HomeMy WebLinkAboutRefunding BondA
CERTIFICATE OF DETERMINATION BY THE
SUPERVISOR RELATIVE TO THE TERMS, FORM AND
DETAILS OF SALE AND ISSUANCE OF $9,020,000
REFUNDING SERIAL BONDS -2015 OF THE TOWN OF
SOUTHOLD, IN THE COUNTY OF SUFFOLK, NEW YORK
AND PROVIDING FOR THEIR PRIVATE SALE
I, Scott A. Russell, Supervisor of the Town of Southold, in the County of Suffolk,
New York (the "Town"), HEREBY CERTIFY that pursuant to the powers and duties delegated
to me as the chief fiscal officer of the Town pursuant to the Refunding Bond Resolution duly
adopted and as set forth below and subject to the limitations prescribed in said Refunding Bond
Resolution, I have made the following determinations:
1. Authorization Principal Amount, Maturity Schedule and Designation.
Refunding serial bonds in the principal amount of $9,020,000 and designated as "Refunding
Serial Bonds -2015" (referred to hereinafter as the "Refunding Bonds" or the "Bonds")
authorized pursuant to the Refunding Bond Resolution duly adopted by the Town Board on the
date therein referred to, entitled:
"Refunding Bond Resolution of the Town of Southold, New York,
adopted May 5, 2015, authorizing the refunding of certain
outstanding serial bonds of said Town, stating the plan of refunding,
appropriating an amount not to exceed $12,000,000 for such purpose,
authorizing the issuance of refunding bonds in the principal amount
of not to exceed $12,000,000 to finance said appropriation, and
making certain other determinations relative thereto,"
shall be issued to refund each of the outstanding series of bonds described in Exhibit A annexed
hereto and made a part hereof, each of such series being originally issued pursuant to various
bond resolutions duly adopted by the Town Board on their respective dates (referred to herein
collectively as the "Refunded Bonds").
2481188.1 039654 CLD
a
Said Refunding Bonds shall mature in the principal amounts and shall bear
interest at the respective interest rates per annum payable on March 1, 2016, September 1, 2016,
and semiannually thereafter on March .1 and September 1 in each year to maturity, as set forth
below:
Date of
Principal
Interest
Maturi
Amount
Rate
March 1, 2016
$ 195,000
2.00%
March 1, 2017
195,000
2.00
March 1, 2018
845,000
2.00
March 1, 2019
835,000
3.00
March 1, 2020
820,000
4.00
March 1, 2021
200,000
4.00
March 1, 2021
620,000
5.00
March 1, 2022
75,000
4.00
March 1, 2022
560,000
5.00
March 1, 2023
150,000
3.00
March 1, 2023
540,000
5.00
March 1, 2024
690,000
5.00
March 1, 2025
695,000
5.00
March 1, 2026
525,000
5.00
March 1, 2027
525,000
5.00
March 1, 2028
525,000
3.00
March 1, 2029
515,000
3.00
March 1, 2030
510,000
3.00
2. Present Value Savings. The present value savings to be realized through
the refunding of the Refunded Bonds is set forth in the refunding fmancial plan attached hereto
as Appendix A.
3. Issue Date. The Bonds shall be dated their date of delivery, which is
expected to be July 29, 2015. The date of each Bond shall appear on the face thereof following
the caption "Date of Original Issue," and each Bond shall bear interest from such date.
4. Dates and Medium of Payment. The Bonds shall bear interest from their
date at the rates per annum set forth in Section 1 hereof, payable on March 1, 2016, September 1,
2481188.1 039654 CLD
2016 and semiannually thereafter on March 1 and September 1 in. each year until maturity, in any
coin or currency of the United States of America which at the time of payment is legal tender for
the payment of public and private debts. Interest shall be paid by wire transfer or in
clearinghouse funds on each interest payment date, payable to the person in whose name the
Bond is registered at his address as shown upon the books of the Town kept for that purpose at
the office of the Town Clerk, 53095 Main Road, Southold, New York as fiscal agent (the "Fiscal
Agent"), as of the close of business on the fifteenth day of the month preceding each interest
payment date.
5. Optional Redemption. The Bonds maturing on or before March 1, 2025
will not be subject to redemption prior to maturity. The Bonds maturing on March 1, 2026 and
thereafter, will be subject to redemption, at the option of the Town, prior to maturity, in whole or
in part, and if in part, in any order of their maturity and in any amount within a maturity (selected
by lot within a maturity), on any date on or after March 1, 2025, at the redemption price equal to
the par amount of the Bonds to be redeemed, plus accrued interest to the date of redemption.
The Town may select the maturities of the Bonds to be redeemed and the amount
to be redeemed of each maturity selected, as the Town shall determine to be in the best interest
of the Town at the time of such redemption. If less than all of the Bonds of any maturity are to
be redeemed prior to maturity, the particular Bonds of such maturity to be redeemed shall be
selected by the Town by lot in any customary manner of selection as determined by the Town.
Notice of such call for redemption shall be given by mailing such notice to the registered
owner(s) of the Bonds to be redeemed not more than j sixty (60) nor less than thirty (3 0) days
prior to the proposed redemption date. Notice of redemption having been given as aforesaid, the
Bonds so called for redemption shall, on the date of redemption, set forth in such call for
2481188.1 039654 CLD
redemption, become due and payable, together with accrued interest to such redemption date,
and interest shall cease to be paid thereon after such redemption date.
6. Denominations, Numbers and Letters. The Bonds maturing in each year
shall be issued as fully registered Bonds in denominations of $5,000 or any integral multiple
thereof. The Bonds shall be numbered separately and consecutively upward with the letter R
prefixed thereto and shall be transferable and. exchangeable as provided herein.
7. Book -Entry System. The Bonds when issued shall be (i) registered in the
name of Cede & Co., as nominee of The Depository Trust Company, New York, New York
("DTC"), and (ii) deposited with DTC to be held in trust until maturity. Only one Bond will be
initially issued for each maturity in the aggregate principal amount of such maturity. DTC is an
automated depository for securities and clearinghouse for securities transactions, and will be
responsible for establishing and maintaining a book -entry system for recording the ownership
interests of its participants, which include certain banks, trust companies and securities dealers,
and the transfers of the interests among its participants. The DTC participants will be
responsible for establishing and maintaining records with respect to the beneficial ownership
interests of individual purchasers in the Bonds. Individual purchases of beneficial ownership
interests in the Bonds may only be made through book entries (without certificates issued by the
Town) made on the books and records of DTC (or a successor depository) and its participants, in
denominations of $5,000 or integral multiples thereof. Beneficial owners of the Bonds will not
receive certificates representing their interest in the Bonds. Principal of and interest on the
Bonds will be payable by the Town or its agent by wire transfer or in clearinghouse funds. to
DTC or its nominee as registered owner of the Bonds. Transfer of principal and interest
payments to participants of DTC will be the responsibility of DTC; transfer of principal and
2481188.1 039654 CLD
interest payments to beneficial owners by participants of DTC will be the responsibility of such
participants and other nominees of beneficial owners. The Town will not be responsible or liable
for payments by DTC to its participants or by DTC participants to beneficial owners or for
maintaining, supervising or reviewing the records maintained by DTC, its participants or persons
acting through such participants.
8. Discontinuance of Book -Entry System. In the event that (a) DTC
determines to discontinue providing its service with respect to the Bonds by giving notice to the
Town and discharging its responsibilities with respect thereto under applicable law, and the
Town fails to appoint a successor securities depository for the Bonds, or (b) the Town determines
to discontinue the system of book -entry transfers through DTC (or a successor securities
depository), then bond certificates shall be delivered to the beneficial owners upon registration of
the Bonds held in the beneficial owners' names. After such registration the beneficial owners
shall become the registered owners of the Bonds. In such event, the Supervisor of the Town
shall execute a Supplemental Certificate of Determination which will set forth the terms, form
and details of issuance of such bond certificates.
9. Fiscal Agent. The Town Clerk is hereby appointed as Fiscal Agent for the
Bonds pursuant to, and to act in accordance with, applicable provisions of the Local Finance
Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York. In the event
that the book -entry system described in Section 7 above is discontinued, the Town may appoint a
bank or trust company located and authorized to do business in New York State to act as
successor Fiscal Agent in connection with the issuance of bond certificates.
10. Execution of Bonds. The Bonds shall be executed in the name of the
Town by the manual signature of the Supervisor, and shall have the corporate seal of the Town,
2481188.1 039654 CLD
or a facsimile thereof, affixed, impressed, imprinted or otherwise reproduced thereon, and the
seal attested by the Town Clerk.
11. Transfer of Bonds. Each Bond shall be transferable only upon the books
of the Town, which shall be kept for such purpose at the office of the Fiscal Agent, by the
registered owner thereof in person or by his attorney duly authorized in writing, upon surrender
thereof together with a written instrument of transfer or exchange satisfactory to the Fiscal Agent
duly executed by the registered owner or his duly authorized attorney. Upon transfer of any such
Bond, the Town shall issue in the name of the transferee or the registered owner a new Bond or
Bonds of the same aggregate principal amount and maturity as the surrendered Bond. The Fiscal
Agent may deem and treat the person in whose name any Bond shall be registered upon the
books of the Town as the absolute owner of such Bond, whether such Bond shall be overdue or
not, for the purpose of receiving payment of, or on account of, the principal of and interest on
such Bond and for all other purposes, and all such payments so made to any such registered
owner or upon his order shall be valid and effectual to satisfy and discharge the liability upon
such Bond to the extent of the sum or sums so paid, and neither the Town nor the Fiscal Agent
shall be affected by any notice to the contrary.
12. Regulations With Respect to Exchanges and Transfers. In all cases in
which the privilege of exchanging or transferring Bonds is exercised, the Town shall execute and
deliver Bonds in accordance with the provisions hereof. All Bonds surrendered in any such
exchanges or transfers shall forthwith be cancelled by the Fiscal Agent. For every such
exchange or transfer of bonds, the Fiscal Agent may make a charge sufficient to reimburse the
Town for any tax, fee or other governmental charge required to be paid with respect to such
exchange or transfer, and may charge a sum sufficient to pay the cost of preparing each new
2481188.1 039654 CLD
bond issued upon such exchange or transfer, which sum or sums shall be paid by the person
requesting such exchange or transfer as a condition precedent to the exercise of the privilege of
making such exchange or transfer. The Town shall not be obliged to make any such exchange or
transfer of Bonds between fifteenth day of the month preceding an interest payment date and
such interest payment date.
13. Sale of Bonds. The Bonds are hereby sold at private sale to Roosevelt &
Cross, Inc., New York, New York, as the Underwriter, pursuant to the Bond Purchase
Agreement, dated July 8, 2015 between the Underwriter and the Town, for the purchase price of
$10,036,977.30, consisting of the par amount of the Bonds, plus a net original issue premium of
$1,056,214.30, less the Underwriter's discount of $39,237.00, plus accrued interest, if any, from
the date of the Bonds to the date of delivery of and payment for the Bonds. Pursuant to
Section 90.10 of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws for
the State of New York, as amended, the terms and conditions of such sale are subject to the
approval of the State Comptroller. Delivery of the Bonds to the purchasers thereof shall be
effected on or about July 29, 2015, upon (i) receipt by the Town of the purchase price of the
Bonds, and (ii) deposit of the Bonds with DTC to be held in trust until maturity.
14. Form of Bonds. Said Bonds shall be in substantially the form set forth in
Appendix B hereto.
15. SEC Rule 15c2-12. In order to assist bidders in complying with Rule
15c2-12 promulgated by the Securities and Exchange Commission and as part of the Town's
contractual obligation arising from its acceptance of the Underwriter's proposal, at the time of
the delivery of the Bonds the Town will provide an executed copy of its "Undertaking to Provide
Continuing Disclosure" in substantially the form set forth in Appendix C hereto. Said
2481188.1 039654 CLD
Undertaking will constitute a written agreement or contract of the Town for the benefit of
holders of and owners of beneficial interests in the Bonds, to provide to the Electronic Municipal
Market Access ("EMMA") System implemented by the Municipal Securities Rulemaking Board
established pursuant to Section 1513(b)(1) of the Securities Exchange Act of 1934, or any
successor thereto or to the functions of such Board contemplated by the Undertaking, the annual
financial information and timely notice of the occurrence of certain events, as enumerated in said
Rule 15c2-12.
I HEREBY FURTHER CERTIFY that the powers and duties delegated to me to
issue and sell the Bonds hereinabove described and referred to are in full force and effect and
have not been modified, amended or revoked.
IN WITNESS WHEREOF, I have hereunto set my hand as of the 8th day of
July, 2015.
Town Supervisor
2481188.1 039654 CLD
CLERK'S CERTIFICATE
I, ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, in the
County of Suffolk, New York, DO HEREBY CERTIFY that I have compared the foregoing
copy of the Certificate of Determination executed by the Supervisor and the same is a true and
complete copy of the Certificate filed with said Town in my office as Town Clerk on or before
July 29, 2015; and
I FURTHER CERTIFY that no resolution electing to reassume any of the powers
or duties mentioned in said Certificate and delegated to the Supervisor by the resolution cited in
said Certificate has been adopted by the Town Board.
(SEAL)
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the
corporate seal of said Town this day of July,
2015.
a - Y)"�
0. -&9
Town Clerk
2481188.1 039654 CLD
SUMMARY OF BONDS REFUNDED
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Maturity Interest
Bond Date Rate
Fishers Island Ferry District Bonds - 2005, 2005:
BOND 09/01/2016
3.750%
09/01t2017
3.750%
09/01/2018
3.750%
09/01/2019
3.800%
09/01/2020
3.800%
09/01/2021
4.000%
Public Improvement Bonds - 2007, 2007:
BOND 04/15/2018
04/15/2019
04/15/2020
04/15/2021
04/15/2022
04/15/2023
04/15/2024
04/15/2025
04/15/2026
04/15/2027
04/15/2028
04/15/2029
04/15/2030
Par Call Call
Amount Date Price
200,000.00
09/01/2015
100.000
200,000.00
09/01/2015
100.000
200,000.00
09/01/2015
100.000
200,000.00
09/01/2015
100.000
200,000.00
09/01/2015
100.000
200,000.00
' 09/01/2015
100.000
1,200,000.00
100.000
4.250%
4.250%
675,000.00
04/15/2017
100.000
4.250%
675;000.00
04/15/2017
100.000
4.250%
675,000.00
04/15/2017
100.000
4.250%
675,000.00
04/15/2017
100.000
4.250%
675,000.00
04/15/2017
100.000
4.250%
725,000.00
04/15/2017
100.000
4.250%
725,000.00
04/15/2017
100.000
4.250%
725,000.00
04/15/2017
100.000
4.250%
550,000.00
04/15/2017
100.000
4.250%
550,000.00
04/15/2017
100.000
4.250%
550,000.00
04/15/2017
100.000
4.250%
550,000.00 -
04/15/2017
100.000
4.250%
550,000.00
04/15/2017
.100.000
8,300,000.00
9,500,000.00
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 11
U, N A2 1111
Refunding Financial Plan
as prepared by
Roosevelt & Cross, Inc.
