AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY

Size: px
Start display at page:

Download "AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY"

Transcription

1 AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY Wednesday February 25, :00p.m. City of Hemet - City Hall 2nd Floor- Board Room Conference Room 445 E. Florida Avenue Please silence all cell phones. *Notice: Members of the Public attending shall comply with the City's adopted Rules of Decorum in Resolution No A copy of the Rules of Decorum is available from the City. 1. Call to Order - ROLL CALL: Oversight Board Members: CHAIRPERSON -Vincent Christakos: Representing Riverside County Office of Education (from HUSD) VICE-CHAIRPERSON- Becky Elam: Representing Mt. San Jacinto Community College District Alan Callahan: Representing Riverside County Board of Supervisors 3rd District Public Representative Bobbie Christie: Representing Riverside County Board of Supervisors 3rd District Superviso-r's Representative John Jansons: Representing Affected Redevelopment Agency Employee Phillip Paule: Representing Eastern Municipal Water District or Charles Turner -Alternate Greg Vasquez: Representing Hemet City Council Appointee 2. Notice of Opportunity for Public Comment Anyone who wishes to address the Oversight Board regarding items not on the agenda may do so at this time. As a courtesy, please complete a Request to Speak Form, at the Secretary's Desk. Submit your completed form to the Secretary prior to the beginning of the meeting. Presentations are limited to three minutes in consideration of others who are here for agenda items. Please come forward to the lectern when the Chairperson calls upon you. When you are recognized, you may proceed with your comments. *Notice: Members of the Public attending shall comply with the City's adopted Rules of Decorum in Resolution No A copy of the Rules of Decorum is available from the City. Page 1 of 2

2 The Oversight Board is prohibited from taking action or discussing any item not appearing on the agenda except for brief responses to statements made or questions posed by the public. In addition, they may, on their own initiative or in response to questions posed by the public, ask a question for clarification, provide a reference to staff or other resources for factual information, or request staff to report back to them at a subsequent meeting. Furthermore, a member of the Oversight Board itself may take action to direct staff to place a matter of business on a future agenda. 3. Action Items: A. Consideration of approval of minutes from October 22, By: Chairman Christakos Recommendation: Approve B. Adopt OB Resolution No , Approving the ROPS 15-16A By: Hitta Mosesman, RSG (Representing Successor Agency) C. Review of Governor's proposed changes to RDA dissolution By: Hitta Mosesman, RSG (Representing Successor Agency) D. Update on next steps for Property Disposition By: Hitta Mosesman, RSG (Representing Successor Agency) 4. Future Agenda Items If Members of the Oversight Board or Successor Agency have items for consideration at the next Oversight Board meeting, please state the agenda item to provide direction to the Successor Agency staff. 5. Next Meeting Date- Wednesday, March 25, 2015 at 3:00p.m. 6. Adjournment END St~ff reports and other disclosable public records related to the Oversight / Board meetings are available at the Secretary's Office at 445 E. Florida /r' Avenue during normal business hours. Page 2 of 2

3 Agenda Item 3A MINUTES OVERSIGHT BOARD OF THE DISSOLVED HEMET REDEVELOPMENT AGENCY Wednesday October 22, :00p.m. City of Hemet - City Hall 2nd Floor- Board Room Conference Room 445 E. Florida Avenue 1. Call to Order - ROLL CALL: Oversight Board Members: Chairperson Christakos called the meeting to order at 3:02 p.m. Board Members Callahan, Christie, Jansons and Chairperson Christakos were present. Board Members Paule and Vasquez and Vice Chairperson Elam were absent. 2. Notice of Opportunity for Public Comment There were no public comments presented at this time. 3. Action Items: A. Consideration of approval of minutes from September 24, By: Chairman Christakos Recommendation: Approve Board Member Christie moved and Board Member Jansons seconded a motion to approve this item as presented. Motion carried 4-0. B. Adopt OB Resolution No , Approving the Third Amendment to County of Riverside Settlement Agreement By: Curt M. de Crinis, C.M.de Crinis & Co., Inc. Hitta Mosesman, recommended that the Board adopt the resolution approving the third amendment to the settlement agreement with the County of Riverside Board Member Christie moved and Board Member Jansons seconded a motion to approve this item as presented. Motion carried 4-0. Vice Chairperson Elam arrived at 3:07p.m. C. Adopt OB Resolution No , Confirming the Issuance of Tax Allocation Refunding Bonds By: Curt M. de Crinis, C.M.de Crinis & Co., Inc. Page 1 of 2

4 Hitta Mosesman, recommended that the Board adopt the resolution confirming the issuance of tax allocation refunding bonds pursuant to an indenture of trust, approving preliminary and final official statements. Vice Chairperson Elam moved and Board Member Callahan seconded a motion to approve this item as presented. Motion carried Future Agenda Items There were no future agenda items requested at this time. 5. Next Meeting Date- February 25, 2015 at 3:00 p.m. 6. Adjournment Vice Chairperson Elam moved and Board Member Christie seconded a motion to adjourn the meeting at 3:16p.m. Motion carried 5-0. fev1e._,(>j! -/1/ Page 2 of 2

5 Agenda Item 38 OVERSIGHT BOARD OF THESUCCESSORAGENCYTO THEFORMERHEMETREDEVELOPMENTAGENCY TO: FROM: MEETING DATE: RE: Chairman Christakos and Members of the Oversight Board Successor Agency /'J/ February 25, 2015 Approving the Recognized Obligation Payment Schedule for the Successor Agency to the Former Hemet Redevelopment Agency for the July 1, 2015 through December 31, 2015 Time Period (ROPS 15-16A) Pursuant to Assembly Bill X1 26 RECOMMENDATION: It is respectfully recommended that the Oversight Board of the Successor Agency to the Former Hemet Redevelopment Agency ("Oversight Board") adopt Oversight Board OB Resolution No approving the Recognized Obligation Payment Schedule for the Successor Agency to the Former Hemet Redevelopment Agency ("Successor Agency") for the six-month time period covering July 1, 2015 through December 31, 2015 (''ROPS 15-16A"). BACKGROUND: Assembly Bill ("AB") x1 26 requires that all successor agencies to former redevelopment agencies throughout California prepare a Recognized Obligation Payment Schedule ("ROPS") for every six month period (i.e., two ROPS per year) for submittal to the California State Department of Finance ("DOF"), the State Controller's Office, and the appropriate county's Auditor-Controller. AB x1 26 further requires that the oversight board to a successor agency approve all ROPS prior to submittal to DOF. AB 1484 further clarifies that all oversight board approvals and actions be accomplished by resolution. This is the eighth ROPS prepared by the Successor Agency. DISCUSSION: The ROPS 15-16A contains the same sections as the previous three ROPS, including: 1) A summary page; 2) A detailed description of requested funding for the upcoming period; 3) An account of cash balances for the current and previous period; 4) A report of requested and actual expenditures for the previous period; and 5) An opportunity to add notes to explain parts of the ROPS. Page 1 of 4

6 In total, the Successor Agency is requesting $368,799 for the upcoming period for the following items: 1) Fiscal Agent Administrative Fees; 2) Successor Agency Administrative Costs; 3) Tax Allocation Refunding Bond Payment; 4) Payment for the Hemet Unified School District Pass Through Settlement Agreement; and 5) Payment for the Riverside County Office of Education Pass Through Settlement Agreement. Other items, including Tax Allocation Bond payments, payments related to Stetson Crossing, and repayment of a loan from the City of Hemet were, or will be, retired from the ROPS because the Successor Agency no longer needs to request funding for these items. Fiscal Agent Administrative Fee With the refunding of the 1999-A and the 2002-A Tax Allocation Bonds (as approved by the Oversight Board in OB Resolution No on August 27, 2014 and OB Resolution No on October 22, 2014) the annual Fiscal Agent Administrative Fee increased from $4,200 to $5,951. In addition, the Successor Agency incurred a one-time fee of $18,000 for the refunding. The amount requested by the Successor Agency for this item includes the one-time fee, the annual fee for 2015, and the difference between the new annual fee and the previous annual fee for 2014 to account for the difference in expected versus actual expenditures. Successor Agency Administrative Costs The current law provides for a minimum of $250,000 annually (or $125,000 per sixth month ROPS period) to fund administrative expenses. The Successor Agency has historically split this amount equally between each six-month period. As shown on the prior period adjustments tab, the entire $125,000 requested for the 14-15A period was spent. The Successor is requesting $125,000 for the 15-16A period as well. Tax Allocation Refunding Bond Payment The Refunding Bonds were issued on December 23, The bond issuance document, together with the final debt service schedule, is attached as Exhibit "B". In accordance with the terms of the bond issuance, the Successor Agency is required to prepare payment for the following year of debt service payments. The Successor Agency requested $929,313 in ROPS 14-15B based on a preliminary debt service schedule. The attached debt service schedule differs from the preliminary version, so the Successor Agency requests an additional amount of $159,919 to pay the initial interest and first year's debt service payments. It should be noted that the revised debt service schedule will save $200,773 over the term of the bonds compared to the preliminary debt service schedule. This is in addition to the $3,241,064 initially estimated savings based on the preliminary refunding bonds debt service schedule compared to the debt service schedules of the original bonds. Page 2 of 4

