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

Size: px
Start display at page:

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

Transcription

1 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 Building Oakland, CA Dear Authority Members: SUBJECT: APPROVE A $5,500,000 INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR PACKAGING INNOVATORS CORP. AND ITS SUCCESSORS OR ASSIGNS RECOMMENDATION: It is recommended that your Industrial Development Authority approve the attached resolution expressing the Authority's intent to proceed with a $5,500,000 Industrial Development Bond (IDB), for Packaging Innovators Corp. (Applicant). DISCUSSION/SUMMARY: Packaging Innovators Corp. is applying for a $5,500,000 tax-exempt IDB to acquire and install equipment at 6650 National Drive, Livermore, California 94550, for use in the manufacture of specialized packaging products including corrugated containers, displays, foam and allied materials for a variety ofconsumer industries. Growing sales and market share require the company to expand its production and products using the most efficient equipment technology available. This investment will help them be more competitive. The IDB fmancing will purchase and install a Martin five-color Flexo gluer with die cutter and make equipment upgrades to their seven-color Flexo gluer press. Packaging Innovators Corp. currently employs 88 people and anticipates the creation of 14 additional jobs over the next two years as a result ofthis project. Since the Applicant will pay all County costs and the project poses no liability to the County, staff recommends that your Authority approve this Inducement Resolution OAK STREET. SUITE S55 OAKLAND. CALIFORNIA (510) FAX (510)

2 Industrial Development Authority 2 March 14,2012 FINANCING: The project will retain jobs, create employment and increase the property tax base of Alameda County at no cost to the County. Very truly yours, Susan S. Muranishi County Administrator SSM:KE:ks V:\ED\KS\IDB\BOSIDA \INDUCE\Packaging 2012 Inducement LetterKEnewformat.doc Attachment cc: Auditor-Controller Treasurer-Tax Collector County Counsel John Marchand, Mayor, City of Livermore Marc Roberts, City Manager, City oflivermore Rob White, Economic Development Director, City of Livermore William M. Lofton, Lofton & Jennings Walter Vennemeyer, Progressive Capital Mark Mazzocco, Vice President, Packaging Innovators Corp.

3 INDUSTRIAL DEVELOPMENT AUTHORITY OF THE COUNTY OF ALAMEDA RESOLUTION NO. A RESOLUTION MAKING DETERMINATIONS WITH RESPECT TO THE FINANCING OF A PROJECT FOR PACKAGING INNOVATORS CORP. AND DECLARING OFFICIAL INTENT WITH RESPECT TO BONDS WHEREAS, Packaging Innovators Corp., and its successors and assigns (the "Applicant") desires to acquire and install equipment in its facility located at 6650 National Drive, Livermore, California 94550, for use in the manufacture of specialized packaging products, including corrugated containers, displays, foam and allied materials for a variety ofconsumer industries (the "Project"); WHEREAS, the Applicant is willing to acquire and install the Project within the jurisdiction of the Industrial Development Authority ofthe County of Alameda (the "Authority") ifthe Authority will issue tax-exempt industrial development revenue bonds to finance a portion of the costs ofthe 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 ofdirectors ofthe Industrial Development Authority ofthe County ofalameda (this "Board of Directors") has accepted, an application ofthe Applicant requesting financing of the Project; WHEREAS, the Authority may not issue bonds to finance the Project until this Board of Directors makes certain determinations with respect to the public benefits and qualification ofthe Project as required by the Act; WHEREAS, the Board ofdirectors 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 offinancing costs associated with the Project on a long-term basis; WHEREAS, the Authority reasonably expects that debt obligations in an amount not to exceed $5,500,000 will be issued and that certain ofthe proceeds of such debt obligations will be used to reimburse the Reimbursement Expenditures; WHEREAS, Sections ( a)( 5) and ofthe treasury regulations promulgated under the Internal Revenue Code of 1986, as amended (the "Treasury Regulations") require an issuer oftaxexempt obligations to declare its reasonable official intent to reimburse, from proceeds of such obligations, expenditures made prior to the issuance ofsuch obligations; and I \initial-res