dated July 8, 2015
2481188.1 039654 CLD
7/8/2015
FINAL
(OMS ESCROW)
TOWN OF SOUTHOLD, NY
SUMMARY OF REFUNDING RESULTS
`(UNINSURED "Aal"); (NOT 13Q); (CALLABLE)
0 'B QS 97/0
N1 11) "1
Dated Date
7/29/2015
Refunding Par Amount
9,020,000
Bond Arbitrage Yield
2.304812%
Escrow Yield
0.482094%
Refunded Bonds Par Amount
9,500,000
Average Coupon of Refunded Bonds
4.118829%
Net PV Savings
580,865.80
Percentage of PV Savings
6.114377%
Aggregate Budgetary Savings
736,459.44
Annual Budgetary Saving
Fiscal Year 2016
21,784.44
Fiscal Year 2017
49,500.00
Fiscal Year 2018
63,056.25
Fiscal Year 2019
57,843.75
Fiscal Year 2020
65,481.25
Fiscal Year 2021
65,093.75
Fiscal Year 2022
48,406.25
Fiscal Year 2023
44,906.25
Fiscal Year 2024
47,093.75
Fiscal Year 2025
45,906.25
Fiscal Year 2026
44,312.50
Fiscal Year 2027
47,187.50
Fiscal Year 2028
44,812.50
Fiscal Year 2029
47,037.50
Fiscal Year 2030
44,037.50
ROOSEVELT& CROSS
7/8/2015
TABLE OF CONTENTS
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Report Page
AGGREGATE
Sources and Uses of Funds . . . . . . . . . . . . . . . . . . . . . . . . 1
Summary of Refunding Results . . . . . . . . . . . . . . . . . . . . . . 3
Savings . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 4
Bond Pricing . . . . . . . . . . . . . . .. . . . . . . . . . . . . . . 6
Bond Maturity Table . . . . . . . . . . . . . . . . . . . . . . . . . . . 7
Bond Debt Service . . . . . . . . . . . . . . . . . . . . . . . . . . . . 8
Prior Bond Debt Service . . . . . . . . . . . . . . . . . . . . . . . . . 9
Summary of Bonds Refunded . . . . . . . . . . . . . . . . . . . . . . . 11
Escrow Requirements . . . . . . . . . . . . . . . . . . . . . . . . . . 12
Escrow Descriptions . . . . . . . . . . . . . . . . . . . . . . . . . . . 13
Escrow Cost . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 14
Escrow Cash Flow . . . . . . . . . . . . . . . . . . . . . . . . . . . . 15
Escrow Sufficiency . . . . . . . . . . . . . . . . . . . . . . . . . . . . 16
Escrow Statistics . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 17
Proof of Composite Escrow Yield . . . . . . . . . . . . . . . . . . . . . . 18
Proof of Arbitrage Yield . . . . . . . . . . . . . . . . . . . . . . . . . . 19
Bond Summary Statistics . . . . . . . . . . . . . . . . . . . . . . . . . 21
Form 8038 Statistics . . . . . . . . . . . . . . . . . . . . . . . . . . . 22
REF 2005 BONDS
Sources and Uses of Funds . . . . . . . . . . . . . . . . . . . . . . . . 24
Summary of Refunding Results . . . . . . . . . . . . . . . . . . . . . . 25
Savings . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 26
Bond Pricing . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 27
Bond Debt Service . . . . . . . . . . . . . . . . . . . . . . . . . . . . 28
Prior Bond Debt Service . . . . . . . . . . . . . . . . . . . . . . . . . 29
Aggregate Debt Service . . . . . . . . . . . . . . . . . . . . . . . . . . 30
REF 2007 BONDS
Sources and Uses of Funds . . . . . . . . . . . . . . . . . . . . . . . . 31
Summary of Refunding Results . . . . . . . . . . . . . . . . . . . . . . 32
Savings .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 33
Bond Pricing . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 35
Bond Debt Service . . . . . . . . . . . . . . . . . . . . . . . . . . . . 36
Prior Bond Debt Service . . . . . . . . . . . . . . . . . . . . . . . . . 37
Aggregate Debt Service . . . . . . . . . . . . . . . . . . . . . . . . . . 38
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015)
SOURCES AND USES OF FUNDS
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 -2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Dated Date 07/29/2015
Delivery Date 07/29/2015
Sources:,
Bond Proceeds:
Par Amount
9,020,000.00
Net Premium
1,056,214.30
10,076,214.30
Uses:
Refunding Escrow Deposits:
Cash Deposit
1,200,901.88
Open Market Purchases
8,757,142.91
9,958,044.79
Delivery Date Expenses:
Cost of Issuance
78,000.00
Underwriters Discount
39,237.00
117,237.00
Other Uses of Funds:
Additional Proceeds
932.51
10,076,214.30
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 1
SOURCES AND USES OF FUNDS
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 -2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Dated Date 07/29/2015
Delivery Date 07/29/2015
Sources: REF 2005 BONDS REF 2007 BONDS Total
Bond Proceeds:
Par Amount
1,138,000.00
7,882,000.00
9,020,000.00
Net Premium/OID
77,269.99
978,944.31
1,056,214.30
1,215,269.99
8,860,944.31
10,076,214.30
Uses:
REF 2005 BONDS
REF 2007 BONDS
Total
Refunding Escrow Deposits:
Cash Deposit
1,200,000.00
901.88
1,200,901.88
Open Market Purchases
8,757,142.91
8,757,142.91
1,200,000.00
8,758,044.79
9,958,044.79
Delivery Date Expenses:
Cost of Issuance
9;840.80
68,159.20
78,000.00
Underwriters Discount
4,950.30
34,286.70
39,237.00
14,791.10
102,445.90
117,237.00
Other Uses of Funds:
Additional Proceeds
478.89
453.62
932.51
1,215,269.99
8,860,944.31
10,076,214.30
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 2
SUMMARY OF REFUNDING RESULTS
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&i PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 3
REF 2005 BONDS
REF 2007 BONDS
Total
Dated Date
07/29/2015
07/29/2015
07/29/2015
Delivery Date
07/29/2015
07/29/2015
07/29/2015
Arbitrage Yield
2.304812%
2.304812%
2.304812%
Escrow Yield
0.482094%
0.482094%
Bond Par Amount
1,138,000.00
7,882,000.00
9,020,000.00
True Interest Cost
1.358137%
2.473797%
2.414602%
Net Interest Cost
1.432646%
2.654660%
2.592735%
All -In TIC
1.636176%
2.584432%
2.534014%
Average Coupon
3.511302%
4.104019%
4.073983%
Average Life
3.057
8.269
7.612
Par amount of refunded bonds
1,200,000.00
8,300,000.00
9,500,000.00
Average coupon of refunded bonds
3.744730%
4.141910%
4.118829%
Average life of refunded bonds
3.589
8.410
7.801
PV of prior debt
1,256,414.00
9,399,733.59
10,656,147.59
Net PV Savings
81,308.13
499,557.67
580,865.80
Percentage savings of refunded bonds
6.775678%
6.018767%
6.114377%
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 3
SAVINGS
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Date
Prior
Debt Service
Refunding
Debt Service
Savings
Annual
Savings
Present Value
to 07/29/2015
@ 2.3550279%
03/01/2016
22,850.00
402,465.56
-379,615.56
-374,417.53
04/15/2016
176,375.00
176,375.00
173,462.84
09/01/2016
222,850.00
174,200.00
48,650.00
47,425.40
10/15/2016
176,375.00
176,375.00
171,444.06
12/31/2016
21,784.44
03/01/2017
19,100.00
369,200.00
-350,100.00
-337,315.48
04/15/2017
176,375.00
176,375.00
169,448.78
09/01/2017
219,100.00
172,250.00
46,850.00
44,613.86
10/15/2017
176,375.00
176,375.00
167,476.71
12/31/2017
49,500.00
03/01/2018
15,350.00
1,017,250.00
-1,001,900.00
-942,975.77
04/15/2018
851,375.00
851,375.00
799,013.82
09/01/2018
215,350.00
163,800.00
51,550.00
47,953.56
10/15/2018
162,031.25
162,031.25
150,296.26
12/31/2018
63,056.25
03/01/2019
11,600.00
998,800.00
-987,200.00
-907,639.31
04/15/2019
837,031.25
837,031.25
767,373.97
09/01/2019
211,600.00
151,275.00
60,325.00
54,817.78
10/15/2019
147,687.50
147,687.50
133,821.26
12/31/2019
57,843.75
03/01/2020
7,800.00
971,275.00
-963,475.00
-865,327.67
04/15/2020
822,687.50
822,687.50
736,770.59
09/01/2020
207,800.00
134,875.00
72,925.00
64,734.02
10/15/2020
133,343.75
133,343.75
118,028.27
12/31/2020
65,481.25
03/01/2021
4,000.00
954,875.00
-950,875.00
-834,248.74
04/15/2021
808,343.75
808,343.75
707,172.66
09/01/2021
204,000.00
115,375.00
88,625.00
76,850.09
10/15/2021
119,000.00
119,000.00
102,894.54
12/31/2021
65,093.75
03/01/2022
750,375.00
-750,375.00
-643,105.88
04/15/2022
794,000.00
794,000.00
678,550.02
09/01/2022
99,875.00
-99,875.00
-84,601.28
10/15/2022
104,656.25
104,656.25
88,398.02
12/31/2022
48,406.25
03/01/2023
789,875.00
-789,875.00
-661,293.85
04/15/2023
829,656.25
829,656.25
692,614.45
09/01/2023
84,125.00
-84,125.00
-69,610.89
10/15/2023
89,250.00
89,250.00
73,640.64
12/31/2023
. I
44,906.25
03/01/2024
774,125.00
-774,125.00
-633,110.04
04/15/2024
814,250.00
814,250.00
664,022.99
09/01/2024
66,875.00
-66,875.00
-54,056.50
10/15/2024
73,843.75
73,843.75
59,518.93
12/31/2024
47,093.75
03/01/2025
761,875.00
-761,875.00
-608,672.70
04/15/2025
798,843.75
798,843.75
636,383.90
09/01/2025
49,500.00
-49,500.00
-39,086.01
10/15/2025
58,437.50
'58,437.50
46,011.35
12/31/2025
45,906.25
03/01/2026
574,500.00
-574,500.00
-448,355.11
04/15/2026
608,437.50
608,437.50
473,484.00
09/01/2026
36,375.00
-36,375.00
-28,057.64
10/15/2026
46,750.00
46,750.00
35,957.29
12/31/2026
44,312.50
03/01/2027
561,375.00
-561,375.00
-427,973.77
04/15/2027
596,750.00
596,750.00
453,642.52
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 4
12,553,525.00 11,817,065.56 736,459.44 736,459.44 579,933.29
Savings Summary
PV of savings from cash flow
Plus: Refunding funds on hand
Net PV Savings
579,933.29
932.51
580,865.80
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 5
SAVINGS
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 -2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE
10/15/2015
(UNINSURED'Aal') ; (NOT BQ) ; (CALLABLE)
Present Value
Prior Refunding Annual
to 07/29/2015
Date
Debt Service Debt Service Savings Savings @ 2.3550279%
09/01/2027
23,250.00 -23,250.00
-17,518.75
10/15/2027
35,062.50 35,062.50
26,343.91
12/31/2027
47,187.50
03/01/2028
548,250.00 -548,250.00
-408,295.62
04/15/2028
585,062.50 585,062.50
434,465.79
09/01/2028
15,375.00 -15,375.00
-11,316.89
10/15/2028
23,375.00 23,375.00
17,156.19
12/31/2028
44,812.50
03/01/2029
530,375.00 -530,375.00
-385,843.43
04/15/2029
573,375.00 573,375.00
415,933.66
09/01/2029
7,650.00 -7,650.00
-5,500.54
10/15/2029
11,687.50 11,687.50
8,379.59
12/31/2029
47,037.50
03/01/2030
517,650.00 -517,650.00
-367,871.61
04/15/2030
561,687.50 561,687.50
398,026.57
12/31/2030
44,037.50
12,553,525.00 11,817,065.56 736,459.44 736,459.44 579,933.29
Savings Summary
PV of savings from cash flow
Plus: Refunding funds on hand
Net PV Savings
579,933.29
932.51
580,865.80
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 5
BOND PRICING
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Maturity Yield to Call Call
Bond Component Date Amount Rate Yield Price Maturity Date Price
Bond Component:
03/01/2016
195,000
2.000%
0.330%
100.981
03/01/2017
195,000
2.000%
0.600%
102.210
03/01/2018
845,000
2.000%
0.900%
102.808
03/01/2019
835,000
3.000%
1.120%
106.594
03/01/2020
820,000
4.000%
1.350%
111.752
03/01/2021
200,000
4.000%
1.590%
112.838
03/01/2021
620,000
5.000%
1.590%
118.165
03/01/2022
75,000
4.000%
1.870%
113.145
03/01/2022
560,000
5.000%
1.870%
119.316
03/01/2023
150,000
3.000%
2.040%
106.716
03/01/2023
540,000
5.000%
2.040%
120.711
03/01/2024
690,000
5.000%
2.180%
121.977
03/01/2025
695,000
5.000%
2.3200/6
122.919
03/01/2026
525,000
5.000%
2.460%
121.576 C 2.650% 03/01/2025 100.000
03/01/2027
525,000
5.000%
2.580%
120.439 C 2.909% 03/01/2025 100.000
03/01/2028
525,000
3.000%
3.100%
98.962
03/01/2029
515,000
3.000%
3.210%
97.700
03/01/2030
510,000
3.000%
3.300%
96.546
9,020,000
Dated Date
Delivery Date
First Coupon
Par Amount
Premium
Production
Underwriter's Discount
Purchase Price
Accrued Interest
Net Proceeds
07/29/2015
07/29/2015
03/01/2016
9,020,000.00
1,056,214.30
10,076,214.30 111.709693%
-39,237.00 -0.435000%
10, 036, 977.30 111.274693%
10,036,977.30
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 6
BOND MATURITY TABLE
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Maturity
Date
REF 2005 BONDS
REF 2007 BONDS
Total
03/01/2016
194,000
1,000
195,000
03/01/2017
194,000
1,000
195,000
03/01/2018
190,000
655,000
845,000
03/01/2019
190,000
645,000
835,000
03/01/2020
185,000
635,000
820,000
03/01/2021
185,000
635,000
820,000
03/01/2022
635,000
635,000
03/01/2023
690,000
690;000
03/01/2024
690,000
690,000
03/01/2025
695,000
695,000
03/01/2026
525,000
525,000
03/01/2027
525,000
525,000
03/01/2028
525,000
525,000
03/01/2029
515,000
515,000
03/01/2030
510,000
510,000
1,138,000
7,882,000
9,020,000
N
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 7
BOND DEBT SERVICE
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016
- 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH
SERIES
DOES NOT
REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aal') ; (NOT BQ) ; (CALLABLE)
Period
Annual
Ending
Principal
Coupon Interest
Debt Service
Debt Service
03/01/2016
195,000
2.000% 207,465.56
402,465.56
09/01/2016
174,200.00
174,200.00
12/31/2016
576,665.56
03/01/2017
195,000
2.000% 174,200.00
369,200.00
09/01/2017
172,250.00
172,250.00
12/3112017
541,450.00
03/01/2018
845,000
2.000% 172,250.00
1,017,250.00
09/01/2018
163,800.00
163,800.00
12/31/2018
1,181,050.00
03/01/2019
835,000
3.000% 163,800.00
998,800.00
09/01/2019
151,275.00
151,275.00
12/31/2019
1,150,075.00
03/01/2020
820,000
4.000% 151,275.00
971,275.00
09/01/2020
134,875.00
134,875.00
12/31/2020
1,106,150.00
03/01/2021
820,000
** % 134,875.00
954,875.00
09/01/2021
115,375.00
115,375.00
12/31/2021
1,070,250.00
03/01/2022
635,000
** % 115,375.00
750,375.00
09/01/2022
99,875.00
99,875.00
12/31/2022
850,250.00
03/01/2023
690,000
** % 99,875.00
789,875.00
09/01/2023
84,125.00
84,125.00
12/31/2023
874,000.00
03/01/2024
690,000
5.000% 84,125.00
774,125.00
09/01/2024
66,875.00
66,875.00
12/31/2024
841,000.00
03/01/2025
695,000
5.000% 66,875.00
761,875.00
09/01/2025
49,500.00
49,500.00
12/31/2025
811,375.00
03/01/2026
525,000
5.000% 49,500.00.