7 Hemet Unified School District Pass Through Settlement The Successor Agency is requesting $29,579 to pay the amount due according to the Hemet Unified School District Pass Through Settlement Agreement ("HUSD Agreement"), approved by the Oversight Board in OB Resolution No on September 24, This will be the second in a series of six equal payments made according to the HUSD Agreement. Riverside Countv Office of Education Pass Through Settlement The Successor Agency is requesting $28,599 to pay the amount due according to the Riverside County Office of Education Pass Through Settlement Agreement ("RCOE Agreement"), approved by the Oversight Board in OB Resolution No on September 24, This will be the first in a series of six equal payments made according to the RCOE Agreement. Prior Period Adjustments and Cash Balances Prior Period Adjustments represent the difference between requested funds and actual expenditures for the prior period, or in this case the 14-15A period. This difference is withheld from the following period's distribution of funds to ensure that successor agencies spend all requested funds. The Successor Agency spent all requested funds in the 14-15A period. Therefore, the Prior Period Adjustment for the 15-16A period will be $0. The Cash Balances page shows the inflow and outflow of funds held by the Successor Agency. Funds are being spent in a timely manner and consistent with the approvals of the Oversight Board and DOF. Submittal to the California Department of Finance AB x1 26 requires that the ROPS 15-16A be approved by the Oversight Board and submitted to DOF, the State Controller's Office, and the Riverside County Auditor-Controller no later than March 3, If this deadline is not met, the City of Hemet (as the City and not as the Successor Agency) will be required to pay a $10,000 per day fine. CONCLUSION Successor Agency staff recommends that the Oversight Board adopt OB Resolution No approving the ROPS 15-16A. Recommended By: John Jansons Community Investment Director (for the Successor Agency) Jessica A. Hurst Deputy City Manager/ Administrative Services Director (for the Successor Agency) Attachments: Page 3 of 4

8 1. OB Resolution No , approving the Recognized Obligation Payment Schedule for the Successor Agency to the Former Hemet Redevelopment Agency for the sixmonth time period covering July 1, 2015 through December 31, 2015 Page 4 of 4

9 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE FORMER HEMET REDEVELOPMENT AGENCY OB RESOLUTION NO A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE FORMER HEMET REDEVELOPMENT AGENCY APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE SUCCESSOR AGENCY TO THE FORMER HEMET REDEVELOPMENT AGENCY FOR THE JULY 1, 2015 THROUGH DECEMBER 31, 2015 TIME PERIOD (ROPS 15-16A) PURSUANT TO ASSEMBLY BILL X1 26 WHEREAS, the Former Redevelopment Agency of the City of Hemet ("Former Agency") was established as a redevelopment agency previously organized and existing under the California Community Redevelopment Law, Health and Safety Code ("H&SC") Section 33000, et seq. ("CRL"), and previously authorized to transact business and exercise powers of a redevelopment agency pursuant to action of the City Council of the City of Hemet ("City"); and WHEREAS, Assembly Bill x1 26 chaptered and effective on June 27, 2011 added Parts 1.8 and 1.85 to Division 24 of the California H&SC, which caused the dissolution of all redevelopment agencies and winding down of the affairs of former agencies, including as such laws were amended by Assembly Bill 1484 chaptered and effective on June 27, 2012 (together, the "Dissolution Act"); and WHEREAS, as of February 1, 2012 the Agency was dissolved pursuant to the Dissolution Act, and as a separate legal entity the City serves as the Successor Agency to the Hemet Redevelopment Agency ("Successor Agency"); and WHEREAS, the Successor Agency administers the enforceable obligations of the former Agency and otherwise unwinds the Agency's affairs, all subject to the review and approval by a seven-member oversight board ("Oversight Board"); and WHEREAS, pursuant to H&SC Section 34177(m), the Successor Agency is required to prepare and submit an Oversight Board-approved Recognized Obligation Payment Schedule (''ROPS") for each six-month fiscal period, as prescribed by the California Department of Finance ("DOF"), to DOF, the State Controller's Office, and the Riverside County Auditor-Controller for their consideration; and WHEREAS, the Successor Agency prepared a ROPS for the six month time period covering July 1, 2015 through December 31, 2015 ("ROPS 15-16A"), shown as Exhibit "A", pursuant to the requirements of AB x1 26 and hereby submits the ROPS 15-16A to the Oversight Board; and

10 WHEREAS, the Dissolution Act requires that the Oversight Board approve the ROPS 15-16A prior to submittal to DOF by March 3, 2015 in order for the Successor Agency to receive requested funds in a timely manner. NOW THEREFORE BE IT RESOLVED, DETERMINED, AND ORDERED by the Oversight Board of the Successor Agency to the Former Hemet Redevelopment Agency, in regular session assembled February 25, 2015 as follows: 1. Recitals. The Recitals set forth above are true and correct and incorporated herein by reference. 2. Approval of ROPS 15-16A. Pursuant to the Dissolution Act, the Oversight Board approves the ROPS 15-16A. 3. Transmittal of ROPS 15-16A. The Oversight Board directs City staff to transmit the ROPS 15-16A to the California Department of Finance, the State Controller's Office, and the Riverside County Auditor-Controller no later than March 3, 2015 for review and approval. 4. Posting. An authorized designee of the Successor Agency is directed to post this Resolution on the Successor Agency website pursuant to the Dissolution Act. 5. Certification. The Oversight Board Secretary shall certify to the adoption of this Resolution. PASSED, APPROVED, and ADOPTED by the Oversight Board of the Successor Agency to the Former Hemet Redevelopment Agency at a regular meeting held on this 25 1 h day of February, 2015 by the following vote, to wit: AYES: NOES: ABSENT: ABSTAIN: Vincent Christakos Oversight Board Chairperson ATTEST: Sarah McComas Oversight Board Secretary

11 EXHIBIT "A" ROPS 15-16A

12 EXHIBIT "B" Hemet Successor Agency 2014 Refunding Bonds Issuance Document

13 Recognized Obligation Payment Schedule (ROPS 15-16A) - Report of Cash Balances (Report Amounts in Whole Dollars) Pursuant to Health and Safety Code section (I), Redevelopment Property Tax Trust Fund (RPTIF) may be listed as a source of payment on the ROPS, but only to the extent no other funding source is available or when payment from property tax revenues is required by an enforceable obligation. For tips on how to complete the Report of Cash Balances Form, see A B C 0 I E F I G I H I Fund Sources Bond Proceeds Reserve Balance Other RPTIF Prior ROPS Prior ROPS period balances RPTIF Bonds Issued on and DDR RPTTF distributed as Rent, Non-Ad min or before Bonds Issued on balances reserve for future Grants, and Cash Balance Information by ROPS Period 12/31/10 or after 01/01/11 retained period(s) Interest. Etc_ Admin Comments ROPS 14-15A Actuals (07/01/14-12/31/14) 1 Beginning Available Cash Balance (Actual 07/01/14) Revenue/Income (Actual 12/31/14) RPTIF amounts should tie to the ROPS 14-15A distribution from the County Auditor-Controller during June , Expenditures for ROPS 14-15A Enforceable Obligations (Actual 12/31/14) RPTIF amounts, H3 plus H4 should equal total reported actual expenditures in the Report of PPA, Columns L and Q Retention of Available Cash Balance (Actual12/31/14) RPTIF amount retained should only include the amounts distributed as reserve for future period(s) 5 ROPS 14-15A RPTTF Prior Period Adjustment RPTTF amount should tie to the self-reported ROPS 14-15A PPA in the Report of PPA, Column S No entry required 6 Ending Actual Available Cash Balance C tog= ( ), H = ( ) $ $ $ $ $ $ 59,737 ROPS 14-15B Estimate (01/01/15-06/30/15) 7 Beginning Available Cash Balance (Actual 01/01/15) (C, 0, E, G = 4 + 6, F = H4 + F4 + F6, and H = 5 + 6) $ $ $ $ $ $ 59, Revenue/Income (Estimate 06/30/15) RPTTF amounts should tie to the ROPS distribution from the County Auditor-Controller duringjanuary Expenditures for ROPS 14-15B Enforceable Obligations (Estimate 06/30/15) Retention of Available Cash Balance (Estimate 06/30/15) RPTIF amount retained should only include the amounts distributed as reserve for future period( s) 11 Ending Estimated Available Cash Balance ( ) $ $ $ _ $ _ $ _ $

