COUNTY. September 22,2009

Size: px
Start display at page:

Download "COUNTY. September 22,2009"

Transcription

1 AGENDA October 13, 2009 COUNTY ADMINISTRATOR SUSAN 5. MURANISHI COUNTY ADMINISTRATOR September 22,2009 DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR Industrial Development Authority of Alameda County Administration Building Oakland, CA Dear Authority Members: SUBJECT: APPROVE AN INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR SANTINI FOODS, INC. (THE "APPLICANT") FOR THE PURPOSE OF MAKING A LOAN TO SANTINI FOODS, INC. OR ANOTHER ENTITY TO BE FORMED BY THE APPLICANT FOR THE PURPOSES OF THE PROPOSED FINANCING (THE "BORROWER"), AND ITS SUCCESSORS AND ASSIGNS RECOMMENDATION: It is recommended that your Authority approve the resolution and preliminary agreement expressing the intent to proceed with a not to exceed amount of $3,000,000 Industrial Development Bond (IDB), for Santini Foods, Inc. and its successors and assigns (the "Applicant") to finance the acquisition of machinery and equipment. DISCUSSION/SUMMARY: Santini Foods, Inc. is applying for up to $3,000,000 to finance the acquisition of machinery and equipment to be used in an existing facility located at Worthley Drive, San, Lorenzo, California owned and operated by the Applicant for the manufacture of milk and syrup products including sweetened condensed milk, evaporated milk and coffee syrups. lidb financing will enable the business, which currently employs 70 people, to investment in new equipment lines to modernize, diversify, increase production and thus accommodate the future growth of the business, including the expected creation of 20 additional jobs over the next two years OAK STREET. SUITE 555. OAKLAND, CALIFORNIA (510) FAX (510)

2 Industrial Development Authority 2 September 22, 2009 Since the Applicant will pay all County costs and the project will retain and add jobs, my office is recommending that your Authority approve the Inducement Resolution and Preliminary Agreement. FINANCING: The project will retain jobs, create employment and increase the property tax base at no cost to the County. Very truly yours, Susan S. Muranishi County Administrator SSM:BK:ks v :\ED\KS\IDB\BOSIDA\INDUCE\Sunlini Equipmenllnducemem Letter.doc Attachment cc: County Counsel Auditor-Controller Treasurer-Tax Collector Chris Bazar, Director, Community Development Agency William M. Lofton, Lofton & Jennings Tyler Abbott, Director o(finance, Santini Foods, Inc. Walter Vennemeyer, Progressive Capital

3 INDUSTRIAL DEVELOPMENT AUTHORITY OF THE COUNTY OF ALAMEDA RESOLUTION NO. ~~ A RESOLUTION MAKING DETERMINATIONS WITH RESPECT TO THE FINANCING OF A PROJECT FOR SANTINI FOODS, INC. WHEREAS, Santini Foods, Inc. and its successors and assigns (the "Applicant") desires to finance the acquisition of machinery and equipment (the "Project") to be used in an existing facility located at Worthley Drive, San Lorenzo, California owned and operated by the Applicant for the manufacture of food products, including syrups, milks and olive oils; WHEREAS, the Applicant is willing to acquire and install the Project within the jurisdiction of the Industrial Development Authority of the County of Alameda (the "Authority") if the Authority will issue industrial development revenue bonds to finance a portion of the costs of the Project pursuant to the California Industrial Development Financing Act, being Title 10 of the California Government Code, as supplemented and amended (the "Act"); WHEREAS, the Applicant has submitted, and this Board of Directors of the Industrial Development Authority of the County of Alameda (this "Board of Directors") has accepted, an application of the Applicant requesting financing of the Project; WHEREAS, the Applicant has requested that the Authority issue approximately $3,000,000 aggregate principal amount of bonds, the interest on which would be not indudable in gross income of the holders thereof (the "Bonds"); WHEREAS, the Authority may not issue the Bonds to finance the Project until this Board of Directors makes certain determinations with respect to the public benefits and qualification of the Project as required by the Act; WHEREAS, the Board of Directors has carefully considered and discussed the information contained in such application and other information necessary to make such determinations; WHEREAS, this Board of Directors desires to induce the Applicant to commence acquisition, construction and installation of the Project at the earliest possible time so as to produce the public benefits set forth herein; WHEREAS, the Authority expects that the Applicant will pay certain expenditures (the "Reimbursement Expenditures") in connection with the Project prior to the issuance of indebtedness for the purpose of financing costs associated with the Project on a long-term basis; WHEREAS, the Authority reasonably expects that certain of the proceeds of the Bonds will be used to reimburse the Reimbursement Expenditures; 09035\inilial-res

