Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutECAT11-001 Bond Reissuance STATE OF COLORADO
] SS.
EAGLE COUNTY ]
The Board of Directors of the Eagle County Air Terminal Corporation met in
special session on June 14, 2011 at /6 [a.m. /p.m.] MDT.
There were present at said meeting the following:
Present:
President: Jon Stavney
Vice- President: Peter Runyon
Treasurer: John Lewis
Secretary: Keith Montag
Absent:
There were also present: LG " ( A � � I i � ��� ( �ct
Corporation Counsel: Bryan Treu, Eagle County Attorney
Bond Counsel: Hogan Lovells US LLP
[
bum ] introduced the following resolution:
\\\DE - 065064/000024 - 493748 v2
-Ell-001
EAGLE COUNTY AIR TERMINAL CORPORATION
RESOLUTION
ADOPTED JUNE 14, 2011
AUTHORIZING THE ISSUANCE OF UP TO $11,000,000
AGGREGATE PRINCIPAL AMOUNT OF THE
CORPORATION'S AIRPORT TERMINAL PROJECT
REVENUE REFUNDING BONDS, SERIES 2011, IN
ACCORDANCE WITH CERTAIN PARAMETERS SET FORTH
HEREIN, TO REFUND THE SERIES 2001 BONDS; THE
EXECUTION AND DELIVERY OF A THIRD
SUPPLEMENTAL INDENTURE, A REFUNDING
AGREEMENT, A BOND PURCHASE AGREEMENT, A THIRD
SUPPLEMENTAL PROJECT AGREEMENT, A SECOND
AMENDMENT TO PROJECT CONSTRUCTION AND
MANAGEMENT AGREEMENT, A FOURTH
SUPPLEMENTAL DEED OF TRUST, A FIRST AMENDMENT
TO PARKING FACILITIES SUBLEASE, A CONTINUING
DISCLOSURE AGREEMENT, A PRELIMINARY OFFICIAL
STATEMENT, A FINAL OFFICIAL STATEMENT, AND
OTHER RELATED DOCUMENTS; RATIFYING ACTION
PREVIOUSLY TAKEN; DELEGATING CERTAIN
AUTHORITY AND AUTHORIZING INCIDENTAL .ACTION;
AND REPEALING INCONSISTENT ACTIONS.
WHEREAS, the 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, to provide the funds needed for the acquisition, construction and
equipping of its commercial passenger terminal (the "Terminal Building Project "), the
Corporation (i) previously entered into (a) a Trust Indenture dated as of June 1, 1996 (the
"Original Indenture "), between the Corporation and Wells Fargo Bank, National Association as
successor trustee to U.S. Bank National Association, as Trustee (the "Trustee "), as amended and
supplemented by a First Supplemental Trust Indenture dated as of June 1, 2001 (the "First
Supplemental Indenture ") between the Corporation and Trustee, and a Second Supplemental
Trust Indenture dated as of June 1, 2006 (the "Second Supplemental Indenture "), between the
Corporation and the Trustee, and (ii) issued $10,130,000 aggregate principal amount of its
\ \\DE - 065064/000024 - 493748 v2
Airport Terminal Project Revenue Bonds, Series 1996 (the "1996 Bonds "), $10,745,000
aggregate principal amount of its Airport Terminal Project Revenue Bonds, Series 2001A and
$5,305,000 aggregate principal amount of its Taxable Airport Terminal Project Revenue Bonds,
Series 2001B (collectively, the "2001 Bonds "); and
WHEREAS, the Corporation has previously issued its Series 2006 Bonds (the
"Series 2006 Bonds ") consisting of $4,150,000 Airport Terminal Project Revenue Refunding
Bonds, Series 2006A and $3,980,000 Airport Terminal Project Revenue Improvement Bonds,
Series 2006B to refund all of the outstanding 1996 Bonds and fund the costs of acquisition,
construction and improvement of a de -icing facility to be used in connection with certain
operations at the Airport and to acquire land to be used for expansion of Airport access roads and
Airport related projects (the "2006 Project "); and
WHEREAS, pursuant to the provisions of Title 11, Article 56 of the Colorado
Revised Statutes, as amended (the "Refunding Act "), which shall apply to the Refunding
Project, defined below, the Board of Directors of the Corporation (the "Board") has determined
and hereby determines that in order to reduce the net effective interest rate on the 2001 Bonds
and reduce the total principal and interest payable on the 2001 Bonds, it is in the best interest of
the County and the Corporation to refund the 2001 Bonds (the "Refunding Project" and,
together with the Terminal Building Project and the 2006 Project, the "Project "); and
WHEREAS, the Board has determined and hereby determines that RBC Capital
Markets, LLC (the "Underwriter ") has submitted all information to the Board relating to the
Refunding Project as required by Section 11 -56 -104.5 of the Refunding Act; and
WHEREAS, in connection with the Terminal Building Project and the 2006
Project and the issuance of the 1996 Bonds, the 2001 Bonds, and the 2006 Bonds, the
Corporation has previously entered into the Original Indenture, the First Supplemental Indenture,
the Second Supplemental Indenture, and the other agreements and documents relating to such
projects that are set forth on Schedule B hereto (the "Prior Project Documents "); and
