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

Size: px
Start display at page:

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

Transcription

1 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 Roll Call/Announcements AGENDA 2. Minutes- Approval of October 25, 2017 Meeting Minutes Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance 4. Admin. a. Adoption of the City of New Rochelle Economic Opportunity and Nondiscrimination Policy Amendment b. Authorizing Resolution- Professional Auditing Services 5. Other Business/Discussion Items 6. Next Meeting Date December 20, Adjournment

2 2

3 3

4 4

5 5

6 6

7 7

8 8

9 9

10 Date: November 29, 2017 At a meeting of the City of New Rochelle Corporation for Local Development (the "Corporation") held on November 29, 2017, at City Hall, 515 North Avenue, New Rochelle, New York, the following directors of the Corporation were: Present: Absent: Also Present: After the meeting had been duly called to order, the Chair announced that among the purposes of the meeting was to consider and take action on certain matters pertaining to the New Rochelle Industrial Development Agency's 70 Nardozzi LLC project located at 70 Nardozzi Place, City of New Rochelle, New York. The following resolution was duly moved by, seconded by, discussed and adopted with the following members voting: Voting Aye Voting Nay v1 10

11 RESOLUTION OF THE CITY OF NEW ROCHELLE CORPORATION FOR LOCAL DEVELOPMENT APPROVING (i) THE ISSUANCE OF TAX- EXEMPT AND/OR TAXABLE REVENUE BONDS TO PAY FOR THE COSTS OF THE PROJECT (AS MORE PARTICULARLY DESCRIBED BELOW) AND THE 70 NARDOZZI LLC AND (ii) THE EXECUTION AND DELIVERY OF THE COMPANY LEASE TO CORPORATION AND THE CORPORATION SUBLEASE TO CITY, EACH AS DEFINED BELOW, TOGETHER WITH ALL DOCUMENTS, CERTIFICATES AND AGREEMENTS IN CONNECTION WITH SAME WHEREAS, pursuant to the purposes and powers contained within Section 1411 of the Not-for-Profit Corporation Law of the State of New York (the "State"), as amended, and pursuant to its certificate of incorporation filed on August 17, 2012, the CITY OF NEW ROCHELLE CORPORATION FOR LOCAL DEVELOPMENT (the "Corporation") was established as a not-for-profit local development corporation of the State with the authority and power to own, lease and sell personal and real property for the purposes of, among other things, acquiring, constructing and equipping certain projects exclusively in furtherance of the charitable or public purposes of relieving and reducing unemployment, promoting and providing for additional and maximum employment, bettering and maintaining job opportunities, instructing or training individuals to improve or develop their capabilities for such jobs, by encouraging the development of, or retention of, an industry in the community or area, and lessening the burdens of government and acting in the public interest; and WHEREAS, 70 NARDOZZI LLC (the "Company") previously submitted an application to the NEW ROCHELLE INDUSTRIAL DEVELOPMENT AGENCY (the "Agency") requesting the Agency s assistance with a certain project (the "Project") for the benefit of the Company consisting of: (i) the Agency taking title, possession or control (by deed, lease, license or otherwise) of an 3.87-acre parcel of land commonly known as 70 Nardozzi Place, City of New Rochelle, Westchester County, New York, being more particularly identified as Section 2, Block 564, Lot 0002 (collectively, the "Land"); (ii) the construction on the Land of (A) a two-story building containing approximately 170,000 square feet, the ground floor of which will accommodate approximately 130,000 square feet to be utilized as the City of New Rochelle's Department of Public Works operations center, and the second floor of which is intended to accommodate approximately 40,000 square feet of tenant space to be used as a health club (±37,000 square feet) and retail space (±3,000 square feet), together with related infrastructure and parking (collectively, the "Building 1 Improvements"), and (B) a five-story building containing approximately 70,000 square feet to be used as a self-storage facility with approximately 209 parking spaces (the "Building 2 Improvements"; and, together with the Building 1 Improvements, the "Improvements"); and (iii) the acquisition and installation by the Company in and around the Land and the Improvements of items of equipment, machinery and other tangible personal property (the "Equipment"; and, together with the Land and Improvements, collectively, the "Facility"), all as more fully detailed in the Company's Application on file with the Agency; and WHEREAS, pursuant to the New York State Environmental Quality Review Act, Article 8 of the Environmental Conservation Law and the regulations adopted pursuant thereto at v1 11