4 WHEREAS, Sections (a)(5) and of the treasury regulations promulgated under the Internal, Revenue Code of 1986, as amended (the "Treasury Regulations") require an issuer of taxexempt obligations to declare its reasonable official intent to reimburse, from proceeds of such obligations, expenditures made prior to the issuance of such obligations; and NOW, THEREFORE, this Board of Directors of the Industrial Development Authority of the County of Alameda does resolve as follows: Section 1. correct. Section 2. This Board of Directors finds and declares that the foregoing recitals are true and This Board ofdirectors hereby finds and detennines that: (a) the activities and uses of the Project as equipment for the manufacture of food products are in accord with Section of the Act; (b) the use of the Project is likely to produce (i) employment benefits (within the meaning of Section (b)( 1) of the Act) by securing or increasing the number of employees of the Applicant and any direct users of the Project or the compensation for such employment; and (ii) consumer benefits (within the meaning of Section (b)(3) of the Act) by improving the quantity or quality or reducing the price of products, energy or related services or facilities, and by producing new or improved products or related services or facilities; (c) the issuance of industrial development revenue bonds by the Authority in an amount sufficient to finance certain costs of the Project is likely to be a substantial factor in the accrual of one or more of the public benefits from the use of the Project as proposed in the Applicant's application; and (d) of the Act. the proposed financing is otherwise in accord with the purposes and requirements Section 3. The Authority hereby declares its official intent to use proceeds of indebtedness expected to be issued in an amount not to exceed $3,000,000 of Bonds to make a loan to the Applicant, a portion of which will reimburse the Applicant for Reimbursement Expenditures. Section 4. The declaration of this Board of Directors in Section 3 is made solely for purposes of establishing compliance wlth the requirements of Section (a)(5) and Section of the Treasury Regulations. This declaration does not bind the Authority to make any expenditure, incur any indebtedness, or proceed with the financing of the Project. Section 5. The Secretary or Deputy Secretary is hereby authorized and directed, as soon as possible, to certify and file with the Board of Supervisors of the County of Alameda, a copy of the application from the Applicant accepted by this Board of Directors. Section 6. The Secretary has caused to be published one time in a newspaper of general circulation in the County of Alameda a notice of filing of the applrcation by the Applicant as required by Government Code Section 91530(e) \lnitjal-res 2

5 . Section 7. This Resolution shall lake effect immediately upon its passage. '" '" '" '" '" Approved as to Form RICHARD E. WINNIE, County Counsel By: CC2eA k'<i< [>?)~-- Deputy 09035\inilial-res 3

6 The foregoing resolution was passed and adopted by the Industrial Development Authority of the County of Alameda on October 13,2009, by the following vote: AYES: NOES: ABSTENTIONS: EXCUSED: ATTEST: President Secretary \ini tial-res 4

7 STATE OF CALIFORNIA ) COUNTY OF ALAMEDA ) CERTTFICATE I, Crystal Hishida Graff, the duly appointed, qualified and acting Secretary of the Industrial Development Authority of the County of Alameda, do hereby certify that attached hereto is a true, complete and correct copy of Resolution R ' adopted at a duly called meeting of the Board of Directors of said Authority held in accordance with law on October 13,2009, at which meeting a quorum was present and acting throughout, all as appears in the records of the Board of Directors of said Authority in my custody as the Secretary of the Authority IN WITNESS WHEREOF, I have hereunto subscribed my name this day of _ CRYSTAL mshida GRAFF, Secretary Industrial Development Authority of the County of Alameda 09035\ioitial-res 5

March 14,2012 APPROVE A $5,500,000 INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR PACKAGING INNOVATORS CORP. AND ITS SUCCESSORS OR ASSIGNS

March 14,2012 APPROVE A $5,500,000 INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR PACKAGING INNOVATORS CORP. AND ITS SUCCESSORS OR ASSIGNS AGENDA,MARCH 27, 2012 COUNTY ADMINISTRATOR SUSAN S, MURANISHI COUNTY ADMINISTRATOR DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR March 14,2012 Industrial Development Authority of Alameda County Administration