WHEREAS, the Corporation has no taxing power, has not received and does not
expect to receive more than 10% of its annual revenues in grants or other forms of subsidy from
all State and local governments combined, and expects to operate as .a self - supporting business
without reliance on grants from the County; and
WHEREAS, the Corporation intends to enter into a Third Supplemental Trust
Indenture dated as of June 1, 2011 (the "Third Supplemental Indenture" and, together with the
Original Indenture, the First Supplemental Indenture, and the Second Supplemental Indenture,
the "Indenture ") to supplement the Original Indenture in connection with the issuance of the
Airport Terminal Project Revenue Refunding Bonds, Series 2011A (the "Series 2011A Bonds ")
and the Taxable Airport Terminal Project Revenue Refunding Bonds, Series 2011B (the "Series
2011B Bonds" and, together with the Series 2011A Bonds, the "Series 2011 Bonds ") to provide
funds needed for the financing of the Refunding Project and to pay the costs of issuing the Series
2011 Bonds; and
-2-
\ \\DE - 065064/000024 - 493748 v2
WHEREAS, for purposes of providing for the defeasance of the 2001 Bonds
pursuant to the Indenture, the Corporation intends to enter into a Refunding Agreement dated as
of June 1, 2011 (the "Refunding Agreement ") with the Trustee; and
WHEREAS, the Corporation intends to sell the Series 2011 Bonds to the
Underwriter pursuant to a Bond Purchase Agreement between the Corporation and the
Underwriter (the "Bond Purchase Agreement "); and
WHEREAS, the Corporation and the County intend to enter into a Third
Supplemental Project Agreement (the "Third Supplemental Project Agreement "), amending
and supplementing the Project Agreement recorded July 9, 1996, as amended and supplemented
by the Supplemental Project Agreement recorded June 14, 2001 and the Second Supplemental
Project Agreement recorded June 30, 2006; and
WHEREAS, the Corporation and the County intend to enter into a Second
Amendment to Project Construction and Management Agreement dated as of June 1, 2011, nunc
pro tunc January 1, 2011 (the "Second Amendment to Project Construction and Management
Agreement "), which amends the Project Construction and Management Agreement dated as of
June 1, 2001, as amended by the Project Construction and Management Agreement Amendment
made and entered into on June 27, 2006, nunc pro tunc January 1, 2006;
WHEREAS, in order to create a lien on the Project for the benefit of the owners
of the Series 2011 Bonds and any Additional Bonds issued pursuant to the Indenture (the
"Bonds "), the Corporation intends to execute and deliver a Fourth Supplemental Leasehold Deed
of Trust, Security Agreement and Financing Statement (the "Fourth Supplemental Deed of
Trust "), amending and supplementing a Leasehold Deed of Trust, Security Agreement and
Financing Statement recorded on July 9, 1996, to the Public Trustee of the County, as amended
and supplemented by a First Supplemental Leasehold Deed of Trust, Security Agreement and
Financing Statement recorded on June 14, 2001, a Second Supplemental Leasehold Deed of
Trust, Security Agreement and Financing Statement recorded on June 30, 2006, and a Third
Supplemental Leasehold Deed of Trust, Security Agreement and Financing Statement recorded
on May 3, 2007; and
WHEREAS, the Corporation and the County intend to enter into a First
Amendment to Parking Facilities Sublease (the "First Amendment to Parking Facilities
Sublease ") which amends the Parking Facilities Sublease dated as of June 1, 2001; and
WHEREAS, the Corporation and the Trustee intend to enter into a Continuing
Disclosure Agreement (the "Continuing Disclosure Agreement ") for the benefit of the owners
of the Series 2011 Bonds and the Underwriter; and
WHEREAS, there has been presented to the Board the proposed forms of the
(1) Third Supplemental Indenture; (2) Refunding Agreement; (3) Bond Purchase Agreement; (4)
Third Supplemental Project Agreement; (5) Second Amendment to Project Construction and
Management Agreement; (6) Fourth Supplemental Deed of Trust; (7) First Amendment to
Parking Facilities Sublease; (8) Continuing Disclosure Agreement; (9) Preliminary Official
-3-
%ADE - 065064/000024 - 493748 v2
Statement dated June 9, 2011 (the "Preliminary Official Statement "); (10), Instrument of
Resignation, Appointment and Acceptance dated as of June 1, 2011 by and among the
Corporation, U.S. Bank National Association, and the Trustee (the "Instrument of
Resignation "); and (11) the other documents listed on Schedule A hereto (collectively, the
"Refunding Project Documents ") relating to the Series 2011 Bonds.
