1 [Certificates of Participation - War Memorial Veterans Building Seismic Upgrade and Improvements - Official Statement] 2
|
|
- Julia Jacobs
- 2 years ago
- Views:
Transcription
1 FILE N RESOLUTION NO. 5-1 [Certificates of Participation - War Memorial Veterans Building Seismic Upgrade and Improvements - Official Statement] 2 3 Resolution approving the form of and authorizing the distribution of a preliminary 4 official statement relating to the execution and delivery of City and County of San 5 Francisco Certificates of Participation for the War Memorial Veterans Building Seismic 6 Upgrade and Improvements and authorizing the preparation, execution, and delivery of 7 a final official statement; ratifying the approvals and terms and conditions of a 8 previous Ordinance, as defined herein; and related matters I WHEREAS, By Ordinance No passed on July 26, 11, and approved by the Mayor of the City on August 1, 11 (the "11 Ordinance"), the Board of Supervisors of the City and County of San Francisco (the "Board of Supervisors" or the "Board"), in order to finance the construction and installation of certain improvements in connection with the renovation of the San Francisco War Memorial Veterans Building (the "Project"), has previously authorized the execution and delivery of not to exceed $0,000,000 Certificates of Participation (the "Certificates of Participation" or the "Certificates") issued pursuant to a Trust Agreement (the "Trust Agreement"), between the City and and a trustee to be named therein, which Certificates of Participation are to be secured by a Property Lease (the "Property Lease"), pursuant to which the City leases certain property to the Trustee, and a Project Lease (the "Project Lease"), pursuant to which the Trustee leases said property back to the City; and WHEREAS, The War Memorial is a charitable trust department under Article V of the City Charter and as such, the War Memorial Board of Trustees has exclusive charge of the trusts and all other assets under its jurisdiction, which may be acquired by loan, purchase, gift, devise, bequest or otherwise, including any land or buildings set aside for their use; and BOARD OF SUPERVISORS Page 1
2 1 WHEREAS, The War Memorial Board of Trustees has authority to maintain, operate, 2 manage, repair or reconstruct existing buildings and construct new buildings, and to make and 3 enter into contracts relating thereto; and 4 WHEREAS, The execution and delivery of the Certificates and the pledge of the 5 Leased Property were approved by the War Memorial Board of Trustees by its Resolution No on June 9, 11, and 7 WHEREAS, The Board desired to initially finance renovation activities for the Project 8 through the issuance of commercial paper under the City's commercial paper program, and 9 WHEREAS, The Board now desires to apply proceeds of the Certificates to, in part, 10 repay such commercial paper, and interest thereon; and 11 WHEREAS, Pursuant to the 11 Ordinance, the Board has authorized and directed 12 the Director of the Office of Public Finance (the "Director of Public Finance"), to provide for the 13 sale of the Certificates, by either competitive or negotiated sale, using the approved forms of 14 such documents and subject to the terms and conditions set forth in the 11 Ordinance; and WHEREAS, The Director of Public Finance has determined to cause the execution and delivery of the Certificates, under the authority granted by and subject to the terms and conditions set forth in the 11 Ordinance, to finance the Project; and WHEREAS, The form of the Preliminary Official Statement relating to the Certificates approved by the Board in connection with the 11 Ordinance contained disclosure applicable at the time of submission and needs to be updated to reflect current City information and current information relating to the Project; and WHEREAS, In connection with such material changes and updates and upon consultation with the City Attorney and Hawkins Delafield & Wood LLP as disclosure counsel to the City ("Disclosure Counsel"), the Director of Public Finance now seeks approval and BOARD OF SUPERVISORS Page 2
3 1 authorization of the distribution of the form of a revised preliminary official statement relating 2 to the Certificates (the "Revised Preliminary Official Statement"); and 3 WHEREAS, The Director of Public Finance has submitted the form of the Revised 4 Preliminary Official Statement to the Board; such document is on file with the Clerk of the 5 Board of Supervisors in File No. 0469, which is hereby declared to be a part of this 6 Resolution as if set forth fully herein; now, therefore, be it 7 RESOLVED By the Board of Supervisors of the City and County of San Francisco, as 8 follows: 9 10 Section 1. Section 2. Recitals. All of the recitals herein are true and correct. Official Statement. The form of Revised Preliminary Official Statement is hereby approved with such changes, additions, amendments or modifications made in I accordance with Section 3 hereof. The Director of Public Finance is hereby authorized to approve the distribution of the preliminary Official Statement in substantially said form, with such changes, additions, modifications or deletions as the Director of Public Finance may I approve upon consultation with the City Attorney and Disclosure Counsel; such approval to be conclusively evidenced by the distribution