More information

COUNTY ADMINISTRATOR. July 20, 2010

COUNTY ADMINISTRATOR. July 20, 2010 AGENDA July 27,2010 COUNTY ADMINISTRATOR SUSAN 5 MURANISHI DONNA LINTON COUNTY ADMINISTRATOR ASSISTANT COUNTY AOt>.1INISTRATOR July 20, 2010 Honorable Board of Supervisors Administration Building Oakland,

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department 835 E, 14th Street, San Leandro, CA 94577 Tel (510) 618-3490 ' Fax 11510J 618-3445 www.acgov.org/fire SHELDON 0, GILBERT Fire Chief AGENDA _ May 1,2012 SERVING: City of Dublin

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department Sheldon D. Gilbert, Fire Chief ADMINISTRATION 835 E. 14 th Street, Suite 200 San Leandro, CA 94577 (510) 618-3490 (510) 618-3445 Fax April 22, 2008 Proudly serving the Unincorporated

More information

CLERK, BOARD OF SlJPERVISORS

CLERK, BOARD OF SlJPERVISORS I"... Agenda June 28,201) CLERK, BOARD OF SlJPERVISORS June 16,2011 Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: SUBJECT: Claim for Excess Proceeds

More information

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA, May 1,2012 ALEX BRISCOE, Director The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 Dear Board Members:

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

RECOMMENDATION: ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director

RECOMMENDATION: ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director The Honorable B"oard of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 946 12 Dear Board Members:

More information

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation WHEREAS, on April 10, 2001, pursuant to City Council Resolution No. 01-233,

More information

CITY OF BELLEVUE ORDER NO

CITY OF BELLEVUE ORDER NO CITY OF BELLEVUE ORDER NO. 2018-02-04 AN ORDER OF THE CITY COUNCIL OF THE CITY OF BELLEVUE, KENTUCKY (THE CITY ), AUTHORIZING THE EXECUTION OF A MEMORANDUM OF AGREEMENT BETWEEN THE CITY AND, KENT LOFTS,

More information

COUNTY ADMINISTRATOR'S OFFICE M E M O R A N D U M

COUNTY ADMINISTRATOR'S OFFICE M E M O R A N D U M COUNTY ADMINISTRATOR'S OFFICE Susan S. Muranishi, County Administrator Donna Linton, Assistant County Administrator M E M O R A N D U M TO: FROM: Interested Parties Susan S. Muranishi, County Administrator

More information

COUNTY ADMINISTRATOR'S OFFICE M E M O R A N D U M

COUNTY ADMINISTRATOR'S OFFICE M E M O R A N D U M COUNTY ADMINISTRATOR'S OFFICE Susan S. Muranishi, County Administrator Donna Linton, Assistant County Administrator M E M O R A N D U M TO: FROM: Interested Parties Susan S. Muranishi, County Administrator

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0055 DEFERRED COMPENSATION ADVISORY COMMISSION 701 OCEAN STREET, SUITE 520, SANTA CRUZ, CA 95060-4073 (831) 454-2100 FAX: (831) 454-3420 TDD: (831) 454-2123 September 27,2006 AGENDA:

More information

RESOLUTION NUMBER RDA 292

RESOLUTION NUMBER RDA 292 RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF PERRIS AUTHORIZING THE EXECUTION OF A LOAN AGREEMENT RELATED TO BONDS TO BE ISSUED BY THE PERRIS PUBLIC FINANCING AUTHORITY TO FINANCE HOUSING ACTIVITIES

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

M E M O R A N D U M. Board of Supervisors Transportation/Planning Committee

M E M O R A N D U M. Board of Supervisors Transportation/Planning Committee M E M O R A N D U M April 13, 2018 TO: FROM: Board of Supervisors Transportation/Planning Committee Cannabis Interdepartmental Work Group MEETING DATE: April 18, 2018 SUBJECT: Consideration of Fee Ordinance

More information

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA RESOLUTION AUTHORIZING THE ISSUANCE OF AND THE TERMS OF SALE OF NOT TO EXCEED $200,000,000 OF BONDS OF SAN DIEGO UNIFIED SCHOOL

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

$125,000,000 NOTE PURCHASE AGREEMENT. dated as of. December 9, between BOARD OF REGENTS OF THE TEXAS A&M UNIVERSITY SYSTEM.