574,500.00
09/01/2026
36,375.00
36,375.00
12/31/2026
610,875.00
03/01/2027
525,000
5.000% 36,375.00
561,375.00
09/01/2027
23,250.00
23,250.00
12/31/2027
584,625.00
03/01/2028
525,000
3.000% 23,250.00
548,250.00
09/01/2028
15,375.00
15,375.00
12/31/2028
563,625.00
03/01/2029
515,000
3.000% 15,375.00
530,375.00
09/01/2029
7,650.00
7,650.00
12/31/2029
538,025.00
03/01/2030
510,000
3.000% 7,650.00
517,650.00
12/31/2030
517,650.00
9,020,000
2,797,065.56
11,817,065.56
11,817,065.56
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s)
(Finance 7.011 nys:2015) Page 8
PRIOR BOND DEBT SERVICE
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 -2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Period Annual
Ending Principal Coupon Interest Debt Service Debt Service
03/01/2016
22,850.00
22,850.00
04/15/2016
176,375.00
176,375.00
09/01/201,6
200,000
3.750%
22,850.00
222,850.00
10/15/2016
176,375.00
176,375.00
12/31/2016
598,450.00
03/01/2017
19,100.00
19,100.00
04/15/2017
176,375.00
176,375.00
09/01/2017
200,000
3.750%
19,100.00
219,100.00
10/15/2017
176,375.00
176,375.00
12/31/2017
590,950.00
03/01/2018
15,350.00
15,350.00
04/15/2018
675,000
4.250%
176,375.00
851,375.00
09/01/2018
200,000
3.750%
15,350.00
215,350.00
10/15/2018
162,031.25
162,031.25
12/31/2018
1,244,106.25
03/01/2019
11,600.00
11,600.00
04/15/2019
675,000
4.250%
162,031.25
837,031.25
09/01/2019
200,000
3.800%
11,600.00
211,600.00
10/15/2019
147,687.50
147,687.50
12/31/2019
1,207,918.75
03/01/2020
7,800.00
7,800.00
04/15/2020
675,000
4.250%
147,687.50
822,687.50
09/01/2020
200,000
3.800%
7,800.00
207,800.00
10/15/2020
133,343.75
133,343.75
12/31/2020
1,171,631.25
03/01/2021
4,000.00
4,000.00
04/15/2021
675,000
4.250%
133,343.75
808,343.75
09/01/2021
200,000
4.000%
4,000.00
204,000.00
10/15/2021
119,000.00
119,000.00
12/31/2021
1,135,343.75
04/15/2022
675,000
4.250%
119,000.00
794,000.00
10/15/2022
104,656.25
104,656.25
12/31/2022
898,656.25
04/15/2023
725,000
4.250%
104,656.25
829,656.25
10/15/2023
89,250.00
89,250.00
12/31/2023
918,906.25
04/15/2024
725,000
4.250%
89,250.00
814,250.00
10/15/2024
73,843.75
73,843.75
12/31/2024
888,093.75
04/15/2025
725,000
4.250%
73,843.75
798,843.75
10/15/2025
58,437.50
58,437.50
12/31/2025
857,281.25
04/15/2026
550,000
4.250%
58,437.50
608,437.50
10/15/2026
46,750.00
46,750.00
12/31/2026
655,187.50
04/15/2027
550,000
4.250%
46,750.00
596,750.00
10/15/2027
35,062.50
35,062.50
12/31/2027
631,812.50
04/15/2028
550,000
4.250%
35,062.50
585,062.50
10/15/2028
23,375.00
23,375.00
12/31/2028
608,437.50
04/15/2029
550,000
4.250%
23,375.00
573,375.00
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 9
0
PRIOR BOND DEBT SERVICE
Town of Southold, New York
. AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Period Annual
Ending Principal Coupon Interest Debt Service Debt Service
10/15/2029 11,687.50 11,687.50
12/31/2029 585,062.50
04/15/2030 550,000 4.250% 11,687.50 561,687.50
12/31/2030 561,687.50
9,500,000 3,053,525.00 12,553,525.00 12,553,525.00
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s)
(Finance 7.011 nys:2015) Page 10
SUMMARY OF BONDS REFUNDED
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Maturity Interest Par Call Call
Bond Date Rate Amount Date Price
Fishers Island Ferry District Bonds - 2005, 2005:
4.250%
675,000.00
04/15/2017
BOND 09/01/2016
3.750%
200,000.00
09/01/2015
100.000
09/01/2017
3.750%
200,000.00
09/01/2015
100.000
09/01/2018
3.750%
200,000.00
09/01/2015
100.000
09/01/2019
3.800%
200,000.00
09/01/2015
100.000
09/01/2020
3.800%
200,000.00
09/01/2015
100.000
09/01/2021
4.000%
200,000.00
09/01/2015
100.000
100.000
04/15/2025
1,200,000.00
725,000.00
04/15/2017
Public Improvement Bonds - 2007, 2007:
BOND 04/15/2018
4.250%
675,000.00
04/15/2017
100.000
04/15/2019
4.250%
675,000.00
04/15/2017
100.000
04/15/2020
4.250%
675,000.00
04/15/2017
100.000
04/15/2021
4.250%
675,000.00
04/15/2017
100.000
04/15/2022
4.250%
675,000.00
04/15/2017
100.000
04/15/2023
4.250%
725,000.00
04/15/2017
100.000
04/15/2024
4.250%
725,000.00
04/15/2017
100.000
04/15/2025
4.250%
725,000.00
04/15/2017
100.000
04/15/2026
4.250%
550,000.00
04/15/2017
100.000
04/15/2027
4.250%
550,000.00
04/15/2017
100.000
04/15/2028
4.250%
550,000.00
04/15/2017
100.000
04/15/2029
4.250%
550,000.00
04/15/2017
100.000
04/15/2030
4.250%
550,000.00
04/15/2017
100.000
8,300,000.00
9,500,000.00
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 11
ESCROW REQUIREMENTS
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Period
Ending
Interest
Principal
Redeemed
Total
09/01/2015
1,200,000.00
1,200,000.00
04/15/2016
176,375.00
176,375.00
10/15/2016
176,375.00
176,375.00
04/15/2017
176,375.00
8,300,000.00
8,476,375.00
529,125.00
9,500,000.00
10,029,125.00
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 12
ESCROW DESCRIPTIONS
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED 'Aa1') ; (NOT BQ) ; (CALLABLE)
Type of CUSIP Maturity Par Interest Interest Interest
Security or ID Date Amount Rate Yield Price Class Frequency Day Basis
Jul 29, 2015:
TNote 912828UW8 04/15/2016 102,000 0.250% 0.205% 100.032060 Periodic Semiannual ACT/ACT
TNote 912828WA4 10/15/2016 139,000 0.625% 0.380% 100.296764 Periodic Semiannual ACT/ACT
TNote 912828C73 04/15/2017 8,438,000 0.875% 0.484% 100.665962 Periodic Semiannual ACT/ACT
8,679,000
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 13
ESCROW COST
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Type of Maturity % Par Accrued Total
Security Date Amount Rate Yield Price Cost Interest Cost
TNote 04/15/2016 102,000 0.250% 0.204964% 100.032060 102,032.70 73.16 102,105.86
TNote 10/15/2016 139,000 0.625% 0.379515% 100.296764 139,412.50 249.23 139,661.73
TNote 04/15/2017 8,438,000 0.875% 0.484096% 100.665962 8,494,193.87 21,181.45 8,515,375.32
8,679,000 8,735,639.07 21,503.84 8,757,142.91
Purchase Cost of Cash Total
Date Securities Deposit Escrow Cost
07/29/2015 8,757,142.91 1,200,901.88 9,958,044.79
8,757,142.91 1,200,901.88 9,958,044.79
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 14
ESCROW CASH FLOW
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 -2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Present Value
Date
Principal
Interest
Net Escrow
Receipts
to 07/29/2015
@ 0.4820938%
10/15/2015
37,478.13
37,478.13
37,440.05
04/15/2016
102,000.00
37,478.13
139,478.13
139,001.36
10/15/2016
139,000.00
37,350.63
176,350.63
175,325.20
04/15/2017
8,438,000.00
36,916.25
8,474,916.25
8,405,376.29
8,679,000.00
149,223.14
8,828,223.14
8,757,142.91
Escrow Cost Summary
Purchase date
Purchase cost of securities
Target for yield calculation
07/29/2015
8,757,142.91
8,757,142.91
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 15
ESCROW SUFFICIENCY
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Escrow Net Escrow Excess' Excess
Date Requirement Receipts . Receipts Balance
07/29/2015
1,200,901.88
1,200,901.88
1,200,901.88
09/01/2015
1,200,000.00
-1,200,000.00
901.88
10/15/2015
37,478.13
37,478.13
38,380.01
04/15/2016
176,375.00
139,478.13
-36,896.87
1,483.14
10/15/2016
176,375.00,
176,350.63
-24.37
1,458.77
04/15/2017
8,476,375.00
8,474,916.25
-1,458.75
0.02
10,029,125.00
10,029,125.02
0.02
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 16
ESCROW STATISTICS
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Modified Yield to Yield to Perfect Value of
Total Duration Receipt Disbursement Escrow Negative Cost of
Escrow Escrow Cost (years) Date Date Cost Arbitrage Dead Time
REF 2005 BONDS, Global Proceeds Escrow:
1,200,000.00 1,197,558.08 2,441.92
REF 2007 BONDS, Global Proceeds Escrow:
8,758,044.79 1.675 0.482094% 0.481433% 8,495,499.79 262,072.72 472.28
9,958,044.79 9,693,057.87 262,072.72 2,914.20
Delivery date 07/29/2015
Arbitrage yield 2.304812%
Composite Modified Duration 1.675
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 17
PROOF OF COMPOSITE ESCROW YIELD
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&1 PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
All restricted escrows funded by bond proceeds
Present Value
Security to 07/29/2015
Date Receipts @ 0.4820938474%
10/15/2015 37,478.13
37,440.05
04/15/2016 139,478.13
139,001.36
10/15/2016 176,350.63
175,325.20
04/15/2017 8,474,916.25
8,405,376.29
8,828,223.14
8,757,142.91
Escrow Cost Summary
Purchase date 07/29/2015
Purchase cost of securities 8,757,142.91
Target for yield calculation 8,757,142.91
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 18
Proceeds Summary
Delivery date
Par Value
Premium (Discount)
Target for yield calculation
07/29/2015
9,020,000.00
1,056,214.30
10,076,214.30
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 19
PROOF OF ARBITRAGE YIELD
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE
BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Present Value
to 07/29/2015
Date
Debt Service
Total @ 2.3048115642%
03/01/2016
402,465.56
402,465.56
397,070.70
09/01/2016
174,200.00
174,200.00
169,906.92
03/01/2017
369,200.00
369,200.00
355,998.68
09/01/2017
172,250.00
172,250.00
164,198.70
03/01/2018
1,017,250.00
1,017,250.00
958,654.15
09/01/2018
163,800.00
163,800.00
152,606.12
03/01/2019
998,800.00
998,800.00
919,941.81
09/01/2019
151,275.00
151,275.00
137,744.03
03/01/2020
971;275.00
971,275.00
874,322.39
09/01/2020
134,875.00
134,875.00
120,028.57
03/01/2021
954,875.00
954,875.00.
840,085.49
09/01/2021
115,375.00
115,375.00
100,348.86
03/01/2022
750,375.00
750,375.00
645,212.66
09/01/2022
99,875.00
99,875.00
84,899.49
03/01/2023
789,875.00
789,875.00
663,789.63
09/01/2023
84,125.00
84,125.00
69,890.95
03101/2024
774,125.00
774,125.00
635, 814.98
09/01/2024
66,875.00
66,875.00
54,300.93
03/01/2025
1,811,875.00
1, 811, 875.00
1,454,438.83
09/01/2025
23,250.00
23,250.00
18,450.75
03/01/2026
23,250.00
23,250.00
18,240.54
09/01/2026
23,250.00
23,250.00
18,032.73
03/01/2027
23,250.00
23,250.00
17,827.29
09/01/2027
23,250.00
23,250.00
17,624.19
03/01/2028
548,250.00
548,250.00
410,854.99
09/01/2028
15,375.00
15,375.00
11,390.66
03/01/2029
530,375.00
530,375.00
388,454.84
09/01/2029
7,650.00
7,650.00
5,539.14
03/01/2030
517,650.00
517,650.00
370,545.28
11,738,315.56
11,738,315.56
10,076,214.30
Proceeds Summary
Delivery date
Par Value
Premium (Discount)
Target for yield calculation
07/29/2015
9,020,000.00
1,056,214.30
10,076,214.30
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 19
PROOF OF ARBITRAGE YIELD
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Assumed Call/Computation Dates for Premium Bonds
Present Value
Bond Maturity Call Call to 07/29/2015
Component Date Rate Yield Date Price @ 2.3048115642%
BOND 03/01/2026 5.000% 2.460% 03/01/2025 100.000 7,821.34
BOND 03/01/2027 5.000% 2.580% 03/01/2025 100.000 13,790.59
Refected Call/Computation Dates for Premium Bonds
Present Value
Bond Maturity Call Call to 07/29/2015 Increase
Component Date Rate Yield Date Price @ 2.3048115642% to NPV
BOND 03/01/2026 5.000% 2.460% 18,986.33 11,164.99
BOND 03/01/2027 5.000% 2.580% 35,867.62 22,077.03
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 20
BOND SUMMARY STATISTICS
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 -2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Dated Date 07/29/2015
Delivery Date 07/29/2015
Last Maturity 03/01/2030
Arbitrage Yield 2.304812%
True Interest Cost (TIC) 2.414602%
Net Interest Cost (NIC) 2.592735%
All -In TIC 2.534014%
Average Coupon 4.073983%
Average Life (years) 7.612
Par Amount
9,020, 000.00
Bond Proceeds
10,076,214.30
Total Interest
2,797,065.56
Net Interest
1,780,088.26
Total Debt Service
11,817,065.56
Maximum Annual Debt Service
1,181,050.00
Average Annual Debt Service
810,004.49
Underwriters Fees (per $1000)
Average Takedown
Other Fee
Total Underwriters Discount
Bid Price
4.350000
4.350000
111.274693
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 21
Par
Average
Average
Bond Component
Value
Price Coupon
Life
Bond Component
9,020,000.00
111.710 4.074%
7.612
9,020,000.00
7.612
All -In
Arbitrage
TIC
TIC
Yield
Par Value
9,020,000.00
9,020,000.00
9,020,000.00
+Accrued Interest
+ Premium (Discount)
1,056,214.30
1,056,214.30
1,056,214.30
- Underwriters Discount
-39,237.00
-39,237.00
- Cost of Issuance Expense
-78,000.00
- Other Amounts
Target Value
10,036,977.30
9,958,977.30
10,076,214.30
Target Date
07/29/2015
07/29/2015
07/29/2015
Yield
2.414602%
2.534014%
2.304812%
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 21
FORM 8038 STATISTICS
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 - 2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Dated Date 07/29/2015
Delivery Date 07/29/2015
Redemption
Bond Component Date Principal Coupon Price Issue Price at Maturity
Bond Component:
0.00
Proceeds used for bond issuance costs (including underwriters' discount)
117,237.00
Proceeds used for credit enhancement
0.00
03/01/2016
195,000.00
2.000%
100.981
196,912.95
195,000.00
03/01/2017
195,000.00
2.000%
102.210
199,309.50
195,000.00
03/01/2018
845,000.00
2.000%
102.808
868,727.60
845,000.00
03/01/2019
835,000.00
3.000%
106.594
890,059.90
835,000.00
03/01/2020
820,000.00
4.000%
111.752
916,366.40
820,000.00
03/01/2021
200,000.00
4.000%
112.838
225,676.00
200,000.00
03/01/2021
620,000.00
5.000%
118.165
732,623.00
620,000.00
03/01/2022
75,000.00
4.000%
113.145
84,858.75
75,000.00
03/01/2022
560,000.00
5.000%
119.316
668,169.60
560,000.00
03/01/2023
150,000.00
3.000%
106.716
160,074.00
150,000.00
03/01/2023
540,000.00
5.000%
120.711
651,839.40
540,000.00
03/01/2024
690,000.00
5.000%
121.977
841,641.30
690,000.00
03/01/2025
695,000.00
5.000%
122.919
854,287.05
695,000.00
03/01/2026
525,000.00
5.000%
121.576
638,274.00
525,000.00
03/01/2027
525,000.00
5.000%
120.439
632,304.75
525,000.00
03/01/2028
525,000.00
3.000%
98.962
519,550.50
525,000.00
03/01/2029
515,000.00
3.000%
97.700
503,155.00
515,000.00
03/01/2030
510,000.00
3.000%
96.546
492,384.60
510,000.00
