No preview available
HomeMy WebLinkAboutR86-044 participate in county self insurance pool3 Commissioner -." zJ moved adoption of the following Res "lution: BOARD OF COUNTY COUNTY OF EAGLE, STATE OF COLORADO RESOLUTION NO. 86- W WHEREAS, the Board of County Commissioners of the County of Eagle, State of Colorado, (hereinafter the "Board "), has authority under Article XIV, Section 18(2)(a) of the Colorado Constitution, and Sections 24- 10- 115.5, 29 -13 -102 and 29 -1 -201 et seg., C.R.S., as amended, to participate in and form a county self - insurance pool for casualty and property. WHEREAS, the Board finds that participation in such a pool would be in the best interests of the County of Eagle, its employees, and its taxpayers; and, WHEREAS, the Board has reviewed a contract to cooperate with other counties to form a self- insurance pool for casualty and property coverage, entitled "Bylaws and Intergovernmental Agreement, Colorado Counties Casualty and Property Pool," a copy of which is attached hereto as Exhibit "A" and incorpor- ated into this Resolution; NOW, THEREFORE, BE IT RESOLVED that the Board of County Commissioners of the County of Eagle, State of Colorado, hereby: 1. Approves the document entitled "Bylaws and Intergov- ernmental Agreement, Colorado Counties Casualty and Property Pool," a copy of which is attached hereto as Exhibit "A" and incorporated into this Resolution; 2. Authorizes and directs Donald H. Welch, Chairman of the Board of County Commissioners of the County of Eagle, State of Colorado, to sign the Agreement incorporated herein and attached hereto as Exhibit "A ", on behalf of the County of Eagle. MOVED, READ AND ADOPTED by Commissioners of the County of Eagle, its regular meeting held the .,,,. day of ATTEST: By�i��cYfs acv Clerk to the Board ofd County Commissioners the Board of County State of Colorado, at c� 1986. COUNTY OF EAGLE, STATE OF COLORADO, By and Through Its Board of County Commissioners By: Donald R. Welch, Chairman By: By: Commissioner seconded adop- tion of the foregoing "resolution. The roll having been called, the vote was as follows: Commissioner Donald H. Welch Commissioner Richard L. Gustafson Commissioner John F. Loughran /y This Resolution passed by vote of the Board of County Commissioners of the County of Eagle, State of Colorado. -2- EXHIBIT "A" _l May 16, 1986 BYLAWS AND INTERGOVERNMENTAL AGREEMENT COLORADO COUNTIES CASUALTY AND PROPERTY POOL (CAPP) ARTICLE I. Definitions. As used in this agreement, the following terms shall have the meaning hereinafter set out: A. ADMINISTRATOR -- Colorado Counties, Inc.; B. BOARD -- Board of Directors of the Pool; C. EXCESS INSURANCE -- Insurance purchased by the Pool from an insur- ance company, approved by the Insurance Commissioner of the State of Colorado; D. MEMBER -- A county which enters into this intergovernmental agreement; E. MEMBER OFFICIAL REPRESENTATIVE -- That person who has been desig- nated by a member as its official representative to the Pool; F. POOL -- The Colorado Counties Casualty and Property Pool (CAPP) established pursuant to the Constitution and the statutes of this state by this intergovernmental agreement and sponsored by Colorado Counties, Inc.; G. RISK MANAGEMENT FUND -- A fund of public monies established by the Pool to self- insure certain risks jointly within a defined scope, to purchase excess insurance when deemed prudent, and to pay the necessary expenses for the operation of the Pool; H. SELF - INSURANCE -- The decision by the Pool not to purchase insur- ance coverage for risks below certain limits; to seek all exemptions and immunities provided by law for any county and the officers and employees thereof; to rely upon the Pool's financial capabilities to pay any losses which fall within the Pool's coverage and for which a member is liable; and to purchase excess insurance to protect against losses when deemed prudent. ARTICLE II. Creation of Pool. The Colorado Counties Casualty and Property Pool, sponsored by Colorado Counties, Inc., is hereby formed by this intergovernmental agreement by member counties as a separate and independent governmental and legal entity pursuant to the provisions of Article XIV, section 18(2) of the Colorado Constitution and section 29 -1 -201 et seq., 24- 10- 115.5, and 29 -13 -102, C.R.S., as amended. Each member county joining in this intergovernmental agreement has the power under Colorado law to make provision for the property and casualty coverages which constitute the functions and services jointly provided by means of the Pool. The Insurance Commissioner of the State of Colorado shall have such authority with respect to the Pool as is provided by applicable Colorado statutes. ARTICLE III. Purposes. A. The