$125,000,000 NOTE PURCHASE AGREEMENT. dated as of. December 9, between BOARD OF REGENTS OF THE TEXAS A&M UNIVERSITY SYSTEM. $125,000,000 NOTE PURCHASE AGREEMENT dated as of December 9, 2008 between BOARD OF REGENTS OF THE TEXAS A&M UNIVERSITY SYSTEM and THE UNIVERSITY OF TEXAS INVESTMENT MANAGEMENT COMPANY as Investment Manager

More information

STATE OF SOUTH CAROLINA WINTHROP UNIVERSITY A RESOLUTION

STATE OF SOUTH CAROLINA WINTHROP UNIVERSITY A RESOLUTION STATE OF SOUTH CAROLINA WINTHROP UNIVERSITY A RESOLUTION REQUESTING THE ISSUANCE OF NOT EXCEEDING TWENTY SIX MILLION DOLLARS ($26,000,000) OF GENERAL OBLIGATION STATE INSTITUTION REFUNDING BONDS FOR WINTHROP

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

CITY OF EMERYVILLE MEMORANDUM

CITY OF EMERYVILLE MEMORANDUM CITY OF EMERYVILLE MEMORANDUM DATE: July 19, 2011 TO: FROM: Patrick O Keeffe, City Manager Fire Department SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EMERYVILLE AUTHORIZING THE CITY MANAGER

More information

1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500]

1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500] FILE NO. 190056 RESOLUTION NO. 69-19 1 [Multifamily Housing Revenue Note- 1990 Folsom Street- Not to Exceed $62, 132,500] 2 3 Resolution authorizing the execution and delivery of a multifamily housing

More information

Unincorporated Association Resolution and Certificate

Unincorporated Association Resolution and Certificate Unincorporated Association Resolution and Certificate Account Information Official Full Name of Entity _ Line of Business Taxpayer ID Number Account Legal (Required Information - NO P.O. Boxes) Account

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda November 22, 2011 CLERK, BOARD OF SUPERVISORS October 21, 2011 Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: SUBJECT: Claims for Excess Proceeds - 2008

More information

RESOLUTION WITH RESPECT TO THE ISSUANCE OF BONDS TO FINANCE FACILITIES FOR

RESOLUTION WITH RESPECT TO THE ISSUANCE OF BONDS TO FINANCE FACILITIES FOR RESOLUTION WITH RESPECT TO THE ISSUANCE OF BONDS TO FINANCE FACILITIES FOR WHEREAS, the Angelina and Neches River Authority Industrial Development Corporation (the "Issuer") is a nonprofit industrial development

More information

Verano Center & #1-5. Community Development Districts

Verano Center & #1-5. Community Development Districts Verano Center & #1-5 Community Development Districts http://veranocentercdd.com John Csapo, Chairman Robert Fromm, Vice Chairman Scott Morton, Assistant Secretary Richard Covell, Assistant Secretary Mark

More information

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION TO: FROM: MEMBERS, BOARD OF EDUCATION DR. ANTHONY W. KNIGHT, SUPERINTENDENT DATE: JULY 21, 2014 SUBJECT: 1. APPROVE RESOLUTION NO. 14-14, DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

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

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and RESOLUTION NO.3 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE DISSOLVED SHAFTER COMMUNITY DEVELOPMENT AGENCY, APPROVING THE REPORT ON THE DUE DILIGENCE REVIEW FOR THE LOW AND MODERATE

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

STATE OF SOUTH CAROLINA WINTHROP UNIVERSITY A RESOLUTION

STATE OF SOUTH CAROLINA WINTHROP UNIVERSITY A RESOLUTION STATE OF SOUTH CAROLINA WINTHROP UNIVERSITY A RESOLUTION REQUESTING THE ISSUANCE OF NOT EXCEEDING THREE MILLION FOUR HUNDRED THOUSAND DOLLARS ($3,400,000) OF GENERAL OBLIGATION STATE INSTITUTION BONDS

More information

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE TO BE HELD ON TUESDAY, MARCH 14TH, 2017 AT 6:00 O'CLOCK P.M. AT THE MONTEBELLO CITY HALL FINANCE DEPARTMENT

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 8744-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ESTABLISHING A SALARY PLAN FOR CERTAIN POSITIONS IN CENTRAL MANAGEMENT CLASSIFICATIONS AND EXEMPTING CENTRAL MANAGEMENT

More information

EOG RESOURCES INC FORM 8-K. (Current report filing) Filed 03/06/08 for the Period Ending 03/06/08

