NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the



Similar documents
The public portion of the meeting was opened. No comment at this time.

State Board of Trustees - Special Meeting, Escrow Agreements and Concessions

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) Est Mount Laurel, NJ Fax: (856) A G E N D A

M E M O R A N D U M EUGENE WATER & ELECTRIC BOARD

Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner:

RESOLUTION NO RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

Special Meeting - Agenda Wednesday, February 11, :00 PM EHTMUA Conference Room

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY BOND O:

CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015

Camrosa Water District Financing Authority

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

MINUTES OF THE ANNUAL MEETING OF SHAREHOLDERS. (Name of Company) The annual meeting of the Shareholders of the corporation was held at

Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson, Mayor Ahlgren.

VISUAL RESOURCES ASSOCATION FOUNDATION. A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES

Refunding Bond Ordinance - A Review of This New Tax Procedure

MONROE SCHOOL BOARD LEASING CORP. QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

41 April 7, 2014 THE METROPOLITAN DISTRICT COMMISSION

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting.

Lawrence O Connor, D.C. Thomas A. Senatore, Sr., D.C. Albert Stabile, Jr., D.C. Brett A. Wartenberg, D.C. James L. Winters, D.C.


Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:

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

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES

Holladay Budget Amendments for

ORD SECTION 1: SECTION 2:

NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA:

VILLAGE OF LOCH ARBOUR MINUTES REGULAR MEETING JANUARY 7, 2015

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

APPROVING AND AUTHORIZING THE UNDERTAKING AND IMPLEMENTATION OF A PROJECT

REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

DRAFT BERGEN COUNTY IMPROVEMENT AUTHORITY AGENDA WORK SESSION

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

P:\ \DOCS\March2012\NOS.d02.DOC

Resolution authorizing the sale, issuance and execution of not to exceed $165,000,000

FINANCE AND AUDIT COMMITTEE OF THE UTILITY DEBT SECURITIZATION AUTHORITY MINUTES OF THE 5 TH MEETING HELD ON JULY 28, 2015 IN UNIONDALE, NY

REPORT OF ADVISORS. Foreman s Monthly Report

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008

LLC Operating Agreement With Corporate Structure (Delaware)

IV. Approval of Minutes Authority Annual Reorganization Meeting and Regular Meeting Held on 2/10/14

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova

RESOLUTION. Jefferson, State of Louisiana (the "Parish School Board"), acting as the governing authority of the Parish

ST. LUCIE SCHOOL BOARD LEASING CORPORATION QUALIFIED SCHOOL CONSTRUCTION BONDS CORPORATE RESOLUTION

IPO Database Sample: Form of Closing Memorandum

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, NY. ON April 17, 2014

RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page.

THE PORT AUTHORITY OF NEW YORK AND NEW JERSEY

WHEREAS, the Orange County Health Facilities Authority (the "Authority7') has been

MEMORANDUM. William G. Crutchfield, Jr. Timothy B. Robertson. T. Keister Greer Benjamin P.A. Warthen. Stephen S. Phelan, Jr. Joseph E.

CERTIFICATE OF INCORPORATION. WHITTINGHAM CONDOMINIUM ASSOCIATION, SECTION TWO, INC. a New Jersey Nonprofit Corporation

INCOMPLETE SAMPLE MINUTES OF THE ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS OF SHSU CLASS CO

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

OAKLAND OVERSIGHT BOARD

Delaware (State or other jurisdiction of incorporation)

BYLAWS OF CHAMPIONS MADE FROM ADVERSITY A GEORGIA NONPROFIT CORPORATION


ARTICLE I OFFICES ARTICLE II MEMBERS

NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR

SEDGWICK COUNTY, KANSAS AND SHAWNEE COUNTY, KANSAS SINGLE FAMILY MORTGAGE LOAN PROGRAM PROGRAM INVITATION AND PARAMETERS. Highlights of the Program