12 N.Y.C.R.R. Part 617, as amended (collectively referred to as "SEQRA"), the Corporation must satisfy the applicable requirements set forth in SEQRA, as necessary, prior to making a final determination whether to undertake the Project; and WHEREAS, the Company made application to the City of New Rochelle Planning Board (the "Planning Board") for site plan approval in connection with the Project; and WHEREAS, pursuant to SEQRA, the Planning Board declared itself Lead Agency in connection with all processing procedures, determinations and findings, to be made or conducted with respect to the site plan submitted by the Company; and WHEREAS, by resolutions No duly adopted on November 28, 2017, the Planning Board determined that this action constitutes an Unlisted Action under 6 NYCRR Part 617 of the SEQRA regulations, which will not have a significant effect on the environment and therefore does not require the preparation of an Environmental Impact Statement; and WHEREAS, pursuant to resolutions adopted by the Agency on November 2, 2017 and November 29, 2017 (collectively, the "Agency Authorizing Resolution"), the Agency approved the undertaking of the Project and the provision of the Financial Assistance (as defined in the Agency Authorizing Resolution); and WHEREAS, the Corporation is contemplating the issuance of its Tax-Exempt and/or Taxable Revenue Bonds in one or more series and in an amount not to exceed the lesser of the costs of the Project or $25,000,000 (collectively, the "Bonds"); and WHEREAS, the Bonds are being issued pursuant to a Bond Purchase Agreement or other similar document (the "Bond Purchase Agreement"), to be dated as of December 1, 2017 (or other such appropriate date as agreed to by the Chair, President/CEO and or Treasurer/CFO of the Corporation, each an "Authorized Officer"), by and among the Corporation, the Company and a bond purchaser to be identified by the Corporation (the "Bondholder"); and WHEREAS, the Corporation will assign to the Bondholder its rights (other than the Unassigned Rights (as defined in the Bond Purchase Agreement) under the Corporation Sublease to City (as defined below), pursuant to the Pledge and Assignment, or other similar document, to be dated as of December 1, 2017 (or other such appropriate date as agreed to by the Authorized Officer), from the Corporation to the Bondholder with an acknowledgment thereof by the City (the "Assignment") WHEREAS, it is contemplated that the Company will lease to the Corporation pursuant to an Agreement of Lease (the "Company Lease to Corporation") for a basic term of forty-five (45) years with two (2) options on the part of the Corporation to renew for ten (10) years each (for a total possible term of sixty-five (65) years) a portion of the Improvements and two (2) unenclosed portions of the Land on which the Improvements will be located for use as a storage area and a parking area. Pursuant to the Company Lease to Corporation, such portion of the Improvements may be used for the City of New Rochelle Department of Public Works and for any other lawful use and purpose, and for uses accessory or ancillary thereto, including, without 12

13 limitation, the storage, operation, repair and replacement of vehicles, machinery and equipment and the storage and use of supplies, inventory and materials in connection therewith, and for no other purpose; and WHEREAS, it is contemplated that the Corporation will pay to the Company minimum annual rental ("Minimum Rent") during the term of the Company Lease to Corporation (including any renewal terms if the Corporation's option for the same are exercised) as follows: (i) for the first lease year, the amount of $260,000; and (ii) for each subsequent lease year, the immediate prior Minimum Rent increased by 1.65%; and WHEREAS, it is contemplated that under the terms of the Company Lease to Corporation, the Company will be responsible for the construction and equipping of the Facility and the Corporation will be responsible for the payment of the costs incurred by the Company in connection with such construction and equipping in an amount not to exceed $25,000,000; and WHEREAS, it is contemplated that the Corporation will, in turn, sublease the Facility to the City of New Rochelle (the "City") pursuant to a Sublease (the "Corporation Sublease to City") for a term equal to the term of the Company Lease to Corporation (less one day); and WHEREAS, it is contemplated that the City will be permitted to use the Facility for the uses permitted under the Company Lease to Corporation and shall pay rent to the Corporation as set forth in the Corporation Sublease to City, which rent shall include, but not be limited to, all amounts due and payable by the Corporation to the Company under the Company Lease to Corporation. NOW, THEREFORE, BE IT RESOLVED BY THE DIRECTORS OF THE CITY OF NEW ROCHELLE CORPORATION FOR LOCAL DEVELOPMENT AS FOLLOWS: Section 1. It is the policy of the State to promote the economic welfare, recreation opportunities and prosperity of its inhabitants and to actively promote, attract, encourage and develop recreation and economically sound commerce and industry for the purpose of preventing unemployment and economic deterioration. Section 2. It is among the purposes of the Corporation to promote, develop, encourage and assist in the acquisition, construction, rehabilitation and improvement of facilities for not-for profit corporations and thereby relieve and reduce unemployment, better and maintain job opportunities and lessen the burdens of government. Section 3. The Corporation makes the following findings and determinations: (a) (b) the Project is in furtherance of the purposes of the Corporation; and the issuance of the Bonds will lessen the burdens of government; and (c) it is desirable and in the public interest for the Corporation to issue its Bonds to finance the costs of the Project, together with certain related costs and amounts, in an aggregate amount not to exceed $25,000,

