Loading...
385.95 RESOLUTION APPROVING THE TERMS, FORM, AND CONTENT OF THE PUBLIC IMPROVEMENT (SERIAL) BONDS, SERIES 1995A, AUTHORIZED TO BE ISSUED BY BOND RESOLUTIONS ADOPTED JUNE 13, 1989, MARCH 5, 1990, JANUARY 21, 1991, AND AUGUST 15, 1994 AND AUTHORIZING THE SALE THEREOF TO ROOSEVELT & CROSS, INC. RESOLUTION NO.: 385, 95 INTRODUCED BY: Mr. Nick Caimano WHO MOVED ITS ADOPTION SECONDED BY: Mrs. Carol Pulver WHEREAS, this Town Board on June 13, 1989 adopted a bond resolution entitled "Resolution Authorizing the Issuance of $1.5 Million Serial Bonds of Said Town of Queensbury to Finance the Cost of an Improvement Consisting of the Replacing of Approximately 10,000 Feet of Existing 12" Water Transmission Main with a New 16" Transmission Main Located Along Quaker Road in the Consolidated Water District in the Town of Queensbury," and WHEREAS, this Town Board on March 5, 1990, adopted a bond resolution entitled, "Resolution Authorizing the Issuance of $2.4 Million Serial Bonds of the Town of Queensbury to Finance an Increase in Cost for the Quaker Road Sewer District," and WHEREAS, this Town Board on January 21, 1991, adopted a bond resolution entitled, "Resolution Authorizing the Purchase of a Certain Office Building and Real Property Located at 81 Glenwood Avenue, Queensbury, New York by the Town of Queensbury at a Maximum Estimated Cost of $415,000 and Authorizing the Issuance of $394,250 Serial Bonds of Said Town to Pay the Cost Thereof," and WHEREAS, this Town Board on August 15, 1994, adopted a bond resolution entitled, "A Resolution Authorizing Expansion of the Town's Water Treatment Plant, Authorizing the Issuance of Serial Bonds in an Aggregate Principal Amount Not to Exceed $13,228,000 of the Town of Queensbury, Warren County, New York, Pursuant to the Local Finance Law to Finance the Cost of Said Improvement and Delegating the Power to Issue Bond Anticipation Notes in Anticipation of the Sale of Such Bonds to the Town Supervisor," (collectively, the "Bond Resolutions"), and WHEREAS, it is now proposed that the bonds authorized by the Bond Resolutions contain the terms and content and be in the form described below and that such bonds be sold to Roosevelt & Cross, Inc., New York, New York (the "Purchaser"), NOW, THEREFORE, BE IT RESOLVED, by the Town Board (the "Town Board") of the Town of Queensbury, Warren County, New York (the "Town"), as follows: SECTION 1. The issuance of $9,775,000 Public Improvement (Serial) Bonds, Series 1995A (the "Bonds") pursuant to the Bond Resolutions is hereby approved. SECTION 2. The form of Bond attached to this Resolution as Schedule "A" and the contents thereof are hereby approved. SECTION 3. The terms of the Bonds as stated below are hereby approved. Date of Bonds: July 1, 1995 Aggregate Principal Amount: $9,775,000 Denominations: $5,000 or an integral multiple thereof, not exceeding, in the aggregate, $9,775,000 Interest Rate: 5.20% in the years 1996 through 2008, both inclusive; 5.30% in the year 2009; 5.40% in the year 2010; and 5.50% in the years 2011 through 2015, both inclusive. Premium: $ 0. Registration: Issuable in fully registered form; and registered in the name of Cede & Co., as nominee of The Depository Trust Company ("DTC"), New York, which will act as Securities Depository for the Bonds. Maturities: $440,000 on April 15th in the years 1996 through 2000, both inclusive; $475,000 on April 15th in the years 2001 through 2004, both inclusive; $525,000 on April 15th in the years 2005 through 2009, both inclusive; $510,000 on April 15th in the years 2010 through 2014, both inclusive; and $500,000 on April 15, 2015. Redemption: Bonds maturing in the years 1996 through 2005 are not subject to redemption prior to maturity. Bonds maturing on and after April 15, 2006 are redeemable at the option of the Town on or after April 15, 2005, as a whole at any time or in part in inverse order of maturity on any interest payment date, at declining redemption prices not exceeding 102%. Interest Payment Dates: April 15, 1996 and each April 15 and October 15 thereafter. SECTION 4. The public sale of the Bonds pursuant to Section 57.00 of the Local Finance Law to the Purchaser at a price of par plus accrued interest to the date of payment is hereby approved and ratified. The Town Supervisor, as Chief Fiscal Officer of the Town, is hereby authorized and directed to deliver the Bonds in the form and containing the terms and contents