EOG RESOURCES INC FORM 8-K. (Current report filing) Filed 03/06/08 for the Period Ending 03/06/08 EOG RESOURCES INC FORM 8-K (Current report filing) Filed 03/06/08 for the Period Ending 03/06/08 Address 1111 BAGBY, SKY LOBBY2 HOUSTON, TX 77002 Telephone 7136517000 CIK 0000821189 Symbol EOG SIC Code

More information

FILE NO RESOLUTION NO [Multifamily Housing Revenue Bonds Capp Street (Abel Gonzales Apartments) - Not to Exceed $20,000,000]

FILE NO RESOLUTION NO [Multifamily Housing Revenue Bonds Capp Street (Abel Gonzales Apartments) - Not to Exceed $20,000,000] FILE NO. 180811 RESOLUTION NO. 310-18 1 2 [Multifamily Housing Revenue Bonds - 1045 Capp Street (Abel Gonzales Apartments) - Not to Exceed $20,000,000] 3 Resolution declaring the intent of the City and

More information

RESOLUTION NO RESOLUTION AUTHORIZING THE OFFERING FOR SALE OF GENERAL OBLIGATION BONDS, SERIES , OF THE CITY OF COLBY, KANSAS.

RESOLUTION NO RESOLUTION AUTHORIZING THE OFFERING FOR SALE OF GENERAL OBLIGATION BONDS, SERIES , OF THE CITY OF COLBY, KANSAS. Gilmore & Bell, P.C. 04/30/2013 RESOLUTION NO. 1058 RESOLUTION AUTHORIZING THE OFFERING FOR SALE OF GENERAL OBLIGATION BONDS, SERIES 2013-1, OF THE CITY OF COLBY, KANSAS. WHEREAS, the City of Colby, Kansas

More information

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY STAFF REPORT City ofsan Gabriel Date: August, 0 To: Steven A. Preston, City Manager ~ From: Thomas C. Marston, Finance Directo~ Subject: 0-1 Fiscal Year Retirement Tax Rate SUMMARY The City's retirement

More information

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

RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION RESOLUTION OF THE BOARD OF DIRECTORS OF THE NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION (THE CORPORATION )

More information

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN COUNTY of CONTRA COSTA AND RENEW FINANCIAL GROUP LLC

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN COUNTY of CONTRA COSTA AND RENEW FINANCIAL GROUP LLC INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN COUNTY of CONTRA COSTA AND RENEW FINANCIAL GROUP LLC This Indemnification and Insurance Agreement (the Agreement ) is entered into by and between

More information

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ADAMS COUNTY, COLORADO:

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ADAMS COUNTY, COLORADO: STATE OF COLORADO ) COUNTY OF ADAMS ) At a regular meeting of the Board of County Commissioners for Adams County, Colorado, held at the Administration Building in Brighton, Colorado on the 3 rd day of

More information

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1 MEMORANDUMM TO: FROM: SUBJECT: DATE: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES CONSIDERATION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE, CALIFORNIA, PROVIDING

More information

Richard Pearson, Community Development Director Tim Tucker, City Engineer

Richard Pearson, Community Development Director Tim Tucker, City Engineer CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City

More information

Development Ordinance, Wilmington City Code, Chapter 8, Article II (the General

Development Ordinance, Wilmington City Code, Chapter 8, Article II (the General A PROJECT ORDINANCE APPROVING AND AUTHORIZING THE FINANCING OF A PROJECT FOR THE COMMUNITY EDUCATION BUILDING CORP.; MAKING CERTAIN FINDINGS WITH RESPECT THERETO; AUTHORIZING THE ISSUANCE OF CITY OF WILMINGTON

More information

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag. Unofficial Minutes A regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street, Lima, New York, on the 6th day

More information

July 8,2008. On an average rate basis, the combined General and Safety member employee contribution rates increased from 8.63% to 8.64%.

