Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutC21-331 Federal Stimulus ECATDocuSign Envelope ID: 9FA72CD7-568C-434F-AAEF-83B9EB43A28A
STATE OF COLORADO ]
] ss.
EAGLE COUNTY ]
The Board of Directors of Eagle County Air Terminal Corporation met in
[special] session on , 2021 at _:_ [a][p].m. MDT.
There were present at said meeting the following:
Present: [confirm attendance at the meeting]
President: Jeanne McQueeney
Secretary: Jeff Shroll
Treasurer Jill Klosterman
Director Kathy Chandler -Henry
Director Matt Scherr
Absent:
Director
introduced the following resolution:
Page 1 of 7
DMWEST #41648422 v2
C21-331 Federal Stimulus ECAT
DocuSign Envelope ID: 9FA72CD7-568C-434F-AAEF-83B9EB43A28A
EAGLE COUNTY AIR TERMINAL CORPORATION
RESOLUTION
ADOPTED , 2021
IRREVOCABLY COMMITTING $1,840,450.00 TO PAY A
PORTION OF DEBT SERVICE ON THE CORPORATION'S
AIRPORT TERMINAL PROJECT REVENUE REFUNDING
BONDS, SERIES 2017A AND AIRPORT TERMINAL PROJECT
REVENUE IMPROVEMENT BONDS, SERIES 2017B AND, IN
CONNECTION THEREWITH, AUTHORIZING THE
EXECUTION AND DELIVERY OF AN ESCROW
AGREEMENT WITH UMB BANK, N.A.; RATIFYING ACTION
PREVIOUSLY TAKEN; DELEGATING CERTAIN
AUTHORITY AND AUTHORIZING INCIDENTAL ACTION;
AND REPEALING INCONSISTENT ACTIONS.
WHEREAS, Eagle County Air Terminal Corporation (the "Corporation") was
duly organized in 1996 pursuant to the provisions of the Colorado Nonprofit Corporation Act,
articles 20 through 29 of title 7, Colorado Revised Statutes, as amended, is validly existing and
in good standing under the laws of the State of Colorado, is and shall be operated exclusively on
behalf of and for the benefit of Eagle County, Colorado (the "County"), and in furtherance of
such purposes has the authority to issue its own bonds; and
WHEREAS, the formation of the Corporation has been previously approved by
the County, following a public hearing held on June 11, 1996; and
WHEREAS, for the purpose of financing and refinancing certain projects at its
commercial passenger terminal (the "Terminal") located at the Eagle County Regional Airport
(the "Airport") and for certain other purposes, the Corporation has previously issued its Airport
Terminal Building Project Revenue Refunding Bonds, Series 2017A (the "2017A Bonds") in the
aggregate principal amount of $835,000, none of which are currently outstanding, and Airport
Terminal Building Project Revenue Improvement Bonds, Series 2017B in the aggregate principal
amount of $29,145,000 (the "2017B Bonds"), which are currently outstanding in the aggregate
principal amount of $27,725,000; and
WHEREAS, the 2017A Bonds and the 2017B Bonds were issued and secured
pursuant to the Amended and Restated Indenture of Trust dated as of September 1, 2017 (the
"Indenture") between the Corporation and UMB Bank, National Association, as trustee (the
"Trustee"); and
WHEREAS, the Indenture also secures the Airport Terminal Project Revenue
Refunding Bonds, Series 2011A (the "2011A Bonds" and together with the 2017B Bonds, the
"Bonds") issued by the Corporation to refinance certain projects related to the Terminal and
currently outstanding in the aggregate principal amount of $490,000; and
Page 2 of 7
DMWEST #41648422 v2
C21-331 Federal Stimulus ECAT
DocuSign Envelope ID: 9FA72CD7-568C-434F-AAEF-83B9EB43A28A
WHEREAS, the U.S. Government passed the Coronavirus Response and Relief
Supplemental Appropriations Act, Public Law 116-260 ("CRRSAA"), providing for, among
other things, the grant of certain CRRSAA funds to the County to be used in connection with the
Airport; which CRRSAA funds are received by the County on a reimbursement basis; and
WHEREAS, the County allocated $1,840,450.00 of such CRRSAA funds for the
Terminal related projects, including for purposes of paying debt service on the Bonds, as
permitted by CRRSAA; and
WHEREAS, pursuant to the Indenture, for purposes of any computation required
by the rate maintenance covenant in Section 5.03 of the Indenture, the Indenture permits the
Corporation to exclude from the computation of Debt Service, amounts which are irrevocably
committed to make Debt Service payments during the period of computation, including without
limitation any amounts in an escrow account; and
WHEREAS, the Corporation wishes to irrevocably commit $1,840,450.00 of
CRRSAA funds allocated by the County to the Terminal related projects (the "Committed
Amount") exclusively for Debt Service (as defined in the Indenture) on the Bonds and to create
an escrow account for such purpose, as contemplated in the Indenture; ; and
WHEREAS, because the CRRSAA Funds are received on a reimbursement basis,
the Corporation has determined to fund the escrow account in the amount of the Committed
Amount with moneys on deposit in the Capital Fund, which shall be reimbursed to the Capital
Fund with CRRSAA Funds upon receipt thereof; and
WHEREAS, to ensure the application of the Committed Amount solely to the
payment of principal of, and interest on, the Bonds, the Board desires to enter into an escrow
agreement with UMB Bank, n.a., as escrow agent, (the "Escrow Agreement") in substantially
the form presented to the Board at this meeting; and
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF DIRECTORS
OF EAGLE COUNTY AIR TERMINAL CORPORATION, AS FOLLOWS:
Section 1. Ratification and Approval of Prior Actions. All actions heretofore
taken by the officers of Corporation and the members of the Board, not inconsistent with the
provisions of this Resolution, relating to the irrevocable commitment of the Committed Amount
to the payment of debt service on the Bonds and the execution and delivery of the Escrow
Agreement, and any other documents in connection therewith, are hereby ratified, approved, and
confirmed.