14 Section 4. The Planning Board conducted a review of the Project pursuant to SEQRA. In addition to classifying the Project as an Unlisted Action pursuant to SEQRA, the Planning Board by resolution No duly adopted on July 28, 2015, determined that the Project did not present a potential significant adverse environmental impact. The Corporation, having reviewed the materials presented by the Company, including, but not limited to, a Full Environmental Assessment Form, further determines that the Project does not pose a potential significant adverse environmental impact and thus adopts the Negative Declaration previously issued by the Planning Board pursuant to 6 N.Y.C.R.R Section 5. In consequence of the foregoing, the Corporation hereby determines to: (a) execute the Bond Purchase Agreement; and (b) issue and deliver the Bonds to the Bondholder on or before March 31, 2018, subject however to the approval of the final terms for the Bonds and the terms and conditions of the Bond Purchase Agreement consistent with this Resolution, and the prior written approval of all terms contained therein, and of the terms of the Bonds, by the Authorized Officer of the Corporation; and (c) assign certain of its rights (excluding Unassigned Rights) under the Corporation Sublease to City pursuant to the Assignment; and (d) use the proceeds of the Bonds to finance the costs of the Project, including payment of a portion of the costs of the acquisition, construction and equipping of the Facility and to pay necessary incidental expenses in accordance with the Bond Purchase Agreement, the Company Lease to Corporation and the Corporation Sublease to City; and (e) execute a Tax Compliance Agreement, to be dated the date of the issuance of the Bonds (or other such appropriate date as agreed to by the Authorized Officer (the "Tax Compliance Agreement") and a completed Internal Revenue Service Form 8038 (Information Return for Private Activity Bonds) relating to the Bonds (the "Information Return") and file the Information Return with the Internal Revenue Service in connection with the issuance of the Bonds; and (f) execute and deliver all other certificates and documents required in connection with issuance and sale of the Bonds and any other documents as may be required by the Bondholder or otherwise required to accomplish the Project, qualify the interest on the Bonds for tax-exempt status under Section 103 of the Code (collectively, with the Bond Purchase Agreement, the Company Lease to Corporation, the Corporation Lease to City, the Assignment, the Tax Compliance Agreement and the Information Return, the "Financing Documents"). Section 6. The Corporation is hereby authorized to finance the costs of acquisition, construction and equipping of the Facility and the funding of the costs of issuance, by the issuance of the Bonds and all acts previously taken by the Corporation with respect to the Project and the issuance of the Bonds are hereby approved, ratified and confirmed. 14

15 Section 7. The Corporation is hereby authorized to issue, execute, sell and deliver the Bonds to the Bondholder in accordance with the provisions of the Bond Purchase Agreement and the terms authorized in this Resolution. Each of the Authorized Officers of the Corporation is hereby authorized, on behalf of the Corporation, to execute (by manual or facsimile signature) and deliver the Financing Documents, on such terms and conditions as shall be consistent with this Resolution and approved by an Authorized Officer, the execution thereof by such Authorized Officer constituting conclusive evidence of such approval. Section 8. The Corporation, through an Authorized Officer, is hereby authorized to issue, execute, sell and deliver to the Bondholder the Bonds in the aggregate principal amount of up to $25,000,000 in the form heretofore approved in Section 4 of this Resolution, pursuant to the Act and in accordance with the Bond Purchase Agreement; provided that: (a) the Bonds authorized to be issued, executed, sold and delivered pursuant to this Section 7 (i) shall be issued, executed and delivered at such time as an Authorized Officer shall determine, (ii) shall be in such aggregate principal amount (not to exceed $25,000,000) as is hereinafter approved by an Authorized Officer, (iii) shall bear interest at such rates as are set forth in the Bonds and the Bond Purchase Agreement or as are hereinafter approved by an Authorized Officer, and (iv) shall be subject to prepayment prior to maturity, and have such other provisions and be issued in such manner and on such conditions as are set forth in the Bonds and the Bond Purchase Agreement, all of which provisions are specifically incorporated herein with the same force and effect as if fully set forth in this Resolution; and (b) the Bonds shall be issued solely for the purpose of providing funds to pay the costs of the Project, the administrative, legal, financial, and other expenses of the Corporation in connection with such assistance and incidental to the issuance of the Bonds, as such costs are more specifically set forth in the Financing Documents; and (c) the Bonds and the interest thereon are not and shall never be a debt of the State of New York or New Rochelle, New York, and neither the State of New York nor New Rochelle, New York, shall be liable thereon; and (d) the Bonds, together with interest payable thereon, shall be special obligations of the Corporation payable solely from the revenues and receipts derived from the payments made by the City pursuant to the Corporation Lease to City or from the enforcement of the security provided by the Financing Documents. Section 9. Notwithstanding any other provision of this Resolution, the Corporation covenants that it will make no use of the proceeds of the Bonds or of any other funds which, if such use had been reasonably expected on the date of issue of the Bonds, would cause the Bonds to be "arbitrage bonds" within the meaning of Section 148 of the Code. Section 10. The Authorized Officers of the Corporation are hereby authorized and directed for and in the name and on behalf of the Corporation to do all acts and things required or provided by the provisions of the Financing Documents, and to execute and deliver all such additional certificates, instruments and documents, and to do all such further acts and things as may be necessary or in the opinion of the Authorized Officer acting on behalf of the Corporation, 15

16 desirable and proper to effect the purposes of this Resolution and to cause compliance by the Corporation with all of the terms, covenants, and provisions of the Financing Documents binding upon the Corporation. Section 11. It is hereby found and determined that all formal actions of the Corporation concerning and relating to the adoption of this Resolution were adopted in an open meeting of the Corporation; and that all deliberations of the Corporation and of any of its committees that resulted in such formal action were in meetings open to the public, in compliance with all legal requirements. Section 12. Due to the complex nature of this transaction, the Corporation hereby authorizes its Authorized Officers to approve, execute and deliver such further agreements, documents and certificates as the Corporation may be advised by counsel to the Corporation and/or Bond Counsel to be necessary or desirable to effectuate the foregoing, such approval to be conclusively evidenced by the execution of any such agreements, documents or certificates by the Authorized Officer acting on behalf of the Corporation. Section 13. These resolutions shall take effect immediately. [The Balance of This Page Intentionally Left Blank] 16