14 Recognized Obligation Payment Schedule (ROPS 15-16A) - Report of Cash Balances (Report Amounts in Whole Dollars) Pursuant to Health and Safety Code section (I), Redevelopment Property Tax Trust Fund (RPTTF) may be listed as a source of payment on the ROPS, but only to the extent no other funding source is available or when payment from property tax revenues is required by an enforceable obligation. For tips on how to complete the Report of Cash Balances Form, see httos://rad.dof.ca.e:ov/rad- A B c I D I E I F I G H I Fund Sources Bond Proceeds Reserve Balance Other RPTTF Prior ROPS Prior ROPS period balances RPTTF Bonds Issued on and DDR RPTTF distributed as Rent, Non-Admin or before Bonds Issued on balances reserve for future Grants, and Cash Balance Information by ROPS Period 12/31/10 or after 01/01/11 retained period(s) Interest, Etc. Admin Comments ROPS 14-15A Actuals (07/01/14-12/31/14) 1 Beginning Available Cash Balance (Actual 07/01/14) 2 Revenue/Income (Actual12/31/14) RPTTF amounts should tie to the ROPS 14-15A distribution from the County Auditor-Controller during June Expenditures for ROPS 14-15A Enforceable Obligations (Actual 12/31/14) RPTTF amounts, H3 plus H4 should equal total reported actual expenditures in the Report of PPA, Columns L and Q 4 Retention of Available Cash Balance (Actual 12/31/14) RPTTF amount retained should only include the amounts distributed as reserve for future period{s) 5 ROPS 14-15A RPTTF Prior Period Adjustment RPTTF amount should tie to the self-reported ROPS 14-15A PPA in the Report of PPA, Column S No entry required 6 Ending Actual Available Cash Balance C to G = ( ), H = ( ) s - s - $ - s - $ - $ 59,737 ROPS 14-15B Estimate (01/01/15-06/30/15) 7 Beginning Available Cash Balance (Actual 01/01/15) (C, D, E, G = 4 + 6, F = H4 + F4 + F6, and H = 5 + 6) 328, , ,965 $ - s - s - $ - s - $ 59,737 8 Revenue/Income (Estimate 06/30/15) RPTTF amounts should tie to the ROPS distribution from the County Auditor-Controller duringjanuary ,033,356 9 Expenditures for ROPS 14-15B Enforceable Obligations (Estimate 06/30/15) 1 093, Retention of Available Cash Balance (Estimate 06/30/15) RPTTF amount retained should only include the amounts distributed as reserve for future period{s) 11 Ending Estimated Available Cash Balance ( ) s - $ - $ - s - s - s - -

15 Notwithstanding anything in the Indenture (as hereinafter defined) to the contrary, so long as MUFG Union Bank, N.A., as trustee under the Authority Bonds Indenture (as defined in the Indenture), or any successor trustee thereunder, is the registered owner of all of the Bonds (as hereinafter defined) and the Riverside County Public Financing Authority is the beneficial owner of all of the Bonds, the aggregate principal amount of the Bonds shall be represented by a single form of Bond and payments of principal of and interest on the Bonds shall be made to the Trustee in accordance with Schedule A attached hereto. No. R-1 *""'$11,11 0,000.00*** UNITED STATES OF AMERICA STATE OF CALIFORNIA SUCCESSOR AGENCY TO THE HEMET REDEVELOPMENT AGENCY HEMET REDEVELOPMENT PROJECT TAX ALLOCATION REFUNDING BONDS, SERIES 2014 MATURITY DATE: ORIGINAL ISSUE DATE: September 1, 2031 December 23, 2014 REGISTERED OWNER: MUFG UNION BANK, N.A. PRINCIPAL AMOUNT: ***ELEVEN MILLION ONE HUNDRED TEN THOUSAND DOLLARS* The SUCCESSOR AGENCY TO THE HEMET REDEVELOPMENT AGENCY, a public entity duly existing under the laws of the State of California (the "Agency"), for value received, hereby promises to pay (but only out of the Tax Revenues and other moneys and securities hereinafter referred to) to the Registered Owner identified above or registered assigns (the "Registered Owner"), on the Maturity Date identified above, the Principal Amount identified above in lawful money of the United States of America; and to pay interest thereon at the Rate of Interest identified above in like lawful money from the date hereof, which date shall be the Interest Payment Date (as hereinafter defined) next preceding the date of authentication of this Bond unless this Bond is authenticated on or before an Interest Payment Date and after the fifteenth calendar day of the month preceding such Interest Payment Date (a "Record Date"), in which event it shall bear interest from such Interest Payment Date, or unless this Bond is authenticated on or prior to February 15, 2015, in which event it shall bear interest from the Original Issue Date identified above; provided, however, that if, at the time of authentication of this Bond, interest is in default on this Bond, this Bond shall bear interest from the Interest Payment Date to which interest hereon has previously been paid or made available for payment), payable semiannually on March 1 and September 1 in each year, commencing March 1, 2015 (the "Interest Payment Dates"), until payment of such Principal Amount in full. SUCCESSOR AGENCY TO THE HEMET REDEVELOPMENT AGENCY (California) Tax Allocation Refunding Bonds Page 1 of 9

16 The Principal Amount hereof is payable upon presentation hereof at the principal corporate trust office of MUFG Union Bank, N.A., as trustee (the "Trustee"), in Los Angeles, California or such other location as the trustee may designate. Interest hereon is payable by check of the Trustee mailed by first class mail on each Interest Payment Date to the Registered Owner hereof at the address of such Registered Owner as it appears on the registration books of the Trustee as of the preceding Record Date; provided that at the written request of the owner of at least $1,000,000 aggregate principal amount of Bonds, which written request is on file with the Trustee prior to any Record Date, interest on such Bonds shall be paid on the succeeding Interest Payment Date by wire transfer to an account of a financial institution within the United States of America as shall be specified in such written request. This Bond is one of a duly authorized issue of bonds of the Successor Agency designated as the "Successor Agency to the Hemet Redevelopment Agency Hemet Redevelopment Project Tax Allocation Refunding Bonds, Series 2014" (the "Bonds") of an aggregate principal amount of Eleven Million One Hundred Ten Thousand Dollars ($11, 11 0,000.00) all of like tenor and date (except for such variation, if any, as may be required to designate varying numbers, maturities, interest rates or redemption provisions) and all issued pursuant to the provisions of the Article 11 (commencing with Section 53580) of Chapter 3 of Part 1 of Division 2 of Title 5 of the Government Code of the State (the "Refunding Law"), the Dissolution Act (as such term is defined in the Indenture), and the Community Redevelopment Law, constituting Part 1 of Division 24 of the California Health and Safety Code (the "Redevelopment Law"), and pursuant to an Indenture of Trust, dated as of December 1, 2014, by and between the Successor Agency and the Trustee (the "Indenture"). The Successor Agency may issue or incur additional obligations on a parity with the Bonds, but only subject to the terms of the Indenture. Reference is hereby made to the Indenture (copies of which are on file at the office of the Successor Agency) and all supplements thereto and to the Refunding Law, the Dissolution Act and the Redevelopment Law for a description of the terms on which the Bonds are issued, the provisions with regard to the nature and extent of the Tax Revenues, as that term is defined in the Indenture, and the rights thereunder of the owners of the Bonds and the rights, duties and immunities of the Trustee and the rights and obligations of the Successor Agency thereunder, to all of the provisions of which the Registered Owner of this Bond, by acceptance hereof, assents and agrees. The Bonds have been issued by the Successor Agency to finance and refinance redevelopment activities of the Successor Agency. This Bond and the interest hereon and all other parity obligations and the interest thereon (to the extent set forth in the Indenture) are payable from, and are secured by a charge and lien on the Tax Revenues derived by the Successor Agency from the Hemet Redevelopment Project Area in the City of Hemet (the "Project Area"), a duly designated redevelopment project under the laws of the State of California, under and in accordance with the Indenture. As and to the extent set forth in the Indenture, all of the Tax Revenues are exclusively and irrevocably pledged in accordance with the terms hereof and the provisions of the Indenture, the Refunding Law and the Dissolution Act and the Redevelopment Law, to the payment of the principal of and interest and premium (if any) on the Bonds and any such parity obligations. The Bonds and any such parity obligations are secured by a pledge on, security interest in and lien on the Tax Revenues which is subordinate to or on a parity with the pledge, security interest and lien on the Tax Revenues in favor of certain outstanding obligations of the Successor Agency, as provided in the Indenture. Notwithstanding the foregoing, certain amounts out of Tax Revenues may be applied for other purposes as provided in the Indenture. SUCCESSORAGENCYTOTHEHEMETREDEVELOPMENTAGENCY (California) Tax Allocation Refunding Bonds Page 2 of9

