REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )
|
|
- Griffin Payne
- 5 years ago
- Views:
Transcription
1 COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 11, 2018 REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No ) Status: Presented by: Action (Roll Call Vote) Christine Statton Vice President, Administrative Services Issue The 2004 Certificate of Participation (COP) is due in The interest expense for the next 16 years totals $1,188,920. Interest rates vary from 4.84% to 5.25%. Analysis The remaining principal balance on the 2004 COP is $2,645,000. A refinance proposal offered by Municipal Finance Corporation, on behalf of Citizen s Business Bank will offer the District a ten (10) year Lease Refunding with an interest rate of 3.95%. The interest savings to the District totals $575,953 over the ten-year period. Municipal Finance Corporation will assess a $20,000 Documentation/Arrangement Fee at closing of the finance, to be paid from refinance proceeds. The structure of the financing will be a lease/leaseback, where the District will lease certain real property to the financing corporation pursuant to a site lease, and will lease back the leased property from the corporation pursuant to a lease agreement. This is a similar financing arrangement to the 2004 COPS being refinanced. There will be no prepayment penalty after the fourth payment date (two years, or May ). Thus, if the Board of Trustees should decide the District has sufficient one-time funds or sufficient fund balance to pay the debt off in its entirety that will be an option after May With the possible new state funding formula, and specific California community college funding for not yet finalized, administration did not feel it could recommend paying off the debt in full at this time, and knew that if we did not pursue refunding now, rates would soon climb over 4%. Currently the annual debt payment of approximately $238,905 is shared between the general fund (approximately $141K/year), the student center ($65K per year via student fees), and the health center ($33K per year via student fees). With the refinance, the General Fund would pay a bit more, but the overall debt would be retired six years earlier. Recommended Action It is recommended that the Board of Trustees approve Resolution to accept the offer provided by Municipal Finance Corporation, on behalf of Citizen s Business Bank for
2 the refinance of the 2004 Certificate of Participation (COP) for 10 years at a rate of 3.95%. The total amount to refinance is $2,665,000.
3 RESOLUTION NO RESOLUTION OF THE BOARD OF TRUSTEES OF THE COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT APPROVING CERTAIN LEASE FINANCING DOCUMENTS RELATING TO THE PREPAYMENT AND REFINANCING OF 2004 CERTIFICATES OF PARTICIPATION, AND AUTHORIZING AND DIRECTING ACTIONS WITH RESPECT THERETO WHEREAS, the College of the Sequoias Community College District (the District ) desires to provide for the prepayment and refinancing of its 2004 Certificates of Participation (the 2004 Certificates ) for the construction of a bookstore and student center and; WHEREAS, the District intends to procure the funds to prepay the 2004 Certificates by leasing certain real property designated by the (the Leased Property ), to the Public Property Financing Corporation of California (the Corporation ) pursuant to a site lease (the Site Lease ) and leasing back the Leased Property from the Corporation pursuant to a lease agreement (the Lease Agreement ), for which the District shall be obligated to make lease payments to the Corporation for the use and occupancy of the Leased Property (the Lease Payments ); and WHEREAS, in order to provide the funds needed for the up-front lease payment, the Corporation shall assign its rights under the Lease Agreement, including the right to receive Lease Payments thereunder to Citizens Business Bank (the Assignee ), pursuant to an Assignment Agreement, between the Corporation and the Assignee, and in consideration therefor, the Assignee shall provide a source of funds for the prepayment of the 2004 Certificates by purchasing the Lease Payments from the Corporation; and WHEREAS, in accordance with Government Code Section , the Board of Trustees has obtained and disclosed the information set forth in Appendix A hereto; WHEREAS, the Board of Trustees approves all of said transactions in furtherance of the public purposes of the District and wishes at this time to authorize all proceedings relating to the prepayment and refinancing of the 2004 Certificates. NOW, THEREFORE, IT IS HEREBY RESOLVED by the Board of Trustees of the College of the Sequoias Community College District as follows: Section 1. Approval of Site Lease and Lease Agreement. The Board hereby approves the financing plan outlined above. To that end, the Board hereby approves the Site Lease, between the District and the Corporation, and the Lease Agreement between the Corporation and the District, in substantially the forms on file with the Clerk of the Board, together with any changes therein or additions thereto deemed advisable by the President of the Board or the Superintendent (each, a District Representative ). A District Representative is hereby authorized and directed for and in the name and on behalf of the District to execute the final forms of the Site Lease and Lease Agreement. Section 2. Material Terms of Lease Agreement. The Lease Agreement shall be for a term that does not extend beyond May 1, 2028 (unless extended in the event of abatement of Lease Payments or default) and in the maximum principal amount of $2,665,000.