17 STATE OF NEW YORK ) ) ss: COUNTY OF WESTCHESTER ) I, the undersigned, Secretary of the City of New Rochelle Corporation for Local Development, DO HEREBY CERTIFY: That I have compared the annexed extract of minutes of the meeting of the City of New Rochelle Corporation for Local Development (the "Corporation"), including the resolutions contained therein, held on November 29, 2017, with the original thereof on file in my office, and that the same is a true and correct copy of the proceedings of the Corporation and of such resolutions set forth therein and of the whole of said original insofar as the same related to the subject matters therein referred to. I FURTHER CERTIFY, that all directors of said Corporation had due notice of said meeting, that the meeting was in all respects duly held and that, pursuant to Article 7 of the Public Officers Law (Open Meetings Law), said meeting was open to the general public, and that public notice of the time and place of said meeting was duly given in accordance with such Article 7. I FURTHER CERTIFY, that there was a quorum of the directors of the Corporation present throughout said meeting. I FURTHER CERTIFY, that as of the date hereof, the attached resolutions are in full force and effect and have not been amended, repealed or modified. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said Corporation this day of November, Secretary 17

18 18

19 19

20 20

21 21

22 22

23 23

24 24

25 25

26 26

27 27

28 28

29 29

30 30

31 31

32 32

33 33

34

35 Date: November 29, 2017 At a meeting of the City of New Rochelle Corporation for Local Development (the "Corporation") held on November 29, 2017, at City Hall, 515 North Avenue, New Rochelle, New York, the following members of the Corporation were: Present: Absent: Also Present: After the meeting had been duly called to order, the Chair announced that among the purposes of the meeting was to consider and take action on certain matters pertaining to the appointment of an audit firm. The following resolution was duly moved by, seconded by, discussed and adopted with the following members voting: Voting Aye Voting Nay v1 Page 1

36 RESOLUTION OF THE CITY OF NEW ROCHELLE CORPORATION FOR LOCAL DEVELOPMENT (THE "CORPORATION") APPOINTING THE BONADIO GROUP AS THE INDEPENDENT CERTIFIED PUBLIC ACCOUNTING FIRM TO THE CORPORATION FOR THE PURPOSE OF PREPARING THE INDEPENDENT AUDIT REPORT OF THE CORPORATION FOR THE FISCAL YEAR ENDING DECEMBER 31, 2017, AND TO OTHERWISE PROVIDE THE PROFESSIONAL SERVICES, AS DEFINED BELOW. WHEREAS, pursuant to the purposes and powers contained within Section 1411 of the Not-for-Profit Corporation Law of the State of New York (the "State"), as amended, and pursuant to its certificate of incorporation filed on August 17, 2012, the CITY OF NEW ROCHELLE CORPORATION FOR LOCAL DEVELOPMENT (the "Corporation") was established as a not-for-profit local development corporation of the State with the authority and power to own, lease and sell personal and real property for the purposes of, among other things, acquiring, constructing and equipping certain projects exclusively in furtherance of the charitable or public purposes of relieving and reducing unemployment, promoting and providing for additional and maximum employment, bettering and maintaining job opportunities, instructing or training individuals to improve or develop their capabilities for such jobs, by encouraging the development of, or retention of, an industry in the community or area, and lessening the burdens of government and acting in the public interest; and WHEREAS, the Corporation is required by applicable law, including, without limitation, the Public Authorities Accountability Act of 2005 (as amended, the "PAAA"), to retain a certified public accounting firm to prepare an annual independent audit report in accordance with generally accepted auditing standards; and WHEREAS, the Comptroller of the Corporation has reviewed the qualifications of THE BONADIO GROUP, certified public accountants (the "Audit Firm"), and the Comptroller of the Corporation has recommended the hiring of the Audit Firm to prepare the annual independent audit report of the Corporation for the fiscal year ending December 31, 2017, and provide related services (collectively, the "Services") and has established the Audit Firm's proposed compensation for the Services; and WHEREAS, proposed compensation for the Services shall be in the annual amount of $4,655; and WHEREAS, the Audit Firm's lead (or coordinating) audit partner (having primary responsibility for the audit) with respect to the Services and the audit partner having responsibility to review the audit report, have not performed audit services for the Corporation in each of the last five (5) fiscal years of the Corporation; and WHEREAS, no officer or employee of the Corporation has been employed by the Audit Firm during the one (1) year period preceding the adoption of this resolution; and Page 2