purposes of the Pool are to provide a risk management fund for defined property and casualty coverages and to assist members in controlling costs by providing specialized governmental risk management services and systems. B. It is the intent of the members to use member contributions to defend and indemnify, in accordance with these bylaws, any member against stated liability or loss to the limit of the financial re- sources of the risk management fund. It is also the intent of the members to have the Pool provide needed coverages at reasonable costs. All income and assets of the Pool shall be at all times dedicated to the exclusive benefit of its members. C. These Bylaws constitute the substance of the intergovernmental agreement among the members. ARTICLE IV. Non - Waiver of Governmental or Other Immunity or Monetary Limits. All money, plus earned interest, contained within the risk management fund is money derived from the members. It is the intent of the members that, by entering into this agreement, they do not waive and are not waiving any immunity provided to the members or their employees by any law or any monetary limits on the liability of the members or their employees provided by any law. ARTICLE V. Powers. A. The powers of the Pool to perform and accomplish the purposes set forth above shall be the following, subject to-the budgetary limits of the Pool and the procedures set forth in these Bylaws: 1. To retain agents and independent contractors necessary to administer and achieve the purposes of the Pool, including, but not limited to, brokers, attorneys, accountants, claims and loss control administrators, actuaries, investigators, experts, consultants, and others; 2. To purchase and lease real property, equipment, machinery, and personal property through the Administrator; 3. To invest money in those investments authorized by 10 -3 -213, C.R.S., and by the statutory sections specifically referred to in section 10 -3 -213, as from time to time amended; 4. To create, collect money for, and contract with Colorado Counties, Inc. and other service providers for the adminis- tration of a risk management fund; - 2 - l 5. To purchase excess insurance; 6. To carry out such other activities as are necessarily implied or required to carry out the purposes of the Pool; 7. To sue and be sued; 8. To enter into contracts; 9. To reimburse directors for reasonable and approved expenses, but any expense incurred in attending Board meetings shall be reimbursed in accordance with Colorado Counties, Inc. travel policies in effect at the time the expense is incurred; 10. To purchase fidelity bonds from an insurance company approved by the Insurance Commissioner of the State of Colorado to do business in Colorado; 11. To carry out risk management programs and provide risk management services and systems through the Administrator; 12. To establish reasonable and necessary loss reduction and prevention procedures to be followed by the members; 13. To provide or contract for claim adjustment services; and 14. To contract with Colorado Counties, Inc, for general adminis- trative services. B. The Pool shall have only those powers set forth in this agreement and any amendments adopted hereto. C. In exercising its powers, the Pool shall maintain a minimum surplus of $50,000.00. D. In addition to any other coverages it provides, the Pool may offer its members excess coverage only, that is, coverage above individual self- insured retentions, if that type of coverage is approved by the members pursuant to the procedures described in Article IX.A.3 of these Bylaws. E. "Insolvency" as applied to the Pool shall have the meaning as set forth in section 10 -3 -212, C.R.S. ARTICLE VI. Participation. The membership of the Pool shall be limited to those counties which are members of Colorado Counties, Inc, and which properly enter into and adopt this intergovernmental agreement. New members shall be admitted only by a vote of the Board, subject to the payment of required sums and to the conditions established in these Bylaws. - 3 - ARTICLE VII. Commencement of Pool. Colorado Counties, Inc. shall determine, no later than July 1, 1986, whether there has been deposited with or committed to the Pool as a first year's payment an amount of money sufficient to satisfy the minimum start -up level of the Pool, which shall be no less than one million dollars unless the Insurance Commissioner of the State of Colorado approves a lower amount upon request of Colorado Counties, Inc. If it determines that the amount is sufficient, then these bylaws shall become effective and the Pool shall commence on the date specified by Colorado Counties, Inc. No time deadlines contained within the bylaws shall apply to