hereby approved against delivery by the Purchaser of the purchase price aforesaid in immediately available funds; provided however, that such delivery shall not be made unless there is delivered with the Bonds, the opinion of Hodgson, Russ, Andrews, Woods & Goodyear, LLP, Bond Counsel, that the Bonds have been duly authorized and issued in accordance with the constitution and laws of the State of New York and are valid and legally binding obligations of the Town (a duplicate original of which opinion shall be filed with the Town Clerk). SECTION 5. The Town Supervisor is hereby authorized and directed to execute the Bonds. The seal of the Town is hereby authorized to be impressed thereon and the Town Clerk is hereby authorized and directed to attest the Bonds in substantially the form approved hereby with such changes, omissions, insertions, and variations as the Town Supervisor shall approve, the execution thereof by the Town Supervisor to constitute conclusive evidence of such approval. SECTION 6. The form of official statement (the "Official Statement") of the Town prepared in connection with the sale of the Bonds (a copy of which Official Statement shall be filed with the records of the Town) is hereby approved and the Town Supervisor is hereby authorized and directed to execute and deliver the Official Statement to the Purchaser. SECTION 7. The Town Supervisor is hereby authorized and directed to execute and deliver such other documents and to take such other action as may be necessary or appropriate in order to effectuate the issuance and sale of the Bonds, subject to the provisions of the Local Finance Law. SECTION 8. Upon receipt of the aforesaid purchase price for the Bonds, the Town Supervisor shall cause such amount (inclusive of accrued interest, if any) to be deposited, invested, and used subject to and as provided in the Local Finance Law. SECTION 9. The Town Supervisor is further authorized to enter into a continuing disclosure agreement with the initial purchaser of the bonds or notes authorized by this resolution, containing provisions which are satisfactory to such purchaser in compliance with the provisions of Rule 15c2-12, promulgated by the Securities and Exchange Commission pursuant to the Securities Exchange Act of 1934. SECTION 10. This resolution shall take effect immediately. Duly adopted this 10th day of July, 1995 by the following vote: AYES: Mr. Caimano, Mrs. Pulver, Mr. Turner, Mr. Champagne NOES: None ABSENT:Mrs. Monahan SCHEDULE A UNITED STATES OF AMERICA STATE OF NEW YORK WARREN COUNTY TOWN OF QUEENSBURY PUBLIC IMPROVEMENT (SERIAL) BONDS, SERIES 1995A Number: R-_ $___________ Dated Date: July 1, 1995 Interest Rate: _____% Maturity Date: April 15, 199_ CUSIP: _____ ___ The Town of Queensbury, a municipality of the State of New York (herein called the "Town"), hereby acknowledges itself indebted and for value received promises to pay to Cede & Co. or registered assigns on the Maturity Date identified above, the principal sum of ____________________ DOLLARS ($__________) and interest on such sum (computed on the basis of a 360 day year composed of twelve 30-day months) at the Interest Rate identified above from July 1, 1995 or from the most recent interest payment date to which interest has been paid, on the 15th day of April and October in each year, commencing on April 15, 1996, until this Bond matures. Both principal of and interest on this Bond will be paid in lawful money of the United States of America sent to and distributed by Cede & Co. The Bonds maturing in the years 1996 through 2005 are not subject to redemption prior to maturity. The Bonds maturing on and after April 15, 2006 are redeemable at the option of the Town on or after April 15, 2005, as a whole at any time or in part in inverse order of maturity (selected by lot within maturity) on any interest payment date, at the following redemption prices plus accrued interest to the date of redemption: Redemption Period Redemption Prices (Both Dates Exclusive) Expressed as a Percentage) A-1 April 15, 2005 through April 14, 2006 102% April 15, 2006 through April 14, 2007 101 1/2% April 15, 2007 through April 14, 2008 101% April 15, 2008 through April 14, 2009 100 1/2% April 15, 2009 and thereafter 100% Notice of Redemption will be given by mailing such notice to the registered holders of the Bonds to be redeemed at their respective addresses at least thirty (30) days prior to the