Skip to main content
File #: Res. 2021-005    Version: 1 Name: Reimbursement-OPWC W Bixby Rd Phase II CC21X
Type: Resolution Status: Adopted
File created: 12/1/2021 In control: City Council
On agenda: 12/20/2021 Final action: 12/20/2021
Title: A RESOLUTION DECLARING THE OFFICIAL INTENT AND REASONABLE EXPECTATION OF THE CITY OF GROVEPORT ON BEHALF OF THE STATE OF OHIO (THE BORROWER) TO REIMBURSE ITS CAPITAL PROJECT AND STORMWATER FUNDS FOR THE WEST BIXBY ROAD RECONSTRUCTION PHASE II, CC21X WITH THE PROCEEDS OF TAX EXEMPT DEBT OF THE STATE OF OHIO AND THE DECLARATION OF AN EMERGENCY
Sponsors: John Hougland
Date Ver.Action ByActionResultAction DetailsMeeting Details
12/20/20211 City Council suspend the rules as to the three readings and the effective datePass Action details Meeting details
12/20/20211 City Council adopt as emergency legislationPass Action details Meeting details

Title

A RESOLUTION DECLARING THE OFFICIAL INTENT AND REASONABLE EXPECTATION OF THE CITY OF GROVEPORT ON BEHALF OF THE STATE OF OHIO (THE BORROWER) TO REIMBURSE ITS CAPITAL PROJECT AND STORMWATER FUNDS FOR THE WEST BIXBY ROAD RECONSTRUCTION PHASE II,  CC21X WITH THE PROCEEDS OF TAX EXEMPT DEBT OF THE STATE OF OHIO AND THE DECLARATION OF AN EMERGENCY

Body

WHEREAS, the City has deemed it necessary to reimburse the stated funds for the West Bixby Road Reconstruction Phase II Project with the proceeds of the tax exempt debt of the State of Ohio.

 

NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF GROVEPORT, FRANKLIN COUNTY, OHIO, A MAJORITY OF ITS MEMBERS CONCURRING:

 

Section 1: That the City of Groveport reasonably expects to receive a reimbursement for the project named West Bixby Road Reconstruction Phase II as set forth in Appendix A of the Project Agreement with the proceeds of bonds to be issued by the State of Ohio.

 

Section 2:  That the maximum aggregate principal amount of bonds, other than for costs of issuance, expected to be issued by the State of Ohio for reimbursement to the City of Groveport is One Million, Three Hundred Ninety Thousand and One Hundred Ninety-Four dollars ($1,390,194).

 

Section 3:  That the Finance Director of the City of Groveport is hereby directed to file a copy of this Resolution with the City of Groveport for the inspection and examination of all persons interested therein and to deliver a copy of this Resolution to the Ohio Public Works Commission.

 

Section 4:  That the City of Groveport finds and determines that all formal actions of this City concerning and relating to the adoption of this Resolution were taken in an open meeting of the City of Groveport and that all deliberations of this City and any of its committees that resulted in those formal actions were in meetings open to the public, in compliance with all legal requirements.

 

Section 5:  That this Resolution is hereby deemed an emergency measure necessary for the preservation of the health, safety, and general welfare of the community to the extent this legislation must be enacted in a timely manner so that the City can reimburse the stated funds as soon as the proceeds become available; WHEREFORE, this Resolution shall be in full force and effect after passage by Council and signature of the Mayor.

 

 

_____________________________

Lance Westcamp, Mayor

 

_____________________________

Ruthanne Sargus Ross, CMC

Clerk of Council

 

Approved as to form:

 

_____________________________

Kevin C. Shannon, Law Director

 

 

Resolution adopted:       December 20, 2021

 

The foregoing is a true and accurate copy of the original resolution on file with the office of the Clerk of Council for the City of Groveport.

 

                                                                      

Ruthanne Sargus Ross, CMC

Clerk of Council