BOND ORDINANCE NO

CONSULTING SERVICES AGREEMENT

MINUTES OF THE REGULAR MEETING OF THE FAIRFAX COUNTY REDEVELOPMENT AND HOUSING AUTHORITY. September 20, 2012

ANCHOR FUNDING SERVICES, INC Johnston Road, Suite 210 Charlotte, NC (561)

TOWNSHIP OF LITTLE EGG HARBOR, IN THE COUNTY OF OCEAN, NEW JERSEY NOTICE OF $1,670,000 SPECIAL EMERGENCY NOTE SALE (NOT BANK QUALIFIED)

$252,545,000 NEW JERSEY HEALTH CARE FACILITIES FINANCING AUTHORITY STATE CONTRACT BONDS (Hospital Asset Transformation Program) Series 2008A

AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE

REQUEST FOR PROPOSALS (RFP) FOR FINANCIAL ADVISORY SERVICES

GOLDMAN, SACHS & CO.

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

GULFPORT ENERGY CORPORATION

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

MEDICAL TRANSCRIPTION BILLING, CORP

STATE OF NEVADA COMMISSION ON ETHICS MINUTES of the meeting of the NEVADA COMMISSION ON ETHICS.

BOARD OF MARRIAGE AND FAMILY THERAPY EXAMINERS PUBLIC SESSION MINUTES JANUARY 10, 2013

Minutes Regular Meeting Hertford CountyBoard of Commissioners CountyCommissioners Meeting Room Monday, August 4, :00 A.M.

Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, N. Chenevert (2 nd Floor) Houston, Texas 77002

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington D.C CURRENT REPORT

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

QUALCOMM INC/DE FORM 8-K. (Current report filing) Filed 09/30/15 for the Period Ending 09/28/15

VERIZON COMMUNICATIONS INC. RESTATED CERTIFICATE OF INCORPORATION

RISK PURCHASING GROUP REGISTRATION PACKET

BOROUGH OF SHIP BOTTOM, IN THE COUNTY OF OCEAN, NEW JERSEY NOTICE OF $1,151,000 GENERAL OBLIGATION NOTE SALE CONSISTING OF:

AMENDED AND RESTATED CERTIFICATE OF FORMATION OF LIMITED LIABILITY COMPANY. FIRST. The name of the limited liability company is Movie Gallery US, LLC.

RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND

New Jersey Educational Facilities Authority Request For Proposal Arbitrage Compliance Services

5 TH BUSINESS MEETING FEBRUARY 23, 2015 PUBLIC SESSION MINUTES

North Dakota State Water Commission Telephone Conference Call - Bismarck

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015

Ohio Department of Transportation

PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project)

FOI # Torres Rojas, Genara. Information:

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE

NATIONAL CONTRACTORS INSURANCE COMPANY, INC., A RISK RETENTION GROUP SUBSCRIPTION AND SHAREHOLDERS AGREEMENT

DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING

AN ORDINANCE ESTABLISHING A SCHEDULE OF FEES FOR FIRE PREVENTION INSPECTIONS AND REVIEWS WITHIN THE BOUNDARIES OF THE OSWEGO FIRE PROTECTION DISTRICT

New Jersey Transportation Trust Fund Authority Fiscal Year 2016 Financial Plan

ACTINIUM PHARMACEUTICALS, INC. (Exact name of registrant as specified in its charter)

GLADSTONE CAPITAL CORP

Transcription:

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the "Authority") held at the Office of the Executive Director on the first floor of the Finance and Administration Building of the New Jersey Department of Transportation, 1035 Parkway Avenue, Trenton, New Jersey on November 2, 2005 at 2:03 p.m. (E.D.T.) The following Authority members were present: James Snyder, Deputy Commissioner, Department of Transportation, Designee for Chairman Jack Lettiere, Commissioner, Department of Transportation James Petrino, Deputy Director, Office of Public Finance, Designee for Treasurer John E. McCormac, CPA, via Telephone Philip K. Beachem, Public Member, via Telephone Joseph Ripa, Public Member, via Telephone Robert Ferris, Public Member, via Telephone Robert A. Briant, Jr., Public Member, via Telephone Constituting a quorum of the Members of the Authority. There were also present: Steven Hanson, Executive Director, via Telephone Sandra S. Deon, Secretary of the Authority Mina Tsintzas, Assistant Secretary Aimee Manocchio Nason, Deputy Attorney General Keith Barrack, Esq., Governor s Authorities Unit, via Telephone Mike MacFeeters, Office of the Executive Director Ray Perez, Esq. Cozen O Connor, Bond Counsel, via Telephone Liza Wolf, Esq. Cozen O Connor, Bond Counsel, via Telephone Deputy Commissioner James Snyder presided at the meeting, and Sandra Deon, Secretary, kept the minutes. Deputy Commissioner Snyder convened the meeting at 2:03 p.m. and acknowledged that a quorum of the members were present and made the following statement: I wish to announce that adequate notice of today's meeting of the New Jersey Transportation Trust Fund Authority has been provided in accordance with the Open Public Meetings Act. Notice

was filed with the Secretary of State. This notice was also mailed to five newspapers of general distribution (The Trentonian, Trenton Times, Camden Courier Post, Star Ledger, and Atlantic City Press) and posted in the main entrance of the New Jersey Department of Transportation headquarters. Deputy Commissioner Snyder introduced Robert A. Briant, Jr., Executive Director, Utility and Contractors Association, our newly appointed member, to the Board and welcomed him as a Board member. Mr. Briant stated that whatever help he could offer, he would be glad to do so. Executive Director Hanson called the roll. Mr. Ripa moved the following resolution approving the minutes of the Authority s September 28, 2005 meeting: WHEREAS, Article II, Section 8 of the Bylaws of the New Jersey Transportation Trust Fund Authority provides that the minutes of actions taken at meetings of the Authority be approved by the Authority; NOW, THEREFORE, BE IT RESOLVED, that minutes taken at the meeting on September 28, 2005 of the New Jersey Transportation Trust Fund Authority are hereby approved. follows: Yeas: 5 Nays: 0 The above resolution was seconded by Mr. Ferris and adopted on a call of roll as Abstain: 1, Mr. Briant was not a Board member for this meeting. Deputy Commissioner Snyder then called upon Executive Director Hanson to briefly summarize the actions the Board was being asked to vote upon regarding the Second Supplemental Grant Anticipation Bond Resolution. Mr. Hanson stated that this resolution is related to the Garvee Bond issue. Originally, Vivian Altman, Altman & Company, was named as the Authority s Financial Advisor for this bond issue. Ms. Altman has taken a position with - 2 -

an underwriter so the State Treasurer has appointed Phoenix Advisors, LLC to act as Financial Advisor in connection with the issuance of the Authority s Grant Anticipation Bonds, 2005 Series A. Mr. Hanson stated that although the Authority knew that Wells Fargo Bank, N.A. had been selected to serve as Trustee, there was no appointment provision in the Bond Resolution adopted on May 26, 2005. It was just an oversight and the purpose of the Second Supplement Bond Resolution was to cleanup the appointment of Financial Advisor and Trustee. Mr. Beachem asked if there were any changes in the fees. Mr. Hanson responded negatively. Executive Director Hanson stated that the bidding on the contracts for construction of the project will be delayed for two weeks which will push back the schedule for the issuance of the bonds. Mr. Briant asked if the Board was being asked to approve the $175 million bond issue in addition to the appointment of the two professionals. Deputy Commissioner Snyder responded that the $175 million bond issue was approved at a previous meeting. This resolution contained technical corrections. Mr. Snyder also stated that the contractors bidding on the Rt. 52 Project have been given until December 1, 2005 to submit their bids. The date for receiving the bids on the Rt. 52 Project was pushed back two weeks to give the contractors time to prepare their bids. There being no further discussion Deputy Commissioner Snyder then requested a motion to adopt the Second Supplemental Resolution appointing Phoenix Advisors, LLC, to serve as financial advisor in connection with the issuance of the Authority s Grant Anticipation Bonds, 2005 Series A and appointing Wells Fargo Bank, N.A. as Trustee under the Resolution and as Bond Registrar and Paying Agent in connection with the Authority s Grant Anticipation Bonds, 2005 Series A. - 3 -

