JANUARY 1, 2015 TO DECEMBER 31, 2015

Size: px
Start display at page:

Download "JANUARY 1, 2015 TO DECEMBER 31, 2015"

Transcription

1 DUTCHESS COUNTY RESOURCE RECOVERY AGENCY, NEW YORK ANNUAL INFORMATION STATEMENT FILED PURSUANT TO RULE 15C2-12 UNDER SECURITIES EXCHANGE ACT OF 1934 FOR THE FISCAL PERIOD: JANUARY 1, 2015 TO DECEMBER 31, 2015 (DATE FILED JUNE 23, 2016)

2 Municipal Secondary Market Disclosure Information Cover Sheet This cover sheet should be sent with all submissions made to the Municipal Securities Rulemaking Board, and any applicable State Information Depository, whether the filing is voluntary or made pursuant to Securities and Exchange Commission rule 15c2-12 or any analogous state statute. Provide nine-digit CUSIP* numbers if available, to which the information relates: DUTCHESS COUNTY RESOURCE RECOVERY AGENCY, NEW YORK DS6 WHAT TYPE OF INFORMATION ARE YOU PROVIDING? (Check all that apply) A. Annual Financial Information and Operating Data pursuant to Rule 15c2-12 (Financial information and operating data should not be filed with the MSRB.) Fiscal Period Covered: January 1 December 31, 2015 B. Audited Financial Statements or CAFR pursuant to Rule 15c2-12 Fiscal Period Covered: January 1 December 31, 2015 (FILED 5/24/16) I hereby represent that I am authorized by the issuer or obligor or its agent to distribute this information publicly: Issuer Contact: Name: Lindsay Carille Title: Executive Director Employer: Dutchess County Resource Recovery Agency Address: 96 Sand Dock Road City: Poughkeepsie State: NY Zip Code: Telephone: (845) Fax: (845) Address: wcalogero@dcrra.org Issuer Web Site Address Dissemination Agent Contact, if any: Name: Beth A. Ferguson Title: Vice President Employer: Capital Markets Advisors, LLC. Address: 1075 Route 82 Suite 4 City: Hopewell Junction State: NY Zip Code: Telephone: (845) Fax: (845) Address: bferguson@capmark.org Relationship to Issuer: Financial Advisor

3 DUTCHESS COUNTY RESOURCE RECOVERY AGENCY, NEW YORK ANNUAL INFORMATION STATEMENT FILED PURSUANT TO RULE 15c2-12 UNDER SECURITIES EXCHANGE ACT OF 1934 ISSUE INFORMATION Description of Issues: $ 16,140,000 Solid Waste System Revenue Bonds, Series 2007 Underwriters: DEPFA First Albany Securities LLC Date of Sale: October 29, 2007 Date of Delivery: November 14, 2007 Dated Date: November 14, 2007 Payment Dates: Principal January 1, Interest January 1 and July 1 OUTSTANDING MATURITIES, COUPON RATES AND CUSIP NUMBERS Year Amount Rates CUSIP 2017 $ 1,020, DS ,070, DT ,125, DU ,180, DV ,230, DW ,285, DX (Term Bond) 2,850, DY (Term Bond) 4,480, DZ0 COVENANT INFORMATION The Dutchess County Resource Recovery Agency (the "Agency") is filing its annual information statement pursuant to a Continuing Disclosure Agreement executed by the Agency, dated November 14, FINANCIAL INFORMATION (a) Audited Financial Statements The Agency s audtied financial statements as of and for the year ended December 31, 2015 with notes thereto and the auditors' report thereon were filed May 24, (b) Annual Financial Information and Operating Data. The Agency has covenanted in continuing disclosure certificates to annually provide information contained or cross-referenced in the Official Statement under the headings The Agency and in the form found in the Consulting Engineer s Report under the heading Resource Recovery Facility Operating Results. 1

4 I. THE AGENCY The Dutchess County Resource Recovery Agency (the Agency ) was established as a public benefit corporation on July 22, 1982 pursuant to Title 13-D of Article 8 of the Public Authorities Law and Chapter 43-A of the Consolidated Laws of the State of New York (the Act ) to perform the essential governmental function of solid waste management. The Act authorizes the Agency to collect, receive, transport, process and dispose of solid waste; to design, construct and operate, or to have designed, constructed and operated solid waste management - resource recovery facilities; to sell, directly or indirectly, energy produced by the Facility and materials recovered from the System; to contract with the United States of America and the State with regard to grants and loans and with other municipalities, public corporations, or persons with regard to the collection, processing, or disposal of solid waste and the sale of energy products; to acquire property with the consent of the County Legislature and County Executive by eminent domain; to employ persons and contract with consultants; and to borrow funds to finance the design, construction and operation of solid waste management - resource recovery facilities. The Agency owns and through independent contractor, Wheelabrator Cutchess, LLC ( Wheelabrator ) operates a municipal waste combustion type resource recovery facility (the RRF or Facility ) and the Agency has contractual arrangements for the disposal of ash residue from incineration and materials that cannot be processed at the RRF. Through June 30, 2015, the Agency s Facility contract operator was Wheelabrator Hudson Valley Renewable Entergy, LLC ( CHVRE ). AGENCY BOARD AND STAFF Agency Board. All decision making power is vested within the Agency Board. The Board is composed of members appointed by the Dutchess County Executive and the County Legislature. The members of the Board are listed below: Name Joseph A. Small Wayne Nussbickel Rachel Flanagan Frost Thomas E. LeGrand Dave Petrovits Steve Tinkelman Title Chairman Treasurer/Secretary Member Member Member Member Agency Staff. Overall operations of the Agency are managed by the Executive Director of the Agency, who is appointed by the Agency Board. The Interim Executive Director is Lindsay Carille. Ms. Carille was appointed as Interim Executive Director in May The Agency employs 4 full-time individuals who are responsible for various administrative and operational duties. The Agency's finances are supervised by the contracted Certified Public Accountant who is assisted by an Account Clerk. Additional employees consist of a Facilities Operations Coordinator who is responsible for plant operations at the Waste-to-Energy Facility. DISCUSSION OF 2015 FINANCIAL OPERATIONS For the year ended December 31, 2015, the Agency recorded total revenue of $14,653,702 compared to $15,535,229 for the prior year (an decrease of $881,527). Tipping fee revenue decreased by $384,353 and energy sales revenue decreased $496,881 from the prior year. Total operating expenses for 2015 decreased by $1,616,295 from the prior year with decreases of $42,620 in disposal fees, $1,165,828 in operator service fees, $111,478 in administrative expense and $250,120 in depreciation and $46,249 in interest expense. Non operating revenue decreased by $428,137 from 2014 to The net effect of the above was a decrease in the net service fees received from the County from $999,439 in 2014 to $690,652 in The Agency s net assets were $10,710,149 at December 31, 2015 versus $12,037,935 at December 31, 2014, a decrease of $1,327,786 or 12.4% over the prior year. 2

5 The table below sets forth a summary of the Agency s Historical Operational and Financial Results and Debt Service Coverage: DUTCHESS COUNTY RESOURCE RECOVERY AGENCY SUMMARY OF HISTORICAL OPERATIONAL AND FINANCIAL RESULTS AND DEBT SERVICE COVERAGE Average Tip Fee ($/Ton) $ $ $ $ $ Tonnage Received at RRF 160, , , , ,033 Tonnage received at MRF 5,369 3, TOTAL TONNAGE RECEIVED 165, , , , ,033 FINANCIAL RESULTS: Operating Revenues: Tipping Fees $ 13,195,808 $ 12,957,726 $ 12,270,802 $ 11,092,208 $ 11,427,034 Recycled Metal Sales NA NA NA $ 1,263,926 $ 544,747 Energy Revenue 2,771,857 2,906,817 2,062,248 2,585,175 2,609,344 Energy Sale Rate Adjustments 588,590 67,540 Interest Income 230, , ,415 5,330 5,037 TOTAL OPERATING REVENUES 16,198,214 16,095,020 14,560,465 15,535,229 14,653,702 Operating Expenses: Residue Disposal Fees 2,662,917 2,963,907 2,022,181 2,173,728 2,131,108 Operator Service Fees 11,291,307 11,256,248 11,049,980 10,923,869 9,758,041 Administrative Expenses 1,440,599 1,563,578 1,693,794 1,970,130 1,858,652 Interest Expenses 1,295,778 1,128, , , ,388 Project Development: Depreciation 2,002,416 1,984,778 1,962,350 2,189,940 1,939,820 Amortization 94,552 94, TOTAL OPERATING EXPENSES 18,787,569 18,991,512 17,666,871 18,000,304 16,384,009 OPERATING INCOME (LOSS) (2,589,355) (2,896,492) (3,106,406) (2,465,075) (1,730,307) Other Income (Loss): County Net Service Fees 3,644,079 4,138, , , ,652 State Grants Other Income (Loss) (3,062) - 142, ,350 - TOTAL OTHER INCOME (LOSS) 3,641,017 4,138, ,507 1,118, ,652 INCREASE IN NET ASSETS 1,051,662 1,242,190 (2,251,899) (1,346,286) (1,039,655) Reserve and Contingency Fund $533,841 $533,848 $4,355,998 (b) $379,430 $379,430 Revenue Available For Debt Service (a) $4,978,249 $4,983,817 $5,005,015 $5,114,329 $1,975,983 Bond Debt Service $4,451,496 $4,444,241 $4,440,635 $4,435,601 $1,644,513 Debt Service Coverage (a) Total operating revenues plus total other income plus reserve and contingency fund less disposal fees, service fees and administrative expenses and adjustments. For 2013, reserve and contingency fund represents release of debt service reserve. (b) Includes release of MBIA GIC in the amount of $3,148,608. 3