July 8,2008. On an average rate basis, the combined General and Safety member employee contribution rates increased from 8.63% to 8.64%. ALAMEDA COUNTY EMPLOYEES' RETIREMENT ASSOCIATION 475 14th Street, Suite 1000, Oakland, CA 94612 800/838-1932 510/628-3000 fax: 510/268-9574 www.acera.org The Honorable Board of Supervisors Administration

More information

ORDINANCE NO ORDINANCE LEVYING AND ASSESSING TAXES OF LISLE-WOODRIDGE FIRE PROTECTION DISTRICT DUPAGE AND WILL COUNTIES, ILLINOIS FOR 2016

ORDINANCE NO ORDINANCE LEVYING AND ASSESSING TAXES OF LISLE-WOODRIDGE FIRE PROTECTION DISTRICT DUPAGE AND WILL COUNTIES, ILLINOIS FOR 2016 ORDINANCE NO. 2016- ORDINANCE LEVYING AND ASSESSING TAXES OF DUPAGE AND WILL COUNTIES, ILLINOIS FOR 2016 BE IT ORDAINED by the Board of Trustees of the Lisle-Woodridge Fire Protection District DuPage and

More information

BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR ORDINANCE NO.

BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR ORDINANCE NO. BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR 2018-2019 ORDINANCE NO. AN ORDINANCE ADOPTING THE COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR THE VILLAGE OF RIVERDALE, COOK COUNTY, ILLINOIS FOR

More information

Countv of Santa Cruz

Countv of Santa Cruz Countv of Santa Cruz 033 3 ---- DEPARTMENT OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 950604070 (831) 454-2160 FAX (831) 454-2385 TDD (831) 454-2123 THOMAS L. BOLICH DIRECTOR OF PUBLIC

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

ALAMEDA COUNTY EMPLOYEES' RETIREMENT ASSOCIATION

ALAMEDA COUNTY EMPLOYEES' RETIREMENT ASSOCIATION ALAMEDA COUNTY EMPLOYEES' RETIREMENT ASSOCIATION 475 14th Street, Suite 1000, Oakland, CA 94612 800/838-1932 5) 0/628 3000 fax: 510/268-9574 www.acera.org The Honorable Board of Supervisors Administration

More information

Tompkins County Development Corporation

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

More information

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

More information

ORDINANCE NO To form a Joint Powers Authority known as "Los Angeles Community Choice Energy Authority," and

ORDINANCE NO To form a Joint Powers Authority known as Los Angeles Community Choice Energy Authority, and ORDINANCE NO. 1286 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY AUTHORIZING THE IMPLEMENTATION OF A COMMUNITY CHOICE AGGREGATION PROGRAM WHEREAS, the City of Simi Valley has been actively

More information

BAINBRIDGE ISLAND SCHOOL DISTRICT NO. 303 KITSAP COUNTY, WASHINGTON

BAINBRIDGE ISLAND SCHOOL DISTRICT NO. 303 KITSAP COUNTY, WASHINGTON BAINBRIDGE ISLAND SCHOOL DISTRICT NO. 303 KITSAP COUNTY, WASHINGTON RESOLUTIONNO. 02-18-19 A RESOLUTION of the Board of Directors ofbainbridge Island School District No. 303, Kitsap County, Washington,

More information

TO : BOARD OF DIRECTORS FROM : GARY PLATT SUBJECT : BOND REFUNDING DATE : AUGUST 5, 2008 TYPE : ACTION NEEDED/RESOLUTION NO.

TO : BOARD OF DIRECTORS FROM : GARY PLATT SUBJECT : BOND REFUNDING DATE : AUGUST 5, 2008 TYPE : ACTION NEEDED/RESOLUTION NO. TO : BOARD OF DIRECTORS FROM : GARY PLATT SUBJECT : BOND REFUNDING DATE : AUGUST 5, 2008 TYPE : ACTION NEEDED/RESOLUTION NO. 2007/08-006 From time to time, as bond interest rates vary, it makes economic

More information

may be authorized by law, to defray all expenses and liabilities of the Park District, be

may be authorized by law, to defray all expenses and liabilities of the Park District, be ORDINANCE NO. 171201 AN ORDINANCE LEVYING TAXES AND ASSESSING TAXES FOR THE YEAR 2017 OF THE RIVER FOREST PARK DISTRICT OF COOK COUNTY, ILLINOIS Be it ordained by the Board of Commissioners of the River

More information

ENLOE MEDICAL CENTER. City Council ofthe City ofc*p- Mike Wiltermood, CIEOL--0U September 18,2015

ENLOE MEDICAL CENTER. City Council ofthe City ofc*p- Mike Wiltermood, CIEOL--0U September 18,2015 50184108/10 ENLOE MEDICAL CENTER Memorandum To: From: Date: City Council ofthe City ofc*p- Mike Wiltermood, CIEOL--0U September 18,2015 Enloe Medical Center is evaluating refinancing all or a portion o