the actions first taken after formation of the Pool. ARTICLE VIII. Duration of Membership. All members of the Pool, unless expelled pursuant to the expulsion provi- sions of this agreement, may remain members indefinitely and shall remain members for a period of at least one year. ARTICLE IX. Members' Powers and Meetings. A. The members shall have the power to: 1. Amend the Bylaws by a 2/3 vote of members present at a meeting, except that any amendment to Article XIII.B must be approved by a 2/3 vote of all members. Written notice of any proposed amendment shall be provided to each member at least fifteen days in advance of the vote on the amendment. No amendment shall take effect before the end of the fiscal year during which the amendment is approved, unless a different effective date is included in the motion to adopt the amend- ment; 2. Expel members by a 2/3 vote of all members, pursuant to Article XVII; 3. Adopt and adjust the types of coverage, including any tail coverage available to expelled or withdrawn members or to members upon dissolution of the Pool, limits of liability on any excess insurance policies, and the types of deductibles which the Pool provides by a 2/3 vote of the members present at a meeting, but no such action shall take effect until concurrence of any affected excess insurance carrier; 4. Adopt and adjust contributions to the Pool by a 2/3 vote of the members present at a meeting; 5. Adopt or revise a budget for the Pool by a 2/3 vote of the members present at a meeting; 6. Remove a director from the Board of Directors by a 2/3 vote of the members present at a meeting; and - 4 - 7. Dissolve the Pool and disburse its assets by a 2/3 vote of all members, pursuant to such notice and in keeping with such procedure as shall be established by the Board. The Insur- ance Commissioner shall be notified at least sixty (60) days prior to the effective date of the dissolution and the dissolution shall not take effect until approved by the Commissioner. B. Meetings of the members shall be held as follows: 1. Members shall meet at least once annually in conjunction with the annual conference of Colorado Counties, Inc., with notice mailed by the 'Administrator to each member at least 15 days in advance. 2. Special meetings may be called by the Board or pursuant to a procedure to be established by the Board and thereupon approved by a 2/3 vote of the members present at a meeting. Notice of special meetings shall be mailed by the Administrator to each member at least 15 days in advance. 3. The chairman of the the Board shall preside at the meetings. 4. A simple majority of the members shall constitute a quorum to do business. 5. No absentee or proxy voting shall be allowed. 6. Each member shall be entitled to one vote on each issue. ARTICLE X. Obligations of Members. The obligations of the members are: A. To pay promptly all contributions or other payments to the Pool at such times and in such amounts as shall be established pursuant to these Bylaws. Any delinquent payments shall be paid with interest which shall be equivalent to the prime interest rate, on the date of delinquency, of the bank which invests the majority of the Pool money. Payments will be considered delinquent 45 days following the due date; B. To designate in writing a member official representative and one or more alternates for the members' meetings. A member official represen- tative and any alternate must be an employee or officer of the member county, but may be changed from time to time. Any designated alternate may exercise all the powers of a member official representative during a member meeting in the absence of the official representative; C. To allow the Pool and its Administrator, agents, contractors, and officers reasonable access to all facilities of the member and all records including, but not limited to, financial records, as required for the administration of the Pool; - 5 - _J D. To cooperate fully with the Pool's attorneys and Administrator, and any other agent, contractor, or officer of the Pool in activities relating to the purposes and powers of the Pool; E. To provide the Pool, upon request, information on exposures identi- fied by the Pool; F. To allow attorneys and others designated by the Pool to represent the member in the investigation, settlement and litigation of any claim made against the member within the scope of loss protection furnished by the Pool; G. To follow the loss reduction and prevention procedures established by the Board and implemented through the Administrator; H. To report to the Pool, in the form required by the Board and as promptly as possible, all incidents or occurrences which would reason- ably be expected to result in the Pool being