9,020,000.00 10,076,214.30 9,020,000.00
Stated Weighted
Maturity Interest Issue Redemption Average
Date Rate Price at Maturity Maturity Yield
Final Maturity 03/01/2030 3.000% 492,384.60 510,000.00
Entire Issue 10,076,214.30 9,020,000.00 7.6048 2.3048%
Proceeds used for accrued interest
0.00
Proceeds used for bond issuance costs (including underwriters' discount)
117,237.00
Proceeds used for credit enhancement
0.00
Proceeds allocated to reasonably required reserve or replacement fund
0.00
Proceeds used to currently refund prior issues
1,200,000.00
Proceeds used to advance refund prior issues
8,758,044.79
Remaining weighted average maturity of the bonds to be currently refunded
3.5812
Remaining weighted average maturity of the bonds to be advance refunded
8.3733
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 22
FORM 8038 STATISTICS
Town of Southold, New York
AGGREGATE
REFUNDING OF 03/01/2005 BONDS (09/01/2016 -2021)
REFUNDING OF 04/15/2007 BONDS (04/15/2018 - 2030)
REFUNDS CALLABLE BONDS OF EACH SERIES
DOES NOT REFUND THE SERIES 2005 P&I PAYMENT DUE 9/1/2015
DOES NOT REFUND THE SERIES 2007 INTEREST PAYMENT DUE 10/15/2015
(UNINSURED'Aa1') ; (NOT BQ) ; (CALLABLE)
Refunded Bonds
Bond
Component Date Principal Coupon Price Issue Price
Fishers Island Ferry District Bonds - 2005:
04/15/2018
675,000.00
4.250%
102.455
BOND
09/01/2016
200,000.00
3.750%
100.794
201,588.00
BOND
09/01/2017
200,000.00
3.750%
100.000
200,000.00
BOND
09/01/2018
200,000.00
3.750%
98.955
197,910.00
BOND
09/01/2019
200,000.00
3.800%
98.900
197,800.00
BOND
09/01/2020
200,000.00
3.800%
98.274
196,548.00
BOND
09/01/2021
200,000.00
4.000%
100.000
200,000.00
726,167.25
BOND
1,200,000.00
725,000.00
4.250%
1,193,846.00
Public Improvement Bonds - 2007:
BOND
04/15/2018
675,000.00
4.250%
102.455
691,571.25
BOND
04/15/2019
675,000.00
4.250%
102.041
688,776.75
BOND
04/15/2020
675,000.00
4.250%
101.629
685,995.75
BOND
04/15/2021
675,000.00
4.250%
101.218
683,221.50
BOND
04/15/2022
675,000.00
4.250%
100.810
680,467.50
BOND
04/15/2023
725,000.00
4.250%
100.404
727,929.00
BOND
04/15/2024
725,000.00
4.250%
100.161
726,167.25
BOND
04/15/2025
725,000.00
4.250%
100.000
725,000.00
BOND
04/15/2026
550,000.00
4.250%
99.870
549,285.00
BOND
04/15/2027
550,000.00
4.250%
99.599
547,794.50
BOND
04/15/2028
550,000.00
4.250%
99.449
546,969.50
BOND
04/15/2029
550,000.00
4.250%
99.292
546,106.00
BOND
04/15/2030
550,000.00
4.250%
99.129
545,209.50
8,300,000.00
8,344,493.50
9,500,000.00
9,538,339.50
Remaining
Last Weighted
Call Issue Average
Date Date Maturity
Fishers Island Ferry District Bonds - 2.005 09/01/2015 03/08/2005 3.5812
Public Improvement Bonds - 2007 04/15/2017 04/19/2007 8.3733
All Refunded Issues 04/15/2017 7.7735
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 23
SOURCES AND USES OF FUNDS
Town of Southold, New York
REF 2005 BONDS
Dated Date 07/29/2015
Delivery Date 07/29/2015
Sources:
Bond Proceeds:
Par Amount 1,138, 000.00
Premium 77,269.99
1,215,269.99
Uses:
Refunding Escrow Deposits:
Cash Deposit 1,200,000.00
Delivery Date Expenses:
Cost of Issuance
9,840.80
Underwriter's Discount
4,950.30
14,791.10
Other Uses of Funds:
Additional Proceeds
478.89
1,215,269.99
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 24
SUMMARY OF REFUNDING RESULTS
Town of Southold, New York
REF 2005 BONDS
Dated Date
07/29/2015
Delivery Date
07/29/2015
Arbitrage yield
2.304812%
Escrow yield
0.000000%
Bond ParAmount
1,138,000.00
True Interest Cost
1.358137%
Net Interest Cost
1.432646%
All -In TIC
1.636176%
Average Coupon
3.511302%
Average Life
3.057
Par amount of refunded bonds
1,200,000.00
Average coupon of refunded bonds
3.744730%
Average life of refunded bonds
3.589
PV of prior debt to 07/29/2015 @ 2.355028%
1,256,414.00
Net PV Savings
81,308.13
Percentage savings of refunded bonds
6.775678%
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 25
SAVINGS
Town of Southold, New York
REF 2005 BONDS
Present Value
Date
Prior
Debt Service
Refunding
Debt Service
Savings
Annual
Savings
to 07/29/2015
@ 2.3550279%
03/01/2016
22,850.00
213,733.67
-190,883.67
-188,269.92
09/01/2016
222,850.00
14,815.00
208,035.00
202,798.42
12/31/2016
17,151.33
03/01/2017
19,100.00
208,815.00
-189,715.00
-182,787.22
09/01/2017
219,100.00
12,875.00
206,225.00
196,381.91
12/31/2017
16,510.00
03/01/2018
15,350.00
202,875.00
-187,525.00
-176,496.19
09/01/2018
215,350.00
10,975.00
204,375.00
190,116.55
12/31/2018
16,850.00
03/01/2019
11,600.00
200,975.00
-189,375.00
-174,112.84
09/01/2019
211,600.00
8,125.00
203,475.00
184,899.27
12/31/2019
14,100.00
03/01/2020
7,800.00
193,125.00
-185,325.00
-166,446.30
09/01/2020
207,800.00
4,425.00
203,375.00
180,531.80
12/31/2020
18,050.00
03/01/2021
4,000.00
189,425.00
-185,425.00
-162,682.34
09/01/2021
204,000.00
204,000.00
176,896.12
12/31/2021
18,575.00
1,361,400.00
1,260,163.67
101,236.33
101,236.33
80,829.24
Savings Summary
PV of savings from cash flow
Plus: Refunding funds on hand
Net PV Savings
80,829.24
478.89
81,308.13
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 26
Net Proceeds 1,210,319.69
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 27
BOND PRICING
Dated Date
Town of Southold, New York
Delivery Date
07/29/2015
First Coupon
REF 2005 BONDS
Par Amount
1,138,000.00
Maturity
77,269.99
Production
1,215,269.99 106.789982%
Bond Component Date
Amount Rate
. Yield
Price
Bond Component:
03/01/2016
194,000 2.000%
0.330%
100.981
03/01/2017
194,000 2.000%
0.600%
102.210
03/01/2018
190,000 2.000%
0.900%
102.808
03/01/2019
190,000 - 3.000%
1.120%
106.594
03/01/2020
185,000 4.000%
1.350%
111.752
03/01/2021
40,000 4.000%
1.590%
112.838
03/01/2021
145,000 5.000%
1.590%
118.165
Net Proceeds 1,210,319.69
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 27
1,138,000
Dated Date
07/29/2015
Delivery Date
07/29/2015
First Coupon
03/01/2016
Par Amount
1,138,000.00
Premium
77,269.99
Production
1,215,269.99 106.789982%
Underwriter's Discount
-4,950.30 -0.435000%
Purchase Price
1,210,319.69 106.354982%
Accrued Interest
Net Proceeds 1,210,319.69
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 27
BOND DEBT SERVICE
Town of Southold, New York
REF 2005 BONDS
Period Annual
Ending Principal Coupon Interest Debt Service Debt Service
03/01/2016
194,000
2.000%
19,733.67
213,73167
09/01/2016
14,815.00
14,815.00
12/31/2016
228,548.67
03/01/2017
194,000
2.000%
14,815.00
208,815.00
09/01/2017
12,875.00
12,875.00
12/31/2017
221,690.00
03/01/2018
190,000
2.000%
12,875.00
202,875.00
09/01/2018
10,975.00
10,975.00
12/31/2018
213,850.00
03/01/2019
190,000
3.000%
10,975.00
200,975.00
09/01/2019
8,125.00
8,125.00
12/31/2019
209,100.00
03/01/2020
185,000
4.000%
8,125.00
193,125.00
09/01/2020
4,425.00
4,425.00
12/31/2020
197,550.00
03/01/2021
185,000
** %
4,425.00
189,425.00
12/31/2021
1
189;425.00
1,138,000
122,163.67
1,260,163.67
1,260,163.67
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 28
PRIOR BOND DEBT SERVICE
Town of Southold, New York
REF 2005 BONDS
Annual
Period Debt Debt
Ending Principal Coupon Interest Service Service
03/01/2016
22,850
22,850
09/01/2016
200,000
3.750%
22,850
222,850
12/31/2016
245,700
03/01/2017
19,100
19,100
09/01/2017
200,000
3.750%
19,100
219,100
12/31/2017
238,200
03/01/2018
15,350
15,350
09/01/2018
200,000
3.750%
15,350
215,350
12/31/2018
230,700
03/01/2019
11,600
11,600
09/01/2019
200,000
3.800%
11,600
211,600
12131/2019
223,200
03/01/2020
7,800
7,800
09/01/2020
200,000
3.800%
7,800
207,800
12/31/2020
215,600
03/01/2021
4,000
4,000
09/01/2021
200,000
4.000%
4,000
204,000
12/31/2021
208,000
1,200,000 161,400 1,361,400 1,361,400
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 29
Date
REF 2005
BONDS
Principal
REF 2005 BONDS
Interest
Unrefunded
Bonds
Principal
AGGREGATE DEBT SERVICE
Town of Southold, New York
REF 2005 BONDS
Unrefunded
Bonds Aggregate
Interest Principal
Aggregate
Interest
Aggregate
Debt Service
Annual
Aggregate D/S
09/01/2015
175,000
26,131.25
175,000
26,131.25
201,131.25
12/31/2015
201,131.25
03/01/2016
194,000
19,733.67
194,000
19,733.67
213,733.67
09/01/2016
14,815.00
14,815.00
14,815.00
12/31/2016
228,548.67
03/01/2017
194,000
14,815.00
194,000
14,815.00
208,815.00
09/01/2017
12,875.00
12,875.00
12,875.00
12/31/2017
221,690.00
03/01/2018
190,000
12,875.00
190,000
12,875.00
202,875.00
09/01/2018
10,975.00
10,975.00
10,975.00
12/31/2018
213,850.00
03/01/2019
190,000
10,975.00
190,000
10,975.00
200,975.00
09/01/2019
8,125.00
8,125.00
8,125.00 -
12/31 /2019
209,100.00
03/01/2020
185,000
8,125.00
185,000
8,125.00
193,125.00
09/01/2020
4,425.00
4,425.00
4,425.00
12/31/2020
197,550.00
03/01/2021
185,000
4,425.00
185,000
4,425.00
189,425.00
12/31/2021
189,425.00
1,138,000
122,163.67
175,000
26,131.25
1,313,000
148,294.92
1,461,294.92
1,461,294.92
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 30
SOURCES AND USES OF FUNDS
Town of Southold, New York
REF 2007 BONDS
Dated Date 07/29/2015
Delivery Date 07/29/2015
Sources:
Bond Proceeds:
Par Amount
7,882,000.00
Net Premium
978,944.31
8,860,944.31
Uses:
Refunding Escrow Deposits:
Cash Deposit
901.88
Open Market Purchases
8,757,142.91
8,758,044.79
Delivery Date Expenses:
Cost of Issuance
68,159.20
Underwriters Discount
34,286.70
102,445.90
Other Uses of Funds:
Additional Proceeds
453.62
8,860,944.31
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s)
(Finance 7.011 nys:2015) Page 31
SUMMARY OF REFUNDING RESULTS
Town of Southold, New York
REF 2007 BONDS
Dated Date
07/29/2015
Delivery Date
07/29/2015
Arbitrage yield
2.304812%
Escrow yield
0.482094%
Bond Par Amount
7,882,000.00
True Interest Cost
2.473797%
Net Interest Cost
2.654660%
All -In TIC
2.584432%
Average Coupon
4.104019%
Average Life
8.269
Par amount of refunded bonds
8,300,000.00
Average coupon of refunded bonds
4.141910%
Average life of refunded bonds
8.410
PV of prior debt to 07/29/2015 @ 2.355028%
9,399,733.59
Net PV Savings
499,557.67
Percentage savings of refunded bonds
6.018767%
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 32
SAVINGS
Town of Southold, New York
REF 2007 BONDS
Date
Prior
Debt Service
Refunding
Debt Service
Savings
Annual
Savings
Present Value
to 07/29/2015
@ 2.3550279%
03/01/2016
188,731.89
-188,731.89
-186,147.61
04/15/2016
176,375.00
176,375.00
173,462.84
09/01/2016
159,385.00
-159,385.00
-155,373.02
10/15/2016
176,375.00
176,375.00
171,444.06
12/31/2016
4,633.11
03/01/2017
160,385.00
-160,385.00
-154,528.26
04/15/2017
176,375.00
176,375.00
169,448.78
09/01/2017
159,375.00
-159,375.00
-151,768.05
10/15/2017
176,375.00
176,375.00
167,476.71
12/31/2017
32,990.00
03/01/2018
814,375.00
-814,375.00
-766,479.58
04/15/2018
851,375.00
851,375.00
799,013.82
09/01/2018
152,825.00
-152,825.00
-142,162.99
10/15/2018
162,031.25
162,031.25
150,296.26
12/31/2018
46,206.25
03/01/2019
797,825.00
-797,825.00
-733,526.47
04/15/2019
837,031.25
837,031.25
767,373.97
09/01/2019
143,150.00
-143,150.00
-130081.49
10/15/2019
147,687.50
147,687.50
133,821.26
12/31/2019
43,743.75
03/01/2020
778,150.00
-778,150.00
-698,881.37
04/15/2020
822,687.50
822,687.50
736,770.59
09/01/2020
130,450.00
-130,450.00
-115,797.78
10/15/2020
133,343.75
133,343.75
118,028.27
12/31/2020
47,431.25
03/01/2021
765,450.00
-765,450.00
-671,566.40
04/15/2021
808,343.75
808,343.75
707,172.66
09/01/2021
115,375.00
-115,375.00
-100,046.03
10/15/2021
119;000.00
119,000.00
102,894.54
12/31/2021
46,518.75
03/01/2022
750,375.00
-750,375.00
-643,105.88
04/15/2022
794,000.00
794,000.00
678,550.02
09/01/2022
99,875.00
-99,875.00
-84,601.28
10/15/2022
104,656.25
104,656.25
88,398.02
12/31/2022
48,406.25
03/01/2023
789,875.00
-789,875.00
-661,293.85
04/15/2023
829,656.25
829,656.25
692,614.45
09/01/2023
84,125.00
-84,125.00
-69,610.89
10/15/2023
89,250.00
89,250.00
73,640.64
12/31/2023
44,906.25
03/01/2024
774,125.00
-774,125.00
-633,110.04
04/15/2024
814,250.00
814,250.00
664,022.99
09/01/2024
66,875.00
-66,875.00
-54,056.50
10/15/2024
73,843.75
73,843.75
59,518.93
12/31/2024
47,093.75
03/01/2025
761,875.00
-761,875.00
-608,672.70
04/15/2025
798,843.75
798,843.75
636,383.90
09/01/2025
49,500.00
-49,500.00
-39,086.01
10/15/2025
58,437.50
58,437.50
46,011.35
12/31/2025
45,906.25
03/01/2026
574,500.00
-574,500.00
-448,355.11
04/15/2026
608,437.50
608,437.50
473,484.00
09/01/2026
36,375.00
-36,375.00
-28,057.64
10/15/2026
46,750.00
46,750.00
35,957.29
12/31/2026
44,312.50
03/01/2027
561,375.00
-561,375.00
-427,973.77
04/15/2027
596,750.00
596,750.00
453,642.52
09/01/2027
23,250.00
-23,250.00
-17,518.75
10/15/2027
35,062.50
35,062.50
26,343.91
12/31/2027
47,187.50
03/01/2028
548,250.00
-548,250.00
-408,295.62
04/15/2028
585,062.50
585,062.50
434,465.79
09/01/2028
15,375.00
-15,375.00
-11,316.89
10/15/2028
23,375.00
23,375.00
17.,156.19
12/31/2028
44,812.50
03/01/2029
530,375.00
-530,375.00
-385,843.43
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 33
11,192,125.00 10,556,901.89 635,223.11 635,223.11 499,104.05
.Savings Summary
PV of savings from cash flow 499,104.05
Plus: Refunding funds on hand 453.62
Net PV Savings 499,557.67
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 34
SAVINGS
Town of Southold, New York
REF 2007 BONDS
Present Value
Prior
Refunding
Annual
to 07/29/2015
Date
Debt Service
Debt Service Savings
Savings
@ 2.3550279%
04/15/2029
573,375.00
573,375.00
415,933.66
09/01/2029
7,650.00 -7,650.00
-5,500.54
10/15/2029
11,687.50
11,687.50
8,379.59
12/31/2029
47,037.50
03/01/2030
517,650.00 -517,650.00
-367,871.61
04/15/2030
561,687.50
561,687.50
398,026.57
12/31/2030
44,037.50
11,192,125.00 10,556,901.89 635,223.11 635,223.11 499,104.05
.Savings Summary
PV of savings from cash flow 499,104.05
Plus: Refunding funds on hand 453.62
Net PV Savings 499,557.67
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 34
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 35
BOND PRICING
Town of Southold, New York
REF 2007 BONDS
Maturity
Yield to
Call Call
Bond Component Date
Amount
Rate