Section 2. Irrevocable Commitment of the Committed Amount; Approval and
Authorization of the Escrow Agreement. The Corporation hereby irrevocably commits the
Committed Amount to the payment of Debt Service on the Bonds. The Committed Amount shall
not be used for any other purposes other than to pay Debt Service on the Bonds in accordance
with the Escrow Agreement and the Indenture. The Board hereby authorizes the Corporation to
fund the Committed Amount from the Capital Fund held by the Trustee under the Indenture and
Page 3 of 7
DMWEST #41648422 v2
C21-331 Federal Stimulus ECAT
DocuSign Envelope ID: 9FA72CD7-568C-434F-AAEF-83B9EB43A28A
to reimburse the amount transferred from the Capital Fund with CCRSAA Funds promptly upon
receipt thereof. The Escrow Agreement in substantially the form presented to the Board at this
meeting is incorporated herein by reference and hereby in all respects ratified, confirmed and
approved, and the President or the Treasurer of the Corporation are hereby authorized to execute
and deliver, and the Secretary of the Corporation (each, an "Authorized Representative") are
hereby authorized to affix the seal of the Corporation where appropriate, and to attest such
documents in substantially such form and upon the terms and conditions set forth herein and
therein, with such changes therein as such officers shall approve, such approval to be evidenced
by the execution thereof.
Section 3. Incidental Action. Each of the Authorized Representatives is hereby
authorized and directed to execute and deliver such other documents and certificates, and to take
such other action as may be necessary or appropriate in order to effectuate the delivery of the
Escrow Agreement and the irrevocable commitment of the Committed Amount to Debt Service.
Notwithstanding any other provisions of this Resolution, each of the Authorized Representatives
is hereby authorized to make or approve such revisions in such documents as may be necessary
or convenient to carry out or assist in carrying out the purposes of this Resolution.
Section 4. Severability. If any section, paragraph, clause, or provision of this
Resolution shall for any reason be held to be invalid or unenforceable, the invalidity or
unenforceability of such section, paragraph, clause, or provision shall not affect any of the
remaining provisions of this Resolution, the intent being that the same are severable.
Section 5. Repealer. All orders, bylaws, and resolutions of the Corporation, or parts
thereof, inconsistent or in conflict with this Resolution, are hereby repealed to the extent only of
such inconsistency or conflict. This repealer shall not be construed as reviving any bylaw, order,
or resolution or part thereof previously repealed.
Section 6. Effective Date. This Resolution shall take effect immediately upon its
adoption and approval.
[Signature page follows]
Page 4 of 7
DMWEST #41648422 v2
C21-331 Federal Stimulus ECAT
DocuSign Envelope ID: 9FA72CD7-568C-434F-AAEF-83B9EB43A28A
ADOPTED this day of , 2021.
EAGLE COUNTY AIR TERMINAL
CORPORATION
DocuSigned by:
B�u f 4l,
Y
Jeanne Mc y12P ident
(CORPORATION SEAL)
ATTEST:
DocuSigned by:
9 Swt
Je ASe&etary
Page 5 of 7
DMWEST #41648422 v2
C21-331 Federal Stimulus ECAT
DocuSign Envelope ID: 9FA72CD7-568C-434F-AAEF-83B9EB43A28A
Director and Director seconded adoption of the
foregoing resolution. The roll having been called, the vote was as follows:
Director
Director
Director
Director
Director
This Resolution passed by
County Air Terminal Corporation.
vote of the Board of Directors of Eagle
At least three of the Directors of the Corporation having voted in favor of the
motion, the presiding officer declared the motion carried and the resolution duly passed and
adopted.
Thereupon, the Board of Directors of the Corporation considered other matters
not concerning the Resolution.
There being no further business to come before the Board of Directors of the
Corporation, the meeting was, on motion duly made, seconded and carried, adjourned.
Attest:
DocuSigned by:
By: 5 51�"(L
Jeff ShE'Seblfflffy
DocuSigned by:
By:
Jeanne McQ 'went
D M W EST #41648422 v2
Page 6 of 7
C21-331 Federal Stimulus ECAT
DocuSign Envelope ID: 9FA72CD7-568C-434F-AAEF-83B9EB43A28A
STATE OF COLORADO ]
] ss.
EAGLE COUNTY ]
I, Jeff Shroll, the duly appointed, qualified and acting Secretary of Eagle County
Air Terminal Corporation, do hereby certify that the foregoing pages numbered 1 to 7, inclusive,
are a true, perfect, and complete copy of the record of proceedings of the Board of Directors of
the Eagle County Air Terminal Corporation, insofar as such proceedings relate to the resolution
therein contained, had and taken at a lawful, open and public meeting of the Eagle County Air
Terminal Corporation conducted at 500 Broadway, Eagle, Colorado, on _, 2021
commencing at the hour of _.m., as recorded in the regular official book of the proceedings
of the Eagle County Air Terminal Corporation kept in my office, said proceedings were duly had
and taken as therein shown, the meeting herein shown was duly held, and the persons therein
named were present at said meeting as therein shown.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of Eagle
County Air Terminal Corporation this th day of 2021.
[SEAL]
Signed by:
Docu
By 5�,va
Jeffim*,Scaaetary
Page 7 of 7
DMWEST #41648422 v2
C21-331 Federal Stimulus ECAT