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF DIRECTORS
OF EAGLE COUNTY AIR TERMINAL CORPORATION, AS FOLLOWS:
Section 1. RATIFICATION. All actions (not inconsistent with the provisions
of this Resolution) heretofore taken by the Board or officers of the Corporation in connection
with the Project, including, but not limited to (i) the execution and delivery on June 1, 2011 of
the Instrument of Resignation and the actions taken by the officers of the Corporation pursuant
thereto or in connection therewith and (ii) the distribution on June 8, 2011 and the use of the
Preliminary Official Statement as described in Section 3 below, are hereby ratified, approved,
and confirmed. The Prior Project Documents set forth on Schedule B hereto, in the forms
previously approved by the Corporation, are hereby ratified, approved, and adopted as the
agreements of the Corporation, in the same manner as if each such agreement was entered into by
and with the specific authorization of the Corporation.
Section 2. ELECTION TO APPLY SUPPLEMENTAL PUBLIC
SECURITIES ACT. The Corporation hereby elects to apply Title 11, Article 57, Part Two, of
the Colorado Revised Statutes, as amended, constituting the Supplemental Public Securities Act
(the "Supplemental Act "), to the issuance of the Series 2011 Bonds; provided, however, that
such election shall not operate to modify or limit the rights conferred on the Corporation, the
members of the Board and the officers of the Corporation by any other provisions of Colorado
Law.
Section 3. APPROVAL OF REFUNDING PROJECT DOCUMENTS. The
forms of the Refunding Project Documents presented to the Board at this meeting (with respect
to those documents not previously executed and, otherwise, in their final executed form) are
hereby in all respects ratified, confirmed, and approved, and the President of the Corporation (the
"President ") and any Vice President of the Corporation (a "Vice President ") are hereby
authorized to execute and deliver, and the Secretary of the Corporation (the "Secretary ") or the
Assistant Secretary of the Corporation (the "Assistant Secretary ") 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 (including changes in dates and amounts necessary to conform such
documents to the final terms as approved by the Corporation), such approval to be evidenced by
the execution thereof.
The Preliminary Official Statement, the furnishing of information for inclusion in the
Preliminary Official Statement, and the distribution and use of the Preliminary Official
Statement, are hereby authorized, approved, affirmed, and ratified. The Board hereby confirms
that such Preliminary Official Statement has been deemed final as of its date within the meaning
of Securities and Exchange Rule 15c2 -12, as amended, subject to permitted omissions. The
-4-
%DE - 065064/000024 - 493748 v2
President and the Vice President are each hereby authorized to execute and deliver to the
Underwriter the final Official Statement relating to the Series 2011 Bonds (the "Final Official
Statement ") substantially in the form of the Preliminary Official Statement presented to the
Board at this meeting, with such changes as are approved by any such authorized representative
of the Corporation. The execution of the Final Official Statement by the President or the Vice
President shall be conclusive evidence of approval by the Corporation of such document in
accordance with the terms hereof.
Section 4. ISSUANCE OF SERIES 2011 BONDS. The issuance of the
Series 2011 Bonds is hereby authorized and approved. The form of the Series 2011 Bonds set
forth in the Indenture is hereby approved; the Series 2011 Bonds shall be executed with the
manual or facsimile signatures of the President or any Vice President and the Secretary or the
Assistant Secretary on the face of the Series 2011 Bonds in substantially such forms with
appropriate insertions and variations, and the seal of the Corporation or a facsimile thereof is
hereby adopted and authorized to be affixed or imprinted thereon; and the President, any Vice
President, the Secretary or the Assistant Secretary is authorized and directed to deliver the Series
2011 Bonds to the Trustee for authentication under the Indenture and, when they have been
authenticated, to deliver them or cause them to be delivered against receipt of the purchase price
as specified therein and to deposit the amount so received with the Trustee as provided in the
Indenture.
Section 5. TERMS OF BONDS; DELEGATION OF PRICING;
APPOINTMENT OF TRUSTEE. The Series 2011 Bonds shall be issued, bear interest and
mature as shall be set forth in the Pricing Certificate approved by the President or Vice President
of the Corporation within the parameters as described below (the "Pricing Certificate ").