17 This Bond is not a debt of the County of Riverside, the State of California, or any of its political subdivisions, other than the Successor Agency, and neither said County, said State, nor any of its political subdivisions, is liable hereon nor in any event shall this Bond be payable out of any funds or properties other than the Tax Revenues. The rights and obligations of the Successor Agency and the owners of the Bonds may be modified or amended at any time in the manner, to the extent and upon the terms provided in the Indenture, but no such modification or amendment shall permit a change in the terms of redemption or maturity of the principal of any outstanding Bond or of any installment of interest thereon or a reduction in the principal amount or the redemption price thereof or in the rate of interest thereon without the consent of the owner of such Bond, or shalf reduce the percentages of the Bond owners required to effect any such modification or amendment. The Bonds are subject to redemption as provided in the Indenture. In lieu of redemption of Bonds, amounts on deposit in the Debt Service Fund (as defined in the Indenture) may be withdrawn and used at the direction of the Successor Agency at any time to purchase such Bonds at public or private sale at such prices (including brokerage and other charges and including accrued interest) as the Successor Agency may in its discretion determine. The par amount of any such Bonds so purchased by the Successor Agency in any twelve-month period ending on July 1 will be credited toward, and will reduce the par amount of, Bonds required to be redeemed pursuant to the Indenture on the next succeeding September 1 of such year. If an Event of Default, as defined in the Indenture, shall occur, the principal of all outstanding Bonds may be declared due and payable upon the conditions, in the manner and with the effect provided in the Indenture, but such declaration and its consequences may be rescinded and annulled as further provided in the Indenture. This Bond is transferable by the Registered Owner hereof, in person or by his attorney duly authorized in writing, at said corporate trust office of the Trustee in Los Angeles, California or such other place as designated by the Trustee, but only in the manner, subject to the limitations and upon payment of the charges provided in the Indenture, and upon surrender and cancellation of this Bond. Upon registration of such transfer a new Bond or Bonds, of authorized denomination or denominations. for the same aggregate principal amount and of the same maturity will be issued to the transferee in exchange herefor. The Successor Agency and the Trustee may treat the Registered Owner hereof as the absolute owner hereof for all purposes, and the Successor Agency and the Trustee shall not be affected by any notice to the contrary. It is hereby certified that all of the things, conditions and acts required to exist, to have happened or to have been performed precedent to and in the issuance of this Bond do exist, have happened or have been performed in due and regular time, form and manner as required by the Refunding Law, the Dissolution Act and the Redevelopment Law and the laws of the State of California and that the amount of this Bond, together with all other indebtedness of the Successor Agency, does not exceed any limit prescribed by the Refunding Law, the Dissolution SUCCESSOR AGENCY TO THE HEMET REDEVELOPMENT AGENCY (California) Tax Allocation Refunding Bonds Page 3 of 9

18 Act and the Redevelopment Law or any laws of the State of California, and is not in excess of the amount of Bonds permitted to be issued under the Indenture. This Bond shall not be entitled to any benefit under the Indenture or become valid or obligatory for any purpose until the Trustee's Certificate of Authentication hereon endorsed shall have been manually signed by the Trustee. SUCCESSOR AGENCY TO THE HEMET REDEVELOPMENT AGENCY (California) Tax Allocation Refunding Bonds Page 4 of9

19 IN WITNESS WHEREOF, the SUCCESSOR AGENCY TO THE HEMET REDEVELOPMENT AGENCY has caused this Bond to be executed in its name and on its behalf with the facsimile signature of the City Manager of the City of Hemet and attested to by the facsimile signature of its City Clerk of the City of Hemet, all as of the Original Issue Date specified above. SUCCESSOR AGENCY TO THE HEMET REDEVELOPMENT AGENCY By City :2v. c~rfftl.t ATTEST: TRUSTEE'S CERTIFICATE OF AUTHENTICATION This is one of the Bonds described in the within-mentioned Indenture. Dated: December 23, 2014 MUFG UNION BANK, N.A., as Trustee By: SUCCESSOR AGENCY TO THE HEMET REDEVELOPMENT AGENCY (California) Tax Allocation Refunding Bonds Page 5 of9

20 ASSIGNMENT For value received the undersigned do(es) hereby sell, assign and transfer unto (Name, Address and Tax Identification or Social Security Number of Assignee) the within Bond and do(es) hereby irrevocably constitute and appoint atlorney, to transfer the same on the books of the Trustee, with full power of substitution in the premises. Dated: _ Signature Guaranteed: NOTICE: Signature guarantee shall be made by a guarantor institution participating in the Securities Transfer Agents Medallion Program or in such other guarantee program acceptable to the Trustee. NOTICE: The signature(s) on this Assignment must correspond with the name(s) as written on the face of the within Bond in every particular without alteration or enlargement or any change whatsoever. SUCCESSOR AGENCY TO THE HEMET REDEVELOPMENT AGENCY (California) Tax Allocation Refunding Bonds Page 6 of9

21 SCHEDULE A SCHEDULE OF PAYMENTS OF PRINCIPAL AND INTEREST The following payments of principal and interest shall be made not later than the applicable payment dates set forth below to MUFG Union Bank, N.A, as trustee under the Authority Bonds Indenture (as defined in the Indenture). Payment Date 3/1/15 9/1/15 3/1/16 9/1/16 3/1/17 9/1/17 3/1/18 9/1/18 3/1/19 9/1/19 3/1/20 9/1/20 3/1/21 9/1/21 3/1/22 9/1/22 3/1/23 9/1/23 3/1/24 9/1/24 3/1/25 911/25 3/1/26 9/1/26 3/1/27 9/1/27 3/1/28 9/1/28 3/1/29 9/1/29 3/1/30 9/1/30 3/31/31 9/1/31 PrinciR_al Interest $- $82, , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , ,000 95, , ,000 78, , ,000 67, , ,000 55, , ,000 42, , ,000 29, , ,000 15, Debt Service $82, , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , SUCCESSOR AGENCY TO THE HEMET REDEVELOPMENT AGENCY (California) Tax Allocation Refunding Bonds Page 7 of9

22 LEGAL OPINION JONES HALL A PROFESSIONAL LAW CORPORATION ATIORNEYS AT LAW 475 SANSOME STREET, SUITE 1700 SAN FRANCISCO, CALIFORNIA December 23, 2014 Riverside County Public Financing Authority Riverside, California Succ~ssor Agency to the Hemet Redevelopment Agency Hemet, California OPINION: $11,110,000 Successor Agency to the Hemet Redevelopment Agency Hemet Redevelopment Project Tax Allocation Refunding Bonds, Series 2014 Members of the Successor Agency: We have acted as bond counsel in connection with the issuance by the Successor Agency to the Hemet Redevelopment Agency (the "Successor Agency") of its $11,110,000 Successor Agency to the Hemet Redevelopment Agency Hemet Redevelopment Project Tax Allocation Refunding Bonds, Series 2014 (the "Bonds"), pursuant to the Community Redevelopment Law, constituting Part 1 (commencing with Section 33000) of Division 24 of the Health and Safety Code of the State of California, Article 11 (commencing with Section 53580) of Chapter 3 of Part 1 of Division 2 of Title 5 of the Government Code of the State, and Section of the California Health and Safety Code (collectively, the "Law"), resolutions of the Successor Agency adopted on August 26, 2014 and October 14, 2014, a resolution of the Oversight Board for the Successor Agency adopted on August 27, 2014, and an Indenture of Trust dated as of December 1, 2014 (the "Indenture"), by and between the Successor Agency and MUFG Union Bank, N.A., as trustee. We have examined the Law and such certified proceedings and other papers as we deem necessary to render this opinion. As to questions of fact material to our opinion, we have relied upon representations of the Successor Agency and the former Redevelopment Agency of the City of Hemet contained in the Indenture and in certified proceedings and other certifications of public officials furnished to us, without undertaking to verify such facts by independent investigation. Based upon the foregoing, we are of the opinion, under existing law, as follows: SUCCESSOR AGENCY TO THE HEMET REDEVELOPMENT AGENCY (California) Tax Allocation Refunding Bonds Page B of9