of the preliminary Official Statement to potential bidders for or purchasers of the Certificates. The Controller of the City (the "Controller") is hereby authorized to cause the distribution of the Revised Preliminary Official Statement in connection with the Certificates, deemed final for purposes of Rule c2-12 of the Securities and Exchange Act of 34, as amended, and to sign a certificate to that effect. The Controller is hereby further authorized and directed to prepare and sign a final Official Statement for the Certificates. The Co-Financial Advisors to the City (the "Co-Financial Advisors"), under the direction of the Director of Public Finance, are hereby authorized and directed to cause to be printed and mailed, or distributed electronically, to prospective bidders or purchasers, as BOARD OF SUPERVISORS Page 3
4 1 'appropriate, for the Certificates, copies of the Revised Preliminary Official Statement and the 2 final Official Statement relating to the Certificates. 3 Section 3. Modifications to Revised Preliminary Official Statement. The Controller is 4 further authorized, in consultation with the City Attorney, to approve and make such changes, 5 additions, amendments or modifications to the Revised Preliminary Official Statement or the 6 final Official Statement described in Section 2 as may be necessary or advisable. The 7 approval of any change, addition, amendment or modification to the Revised Preliminary 8 Official Statement or the final Official Statement shall be evidenced conclusively by the 9 distribution of the preliminary Official Statement to potential bidders for or purchasers of the 1 O Certificates and the execution and delivery of the final Official Statement. 11 Section 4. Ratification. The terms and conditions and approvals of the Ordinance, except as such terms and conditions and approvals are superseded by this 13 resolution, and all actions heretofore taken pursuant to the 11 Ordinance in connection with 14 the issuance of the Certificates, are hereby approved, confirmed and ratified. APPROVED AS TO FORM: DENNIS J. HERRERA, City Attorney By: --=-==,...,..,...==,.,...,...,=-"'""'~o-=~~ ~&=~-,--~' KENNETH DAVID ROUX Deputy City Attorney n:\financ\as\ \ doc Mayor Ed Lee BOARD OF SUPERVISORS Page4
5 City and County of San Francisco Tails Resolution City Hall I Dr. Carlton B. Goodlett Place San Francisco, CA File Number: 0469 Date Passed: June 02, Resolution approving the form of and authorizing the distribution of a preliminary official statement relating to the execution and delivery of City and County of San Francisco Certificates of Participation for the War Memorial Veterans Building Seismic Upgrade and Improvements and authorizing the preparation, execution, and delivery of a final official statement; ratifying the approvals and terms and conditions of a previous Ordinance, as defined herein; and related matters. May, Budget and Finance Sub-Committee - RECOMMENDED June 02, Board of Supervisors -ADOPTED Ayes: 11 -Avalos, Breed, Campos, Christensen, Cohen, Farrell, Kim, Mar, Tang, Wiener and Yee File No I hereby certify that the foregoing Resolution was ADOPTED on 6/2/ by the Board of Supervisors of the City and County of San Francisco. erk of the Board City am/ County of Sa11 Francisco Page Printed at 2:31pm
1 [Issuance and Sale of Revenue Bonds - Buchanan Park Apartments - Not to Exceed $15,000,000] 2
FILE NO. 140652 RESOLUTION NO. 209-14 1 [Issuance and Sale of Revenue Bonds - Buchanan Park Apartments - Not to Exceed $15,000,000] 2 3 Resolution approving the issuance and sale of tax-exempt bonds by
1 [Accept and Expend Grant - Federal Transportation Elderly and Disabled Specialized Transit Program - $239,000] 2
FILE NO. 150092 RESOLUTION NO. 50-15 1 [Accept and Expend Grant - Federal Transportation Elderly and Disabled Specialized Transit Program - $239,000] 2 3 Resolution retroactively authorizing the Department
[Multifamily Housing Revenue Bonds - 990 Pacific Avenue - Not to Exceed $53,000,000]
FLE NO. 150304 RESOLUTON NO. 129-15 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 [Multifamily Housing Revenue Bonds - 990 Pacific Avenue - Not to Exceed $53,000,000] Resolution declaring the intent of the
[Real Property Lease - Celestina and Alan Salvador Jimenez, Co-Trustees - 100 Blanken Avenue - Monthly Base Rent of $7,800]
FILE NO. 150176 RESOLUTION NO. 120-15 1 2 3 4 5 6 7 8 9 [Real Property Lease - Celestina and Alan Salvador Jimenez, Co-Trustees - 100 Blanken Avenue - Monthly Base Rent of $7,800] Resolution authorizing
AMENDED IN COMMITTEE 11/03/14 ORDINANCE NO Section 1. Environmental Findings. The Planning Department has determined that the
FILE NO. 140981 AMENDED IN COMMITTEE 11/03/14 ORDINANCE NO. 240-14 [Administrative Code - Street Light Policy] 1 2 Ordinance amending the Administrative Code to provide a Street Light Policy; and 3 affirming
Resolution authorizing the sale, issuance and execution of not to exceed $165,000,000
FILE NO. RESOLUTION NO. 1 [SFMTA Revenue Bonds] 1 Resolution authorizing the sale, issuance and execution of not to exceed $,000,000 aggregate principal amount of revenue bonds by the San Francisco Municipal
xxxxx Proceeds from
FILE NO. 7 ORDINANCE NO. 0-1 [Appropriation -Airport Commission - Airport Hotel Project - FY0-01 - $7,0,000] Ordinance appropriating $7,0,000 consisting of $,000,000 of proceeds from the sale of Airport