4 NOW, THEREFORE, this Board ofdirectors ofthe Industrial Development Authority ofthe County of Alameda does resolve as follows: Section I. correct. Section 2. This Board of Directors finds and declares that the foregoing recitals are true and This Board ofdirectors hereby finds and determines that: (a) the activities and uses of the Project as part of a facility for the manufacture of specialized packaging products, including corrugated containers, displays, foam and allied materials for a variety of consumer industries are in accord with Section ofthe Act; (b) the use of the Project is likely to produce (i) employment benefits (within the meaning of Section 91S02.I(b)(I) ofthe Act) by securing or increasing the number ofemployees ofthe Applicant and any direct users ofthe 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 ofthe Project is likely to be a substantial factor in the accrual of one or more ofthe public benefits from the use ofthe 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 ofindebtedness expected to be issued in an amount not to exceed $5,500,000 to make a loan to the Applicant, a portion of which will reimburse the Applicant for Reimbursement Expenditures. Section 4. The declaration ofthis Board of Directors in Section 3 is made solely for purposes ofestablishing compliance with the requirements of Section (a)(S) and Section ofthe 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 ofthe 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 ofalameda a notice offiling ofthe application by the Applicant as required by Government Code Section 91S30(e) and is hereby directed to mail a copy of such notice to the City Council ofthe City of Oakland, which is the city in which the Project will be located. J \initial-res 2

5 Section 7. This Resolution shall take effect immediately upon its passage. * * '" '" '" Approved as to Form DONNA ZIEGLER, County Counsel, as counsel to the Authority, By: ~~ Deputy \initial-res 3

6 The foregoing resolution was passed and adopted by the Industrial Development Authority of the County of Alameda on March 27, 2012, by the following vote: AYES: NOES: ABSTENTIONS: EXCUSED: ATTEST: President Secretary \initial-res 4

7 ST ATE OF CALIFORNIA ) COUNTY OF ALAMEDA ) CERTIFICA TE 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 ofthe Board of Directors of said Authority held in accordance with law on March 27, 2012, at which meeting a quorum was present and acting throughout, all as appears in the records ofthe Board of Directors of said Authority in my custody as the Secretary ofthe Authority IN WITNESS WHEREOF, I have hereunto subscribed my name this day of CRYSTAL HISHIDA GRAFF, Secretary Industrial Development Authority ofthe County of Alameda \initial-res 5

COUNTY. September 22,2009

COUNTY. September 22,2009 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

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

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

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

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 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

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

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 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

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

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

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

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

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 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

$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

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

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

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

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

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

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of July 23, 2013 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Steve Duran, City Manager Temporary Re-Employment Of A

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

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 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

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

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

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

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

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

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

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

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

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

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES This AGREEMENT ( Agreement ) is made and entered into as of this day of, 2012 ( Effective Date ) by and between

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

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

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

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

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

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

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

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary RESOLUTION NO. 18-53 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL, AUTHORIZATION TO AMEND THE SALARY SCHEDULE TO COMPLY WITH CALIFORNIA MINIMUM WAGE REQUIREMENTS WHEREAS, on January 1, 12.

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

COUNTY OF LOS ANGELES

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

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

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

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

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

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

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

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

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

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

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

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

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

ACTION BY WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF PHOENIX BIOINFORMATICS CORPORATION IN LIEU OF FIRST MEETING

ACTION BY WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF PHOENIX BIOINFORMATICS CORPORATION IN LIEU OF FIRST MEETING ACTION BY WRITTEN CONSENT OF THE BOARD OF DIRECTORS OF PHOENIX BIOINFORMATICS CORPORATION IN LIEU OF FIRST MEETING Pursuant to the authority granted to directors by Section 307 of the California 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

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

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

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

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

AGENDA SHEET. BOARD MEETING DATE: September 17, DATE OF AGENDA SHEET: September 10, 2018

AGENDA SHEET. BOARD MEETING DATE: September 17, DATE OF AGENDA SHEET: September 10, 2018 AGENDA SHEET BOARD MEETING DATE: September 17, 2018 AGENDA CATEGORY: Public Hearing DATE OF AGENDA SHEET: September 10, 2018 PREPARED AND PRESENTED BY: Theresa Wagenman SUMMARY: SUBJECT: 2018 Fifth Supplemental

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

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

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

DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA

DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA 5669 GIBRALTAR DRIVE PLEASANTON. CA 94588 (925) 468-9024 MATTHEW A. BREGA FAX (925) 4.68-9008 DIRECTOR AGENDA ITEM NO. ~_January 10,2012 December

More information

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Tuesday, October 2, 2018

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Tuesday, October 2, 2018 Subject to corrections, additions or deletions. DRAFT BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Tuesday, October 2, 2018 A regular meeting of the Board of Directors