23 1. The Successor Agency is validly existing as a public entity, with the power to execute and deliver the Indenture, perform the agreements on its part contained therein and to issue the Bonds. 2. The Indenture has been duly executed and delivered by the Successor Agency and constitutes a valid and binding obligation of the Successor Agency enforceable upon the Successor Agency. 3. Pursuant to the Law, the Indenture creates a valid lien on the funds pledged by the Indenture for the security of the Bonds. 4. The Bonds have been duly authorized, executed and delivered by the Successor Agency and are valid and binding special obligations of the Successor Agency payable solely from the sources provided therefor in the Indenture. The rights of the owners of the Bonds and the enforceability of the Bonds and the Indenture may be subject to bankruptcy, insolvency, reorganization, moratorium and other similar laws affecting creditors' rights heretofore or hereafter enacted and may also be subject to the exercise of judicial discretion in appropriate cases. Respectfully submitted, f~j/dl A Professional Law Corporation SUCCESSOR AGENCY TO THE HEMET REDEVELOPMENT AGENCY (California) Tax Allocation Refunding Bonds Page 9 of9

and GENERAL REVENUE BONDS

and GENERAL REVENUE BONDS THE REGENTS OF THE UNIVERSITY OF CALIFORNIA and THE BANK OF NEW YORK TRUST COMPANY, N.A., as trustee NINTH SUPPLEMENTAL INDENTURE Dated as of October 1, 2005 $20 540 000 THE REGENTS OF THE UNIVERSITY OF

More information

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 BOARD MEMBERS Chairman Rick Herrick Vice Chairman Dave Caretto Board Member Bonnie

More information

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA. and. THE BANK OF NEW YORK TRUST COMPANY, N.A., as trustee ELEVENTH SUPPLEMENTAL INDENTURE

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA. and. THE BANK OF NEW YORK TRUST COMPANY, N.A., as trustee ELEVENTH SUPPLEMENTAL INDENTURE THE REGENTS OF THE UNIVERSITY OF CALIFORNIA and THE BANK OF NEW YORK TRUST COMPANY, N.A., as trustee ELEVENTH SUPPLEMENTAL INDENTURE Dated as of January 1,2007 $241,600,000 THE REGENTS OF THE UNIVERSITY

More information

RESOLUTION RATIFYING AND CONFIRMING SALE OF $8,810,000 ELECTRIC REVENUE REFUNDING BONDS OF THE CITY OF DOVER (SERIES 2010) AND RELATED MATTERS

RESOLUTION RATIFYING AND CONFIRMING SALE OF $8,810,000 ELECTRIC REVENUE REFUNDING BONDS OF THE CITY OF DOVER (SERIES 2010) AND RELATED MATTERS RESOLUTION RATIFYING AND CONFIRMING SALE OF $8,810,000 ELECTRIC REVENUE REFUNDING BONDS OF THE CITY OF DOVER (SERIES 2010) AND RELATED MATTERS WHEREAS, The City of Dover (the City ) is authorized pursuant

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 031717-1 A RESOLUTION OF THE BOARD OF TRUSTEES OF THE DESERT COMMUNITY COLLEGE DISTRICT AUTHORIZING THE SALE AND ISSUANCE OF NOT TO EXCEED $145,000,000 AGGREGATE PRINCIPAL AMOUNT OF DESERT

More information

Imperial Irrigation District Energy Financing Documents. Electric System Refunding Revenue Bonds Series 2015C & 2015D

Imperial Irrigation District Energy Financing Documents. Electric System Refunding Revenue Bonds Series 2015C & 2015D Imperial Irrigation District Energy Financing Documents Electric System Refunding Revenue Bonds Series 2015C & 2015D RESOLUTION NO. -2015 A RESOLUTION AUTHORIZING THE ISSUANCE OF ELECTRIC SYSTEM REFUNDING

More information

INDENTURE OF TRUST. Dated as of May 1, between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT. and. UNION BANK OF CALIFORNIA, N.A.

INDENTURE OF TRUST. Dated as of May 1, between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT. and. UNION BANK OF CALIFORNIA, N.A. Jones Hall A Professional Law Corporation Execution Copy INDENTURE OF TRUST Dated as of May 1, 2008 between the REDEVELOPMENT AGENCY OF THE CITY OF LAKEPORT and UNION BANK OF CALIFORNIA, N.A., as Trustee

More information

EL CAMINO COMMUNITY COLLEGE DISTRICT RESOLUTION NO

EL CAMINO COMMUNITY COLLEGE DISTRICT RESOLUTION NO EL CAMINO COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 2005-1 A RESOLUTION OF THE BOARD OF TRUSTEES OF EL CAMINO COMMUNITY COLLEGE DISTRICT AUTHORIZING THE ISSUANCE OF EL CAMINO COMMUNITY COLLEGE DISTRICT

More information

Refunded Bonds ), originally issued in the amount of Three Million Two Hundred Fifty

Refunded Bonds ), originally issued in the amount of Three Million Two Hundred Fifty ORDINANCE NO. 18-2004 An Ordinance concerning the refunding by the Town of Plainfield, Indiana, of its Waterworks Revenue Bonds of 1996; authorizing the issuance of waterworks refunding revenue bonds for

More information

OAKLAND OVERSIGHT BOARD

OAKLAND OVERSIGHT BOARD OAKLAND OVERSIGHT BOARD R E SOLUTION N O. 2018- A RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS BY THE OAKLAND REDEVELOPMENT SUCCESSOR AGENCY, AND MAKING CERTAIN DETERMINATIONS WITH RESPECT TO THE

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL

More information

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS 4501 West 50th Street, Edina, Minnesota 55347 Phone: (952) 927-8861 Fax: (952) 826-0390 E-mail: www.cityofedina.org

More information

2015 SERIES A INDENTURE. between COLORADO HOUSING AND FINANCE AUTHORITY. and ZIONS FIRST NATIONAL BANK, AS TRUSTEE DATED AS OF FEBRUARY 1, 2015

2015 SERIES A INDENTURE. between COLORADO HOUSING AND FINANCE AUTHORITY. and ZIONS FIRST NATIONAL BANK, AS TRUSTEE DATED AS OF FEBRUARY 1, 2015 2015 SERIES A INDENTURE between COLORADO HOUSING AND FINANCE AUTHORITY and ZIONS FIRST NATIONAL BANK, AS TRUSTEE DATED AS OF FEBRUARY 1, 2015 securmg Federally Taxable Single Family Mortgage Class I Bonds,

More information

Jones Hall, A Professional Law Corporation June 2, 2015 INDENTURE OF TRUST. between the MARINA COAST WATER DISTRICT. and

Jones Hall, A Professional Law Corporation June 2, 2015 INDENTURE OF TRUST. between the MARINA COAST WATER DISTRICT. and Jones Hall, A Professional Law Corporation June 2, 2015 INDENTURE OF TRUST between the MARINA COAST WATER DISTRICT and MUFG UNION BANK, N.A., as Trustee Dated as of June 1, 2015 Relating to $ Marina Coast

More information

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA. THE BANK OF NEW YORK TRUST COMPANY, N.A., as trustee TENTH SUPPLEMENTAL INDENTURE

THE REGENTS OF THE UNIVERSITY OF CALIFORNIA. THE BANK OF NEW YORK TRUST COMPANY, N.A., as trustee TENTH SUPPLEMENTAL INDENTURE THE REGENTS OF THE UNIVERSITY OF CALIFORNIA and THE BANK OF NEW YORK TRUST COMPANY, N.A., as trustee TENTH SUPPLEMENTAL INDENTURE Dated as of January 1,2007 $1,123,935,000 THE REGENTS OF THE UNIVERSITY

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 06-33 A RESOLUTION OF THE BOARD OF TRUSTEES OF THE ALLAN HANCOCK JOINT COMMUNITY COLLEGE DISTRICT (SANTA BARBARA, SAN LUIS OBISPO AND VENTURA COUNTIES, CALIFORNIA) AUTHORIZING THE ISSUANCE

More information

RESOLUTION NUMBER 4778

RESOLUTION NUMBER 4778 RESOLUTION NUMBER 4778 RESOLUTION OF CITY COUNCIL, ACTING AS LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 91-1 (PERRIS VALLEY SPECTRUM) OF THE CITY OF PERRIS APPROVING A PLEDGE AGREEMENT IN CONNECTION

More information

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 21, 2006 DATE: January 5, 2006 SUBJECT: Sale of General Obligation Public C. M. RECOMMENDATION: Adopt, by roll call vote, the attached