required to consider a claim against the member, its agents, officers, or employees or for losses to a member's property within the scope of loss protection furnished by the Pool; and I. To report to the Pool, in the form required by the Board and as promptly as possible, the addition of new programs and facilities or the significant reduction or expansion of existing programs and facili- ties or other acts which will cause material changes on the members' potential loss. ARTICLE XI. Contributions. A. It is the intention of the Pool to levy contributions to the members as established by the members in such amounts and at such times as necessary to achieve the purposes of the Pool and protect its solvency. B. Any money, and interest thereon, not needed for the purposes of the Pool, will be distributed among those members which contributed the money and have not withdrawn or been expelled from membership at the time of distribution, pursuant to a formula approved by the members. Any such distribution may be made only as a credit against future contributions by the members. The money contributed by Pool members for any one year of participation shall not be so distributed until it is determined by the Board or its authorized representative that no claims exist and no claims may legally be made against that money. C. Initial contributions shall include an amount sufficient to repay Colorado Counties, Inc., for its reasonable costs incurred in the creation of the Pool. The repayment shall be made by July 1, 1986, or at some later date if approved by Colorado Counties, Inc. ARTICLE XII. Board of Directors and Officers. A. The board of directors shall be composed of nine persons to be elected by the members from among the members' official representa- tives. There will be: 1. One director from a member under 10,000 population; 2. One director from a member of 10,000 through 40,000 popu- lation; 3. One director from a member of 40,001 through 250,000 popu- lation; 4. One director from a member of 250,001 through 400,000 popu- lation; 5. One director from a member above 400,000 population; and 6. Four directors at large. B. Population will be determined from the most recent population figures reasonably available to Colorado Counties, Inc. and approved by the Board. C. The election of directors shall be made by the members at the annual meeting and they shall assume their office at the first Board meeting following their election. D. Terms of the directors shall be two - year - overlapping terms, or until their successors have been elected, except that the directors first elected to represent members of under 10,000 population, 40,001 through 250,000 population, above 400,000 population, and two of the at -large directors, will be elected for an initial one -year term, or until successors have been elected, with their successor directors serving two -year terms thereafter. E. The officers of the Pool shall be: president, vice president, secretary, and comptroller. The officers shall be elected by and from among the directors at the first meeting of the board following each annual meeting. XIII. Powers and Duties of the Board of Directors A. The Board shall have the following powers and duties: 1. To recommend contributions to be paid by the members; 2. To recommend to the members the types of coverage, including any tail coverage available to expelled or withdrawn members or to members upon dissolution of the Pool, limits of liabil- ity on any excess insurance policies, and the types of deductibles which the Pool provides; - 7 - v3 3. To approve insurance brokers, claims administration services, and other service providers necessary for the administration of the Pool, upon recommendation of the Administrator; 4. To set the dates, places and provide an agenda for Board and members' meetings; 5. To fill a vacancy in the Board by majority vote of the remaining directors until the next annual meeting of the members, at which time the members shall elect a person to fill the vacancy for any unexpired term, subject to the limitations set forth in Article XII of these bylaws. 