More information

NO. # BUDGET AND APPROPRIATION ORDINANCE

NO. # BUDGET AND APPROPRIATION ORDINANCE NO. # 2016-01 BUDGET AND APPROPRIATION ORDINANCE 2016-2017 AN ORDINANCE ADOPTING THE COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR THE WAUCONDA PARK DISTRICT, LAKE COUNTY, ILLINOIS FOR THE FISCAL

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

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

FIRST AMENDMENT CONTRACT No FCSP

FIRST AMENDMENT CONTRACT No FCSP FIRST AMENDMENT CONTRACT No. 17-27-0025-FCSP BETWEEN THE COUNTY OF ORANGE AND ST. JUDE HOSPITAL, INC. dba ST. JUDE MEDICAL CENTER For FAMILY CAREGIVER SUPPORTIVE PROGRAM SERVICES CFDA# 93.052 TITLE III-E:

More information

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and, RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF

More information

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing MEMORANDUM DATE: TO: FROM: SUBJECT: Patrick D. O Keeffe, Executive Director Economic Development & Housing Resolution of the Emeryville Redevelopment Agency Making Adjustments to the Adopted Budget and

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

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

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

More information

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

Board of Supervisors WAYNE COUNTY

Board of Supervisors WAYNE COUNTY Board of Supervisors WAYNE COUNTY RESOLUTION NO. 529-11: ADOPT A LOCAL LAW AMENDING WAYNE COUNTY S SELF INSURANCE PLAN FOR WORKER S COMPENSATION Mrs. Collier presented the following: WHEREAS, a proposed

More information

NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS:

NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: RESOLUTION NO. 652 RESOLUTION OF THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT APPROVING THE AWARD OF PRECONSTRUCTION SERVICES CONTRACT AND LEASE-LEASEBACK CONSTRUCTION CONTRACT FOR

More information

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX "making a positive difference now " 2 STAFF REPORT SOUTH TAHOE REDEVELOPMENT SUCCESSOR AGENCY MEETING OF JULY 15, 2014 TO: FROM: Nancy Kerry, City Manager/Executive Director Debbie Mcintyre, Financial

More information

ORDINANCE NO Project

ORDINANCE NO Project ORDINANCE NO. 17-30 AN ORDINANCE AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF GENERAL OBLIGATION IMPROVEMENT AND REFUNDING BONDS, SERIES 230, OF THE CITY OF OLATHE, KANSAS; PROVIDING FOR THE LEVY AND

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

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE 2009-01-06 AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE WHEREAS, the City of Dunwoody (the City ) has been

More information

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

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

More information

HSBC FINANCE CORPORATION (Exact name of registrant as specified in its charter)

HSBC FINANCE CORPORATION (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: March 8, 2007 Commission

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Str l Hayward, CA

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Str l Hayward, CA AGENDA ITEM NO. July 10,2012 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Str l Hayward, CA 94544-1307 (510) 670-5480 June 18,2012 The Honorable Board of Supervisors County Administration Building

More information

NAME OF MUNICIPALITY OR COUNTY LINCOLN & 394 CORRIDOR ENTERPRISE ZONE ORDINANCE NUMBER

NAME OF MUNICIPALITY OR COUNTY LINCOLN & 394 CORRIDOR ENTERPRISE ZONE ORDINANCE NUMBER NAME OF MUNICIPALITY OR COUNTY LINCOLN & 394 CORRIDOR ENTERPRISE ZONE ORDINANCE NUMBER 15-013 AN ORDINANCE to amend the existing Ford Heights/Sauk Village Enterprise Zone by altering its boundaries and

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

3 Resolution authorizing corrective actions by the Mayor and the Director of the Mayor's

3 Resolution authorizing corrective actions by the Mayor and the Director of the Mayor's FILE NO. 171255 RESOLUTION NO. 470-17 1 2 [Corrective Actions in Connection with Proposed Federal Tax Reform - Multifamily Housing Revenue Bonds - Various Multifamily Rental Housing Projects] 3 Resolution

More information

Inducement Resolution Summerhill Georgia Avenue (Lease Purchase Revenue Bonds)