4 Section 3. Official Actions. The President of the Board, the Superintendent, and all other officers of the District are each authorized and directed in the name and on behalf of the District to make any and all assignments, certificates, requisitions, agreements, notices, consents, instruments of conveyance, warrants and other documents, which they or any of them might deem necessary or appropriate in order to consummate any of the transactions contemplated by the agreements and documents approved pursuant to this Resolution, including specifically a placement agent agreement and a custodian agreement for the payment of costs of issuance related to the financing of the Project. Whenever in this resolution any officer of the District is authorized to execute or countersign any document or take any action, such execution, countersigning or action may be taken on behalf of such officer by any person designated by such officer to act on his or her behalf in the case such officer is absent or unavailable. Section 4. Effective Date. This Resolution shall take effect from and after the date of its passage and adoption. * * * * * * * * * * * PASSED AND ADOPTED this 11th day of June, AYES: NOES: ABSENT: ABSTAIN: ATTEST: President of the Board of Trustees Clerk of the Board of Trustees 2
5 APPENDIX A GOVERNMENT CODE SECTION DISCLOSURE (SEE TERM SHEET AND PAYMENT SCHEDULE ATTACHED)
6
7
8 May 8, :53 pm Prepared by Municipal Finance Corporation (Finance Financings:SCCD-18REF2,18REF2) Page 3 BOND DEBT SERVICE College of the Sequoias Community College District 2018 Lease Refunding (10 Years) Period Ending Principal Coupon Interest Debt Service 05/01/ , % 105, , /01/ , % 96, , /01/ , % 87, , /01/ , % 77, , /01/ , % 68, , /01/ , % 57, , /01/ , % 47, , /01/ , % 35, , /01/ , % 24, , /01/ , % 12, , ,665, , ,277,965.48
NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:
RESOLUTION NO. 15/2016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF CORTE MADERA AUTHORIZING DELIVERY AND SALE OF REFUNDING CERTIFICATES OF PARTICIPATION TO REFINANCE OUTSTANDING 2006 CERTIFICATES OF
More informationRESOLUTION NUMBER 3970
RESOLUTION NUMBER 3970 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AUTHORIZING THE CHANGES TO THE FACILITIES AND SPECIAL TAXES WITHIN IMPROVEMENT AREA
More informationRESOLUTION NO
MIA 184152500v2 RESOLUTION NO. 15-028 A RESOLUTION OF THE SCHOOL BOARD OF OSCEOLA COUNTY, FLORIDA, AUTHORIZING EXECUTION OF AMENDED AND RESTATED SCHEDULE 1995A AND AMENDED AND RESTATED SCHEDULE 2004A TO
More informationORDINANCE NUMBER 1154
ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING
More informationPURCHASE OF REAL PROPERTY 14 (Resolution No )
COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting September 11, 2017 PURCHASE OF REAL PROPERTY 14 (Resolution No. 2017-16) Status: Presented by: Action (Roll Call Vote) Christine
More informationORDINANCE NO
ORDINANCE NO. 2006-01 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PINOLE ADDING CHAPTER 8.30 TO THE PINOLE MUNICIPAL CODE ESTABLISHING A RESIDENTIAL HEALTH AND SAFETY RENTAL INSPECTION PROGRAM WHEREAS,
More informationRESOLUTION NUMBER 3992
RESOLUTION NUMBER 3992 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS AUTHORIZING THE CHANGES TO THE SPECIAL TAXES WITHIN COMMUNITY FACILITIES DISTRICT NO. 2006-3 (ALDER) OF THE CITY OF PERRIS;
More informationTOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011
TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED
More informationTRUCKEE FIRE PROTECTION DISTRICT ORDINANCE
TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE 01-2017 AN ORDINANCE OF THE BOARD OF DIRECTORS OF THE TRUCKEE FIRE PROTECTION DISTRICT LEVYING SPECIAL TAXES WITHIN COMMUNITY FACILITIES DISTRICT NO. 2017-01
More informationRevised April 26, 2012 April 30, 2012