Yield Price Maturity
Date Price
Bond Component:
03/01/2016
1,000
2.000%
0.330% 100.981
03/01/2017
1,000
2.000%
0.600% 102.210
03/01/2018
655,000
2.000%
0.900% 102.808
03/01/2019
645,000
3.000%
1.120% 106.594
03/01/2020
635,000
4.000%
1.350% 111.752
03/01/2021
160,000
4.000%
1.590% 112.838
03/01/2021
475,000
5.000%
1.590% 118.165
03/01/2022
75,000
4.000%
1.870% 113.145
03/01/2022
560,000
5.000%
1.870% 119.316
03/01/2023
150,000
3.000%
2.040% 106.716
03/01/2023
540,000
5.000%
2.040% 120.711
03/01/2024
690,000
5.000%
2.180% 121.977
03/01/2025
695,000
5.000%
2.320% 122.919
03/01/2026
525,000
5.000%
2.460% 121.576 C 2.650%
03/01/2025 100.000
03/01/2027
525,000
5.000%
2.580% 120.439 C 2.909%
03/01/2025 100.000
03/01/2028
525,000
3.000%
3.100% 98.962
03/01/2029
515,000
3.000%
3.210% 97.700
03/01/2030
510,000
3.000%
3.300% 96.546
7,882,000
Dated Date
07/29/2015
Delivery Date
07/29/2015
First Coupon
03/01/2016
Par Amount
7,882,000.00
Premium
978,944.31
Production
8,860,944.31 112.419999%
Underwriter's Discount
-34,286.70 -0.435000%
Purchase Price
8,826,657.61 111.984999%
Accrued Interest
Net Proceeds
8,826,657.61
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 35
BOND DEBT SERVICE
Town of Southold, New York
REF 2007 BONDS
Period
Ending
Principal
Coupon
Interest
Debt Service
Annual
Debt Service
03/01/2016
1,000
2.000%
187,731.89
188,731.89
09/01/2016
159,385.00
159,385.00
12/31/2016
348,116.89
03/01/2017
1,000
2.000%
159,385.00
160,385.00
09/01/2017
159,375.00
159,375.00
12/31/2017
319,760.00
03/01/2018
655,000
2.000%
159,375.00
814,375.00
09/01/2018'
152,825.00
152,825.00
12/31/2018
967,200.00
03/01/2019
645,000
3.000%
152,825.00
797,825.00
09/01/2019
143,150.00
143,150.00
12/31/2019
940,975.00
03/01/2020
635,000
4.000%
143,150.00
778,150.00
09/01/2020
130,450.00
130,450.00
12/31/2020
908,600.00
03/01/2021
635,000
** %
130,450.00
765,450.00
09/01/2021
115,375.00
115,375.00
12/31/2021
880,825.00
03/01/2022
635,000
** %
115,375.00
750,375.00
09/01/2022
99,875.00
99,875.00
12/31/2022
850,250.00
03/01/2023
690,000
** %
99,875.00
789,875.00
09/01/2023
84,125.00
84,125.00
12/31/2023
874,000.00
03/01/2024
690,000
5.000%
84,125.00
774,125.00
09/01/2024
66,875.00
66,875.00
12/31/2024
841,000.00
03/01/2025
695,000
5.000%
66,875.00
761,875.00
09/01/2025
49,500.00
49,500.00
12131/2025
811,375.00
03/01/2026
525,000
5.000%
49,500.00
574,500.00
09/01/2026
36,375.00
36,375.00
12/31/2026
610,875.00
03/01/2027
525,000
5.000%
36,375.00
561,375.00
09/01/2027
23,250.00
23,250.00
12/31/2027
584,625.00
03/01/2028
525,000
3.000%
23,250.00
548,250.00
09/01/2028
15,375.00
15,375.00
12/31/2028
563,625.00
03/01/2029
515,000
3.000%
15,375.00
530,375.00
09/01/2029
7,650.00
7,650.00
12/31/2029
538,025.00
03/01/2030
510,000
3.000%
7,650.00
517,650.00
12/31/2030
517,650.00
7,882,000
2,674,901.89
10,556,901.89
10,556,901.89
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 36
PRIOR BOND DEBT SERVICE
Town of Southold, New York
REF 2007 BONDS
Period Annual
Ending Principal Coupon Interest Debt Service Debt Service
04/15/2016
176,375.00
176,375.00
10/15/2016
176,375.00
176,375.00
12/31/2016
352,750.00
04/15/2017
176,375.00
176,375.00
10/15/2017
176,375.00
176,375.00
12/31/2017
352,750.00
04/15/2018
675,000
4.250%
176,375.00
851,375.00
10/15/2018
162,031.25
162,031.25
12/31/2018
1,013,406.25
04/15/2019
675,000
4.250%
162,031.25
837,031.25
10/15/2019
147,687.50
147,687.50
12/31/2019
984,718.75
04/15/2020
675,000
4.250%
147,687.50
822,687.50
10/15/2020
133,343.75
133,343.75
12/31/2020
956,031.25
04/15/2021
675,000
4.250%
133,343.75
808,343.75
10/15/2021
119,000.00
119,000.00
12/31/2021
927,343.75
04/15/2022
675,000
4.250%
119,000.00
794,000.00
10/15/2022
104,656.25
104,656.25
12/31/2022
898,656.25
04/15/2023
725,000
4.250%
104,656.25
829,656.25
10/15/2023
89,250.00
89,250.00
12/31/2023
918,906.25
.04/15/2024
725,000
4.250%
89,250.00
814,250.00
10/15/2024
73,843.75
73,843.75
12/31/2024
888,093.75
04/15/2025
725,000
4.250%
73,843.75'
798,843.75
10/15/2025
58,437.50
58,437.50
12/31/2025
857,281.25
04/15/2026
550,000
4.250%
58,437.50
608,437.50
10/15/2026
46,750.00
46,750.00
12131/2026
655,187.50
04/15/2027
550,000
4.250%
46,750.00
596,750.00
10/15/2027
35,062.50
35,062.50
12/31/2027
631, 812.50
04/15/2028
550,000
4.250%
35,062.50
585,062.50
10/15/2028
23,375.00
23,375.00
12/31/2028
608,437.50
04/15/2029
550,000
4.250%
23,375.00
573,375.00
10/15/2029
11,687.50
11,687.50
12/31/2029
585,062.50
04/15/2030
550,000
4.250%
11,687.50
561,687.50
12/31/2030
561,687.50
8,300,000
2,892,125.00
11,192,125.00
11,192,125.00
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 37
AGGREGATE DEBT SERVICE
Town of Southold, New York
REF 2007 BONDS
REF 2007 Unrefunded Unrefunded
BONDS REF 2007 BONDS Bonds Bonds Aggregate Aggregate Aggregate Annual
Date Principal Interest Principal Interest Principal Interest Debt Service Aggregate D/S
10/15/2015
204,000.00
204,000.00
204,000.00
12/31/2015
204,000.00
03/01/2016
1,000
187,731.89
1,000
187,731.89
188,731.89
04/15/2016
625,000
27,625.00
625,000
27,625.00
652,625.00
09/01/2016
159,385.00
159,385.00
159,385.00
10/15/2016
14,343.75
14,343.75
14,343.75
12/31/2016
1,015,085.64
03/01/2017
1,000
159,385.00
1,000
159,385.00
160,385.00
04/15/2017
675,000
14,343.75
675,000
14,343.75
689,343.75
09/01/2017
159,375.00
159,375.00
159,375.00
12/31/2017
1,009,103.75
03/01/2018
655,000
159,375.00
655,000
159,375.00
814,375.00
09/01/2018
152,825.00
152,825.00
152,825.00
12/31/2018
967,200.00
03/01/2019
645,000
152,825.00
645,000
152,825.00
797,825.00
09/01/2019
143,150.00
143,150.00
143,150.00
12/31/2019
940,975.00
03/01/2020
635,000
143,150.00
635;000
143,150.00
778,150.00
09/01/2020
130,450.00
130,450.00
130,450.00
12/31/2020
908,600.00
03/01/2021
635,000
130,450.00
635,000
130,450.00
765,450.00
09/01/2021
115,375.00
115,375.00
115,375.00
12/31/2021
880,825.00
03/01/2022
635,000
115,375.00
635,000
115,375.00
750,375.00
09/01/2022
99,875.00
99,875.00
99,875.00
12/31/2022
850,250.00
03/01/2023
690,000
99,875.00
690,000
99,875.00
789,875.00
09/01/2023
84,125.00
84,125.00
84,125.00
12/31/2023
874,000.00
03/01/2024
690,000
84,125.00
690,000
84,125.00
774,125.00
09/01/2024
66,875.00
66,875.00
66,875.00
12/31/2024
841,000.00
03/01/2025
695,000
66,875.00
695,000
66,875.00
761,875.00
09/01/2025
49,500.00
49,500.00
49,500.00
12/31/2025
811,375.00
03/01/2026
525,000
49,500.00
525,000
49,500.00
574,500.00
09/01/2026
36,375.00
36,375.00
36,375.00
12/31/2026
610,875.00
03/01/2027
525,000
36,375.00
525,000
36,375.00
561,375.00
09/01/2027
23,250.00
23,250.00
23,250.00
12/31/2027
584,625.00
03/01/2028
525,000
23,250.00
525,000
23,250.00
548,250.00
09/01/2028
15,375.00
15,375.00
15,375.00
12/31/2028
563,625.00
03/01/2029
515,000
15,375.00
515,000
15,375.00
530,375.00
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 38
AGGREGATE DEBT SERVICE
Town of Southold, New York
REF 2007 BONDS
REF 2007 Unrefunded Unrefunded
BONDS REF 2007 BONDS Bonds Bonds Aggregate Aggregate Aggregate Annual
Date Principal Interest Principal Interest Principal Interest Debt Service Aggregate D/S
09/01/2029 7,650.00 7,650.00 7,650.00
12/31/2029 538,025.00
03/01/2030 510,000 7,650.00 510,000 7,650.00 517,650.00
12/3112030 517,650.00
7,882,000 2,674,901.89 1,300,000 260,312.50 9,182,000 2,935,214.39 12,117,214.39 12,117,214.39
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 nys:2015) Page 39
EIC
Present Value
to 07/29/2015
Date Cashflow @ 2.3550278928%
03/01/2016
402,465.56
396,954.65
09/01/2016
174,200.00
169,815.11
03/01/2017
369,200.00
355,718.01
09/01/2017
172,250.00
164,028.53
03/01/2018
1,017,250.00
957,423.00
09/01/2018
163,800.00
152,372.31
03/01/2019
998,800.00
918,304.44
09/01/2019
151,275.00
137,464.74
03/01/2020
971,275.00
872,333.10
09/01/2020
134,875.00
119,725.76
03/01/2021
954,875.00
837,758.14
09/01/2021
115,375.00
100,046.03
03/01/2022
750, 375.00
643,105.88
09/01/2022
99, 875.00
84, 601.28
03/01/2023
789,875.00
661,293.85
09/01/2023
84;125.00
69,610.89
03/01/2024
774,125.00
633,110.04
09/01/2024
66,875.00
54,056.50
03/01/2025
761,875.00
608,672.70
09/01/2025
49,500.00
39,086.01
03/01/2026
574,500.00
448,355.11
09/01/2026
36,375.00
28,057.64
03/01/2027
561,375.00
427,973.77
09/01/2027
23,250.00
17,518.75
03/01/2028
548,250.00
408,295.62
09/01/2028
15,375.00
11,316.89
03/01/2029
530,375.00
385,843.43
09/01/2029
7,650.00
5,500.54
03/01/2030
517,650.00
367,871.61
11,817,065.56
10,076,214.30
Summary
Valuation date
07/29/2015
Amount
10,076,214.30
Target for yield calculation 10,076,214.30
Jul 8, 2015 2:30 pm Prepared by Roosevelt & Cross, Incorporated (s) (Finance 7.011 ) Page 1
REGISTERED
NO. R-1
APPENDIX B
Bond Form
UNITED STATES OF AMERICA
STATE OF NEW YORK
COUNTY OF SUFFOLK
TOWN OF SOUTHOLD
REFUNDING SERIAL BOND -2015
MATURITY DATE INTEREST DATE OF ORIGINAL
RATE ISSUE
March 1, % July 29, 2015
REGISTERED OWNER: CEDE & CO.
PRINCIPAL SUM:
REGISTERED
CUSIP NUMBER
The Town of Southold, in the County of Suffolk, a municipal corporation of the
State of New York, hereby acknowledges itself indebted and for value received promises to pay
to the REGISTERED OWNER named above, or registered assigns, on the MATURITY DATE,
(stated above) the PRINCIPAL SUM (stated above) upon presentation and surrender of this bond
at the office of the Town Clerk, Town of Southold, 53095 Main Road, Southold, New York, as
fiscal agent (herein called the "Fiscal Agent"), or any successor thereto, and to pay interest on
such principal sum from July 29, 2015 or from the most recent interest payment date to which
interest has been paid, at the INTEREST RATE (stated above), payable on March 1, 2016,
September 1, 2016 and semi-annually on March 1 and September 1 in each year until maturity.
Interest hereon shall be payable on each interest payment date to the registered owner hereof at
his address as it appears on the registration books of the Town maintained by the Fiscal Agent or
at such other address as may be furnished in writing by such registered owner to the Fiscal Agent
at the close of business on fifteenth day of the month preceding each interest payment date. The
principal of and interest on this bond are payable in any coin or currency of the United States of
America which, at the date of payment, is legal tender for the payment of public and private
debts; provided, however, that interest on this fully registered bond shall be paid by wire transfer
or clearinghouse funds as set forth above.
REFERENCE IS MADE TO THE FURTHER PROVISIONS OF THIS BOND
SET FORTH HEREIN.
2481188.1 039654 CLD
The faith and credit of such Town of Southold are hereby irrevocably pledged to
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 of Southold, is within every debt and other limit prescribed by the Constitution and
laws of such State.
IN WITNESS WHEREOF, the Town of Southold has caused this bond to be
executed in its name by the manual signature of its Supervisor and its corporate seal (or a
facsimile thereof) to be affixed, impressed; imprinted or otherwise reproduced hereon and
attested by the manual signature of the Town Clerk.
(SEAL)
ATTEST:
Town Clerk
TOWN OF SOUTHOLD, NEW YORK
Supervisor
2481188.1 039654 CLD
Town of Southold, New York
Refunding Serial Bond -2015
This bond is one of an authorized issue, the principal amount of which is
$9,020,000, and is issued pursuant to the provisions of the Local Finance Law, constituting
Chapter 33-a of the Consolidated Laws of the State of New York (the "Law"), the Refunding
Bond Resolution duly adopted by the Town Board of the Town on May 5, 2015, authorizing the
issuance of refunding serial bonds of the Town to provide funds required by the Town to refund
certain serial bonds of the Town- issued in 2005 and 2007, as referred to therein, and the
Certificate of Determination executed by the Supervisor as of July 29, 2015, determining the
terms, form and details of issuance of said refunding serial bonds (the "Bonds") and providing
for their private sale (the "Certificate of Determination").
The Bonds are issuable in the form of registered bonds without coupons in
denominations of $5,000, or any integral multiple thereof.
This Bond is transferable or exchangeable, as provided in the Certificate of
Determination, only upon the books of the Town kept for that purpose, by the registered owner
hereof in person, or by his attorney duly authorized in writing, upon the surrender of this bond
together with a written instrument of transfer or exchange satisfactory to the Town duly executed
by the registered owner or his attorney duly authorized in writing, and thereupon a new Bond or
Bonds, in the same aggregate principal amount and of the same maturity, shall be issued to the
transferee or the registered owner in exchange therefor as provided in the Certificate of
Determination and upon the payment of the charges, if any, therein prescribed.
The Bonds maturing on or before March 1, 2025 will not be subject to redemption
prior to maturity. The Bonds maturing on March 1, 2026 and thereafter, will be subject to
redemption, at the option of the Town, prior to maturity, in whole or in part, and if in part, in any
order of their maturity and in any amount within a maturity (selected by lot within a maturity),
on any date on or after March 1, 2025, at the redemption price equal to the par amount of the
Bonds to be redeemed, plus accrued interest to the date of redemption.
The Town may select the maturities of the Bonds to be redeemed and the amount
to be redeemed of each maturity selected, as the Town shall determine to be in the best interest
of the Town at the time of such redemption. If less than all of the Bonds of any maturity are to
be redeemed prior to maturity, the particular Bonds of such maturity to be redeemed shall be
selected by the Town by lot in any customary manner of selection as determined by the Town.