6 2016 BUDGET The Agency anticipates that it will end the 2016 fiscal year in a balanced budget position. The budget is predicated on receiving 154,000 tons of municipal solid waste into the facility, producing tip fee revenues of $11,640,000; electric energy sales of $2,836,680; recycling fees of $175,000; and $1,000 interest earnings. The Net Service Fee to be received from Dutchess County for is estimated at $509,780. The 2016 Budget excludes depreciation and amortization of $2,174,952 as this is a non-cash item. The table below sets forth the Summary of the Agency s 2016 Budget: Revenue: 2016 BUDGET SUMMARY (1) Tipping Fees $11,640,000 Electric Energy Sales 2,836,680 Interest Earnings 1,000 Net Service Fees 509,780 Recycling Fees 175,000 Appropriate Fund Equity 0 Total Revenue $15,162,460 Expenses: Personal Services $ 571,120 Administration 71,450 Equipment 24,800 Vehicle Expense 10,000 Buildings/Grounds 852 Utilities 95,000 Travel/Conference 1,000 Insurance 35,600 Service Fees 10,299,000 Pass Throughs 0 Residue Disposal 1,968,000 Professional Services 418,000 Debt Service 1,667,638 Reserves 0 (1) Depreciation: 2,174,952 Total Expenses Less Depreciation 15,162,460 Budget Profit/(Loss) $ -0- (1) Does not include Covanta litigation which could increase professional services fee. II. THE SOLID WASTE MANAGEMENT SYSTEM The Dutchess County Solid Waste Management Plan, Re-Thinking Waste (the Plan ), describes the County s Solid Waste Management System (the System ). The Plan has been approved by the New York State Department of Environmental Conservation ( NYSDEC ), it is in full force and effect, and the Agency is acting in accordance with it. The System currently consists of (i) a Resource Recovery Agency-owned ( Agency ) waste-to-energy Resource Recovery Facility and ancillary equipment and structures; (ii) the Agency s contractual right to dispose of Process Residue (ash), (iii) the ability to dispose of non processible solid waste at landfills located outside the County; (iv) Agency recycling activities; (v) recycling, waste education and waste enforcement services provided by the County s Department of Solid Waste Management; and (vi) several private sector waste and recycling companies. The Agency continues to contract for disposal of ash residue, and employs private haulers to haul bypass waste and unacceptable waste. It is not likely that the Agency will site a landfill in the near future. Adequate landfill capacity can be contracted for at many facilities outside the County, although this may be at an increased cost. 4

7 RESOURCE RECOVERY FACILITY The Agency s waste-to-energy Facility is located on an 11.5-acre portion of a 48.5-acre parcel of land owned by the Agency. The parcel is located on the east bank of the Hudson River in the Town of Poughkeepsie, New York, approximately four miles south of the Mid-Hudson Bridge. The Facility is a municipal waste combustion (MWC) unit, as defined in Federal regulations. It uses a type of mass burn technology that uses combustion with a minimum of preprocessing of the incoming wastes, and includes a rotating combustor as the primary combustion element. Hot gases produced by combustion pass through a boiler, which turns the heat energy into highpressure steam. The steam is piped to a turbine, which in turn drives a generator to generate electrical energy. About one fifth of the energy is used to operate the Facility; the remainder is sold to Central Hudson Gas & Electric ( Central Hudson ). Steam exhausting from the turbine is condensed and returned to the boilers. The hot gases leaving the boiler are ducted to an emission control system, which removes any constituents that cannot be discharged to the atmosphere. The current emission control system consists of a spray dryer absorber system ( scrubber ). The Facility has a nominal capacity to process 450 tons of solid waste per day and is permitted by the NYSDEC to process 164,000 tons of solid waste per year. Construction of the Facility began in January 1985 and continuous commercial operation began in October The Facility is operated currently by Wheelabrator Dutchess County LLC ( Wheelabrator ), a subsidiary of The Guarantor, Wheelabrator Technologies, Inc., pursuant to a Service Agreement dated April 15, 2014, and effective on July 1, 2014 (the Service Agreement ). The Service Agreement s initial term expires December 31, 2027, with several different options to extend through no later than June 30, Under the current Service Agreement, the Agency is committed to deliver or cause to be delivered and Wheelabrator is committed to process not less than 140,000 tons of Processible Waste per year. The Agency pays to Wheelabrator a service fee based on the net agency tons processed at the Facility and the amount of net recovered materials revenues recovered from the Facility. Recovered materials currently consist of ferrous metals. Wheelabrator is also entitled to supplemental electrical compensation, a portion of which may only be used by it for turbine maintenance and upgrades. Wheelabrator is permitted to pass through to the Agency certain costs such as charges for special waste, additional waste screening and uncontrollable circumstance expenses. The Service Agreement includes performance guarantees with respect to net energy generated, maximum in-house energy consumption, maximum ash production, maximum ash moisture, minimum ferrous metals recovery amounts, and the use of utilities. The current Service Agreement provides a mechanism for either the Agency or Wheelabrator to propose physical changes to the Facility. If Wheelabrator proposes a physical change it will prepare a change order, providing the purpose and description of the proposed change, the cost, and the operating and maintenance costs associated with the change. The Agency may negotiate with Wheelabrator on the change order, and after reaching agreement, the Agency will issue a notice to proceed to Wheelabrator. The Agency issued change orders to a predecessor Facility operator for Facility modifications to assure compliance with new clean air regulations, which modifications were completed in As of December 31, 2015, the Facility continues to be in compliance with EPA Promulgated Rules, 40 CFR 60 Subpart BBBB as adopted by the New York State Department of Environmental Protection. Wheelabrator is required to operate the Facility in compliance with the terms of the Service Agreement, including full compliance with all environmental permits and approvals. The Guarantor has provided the Agency with a Guarantee that irrevocably and unconditionally guarantees to the Agency the full and prompt performance and the punctual and full payment (subject to demand) by Wheelabrator of all of its obligations contained in the Service Agreement (collectively, the Guaranteed Obligations). The Guarantor has agreed that if, for any reason whatsoever, Wheelabrator does not perform any of the Guaranteed Obligations, unless performance is excused, the Guarantor shall promptly perform such obligations. The Guarantee is a guaranty of payment and performance rather than of collection. The Guarantor has delivered to the Agency a Letter of Credit in the amount of $10,000,000 issued by BNP Paribas as security for the Guarantee. The Letter of Credit is required to be maintained in full force and effect during the full term of the Service Agreement, unless the Agency otherwise agrees in writing. 5