BOARD OF EDUCATION OF HARFORD COUNTY A DECISION ON REFINANCING THE A.A. ROBERTY BUILDING CERTIFICATES OF PARTICIPATION AND THE HARFORD COUNTY PHASE I AND PHASE II ENERGY LEASES DATED 1//001 AND 1/1/00
More informationIRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO
IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT
More informationIMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville
IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville Measure was placed on the ballot by the City Council of the City of Emeryville requesting authorization of the voters to issue general obligation
More informationAdministration. Resolution
8.C Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: July 23, 2018 Subject: Purchase Contract - 516 South Lake Street,
More informationSTAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council
STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment
More informationRESOLUTION NUMBER 3968
RESOLUTION NUMBER 3968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-1 (MAY FARMS)
More informationARLINGTON COUNTY, VIRGINIA
ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 18, 2004 DATE: August 25, 2004 SUBJECT: Consideration of the Refinancing and Refunding of the Lee Gardens Housing Corporation (an
More informationMiddle Village Community Development District
Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call
More informationBE IT RESOLVED BY THE SCHOOL BOARD OF BREVARD COUNTY, FLORIDA:
A RESOLUTION AUTHORIZING THE ISSUANCE ON BEHALF OF THE SCHOOL BOARD OF BREVARD COUNTY, FLORIDA, OF NOT EXCEEDING $61,000,000 REFUNDING CERTIFICATES OF PARTICIPATION, SERIES 2017A, FOR THE PURPOSE OF LEASE-
More informationCITY COUNCIL REPORT 2006-xx
CITY COUNCIL REPORT 2006-xx RESOLUTION NO. 2006-37 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PINOLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING ADMINISTRATIVE REGULATIONS IMPLEMENTING THE
More informationRESOLUTION NO
RESOLUTION NO. 2016-74 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK AUTHORIZING THE CITY MANAGER TO EXECUTE A FIRST AMENDMENT TO THE LEASE AGREEMENT WITH THE KIRK VEALE, DBA VEALE OUTDOOR
More informationORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)
ORDINANCE NO. 1945 AN ORDINANCE OF THE CITY OF SAN RAFAEL AMENDING SAN RAFAEL MUNICIPAL CODE TITLE 12 ( BUILDING REGULATIONS) TO REPEAL CHAPTER 12. 36 THEREOF IN ITS ENTIRETY AND REPLACE IT WITH NEW CHAPTER
More informationSPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT
Attachment 7A: Form of Special Assessment Agreement SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT THIS SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT
More informationSan Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement
R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER
More informationRESOLUTION NUMBER 4678
RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY
More informationONTARIO INTERNATIONAL AIRPORT AUTHORITY
ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA REGULAR MEETING APRIL 23, 2019 AT 3:00 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761
More informationSTAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council
STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment
More informationRESOLUTION NUMBER 4779
RESOLUTION NUMBER 4779 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2014-1 (AVELINA) OF THE CITY OF PERRIS AND TO AUTHORIZE THE LEVY
More informationCITY COUNCIL AGENDA REPORT
Approved by City Manager: CITY COUNCIL AGENDA REPORT DATE: APRIL 13, 2015 TO: FROM: HONORABLE MAYOR AND COUNCILMEMBERS DR. GARY J. LYSIK, CHIEF FINANCIAL OFFICER SUBJECT: ADOPTION OF RESOLUTION 2015-1452
More informationAgenda Page #2 Urban Orlando Community Development District Inframark, Infrastructure Management Services 210 North University Drive Suite 702, Coral