More information

Watertown City Council

Watertown City Council City of Watertown Agenda Item: Crossover Refunding of 2011A Bonds Watertown City Council April 12 th, 2016 Request for Action Request for Action: Adopt Resolution #2016-35, Approving the Issuance and Sale

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:

More information

ELEVENTH SUPPLEMENTAL INDENTURE OF TRUST. Dated as of 1, between. UTAH TRANSIT AUTHORITY, as Issuer. and. ZB, NATIONAL ASSOCIATION, as Trustee

ELEVENTH SUPPLEMENTAL INDENTURE OF TRUST. Dated as of 1, between. UTAH TRANSIT AUTHORITY, as Issuer. and. ZB, NATIONAL ASSOCIATION, as Trustee Gilmore & Bell Draft: 11/28/17 ELEVENTH SUPPLEMENTAL INDENTURE OF TRUST Dated as of 1, 2018 between UTAH TRANSIT AUTHORITY, as Issuer and ZB, NATIONAL ASSOCIATION, as Trustee and supplementing the Amended

More information

SIXTH SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND

SIXTH SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND SIXTH SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Successor Trustee AND MANUFACTURERS AND TRADERS TRUST COMPANY, as

More information

ORDINANCE NUMBER

ORDINANCE NUMBER ORDINANCE NUMBER 20-2015 AN ORDINANCE PROVIDING FOR THE ISSUANCE OF NOT TO EXCEED $12,000,000 GENERAL OBLIGATION TAXABLE BONDS (SPECIAL SERVICE AREA NO. 2), SERIES 2015, OF THE VILLAGE OF EVERGREEN PARK,

More information

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M.

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M. AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, 2018 9:30 A.M. RIVERBANK CITY HALL SOUTH, CONFERENCE ROOM 6617 3rd Street, Riverbank, CA 95367 CALL TO ORDER: Vice Chair:

More information

BOND INDENTURE. Between COMMUNITY FACILITIES DISTRICT NO. -1 OF THE COUNTY OF ORANGE (LADERA RANCH) and. U.S. BANK NATIONAL ASSOCIATION, as Trustee

BOND INDENTURE. Between COMMUNITY FACILITIES DISTRICT NO. -1 OF THE COUNTY OF ORANGE (LADERA RANCH) and. U.S. BANK NATIONAL ASSOCIATION, as Trustee BOND INDENTURE Between COMMUNITY FACILITIES DISTRICT NO. -1 OF THE COUNTY OF ORANGE (LADERA RANCH) and U.S. BANK NATIONAL ASSOCIATION, as Trustee $ COMMUNITY FACILITIES DISTRICT NO. -1 OF THE COUNTY OF

More information

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

The following preamble and resolution were offered by Commissioner and supported by Commissioner : RESOLUTION AUTHORIZING ALLEGAN COUNTY SEWAGE DISPOSAL SYSTEM NO. 18 (KALAMAZOO LAKE SEWER AND WATER AUTHORITY 2012 IMPROVEMENTS) BONDS (GENERAL OBLIGATION LIMITED TAX) Minutes of a meeting of the Board

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 21, 2007 DATE: April 4, 2007 SUBJECT: Sale of General Obligation Public C. M. RECOMMENDATION: Adopt, by roll call vote, the attached

More information

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors THIS AGENDA IS POSTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54950 ET. SEQ. DATE POSTED: January 23, 2017 TIME POSTED: 11:45 A.M. EAST PALO ALTO SUCCESSOR AGENCY OVERSIGHT BOARD MEETING Thursday, January

More information

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit.

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit. Call to order 2:00 p.m. AGENDA CITY OF SELMA SUCCESSOR AGENCY OVERSIGHT BOARD January 26, 2017 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call - Board members Benavides, Derr,

More information

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY Sue Frost, Chair Jeannie Bruins, Vice Chair Steve Miller, Board Member Jeff Slowey, Board Member Mel Turner, Board Member AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT

More information

BOARD OF TRUSTEES CENTRAL WASHINGTON UNIVERSITY SYSTEM REVENUE BONDS SERIES 2016 BOND RESOLUTION RESOLUTION NO

BOARD OF TRUSTEES CENTRAL WASHINGTON UNIVERSITY SYSTEM REVENUE BONDS SERIES 2016 BOND RESOLUTION RESOLUTION NO BOARD OF TRUSTEES CENTRAL WASHINGTON UNIVERSITY SYSTEM REVENUE BONDS SERIES 2016 BOND RESOLUTION RESOLUTION NO. 16-06 A RESOLUTION of the Board of Trustees of Central Washington University providing for

More information

CITY OF BETHEL, ALASKA

CITY OF BETHEL, ALASKA Introduced by: City Manager, Ann K. Capela Date: September 13, 2016 CITY OF BETHEL, ALASKA Ordinance #16-28 AN ORDINANCE AUTHORIZING THE CITY OF BETHEL TO ISSUE A LEASE REVENUE REFUNDING BOND, 2016 IN

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

Resolution No. Date: 12/7/2010

Resolution No. Date: 12/7/2010 Resolution No. Date: 12/7/2010 Resolution Of The Board Of Supervisors Of The County Of Sonoma, State Of California, Authorizing The Issuance And Sale Of Bonds Of Sonoma Valley Unified School District,

More information

RESOLUTION. by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM. authorizing the issuance, sale and delivery of PERMANENT UNIVERSITY FUND BONDS,

RESOLUTION. by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM. authorizing the issuance, sale and delivery of PERMANENT UNIVERSITY FUND BONDS, RESOLUTION by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM authorizing the issuance, sale and delivery of BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM PERMANENT UNIVERSITY FUND BONDS, and

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato STAFF REPORT MEETING DATE: September 15, 2015 TO: FROM: Successor Agency to the Dissolved Redevelopment Agency of the City of Novato Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager

More information

RESOLUTION NO. HD-1511

RESOLUTION NO. HD-1511 0 RESOLUTION NO. HD-1511 AN AMENDED AND RESTATED RESOLUTION OF THE BOARD OF HARBOR COMMISSIONERS OF THE CITY OF LONG BEACH, CALIFORNIA, AUTHORIZING THE ISSUANCE OF $79,200,000 HARBOR REFUNDING REVENUE

More information

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY FRIDAY, SEPTEMBER 18, 2015 8:30 A.M. Fontana City Hall Executive Conference Room 8353 Sierra Avenue Fontana, CA 92335 EVELYNE SSENKOLOTO,

More information

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. November 1, 2010

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. November 1, 2010 99. Covina-Valley Unified School District Board of Education Minutes - Regular Meeting November 1, 2010 Meeting was called to order by the presiding chairman, Mary L. Hanes, M.D., at 7:30 p.m. at the District

More information

POST BOARD ACTION REPORT NEW ITEMS AGENDA

POST BOARD ACTION REPORT NEW ITEMS AGENDA POST BOARD ACTION REPORT NEW ITEMS AGENDA Meeting of the Forest Preserve District of Cook County Board of Commissioners County Board Room, County Building Wednesdays, May 2, 2012, 10:00 A.M. Issued: Wednesday,

More information

PUBLIC UTILITY DISTRICT NO. 1 OF JEFFERSON COUNTY, WASHINGTON RESOLUTION NO

PUBLIC UTILITY DISTRICT NO. 1 OF JEFFERSON COUNTY, WASHINGTON RESOLUTION NO PUBLIC UTILITY DISTRICT NO. 1 OF JEFFERSON COUNTY, WASHINGTON RESOLUTION NO. 96-424 A RESOLUTION of the Commission of Public Utility District No. 1 of Jefferson County, Washington, relating to the water

More information

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY AGENDA September 25, 2014 9:00 a.m. Unapproved Minutes Isla Vista Field Office 970 Embarcadero Del Mar Isla Vista,

More information

SEVENTH SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND

SEVENTH SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND SEVENTH SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Successor Trustee AND MANUFACTURERS AND TRADERS TRUST COMPANY,

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

VILLAGE OF BEAR LAKE (Manistee County, Michigan) Resolution No. RESOLUTION TO AUTHORIZE ISSUANCE OF WATER SUPPLY SYSTEM REVENUE BONDS

VILLAGE OF BEAR LAKE (Manistee County, Michigan) Resolution No. RESOLUTION TO AUTHORIZE ISSUANCE OF WATER SUPPLY SYSTEM REVENUE BONDS VILLAGE OF BEAR LAKE (Manistee County, Michigan) Resolution No. RESOLUTION TO AUTHORIZE ISSUANCE OF WATER SUPPLY SYSTEM REVENUE BONDS Minutes of a special meeting of the Village Council of the Village