Inducement Resolution Summerhill Georgia Avenue (Lease Purchase Revenue Bonds) INDUCEMENT RESOLUTION OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA DECLARING ITS INTENTION TO ISSUE NOT TO EXCEED $50,200,000 IN ORIGINAL AGGREGATE PRINCIPAL AMOUNT OF ATLANTA DEVELOPMENT

More information

Kathryn Driver, Executive Director, Housing Finance Authority of Pinellas County

Kathryn Driver, Executive Director, Housing Finance Authority of Pinellas County Memorandum Housing Finance Authority 26750 US Highway 19 N., Suite 110 Clearwater, FL 33761 Phone: 727-223-6418 COMMISSION AGENDA: 4;>/.15 ~o16 Pinel Ia (ounhj TO: ("~e Honorable Chairman and Members of

More information

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE EXECUTIVE OFFICER S AGENDA REPORT DECEMBER 5, 2018 TO: FROM: SUBJECT: LAFCO Commissioners Sara Lytle-Pinhey, Executive Officer ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE RECOMMENDATION Staff recommends

More information

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT FINANCING AUTHORITY WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 11:00 AM, WEDNESDAY, NOVEMBER

More information

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015 ORDINANCE # 2014 - AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015 SECTION I: That the following sum of ONE MILLION, FOUR HUNDRED FORTY

More information

RESOLUTION NO.- WHEREAS, Broward County, Florida (the Issuer ) is a political subdivision of the

RESOLUTION NO.- WHEREAS, Broward County, Florida (the Issuer ) is a political subdivision of the Page 1 of 16 RESOLUTION NO.- RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA ( COUNTY ), APPROVING THE ISSUANCE OF BROWARD COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS

More information

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller

More information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE

More information

STANDBY LETTER OF CREDIT AGREEMENT

STANDBY LETTER OF CREDIT AGREEMENT STANDBY LETTER OF CREDIT AGREEMENT THIS STANDBY LETTER OF CREDIT AGREEMENT (this Agreement ), dated and effective as of, 2015 is for the provision of a letter of credit, and is by and between the TRANSBAY

More information

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION

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

More information

INDUSTRIAL DEVELOPMENT AUTHORITY OF THE COUNTY OF PRINCE WILLIAM APPLICATION STATEMENT

INDUSTRIAL DEVELOPMENT AUTHORITY OF THE COUNTY OF PRINCE WILLIAM APPLICATION STATEMENT 1. Applicant INDUSTRIAL DEVELOPMENT AUTHORITY OF THE COUNTY OF PRINCE WILLIAM APPLICATION STATEMENT a. Tell us what you are, e.g. governmental organization, Internal Revenue Code Section 501(c)(3) organization,

More information

ORDINANCE NO.3625 JLN\ \BASICDOCS ( ) 1

ORDINANCE NO.3625 JLN\ \BASICDOCS ( ) 1 ORDINANCE NO.3625 AN ORDINANCE AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF SALES TAX REFUNDING REVENUE BONDS, SERIES 2016, OF THE CITY OF DODGE CITY, KANSAS, FOR THE PURPOSE OF PROVIDING FUNDS TO REFUND

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water 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

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

UNIVERSITY OF CONNECTICUT. as Issuer. and U.S. BANK NATIONAL ASSOCIATION. as Trustee TWENTY-FIFTH SUPPLEMENTAL INDENTURE AUTHORIZING

UNIVERSITY OF CONNECTICUT. as Issuer. and U.S. BANK NATIONAL ASSOCIATION. as Trustee TWENTY-FIFTH SUPPLEMENTAL INDENTURE AUTHORIZING UNIVERSITY OF CONNECTICUT as Issuer and U.S. BANK NATIONAL ASSOCIATION as Trustee TWENTY-FIFTH SUPPLEMENTAL INDENTURE AUTHORIZING THE UNIVERSITY OF CONNECTICUT GENERAL OBLIGATION BONDS (Secured by the

More information

SUPPLEMENTAL INDENTURE OF TRUST

SUPPLEMENTAL INDENTURE OF TRUST PENNSYLVANIA HOUSING FINANCE AGENCY AND THE PHILADELPHIA NATIONAL BANK, as Trustee SUPPLEMENTAL INDENTURE OF TRUST Dated as of March 1, 1988 SUPPLEMENTAL INDENTURE OF TRUST This Supplemental Indenture

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda February 10, 2015 CLERK, BOARD OF SUPERVISORS Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: January 28, 2015 SUBJECT: Claims for Excess Proceeds

More information