Agenda Page #1 URBAN ORLANDO COMMUNITY DEVELOPMENT DISTRICT SEPTEMBER 19, 2018 AGENDA PACKAGE Agenda Page #2 Urban Orlando Community Development District Inframark, Infrastructure Management Services 210
More informationForest). The SB 1022 RFP that proposes construction at the JAMF to add 384 beds is a necessarily included element contemplated as part of these previo
RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA October 8, 2013 WHEREAS, the Board of State and Community Corrections (BSCC) on behalf of the State of California has made available
More informationESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF
ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF $168,838,667.35 CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT (Alameda and Contra Costa Counties, California) General Obligation Bonds, Election
More informationPAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO
MEETING DATE: MARCH 18, 2014 TO: JEFFREY C. PARKER, CITY MANAGER FROM: PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER SUBJECT: ADOPT RESOLUTION NO. 14-23 APPOINTING CERTAIN PARTIES TO ASSIST THE
More informationFlorida Gulf Coast University Board of Trustees October 6, 2004
ITEM: _C11_ Florida Gulf Coast University Board of Trustees October 6, 2004 SUBJECT: Financing and Construction of Student Housing (Phase VII) and Parking Garage I PROPOSED BOARD ACTION Approve the enclosed
More informationRESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:
RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation
More informationProperty Assessed Clean Energy ( PACE ) Seismic Financing
Office of the City Manager CONSENT CALENDAR April 7, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development
More informationDraft for 2 nd Second Reading ORDINANCE NO
Draft for 2 nd Second Reading ORDINANCE NO. 2015-22 AUTHORIZING THE CITY OF NORTH AUGUSTA, SOUTH CAROLINA TO ENTER INTO AN INSTALLMENT PURCHASE TRANSACTION TO FINANCE THE COSTS RELATING TO THE CONSTRUCTION
More informationRESOLUTION NO
RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION
More informationCITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603
CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO ADDING SECTION 4-15 TENANTING, MANAGEMENT, AND SAFETY FOR MULTI-FAMILY HOUSING TO CHAPTER IV,
More informationTHE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION
THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION A RESOLUTION OF THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, AUTHORIZING THE EXECUTION AND DELIVERY OF A MASTER LEASE PURCHASE AGREEMENT WITH
More informationFebruary, 2015 CERTIFICATE PURCHASE CONTRACT
$ REFUNDING CERTIFICATES OF PARTICIPATION, SERIES 2015B and SERIES 2015C Evidencing Undivided Proportionate Interests of the Owners thereof in Basic Lease Payments to be made by THE SCHOOL BOARD OF BREVARD
More informationRESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6
Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura
More informationRESOLUTION NO
RESOLUTION NO. 07-211 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EL PASO DE ROBLES APPROVING A SUBLEASE AGREEMENT ON PARCEL 15 (PRAL 88-207) (3150 Propeller Drive, Paso Robles, California) WHEREAS,
More informationBEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA
In the Matter of Adopting Development Fees on Residential and Commercial and Industrial Development to Fund the Construction or Reconstruction of School Facilities RESOLUTION NO. 2015/2016-18 WHEREAS,
More informationTOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER
TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER 2017-11 REFUNDING BOND ORDINANCE OF THE TOWNSHIP OF WOOLWICH, IN THE COUNTY OF GLOUCESTER, STATE OF NEW JERSEY (THE TOWNSHIP ) PROVIDING FOR (i) THE REFUNDING
More informationRESOLUTION NUMBER 3928
RESOLUTION NUMBER 3928 RESOLUTION OF CONSIDERATION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.