8 MATERIALS RECOVERY FACILITY The Agency continued to use its Material Recovery Facility ( MRF ) throughout 2012 to receive recyclable materials which were then transferred out for processing and marketing. However, the Agency discontinued operation of the MRF at the close of business on December 28, The MRF property was sold by the County of Dutchess, and a large privately owned recycling facility currently operates in Southern Dutchess County. ASH RESIDUE AND BYPASS DISPOSAL AGREEMENT A new contract became effective January 1, 2013, along with beneficial use determinations issued by the NYSDEC, allowing the use of Agency ash residue as daily cover at the Colonie Landfill. The contract is currently effective through June 30, 2017 after execution of a one-year extension, and the Agency has the option to extend it for one additional one-year term. Under this Contract, which is also with Panichi Holding Corp., Panichi Holding Corp. hauls the Agency s ash residue to the Colonie Landfill. The Agency has the ability to contract to haul and dispose of Agency bypass waste if necessary. The Agency bypassed no waste in FERROUS METAL DISPOSAL AGREEMENT The Agency contracted with Upstate Shredding LLC, for the disposal of ferrous metals recovered at the RRF from March 1, 2010 through February 28, 2015, which contract was extended through February 28, In 2015, this contract resulted in revenues of $544,747. COUNTY DISPOSAL SERVICE AGREEMENT The Agency and the County have entered into a Disposal Service Agreement dated as of December 1, 1984 (the Disposal Service Agreement ). The Disposal Service Agreement was extended by the County Legislature in October 2007 to July 1, 2027, six months after the last maturity date of currently outstanding Agency bonds. The Disposal Service Agreement assures the Agency of sufficient total revenues to pay operating expenses, including debt service. Pursuant to the Disposal Service Agreement, the Agency agrees to provide for the disposal of solid waste generated in the County. In return, the County has obligated itself to deliver or cause to be delivered to the Agency not less than 140,000 tons per year of processible solid waste and has covenanted to pay to the Agency a net service fee (the Net Service Fee ). The Net Service Fee is defined as the difference between Agency revenues, including tipping fees charged to carters for the use of Agency facilities and revenues from the sale of energy and recovered materials, and expenses, including payments to the operator of the Facility, administrative expenses and debt service. In 2016, the Agency has budgeted $509,780 for the payment of Net Service Fees by the County. The County has agreed in the Disposal Agreement to take all such action as may be necessary to provide for the timely payment of Net Service Fees to the Agency. The Net Service Fee could change fluctuate based actual revenues and expenditures. The Agency must notify the County of such Net Service Fees as are payable, for a particular calculation period, within ten business days after the end of such calculation period. Although calculation periods are the six-month periods ending on each September 30 and March 31, the amount of Net Service Fee is not due and payable until the tenth business day preceding the next interest payment date with respect to certain outstanding bonds of the Agency (January 1 or July 1, as the case may be). The County is authorized pursuant to the Local Finance Law to authorize the issuance of tax anticipation notes, revenue anticipation notes or budget notes to raise cash for the payment of Net Service Fees in the event of a cash shortfall. Budget notes, in particular, may be issued during any fiscal year for expenditures for which an insufficient amount or no provision is made in the annual budget for such fiscal year in an amount not to exceed five percent of the amount of such annual budget. 6

9 The following table reflects the payments of Net Service Fees by the County to the Agency for the last 10 years: Year Net Service Fees Paid POWER SALES AGREEMENT 2006 $2,124, ,921, ,496, ,946, ,012, ,644, ,138, , , ,652 The Agency entered into a Power Sales Agreement with Central Hudson. It provides for Central Hudson to purchase from the Agency any electrical energy generated that is in excess of that required to operate the RRF and for Central Hudson to provide backup power if the RRF turbine generator is out of service. Central Hudson pays the Agency its avoided costs for purchased energy, but in no case less than 6 cents per kilowatt hour. The Power Sales Agreement will be effective until at least January 14, 2019 unless terminated by the Agency as of January 14, ENVIRONMENTAL REGULATION The RRF operates under two major environmental permits from NYSDEC, a permit to operate a solid waste management facility under 6 NYCRR Part 360 and a Title V permit to discharge certain emissions to the atmosphere. The latter permit is part of a Federal program under the 1977 Clean Air Act, with the United States Environmental Protection Agency ( USEPA ) having delegated authority for air programs to NYSDEC. Both permits have five-year terms and permit renewal applications have been prepared and submitted to the NYSDEC. The permit applications are currently under review by the NYSDEC and, until such applications have been approved, the Agency will continue to operate in full compliance with the provisions of the prior permits. Pursuant to USEPA regulations, Emission Guidelines for Small MWC Units, promulgated on December 6, 2000, as 40 CFR 60 Subpart BBBB and the companion New York State Implementation Plans ( SIP ) and regulations at 6 NYCRR subpart (the Clean Air Regulations ), the Agency undertook a major air pollution control equipment modification of the Facility. It included installing a new spray dryer absorber with a continuous emissions monitoring system, and a carbon injection system to provide mercury emission controls, as well as the expansion of the Facility s combustion air handling system. This work was financed by the October 29, 2007 issuance of Solid Waste Revenue Bonds, Series 2007, in the amount of $16,140,000. Initial compliance testing of the improvements was completed in 2006, and the Agency has continued to be in compliance with these regulations. III. LITIGATION AND CLAIMS Other than as stated below, there are currently no pending contingencies or litigations which could have a material adverse effect on the financial position of the Agency. Town of Poughkeepsie The Town of Poughkeepsie has asserted a contractual claim against the Agency for Host Community fees. There is no litigation pending. The Agency is contesting the claim, but is also pursuing a settlement. The Town most recently issued an invoice dated February 16, 2016, seeking payment from the Agency for 2015 in the amount of $232,448, with an additional claim in the amount of $1,651,102 for years 2008 to The foregoing is prepared for informational purposes and is not intended as an expression in any way of the DCRRA s likelihood of success in the dispute should litigation commence. Covanta Hudson Valley Renewable Energy, LLC.: A lawsuit was commenced by Covanta Hudson Valley Renewable Energy, LLC ( Covanta ) against the Agency by the filing of a Summons & Complaint on June 25, 2014 in New York State Supreme Court, County of Dutchess, Index No In its Complaint, Covanta alleged causes of action for breach of contract, specific performance, quantum meruit, account stated, and breach of good faith and fair dealing against the Agency. The Agency filed an Answer and an Amended Answer, asserting 7

10 various counterclaims against Covanta. On October 6, 2014, Covanta amended its Complaint to include additional account stated causes of action against the Agency. The Agency filed an Answer to the Amended Complaint, and an Amended Answer to the Amended Complaint, where the total sum claimed in the counterclaims against Covanta is $6,797, In December 2014, the parties entered into two partial settlement agreements with respect to a portion of the account stated causes of action against the Agency. In March 2015, the parties participated in an unsuccessful mediation session. Shortly thereafter, on May 18, 2015, Covanta moved for summary judgment on its account stated and breach of contract causes of action, and to dismiss the Agency s counterclaims. In its motion for summary judgment, Covanta is seeking a damages award in the amount of $4,381,005.60, plus daily interest in the amount of $ per day from May 1, 2015 through the date of payment. The Agency opposed Covanta s motion and cross-moved to amend its Answer and to compel discovery. On March 1, 2016, the parties informed the Court that they are not able to reach a settlement and the Court issued a schedule for supplemental papers to be filed. The motion was deemed submitted on March 29, On April 8, 2016, Judge Pagones issued a Decision and Order for Covanta s motion for summary judgment and the Agency s cross-motion to amend its Answer and compel discovery. The Decision and Order granted Covanta s motion for summary judgment, and denied the Agency s cross-motion. Thereafter, on April 20, 2016, the Agency filed all necessary documents to appeal the Decision and Order and also filed an Affirmation of Kevin R. McAuliffe, which sought to automatically stay entry of final judgment pending the Agency s appeal. On May 26, 2016, Judge Pagones issued a Decision and Order, ordering that entry of a final judgment is stayed pending the determination of the appeal. The Agency s deadline to perfect its appeal is October 20, 2016, and it is currently in the process of compiling the Record on Appeal. 8

State of Florida Division of Bond Finance. Notice

State of Florida Division of Bond Finance. Notice State of Florida Division of Bond Finance Notice The following Official Statement is placed on the internet as a matter of convenience only and does not constitute an offer to sell or the solicitation

More information

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation

Honda Auto Receivables Owner Trust. American Honda Receivables LLC. American Honda Finance Corporation UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-D ASSET-BACKED ISSUER DISTRIBUTION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the

More information

BUREAU OF WASTE MANAGEMENT. DIVISION OF MUNICIPAL and RESIDUAL WASTE GENERAL PERMIT WMGR147

BUREAU OF WASTE MANAGEMENT. DIVISION OF MUNICIPAL and RESIDUAL WASTE GENERAL PERMIT WMGR147 BUREAU OF WASTE MANAGEMENT DIVISION OF MUNICIPAL and RESIDUAL WASTE GENERAL PERMIT WMGR147 PROCESSING AND BENEFICIAL USE OF SPENT GARNET IN WATERJET CUTTING AND Issued: April 28, 2015 Amended: June 9,