Notice of such call for redemption shall be given by mailing such notice to the registered
owner(s) of the Bonds to be redeemed not more than sixty (60) nor less than thirty (30) days
prior to the proposed redemption date. Notice of redemption having been given as aforesaid, the
Bonds so called for redemption shall, on the date of redemption, set forth in such call for
redemption, become due and payable, together with accrued interest to such redemption date,
and interest shall cease to be paid thereon after such redemption date.
2481188.1 039654 CLD
July 29, 2015
The Town Board of
the Town of Southold,
in the County of Suffolk, New York
Ladies and Gentlemen:
We have acted as Bond Counsel to the Town of Southold, in the County of
Suffolk (the "Town"), a municipal corporation of the State of New York, and have examined a
record of proceedings relating to the authorization, sale, and issuance of the $9,020,000
Refunding Serial Bonds -2015 (the "Bonds"), dated and delivered on the date hereof.
Based on and subject to the foregoing, and in reliance thereon, as of the date
hereof, we are of the following opinions:
1. The Bonds are valid and legally binding general obligations of the Town for
which the Town has validly pledged its faith and credit and, unless paid from other sources, all
the taxable real property within the Town is subject to the levy of ad valorem real estate taxes to
pay the Bonds and interest thereon, subject to certain statutory limitations imposed by Chapter
97 of the Laws of 2011. The enforceability of rights or remedies with respect to such Bonds may
be limited by bankruptcy, insolvency, or other laws affecting creditors' rights or remedies
heretofore or hereafter enacted.
2. Under existing statutes and court decisions and assuming continuing
compliance with certain tax certifications described herein, (i) interest on the Bonds is excluded
from gross income for federal income tax purposes pursuant to Section 103 of the Internal
Revenue Code of 1986, as amended (the "Code"), and (ii) interest on the Bonds is not treated as
a preference item in calculating the alternative minimum tax imposed on individuals and
corporations under the Code; such interest, however, is included in the adjusted current earnings
of certain corporations for purposes of calculating the alternative minimum tax imposed on such
corporations.
The Code establishes certain requirements which must be met subsequent to the
issuance of the Bonds in order that the interest on the Bonds be and remain excluded from gross
income for federal income tax purposes under Section 103 of the Code. These requirements
include, but are not limited to, requirements relating to the use and expenditure of proceeds of
the Bonds, restrictions on the investment of proceeds of the Bonds prior to expenditure and the
requirement that certain earnings be rebated to the federal government. Noncompliance with
such requirements may cause the interest on the Bonds to become subject to federal income
2481188.1 039654 CLD
taxation retroactive to their date of issuance, irrespective of the date on which such
noncompliance occurs or is ascertained.
On the date of issuance of the Bonds, the Town will execute a Tax Certificate
relating to the Bonds containing provisions and procedures pursuant to which such requirements
can be satisfied. In executing the Tax Certificate, the Town represents that the Town will
comply with the provisions and procedures set forth therein and that the Town will do and
perform all acts and things necessary or desirable to assure that the interest on the Bonds will, for
federal income tax purposes, be excluded from gross income.
In rendering the opinion in paragraph 2 hereof, we have relied upon and assumed
(i) the material accuracy of the Town's representations, statements of intention and reasonable
expectation, and certifications of fact contained in the Tax Certificate with respect to matters
affecting the status of the interest on the Bonds, and (ii) compliance by the Town with the
procedures and covenants set forth in the Tax Certificate as to such tax matters.
3. Under existing statutes, interest on the Bonds is exempt from personal income
taxes of New York State and its political subdivisions, including The City of New York.
Except as stated in paragraphs 2 and 3 above, we express no opinion as to any
other federal, state or local tax consequences with respect to the Bonds or the ownership or
disposition thereof. Further, we express no opinion herein as to the effect of any action hereafter
taken or not taken in reliance upon an opinion of other counsel on the exclusion from gross
income for federal income tax purposes of the interest on the Bonds, or under state and local tax
law.
We render our opinion under existing statutes and court decisions as of the date of
issuance of the Bonds, and we assume no obligation to update, revise or supplement this opinion
after the issue date to reflect any action hereafter taken or not taken, or any facts or
circumstances, or any change in law or in interpretations thereof, or otherwise, that may hereafter
arise or occur, or for any other reason.
. We give no assurances as to the adequacy, sufficiency or completeness of the
Preliminary Official Statement and the Official Statement of the Town relating to the Bonds, or
any proceedings, reports, correspondence, financial statements or other documents, containing
financial or other information relating to the Bonds, which have been or may be fizrnished or
disclosed to purchasers of the Bonds.
We have examined the executed first numbered Bond and, in our opinion, the
form of said Bond and its execution are regular and proper.
Very truly yours,
2481188.1 039654 CLD
ASSIGNMENT
FOR VALUE RECEIVED, the Undersigned hereby sells,
assigns and transfers unto
PLEASE INSERT SOCIAL SECURITY OR OTHER
IDENTIFYING NUMBER OF ASSIGNEE
PLEASE PRINT OR TYPEWRITE NAME AND ADDRESS INCLUDING
POSTAL ZIP CODE OF ASSIGNEE
the within Bond and does hereby irrevocably constitute and appoint
Attorney
to transfer said Bond on the books kept for registration of said Bond, with full power of
substitution in the premises.
Dated:
Signature Guaranteed:
Notice: Signature(s) must be acknowledged or
proved, or in the alternative, certified as to its
genuineness by an officer of a bank or trust
company located and authorized to do business in
New York State.
Notice: The signature to this assignment must
correspond with the name as it appears upon the
face of the within bond in every particular,
without alteration or enlargement or any change
whatever.
2481188.1 039654 CLD
Appendix C
UNDERTAKING TO PROVIDE CONTINUING DISCLOSURE
Section 1. Definitions
"Annual Information" shall mean the information specified in Section 3 hereof.
"EMMA" shall mean Electronic Municipal Market Access System implemented
by the MSRB.
"GAAP" shall mean generally accepted accounting principles as in effect from
time to time in the United States.
"Holder" shall mean any registered owner of the Securities and any beneficial
owner of Securities within the meaning of Rule 13d-3 under the Securities Exchange Act of
1934.
"Issuer" shall mean the Town of Southold, in the County of Suffolk, a municipal
,corporation of the State of New York.
"MSRB" shall mean the Municipal Securities Rulemaking Board established in
accordance with the provisions of Section 15B(b)(1) of the Securities Exchange Act of 1934, or
any successor thereto or to the functions of the MSRB contemplated by this Agreement.
"Purchaser" shall mean the financial institution referred to in the Certificate of
Determination, dated July 8, 2015, executed by the Supervisor.
"Rule" means Rule 15c2-12 promulgated by the SEC under the Securities
Exchange Act of 1934 (17 CFR Part 240, §240.15c2-12), as amended, as in effect on the date of
this Undertaking, including any official interpretations thereof issued either before or after the
effective date of this Undertaking which are applicable to this Undertaking.
"Securities" shall mean the Issuer's $9,020,000 Refunding Serial Bonds -2015,
dated July 29, 2015, maturing in various principal amounts in each of the years 2016 to 2030,
inclusive, and delivered on the date hereof.
Section 2. Obligation to Provide Continuing Disclosure. (a) The Issuer hereby
undertakes, for the benefit of Holders of the Securities, to provide or cause to be provided either
directly or through Munistat Services, Inc., 12 Roosevelt Avenue, Port Jefferson Station, New
York 11776 to the EMMA System:
(i) no later than six (6) months following the end of each fiscal year,
commencing with the fiscal year ending December 31, 2015, the Annual
Information relating to such fiscal year, together with audited financial
statements of the Issuer for such fiscal year if audited financial statements
are then available; provided, however, that if audited financial statements
are not then available, unaudited financial statements shall be provided
2481188.1 039654 CLD
with the. Annual Information no later than six (6) months following the
end of each fiscal year, and audited financial statements, if any, shall be
delivered to the EMMA System within sixty (60) days after they become
available and in no event later than one (1) year after the end of each fiscal
year; and
in a timely manner, not in excess of ten (10) business days after the
occurrence of such event, notice of any of the following events with
respect to the Securities:
(1) principal and interest payment delinquencies;
(2) non-payment related defaults, if material;
(3) unscheduled draws on debt service reserves reflecting financial
difficulties;
(4) unscheduled draws on credit enhancements reflecting financial
difficulties;
(5) substitution of credit or liquidity providers, or their failure to perform;
(6) adverse tax opinions, the issuance by the Internal Revenue Service of
proposed or final determinations of taxability, Notices of Proposed
Issue (IRS Form 5701-TEB) or other material notices of
determinations with respect to the tax status of the Securities, or other
material events affecting the tax status of the Securities;
(7) modifications to rights of Securities holders, if material;
(8) Bond calls, if material, and tender offers;
(9) defeasances;
(10) release, substitution, or sale of property securing repayment of the
Securities, if material;
(11) rating changes;
(12) bankruptcy, insolvency, receivership or similar event of the Issuer;
Note to clause (12): For the purposes of the event identified in clause
(12) above, the event is considered to occur when any of the following
occur: the appointment of a receiver, fiscal agent or similar officer for
the Issuer in a proceeding under the U.S. Bankruptcy Code or in any
other proceeding under state or federal law in which a court or
government authority has assumed jurisdiction over substantially all of
the assets or business of the Issuer, or if such jurisdiction has been
2481188.1039654 CLD
assumed by leaving the existing governing body and officials or
officers in possession but subject to the supervision and orders of a
court or governmental authority, or the entry of an order confirming a
plan of reorganization, arrangement or liquidation by a court or
governmental authority having supervision or jurisdiction over
substantially all of the assets or business of the Issuer;
(13) the consummation of a merger, consolidation, or acquisition involving
the Issuer or the sale of all or substantially all of the assets of the
Issuer, other than in the ordinary course of business, the entry into a
definitive agreement to undertake such an action or the termination of
a definitive agreement relating to any such actions, other than pursuant
to its terms, if material; and
(14) appointment of a successor or additional trustee or the change of name
of a trustee, if material.
(iii) in a timely manner, not in excess of ten (10) business days after the
occurrence of such event, notice of a failure to provide by the date set
forth in Section 2(a)(i) hereof any Annual Information required by Section
3 hereof.
(b) Nothing herein shall be deemed to prevent the Issuer from disseminating
any other information in addition to that required hereby in the manner set forth herein or in any
other manner. If the Issuer disseminates any such additional information, the Issuer shall have
no obligation to update such information or include it in any future materials disseminated
hereunder.
(c) Nothing herein shall be deemed to prevent the Issuer from providing
notice of the occurrence of certain other events, in addition to those listed above, if the Issuer
determines that any such other event is material with respect to the Securities; but the Issuer does
not undertake to commit to provide any such notice of the occurrence of any event except those
events listed above.
Section 3. Annual Information. (a) The required Annual Information shall
consist of the financial information and operating data for the preceding fiscal year, in a form
generally consistent with the information contained or cross-referenced in the Issuer's final
official statement relating to the Securities under the headings: "The Town", "Economic and
Demographic Information", "Indebtedness of the Town", "Finances of the Town", "Real
Property Tax Information" and "Litigation", and in Appendix A.
(b) All or any portion, of the Annual Information may be incorporated in the
Annual Information by cross reference to any other documents which are (i) available to the
public on the EMMA System or (ii) filed with the SEC. If such a document is a final official
statement, it also must be available from the EMMA System.
(c) Annual Information for any fiscal year containing any modified operating
data or financial information (as contemplated by Section 7(e) hereof) for such fiscal year shall
2481188.1 039654 CLD
explain, in narrative form, the reasons for such modification and the effect of such modification
on the Annual Information being provided for such fiscal year. If a change in accounting
principles is included in any such modification, such Annual Information shall present a
comparison between the financial statements or information prepared on the basis of the
modified accounting principles and those prepared on the. basis of the former accounting
principles.
Section 4. Financial Statements. The Issuer's annual financial statements for
each fiscal year shall be prepared in accordance with GAAP as in effect from time to time. Such
financial statements shall be audited by an independent accounting firm.
Section 5. Remedies. If the Issuer shall fail to comply with any provision of this
Undertaking, then any Holder of Securities may enforce, for the equal benefit and protection of
all Holders similarly situated, by mandamus or other suit or proceeding at law or in equity, this
Undertaking against the Issuer and any of the officers, agents and employees of the Issuer, and
may compel the Issuer or any such officers, agents or employees to perform and carry out their
duties under this Undertaking; provided that the sole and exclusive remedy for breach of this
Undertaking shall be an action to compel specific performance of the obligations of the Issuer
hereunder and no person or entity shall be entitled to recover monetary damages hereunder under
any circumstances. Failure to comply with any provision of this Undertaking shall not constitute
an event of default on the Securities.
Section 6. Parties in Interest. This Undertaking is executed to assist the
Purchaser to comply with (b)(5) of the Rule and is delivered for the benefit of the Holders. No
other person shall have any right to enforce the provisions hereof or any other rights hereunder.
Section 7. Amendments. Without the consent of any holders of Securities, the
Issuer at any time and from time to time may enter into any amendments or changes to this
Undertaking for any of the following purposes:
(a) to comply with or conform to any changes in Rule 15c2-12 (whether
required or optional);
(b) to add a dissemination agent for the information required to be provided
hereby and to make any necessary or desirable provisions with respect
thereto;
(c) to evidence the succession of another person to the Issuer and the
assumption of any such successor of the duties of the Issuer hereunder;
(d) to add to the duties of the Issuer for the benefit of the Holders, or to
surrender any right or power herein conferred upon the Issuer;
(e) to modify the contents, presentation and format of the Annual Information
from time to time to conform to changes in accounting or disclosure
principles or practices and legal requirements followed by or applicable to
the Issuer or to reflect changes in the identity, nature or status of the Issuer
or in the business, structure or operations of the Issuer or any mergers,
2481188.1 039654 CLD
consolidations, acquisitions or dispositions made by or affecting any such
person; provided that any such modifications shall comply with the
requirements of Rule 15c2-12 orRule 15c2-12 as in effect at the time of
such modification; or
(f) to cure any ambiguity, to correct or supplement any provision hereof
which may be inconsistent with any other provision hereof, or to make any
other provisions with respect to matters or questions arising under this
Undertaking which, in each case, comply with Rule 15c2-12 or Rule 15c2-
12 as in effect at the time of such amendment or change;
provided that no such action pursuant to this Section 7 shall adversely affect the interests of the
Holders in any material respect. In making such determination, the Issuer shall rely upon an
opinion of nationally recognized bond counsel.
Section 8. Termination. This Undertaking shall remain in full force and effect
until such time as all principal, redemption premiums, if any, and interest on the Securities shall
have been paid in full or the Securities shall have otherwise been paid or legally defeased
pursuant to the their terms. Upon any such legal defeasance, the Issuer shall provide notice of
such defeasance to the EMMA System. Such notice shall state whether the Securities have been
defeased to maturity or to redemption and the timing of such maturity or redemption.
In addition, this Agreement, or any provision hereof, shall be null and void in the
event that those portions of the Rule which require this Agreement, or such provision, as the case
may be, do not or no longer apply to the Securities, whether because such portions of the Rule
are invalid, have been repealed, or otherwise.
Section 9. Undertaking to Constitute Written Agreement or Contract. This
Undertaking shall constitute the written agreement or contract for the benefit of Holders of
Securities, as contemplated under Rule 15c2-12.
Section 10. Governing Law. This Undertaking shall be governed by the laws of
the State of New York determined without regard to principles of conflict of law.
Section 11. No Previous Non -Compliance. Other than as may be set forth in the
Official Statement prepared in connection with the sale of the Securities, the Issuer represents
that in the previous five years it has not failed to comply in all material respects with any
previous undertaking in a written contract or agreement specified in paragraph (b)(5)(i) of the
Rule.
IN WITNESS WHEREOF, the undersigned has duly authorized, executed and
delivered this Undertaking as of July 29, 2015.
TOWN OF SOUTHOLD, NEW YORK
Supervisor and Chief Fiscal Officer
2481188.1 039654 CLD
ELIZABETH A. NEVILLE, MMC
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
www.southoldtownny.gov
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
June 24, 2015
Town of Southold, New York
Refunding Serial Bonds -2015
(Our File Designation: (2615/39654 )
Mr. Robert P. Smith
Hawkins, Delafield & Wood, LLP
One Chase Manhattan Plaza
New York, NY 10005
Dear Mr. Smith:
Enclosed find the following documents related to the above referenced bond.
The original Affidavit of Posting
Please do not hesitate to call me if you require anything else for your records at this time.