More informationIT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:
July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority
More informationAgenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney
TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY
More informationESCROW AGREEMENT. between the COUNTY OF SAN JOAQUIN. and. U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent. Dated as of December 1, 2017
OHS DRAFT 11/10/2017 ESCROW AGREEMENT between the COUNTY OF SAN JOAQUIN and U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent Dated as of December 1, 2017 Relating to the SAN JOAQUIN COUNTY PUBLIC FACILITIES
More informationCITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING
More informationAgenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development
Date January 21, 2014 Agenda Item C Submitted By Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Agenda Item Title A Resolution Authorizing Subordination
More informationBonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and
A RESOLUTION PROVIDING FOR THE LEVY AND COLLECTION OF AN ANNUAL AD VALOREM TAX TO PROVIDE FUNDS FOR THE PAYMENT OF THE PRINCIPAL OF AND INTEREST ON $214,255,000 IN AGGREGATE PRINCIPAL AMOUNT OF HENRY COUNTY
More informationTOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014
TOWN OF AVON, COLORADO ORDINANCE NO. 14-17 SERIES OF 2014 AN ORDINANCE AUTHORIZING THE FINANCING OF CERTAIN PUBLIC IMPROVEMENTS OF THE TOWN, AND IN CONNECTION THEREWITH AUTHORIZING THE LEASING OF CERTAIN
More informationCITY OF PAIMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: January 9, 2013
CITY OF PAIMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER DATE: January 9, 2013 SUBJECT: Consideration of Alterations to CFD 93-1 Rifler Ranch ISSUING DEPARTMENT: Finance
More informationRATE AND METHOD OF APPORTIONMENT FOR CASITAS MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO (OJAI)
RATE AND METHOD OF APPORTIONMENT FOR CASITAS MUNICIPAL WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2013-1 (OJAI) A Special Tax shall be levied on all Assessor s Parcels of Taxable Property in Casitas
More informationMeeting Date: March 14, 2018
Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. B. 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 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Meeting
More informationRESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Township of Algoma, held at the
RESOLUTION NO. 19-16 TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN At a regular meeting of the Township Board of the Township of Algoma, held at the Algoma Township Hall, 10531 Algoma Avenue, Rockford, MI
More informationEXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK
EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees
More informationHousing Authority. Of Alameda County. Conflict of Interest Code
Housing Authority Of Alameda County Conflict of Interest Code Housing Authority of the County of Alameda 22941 Atherton Street, Hayward, CA 94..541 Tel 510.5388876 TDD..510.727 8551 Fo,:dlO.5378236 www.hoco.ne.
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationRecommendation: The Public Works Director-Engineering recommends adoption of the following resolution.
CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING
More informationCity of Palo Alto (ID # 3972) City Council Staff Report
City of Palo Alto (ID # 3972) City Council Staff Report Report Type: Consent Calendar Meeting Date: 8/5/2013 Summary Title: Establishing GO Bond Tax Levy Title: Adoption of Resolution Establishing Fiscal
More informationRESOLUTION NO. (ANNEXATION AREA NO. 2)
RD:EEH:LCP 4-6-16 RESOLUTION NO. A RESOLUTION OF INTENTION OF THE COUNCIL OF THE CITY OF SAN JOSE TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 8 (COMMUNICATIONS HILL) AND TO AUTHORIZE THE
More informationCSA #9 NORTHBRIDGE, CALIFORNIA, as Seller. and. CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY, as Purchaser PURCHASE AND SALE AGREEMENT
CSA #9 NORTHBRIDGE, CALIFORNIA, as Seller and CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY, as Purchaser PURCHASE AND SALE AGREEMENT Dated as of November 1, 2009 E-1 TABLE OF CONTENTS Page 1.
More informationESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding
ESCROW AGREEMENT Relating to the advance crossover refunding of the outstanding $11,998,678.35 aggregate denominational amount Piedmont Unified School District (Alameda County, California) General Obligation
More informationAPPROVAL OF A LEASE-LEASEBACK FINANCING TO FUND PHASE 1 OF THE DOWNTOWN SMART STATION IMPROVEMENTS
STAFF REPORT MEETING DATE: January 10, 2017 TO: FROM: Novato Public Finance Authority Regan M. Candelario, City Manager Brian Cochran, Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX
More informationStaff Report. Victoria Walker, Director of Community and Economic Development
10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,
More informationINSTALLMENT PURCHASE AGREEMENT
INSTALLMENT PURCHASE AGREEMENT by and between COUNTY SANITATION DISTRICT NO. 14 OF LOS ANGELES COUNTY and LOS ANGELES COUNTY SANITATION DISTRICTS FINANCING AUTHORITY Dated as of 1, 2015 TABLE OF CONTENTS
More informationA RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL.