More information

AEP Generating Company

AEP Generating Company AEP Generating Company 2007 Third Quarter Report Financial Statements TABLE OF CONTENTS Page Glossary of Terms Condensed Statements of Income and Condensed Statements of Retained Earnings Unaudited Condensed

More information

$15,000,000 COUNTY OF DUTCHESS, NEW YORK PUBLIC IMPROVEMENT (SERIAL) BONDS, 2019 SERIES A NOTICE OF BOND SALE

$15,000,000 COUNTY OF DUTCHESS, NEW YORK PUBLIC IMPROVEMENT (SERIAL) BONDS, 2019 SERIES A NOTICE OF BOND SALE $15,000,000 COUNTY OF DUTCHESS, NEW YORK PUBLIC IMPROVEMENT (SERIAL) BONDS, 2019 SERIES A NOTICE OF BOND SALE --------------------------------------- Proposals will be received and considered by the undersigned

More information

Uniform Rules of Practice Circuit Court of Illinois Nineteenth Judicial Circuit

Uniform Rules of Practice Circuit Court of Illinois Nineteenth Judicial Circuit If a l ~ DEC 1 4 2015 Uniform Rules of Practice Circuit Court of Illinois Nineteenth Judicial Circuit ~~ CIRCUIT CLERK Amendment to Rule 19.00, LAKE COUNTY RESIDENTIAL REAL ESTATE MORTGAGE FORECLOSURE

More information

Ch. 265a INTERIM STATUS STANDARDS a.1

Ch. 265a INTERIM STATUS STANDARDS a.1 Ch. 265a INTERIM STATUS STANDARDS 25 265a.1 CHAPTER 265a. INTERIM STATUS STANDARDS FOR OWNERS AND OPERATORS OF HAZARDOUS WASTE TREATMENT, STORAGE AND DISPOSAL FACILITIES Subchap. Sec. A. GENERAL... 265a.1

More information

COUNTY OF OSWEGO PURCHASING DEPARTMENT

COUNTY OF OSWEGO PURCHASING DEPARTMENT COUNTY OF OSWEGO PURCHASING DEPARTMENT BID #4-10 - SALE OF FERROUS METALS County Office Building 46 East Bridge Street Oswego, NY 13126 315-349-8234 Fax 315-349-8308 www.oswegocounty.com Fred M. Maxon,

More information

Bonds means the bonds as listed on the attached Exhibit A, with the 9-digit CUSIP numbers relating thereto.

Bonds means the bonds as listed on the attached Exhibit A, with the 9-digit CUSIP numbers relating thereto. DISCLOSURE DISSEMINATION AGENT AGREEMENT This Disclosure Dissemination Agent Agreement (the Disclosure Agreement ), dated as of [1], 20, is executed and delivered by [2] (the Issuer ) and Digital Assurance

More information

For full regulatory text and compliance requirements, please refer to 40 CFR part 60 subpart LLLL & MMMM.

For full regulatory text and compliance requirements, please refer to 40 CFR part 60 subpart LLLL & MMMM. Amy Hambrick Fuels & Incineration Group Office of Air Quality Planning & Standards USEPA Contact: hambrick.amy@epa.gov (919)541-0964 1 This document & presentation do not establish any new requirements

More information

NOTICE OF SALE $5,550,000 * CITY OF WARRENSBURG, MISSOURI GENERAL OBLIGATION BONDS SERIES 2017 TIME AND PLACE FORM OF BIDS

NOTICE OF SALE $5,550,000 * CITY OF WARRENSBURG, MISSOURI GENERAL OBLIGATION BONDS SERIES 2017 TIME AND PLACE FORM OF BIDS NOTICE OF SALE $5,550,000 * CITY OF WARRENSBURG, MISSOURI GENERAL OBLIGATION BONDS SERIES 2017 NOTICE IS HEREBY GIVEN that these Bonds will be offered for sale according to the following terms: TIME AND

More information

THIS INVITATION WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON AUGUST 21, 2014 UNLESS EARLIER TERMINATED OR EXTENDED.

THIS INVITATION WILL EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON AUGUST 21, 2014 UNLESS EARLIER TERMINATED OR EXTENDED. INVITATION TO TENDER BONDS IN THE AGGREGATE PRINCIPAL AMOUNT OF $2,433,140,000 CITY OF DETROIT, MICHIGAN DETROIT WATER AND SEWERAGE DEPARTMENT WATER SUPPLY SYSTEM BONDS THIS INVITATION WILL EXPIRE AT 5:00

More information

Summary of Commercial Facility and Demonstration Facility Legal Agreements

Summary of Commercial Facility and Demonstration Facility Legal Agreements ENVIRONMENT C 61 DOCUMENT 1 Summary of Commercial Facility and Demonstration Facility Legal Agreements Plasco Energy Group Inc. ( Plasco Group ), through its subsidiary Plasco Energy Ottawa Inc. ( Plasco

More information

NOTICE OF SALE. $10,495,000 * CITY OF CHARLOTTESVILLE, VIRGINIA General Obligation Public Improvement Bonds Series 2018

NOTICE OF SALE. $10,495,000 * CITY OF CHARLOTTESVILLE, VIRGINIA General Obligation Public Improvement Bonds Series 2018 NOTICE OF SALE $10,495,000 * CITY OF CHARLOTTESVILLE, VIRGINIA General Obligation Public Improvement Bonds Series 2018 Electronic Bids, via BiDCOMP/Parity Competitive Bidding System ( BiDCOMP/Parity )

More information

American Land Title Association Revised 10/17/92 Section II-1 POLICY OF TITLE INSURANCE. Issued by BLANK TITLE INSURANCE COMPANY

American Land Title Association Revised 10/17/92 Section II-1 POLICY OF TITLE INSURANCE. Issued by BLANK TITLE INSURANCE COMPANY POLICY OF TITLE INSURANCE Issued by BLANK TITLE INSURANCE COMPANY SUBJECT TO THE EXCLUSIONS FROM COVERAGE, THE EXCEPTIONS FROM COVERAGE CONTAINED IN SCHEDULE B AND THE CONDITIONS AND STIPULATIONS, BLANK

More information

COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY

COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY SECTION 1. PURPOSE AND AUTHORITY. Pursuant to Section 874(4)(a) of Title One of Article 18-A of the General Municipal Law,

More information

OFFICIAL NOTICE OF SALE

OFFICIAL NOTICE OF SALE OFFICIAL NOTICE OF SALE $40,000,000* PALO ALTO UNIFIED SCHOOL DISTRICT (County of Santa Clara, State of California) GENERAL OBLIGATION BONDS (ELECTION OF 2008), SERIES 2018 NOTICE IS HEREBY GIVEN that

More information

ISLIP RESOURCE RECOVERY AGENCY Combined Financial Statements December 31, 2017 and 2016 (With Independent Auditors Report thereon)

ISLIP RESOURCE RECOVERY AGENCY Combined Financial Statements December 31, 2017 and 2016 (With Independent Auditors Report thereon) Combined Financial Statements December 31, 2017 and 2016 (With Independent Auditors Report thereon) Table of Contents Independent Auditors Report 1-3 Management s Discussion and Analysis 4-11 Financial

More information

$59,390,000 DORMITORY AUTHORITY OF THE STATE OF NEW YORK SCHOOL DISTRICTS REVENUE BOND FINANCING PROGRAM REVENUE BONDS, SERIES 2013F

$59,390,000 DORMITORY AUTHORITY OF THE STATE OF NEW YORK SCHOOL DISTRICTS REVENUE BOND FINANCING PROGRAM REVENUE BONDS, SERIES 2013F NEW ISSUE (See Ratings herein) $59,390,000 DORMITORY AUTHORITY OF THE STATE OF NEW YORK SCHOOL DISTRICTS REVENUE BOND FINANCING PROGRAM REVENUE BONDS, SERIES 2013F Dated: Date of Delivery Due: As shown

More information

REQUEST FOR PROPOSALS FOR PROFESSIONAL LEGAL SERVICES

REQUEST FOR PROPOSALS FOR PROFESSIONAL LEGAL SERVICES REQUEST FOR PROPOSALS FOR PROFESSIONAL LEGAL SERVICES for the DUTCHESS COUNTY RESOURCE RECOVERY AGENCY POUGHKEEPSIE, NEW YORK SEPTEMBER 22, 2016 Deadline for the Submission of Proposals OCTOBER 28, 2016