6. To exercise all powers of the Pool except powers reserved to the members or to the Administrator; 7. To recommend a budget and any necessary revisions to the budget to the members; 8. To make reports to the members at their meetings; 9. To establish policies for claims and loss control procedures, to establish conditions to be met prior to the payment or defense of a claim, and to deny a claim or the defense of a claim if the conditions are not met and if any affected excess insurance carriers and claim adjustment services concur in the denial; 10. To establish policies for the investment and disbursement of funds; 11. To establish rules governing its own conduct and procedure, and the authority of its officers, not inconsistent with these Bylaws; 12. To provide to members annually; a. An audit of the financial affairs of the Pool to be made by a certified public accountant at the end of each policy year in accordance with generally accepted auditing principles; and b. An annual report of operations; 13. To form committees and provide other services as needed by the Pool; 14. To do all acts necessary and proper for the operation of the Pool and implementation of these Bylaws subject to the limits of these Bylaws and not in conflict with these Bylaws; 15. To implement the dissolution and disbursement of assets of the Pool following the dissolution determination made pur- suant to the provisions of Article IX and subject to the requirements for notice to and approval of the Insurance Commissioner of Colorado as required by Article IX; 16. To select a qualified actuary who shall conduct an annual review of the risk management fund and shall make recommen- dations to the Board based on such review; 17. To approve attorneys or firms of attorneys retained to represent members in claims within the scope of loss protec- tion furnished by the Pool, subject to the limitations of Article XIII.C, and 18. To admit any new member by majority vote of all directors serving on the Board, if the Board determines that the new member will not detrimentally affect the financial status of the Pool or the contribution rates of other members and that the new member has agreed to accept the obligations of members set forth in these Bylaws. B. The Board shall contract with Colorado Counties, Inc. (the "Admin- istrator") for general administrative services, the contract to include a reasonable fee approved by Colorado Counties, Inc. and the Board to cover the cost of administrative services being provided. Services to be provided by or through the Administrator shall include, but not necessarily be limited to, bookkeeping services; financial statements; necessary reports on claims, incidences and loss prevention not pro- vided by other service providers; periodic loss prevention inspections as specified by the Board; recording and depositing of payments; providing information to potential members; reviewing claims from members; reviewing and making recommendations on all Pool contracts; maintaining a complaint register; acting as a liaison with state authorities and responding to inquiries from state authorities; com- puting and providing membership contribution billings; filing required forms and reports with state and other governmental authorities; maintaining appropriate files; assisting the Pool's auditor and actuary as necessary; reviewing the performance of all contract service pro- viders; coordinating banking functions, and handling deposits and reconciliations; implementing investment policies established by the Board; providing necessary notices of member meetings; supplying resource material for member and Board meetings; attending member and Board meetings and other meetings necessary to the administration of the Pool; keeping detailed minutes of member and Board meetings; providing risk management services; and administering committees established by the Board. The Administrator may execute all contracts on behalf of the Pool which are necessary to provide the general administrative services described herein if any moneys to be expended under the contract are included in the Pool's approved budget or any approved revisions thereto. C. The Board shall appoint a litigation committee, the members of which shall include at least three county attorneys. Any member which objects to a decision of the Board approving or disapproving an attor- ney or firm of attorneys to represent the member may appeal the Board's - 9 - X decision within thirty (30) days thereafter to the litigation commit- tee. The decision of the litigation committee shall be final. ARTICLE XIV. Meetings of the Board of Directors. A. The Board may set a time and place for regular meetings which may be held without further notice. B. The Board shall meet within fourteen (14) days after the election of directors at the annual members' meeting. C. Special meetings may be called by the chairman or by a majority of the directors by mailing written notice at least ten (10) days in advance to all directors or by unanimously executed waiver of notice. D. Four (4) directors shall constitute a quorum to do business. All acts of the board of directors shall require a majority vote of the directors present, except as otherwise specifically provided in these Bylaws. ARTICLE XV. Liability of Board of Directors & Administrator Members of