RESOLUTION NO. A RESOLUTION OF THE CITY OF SAUSALITO APPROVING THE NINTH AMENDMENT TO THE LEASE BY AND BETWEEN THE CITY OF SAUSALITO AND THE NEW VILLAGE SCHOOL. Whereas, the City and The New Village School
More informationRESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.
RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY
More informationRESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH
More informationEXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION
Tax Map Parcel Number: 56-A-104 EXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION 17.1-266 EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION 58.1-811.E GROUND LEASE THIS GROUND LEASE,
More informationESCROW AGREEMENT RELATING TO THE DEFEASANCE OF A PORTION OF
ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF A PORTION OF $55,771,886.25 DESERT COMMUNITY COLLEGE DISTRICT (Riverside and Imperial Counties, California) 2005 General Obligation Refunding Bonds THIS ESCROW
More informationAppendix B. KAAPA Ethanol, L.L.C. Membership Unit Redemption Agreement
Appendix B KAAPA Ethanol, L.L.C. Membership Unit Redemption Agreement This Membership Unit Redemption Agreement ("Agreement") is entered into as of this day of, 20 by and between (whether one or more referred
More informationTHE UNIVERSITY OF MICHIGAN REGENTS COMMUNICATION REQUEST FOR ACTION
THE UNIVERSITY OF MICHIGAN REGENTS COMMUNICATION REQUEST FOR ACTION Subject: Action Requested: State Building Authority Financing ofuniversity of Michigan-Flint French Hall Renovations Approval of Resolution
More informationMARION COUNTY, FLORIDA LAKE TROPICANA RANCHETTES (PHASE I) RE-ASSESSMENT IMPROVEMENT AREA INITIAL ASSESSMENT RESOLUTION
MARION COUNTY, FLORIDA LAKE TROPICANA RANCHETTES (PHASE I) RE-ASSESSMENT IMPROVEMENT AREA INITIAL ASSESSMENT RESOLUTION ADOPTED JULY 20, 2010 TABLE OF CONTENTS PAGE ARTICLE I DEFINITIONS AND CONSTRUCTION
More informationSPECIAL MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA FRIDAY OCTOBER 12, :30 A.M.
SPECIAL MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA FRIDAY OCTOBER 12, 2018 9:30 A.M. AGENDA 1. CALL TO ORDER, ROLL CALL, DETERMINATION OF QUORUM 2.
More informationAVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING MARCH 27, :00 P.M.
AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING MARCH 27, 2018 12:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL
More informationORDINANCE NO
ORDINANCE NO. 2016-23 AUTHORIZING THE CREATION OF THE BALLPARK VILLAGE MUNICIPAL IMPROVEMENT DISTRICT; PROVIDING FOR THE FINANCING OF IMPROVEMENTS WITHIN THE BALLPARK VILLAGE MUNICIPAL IMPROVEMENT DISTRICT
More informationR Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM
R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also
More informationLEASE AGREEMENT. Dated as of April 1, between the. PUBLIC PROPERTY FINANCING CORPORATION OF CALIFORNIA as lessor. and the
TO BE RECORDED AND WHEN RECORDED RETURN TO: Lozano Smith, LLP One Capitol Mall, Suite 640 Sacramento, California 95814 Attention: Daniel M. Maruccia Lozano Smith, LLP Draft #2 3/3/2016 THIS TRANSACTION
More informationPublished in pamphlet form by authority of the City Council of the City of Monticello, Piatt
CITY OF MONTICELLO PIATT COUNTY, ILLINOIS RESOLUTION NO. 2008 49 RESOLUTION AUTHORIZING PURCHASE OF REAL ESTATE Bruce T. and Nang J. Abraham Pro eemy " ADOPTED BY THE CITY COUNCIL CITY OF MONTICELLO THIS
More informationORDINANCE NO
AN ORDINANCE OF THE CITY OF SANTA CRUZ AMENDING CHAPTER 21.03 OF THE SANTA CRUZ MUNICIPAL CODE PERTAINING TO RELOCATION ASSISTANCE FOR DISPLACED TENANTS BE IT ORDAINED by the City Council of the City of
More informationESCROW AGREEMENT (2003 CERTIFICATES) By and Between CITY OF FOUNTAIN VALLEY. and. MUFG UNION BANK, N.A., as Escrow Bank. Dated as of February 1, 2016
Stradling Yocca Carlson & Rauth Draft of 12/29/15 ESCROW AGREEMENT (2003 CERTIFICATES) By and Between CITY OF FOUNTAIN VALLEY and MUFG UNION BANK, N.A., as Escrow Bank Dated as of February 1, 2016 Relating