37 WHEREAS, the Corporation desires to appoint the Audit Firm to prepare the Corporation's annual independent audit report for the fiscal year ending December 31, 2017 and otherwise provide the Services. NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF THE CITY OF NEW ROCHELLE CORPORATION FOR LOCAL DEVELOPMENT, AS FOLLOWS: Section 1. The Corporation hereby ratifies and confirms all actions heretofore taken by the Corporation's staff and the Comptroller of the Corporation in connection with procuring the Services. Section 2. The Corporation hereby accepts the recommendations of the Comptroller of the Corporation (i) that the Audit Firm is qualified to perform the Services, (ii) that no further interviews of the Audit Firm are required, and (iii) as to the terms of compensation of the Audit Firm for performing the Services. Section 3. The Bonadio Group is hereby appointed the independent certified public accounting firm to the Corporation for the purpose of preparing the independent audit report of the Corporation for the fiscal year ending December 31, 2017, and to otherwise provide the Services. Section 4. The Audit Firm shall not perform any non-audit services for or on behalf of the Corporation during the fiscal year ending December 31, 2017, unless approved in writing by the Corporation. Section 5. The Comptroller of the Corporation shall exercise direct oversight of the Audit Firm in the performance of the Services. Section 6. The Executive Director and Chief Financial Officer, acting individually or jointly, are hereby authorized and directed to negotiate and enter into a retainer agreement or similar agreement with the Audit Firm for the Services (the "Agreement"), on such terms and subject to such conditions as the Executive Director may deem advisable or necessary, subject to the terms of this resolution and the recommendations of the Comptroller of the Corporation. The Executive Director's or Chief Financial Officer's execution of the Agreement shall evidence the Corporation's approval of the terms thereof. Section 7. This Resolution shall take effect immediately. STATE OF NEW YORK ) ) ss: COUNTY OF WESTCHESTER ) I, the undersigned, Secretary of the City of New Rochelle Corporation for Local Development, DO HEREBY CERTIFY: Page 3

38 That I have compared the annexed extract of minutes of the meeting of the City of New Rochelle Corporation for Local Development (the "Corporation"), including the resolutions contained therein, held on November 29, 2017, with the original thereof on file in my office, and that the same is a true and correct copy of the proceedings of the Corporation and of such resolutions set forth therein and of the whole of said original insofar as the same related to the subject matters therein referred to. I FURTHER CERTIFY, that all directors of said Corporation had due notice of said meeting, that the meeting was in all respects duly held and that, pursuant to Article 7 of the Public Officers Law (Open Meetings Law), said meeting was open to the general public, and that public notice of the time and place of said meeting was duly given in accordance with such Article 7. I FURTHER CERTIFY, that there was a quorum of the directors of the Corporation present throughout said meeting. I FURTHER CERTIFY, that as of the date hereof, the attached resolutions are in full force and effect and have not been amended, repealed or modified. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said Corporation this day of November, Secretary Page 4

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

Tompkins County Development Corporation

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

More information

INDUCEMENT RESOLUTION

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

More information

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project) A regular meeting of the Seneca County Industrial Development Agency was convened in public session on Thursday March 29, 2018 at

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

RESOLUTION (Waterloo Restoration & Redevelopment, LLC)

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

More information

PRELIMINARY RESOLUTION Olivet University Project Series 2017

PRELIMINARY RESOLUTION Olivet University Project Series 2017 PRELIMINARY RESOLUTION Olivet University Project Series 2017 A Regular Meeting of the Dutchess County Local Development Corporation (the Issuer ) was convened in public session on August 2, 2017 at 8:10

More information

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

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

More information

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

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

More information

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

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were:

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were: RESOLUTION A regular meeting of the County of Sullivan Industrial Development Agency ( Agency ) was convened in public session on December 11, 2017, at 11:00 a.m., local time, at the Sullivan County Government

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

Member Present Absent Blevins X. McMahon. Weekes

Member Present Absent Blevins X. McMahon. Weekes At a meeting of the St. Lawrence County Industrial Development Agency Civic Development Corporation (the Issuer ), held in Canton, New York, on the 15 th day of November, 2012, the following members of

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

ORDINANCE NO OF THE CITY OF COLBY, KANSAS

ORDINANCE NO OF THE CITY OF COLBY, KANSAS GILMORE & BELL, P.C. November 8, 2016 ORDINANCE NO. 1570 OF THE CITY OF COLBY, KANSAS AUTHORIZING THE ISSUANCE OF $1,000,000 TAXABLE INDUSTRIAL REVENUE BONDS SERIES 2016 (WOOFTER CONSTRUCTION & IRRIGATION,

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

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

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

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

More information

PRELIMINARY RESOLUTION THE CULINARY INSTITUTE OF AMERICA SERIES 2016 BONDS

PRELIMINARY RESOLUTION THE CULINARY INSTITUTE OF AMERICA SERIES 2016 BONDS PRELIMINARY RESOLUTION THE CULINARY INSTITUTE OF AMERICA SERIES 2016 BONDS A special meeting of the Dutchess County Local Development Corporation (the Issuer ) was convened in public session on June 3,

More information

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

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

More information

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

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

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

More information

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

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

More information

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

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

More information

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M.