4 Sentencing Commission and revise its sunset date.
AMENDED IN COMMITTEE FILE NO. 150332 5/14/2015 ORDINANCE NO. 87-15 1 [Administrative Code - Reauthorizing the San Francisco Sentencing Commission] 2 3 Ordinance amending the Administrative Code to reauthorize
ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page.
ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1 Resolution for Skid Row Southeast 1 on next page. RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE, SALE
An ordinance recommended by the Board of Estimate and Apportionment authorizing and
BOARD BILL NO. INTRODUCED BY ALDERMAN STEPHEN CONWAY An ordinance recommended by the Board of Estimate and Apportionment authorizing and directing the St. Louis Municipal Finance Corporation (as further
FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY
FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY The Finance and Audit Committee (the Committee ) of the Utility
NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA:
RESOLUTION OF THE ECONOMIC DEVELOPMENT AUTHORITY OF THE COUNTY OF SPOTSYLVANIA APPROVING THE ISSUANCE OF PUBLIC FACILITY REVENUE AND REFUNDING BONDS FOR SPOTSYLVANIA COUNTY, VIRGINIA WHEREAS, the Economic
1 [Acknowledging the Establishment of Yerba Buena Gardens Conservancy]
AMENDED N COMMTTEE FLE NO. 160756 10//16 RESOLUTON NO. 469-16 1 [Acknowledging the Establishment of Yerba Buena Gardens Conservancy] 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 Resolution acknowledging
ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION
ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LUCIE SCHOOL BOARD LEASING CORPORATION AUTHORIZING
1 [Administrative Code - Department of Public Health Managed Care Contracts]
FILE NO. 160634 ORDINANCE NO. 151-16 1 [Administrative Code - Department of Public Health Managed Care Contracts] 2 3 Ordinance amending the Administrative Code to extend the authorization of the 4 Director
2 PROVIDING FOR THE ISSUANCE OF NOT TO EXCEED $110,000,000 AGGREGATE 6 THEREOF IN THE AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $6,180,000
Fll.E NO. 0_00_6_7_6 _ RESOLUTION NO..3? 8-00 1 [Neighborhood Park General Obligation Bond Issuance] 2 PROVIDING FOR THE ISSUANCE OF NOT TO EXCEED $110,000,000 AGGREGATE 3 PRINCIPAL AMOUNT OF CITY AND
ORD16-328 SECTION 1: SECTION 2:
ORD16-328 BOND ORDINANCE APPROPRIATING $3,000,000 FOR THE IMPROVEMENT OF RARITAN VALLEY COMMUNITY COLLEGE IN THE TOWNSHIP OF BRANCHBURG, AND AUTHORIZING THE ISSUE OF $3,000,000 COUNTY COLLEGE BONDS OR
THIS PRINT COVERS CALENDAR ITEM NO. : 10.5 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY. DIVISION: Finance and Information Technology
THIS PRINT COVERS CALENDAR ITEM NO. : 10.5 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Amend Division II of the Transportation Code to
MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION
MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MONROE SCHOOL BOARD LEASING CORP. AUTHORIZING THE LEASE-PURCHASE
RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC
RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC A RESOLUTION APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF A PURCHASE AND SALE AGREEMENT AND RELATED DOCUMENTS WITH RESPECT
Camrosa Water District Financing Authority
January 30, 2012 Camrosa Water District Financing Authority Board Memorandum To: From: Subject: Board of Directors of the Camrosa Water District Financing Authority Tamara Sexton, Business Services Manager
MEMORANDUM COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT
MEMORANDUM COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT TO: SUBJECT: John Phillips, City Manager Rental Rehab V Grant Certificates and Resolution Date: February 17, 2003 As part of the process to obtain
RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES
RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES At a regular meeting of the Board of Commissioners of the County of Washtenaw, State of Michigan, held at Ann Arbor, Michigan,
RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION
RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION WHEREAS, Rocketship Education, a California nonprofit public benefit corporation organized under the California Nonprofit
OAKLAND OVERSIGHT BOARD
OAKLAND OVERSIGHT BOARD R ESOLUTION N O. 2015- A RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS BY THE OAKLAND REDEVELOPMENT SUCCESSOR AGENCY, AND MAKING CERTAIN DETERMINATIONS WITH RESPECT TO THE