Mr. Ferris moved the following resolution approving the adoption of the Second Supplement Grant Anticipation bond Resolution. NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY Not Exceeding $175,000,000 Grant Anticipation Bonds, 2005 Series A SECOND SUPPLEMENTAL GRANT ANTICIPATION BOND RESOLUTION Adopted November 2, 2005-4 -

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY SECOND SUPPLEMENTAL GRANT ANTICIPATION BOND RESOLUTION Adopted November 2, 2005 BE IT RESOLVED by the Members of the New Jersey Transportation Trust Fund Authority as follows: 1.1 Supplemental Resolution. ARTICLE I AUTHORITY AND DEFINITIONS This Second Supplemental Grant Anticipation Bond Resolution (the Second Supplemental Resolution ) is supplemental to the 2005 Grant Anticipation Bond Resolution adopted by the Authority on May 26, 2005, as amended and supplemented by the First Supplemental Grant Anticipation Bond Resolution adopted by the Authority on May 26, 2005 (collectively, the Resolution ). 1.2 Authority for this Second Supplemental Grant Anticipation Bond Resolution. This Second Supplemental Resolution is adopted (i) pursuant to the provisions of the New Jersey Transportation Trust Fund Authority Act of 1984, 1984 N.J., c. 73, as amended and supplemented (the Act ), and (ii) in accordance with Article II and Article X of the Resolution. 1.3. Definitions. All capitalized terms used herein and not otherwise defined shall have the same meanings, respectively; in this Second Supplemental Resolution as such terms are given in the Resolution. - 5 -

ARTICLE II APPOINTMENTS OF CERTAIN PROFESSIONALS 2.1. Appointment of Financial Advisor. Upon recommendation of the State Treasurer based upon Treasury's competitive RFP/RFQ process and in accordance with Executive Order 26, the Authority appoints Phoenix Advisors, LLC to serve as financial advisor (the Financial Advisor ) in connection with the issuance of the 2005 Series A Grant Anticipation Bonds. 2.2. Appointment of Trustee/Bond Registrar/Paying Agent/Escrow Agent. Wells Fargo Bank, N.A., with offices in Columbia, Maryland is hereby appointed Trustee under the Resolution and Bond Registrar and Paying Agent in connection with the 2005 Series A Grant Anticipation Bonds. 3.1. Effective Date. ARTICLE III EFFECTIVE DATE This Second Supplemental Resolution shall take effect upon its adoption in accordance with the Act. - 6 -

CERTIFICATION I, STEVEN B. HANSON, Executive Director of the New Jersey Transportation Trust Fund Authority (the Authority ), DO HEREBY CERTIFY, that attached hereto is a true, correct and complete copy of the Authority s Second Supplemental Grant Anticipation Bond Resolution duly adopted by the Members of the Authority on November 2, 2005 as in effect on the date hereof. IN WITNESS WHEREOF, I have hereunto set my hand as of the day of, 2005. STEVEN B. HANSON, Executive Director The above resolution was seconded by Mr. Ripa and adopted on a call of roll as follows: Yeas: 6 Nays: 0 Deputy Commissioner Snyder asked Executive Director Hanson to briefly summarize the need for approving the costs of issuance again. Mr. Hanson responded that the Authority always approves the costs of issuance separately from the bond resolution. This resolution is a follow through to the previous resolution appointing a new Financial Advisor, Phoenix Advisors, LLC, and Wells Fargo Bank, N.A., as Trustee. Mr. Hanson noted that both entities will be accepting the same fee as their predecessors. The revised costs of issuance resolution merely authorizes the payment of the fees of Phoenix and Wells Fargo. There being no more discussion Deputy Commissioner Snyder asked for a motion to adopt a resolution authorizing the payment of - 7 -