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M. PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 2009 @ 9:30 A.M. The meeting was called to order by Chairman Donnelly at 9:30 a.m. Commissioners present

More information

Tompkins County Industrial Development Agency

Tompkins County Industrial Development Agency Tompkins County Industrial Development Agency Administration provided by TCAD 1. CALL TO ORDER TOMPKINS COUNTY INDUSTRIAL DEVELOPMENT AGENCY BOARD OF DIRECTORS MEETING 2. PRIVILEGE OF THE FLOOR 3. BUSINESS

More information

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO. 2015-09 AN ORDINANCE AUTHORIZING THE CITY OF FREEPORT, STEPHENSON COUNTY, ILLINOIS, TO BORROW FUNDS FROM THE PUBLIC WATER SUPPLY LOAN PROGRAM

More information

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

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

More information

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

ORDINANCE NO

ORDINANCE NO Page 1 ORDINANCE NO. 2014-01 AN ORDINANCE OF THE CITY OF DIETRICH, IDAHO, AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF A WATER REVENUE BOND, SERIES 2014, IN A PRINCIPAL AMOUNT NOT TO EXCEED $2,000,000,

More information

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

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

More information

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

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

More information

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

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

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

PASSED 12/12/16 BY A VOTE OF 5-1, BOWKER VOTING NO. Indiana Bond Bank's 2017 Advance Funding Program ORDINANCE #26, 2016

PASSED 12/12/16 BY A VOTE OF 5-1, BOWKER VOTING NO. Indiana Bond Bank's 2017 Advance Funding Program ORDINANCE #26, 2016 PASSED 12/12/16 BY A VOTE OF 5-1, BOWKER VOTING NO Indiana Bond Bank's 2017 Advance Funding Program ORDINANCE #26, 2016 AN ORDINANCE authorizing the City of Valparaiso, Indiana, to make temporary loans

More information

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 26, 2018 SPECIAL MEETING 4:30 P.M. DISTRICT OFFICE AGENDA. 2. Adoption of Agenda M S V

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 26, 2018 SPECIAL MEETING 4:30 P.M. DISTRICT OFFICE AGENDA. 2. Adoption of Agenda M S V LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 26, 2018 SPECIAL MEETING 4:30 P.M. DISTRICT OFFICE AGENDA 1. Meeting Called to Order - Roll Call Mike Agosta Scott Allen Michael Linton Kim Martin

More information

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

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

More information

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

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

More information

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

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

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

More information

Boards of Commissioners Meeting Special Meeting

Boards of Commissioners Meeting Special Meeting Boards of Commissioners Meeting Special Meeting December 5, 2013 www.fresnohousing.org 1331 Fulton Mall, Fresno, California 93721 (559) 443-8400 TTY (800) 735-2929 AGENDA O (559) 443-8400 F (559) 445-8981

More information

RESOLUTION 2017 WISSAHICKON SCHOOL DISTRICT MONTGOMERY COUNTY, PENNSYLVANIA

RESOLUTION 2017 WISSAHICKON SCHOOL DISTRICT MONTGOMERY COUNTY, PENNSYLVANIA RESOLUTION 2017 WISSAHICKON SCHOOL DISTRICT MONTGOMERY COUNTY, PENNSYLVANIA A RESOLUTION AUTHORIZING THE ISSUANCE OF BONDS IN THE AMOUNT OF UP TO TWELVE MILLION DOLLARS ($12,000,000); PROVIDING FOR THE

More information

THE UNIVERSITY OF MIC HIGAN REGENTS COMMUNICATION REQUEST FOR ACTION. Sale of Commercial Paper by the University

THE UNIVERSITY OF MIC HIGAN REGENTS COMMUNICATION REQUEST FOR ACTION. Sale of Commercial Paper by the University THE UNIVERSITY OF MIC HIGAN REGENTS COMMUNICATION REQUEST FOR ACTION Subject: Action Requested: Sale of Commercial Paper by the University Authorization to Replace the Present Commercial Paper Program

More information

July 1, 2015 RESOLUTION NO. SRC-1

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

More information

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

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

More information

4 in an aggregate principal amount not to exceed $19,290,833 for the purpose of

4 in an aggregate principal amount not to exceed $19,290,833 for the purpose of FILE NO. 161050 RESOLUTION NO. 456-16 1 [Multifamily Housing Revenue Notes and Variable Rate Multifamily Housing Revenue Bonds - Transbay Block 8 - Not to Exceed $302,390,833] 2 3 Resolution authorizing

More information

2 BUSINESS OF THE MEETING

2 BUSINESS OF THE MEETING (the "Company") Minutes of a meeting of the board of directors of the Company held at "Meeting"). Present on (the ("Chairman") In attendance 1 QUORUM AND NOTICE 1.1 It was resolved to appoint as Chairman

More information

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

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

More information

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

Mr. LaMar, President, opened the meeting by introducing Corey Murphy, EDC Director.

Mr. LaMar, President, opened the meeting by introducing Corey Murphy, EDC Director. BE IT REMEMBERED THE HENRY COUNTY COUNCIL OF HENRY COUNTY, INDIANA, met in special session in the Courthouse Circuit Courtroom, in the City of New Castle, Indiana, on Wednesday, September 17, 2014, at

More information

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

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

More information

County Council of Cuyahoga County, Ohio. Resolution No. R

County Council of Cuyahoga County, Ohio. Resolution No. R County Council of Cuyahoga County, Ohio Resolution No. R2017-0030 Sponsored by: County Executive/Fiscal Officer/Office of Budget and Management A Resolution authorizing the issuance and sale of one or

More information

Mr. Bunny Adcock Mr. Victor Green Ms. Kay Hinkle Mr. Bobby Reynolds. Ms. Elizabeth Farris was absent. ACTION AGENDA