the Board of Directors of the Pool, and the Administrator and the officers and employees thereof, shall not be personally liable for any acts performed or omitted for the pool in good faith. The risk management fund shall be used to defend and indemnify the members of the Pool's Board of Directors, and the Administrator and the officers and employees thereof, against any and all expense including attorney fees and liability expenses sustained by them or any of them in connection with any suit or suits which may be brought against said members of the Board of Directors, or the Administrator or the officers or employees thereof, involving or pertaining to any of their acts or duties performed or omitted for this Pool in good faith. The Pool may purchase insurance providing similar coverage for the directors, and for the Administrator and the officers and employees thereof. Nothing herein shall be deemed to prevent compromises of any such litigation where the compromise is deemed advisable in order to prevent greater expense or cost in the defense or prosecutions of such litigation. The Pool shall obtain a bond or other security to guarantee the faith- ful performance of the duties of each director. ARTICLE XVI. Withdrawal from Membership. A. Any member may withdraw from the Pool at the end of any fiscal year by giving at least sixty (60) days' notice in writing to the Board of its desire to withdraw. B. The withdrawn member shall not be entitled to any reimbursement of contributions that are to be paid or that shall become payable in the future, and shall continue to be obligated to make payment for which an obligation arose prior to withdrawal. - 10 - { C. Within ten (10) days after receipt of a notice to withdraw, the Board shall provide written notice to the Insurance Commissioner of the State of Colorado of the member's intent to withdraw. ARTICLE XVII. Expulsion of Members. A. By a 2/3 vote of all members any member may be expelled. Such expulsion, which shall take effect sixty (60) days after such meeting, may be carried out for one or more of the following reasons: 1. Failure to make any payments due to the Pool; 2. Failure to allow the Pool reasonable access to all facilities and records of the member necessary for proper administration of the Pool; 3. Failure to fully cooperate with the Pool's Administrator, or other agent, contractor, or any officer of the Pool; 4. Failure to carry out any obligation of a member which impairs the ability of the Pool to carry out its purposes or powers; or 5. Failure to undertake or continue loss reduction and preven- tion procedures adopted by the Board. B. The member proposed to be expelled shall not be counted in deter- mining the number of votes required nor shall such member be entitled to vote on its own expulsion. C. No member may be expelled except after notice form the Board of Directors of the alleged failure along with a reasonable opportunity of not less than thirty (30) days to cure the alleged failure. The member may request a hearing before the members before any final decision, which shall be held within fifteen (15) days after the expiration for the time to cure has passed. The Board shall present the case for expulsion of the member. The member affected may present its case. A decision by the membership to expel a member after notice and hearing and failure to cure the alleged defect shall be final and take effect sixty (60) days after the decision to expel is approved by the members. After expulsion, the former member shall continue to be liable for any unpaid contributions and to make any payment for which an obligation arose prior to expulsion. The expelled member shall not be entitled to any reimbursement of contributions that are to be paid or that shall become payable in the future. D. Within ten (10) days after the decision to expel is approved by the members, the Board shall provide written notice to the Insurance Commissioner of the State of Colorado of the expulsion. E. Expulsion shall be in addition to any other remedy which otherwise exists. - 11 - ARTICLE XVIII. Contractual obligation. A. This document constitutes an intergovernmental contract among those counties which become members of the Pool. The terms of this contract may be enforced in court by the Pool or by any of its members. The consideration for the duties herewith imposed on the members to take certain actions and to refrain from certain other actions are based upon the mutual promises and agreements of the members set forth herein. B. A certified or attested copy of the resolution of approval from each member shall be attached to the Bylaws on file with the Pool. C. Except to the extent of the financial contributions to the Pool