expenses that are expected to be incurred in connection with the issuance of the Grant Anticipation Bonds, 2005 Series A. Mr. Briant moved the following resolution: WHEREAS, by virtue of the provisions of the New Jersey Laws of 1984, as amended (the "Act"), N.J.S.A. 27:1B-1 et seq., the New Jersey Transportation Trust Fund Authority (the "Authority") is authorized to issue its bonds, notes and other obligations (collectively, the "Obligations") from time-to-time and to sell such Obligations at public or private sale at a price or prices and in a manner as the Authority shall determine; and WHEREAS, the Authority determined at its meeting on May 26, 2005 to authorize the issuance of its Grant Anticipation Bonds, 2005 Series A (the Grant Anticipation Bonds ), in an aggregate principal amount not to exceed $175,000,000; and WHEREAS, in connection with the issuance of the Grant Anticipation Bonds, it will be necessary for the Authority to incur various costs of issuance ( Costs of Issuance ); and WHEREAS, the Authority has determined that the Costs of Issuance should be approved for payment upon completion of the issuance of the Grant Anticipation Bonds; WHEREAS, at its meeting on September 28, 2005, the Authority adopted a resolution authorizing the payment of the Costs of Issuance in connection with the issuance of the Grant Anticipation Bonds, as reflected on Exhibit A to such resolution; and WHEREAS, at its meeting on November 2, 2005, the Authority adopted its Second Supplemental Grant Anticipation Bond Resolution appointing Phoenix Advisors, LLC as financial advisor and Wells Fargo Bank, N.A., as Trustee, and it desires to amend the Costs of Issuance to include these professionals and their fees in the Costs of Issuance, as reflected on Exhibit A-1 to this resolution (hereinafter the Revised Costs of Issuance ); and NOW, THEREFORE, BE IT RESOLVED, that: 1. The Revised Costs of Issuance as described in Exhibit A-1 attached hereto are hereby approved for payment upon the issuance of the Grant Anticipation Bonds in an amount not in excess of ten percent (10%) of each of the amounts shown. 2. The Executive Director is hereby authorized to take and do any and all acts and things as may be necessary in connection with the payment of such Revised Costs of Issuance. 3. This Resolution shall take effect upon adoption in accordance with the Act. - 8 -

EXHIBIT A-1 - COSTS OF ISSUANCE GRANT ANTICIPATION BONDS, 2005 SERIES A Bond Counsel Cozen O Connor $ 100,000 Printer St. Ives Financial 65,000 Rating Agencies S&P 45,000 Moody s 46,200 Fitch 45,000 Bond Insurance To Be Determined 1,449,543 (based on 1.20%) Trustee Wells Fargo Bank, N.A. 5,000 Trustee s Counsel To Be Determined 5,000 Financial Advisor Phoenix Advisors, LLC 75,000 Accounting/ Mercadien, P.C. 2,500 Miscellaneous Various Structuring Fee Office of Public Finance 50,000 TOTAL $ 1,888,243-9 -

The above resolution was seconded by Mr. Petrino and adopted on a call of roll as follows: Yeas: 6 Nays: 0 There being no further business coming before the Authority, Deputy Commissioner Snyder requested a motion to adjourn the meeting. Mr. Beachem moved that the November 2, 2005 meeting of the Transportation Trust Fund Authority be adjourned, and Mr. Ripa seconded the motion, which was unanimously adopted. The New Jersey Transportation Trust Fund Authority Meeting ended at approximately 2:15 p.m. Respectfully submitted, Sandra S. Deon, Secretary of the Authority - 10 -