Mr. Bunny Adcock Mr. Victor Green Ms. Kay Hinkle Mr. Bobby Reynolds. Ms. Elizabeth Farris was absent. ACTION AGENDA The Board of Trustees of the University of Central Arkansas convened in a called teleconference meeting at 11:00 a.m., Friday, January 16, 2015, with the following officers and members present: Chair:

More information

ORDINANCE NO BOND ORDINANCE

ORDINANCE NO BOND ORDINANCE ORDINANCE NO. 03-2013 BOND ORDINANCE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ELIZABETHTOWN, KENTUCKY, AUTHORIZING AND APPROVING THE ISSUANCE OF GENERAL OBLIGATION REFUNDING BONDS, SERIES OF 2013

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

Watertown City Council

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

More information

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

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

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

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

More information

REGULAR MEETING AGENDA. December 21, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. December 21, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA December 21, 2017 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 27788 Hidden Trail Road Laguna Hills,

More information

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

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

More information

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

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

More information

Extract of Minutes of a Meeting of the City Council of the City of Hamburg

Extract of Minutes of a Meeting of the City Council of the City of Hamburg Extract of Minutes of a Meeting of the City Council of the City of Hamburg Pursuant to due call and notice thereof, a regular meeting of the City Council of the City of Hamburg was duly held in the City

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

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Town Hall Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag. Roll Call Present: Absent: Others Present: Supervisor Post Deputy Supervisor Underhill Councilwoman

More information

AUTHORIZING RESOLUTION Canexsys Networks, Inc. Project (# ) Resolution No. IDA March 28, 2017

AUTHORIZING RESOLUTION Canexsys Networks, Inc. Project (# ) Resolution No. IDA March 28, 2017 AUTHORIZING RESOLUTION Canexsys Networks, Inc. Project (#4001-17-03) Resolution No. IDA-17-03-11 March 28, 2017 A meeting of the St. Lawrence County Industrial Development Agency (the SLCIDA ) was convened

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

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

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

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

More information

JULY 1, The following resolution was presented for formal action by the School Reform Commission:

JULY 1, The following resolution was presented for formal action by the School Reform Commission: THE SCHOOL DISTRICT OF PHILADELPHIA SPECIAL MEETING OF THE SCHOOL REFORM COMMISSION JULY 1, 2015 A special meeting of the School Reform Commission was held on July 1, 2015 in the Auditorium of the School

More information

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes Agenda Item #7-11 To: From: Dr. Mike Riggle Board of Education Dr. R.J. Gravel Date: Monday, December 12, 2016 Re: Tax Levy for 2016 Recommendation It is recommended that the Board of Education approve

More information

The bonds may be issued for the following projects/purposes:

The bonds may be issued for the following projects/purposes: Submitted by: Richard J. Nork, Vice President, Finance and Business Operations Recommendation AUTHORIZATION TO SELL BONDS The Administration recommends that the Board of Governors adopt the attached Resolution

More information

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

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

BEFORE THE HOSPITAL FACILITIES AUTHORITY OF MULTNOMAH COUNTY, OREGON RESOLUTION NO.

BEFORE THE HOSPITAL FACILITIES AUTHORITY OF MULTNOMAH COUNTY, OREGON RESOLUTION NO. BEFORE THE HOSPITAL FACILITIES AUTHORITY OF MULTNOMAH COUNTY, OREGON RESOLUTION NO. Authorizing Approval of the Issuance, Sale, Execution and Delivery of Revenue Refunding Bonds, in One or More Series

More information

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

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

More information

$ LAKE COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS (CRANE S VIEW LODGE PROJECT) SERIES 2012 BOND PURCHASE AGREEMENT.

$ LAKE COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS (CRANE S VIEW LODGE PROJECT) SERIES 2012 BOND PURCHASE AGREEMENT. EXHIBIT "B" PSW Draft #1 $ LAKE COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS (CRANE S VIEW LODGE PROJECT) SERIES 2012 BOND PURCHASE AGREEMENT November, 2012 Lake County, Florida Tavares, Florida

More information

REQUEST FOR ACTION. Authorization to Issue General Revenue Bonds

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

More information

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

AND DATED AS OF APRIL 1, 2017

AND DATED AS OF APRIL 1, 2017 CLOSING ITEM NO.: A-7 CITY OF ALBANY INDUSTRIAL DEVELOPMENT AGENCY AND 1385 WASHINGTON AVE PROPERTY ASSOCIATES, LLC PAYMENT IN LIEU OF TAX AGREEMENT DATED AS OF APRIL 1, 2017 RELATING TO A LEASEHOLD INTEREST

More information

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

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

More information

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

1 HB By Representative Johnson (K) 4 RFD: Economic Development and Tourism. 5 First Read: 25-JAN-18. Page 0

1 HB By Representative Johnson (K) 4 RFD: Economic Development and Tourism. 5 First Read: 25-JAN-18. Page 0 1 HB317 2 189387-2 3 By Representative Johnson (K) 4 RFD: Economic Development and Tourism 5 First Read: 25-JAN-18 Page 0 1 189387-2:n:01/22/2018:JET*/th LSA2017-3896R1 2 3 4 5 6 7 8 SYNOPSIS: This bill

More information

ORDINANCE NO Act 94 shall mean Act 94, Public Acts of Michigan, 1933, as amended.