More information

NOTICE OF SALE $5,360,000 * PUBLIC IMPROVEMENT REFUNDING (SERIAL) BONDS, 2019 OF THE VILLAGE OF SLEEPY HOLLOW COUNTY OF WESTCHESTER, NEW YORK

NOTICE OF SALE $5,360,000 * PUBLIC IMPROVEMENT REFUNDING (SERIAL) BONDS, 2019 OF THE VILLAGE OF SLEEPY HOLLOW COUNTY OF WESTCHESTER, NEW YORK NOTICE OF SALE $5,360,000 * PUBLIC IMPROVEMENT REFUNDING (SERIAL) BONDS, 2019 OF THE VILLAGE OF SLEEPY HOLLOW COUNTY OF WESTCHESTER, NEW YORK Sale Date: Place of Sale: April 11, 2019, 11:00 A.M. (Prevailing

More information

WHITE PLAINS MECHANICAL CODE PART 1. GENERAL REQUIREMENTS

WHITE PLAINS MECHANICAL CODE PART 1. GENERAL REQUIREMENTS WHITE PLAINS MECHANICAL CODE a. General Requirements. PART 1. GENERAL REQUIREMENTS (1) Inspection. The Commissioner shall cause to be inspected at least once each year all boilers as defined in this article,

More information

FISCAL AGENT AGREEMENT

FISCAL AGENT AGREEMENT 23090-12 JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 FISCAL AGENT AGREEMENT Dated as of May 1, 2016 by and between the MT. DIABLO UNIFIED SCHOOL DISTRICT and U.S. BANK NATIONAL ASSOCIATION as Fiscal Agent Relating

More information

2017 Robert W. Baird Global Industrial Conference

2017 Robert W. Baird Global Industrial Conference 2017 Robert W. Baird Global Industrial Conference NYSE: CVA NOVEMBER 2017 Cautionary Statements All information included in this earnings presentation is based on continuing operations, unless otherwise

More information

GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT

GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT GROUP HEALTH INCORPORATED SELLING AGENT AGREEMENT This Agreement, made between Group Health Inc., having its principal office at 55 Water Street, New York, NY 10041 ("GHI"), and, having its principal office

More information

APPENDIX I PUERTO RICO SALES TAX FINANCING CORPORATION ANNUAL FINANCIAL INFORMATION AND OPERATING DATA REPORT

APPENDIX I PUERTO RICO SALES TAX FINANCING CORPORATION ANNUAL FINANCIAL INFORMATION AND OPERATING DATA REPORT APPENDIX I PUERTO RICO SALES TAX FINANCING CORPORATION ANNUAL FINANCIAL INFORMATION AND OPERATING DATA REPORT PUERTO RICO SALES TAX FINANCING CORPORATION ANNUAL FINANCIAL INFORMATION AND OPERATING DATA

More information

CONTINUING DISCLOSURE CERTIFICATE

CONTINUING DISCLOSURE CERTIFICATE CONTINUING DISCLOSURE CERTIFICATE THIS CONTINUING DISCLOSURE CERTIFICATE ("Disclosure Certificate") is executed and delivered by Citizens Property Insurance Corporation (the "Issuer") in connection with

More information

TERMS AND CONDITIONS REGARDING SERVICES RENDERED BY INTERNATIONAL WAREHOUSE SERVICES, INC.

TERMS AND CONDITIONS REGARDING SERVICES RENDERED BY INTERNATIONAL WAREHOUSE SERVICES, INC. TERMS AND CONDITIONS REGARDING SERVICES RENDERED BY INTERNATIONAL WAREHOUSE SERVICES, INC. THE FOLLOWING TERMS AND CONDITIONS, UPON YOUR ACCEPTANCE AS PROVIDED HEREIN, SHALL CONSTITUTE A LEGALLY BINDING

More information

DIRECT TESTIMONY OF THE SITE INVESTIGATION AND REMEDIATION PANEL

DIRECT TESTIMONY OF THE SITE INVESTIGATION AND REMEDIATION PANEL BEFORE THE NEW YORK STATE PUBLIC SERVICE COMMISSION ----------------------------------------------------------------------------x Proceeding on Motion of the Commission as to the Rates, Charges, Rules

More information

NOTICE OF BOND SALE $47,900,000* ST. CHARLES COUNTY AMBULANCE DISTRICT, MISSOURI GENERAL OBLIGATION BONDS, SERIES 2018

NOTICE OF BOND SALE $47,900,000* ST. CHARLES COUNTY AMBULANCE DISTRICT, MISSOURI GENERAL OBLIGATION BONDS, SERIES 2018 Bids to be Accepted NOTICE OF BOND SALE $47,900,000* ST. CHARLES COUNTY AMBULANCE DISTRICT, MISSOURI GENERAL OBLIGATION BONDS, SERIES 2018 Bids for the purchase of $47,900,000* principal amount of General

More information

AEP Generating Company

AEP Generating Company AEP Generating Company 2012 Third Quarter Report Financial Statements TABLE OF CONTENTS Page Number Glossary of Terms 1 Condensed Statements of Income Unaudited 2 Condensed Statements of Changes in Common

More information

Waste to Energy. Carroll/Frederick Partnership. Summary of Frederick BoCC meeting February 3, 2009; and, Carroll County financial prospects.

Waste to Energy. Carroll/Frederick Partnership. Summary of Frederick BoCC meeting February 3, 2009; and, Carroll County financial prospects. Waste to Energy Carroll/Frederick Partnership Summary of Frederick BoCC meeting February 3, 2009; and, Carroll County financial prospects. Best and Final Offers Best and Final Offers (BAFO) were requested

More information

INVITATION TO OFFER BONDS. made by the CONNECTICUT STUDENT LOAN FOUNDATION

INVITATION TO OFFER BONDS. made by the CONNECTICUT STUDENT LOAN FOUNDATION EXECUTION COPY INVITATION TO OFFER BONDS made by the CONNECTICUT STUDENT LOAN FOUNDATION The Foundation invites its Bondowners to offer to sell to the Foundation for cash the AUCTION RATE BONDS of the

More information

Year Amount* Year Amount* 2020 $ 220, $275, , , ,000

Year Amount* Year Amount* 2020 $ 220, $275, , , ,000 NOTICE OF BOND SALE $1,300,000 SCHOOL DISTRICT (SERIAL) BONDS, 2019 HORSEHEADS CENTRAL SCHOOL DISTRICT CHEMUNG COUNTY, NEW YORK (NON-CALLABLE)(BOOK-ENTRY-ONLY)(NOT BANK QUALIFIED) Proposals will be received

More information

NOTICE OF SALE BOARD OF COOPERATIVE EDUCATIONAL SERVICES OF THE SOLE SUPERVISORY DISTRICT OF WESTCHESTER COUNTY WESTCHESTER COUNTY, NEW YORK

NOTICE OF SALE BOARD OF COOPERATIVE EDUCATIONAL SERVICES OF THE SOLE SUPERVISORY DISTRICT OF WESTCHESTER COUNTY WESTCHESTER COUNTY, NEW YORK NOTICE OF SALE BOARD OF COOPERATIVE EDUCATIONAL SERVICES OF THE SOLE SUPERVISORY DISTRICT OF WESTCHESTER COUNTY WESTCHESTER COUNTY, NEW YORK $8,000,000* REVENUE ANTICIPATION NOTES 2018 B (the Notes ) SALE

More information

TERM SHEET. $990,000* Public Improvement (Serial) Bonds, 2018 (the Bonds )

TERM SHEET. $990,000* Public Improvement (Serial) Bonds, 2018 (the Bonds ) Capital Markets Advisors, LLC Independent Financial Advisors 822 Route 82, Suite 310 Hopewell Junction, New York 12533 Telephone (845) 227-8678 Fax (845) 227-6154 e-mail: jnytko@capmark.org Faxed or Parity

More information

Municipal Energy Agency of Nebraska

Municipal Energy Agency of Nebraska Independent Auditor s Report and Financial Statements Contents Independent Auditor s Report... 1 Management s Discussion and Analysis... 3 Financial Statements Balance Sheets... 11 Statements of Revenues,

More information

Case 3:09-cv N-BQ Document 201 Filed 05/16/17 Page 1 of 13 PageID 3204

Case 3:09-cv N-BQ Document 201 Filed 05/16/17 Page 1 of 13 PageID 3204 Case 3:09-cv-01736-N-BQ Document 201 Filed 05/16/17 Page 1 of 13 PageID 3204 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION CERTAIN UNDERWRITERS AT LLOYD S OF LONDON

More information

PART 5 COLLATERAL POOL FOR PUBLIC DEPOSITS

PART 5 COLLATERAL POOL FOR PUBLIC DEPOSITS PART 5 COLLATERAL POOL FOR PUBLIC DEPOSITS State of Tennessee Treasury Department 9-4-501. SHORT TITLE. This part shall be known and may be cited as the "Collateral Pool for Public Deposits Act of 1990."