More information

FORM OF MEDIUM-TERM NOTES

FORM OF MEDIUM-TERM NOTES Exhibit 4.1 [Face of Note] Unless this certificate is presented by an authorized representative of The Depository Trust Company, a New York corporation ( DTC), to the Company or its agent for registration

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 12-4129 AN ORDINANCE TO AUTHORIZE THE ISSUANCE OF ONE SUBORDINATED SEWER REVENUE WARRANT SERIES 2012-CWSRF-DL (PARTIAL PRINCIPAL FORGIVENESS LOAN) OF THE CITY OF DECATUR, ALABAMA IN THE PRINCIPAL

More information

ORDINANCE NO

ORDINANCE NO I I ORDINANCE NO. 8-2018 AN ORDINANCE PROVIDING FOR THE ISSUANCE OF NOT TO EXCEED $6,000,000 GENERAL OBLIGATION BONDS, SERIES 2018, OF THE VILLAGE OF EVERGREEN PARK, COOK COUNTY, ILLINOIS, AND FOR THE

More information

DESERT COMMUNITY COLLEGE DISTRICT RESOLUTION NO

DESERT COMMUNITY COLLEGE DISTRICT RESOLUTION NO DESERT COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 111815-4 RESOLUTION AUTHORIZING THE ISSUANCE OF THE DESERT COMMUNITY COLLEGE DISTRICT (RIVERSIDE AND IMPERIAL COUNTIES, CALIFORNIA) 2016 GENERAL OBLIGATION

More information

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013 Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013 A RESOLUTION AUTHORIZING A BORROWING IN ANTICIPATION OF CURRENT TAXES AND REVENUES,

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT TO: Oversight Board FROM: Debbie Malicoat, Director of Administrative Services,

More information

ORDINANCE NO ISSUANCE AND SALE OF WATER SUPPLY SYSTEM BONDS, SERIES B TO THE MICHIGAN FINANCE AUTHORITY.

ORDINANCE NO ISSUANCE AND SALE OF WATER SUPPLY SYSTEM BONDS, SERIES B TO THE MICHIGAN FINANCE AUTHORITY. ORDINANCE NO. 11-16 ISSUANCE AND SALE OF WATER SUPPLY SYSTEM BONDS, SERIES 2011- B TO THE MICHIGAN FINANCE AUTHORITY. AN ORDINANCE AUTHORIZING THE ACQUISITION AND CONSTRUCTION OF EXTENSIONS AND IMPROVEMENTS

More information

Date of Report (date of earliest event reported): December 27, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter)

Date of Report (date of earliest event reported): December 27, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

2012 SERIES A INDENTURE. Between COLORADO HOUSING AND FINANCE AUTHORITY. and. Dated as of July 1, Securing

2012 SERIES A INDENTURE. Between COLORADO HOUSING AND FINANCE AUTHORITY. and. Dated as of July 1, Securing 2012 SERIES A INDENTURE Between COLORADO HOUSING AND FINANCE AUTHORITY and WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE Dated as of July 1, 2012 Securing MULTI-FAMILY/PROJECT CLASS I BONDS 2012 SERIES

More information

BOND TRUST INDENTURE. between KENTUCKY ECONOMIC DEVELOPMENT FINANCE AUTHORITY. and. REGIONS BANK, as Bond Trustee. Dated as of December 1, 2017

BOND TRUST INDENTURE. between KENTUCKY ECONOMIC DEVELOPMENT FINANCE AUTHORITY. and. REGIONS BANK, as Bond Trustee. Dated as of December 1, 2017 EXECUTION COPY BOND TRUST INDENTURE between KENTUCKY ECONOMIC DEVELOPMENT FINANCE AUTHORITY and REGIONS BANK, as Bond Trustee Dated as of December 1, 2017 $202,125,000 Kentucky Economic Development Finance

More information

$1,423,000 TOWNSHIP OF WEST GOSHEN, CHESTER COUNTY, PENNSYLVANIA GENERAL OBLIGATION NOTE, 2014 A 2 SERIES

$1,423,000 TOWNSHIP OF WEST GOSHEN, CHESTER COUNTY, PENNSYLVANIA GENERAL OBLIGATION NOTE, 2014 A 2 SERIES $1,423,000 TOWNSHIP OF WEST GOSHEN, CHESTER COUNTY, PENNSYLVANIA GENERAL OBLIGATION NOTE, 2014 A 2 SERIES The TOWNSHIP OF WEST GOSHEN (the "Participant"), existing by and under the laws of the Commonwealth

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2017 RESOLUTION NO. 1095

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2017 RESOLUTION NO. 1095 ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2017 RESOLUTION NO. 1095 A Resolution of the Board of Directors of Issaquah School District No. 411, King

More information

SOUTH DAKOTA BOARD OF REGENTS. Full Board ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Full Board ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Full Board AGENDA ITEM: 17 DATE: August 14, 2014 ****************************************************************************** SUBJECT: 2014B Housing and Auxiliary Facilities

More information

Date of Report (date of earliest event reported): March 25, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter)

Date of Report (date of earliest event reported): March 25, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT August 9, 2012 Item No. VII-B OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT SUBJECT: Approval of Recognized Obligation Payment Schedule (ROPS) for January

More information

SCHOOL DISTRICT NO. 5 OF SPARTANBURG COUNTY, SOUTH CAROLINA A RESOLUTION

SCHOOL DISTRICT NO. 5 OF SPARTANBURG COUNTY, SOUTH CAROLINA A RESOLUTION SCHOOL DISTRICT NO. 5 OF SPARTANBURG COUNTY, SOUTH CAROLINA A RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF NOT EXCEEDING $2,800,000 GENERAL OBLIGATION BONDS, IN ONE OR MORE SERIES, WITH APPROPRIATE

More information

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA July 20, 2009 Public Hearing SEWER LAKE LINE & BALLFIELD BOND ORDINANCE (2 ND READING) Proposed Council Action: Conduct second reading and adopt Ordinance

More information

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida Page 1 of 15 RESOLUTION NO. 2017- A regular meeting of the Board of County Commissioners of Broward County, Florida was held at 10:00 a.m. on, 2017, at the Broward County Governmental Center, Fort Lauderdale,

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

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2016 RESOLUTION NO. 1072

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2016 RESOLUTION NO. 1072 ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON UNLIMITED TAX GENERAL OBLIGATION BONDS, 2016 RESOLUTION NO. 1072 A Resolution of the Board of Directors of Issaquah School District No. 411, King

More information

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting May 15, 2017

COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting May 15, 2017 COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting May 15, 2017 RESOLUTION AUTHORIZING THE ISSUANCE OF 17 COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT 2017 GENERAL OBLIGATION

More information

CITY OF KODIAK RESOLUTION NUMBER 08-1

CITY OF KODIAK RESOLUTION NUMBER 08-1 CITY OF KODIAK RESOLUTION NUMBER 08-1 A RESOLUTION OF THE COUNCIL OF THE CITY OF KODIAK AUTHORIZING THE CITY TO ISSUE GENERAL OBLIGATION BONDS IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $8,000,000 TO PROVIDE

More information

Resolution #10/ Mt Diablo USD 2002 Ref Bonds - reso V 2

Resolution #10/ Mt Diablo USD 2002 Ref Bonds - reso V 2 Resolution #10/11-63 RESOLUTION OF THE BOARD OF EDUCATION OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT, AUTHORIZING THE ISSUANCE AND SALE OF ITS GENERAL OBLIGATION REFUNDING BONDS, 2002 ELECTION, SERIES 2011

More information

Board of Trustees Agenda August 20, 2012 Page 7

Board of Trustees Agenda August 20, 2012 Page 7 RESOLUTION NO. 07-16-2012-1 A RESOLUTION OF THE BOARD OF TRUSTEES OF THE EL CAMINO COMMUNITY COLLEGE DISTRICT, LOS ANGELES COUNTY, CALIFORNIA, AUTHORIZING THE ISSUANCE OF EL CAMINO COMMUNITY COLLEGE DISTRICT

More information

CALIFORNIA EDUCATIONAL FACILITIES AUTHORITY 5% REVENUE BONDS (CLAREMONT MCKENNA COLLEGE) SERIES 2009

CALIFORNIA EDUCATIONAL FACILITIES AUTHORITY 5% REVENUE BONDS (CLAREMONT MCKENNA COLLEGE) SERIES 2009 CALIFORNIA EDUCATIONAL FACILITIES AUTHORITY 5% REVENUE BONDS (CLAREMONT MCKENNA COLLEGE) SERIES 2009 REQUEST OF THE BORROWER AND INSTRUCTION FOR DEPOSIT AND DISCHARGE This irrevocable Request of the Borrower