ORDINANCE NO Act 94 shall mean Act 94, Public Acts of Michigan, 1933, as amended. ORDINANCE NO. 247 AN ORDINANCE TO PROVIDE FOR THE ACQUISITION, CONSTRUCTION AND EQUIPPING OF IMPROVEMENTS TO THE WATER SUPPLY SYSTEM OF THE VILLAGE OF BARAGA; TO PROVIDE FOR THE ISSUANCE AND SALE OF REVENUE

More information

THE REFUNDED BONDS; AUTHORIZING THE EXECUTION AND DELIVERY OF A BOND REGISTRAR AGREEMENT AND

THE REFUNDED BONDS; AUTHORIZING THE EXECUTION AND DELIVERY OF A BOND REGISTRAR AGREEMENT AND A RESOLUTION PROVIDING FOR THE ISSUANCE AND SALE OF BONDS IN A MAXIMUM AGGREGATE PRINCIPAL AMOUNT OF $9,710,000, FOR THE PURPOSE OF REFUNDING AT A LOWER INTEREST COST CERTAIN OF THE SCHOOL DISTRICT S SCHOOL

More information

THE LOFTS ON MAIN LIMITED PARTNERSHIP. and THE CITY OF PEEKSKILL $1,044, LOAN AGREEMENT. DATED AS OF June, 2016

THE LOFTS ON MAIN LIMITED PARTNERSHIP. and THE CITY OF PEEKSKILL $1,044, LOAN AGREEMENT. DATED AS OF June, 2016 THE LOFTS ON MAIN LIMITED PARTNERSHIP and THE CITY OF PEEKSKILL $1,044,481.00 LOAN AGREEMENT DATED AS OF June, 2016 This instrument affects real and personal property situated in the State of New York,

More information

LAS VARAS PUBLIC FACILITY CORPORATION MEETING

LAS VARAS PUBLIC FACILITY CORPORATION MEETING LAS VARAS PUBLIC FACILITY CORPORATION MEETING FEB. 21 2019 LAS VARAS PUBLIC FACILITY CORPORATION BOARD MEETING 722 S. Mel Waiters Way, San Antonio, T 78203 2:00 p.m., Thursday, February 21, 2019 MEETING

More information

MADISON COUNTY $3,750,000 ROAD PAVING NOTE SERIES 2019 PUBLIC MEETING AND NO CONFLICT OF INTEREST CERTIFICATE

MADISON COUNTY $3,750,000 ROAD PAVING NOTE SERIES 2019 PUBLIC MEETING AND NO CONFLICT OF INTEREST CERTIFICATE MADISON COUNTY $3,750,000 ROAD PAVING NOTE SERIES 2019 PUBLIC MEETING AND NO CONFLICT OF INTEREST CERTIFICATE STATE OF FLORIDA COUNTY OF MADISON In addition to terms defined elsewhere in this certificate,

More information

California Enterprise Development Authority

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

More information

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

FILE NO RESOLUTION NO [Issuance of General Obligation Bonds- Proposition A, 19921Proposition C, Not to Exceed $260,684,550] 2

FILE NO RESOLUTION NO [Issuance of General Obligation Bonds- Proposition A, 19921Proposition C, Not to Exceed $260,684,550] 2 FILE NO. 181218 RESOLUTION NO. 34-19 1 [Issuance of General Obligation Bonds- Proposition A, 19921Proposition C, 2016- Not to Exceed $260,684,550] 2 3 Resolution providing for the issuance of not to exceed

More information

Amelia Walk Community Development District. January 16, 2018

Amelia Walk Community Development District. January 16, 2018 Amelia Walk Community Development District January 16, 2018 Amelia Walk Community Development District 475 West Town Place, Suite 114 St. Augustine, FL 32092 Phone: (904) 940-5850 * Fax: (904) 940-5899

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

CITY OF MOUNTLAKE TERRACE ORDINANCE NO.

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. CITY OF MOUNTLAKE TERRACE ORDINANCE NO. AN ORDINANCE OF THE CITY OF MOUNTLAKE TERRACE, WASHINGTON, PROVIDING FOR THE ISSUANCE OF NOT TO EXCEED $1,500,000 AGGREGATE PRINCIPAL AMOUNT OF A LIMITED TAX GENERAL

More information

Resolutions of The Board of Trustees

Resolutions of The Board of Trustees Resolutions of The Board of Trustees Lincoln University, PA RESOLUTION 460 September 21, 2013 REFINANCING OF A & B BONDS/ PNC BANK LINE OF CREDIT RES460_092113 WHEREAS, Lincoln University of the Commonwealth

More information

The information contained herein does not and should not be considered an offer to buy or sell securities. In connection with certain outstanding

The information contained herein does not and should not be considered an offer to buy or sell securities. In connection with certain outstanding The information contained herein does not and should not be considered an offer to buy or sell securities. In connection with certain outstanding privately placed bank loans of Sarasota County, Florida

More information

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

VILLAGE OF MAYVILLE REGULAR BOARD MEETING VILLAGE OF MAYVILLE REGULAR BOARD MEETING 1-9-18 Board Present Mayor Bova; Trustees: Syper, Jacobson, Shearer, Webb. Board absent None. Others Present John Crandall, Village Clerk; Jennifer Obert, Village

More information

RESOLUTION NUMBER 3305

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

More information