancing

Low Cost Capital: New Money and Refinancing Low Cost Capital: New Money and Refinancing In an age of Federal Reserve Intervention Joseph A. Spiak President AMS Health Care Mortgage Corporation April 16, 2013 Proposition The current low rates in

More information

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF MARCH 16, :00 A.M. SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF MARCH 16, :00 A.M. SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 1. Call to order and roll call. PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF MARCH 16, 2006 10:00 A.M. SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING 2. Approval of the minutes of the

More information

ACTION ITEM APPROVAL OF EXTERNAL FINANCING, SANTA MONICA ORTHOPEDIC HOSPITAL LEGAL SETTLEMENT, LOS ANGELES CAMPUS EXECUTIVE SUMMARY

ACTION ITEM APPROVAL OF EXTERNAL FINANCING, SANTA MONICA ORTHOPEDIC HOSPITAL LEGAL SETTLEMENT, LOS ANGELES CAMPUS EXECUTIVE SUMMARY F2 Office of the President TO MEMBERS OF THE COMMITTEE ON FINANCE For Meeting of March 23, 2016 ACTION ITEM APPROVAL OF EXTERNAL FINANCING, SANTA MONICA ORTHOPEDIC HOSPITAL LEGAL SETTLEMENT, LOS ANGELES

More information

KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 20, :00 P.M.

KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 20, :00 P.M. KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 20, 2016 7:00 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

PRELIMINARY LIMITED OFFERING MEMORANDUM DATED NOVEMBER 1, 2016

PRELIMINARY LIMITED OFFERING MEMORANDUM DATED NOVEMBER 1, 2016 This Preliminary Limited Offering Memorandum and the information contained herein are subject to change, amendment and completion without notice. Under no circumstances shall this Preliminary Limited Offering

More information

MISSISSIPPI STATE DEPARTMENT OF HEALTH DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT MAY 2016 STAFF ANALYSIS

MISSISSIPPI STATE DEPARTMENT OF HEALTH DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT MAY 2016 STAFF ANALYSIS MISSISSIPPI STATE DEPARTMENT OF HEALTH DIVISION OF HEALTH PLANNING AND RESOURCE DEVELOPMENT MAY 2016 CON REVIEW METHODIST LE BONHEUR HEALTHCARE CONSTRUCTION OF MEDICAL OFFICE BUILDING CAPITAL EXPENDITURE:

More information