3 Resolution supporting President Obama's Principles for National Health Care Reform.
FILE NO. 090968 RESOLUTION NO. 31:2-01 1 [President Obama's Principles for National Health Care Reform.] 2 3 Resolution supporting President Obama's Principles for National Health Care Reform. 4 5 WHEREAS,
Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota
Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Pursuant to due call and notice thereof, a special meeting of the City Council of the City of Moorhead, Minnesota, was
SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY
THIS PRINT COVERS CALENDAR ITEM NO. : 10.10 DIVISION: System Safety BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting that the Municipal Transportation Agency Board of Directors
- j MOTION. 2. Instruct the Department on Disability to conduct appropriate monitoring of the facilities to ensure ADA standards are met.
«7 \ - j 51,.L MOTION Discovery Charter Preparatory School, a California nonprofit public benefit corporation and an entity described in Section 501(c)(3) of the Internal Revenue Code of 1986, DCPS Properties,
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K
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
Bookrunners and the syndicate of lenders named therein (collectively, the Banks ), for the provision of the Line of Credit;
A RESOLUTION OF THE BOARD OF GOVERNORS OF CITIZENS PROPERTY INSURANCE CORPORATION AUTHORIZING A REVOLVING LINE OF CREDIT IN AN AGGREGATE PRINCIPAL AMOUNT NOT EXCEEDING $1,000,000,000, FOR THE PURPOSE OF
REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY
AGENDA ITEM NO..a REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY TO THE HONORABLE MAYOR AND COUNCIL: DATE: September, SUBJECT:
VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting
ORD 2015-6093 Page 1 of 48 ITEM ORD 2015-6093 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 3/3/2015 SUBJECT: Parameters Ordinance SUBMITTED BY: Judy Buttny Finance Director SYNOPSIS
Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova
STATE OF NEW MEXICO ) COUNTY OF TAOS ) ss. TOWN OF TAOS ) The Town Council (the "Governing Body") of the Town of Taos, New Mexico, met in regular session in full conformity with the law and the rules and
NOW, THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF WICHITA, KANSAS, AS FOLLOWS:
ORDINANCE NO. 50-096 AN ORDINANCE AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF WATER AND SEWER UTILITY REVENUE BONDS, SERIES 2015C, OF THE CITY OF WICHITA, KANSAS; MAKING CERTAIN COVENANTS AND AGREEMENTS
WRITTEN CONSENT OF THE MANAGING MEMBER OF SM/STRATFOR PARTNERS, LLC. July 30, 2011
WRITTEN CONSENT OF THE MANAGING MEMBER OF SM/STRATFOR PARTNERS, LLC July 30, 2011 The undersigned, being the managing member (the Managing Member ) of SM/Stratfor Partners, LLC (the Company ), a limited
APPROVING AND AUTHORIZING THE UNDERTAKING AND IMPLEMENTATION OF A PROJECT
SAMPLE RESOLUTION NOTE: This sample resolution is intended solely to provide a guideline for institutions to utilize in drafting a resolution or resolutions to authorize Applications for one or more of
NOW, THEREFORE, BE IT RESOLVED BY THE FAU FINANCE CORPORATION:
RESOLUTION A RESOLUTION OF THE FAU FINANCE CORPORATION APPROVING THE FINANCING OF CERTAIN STUDENT HOUSING FACILITIES LOCATED ON THE BOCA RATON CAMPUS OF FLORIDA ATLANTIC UNIVERSITY AND AUTHORIZING THE
CERTIFICATE AS TO RESOLUTION. Resolution entitled: RESOLUTION RELATING TO $8,100,000 GENERAL OBLIGATION
CERTIFICATE AS TO RESOLUTION I, the undersigned, being the duly qualified and acting recording officer of the City of Missoula, Montana (the City ), hereby certify that the attached resolution is a true