More information

APPENDIX D Glossary of Words & Terms

APPENDIX D Glossary of Words & Terms APPENDIX D Glossary of Words & Terms Agreement means the Agreement for the operations, maintenance, and management of City of La Center's wastewater treatment Facility, including Schedules, to be executed

More information

SUBSTITUTE FOR SENATE BILL NO. 437

SUBSTITUTE FOR SENATE BILL NO. 437 SUBSTITUTE FOR SENATE BILL NO. A bill to amend PA, entitled "An act to provide for the regulation and control of public and certain private utilities and other services affected with a public interest

More information

$10,200,000 VILLAGE OF MANLIUS ONONDAGA COUNTY, NEW YORK (the Village ) GENERAL OBLIGATIONS

$10,200,000 VILLAGE OF MANLIUS ONONDAGA COUNTY, NEW YORK (the Village ) GENERAL OBLIGATIONS October 4, 2016 ERRATUM NOTICE $10,200,000 VILLAGE OF MANLIUS ONONDAGA COUNTY, NEW YORK (the Village ) GENERAL OBLIGATIONS $10,200,000 General Obligation (Serial) Bonds, 2016 (the Bonds ) Dated: October

More information

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure Principal Payment Date Principal Cumulative % Paydown 12/15/2013 $ 120,000.00 12/15/2014 120,000.00 12/15/2015 120,000.00

More information

TOWN OF POMPEY ONONDAGA COUNTY, NEW YORK

TOWN OF POMPEY ONONDAGA COUNTY, NEW YORK NOTICE OF SALE TOWN OF POMPEY ONONDAGA COUNTY, NEW YORK $270,000 Bond Anticipation Notes, 2018 (Renewals) Notice is given that the Town of Pompey, Onondaga County, New York, (the Town ) will receive electronic

More information

Case Doc 143 Filed 08/04/16 Entered 08/04/16 12:45:04 Desc Main Document Page 1 of 13

Case Doc 143 Filed 08/04/16 Entered 08/04/16 12:45:04 Desc Main Document Page 1 of 13 Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS EASTERN DIVISION In re: ABC DISPOSAL SERVICE, INC., et al. Debtors Chapter 11 Case No: 16-11787-JNF Jointly-Administered 1

More information

VILLAGE OF JOHNSON CITY BROOME COUNTY, NEW YORK

VILLAGE OF JOHNSON CITY BROOME COUNTY, NEW YORK NOTICE OF SALE VILLAGE OF JOHNSON CITY BROOME COUNTY, NEW YORK $850,000 Various Purpose Bond Anticipation Notes 2019 Series A (the "Notes") SALE DATE: February 11, 2019 TELEPHONE: (315) 752-0051 TIME:

More information

Polk County, Iowa $12,195,000* General Obligation Refunding Bonds, Series 2018A

Polk County, Iowa $12,195,000* General Obligation Refunding Bonds, Series 2018A Polk County, Iowa $12,195,000* General Obligation Refunding Bonds, Series 2018A (Book Entry Only) (PARITY Bidding Available) DATE: Monday, April 23, 2018 TIME: 1:00 P.M. PLACE: Office of the Board of Supervisors,

More information

Resolution No NRF DRAFT OF 2/27/18

Resolution No NRF DRAFT OF 2/27/18 Resolution No. RESOLUTION OF THE BOARD OF TRUSTEES OF SANTA MONICA COMMUNITY COLLEGE DISTRICT AUTHORIZING THE ISSUANCE AND SALE OF ITS GENERAL OBLIGATION REFUNDING BONDS, ELECTION OF 2008, 2018 SERIES

More information

$1,960,000* FLORENCE UNIFIED SCHOOL DISTRICT NO. 1 OF PINAL COUNTY, ARIZONA REFUNDING BONDS, SERIES 2013

$1,960,000* FLORENCE UNIFIED SCHOOL DISTRICT NO. 1 OF PINAL COUNTY, ARIZONA REFUNDING BONDS, SERIES 2013 This Preliminary Official Statement and the information contained herein are subject to completion or amendment. Under no circumstances shall this Preliminary Official Statement constitute an offer to

More information

New York State Energy Research and Development Authority

New York State Energy Research and Development Authority New York State Energy Research and Development Authority $24,300,000* Residential Energy Efficiency Financing Revenue Bonds Series 2013 A (Federally Taxable) Investor Presentation Andrew M. Cuomo, Governor

More information

Index No /1986 LIQUIDATION PLAN FOR MIDLAND INSURANCE COMPANY

Index No /1986 LIQUIDATION PLAN FOR MIDLAND INSURANCE COMPANY SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: IAS PART 7 -------------------------------------------------------------------X In the Matter of the Liquidation of MIDLAND INSURANCE COMPANY

More information

REQUEST FOR PROPOSALS # WAKE COUNTY, NORTH CAROLINA SOLID WASTE MANAGEMENT DIVISION

REQUEST FOR PROPOSALS # WAKE COUNTY, NORTH CAROLINA SOLID WASTE MANAGEMENT DIVISION Proposal Title: RFP SCRAP TIRE RECYCLING REQUEST FOR PROPOSALS #18-095 WAKE COUNTY, NORTH CAROLINA SOLID WASTE MANAGEMENT DIVISION Wake County is Requesting Proposals for the collection, transportation

More information

Housatonic Resources Recovery Authority. Financial Statements with Independent Auditor s Report. Year Ended June 30, 2018

Housatonic Resources Recovery Authority. Financial Statements with Independent Auditor s Report. Year Ended June 30, 2018 Financial Statements with Independent Auditor s Report Year Ended June 30, 2018 Table of Contents June 30, 2018 Page Independent Auditor s Report...1 Management s Discussion and Analysis (Unaudited)...3

More information

Draft September 21, 2017

Draft September 21, 2017 Draft September 21, 2017 Home Office: Ambac Assurance Corporation c/o CT Corporation Systems 44 East Mifflin Street Madison, Wisconsin 53703 Administrative Office: Ambac Assurance Corporation One State

More information

U.S. DEPARTMENT OF HOMELAND SECURITY'S URBAN AREAS SECURITY INITIATIVE GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS

U.S. DEPARTMENT OF HOMELAND SECURITY'S URBAN AREAS SECURITY INITIATIVE GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS U.S. DEPARTMENT OF HOMELAND SECURITY'S URBAN AREAS SECURITY INITIATIVE GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS I. DEFINITIONS A. Agreement means the agreement between City and Contractor to

More information

Union County Utilities Authority

Union County Utilities Authority Annual Financial Report of the Union County Utilities Authority For the Years Ended December 31, 2016 and 2015 Prepared By Union County Utilities Authority Finance Department FINANCIAL SECTION I N D E

More information

OFFER TO PURCHASE STATEMENT PROGRESS ENERGY, INC.

OFFER TO PURCHASE STATEMENT PROGRESS ENERGY, INC. OFFER TO PURCHASE STATEMENT PROGRESS ENERGY, INC. Offer to Purchase for Cash Any and All Outstanding Contingent Value Obligations Issued by Progress Energy, Inc. (CUSIP No. 743263 AA3) Progress Energy,

More information

TOWN OF HALIFAX, MASSACHUSETTS $3,890,000 General Obligation Municipal Purpose Loan of 2018 Bonds

TOWN OF HALIFAX, MASSACHUSETTS $3,890,000 General Obligation Municipal Purpose Loan of 2018 Bonds New Issue OFFICIAL STATEMENT DATED NOVEMBER 8, 2018 Rating: See Rating herein. Moody s Investors Service: Aa3 In the opinion of Locke Lord LLP, Bond Counsel, based upon an analysis of existing law and

More information

FILED: NEW YORK COUNTY CLERK 05/02/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/02/2016

FILED: NEW YORK COUNTY CLERK 05/02/ :47 PM INDEX NO /2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/02/2016 FILED NEW YORK COUNTY CLERK 05/02/2016 0347 PM INDEX NO. 652332/2016 NYSCEF DOC. NO. 3 RECEIVED NYSCEF 05/02/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------

More information

Net Service Fees $32 million and counting Ulster County s Stake in Resource Recovery