• The Series 2011 Bonds shall be dated as of their date of delivery and shall be
issued as fully registered bonds in minimum denominations of $5,000 and integral multiples in
excess thereof. The provisions for redemption of the Series 2011 Bonds prior to maturity, the
registration and exchangeability privileges, and the medium of payment shall be as set forth (a) in
the aforesaid form of such Series 2011 Bonds, and (b) in the form of the Indenture, which shall
be in conformity with the provisions of the Pricing Certificate.
Pursuant to Section 11 -57 -205 of the Supplemental Act, as amended, the
President or the Vice President of the Corporation are each hereby authorized, without further
action by the Board, to determine in conformity with the parameters and standards set forth in
this Resolution and after the Series 2011 Bonds have been priced:
(i) the aggregate principal amount of the Series 2011 Bonds, which amount
shall not exceed $11,000,000;
(ii) the maturities of each series of the Series 2011 Bonds, provided that the
' maturity date of any Series 2011 Bond shall be no later than May 1, 2031;
(iii) the interest rate or rates on the Series 2011 Bonds, provided that the
maximum net effective interest rate on the Series 2011 Bonds shall not exceed 7.00% per annum;
-5-
\\\DE - 065064/000024 - 493748 v2 -
(iv) the price or prices at which each series of the Series 2011 Bonds shall be
sold, provided that the refunding of the 2001 Bonds shall result in a net present value savings of
not less than 3.00% of the principal amount of the 2001 Bonds;
(v) the amount of the Underwriter's discount, which amount shall not to
exceed 2.00% of the aggregate principal amount of the Series 2011 Bonds;
(vi) the redemption price of each series of the Series 2011 Bonds, which shall
not exceed 102.00% of the principal amount to be redeemed; and
(vi) such additional determinations as may be permitted under Section 11-57 -
205 of the Supplemental Public Securities Act.
The foregoing determinations shall be evidenced by a Pricing Certificate.
The Corporation hereby confirms the appointment of Wells Fargo Bank, National
Association under the terms of the Indenture, as the Trustee, Paying Agent and Registrar in
connection with the Series 2011 Bonds and with respect to the Series 2006 Bonds.
Section 6. AUTHENTICATION OF BONDS. The Trustee is hereby
requested to authenticate the Series 2011 Bonds and deliver them to, or upon the order of, the
President, any Vice President, the Secretary or the Assistant Secretary.
Section 7. INVESTMENT OF FUNDS. The Trustee shall be, by virtue of
this Resolution and without further authorization from the Corporation, authorized, directed and
requested to invest and reinvest all moneys available therefor held by it pursuant to the Indenture
which by the terms of said Indenture may be invested, or to deposit or redeposit such moneys in
such accounts as may be permitted by said Indenture, all subject to the terms and limitations
contained in the Indenture.
Section 8. INCIDENTAL ACTION. The President, any Vice President, the
Secretary and the Assistant Secretary of the Corporation are each hereby authorized and directed
to execute and deliver such other documents, including without limitation conveyances of real
and personal property, and to take such other action as may be necessary or appropriate in order
to effectuate the delivery of the Refunding Project Documents and the Prior Project Documents
as shall be necessary in connection with the issuance and sale of the Series 2011 Bonds and the
performance of the Corporation's obligations thereunder. Notwithstanding any other provisions
of this Resolution, the President, any Vice President, the Secretary and the Assistant Secretary
are hereby authorized to make or approve such revisions in such documents, including the date
thereof, as may be necessary or convenient to carry out or assist in carrying out the purposes of
this Resolution and determining the actual principal amount of and rate of interest on the Series
2011 Bonds.
Section 9. SERIES 2011 BONDS SHALL NOT CONSTITUTE A
FINANCIAL LIABILITY OF EAGLE COUNTY. The Series 2011 Bonds, the Prior
Project Documents, and the Refunding Project Documents shall never constitute the debt,
indebtedness, or financial obligation of the County within the meaning of any provision or
-6-
\\\DE - 065064/000024 - 493748 v2
Section 14. EFFECTIVE DATE. This Resolution shall take effect
immediately upon its adoption.
ADOPTED this 14 day of June, 2011.
EAGLE COUNTY AIR T RMINAL
CORPORATION ,t /
A
By: ak
t
(CORPORATION SEAL)
ATTEST:
Secretary
-8-
\ADE - 065064/000024 - 493748 v2
STATE OF COLORADO ]
] SS.
EAGLE COUNTY
I, Keith Montag, the duly appointed, qualified and acting Secretary of the Eagle
County Air Terminal Corporation, do hereby certify that the foregoing pages numbered 1 to 8,
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 June 14,
2011 commencing at the hour of [a.m. /p.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 the
Eagle County Air Terminal Corporation this 14th day of June, 2011.
[SEAL]
By eSecretary
\\\DE- 065064/000024 - 493748 v2