Coach, Inc. (incorporated in the State of Maryland, United States) (Stock code: 6388)
Hong Kong Exchanges and Clearing Limited and The Stock Exchange of Hong Kong Limited take no responsibility for the contents of this announcement, make no representation as to its accuracy or completeness,
RESOLUTION 2016R- RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS:
RESOLUTION 2016R- AUTHORIZING THE ISSUANCE, SALE, AND DELIVERY OF REVENUE BONDS FOR THE BENEFIT OF THE YOUNG MEN S CHRISTIAN ASSOCIATION OF THE GREATER TWIN CITIES; APPROVING THE FORM OF AND AUTHORIZING
City of Piedmont COUNCIL AGENDA REPORT
City of Piedmont COUNCIL AGENDA REPORT DATE: March 3, 2014 FROM: Warren (Bud) McLaren, Fire Chief SUBJECT: CONSIDERATION OF A RESOLUTION TO APPROVE AN AMENDMENT OF THE EMERGENCY MEDICAL SERVICES FIRST
RESOLUTION. WHEREAS, the Act provides that UH is a body corporate and politic and instrumentality of the State of New Jersey; and
RESOLUTION WHEREAS, the New Jersey Medical Health Sciences Restructuring Act (P.L. 2012 c. 45) (hereinafter the Act ) integrates all units of the former University of Medicine Dentistry into Rutgers, the
VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA
VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA ITEM RES 00-03053 SUBJECT: TYPE: SUBMITTED BY: Professional Services Agreement Financial Advisor for potential future
NINE MILE FALLS SCHOOL DISTRICT NO. 325/179 SPOKANE AND STEVENS COUNTIES, WASHINGTON
NINE MILE FALLS SCHOOL DISTRICT NO. 325/179 SPOKANE AND STEVENS COUNTIES, WASHINGTON PROPOSITION 2 - BONDS TO MODERNIZE AND EXPAND LAKESIDE HIGH SCHOOL RESOLUTIONNO. 14-14 A RESOLUTION of the Board of
CLAY COUNTY UTILITY AUTHORITY, FLORIDA REQUEST FOR PROPOSALS FOR
CLAY COUNTY UTILITY AUTHORITY, FLORIDA REQUEST FOR PROPOSALS FOR UTILITY REVENUE NOTE, SERIES 2015 (NOT TO EXCEED AMOUNT OF $45,000,000 Non Bank Qualified) BANK TERM LOAN Due Date: Thursday, February 5,
5:00 p.m. in PIDC s Board Room, 26th Floor, Centre Square W est, 1500 Market Street,
AGENDA Phila de lph ia Aut horit y f or Industrial Developm ent TO: FROM: THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT PAUL J. DEEGAN, SECR ETARY The following
Prepared by Jennifer Lockwood, Associate Research Analyst July 21, 2015 15FS020
FACT SHEET W Y O M I N G L E G I S L A T I V E S E R V I C E O F F I C E Prepared by Jennifer Lockwood, Associate Research Analyst July 21, 2015 15FS020 BONDING AUTHORITY PROVISIONS Table 1, below, displays
5 (Earthquake Safety and Emergency Response Bonds, 2014), Series 20140; prescribing
FILE NO. 140811 RESOLUTION NO. 308-14 1 [General Obligation Bonds - Earthquake Safety and Emergency Response - Not to Exceed $106,095,000] 2 3 Resolution authorizing and directing the sale of not to exceed
AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS
1 AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS Deadline for Submission - Wednesday 9 a.m. Thirteen Days Prior to BCC Meeting 7/21/2015 BCC MEETING DATE TO: Michael D. Wanchick, County Administrator
THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan
Enclosure V.I. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.I. Approval of Bank Line of Credit Borrowing for 2012-2013 BACKGROUND INFORMATION: The School district
City Hall Council Chambers
ADDENDUM AGENDA REGULAR CITY COUNCIL MEETING New Ulm, Minnesota City Hall Council Chambers May 20, 2014 5: 00 P. M. Motion to suspend the rules for action on the addendum. NEW BUSINESS: a. Consider resolution
The City Council of the City of Marshalltown, Iowa, met on December 8, 2014, at o clock.m., at the, Marshalltown, Iowa.