Very truly yours
Lynda M Rudder
Deputy Town Clerk
Encs
Cc: Town Attorney
#12235
STATE OF NEW YORK)
) SS:
COUNTY OF SUFFOLK)
Karen Kine of Mattituck, in said county, being duly sworn, says that she is
Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at
Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that
the Notice of which the annexed is a printed copy, has been regularly published in
said Newspaper once each week for 1 week(s), successfully commencing on the
14th day of May, 2015. ;
Principal Clerk
Sworn to before me this Jq day of 2015.
LEGAL NOTICE . —
The resolution, a summary of which
is published herewith, has been adopted
on May 5, 2015 and the validity of the
obligations authorized by such resolu-
tion may be hereafter contested only if
such obligations were authorized for an
object or purpose for which the Town of
Southold, in the County of Suffolk, New
York, is not authorized to expend money
or if the provisions of law which should
have been complied with as of the date
of publication of this Notice were not
substantially complied with, and an ac-
tion, suit or proceeding contesting such
validity is commenced within twenty
days after the publication of this Notice,
or such obligations were authorized in
violation of the provisions of the consti-
tution.
BY ORDER OF THE
TOWN BOARD OF THE
TOWN OF SOUTHOLD
DATED: May 5; 2015
original issuance of the first bonds or
bond anticipation notes issued for the
respective objects or purposes for which
the outstanding bonds were issued.
The maximum amount of obligations
authorized to be issued is $12,000,000.
A"complete copy of the Bond Reso-
lution summarized above shall be avail-
able for public inspection during normal
i business hours at the office of the Town
Clerk, Town Hall, 53095 Main Road,
i Southold, New York.
12235-1T 5/14
- _i
C: ��
CHRISTINA VOLINSKI
NOTARY PUBLIC -STATE OF NEW YORK
No. 01V06106060
Qualified In Suffolk County
My Commission Expires February 26, 2016
ELIZABETH A. NEVILLE, MMC
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
www.southoldtownny.gov
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
May 14, 2015
Town of Southold, New York
Refunding Serial Bonds -2015
(Our File Designation: (2615/39654 )
Mr. Robert P. Smith
Hawkins, Delafield & Wood, LLP
One Chase Manhattan Plaza
New York, NY 10005
Dear Mr. Smith:
Enclosed find the following documents related to the above referenced bond.
1. Certified resolution adopting the Bond "
2. Extract of Minutes
3. Certification of Extract of Minutes
4. Copy of the Notice that will appear in the Suffolk Times on May 14, 2015
5. Affidavit of Posting
Please do not hesitate to call me if you require anything else for your records at this time.
Very truly yours
Lynda M Rudder
Deputy Town Clerk
Encs
Cc: Town Attorney
Southold Town Board - Letter
RESOLUTION 2015-424
ADOPTED
Board Meeting of May 5, 2015
Item # 5.28
DOC ID: 10800
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2015-424 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
MAY 5,2015:
REFUNDING BOND RESOLUTION OF THE TOWN OF
SOUTHOLD, NEW YORK, ADOPTED MAY 5, 2015,
AUTHORIZING THE REFUNDING OF CERTAIN
OUTSTANDING SERIAL BONDS OF SAID. TOWN,
STATING THE PLAN OF REFUNDING, APPROPRIATING
AN AMOUNT NOT TO EXCEED $12,000,000 FOR SUCH
PURPOSE, AUTHORIZING THE ISSUANCE OF
REFUNDING BONDS IN THE PRINCIPAL AMOUNT OF
NOT TO EXCEED $12,000,000 TO FINANCE SAID
APPROPRIATION, AND MAKING CERTAIN OTHER
DETERMINATIONS RELATIVE THERETO
Recitals
WHEREAS, the Town of Southold, in the County of Suffolk, New York (herein
called the "Town"), has heretofore issued on March 8, 2005 its $3,000,000 Fishers Island Ferry
District Serial Bonds -2005 (the "2005 Bonds"), which are currently outstanding in the principal
amount of $1,200,000 (the "Outstanding 2005 Bonds"), which mature on September 1 in each of
the years and in the principal amounts and bear interest payable semiannually on September 1 in
each year to maturity, as follows:
Year of Principal Interest Rate
Maturity Amount
2016 $200,000 3.75%
2017 200,000 3.75
2018 200,000 3.75
2019 200,000 3.80
2020 $200,000 3.80%
2021 200,000 4.00
WHEREAS, the 2005 Bonds maturing on or after September 1, 2015 are subject
to redemption prior to maturity, at the option of the Town, on any date on or after September 1,
2014 in whole or in part, and if in part in any order of their maturity and in any amount within a
maturity (selected by lot within a maturity), at the redemption price of 100% of the par amount
of the 2005 to be redeemed, plus accrued interest to the date of redemption; and
WHEREAS, the Town has heretofore issued on April 19, 2007 its $14,650,000
Public Improvement Serial Bonds -2007 (the 2007 Bonds"), which are currently outstanding in
the principal amount of $8,975,000 (the "Outstanding 2007 Bonds" and together with the
Generated May 5, 2015 Page 39
Southold Town Board - Letter Board Meeting of
Outstanding 2005 Bonds, the "Outstanding Bonds"), which mature on April 15 ii
years and in the principal amounts and bear interest payable semiannually on Octob
year to maturity, as follows:
Year of Principal Interest Rate
Maturity Amount
2017 $675,000 4.25%
2018 675,000 4.25
2019 675,000 4.25
2020 675,000 4.25
2021 675,000 4.25
2022 675,000 4.25
2023 725,000 4.25
2024 725,000 4.25
2025 725,000 4.25
2026 550,000 4.25
2027 550,000 4.25
2028 550,000 4.25
2029 550,000 4.25
2030 550,000 4.25
WHEREAS, the 2007 Bonds maturing on or after April 15, 2018
redemption prior to maturity, at the option of the Town, on any date on or after Al
whole or in part, and if in part in any order of their maturity and in any amount wi
(selected by lot within a maturity), at the redemption price of 100% of the par
2007 Bonds to be redeemed, plus accrued interest to the date of redemption; and
WHEREAS, Sections 90.00 and 90.10 of the Local Finance Lai
Chapter 33-a of the Consolidated Laws of the State of New York (herein calk
authorize the Town to refund all or a portion of the outstanding unredeemed m;
Outstanding Bonds by the issuance of new bonds, the issuance of which will re
value debt service savings for the Town, and the Town Board has determined
advantageous to refund all or a portion of the Outstanding Bonds; and
WHEREAS, in order effectuate the refunding, it is now necessar:
Refunding Bond Resolution;
NOW, THEREFORE, be it
RESOLVED BY THE TOWN BOARD OF THE TOWN OF SOU'
YORK (by the favorable vote of at least two-thirds of all the members of said To,
FOLLOWS:
Section 1. In this resolution, the following definitions apply, unl
meaning clearly appears from the context:
(a) "Bond To Be Refunded" or "Bonds To Be Refunded" means all
of the aggregate Outstanding Bonds, as shall be determined
with Section 8 hereof.
(b) "Escrow Contract" means the contract to be entered into by ar
Town and the Escrow Holder pursuant to Section 10 hereof.
s
4ay 5, 2015
each of the
- 15 in each
subject to
15, 2017 in
i a maturity
ount of the
constituting
the "Law"),
irities of the
It in present
it it may be
to adopt this
DLD, NEW
Board), AS
a different
any portion
accordance
between the
Generated May 5, 2015 1 Page 40
4
Southold Town Board - Letter
Board Meeting of May 5, 2015
(c) "Escrow Holder" means the bank or trust company designated as such
pursuant to Section 10 hereof.
(d) "Outstanding Bonds" shall mean the outstanding unredeemed maturities of the
2005 Bonds and 2007 Bonds.
(e) "Present Value Savings" means the dollar savings which result from the
issuance of the Refunding Bonds computed by discounting the principal and
interest payments on both the Refunding Bonds and the Bonds To Be
Refunded from the respective maturities thereof to the date of issue of the
Refunding Bonds at a rate equal to the effective interest cost of the Refunding
Bonds. The effective interest cost of the Refunding Bonds shall be that rate
which is arrived at by doubling the semi-annual interest rate (compounded
semi-annually) necessary to discount the debt service payments on the
Refunding Bonds from the maturity dates thereof to the date of issue of the
Refunding Bonds and to the agreed upon price including estimated accrued
interest.
(f) "Redemption Dates" mean September 1, 2014 and any date thereafter with
respect to the 2005 Bonds and April 15, 2017 and any date thereafter with
respect to the 2007 Bonds, as shall be determined by the Supervisor in
accordance with Section 8.
(g) "Refunding Bond" or "Refunding Bonds" means all or a portion of the
$12,000,000 Refunding Serial Bonds -2015 of the Town of Southold,
authorized to be issued pursuant to Section 2 hereof.
(h) "Refunding Bond Amount Limitation" means an amount of Refunding Bonds
which does not exceed the principal amount of Bonds To Be Refunded plus
the aggregate amount of unmatured interest payable on such Bonds To Be
Refunded, to and including the applicable Redemption Date, plus redemption
premiums payable on such Bonds To Be Refunded as of such Redemption
Date, as hereinabove referred to in the Recitals hereof, plus costs and
expenses incidental to the issuance of the Refunding Bonds including the
development of the Refunding Financial Plan, and of executing and
performing the terms and conditions of the Escrow Contract and all fees. and
charges of the Escrow Holder as referred to in Section 10 hereof.
Section 2. The Town Board of the Town (herein called the "Town Board"),
hereby authorizes the refunding of the Bonds To Be Refunded, and appropriates an amount not
to exceed $12,000,000 to accomplish such refunding. The plan of financing said appropriation
includes the issuance of the Refunding Bonds in the principal amount of not to exceed
$12,000,000 and the levy and collection of a tax upon all the taxable real property within the
Town to pay the principal of and interest on said Refunding Bonds as the same shall become due
and payable. Bonds of the Town in the maximum principal amount of $12,000,000 and
designated substantially as "REFUNDING SERIAL BONDS -2015" are hereby authorized to be
issued pursuant to the provisions of the Law. The proposed financial plan for the refunding in
the form attached hereto as Exhibit A (the "Refunding Financial Plan") prepared for the Town
by its Financial Advisor, Munistat Services, Inc., and hereby accepted and approved, includes the
deposit of all the proceeds of said Refunding Bonds with an Escrow Holder pursuant to an
Escrow Contract as authorized in Section 10 hereof, the payment of all costs incurred by the
Generated May 5; 2015 Page 41
a
Southold Town Board - Letter Board Meeting of May 5, 2015
Town in connection with said refunding from such proceeds and, to the extent equired, the
investment of a portion of such proceeds by the Escrow Holder in certain oblig tions. The
principal of and interest on such investments, together with the balance of such pr ceeds to be
held uninvested, if any, shall be sufficient to pay (i) the principal of and interest on t e Bonds To
Be Refunded becoming due and payable on and prior to each applicable Redemption Date and
(ii) the principal of and premium on the Bonds To Be Refunded which are to e called for
redemption prior to maturity on any such Redemption Date.
Section 3. The Bonds To Be Refunded referred to in Section 1 here f are all or a
portion of the Outstanding Bonds issued pursuant to various bond resolutions dul adopted by
the Town Board on their respective dates, authorizing the issuance of bonds of e Town to
finance various purposes of the Town. In accordance with the Refunding Finan ial Plan, the
Refunding Bonds authorized in the aggregate principal amount of not to exceed $12,000,000
shall mature in amounts and at dates to be determined. The Supervisor, the chief fis al officer of
the .Town, is hereby authorized to approve all details of the Refunding Finan ial Plan not
contained herein.
Section 4. The issuance of the Refunding Bonds will not exceed t e Refunding
Bond Amount Limitation. The Refunding Bonds shall mature not later than t e maximum
period of probable usefulness ("PPU") permitted by law at the time of original is uance of the
Bonds to be Refunded, as set forth in Exhibit B annexed hereto and hereby made part hereof,
for the objects or purposes financed with the proceeds of the Bonds to be Refunded, commencing
at the date of issuance of the first bond or bond anticipation note issued in anticipati n of the sale
of such bonds.
Section 5: The aggregate amount of estimated Present Value Savin s is set forth
in the proposed Refunding Financial Plan attached hereto as Exhibit A, computed n accordance
with subdivision two of paragraph b of Section 90.10 of the Law. Said Refunding inancial Plan
has been prepared based upon the assumption that the Refunding Bonds will be issued in the
aggregate principal amount, and will mature, be of such terms and bear such inter st as set forth
therein. The Town Board recognizes that the principal amount of the Refundi g Bonds, the
maturities, terms and interest rates, the provisions, if any, for the redemption th reof prior to
maturity, and whether or not any or all of the Refunding Bonds will be insured, an the resulting
present value savings, may vary from such assumptions and that the Refunding inancial Plan
may vary from that attached hereto as Exhibit A.
Section 6. The Refunding Bonds may be sold at public or private sa e.
(a) If the Bonds are sold at private sale, the Supervisor, as the chie fiscal officer
of the Town, is hereby authorized to execute a purchase contract on behalf of the Town for the
sale of said Refunding Bonds, provided that the terms and conditions of such sale shall be
approved by the State Comptroller.
(b) In the event that the Refunding Bonds are sold at public sa e pursuant to
Section 57.00 of the Law, the Supervisor is hereby authorized and direct to p pare or have
prepared a Notice of Sale, a summary of which shall be published at least one in (a) "THE
BOND BUYER," published in the City of New York and (b) the official news aper(s) of the
Town having general circulation within said Town, not less than five (5) nor in re than thirty
(30) days prior to the date of said sale. A copy of such notice shall be sent not les than eight (8)
nor more than thirty (30) days prior to the date of said sale to (1) the State Compt oller, Albany,
New York 12236; (2) at least two banks or trust companies having a place of usiness in the
Generated May 5, 2015 1 Page 42
I.
Southold Town Board - Letter Board Meeting of May 5, 2015
county in which the Town is located, or, if only one bank is located in such County, then to such
bank and to at least two banks or trust companies having a place of business in an adjoining
county; (3) "THE BOND BUYER," 1 State Street Plaza, New York, New York 10004; and (4) at
least 10 bond dealers.
(c) Prior to the issuance of the Refunding Bonds, the Supervisor shall file with
the Town Board all requisite certifications, including a certificate approved by the State
Comptroller setting forth the Present Value Savings to the Town resulting from the issuance of
the Refunding Bonds. In connection with such sale, the Town authorizes the preparation of an
Official Statement and approves its use in connection with such sale, and further consents to the
distribution of a Preliminary Official Statement prior to the date said Official Statement is
distributed. The Supervisor is hereby further authorized and directed to take any and all actions
necessary to accomplish said refunding, and to execute any contracts and agreements for the
purchase of and payment for services rendered or to be rendered to the Town in connection with
said refunding, including the preparation of the Refunding Financial Plan referred to in Section 2
hereof.
Section 7. Each of the Refunding Bonds authorized by this resolution shall
contain the recital of validity prescribed by Section 52.00 of the Law and said Refunding Bonds
shall be general obligations of the Town, payable as to both principal and interest by a general
tax upon all the taxable real property within the Town. The faith and credit of the Town are
hereby irrevocably pledged to the punctual payment of the principal of and interest on said
Refunding Bonds and provision shall be made annually in the budget of the Town for (a) the
amortization and redemption of the Refunding Bonds to mature in such year and (b) the payment
of interest to be due and payable in such year.
Section 8. Subject to the provisions of this resolution and of the Law, and
pursuant to the provisions of Section 21.00 of the Law with respect to the issuance of bonds
having substantially level or declining annual debt service, and Sections 50.00, 56.00 to 60.00,
90.00, 90.10 and 168.00 of the Law, the powers and duties of the Town Board relative to
determining the amount of Bonds To Be Refunded, prescribing the terms, form and contents and
as to the sale and issuance of the Refunding Bonds, and executing an arbitrage certificate relative
thereto, and as to executing the Escrow Contract described in Section 10, the Official Statement
referred to - in Section 6 and any contracts for credit enhancements in connection with the
issuance of the Refunding Bonds and any other certificates and agreements, as to making
elections to call in and redeem all or a portion of the Bonds to be Refunded, and as to any
determinations relating to the investment of the proceeds of the Refunding Bonds, are hereby
delegated to the Supervisor, the chief fiscal officer of the Town.
Section 9. The validity of the Refunding Bonds authorized by this resolution may
be contested only if:
(a) such obligations are authorized for an object or purpose for which the
Town is not authorized to expend money, or
(b) the provisions of law which should be complied with at the date of the
publication of such resolution, or a summary thereof, are not substantially
complied with,
and an action, suit or proceeding contesting such validity is commenced within twenty days after
the date of such publication, or
Generated May 5, 2015 Page 43
A
Southold Town Board - Letter
Board Meeting of lay 5, 2015
(c) such obligations are authorized in violation of the provi ions of the
constitution.