More informationTownship as an area in need of redevelopment (the Redevelopment Area ) in accordance
ORDINANCE DIRECTING THE SPECIAL ASSESSMENT OF A PORTION OF THE COST OF A PUBLIC PARKING GARAGE AND AUTHORIZING THE EXECUTION OF A SPECIAL ASSESSMENT AGREEMENT IN CONNECTION THEREWITH WHEREAS, on October
More informationAdministration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018
8.E Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: August 27, 2018 Subject: Purchase of Real Estate - 516 S. Lake Street
More informationTOWN OF WINDSOR TOWN COUNCIL
ITEM NO. : 10.1 Town Council Meeting Date: March 2, 2016 TOWN OF WINDSOR TOWN COUNCIL To: From: Subject: Mayor and Town Council Pauletta Cangson, Principal Planner 2015 Annual Housing Element Progress
More informationESCROW AGREEMENT. Dated, Relating to
CITY OF ANAHEIM, CALIFORNIA and U.S. BANK NATIONAL ASSOCIATION, Escrow Agent ESCROW AGREEMENT Dated, 2014 Relating to Certificates of Participation (1993 Land Acquisition Refinancing Project) Evidencing
More informationRESOLUTION NO RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT
RESOLUTION NO. 18-17 RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT WHEREAS, the Fontana Unified School District intends to dedicate a temporary
More informationTHE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO
THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent SERIES 2010B ESCROW DEPOSIT
More informationCity of Lafayette Staff Report
City of Lafayette Staff Report For: City Council By: Megan Canales, Planning Technician Michael P. Cass, Associate Planner Meeting Date: June 8, 2015 Subject: CSCDA Open Property Assessed Clean Energy
More informationRESOLUTION # RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION)
RESOLUTION #2015-02 RESOLUTION REGARDING WASHTENAW COUNTY ROAD COMMISSION IMPROVEMENTS (HAYES SUBDIVISION) CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN Minutes of a regular meeting of the Township
More informationHAMMOCK BAY COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS SPECIAL MEETING JANUARY 22, 2016
HAMMOCK BAY COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS SPECIAL MEETING JANUARY 22, 2016 1 HAMMOCK BAY COMMUNITY DEVELOPMENT DISTRICT AGENDA JANUARY 22, 2016 at 10:00 a.m. CST Hammock Bay Welcome
More informationRESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:
RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on March 11, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.
More informationREPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE. CITY OF LAKE ELSINORE CFD (Rosetta Canyon Public Improvements) Fiscal Year
REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE CITY OF LAKE ELSINORE CFD 2004-3 (Rosetta Canyon Public Improvements) Fiscal Year 2006-07 Submitted to: City of Lake Elsinore Riverside County,
More informationCITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager
STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: September 25, 2012 TO: FROM: SUBJECT: Successor Agency Oversight Board Cynthia Battenberg, Business Development Manager Oversight
More informationCOUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors
More informationDecember 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy
December 13,2011 Resolution No. 2011-86 Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy RESOLVED by the Board of Directors ("Directors") of
More informationAdministration. Resolution
8.D Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: June 25, 2018 Subject: Acquisition of Real Estate at 602-614 South
More informationMEMORANDUM OF UNDERSTANDING TO CONVEY LAND
MEMORANDUM OF UNDERSTANDING TO CONVEY LAND This Memorandum of Understanding to Convey Land ("MOU") is made as of this day of December, 2016, by and between Pueblo West Metropolitan District, a Colorado
More informationNOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:
ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-06, A REQUEST TO AMEND THE OFFICIAL ZONING MAP BY CHANGING THE DESIGNATION
More information