APPROVE SALE AND ISSUANCE OF GENERAL OBLIGATION CORPORATE PURPOSE BONDS, SERIES 2014 422742-16 Marshalltown, Iowa December 8, 2014 The City Council of the City of Marshalltown, Iowa, met on December 8,
BOARD OF EDUCATION REPORT NO /03
BOARD OF EDUCATION REPORT NO. 175-02/03 Accounting and Disbursements Division for presentation to the Board of Education on May 13, 2003 via Business, Finance, Audit and Technology Committee SUBJECT: CERTIFICATES
Minnesota Housing Finance Agency ASSIGNMENT OF ARCHITECT'S CONTRACT
Minnesota Housing Finance Agency ASSIGNMENT OF ARCHITECT'S CONTRACT This Assignment is effective as of the day of, 20, between, a ( Borrower ), and the Minnesota Housing Finance Agency, a public body corporate
Agenda Report TO: FROM:
Agenda Report December 17, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Health RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF LEASE PURCHASE AGREEMENT FOR DENTAL
ORDINANCE NO , AS AMENDED
Approving the issuance by the City of Kansas City Missouri of its special obligation bonds (the Series 2015A Bonds ), to refund a portion in the aggregate principal amount not to exceed $13,440,000.00
THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan
Enclosure V.F. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.F. Approval of Bank Line of Credit Borrowing for 2013-14 BACKGROUND INFORMATION: The School district
CITY OF GLENDALE, CALIFORNIA REPORT TO THE:
CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint D City Council D Housing Authority D Successor Agency ~ Oversight Board D June 11, 2013 AGENDA ITEM Report: Professional Service Agreements for Financial
BOND ORDINANCE NO. 16-2015
BOND ORDINANCE NO. 16-2015 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ELIZABETHTOWN, KENTUCKY, AUTHORIZING AND APPROVING THE ISSUANCE OF GENERAL OBLIGATION REFUNDING BONDS, SERIES OF 2015 IN A PRINCIPAL
Trustees of the California State University
Trustees of the California State University The California State University The Glenn S. Dumke Conference Center 401 Golden Shore Long Beach, California 90802-4210 Resolutions The attached resolutions
4 APPROVE THE AMENDED STATE SENATE BILL 984 DESIGNATING A STATE HOLIDAY
FILE NO. _-----.:O::..:O~O:..::..7~60~ _ RESOLUTION NO. --=:~:..-'-=-S'=---_"_O _ 1 [SB 984, Amended - Cesar Chavez State Holiday 2 3 URGING THE CALIFORNIA STATE LEGISLATURE AND GOVERNOR GRAY DAVIS TO
It is anticipated the Finance Commission will be involved in the review of the bond financing as the specifics of the transaction develop.
Belmont Redevelopment Agency Agenda # Meeting of April 8, 2008 Staff Report RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF BELMONT DECLARING INTENT TO ISSUE TAX INCREMENT BONDS AND APPOINTING A
CONSULTING SERVICES AGREEMENT
CONSULTING SERVICES AGREEMENT This CONSULTING SERVICES AGREEMENT (this Agreement ) is dated as of the latest date set forth on the signature page hereto (the Effective Date ) and is entered into by and
CHAPTER 42 WATER REVENUE BONDS
Page 1 CHAPTER 42 WATER REVENUE BONDS AN ORDINANCE TO PROVIDE FOR THE ISSUANCE AND SALE OF WATER SUPPLY SYSTEM REVENUE BONDS OF THE CITY OF LAPEER FOR THE PURPOSE OF CONSTRUCTING IMPROVEMENTS, REPAIRS,
IRREVOCABLE LETTER OF CREDIT REIMBURSEMENT AGREEMENT
4/1/2015 IRREVOCABLE LETTER OF CREDIT REIMBURSEMENT AGREEMENT THIS AGREEMENT, dated as of, is between, an institution organized and existing under the laws of having its principal office at (the Customer
with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from
Allegheny Regional Asset District Board of Director s Special Meeting and Public Hearing 3 PM July 2, 2014 Gold Room, Allegheny County Courthouse Pittsburgh, Pa. The Board of Directors met at 3:00 PM on
PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF XYZ, INC. Consent in Lieu of First Meeting of Board of Directors
PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF XYZ, INC. Consent in Lieu of First Meeting of Board of Directors The undersigned, being the sole Director of XYZ, Inc., a New York corporation (the
http://www.orrick.com/practices/emerging-companies/startup-forms/pages/disclaimer.aspx