date set for any such redemption. If notice of redemption has been given as aforesaid, the Bonds so called for redemption will become due and payable at the applicable redemption price on the redemption date designated in such notice, and interest on such Bonds will cease to accrue from and after such redemption date. This Bond is one of an authorized issue, the aggregate principal amount of which is $9,775,000, the Bonds of which are of like tenor, except as to number, face amount, maturity and denomination, and which are issued pursuant to bond resolutions duly adopted by the Town Board of the Town on August 18, 1989, November 16, 1990 and May 14, 1993. The faith and credit of the Town are hereby irrevocably pledged for the punctual payment of the principal of and interest on this Bond according to its terms. It is hereby certified and recited that all conditions, acts, and things required by the Constitution and statutes of the State of New York to exist, to have happened and to have been performed precedent to and in the issuance of this Bond, exist, have happened and have been performed, and that the issue of Bonds of which this is one, together with all other indebtedness of the Town is within every debt and other limit prescribed by the Constitution and laws of such State. This Bond is a qualified tax-exempt obligation designated by the Town for purposes of Section 265(b)(3)(B)(i) of the Internal Revenue Code of 1986, as amended. Unless this Bond is presented by an authorized representative of the Depository Trust Company to the Town or its agent for registration or transfer, exchange or payment, and any Bond issued is registered in the name of Cede & Co., or such other name as requested by an authorized representative of the Depository Trust Company and any payment is made to Cede & Co., ANY TRANSFER, PLEDGE OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL since the registered owner hereof, Cede & Co., has an interest herein. IN WITNESS WHEREOF, the Town, in accordance with the proceedings authorizing this Bond, has caused this Bond to be signed and its corporate seal to be hereunto affixed as appears below, and this Bond to be dated the 1st day of July, 1995. TOWN OF QUEENSBURY A-2 WARREN COUNTY, NEW YORK (SEAL) By: ______________________________ FRED CHAMPAGNE TOWN SUPERVISOR ATTEST: _________________________ DARLEEN M. DOUGHER TOWN CLERK REGISTRATION CERTIFICATE It is hereby certified that the within bond has been registered as follows: Date of Registration Name of Registered Holder Registered By A-3 CERTIFICATE OF RECORDING OFFICER The undersigned hereby certifies that: (1) She is duly qualified and acting Town Clerk of the Town of Queensbury, Warren County, New York (hereinafter called the "Town") and the custodian of the records of the Town, including the minutes of the proceedings of the Town Board (hereinafter called the "Governing Body"); and is duly authorized to execute this certificate. (2) Attached hereto is a true and correct copy of a resolution duly adopted at a meeting of the Governing Body held on the 10th day of July, 1995 and entitled: "A RESOLUTION APPROVING THE TERMS, FORM AND CONTENT OF THE PUBLIC IMPROVEMENT (SERIAL) BONDS, SERIES 1995A AUTHORIZED TO BE ISSUED BY BOND RESOLUTIONS ADOPTED JUNE 13, 1989, MARCH 5, 1990, JANUARY 21, 1991 AND AUGUST 15, 1994 AND AUTHORIZING THE SALE THEREOF TO ROOSEVELT & CROSS, INC." (3) Said meeting was duly convened and held and said resolution was duly adopted in all respects in accordance with law and the regulations of the Town. To the extent required by law or said regulations, due and proper notice of said meeting was given. A legal quorum of members of the Governing Body was present throughout said meeting, and a legally sufficient number of members of the Governing Body voted in the proper manner for the adoption of the resolution. All other requirements and proceedings under law, said regulations, or otherwise, incident to said meeting and the adoption of the resolution, including any publication, if required by law, have been duly fulfilled, carried out, and otherwise observed. (4) The seal appearing below constitutes the official seal of the Town and was duly affixed by the undersigned at the time this certificate was signed. IN WITNESS WHEREOF, the undersigned has hereunto set her hand as of the 12th day of July, 1995. -SEAL- ______________________________ DARLEEN M. DOUGHER TOWN CLERK 5