Net Service Fees $32 million and counting Ulster County s Stake in Resource Recovery Ulster County OFFICE OF THE COUNTY COMPTROLLER Net Service Fees $32 million and counting Ulster County s Stake in Resource Recovery Issued: August 26, 2010 2010 014 Elliott Auerbach County Comptroller

More information

CITY OF BAYONNE IN THE COUNTY OF HUDSON STATE OF NEW JERSEY

CITY OF BAYONNE IN THE COUNTY OF HUDSON STATE OF NEW JERSEY CITY OF BAYONNE IN THE COUNTY OF HUDSON STATE OF NEW JERSEY REVISED NOTICE OF SALE $20,655,000 GENERAL IMPROVEMENT BONDS, SERIES 2018 Consisting Of: $7,208,000 Tax-Exempt General Improvement Bonds, Series

More information

Ch. 145 POLLUTION TRANSPORT REDUCTION 25 CHAPTER 145. INTERSTATE POLLUTION TRANSPORT REDUCTION

Ch. 145 POLLUTION TRANSPORT REDUCTION 25 CHAPTER 145. INTERSTATE POLLUTION TRANSPORT REDUCTION Ch. 145 POLLUTION TRANSPORT REDUCTION 25 CHAPTER 145. INTERSTATE POLLUTION TRANSPORT REDUCTION Subch. Sec. A. NO x BUDGET TRADING PROGRAM... 145.1 B. EMISSIONS OF NO x FROM STATIONARY INTERNAL COMBUSTION

More information

HUDSON RIVER PARK TRUST WEST 30 TH STREET HELIPORT REVENUE OPERATIONS. Report 2006-S-75 OFFICE OF THE NEW YORK STATE COMPTROLLER

HUDSON RIVER PARK TRUST WEST 30 TH STREET HELIPORT REVENUE OPERATIONS. Report 2006-S-75 OFFICE OF THE NEW YORK STATE COMPTROLLER Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objectives... 2 Audit Results - Summary... 2 Background... 3 Audit Findings and

More information

Provide 9-digit CUSIP* numbers to which the information relates:

Provide 9-digit CUSIP* numbers to which the information relates: Municipal Secondary Market Disclosure Information Cover Sheet This cover sheet should be sent with all submissions made to the Municipal Securities Rulemaking Board, Nationally Recognized Municipal Securities

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of May 5, 2007 DATE: April 18, 2007 SUBJECT: Authorize the County Manager to approve bonds to finance the initial Priority Work for upgrades

More information

ARMED SERVICES BOARD OF CONTRACT APPEALS

ARMED SERVICES BOARD OF CONTRACT APPEALS ARMED SERVICES BOARD OF CONTRACT APPEALS Appeal of -- ) ) Cardinal Maintenance Service, Inc. ) ASBCA No. 56885 ) Under Contract No. N62474-97-D-2478 ) APPEARANCE FOR THE APPELLANT: APPEARANCES FOR THE

More information

REPORT REQUIRED BY TEXAS LOCAL GOVERNMENT CODE SECTION FOR PROPOSED HAYS COUNTY PROPERTY ASSESSED CLEAN ENERGY (PACE) PROGRAM

REPORT REQUIRED BY TEXAS LOCAL GOVERNMENT CODE SECTION FOR PROPOSED HAYS COUNTY PROPERTY ASSESSED CLEAN ENERGY (PACE) PROGRAM REPORT REQUIRED BY TEXAS LOCAL GOVERNMENT CODE SECTION 399.009 FOR PROPOSED HAYS COUNTY PROPERTY ASSESSED CLEAN ENERGY (PACE) PROGRAM This Report is adopted by the Commissioners Court for the Hays County

More information

$15,725,000* St. Louis County, Minnesota General Obligation Capital Improvement Bonds, Series 2018B (the Bonds )

$15,725,000* St. Louis County, Minnesota General Obligation Capital Improvement Bonds, Series 2018B (the Bonds ) The information contained in this Preliminary Official Statement is deemed by the County to be final as of the date hereof; however, the pricing and underwriting information is subject to completion or

More information

DIVERSIFIED ROYALTY CORP.

DIVERSIFIED ROYALTY CORP. Condensed Consolidated Interim Financial Statements of DIVERSIFIED ROYALTY CORP. Three months ended March 31, 2018 and 2017 NOTICE OF NO AUDITOR REVIEW OF CONDENSED CONSOLIDATED INTERIM FINANCIAL STATEMENTS

More information

OHIO FORECLOSURE PROCESS AND TIMELINE

OHIO FORECLOSURE PROCESS AND TIMELINE OHIO FORECLOSURE PROCESS AND TIMELINE Ohio utilizes the process of judicial foreclosure in connection with the enforcement of both commercial and residential mortgages and liens on real property. 1 In

More information

Ch. 264a OWNERS AND OPERATORS 25. CHAPTER 264a. OWNERS AND OPERATORS OF HAZARDOUS WASTE TREATMENT, STORAGE AND DISPOSAL FACILITIES

Ch. 264a OWNERS AND OPERATORS 25. CHAPTER 264a. OWNERS AND OPERATORS OF HAZARDOUS WASTE TREATMENT, STORAGE AND DISPOSAL FACILITIES Ch. 264a OWNERS AND OPERATORS 25 CHAPTER 264a. OWNERS AND OPERATORS OF HAZARDOUS WASTE TREATMENT, STORAGE AND DISPOSAL FACILITIES Subchap. A. GENERAL... 264a.1 B. GENERAL FACILITY STANDARDS... 264a.11

More information

Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.1... moves to amend H.F. No. 3120 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "Section 1. Minnesota Statutes 2016, section 103B.101, subdivision 9, is amended to read:

More information

SUMMARY NOTICE OF SALE $4,325,000* GIBSON COUNTY, TENNESSEE General Obligation Refunding Bonds, Series 2017

SUMMARY NOTICE OF SALE $4,325,000* GIBSON COUNTY, TENNESSEE General Obligation Refunding Bonds, Series 2017 SUMMARY NOTICE OF SALE $4,325,000* GIBSON COUNTY, TENNESSEE General Obligation Refunding Bonds, Series 2017 NOTICE IS HEREBY GIVEN that the County Mayor of Gibson County, Tennessee (the County ) will receive

More information

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA To regulate transfers of structured settlement payment rights; and to regulate automatic renewal provisions in consumer contracts for goods and services.

More information

Master Securities Loan Agreement

Master Securities Loan Agreement Master Securities Loan Agreement 2017 Version Dated as of: Between: and 1. Applicability. From time to time the parties hereto may enter into transactions in which one party ( Lender ) will lend to the

More information

ALABAMA POWER COMPANY 2015 ANNUAL REPORT

ALABAMA POWER COMPANY 2015 ANNUAL REPORT ALABAMA POWER COMPANY 2015 ANNUAL REPORT MANAGEMENT'S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING The management of Alabama Power Company (the Company) is responsible for establishing and maintaining

More information

Agreement Among Underwriters

Agreement Among Underwriters Agreement Among Underwriters October 1, 1997 Master Standard Terms and Conditions* When referred to or incorporated by reference in the Agreement Among Underwriters, Instructions, Terms and Acceptance

More information

OFFICIAL NOTICE OF SALE

OFFICIAL NOTICE OF SALE OFFICIAL NOTICE OF SALE $40,000,000 GENERAL OBLIGATION BONDS OF SCHOOL FACILITIES IMPROVEMENT DISTRICT NO. 1 OF THE PASO ROBLES JOINT UNIFIED SCHOOL DISTRICT SAN LUIS OBISPO COUNTY, CALIFORNIA ELECTION

More information

**Note, rate noted above is subject to change upon notification by the City of Sallisaw** Name of Company/Individual:

**Note, rate noted above is subject to change upon notification by the City of Sallisaw** Name of Company/Individual: Office Use Only Customer Account #: Current tonnage Rate: $26.25 per ton (tonnage $25.00, OK State Fee $1.25 per ton) **Note, rate noted above is subject to change upon notification by the City of Sallisaw**

More information

Stifel 2017 Industrials Conference

Stifel 2017 Industrials Conference Stifel 2017 Industrials Conference NYSE: CVA JUNE 2017 Cautionary Statements All information included in this earnings presentation is based on continuing operations, unless otherwise noted. Forward-Looking

More information

FEDERAL EMERGENCY MANAGEMENT AGENCY S GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS

FEDERAL EMERGENCY MANAGEMENT AGENCY S GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS FEDERAL EMERGENCY MANAGEMENT AGENCY S GRANT PROGRAM REQUIREMENTS FOR PROCUREMENT CONTRACTS I. DEFINITIONS A. Agreement means the agreement between City and Contractor to which this document (Federal Emergency

More information

SUPERIOR COURT OF WASHINGTON FOR KING COUNTY

SUPERIOR COURT OF WASHINGTON FOR KING COUNTY 1 Honorable Sean P. O'Donnell Hearing Date: June, 1 Hearing Time: :00 a.m. 1 1 SUPERIOR COURT OF WASHINGTON FOR KING COUNTY DOUGLAS L. MOORE, MARY CAMP, ) GAYLORD CASE, and a class of similarly ) NO. 0---

More information

Brokerage Agreement Between Standard Lines Brokerage, Inc. (Hereinafter called SLB) and. (Hereinafter called Agency)

Brokerage Agreement Between Standard Lines Brokerage, Inc. (Hereinafter called SLB) and. (Hereinafter called Agency) Brokerage Agreement Between Standard Lines Brokerage, Inc. (Hereinafter called SLB) and (Hereinafter called Agency) Agency s Federal Identification Number THIS BROKERAGE AGREEMENT ( Agreement ) is made

More information

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: April 21, 2016 #16j BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM SUBJECT: FINANCE/GOVERNMENT OPERATIONS AND ECONOMIC DEVELOPMENT COMMITTEE REPORT: Resolutions Authorizing the Issuance

More information

SPECIMEN. of Financial Impairment of the issuers of such Underlying Insurance;

SPECIMEN. of Financial Impairment of the issuers of such Underlying Insurance; In consideration of payment of the premium and subject to the Declarations, limitations, conditions, provisions and other terms of this Policy, the Company and the Insured Person agree as follows: Insuring

More information

TOWN OF BABYLON, IN THE COUNTY OF SUFFOLK, NEW YORK NOTICE OF $14,508,350* BOND SALE

TOWN OF BABYLON, IN THE COUNTY OF SUFFOLK, NEW YORK NOTICE OF $14,508,350* BOND SALE TOWN OF BABYLON, IN THE COUNTY OF SUFFOLK, NEW YORK NOTICE OF $14,508,350* BOND SALE SEALED PROPOSALS will be received by the Supervisor (the Sale Officer ) of the Town of Babylon (the Town ), Suffolk

More information

AEP Generating Company

AEP Generating Company AEP Generating Company 2009 Third Quarter Report Financial Statements TABLE OF CONTENTS Page Glossary of Terms Condensed Statements of Income and Condensed Statements of Retained Earnings Unaudited Condensed

More information

APPLICATION FOR BUSINESS CREDIT

APPLICATION FOR BUSINESS CREDIT _. Return Completed Application to: Pike Industries, Inc. 3 Eastgate Park Road Belmont, NH 03220 Phone: 603.527.5100 Fax: 603.527.5101 Email: r1arremit@pikeindustries.com APPLICATION FOR BUSINESS CREDIT

More information

CITY OF OLATHE, KANSAS APPLICATION FOR ISSUANCE OF INDUSTRIAL REVENUE BONDS (IRB) Master Park Resolution - Existing Olathe Company

CITY OF OLATHE, KANSAS APPLICATION FOR ISSUANCE OF INDUSTRIAL REVENUE BONDS (IRB) Master Park Resolution - Existing Olathe Company CITY OF OLATHE, KANSAS APPLICATION FOR ISSUANCE OF INDUSTRIAL REVENUE BONDS (IRB) Master Park Resolution - Existing Olathe Company This application is being submitted under a Master Resolution of Intent

More information

USCG STRATEGIC PARTNERSHIP AGREEMENT

USCG STRATEGIC PARTNERSHIP AGREEMENT USCG STRATEGIC PARTNERSHIP AGREEMENT THIS STRATEGIC PARTNERSHIP AGREEMENT (the Agreement ) is made and entered into this day of, 20 (the Effective Date ) by and between US CONSULTING GROUP, Inc. a Corporation,

More information

GULF POWER COMPANY 2016 ANNUAL REPORT

GULF POWER COMPANY 2016 ANNUAL REPORT GULF POWER COMPANY 2016 ANNUAL REPORT MANAGEMENT'S REPORT ON INTERNAL CONTROL OVER FINANCIAL REPORTING The management of Gulf Power Company (the Company) is responsible for establishing and maintaining

More information

Interpreters Associates Inc. Division of Intérpretes Brasil

Interpreters Associates Inc. Division of Intérpretes Brasil Interpreters Associates Inc. Division of Intérpretes Brasil Adherence to HIPAA Agreement Exhibit B INDEPENDENT CONTRACTOR PRIVACY AND SECURITY PROTECTIONS RECITALS The purpose of this Agreement is to enable

More information

HSBC Bank USA, N.A. Annual Income Opportunity CD TM with Auto Cap Feature Minimum Return Series

HSBC Bank USA, N.A. Annual Income Opportunity CD TM with Auto Cap Feature Minimum Return Series HSBC Bank USA, N.A. Annual Income Opportunity CD TM with Auto Cap Feature Minimum Return Series INDICATIVE TERMS Issuer Issue HSBC Bank USA, N.A. 6 Year Annual Income Opportunity CD Issuer Rating AA (S&P),

More information

REPORT REQUIRED BY TEXAS LOCAL GOVERNMENT CODE SECTION FOR PROPOSED JOHNSON CITY, TEXAS PROPERTY ASSESSED CLEAN ENERGY (PACE) PROGRAM

REPORT REQUIRED BY TEXAS LOCAL GOVERNMENT CODE SECTION FOR PROPOSED JOHNSON CITY, TEXAS PROPERTY ASSESSED CLEAN ENERGY (PACE) PROGRAM REPORT REQUIRED BY TEXAS LOCAL GOVERNMENT CODE SECTION 399.009 FOR PROPOSED JOHNSON CITY, TEXAS PROPERTY ASSESSED CLEAN ENERGY (PACE) PROGRAM This Report is adopted by the City Council for the Johnson

More information

UNIVERSITY OF CONNECTICUT

UNIVERSITY OF CONNECTICUT UNIVERSITY OF CONNECTICUT Description of Disclosure Practices Followed in Connection with General Obligation and Special Obligation Securities issued by the University of Connecticut in the Public Markets

More information

John P. O Donnell, J.:

John P. O Donnell, J.: IN THE COURT OF COMMON PLEAS CUYAHOGA COUNTY, OHIO BELLAIRE CORPORATION ) ) Plaintiff, ) ) vs. ) ) AMERICAN EMPIRE SURPLUS ) LINES, et al. ) ) Defendants. ) CASE NO. CV 13 816172 JUDGE JOHN P. O DONNELL

More information

HULL & COMPANY, INC. DBA: Hull & Company MacDuff E&S Insurance Brokers PRODUCER AGREEMENT

HULL & COMPANY, INC. DBA: Hull & Company MacDuff E&S Insurance Brokers PRODUCER AGREEMENT HULL & COMPANY, INC. DBA: Hull & Company MacDuff E&S Insurance Brokers PRODUCER AGREEMENT THIS PRODUCER AGREEMENT (this Agreement ), dated as of, 20, is made and entered into by and between Hull & Company,

More information

DIVERSIFIED ROYALTY CORP.

DIVERSIFIED ROYALTY CORP. Condensed Consolidated Interim Financial Statements of DIVERSIFIED ROYALTY CORP. Three and nine months ended September 30, 2016 and 2015 NOTICE OF NO AUDITOR REVIEW OF CONDENSED CONSOLIDATED INTERIM FINANCIAL

More information

"':j = Q.. (JQ. Funding Component

':j = Q.. (JQ. Funding Component "':j = Q.. Er (JQ 4.9 FUNDING COMPONENT The success of the programs outlined in this SRRE is dependent on adequate funding. Regardless of whether programs are publicly or privately owned and operated,

More information

ISDA. International Swaps and Derivatives Association, Inc. U.S. EMISSIONS ALLOWANCE TRANSACTION ANNEX. to the Schedule to the ISDA Master Agreement

ISDA. International Swaps and Derivatives Association, Inc. U.S. EMISSIONS ALLOWANCE TRANSACTION ANNEX. to the Schedule to the ISDA Master Agreement ISDA International Swaps and Derivatives Association, Inc. U.S. EMISSIONS ALLOWANCE TRANSACTION ANNEX to the Schedule to the ISDA Master Agreement dated as of... ( Effective Date ) between... and... (

More information