Orrick's Technology Companies Group Start-Up Forms Library The attached document is part of the Start-Up Forms Library provided by Orrick's Technology Companies Group. By using/viewing the attached document,
SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY
THIS PRINT COVERS CALENDAR ITEM NO.: 13 DIVISION: Transit Services BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving Amendment #1 to Contract 2015-16 with Trapeze Software Group,
M E M O R A N D U M EUGENE WATER & ELECTRIC BOARD
M E M O R A N D U M EUGENE WATER & ELECTRIC BOARD TO: Commissioners Mital, Simpson, Helgeson, Manning and Brown FROM: Sue Fahey, Finance Manager; Susan Eicher, Accounting & Treasury Supervisor DATE: August
EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012
Gilmore & Bell, P.C. 01/0920/2012 EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 The governing body
Ord. #1705 Adopted 11/15/11
Ord. #1705 Adopted 11/15/11 AN ORDINANCE AMENDING THE FOLLOWING SECTION OF THE CHARLESTON COUNTY CODE OF ORDINANCES, CHAPTER 11, HEALTH AND SANITATION, ARTICLE X, ALCOHOL AND OTHER DRUG ABUSE DEPARTMENT,
DRAFT BERGEN COUNTY IMPROVEMENT AUTHORITY AGENDA WORK SESSION
Meeting is Called to Order DRAFT BERGEN COUNTY IMPROVEMENT AUTHORITY AGENDA WORK SESSION THURSDAY, FEBRUARY 4, 2016 1:00 P.M. THIS MEETING WILL BE HELD AT ROOM 460-THE LEARNING CENTER, 4 TH FLOOR, ONE
CORPORATE CHARTER OF THE SHOSHONE-BANNOCK TRIBES OF THE FORT HALL RESERVATION
UNITED STATES DEPARTMENT OF THE INTERIOR OFFICE OF^NDIAN AFFAIRS CORPORATE CHARTER OF THE SHOSHONE-BANNOCK TRIBES OF THE FORT HALL RESERVATION v IDAHO + RATIFIED APRIL 17, 1937 UNITED STATES GOVERNMENT
Ordinance Number 564 Page 2
ORDINANCE NUMBER 564 AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF COTTONWOOD, YAVAPAI COUNTY, ARIZONA, AMENDING THE MUNICIPAL CODE BY ADDING A NEW SECTION TITLED ADMINISTRATION OF THE INTERNATIONAL
CHAPTER 2014-254. Committee Substitute for Committee Substitute for House Bill No. 1445
CHAPTER 2014-254 Committee Substitute for Committee Substitute for House Bill No. 1445 An act relating to the Citrus County Hospital Board, Citrus County; amending chapter 2011-256, Laws of Florida; authorizing
PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project)
PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project) A Regular meeting of the Dutchess County Industrial Development Agency was convened in public session on April 15, 2014 at 8:00 a.m., local time,
RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE
SAMPLE TAX AND REVENUE ANTICIPATION NOTE PROCEEDINGS (A copy of these documents must be filed with the Department of Community and Economic Development prior to issuance of the note. This is a sample,
Delaware PAGE I. The First State
Delaware PAGE I The First State I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE RESTATED CERTIFICATE OF "FAIRCHILD SEMICONDUCTOR
------------------------------------------------- BE IT ORDAINED by the Borough Council of the Borough
BOND ORDINANCE NO. 15-01-1469 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS IMPROVEMENTS AT THE CRESSKILL MUNICIPAL POOL IN, BY AND FOR THE SWIMMING POOL UTILITY OF THE BOROUGH OF CRESSKILL, IN THE
GROUND LESSOR S CERTIFICATE. LLC, a Delaware limited liability company. City: City of Manhattan, Kansas (the City )
GROUND LESSOR S CERTIFICATE To: MTC Development Group, LLC, a Florida limited liability company ( Seller ) UrbanCal Manhattan Town Center, LLC, a Delaware limited liability company ( Purchaser ) Column
Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act
DATE: September 29, 2015 TO: FROM: BY: SUBJECT: Programs and Administration Committee Gary Wolff, Executive Director Pat Cabrera, Administrative Services Director Uniform Public Construction Cost Accounting
PRELIMINARY OFFICIAL STATEMENT DATED JANUARY 11, 2016
This Preliminary Official Statement and the information contained herein are subject to completion or amendment without notice. Under no circumstances shall this Preliminary Official Statement constitute
ATTACHMENT A ADMINISTRATIVE MEMORANDUM SELECTION OF INDEPENDENT CONTRACTORS
Environmental Consulting Services for Conducting Groundwater and Landfill Gas Monitoring at the Closed Half Moon Bay and Pescadero Landfills County of San Mateo Department of Public Works Utilities-Flood