agreed to herein or such additional obligations as may come about through amendments to these Bylaws, no member agrees or contracts herein to be held responsible for any claims made against any other member. The contracting parties intend in the creation of the Pool to establish an organization to operate only within the scope herein set out and have not herein created as between member and member any relationship of surety, indemnification or responsibility for the debt of or claims against any other member. ARTICLE XIX. Severability. In the event that any article, provision, clause or other part of these Bylaws is held invalid or unenforceable by a court of competent juris- diction, such invalidity or unenforceability shall not affect the validity or enforceability with respect to other articles, provisions, clauses, applications or occurrences, and these Bylaws are expressly declared to be severable. Dated: May 19, 19(86_ By: 1 ��) __ ' " Title: Donald H. Welch, Chairman County: County of Eagle, State of Colorado — 12 — STATE OF COLORADO ) SS. COUNTY OF EAGLE ) The Board of County Commissioners of Eagle County, Colorado, met in, regular session on May 28 _, 1986, at 11: 30 a.m., at its meeting room 550 Rroadwav in F.ag1P Colorado, in full conformity with the law and the resolutions and rules of the County. Upon roll call, the following were found to be present, constituting a quorum: Present: Chairman of the Board of County Commissioners: Other Commissioners: Absent: constituting all the members of the Board. There were also present: County Clerk: County Attorney: Donald H. Wel di John g an Richard L. Gustafson Thereupon, the following proceedings, among others, were had and taken. Commissioner Louehran introduced a resolution, the text of which is as follows: Section 4. Notwithstanding anything contained in this resolution or in the Assignment, in the event that H.R. 3838 does not become law or if qualified mortgage bonds within the meaning of the Internal Revenue Code of 1954, as amended, are not subject to the unified volume ceiling under H.R. 3838, any previous allocation transfer agreement entered into by Eagle County and Adams County pursuant to the Old Allocation Act shall remain in full force and effect. Section 5. In the event that Adams County elects pursuant to the New Allocation Act and H.R. 3838 to treat all or any portion of the allocation amount assigned by this resolution to Adams County as a carryforward project (as defined in H.R. 3838), any such election is hereby approved and authorized. Section 6. 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. Section 7. All action (not inconsistent with the provisions of this resolution) heretofore taken by the Board of County Commissioners and the officers of Eagle County directed toward the authorization of the Assignment hereby is ratified, approved and confirmed. Section 8. This resolution shall be in full force and effect upon its passage and approval. PASSED, ADOPTED AND APPROVED this 28th day of May 1986. COUNTY OF EAGLE, STATE OF COLORADO h(^ try �✓ County 'C-l.erk CM Chairman of the Board of County Commissioners 1. ISSUICj�tG A (a) oun Exhibit A NOTICE OF ASSIGNMENT OF NONESSENTIAL FUNCTION BOND ALLOCATION (ASSIGNOR) igle, State of Color (b)NIP.O. Box 850, Eagle, Colorado, 81631 (c)Donaled H. Welch, Chairman (d) 328 -7311 Issuing Authority Officer Telephone Number (Name and Title) 2. ISSUING AUTHORITY (ASSIGNEE) (a) Adams County Name (b) 450 So. 4th Ave., Brighton, CO 80601 Address (c) Stephen E. Cramer,Chairman (d) 659 -2120 Issuing Authority Officer Telephone Number (Name and Title) 3. BOND COUNSEL FIRM (a) Sherman & Howard (b)Namt33 -17th Street, #2900, Denver, CO 80203 Add ess (c)tanley M. Raine (d) 297 -2900 Individual Responsible Telephone Number Attorney Single family mortgages; throughout 4. PROJECT FOR WHICH ASSIGNMENT HAS BEEN MADE jurisdictions of assignor, assignee (a) and other assignor counties throughout the State of Colorado. Nature and location or purpose (b) Individual mortgacgors Initial Owner, User or Beneficiary of Project (c) Type of bonds to be using assignment (check one below): tax increment industrial development x single family mortgage multifamily housing 501(c)(3) 4. AMOUNT OF ALLOCATION ASSIGNED: $ 1,160,424.00 5. DATE OF ADOPTION OF RESOLUTION OF ASSIGNOR'S GOVERNING BODY AUTHORIZING ASSIGNMENT* Mav 28. 1986 To the best of my knowledge, the foregoing information and the attachments hereto are true and correct. \\ (Signed) \& l Issuing Authority (assignor) *REQUIRED ATTACHMENTS: Officer (listed in 1(c) above) Donald H. Welch, Chairman - Certified copy of ASSIGNMENT Board of County Commissioners - Certified copy of RESOLUTION authorizing assignment -5- DLG -160C -1986