More information

AWARD CERTIFICATE OF DEPARTMENT REPRESENTATIVE

AWARD CERTIFICATE OF DEPARTMENT REPRESENTATIVE AWARD CERTIFICATE OF DEPARTMENT REPRESENTATIVE THE STATE OF TEXAS TEXAS TRANSPORTATION COMMISSION I, the undersigned, Innovative Financing/Debt Management Officer of the Texas Department of Transportation

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD RESOLUTION NO. 15/16 04

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD RESOLUTION NO. 15/16 04 1 1 1 1 1 1 (SOLANO AND YOLO COUNTIES, CALIFORNIA) 1 GENERAL OBLIGATION REFUNDING BONDS WHEREAS, a duly called election was held in the Solano Community College District (the District ), Solano County

More information

Chapman and Cutler Draft of 4/4/18 METROPOLITAN WATER DISTRICT OF SALT LAKE & SANDY SUPPLEMENTAL RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF

Chapman and Cutler Draft of 4/4/18 METROPOLITAN WATER DISTRICT OF SALT LAKE & SANDY SUPPLEMENTAL RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF Chapman and Cutler Draft of 4/4/18 METROPOLITAN WATER DISTRICT OF SALT LAKE & SANDY SUPPLEMENTAL RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF WATER REVENUE REFUNDING BONDS, SERIES 2018A ADOPTED APRIL

More information

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000.

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000. Attachment 1 R15-90 BACKGROUND REPORT At its meeting on June 18, 2013, the Board held a public hearing, which authorized VPSA bonds and appropriated proceeds for the rebuild of Stafford High School. The

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 6 A DATE: December 2-3, 2015 ****************************************************************************** SUBJECT: 2015 Housing and Auxiliary

More information

INDENTURE OF TRUST. by and between the PERRIS JOINT POWERS AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee. Dated as of April 1, 2015

INDENTURE OF TRUST. by and between the PERRIS JOINT POWERS AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee. Dated as of April 1, 2015 INDENTURE OF TRUST by and between the PERRIS JOINT POWERS AUTHORITY and U.S. BANK NATIONAL ASSOCIATION, as Trustee Dated as of April 1, 2015 Relating to $ Perris Joint Powers Authority Local Agency Revenue

More information

STAFF REPORT GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE SOUTH TAHOE REDEVELOPMENT AGENCY MEETING OF JUNE 6, 2017

STAFF REPORT GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE SOUTH TAHOE REDEVELOPMENT AGENCY MEETING OF JUNE 6, 2017 STRSA NEW BUSINESS a STAFF REPORT GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE SOUTH TAHOE REDEVELOPMENT AGENCY MEETING OF JUNE 6, 2017 To: From: Re: Board of Directors of the Successor Agency to the

More information

Date of Report (date of earliest event reported): March 14, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter)

Date of Report (date of earliest event reported): March 14, WELLS FARGO & COMPANY (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

ARTICLE I DEFINITIONS

ARTICLE I DEFINITIONS RESOLUTION NO. 7223 A RESOLUTION PRESCRIBING THE FORM AND DETAILS OF AND AUTHORIZING AND DIRECTING THE SALE AND DELIVERY OF GENERAL OBLIGATION IMPROVEMENT BONDS, SERIES 2017-D, OF THE CITY OF LAWRENCE,

More information

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION Attachment 1 R16-93 BACKGROUND REPORT On April 21, 2015, pursuant to Resolution R15-117 (Attachment 5), the Board authorized bonds and appropriated proceeds for the projects included in the FY2016 Capital

More information

OAKLAND OVERSIGHT BOARD MEMORANDUM

OAKLAND OVERSIGHT BOARD MEMORANDUM OAKLAND OVERSIGHT BOARD MEMORANDUM TO: Oakland Oversight Board FROM: Fred Blackwell SUBJECT: Bond Expenditure Agreement DATE: July 29, 2013 ITEM: #3 RECOMMENDATION Staff recommends that the Oversight Board

More information

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and Exhibit A REINSTATED LOAN AGREEMENT BETWEEN THE CITY OF SAN LEANDRO AND THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO FOR THE PLAZA PROJECT LOAN This Loan Agreement (this

More information

NEW ISSUE BOOK ENTRY ONLY RATING: INSURED RATING: S&P AA

NEW ISSUE BOOK ENTRY ONLY RATING: INSURED RATING: S&P AA NEW ISSUE BOOK ENTRY ONLY RATING: INSURED RATING: S&P AA (stable outlook) UNDERLYING RATING: S&P - A (stable outlook) (See CONCLUDING INFORMATION -- Rating herein) In the opinion of Richards, Watson &

More information

The Evangelical Lutheran Good Samaritan Society

The Evangelical Lutheran Good Samaritan Society The Evangelical Lutheran Good Samaritan Society October 7, 2004 VIA EMAIL @ coleen.schmidt@rcgov.org City of Rapid City, South Dakota Attn: Coleen Schmidt Re: The Evangelical Lutheran Good Samaritan Society

More information

EIGHTH SUPPLEMENTAL INDENTURE. between SOUTHWEST HIGHER EDUCATION AUTHORITY, INC. As Issuer. and

EIGHTH SUPPLEMENTAL INDENTURE. between SOUTHWEST HIGHER EDUCATION AUTHORITY, INC. As Issuer. and EIGHTH SUPPLEMENTAL INDENTURE between SOUTHWEST HIGHER EDUCATION AUTHORITY, INC. As Issuer and THE BANK OF NEW YORK MELLON TRUST COMP ANY, NATIONAL ASSOCIATION As Trustee authorizing Southwest Higher Education

More information

/4 Chié in -ncial Officer

/4 Chié in -ncial Officer i SR -1011 Los Angeles World Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS ü,- ' i. b

More information

SOUTH DAKOTA BOARD OF REGENTS. Full Board ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Full Board ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Full Board AGENDA ITEM: S DATE: October 12-13, 2011 ****************************************************************************** SUBJECT: Housing and Auxiliary Facilities

More information

RESOLUTION NO

RESOLUTION NO 2014- Page 1 RESOLUTION NO. 2014- A RESOLUTION AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $38,000,000 CITY OF ST. PETERSBURG, FLORIDA PUBLIC UTILITY REVENUE BONDS, SERIES 2014A AND NOT TO EXCEED $50,000,000

More information

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA I. ROLL CALL CALL TO ORDER Monday, September 21, 2015 6:00 P.M. Hercules City Hall - Council Chambers 111 Civic Drive Hercules, CA 94547 AGENDA II.

More information

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D.C FORM 8-K CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (date of earliest event

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K CENTERPOINT ENERGY, INC.

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K CENTERPOINT ENERGY, INC. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported):

More information

SUPPLEMENTAL TRUST AGREEMENT NUMBER 11

SUPPLEMENTAL TRUST AGREEMENT NUMBER 11 THE DELAWARE RIVER AND BAY AUTHORITY TO THE BANK QF NEW YORK MELLON TRUST COMPANY, N.A., AS TRUSTEE SUPPLEMENTAL TRUST AGREEMENT NUMBER 11 Dated as of July 1, 2014 632398.5 07/222014 Table of Contents

More information

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025

CITY OF ESCONDIDO 201 North Broadway Escondido, CA 92025 CITY OF ESCONDIDO 201 North Broadway, CA 92025 Oversight Board to the Successor Agency of the Redevelopment Agency Tuesday, January 9, 2018 10:00 AM Parkview Room 1. Oral Communications Under State law,

More information

THIRD SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND BANK NATIONAL ASSOCIATION AS SUCCESSOR TRUSTEE AND

THIRD SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND BANK NATIONAL ASSOCIATION AS SUCCESSOR TRUSTEE AND THIRD SUPPLEMENTAL TRUST INDENTURE BY AND AMONG PENNSYLVANIA TURNPIKE COMMISSION AND U.S. BANK NATIONAL ASSOCIATION AS SUCCESSOR TRUSTEE AND MANUFACTURERS AND TRADERS TRUST COMPANY, AS PAYING AGENT DATED

More information

July 1, 2015 RESOLUTION NO. SRC-1

July 1, 2015 RESOLUTION NO. SRC-1 July 1, 2015 RESOLUTION NO. SRC-1 RESOLUTION OF THE SCHOOL REFORM COMMISSION OF THE SCHOOL DISTRICT OF PHILADELPHIA, AUTHORIZING THE ISSUANCE AND SALE OF TAX AND REVENUE ANTICIPATION NOTES OF THE SCHOOL

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