2. Bargain a different agreement. 1. Not approve Agreement and have equipment removed and tower deactivated.
MUKILTEO CITY COUNCIL AGENDA BILL AB 2013-81 SUBJECT TITLE: Cell Tower Renewal Agreement FOR AGENDA OF: Auzust 5.2013 Contact Staff: Brian McMahan, Assistant Fire Chief EXHIBITS: l. Cell Tower Renewal
IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA
Case :0-cv-0-DLR Document Filed 0// Page of 0 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA Local Teamsters Pension and Welfare Funds, et al., v. Plaintiffs, Apollo Group Incorporated,
REPORT. CITY COUNCIl. Item 10 ACTION BACKGROUND
Item 10 CITY COUNCIl REPORT Meeting Date: February 26, 2013 General Plan Element: Community Mobility General Plan Goal: Protect regional transportation networks. ACTION Intergovernmental Agreement 2013-003-COS
ELECTRONIC TRANSMITTAL OF SIGNATURE AGREEMENT
ELECTRONIC TRANSMITTAL OF SIGNATURE AGREEMENT THIS ELECTRONIC TRANSMITTAL OF SIGNATURE AGREEMENT (the Agreement ) is entered into by and between General Agents Acceptance Corporation ( GAAC ) and ( PRODUCER
9/15/09. advancing the policies of the Chinese Exclusion Act of 1882, the first federal law to
FILE NO. 091040 Amendment of the Whole in Board 9/15/09 RESOLUTION No.3 {,3-(} / 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 [Chinese Exclusion Resolution.] Resolution acknowledging
Chapter 25 Utah Residential Rehabilitation Act
Chapter 25 Utah Residential Rehabilitation Act 11-25-1 Short title. This act shall be known and may be cited as the "Utah Residential Rehabilitation Act." 11-25-2 Legislative findings -- Liberal construction.
SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY
THIS PRINT COVERS CALENDAR ITEM NO. : 13 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Amending Transportation Code Division II, Article
THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT
AGENDA Phila de lph ia Aut horit y f or Industrial Developm ent TO: FROM: THE MEMBERS OF THE BOARD OF DIRECTORS OF THE PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT PAUL J. DEEGAN, SECRETARY The following
Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY
Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY THIS INTERLOCAL AGREEMENT is entered into as of this day of, 2015, by and between the REDEVELOPMENT
September 25, 2012. Steuben Trust Company 11 Schuyler Street Belmont, NY 14813. RE: Village of Belmont, $15.225.00 Bond Anticipation Note 2012
September 25, 2012 Steuben Trust Company 11 Schuyler Street Belmont, NY 14813 RE: Village of Belmont, $15.225.00 Bond Anticipation Note 2012 Dear Sir/Madam: We have examined into the validity of $15,225.00
WHEREAS, the Project is expected to produce not fewer than 100 direct permanent new jobs and 150 construction jobs;
INDUCEMENT RESOLUTION OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA DECLARING ITS INTENTION TO ISSUE UP TO THE MAXIMUM AGGREGATE PRINCIPAL AMOUNT OF $11,000,000 LEASE PURCHASE REVENUE BONDS
NOTICE OF SALE TOWN OF WOODBURY ORANGE COUNTY, NEW YORK. $500,000 BOND ANTICIPATION NOTES FOR LAND ACQUISITION 2015 (The Note )
NOTICE OF SALE TOWN OF WOODBURY ORANGE COUNTY, NEW YORK $500,000 BOND ANTICIPATION NOTES FOR LAND ACQUISITION 2015 (The Note ) SALE DATE: July 30, 2015 TELEPHONE: (631) 331-8888 TIME: 11:00 A.M. FACSIMILE:
USE AGREEMENT BETWEEN <HOMEOWNER> AND ORANGE COUNTY. THIS AGREEMENT (the Agreement ), is entered into by and between
Prepared by and after recording return to: Tax parcel ID No.: USE AGREEMENT BETWEEN AND ORANGE COUNTY THIS AGREEMENT (the Agreement ), is entered into by and between, property homeowner ( Homeowner
State of California - Department of Corporations
0 0 This ("Agreement") is entered into as of February, 0 by and between the California Department of Corporations ( DOC ) through the California Corporations Commissioner ("Commissioner"), on the one hand,
INSTRUCTIONS FOR POST INCORPORATION PAPERS 1. THE ENCLOSED FORM MUST BE COMPLETED IN THREE (3) ORIGINAL FORMS. NO PHOTOCOPIES WILL BE ACCETPED.
INSTRUCTIONS FOR POST INCORPORATION PAPERS 1. THE ENCLOSED FORM MUST BE COMPLETED IN THREE (3) ORIGINAL FORMS. NO PHOTOCOPIES WILL BE ACCETPED. 2. ADDRESS OF THE POST MUST BE THE PHYSICAL ADDRESS NO PO