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

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

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

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

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Margaret Roberts, Administrative Services Director City

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

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

HYATT HOTELS CORPORATION (Exact name of registrant as specified in its charter)

HYATT HOTELS 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 (Date of earliest event

More information

RESOLUTION NO. CC

RESOLUTION NO. CC RESOLUTION NO. CC-1607-044 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAWNDALE, CALIFORNIA APPROVING AND ADOPTING A PUBLICLY AVAILABLE CITY-WIDE SALARY AND PAY SCHEDULE AS REQUIRED BY CALPERS WHEREAS,

More information

AMENDMENT TO LEASE DATED FEBRUARY 1,2005 BY AND BETWEEN THE WICHITA AIRPORT AUTHORITY OF THE CITY OF WICHITA, KANSAS AND CESSNA AIRCRAFT COMPANY

AMENDMENT TO LEASE DATED FEBRUARY 1,2005 BY AND BETWEEN THE WICHITA AIRPORT AUTHORITY OF THE CITY OF WICHITA, KANSAS AND CESSNA AIRCRAFT COMPANY HINKLE ELKOURI LAW FIRM L.L.C. ===================================================================== AMENDMENT TO LEASE DATED FEBRUARY 1,2005 BY AND BETWEEN THE WICHITA AIRPORT AUTHORITY OF THE CITY OF

More information

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY: Agenda No. 11.1 Key Words: Council Compensation Meeting Date: December 9, 2014 SUMMARY REPORT CITY COUNCIL PREPARED BY: Douglas L. White, City Attorney RECOMMENDATION I REQUESTED ACTION: Waive second reading,

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

Case LSS Doc Filed 04/29/16 Page 1 of 7. Exhibit A. First Amendment to DIP Credit Agreement

Case LSS Doc Filed 04/29/16 Page 1 of 7. Exhibit A. First Amendment to DIP Credit Agreement Case 16-10882-LSS Doc 242-1 Filed 04/29/16 Page 1 of 7 Exhibit A First Amendment to DIP Credit Agreement 01:18631850.2 Case 16-10882-LSS Doc 242-1 Filed 04/29/16 Page 2 of 7 FIRST AMENDMENT TO DEBTOR-IN-POSSESSION

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

RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES

RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES WHEREAS, Water Code section 31007 authorizes the board of directors of a county

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

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD AGENDA: PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, 2016-6:30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD A. Call to Order Chairman B. Roll Call District

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

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

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

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

Item No. 14 Town of Atherton

Item No. 14 Town of Atherton Item No. 14 Town of Atherton CITY COUNCIL STAFF REPORT PUBLIC HEARING TO: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER ROBERT BARRON III, FINANCE DIRECTOR DATE: APRIL 19, 2017

More information

TAX EXTENSION DEPARTMENT I

TAX EXTENSION DEPARTMENT I VILLAGE OF HARWOOD HEIGHTS COOK COUNTY, ILLINOIS ORDINANCE NO. 18-29 AN ORDINANCE ABATINGTHE TAX HERETOFORE LEVIED FORTHE TAX LEVY YEAR 2018 TO PAY THE INTERESTAND PRINICIPAL ON $230,000 GENERAL OBLIGATION

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

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

AMENDMENT NO. 1 TO 364-DAY BRIDGE CREDIT AGREEMENT

AMENDMENT NO. 1 TO 364-DAY BRIDGE CREDIT AGREEMENT EXECUTION VERSION AMENDMENT NO. 1 TO 364-DAY BRIDGE CREDIT AGREEMENT THIS AMENDMENT NO. 1 TO 364-DAY BRIDGE CREDIT AGREEMENT dated as of August 22, 2018 (this Amendment ) is entered into among Comcast

More information

AMENDMENT NO. 2 TO TERM LOAN CREDIT AGREEMENT

AMENDMENT NO. 2 TO TERM LOAN CREDIT AGREEMENT EXECUTION VERSION AMENDMENT NO. 2 TO TERM LOAN CREDIT AGREEMENT THIS AMENDMENT NO. 2 TO TERM LOAN CREDIT AGREEMENT dated as of September 27, 2018 (this Amendment ) is entered into among Comcast Corporation,

More information

SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO

SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO THIS SPONSORSHIP AGREEMENT (the Agreement ) is entered into this day of, 2013 ( Effective Date ), by and between [enter name and capacity

More information