Section 10. Prior to the issuance of the Refunding Bonds, the Town all contract
with a bank or trust company located and authorized to do business in New York tate, for the
purpose of having such bank or trust company act as the Escrow Holder of t e proceeds,
inclusive of any premium from the sale of the Refunding Bonds, together wit all income
derived from the investment of such proceeds. Such Escrow Contract shall contai such terms
and conditions as shall be necessary in order to accomplish the Refunding Fi ancial Plan,
including provisions authorizing the Escrow Holder, without further authorization or direction
from the Town, except as otherwise provided therein, (a) to make all required ayments of
principal, interest and redemption premiums to the appropriate paying agent with espect to the
Bonds To Be Refunded, (b) to pay costs and expenses incidental to the issuance of e Refunding
Bonds, including the development of the Refunding Financial Plan, and costs d expenses
relating to the execution and performance of the terms and conditions of the Esc ow Contract
and all of its fees and charges as the Escrow Holder, (c) at the appropriate time or times to cause
to be given on behalf of the Town the notice of redemption authorized to be give pursuant to
Section 13 hereof, and (d) to invest the monies held by it consistent with the pro isions of the
Refunding Financial Plan. The Escrow Contract shall be irrevocable and shal constitute, a
covenant with the holders of the Refunding Bonds.
Section 11. The proceeds, inclusive of any premium, from th sale of the
Refunding Bonds, immediately upon receipt shall be placed in escrow by the T, wn with the
Escrow Holder in accordance with the Escrow Contract. All moneys held by the E crow Holder,
if invested, shall be invested only in direct obligations of the United States of AI merica or in
obligations the principal of and interest on which are unconditionally guaranteed y the United
States of America, which obligations shall mature or be subject to redemption at th option of the
holder thereof not later than the respective dates when such moneys will be req ired to make
payments in accordance with the Refunding Financial Plan. Any such moneys re aining in the
custody of the Escrow Holder after the full execution of the Escrow Contract shall e returned to
the Town and shall be applied by the Town only to the payment of the principal o or interest on
the Refunding Bonds then outstanding.
Section 12. That portion of such proceeds from the sale of the Re 'nding Bonds,
together with interest earned thereon, which shall be required for the payment of t e principal of
and interest on the Bonds To Be Refunded, including any redemption premiums, 'n accordance
with the Refunding Financial Plan, shall be irrevocably committed and pledged to such purpose
and the holders of the Bonds To Be Refunded shall have a lien upon such moneys and the
investments thereof held by the Escrow Holder. All interest earned from the inve tment of such
moneys which is not required for such payment of principal of and interest on the Bonds To Be
Refunded shall be irrevocably committed and pledged to the payment of the pr ncipal of and
interest on the Refunding Bonds, or such portion or series thereof as shall be r quired by the
Refunding Financial Plan, and the holders of such Refunding Bonds shall have a ien upon such
moneys held by the Escrow Holder. The pledges and liens provided for herei shall become
valid and binding upon the issuance of the Refunding Bonds and the moneys a d investments
held by the Escrow Holder shall immediately be subject thereto without any fu her act. Such
pledges and liens shall be valid and binding against all parties having claims of a y kind in tort,
contract or otherwise against the Town irrespective of whether such parties have otice thereof.
Generated May 5, 2015 Page 44
ti
Southold Town Board - Letter Board Meeting of May 5, 2015
Neither this resolution, the Escrow Contract, nor any other instrument relating to such pledges
and liens, need be filed or recorded.
Section 13. In accordance with the provisions of Section 53.00 and of paragraph
h of Section 90.10 of the Law, the Town Board hereby elects to call in and redeem all or a
portion of the Bonds To Be Refunded which are subject to prior redemption according to their
terms on the Redemption Date, as shall be determined by the Supervisor in accordance with
Section 8 hereof. The sum to be paid therefor on the applicable Redemption Date shall be the
par value thereof, the accrued interest to such Redemption Date and the redemption premiums, if
any. The Escrow Holder is hereby authorized and directed to cause a notice of such call for
redemption to be given in the name of the Town by mailing such notice at least thirty days prior
to such Redemption Date, and in accordance with the terms appearing in the Bonds to be
Refunded, to the registered holders of the Bonds To Be Refunded which are to be called in and
redeemed. Upon the issuance of the Refunding Bonds, the election to call in and redeem the
Bonds To Be Refunded which are to be called in and redeemed in accordance herewith and the
direction to the Escrow Holder to cause notice thereof to be given as provided in this Section
shall become irrevocable and the provisions of this Section shall constitute a covenant with the
holders, from time to time, of the Refunding Bonds, provided that this Section may be amended
from time to time as may be necessary to comply with the publication requirements of paragraph
a of Section 53.00 of the Law, as the same may be amended from time to time.
Section 14. This bond resolution shall take effect immediately, and the Town
Clerk is hereby authorized and directed to publish the foregoing resolution, in summary, together
with a Notice attached in substantially the form prescribed by Section 81.00 of the Law in "The
Suffolk Times," a newspaper having general circulation in the Town and hereby designated the
official newspaper of said Town for such publication.
EXHIBIT A
PROPOSED REFUNDING FINANCIAL PLAN
EXHIBIT B
PERIODS OF PROBABLE USEFULNESS
(2005 Bonds)
Purpose
Construction of a new and expanded ferry terminal for the Fishers Island Ferry
District
Purpose
Open Space Preservation
Generated May 5, 2015
(2007 Bonds)
Period of
Probable
Usefulness
Years
20
Period of
Prohnbl a
Usefulness
Years
30
Page 45
Southold Town Board - Letter Board Meeting of May 5, 2015
Open Space Preservation
Open Space Preservation
Open Space Preservation
Solid Waste Management District -Land Acquisition
Payment of Settled Claim
Solid Waste Management District -Transfer Station
Acquisition of Excavator
Acquisition of Tractor -Mower
Elizabeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: James Dinizio Jr, Councilman
SECONDER: Jill Doherty, Councilwoman
AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans, Russell
30
30
30
10
5
25
15
15
Generated May 5, 2015 1 Page 46
EXTRACT OF MINUTES
Meeting of the Town Board of the Town of Southold,
in the County of Suffolk, New York
May 5, 2015
A regular meeting of the Town Board of the Town of Southold, in the
County of Suffolk, New York, was held at the Town Hall, 53095 Main Road
Southold, New York, on May 5, 2015.
There were present: Scott A. Russell, Supervisor; and
Board Members: Councilman James Dinizio, Jr.
Councilwoman Jill Doherty
Councilman Robert Ghosio
Councilman William Ruland
Justice Louisa Evans
There were absent: None
Also present: Elizabeth A. Neville, Town Clerk
William Duffy, Town Attorney
Councilman James Dinizio, Jr. offered the following resolution and moved its
adoption:
REFUNDING BOND RESOLUTION OF THE TOWN
OF SOUTHOLD, NEW YORK, ADOPTED MAY 5,
2015, AUTHORIZING THE REFUNDING OF
CERTAIN OUTSTANDING SERIAL BONDS OF SAID
TOWN, STATING THE PLAN OF REFUNDING,
APPROPRIATING AN AMOUNT NOT TO EXCEED
$12,000,000 FOR SUCH PURPOSE, AUTHORIZING
THE ISSUANCE OF REFUNDING BONDS IN THE
PRINCIPAL AMOUNT OF NOT TO EXCEED
$12,000,000 TO FINANCE SAID APPROPRIATION,
AND MAKING CERTAIN OTHER
DETERMINATIONS RELATIVE THERETO
Raritalc
WHEREAS, the Town of Southold, in the County of Suffolk, New York
(herein called the "Town"), has heretofore issued on March 8, 2005 its $3,000,000
Fishers Island Ferry District Serial Bonds -2005 (the "2005 Bonds"), which are currently
outstanding in the principal amount of $1,200,000 (the "Outstanding 2005 Bonds"),
which mature on September 1 in each of the years and in the principal amounts and bear
interest payable semiannually on September 1 in each year to maturity, as follows:
Year of ' Principal Interest
Maturity Amount Rate
2016 $200,000 3.75%
2017 200,000 3.75
2018 200,000 3.75
2019 200,000 3.80
2020 $200,000 3.80%
2021 200,000 4.00
WHEREAS, the 2005 Bonds maturing on or after September 1, 2015 are
subject to redemption prior to maturity, at the option of the Town, on any date on or after
September 1, 2014 in whole or in part, and if in part in any order of their maturity and in
any amount within a maturity (selected by lot within a maturity), at the redemption price
of 100% of the par amount of the 2005 to be redeemed, plus accrued interest to the date
of redemption; and
WHEREAS, the Town has heretofore issued on April 19, 2007 its
$14,650,000 Public Improvement Serial Bonds -2007 (the "2007 Bonds"), which are
currently outstanding in the principal amount of $8,975,000 (the "Outstanding 2007
Bonds" and together with the Outstanding 2005 Bonds, the "Outstanding Bonds"), which
mature on April 15 in each of the years and in the principal amounts and bear interest
payable semiannually on October 15 in each year to maturity, as follows:
Year of Principal Interest
Maturity Amount Rate
2017 $675,000 4.25%
2018 675,000 4.25
2019 675,000 4.25
2020 675,000 4.25
2021 675,000 4.25
2022 675,000 4.25
2023 725,000 4.25
2024 725,000 4.25
2025 725,000 4.25
2026 550,000 4.25
2027 550,000 4.25
2028 550,000 4.25
2029 550,000 4.25
2030 550,000 4.25
WHEREAS, the 2007 Bonds maturing on or after April 15, 2018 are
subject to redemption prior to maturity, at the option of the Town, on any date on or after
April 15, 2017 in whole or in part, and if in part in any order of their maturity and in any
amount within a maturity (selected by lot within a maturity), at the redemption price of
100% of the par amount of the 2007 Bonds to be redeemed, plus accrued interest to the
date of redemption; and
WHEREAS, Sections 90.00 and 90.10 of the Local Finance Law,
constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein
called the "Law"), authorize the Town to refund all or a portion of the outstanding
unredeemed maturities of the Outstanding Bonds by the issuance of new bonds, the
issuance of which will result in present value debt service savings for the Town, and the
Town Board has determined that it may be advantageous to refund all or a portion of the
Outstanding Bonds; and
WHEREAS, in order effectuate the refunding, it is now necessary to adopt
this Refunding Bond Resolution;
NOW, THEREFORE, be it
RESOLVED BY THE TOWN BOARD OF THE TOWN OF
SOUTHOLD, NEW YORK (by the favorable vote of at least two-thirds of all the
members of said Town Board), AS FOLLOWS:
Section 1. In this resolution, the following definitions apply, unless a
different meaning clearly appears from the context:
(a) "Bond To Be Refunded" or "Bonds To Be Refunded" means all or any
portion of the aggregate Outstanding Bonds, as shall be determined in
accordance with Section 8 hereof.
(b) "Escrow Contract" means the contract to be entered into by and
between the Town and the Escrow Holder pursuant to Section 10
hereof.
(c) "Escrow Holder" means the bank or trust company designated as such
pursuant to Section 10 hereof.
(d) "Outstanding Bonds" shall mean the outstanding unredeemed
maturities of the 2005 Bonds and 2007 Bonds.
(e) "Present Value Savings" means the dollar savings which result from
the issuance of the Refunding Bonds computed by discounting the
principal and interest payments on both the Refunding Bonds and the
Bonds To Be Refunded from the respective maturities thereof to the
date of issue of the Refunding Bonds at a rate equal to the effective
interest cost of the Refunding Bonds. The effective interest cost of the
Refunding Bonds shall be that rate which is arrived at by doubling the
semi-annual interest rate (compounded semi-annually) necessary to
discount the debt service payments on the Refunding Bonds from the
maturity dates thereof to the date of issue of the Refunding Bonds and
to the agreed upon price including estimated accrued interest.
(f) "Redemption Dates" mean September 1, 2014 and any date thereafter
with respect to the 2005 Bonds and April 15, 2017 and any date
thereafter with respect to the 2007 Bonds, as shall be determined by
the Supervisor in accordance with Section 8.
(g) "Refunding Bond" or "Refunding Bonds" means all or a portion of the
$12,000,000 Refunding Serial Bonds -2015 of the Town of Southold,
authorized to be issued pursuant to Section 2 hereof.
(h) "Refunding Bond Amount Limitation" means an amount of Refunding
Bonds which does not exceed the principal amount of Bonds To Be
Refunded plus the aggregate amount of unmatured interest payable on
such Bonds To Be Refunded, to and including the applicable
Redemption Date, plus redemption premiums payable on such Bonds
To Be Refunded as of such Redemption Date, as hereinabove referred
to in the Recitals hereof, plus costs and expenses incidental to the
issuance of the Refunding Bonds including the development of the
Refunding Financial Plan, and of executing and performing the terms
and conditions of the Escrow Contract and all fees and charges of the
Escrow Holder as referred to in Section 10 hereof.
Section 2. The Town Board of the Town (herein called the "Town
Board"), hereby authorizes the refunding of the Bonds To Be Refunded, and appropriates
an amount not to exceed $12,000,000 to accomplish such refunding. The plan of
financing said appropriation includes the issuance of the Refunding Bonds in the
principal amount of not to exceed $12,000,000 and the levy and collection of a tax upon
all the taxable real property within the Town to pay the principal of and interest on said
Refunding Bonds as the same shall become due and payable. Bonds of the Town in the
maximum principal amount of $12,000,000 and designated substantially as
"REFUNDING SERIAL BONDS -2015" are hereby authorized to be issued pursuant to
the provisions of the Law. The proposed financial plan for the refunding in the form
attached hereto as Exhibit A (the "Refunding Financial Plan") prepared for the Town by
its Financial Advisor, Munistat Services, Inc., and hereby accepted and approved,
includes the deposit of all the proceeds of said Refunding Bonds with an Escrow Holder
pursuant to an Escrow Contract as authorized in Section 10 hereof, the payment of all
costs incurred by the Town in connection with said refunding from such proceeds and, to
the extent required, the investment of a portion of such proceeds by the Escrow Holder in
certain obligations. The principal of and interest on such investments, together with the
balance of such proceeds to be held uninvested, if any, shall be sufficient to pay (i) the
principal of and interest,on the Bonds To Be Refunded becoming due and payable on and
prior to each applicable Redemption Date and (ii) the principal of and premium on the
Bonds To Be Refunded which are to be called for redemption prior to maturity on any
such Redemption Date,
Section 3. The Bonds To Be Refunded referred to in Section 1 hereof are
all or a portion of the Outstanding Bonds issued pursuant to various bond resolutions duly
adopted by the Town Board on their respective dates, authorizing the issuance of bonds
of the Town to finance various purposes of the Town. In accordance with the Refunding
Financial Plan, the Refunding Bonds authorized in the aggregate principal amount of not
to exceed $12,000,000 shall mature in amounts and at dates to be determined. The
Supervisor, the chief fiscal officer of the Town, is hereby authorized to approve all details
of the Refunding Financial Plan not contained herein.
Section 4. The issuance of the Refunding Bonds will not exceed the
Refunding Bond Amount Limitation. The Refunding Bonds shall mature not later than
the maximum period of probable usefulness ("PPU") permitted by law at the time of
original issuance of the Bonds to be Refunded, as set forth in Exhibit B annexed hereto
and hereby made a part hereof, for the objects or purposes financed with the proceeds of
the Bonds to be Refunded, commencing at the date of issuance of the first bond or bond
anticipation note issued in anticipation of the sale of such bonds.
Section 5. The aggregate amount of estimated Present Value Savings is
set forth in the proposed Refunding Financial Plan attached hereto as Exhibit A,
computed in accordance with subdivision two of paragraph b of Section 90.10 of the
Law. Said Refunding Financial Plan has been prepared based upon the assumption that
the Refunding Bonds will be issued- in the aggregate principal amount, and will mature,
be of such terms and bear such interest as set forth therein. The Town Board recognizes
that the principal amount of the Refunding Bonds, the maturities, terms and interest rates,
the provisions, if any, for the redemption thereof prior to maturity, and whether or not
any or all of the Refunding Bonds will be insured, and the resulting present value
savings, may vary from such assumptions and that the Refunding Financial Plan may
vary from that attached hereto as Exhibit A.
Section 6. The Refunding Bonds may be sold at public or private sale.
(a) If the Bonds are sold at private sale, the Supervisor, as the chief fiscal
officer of the Town, is hereby authorized to execute a purchase contract on behalf of the
Town for the sale of said Refunding Bonds, provided that the terms and conditions of
such sale shall be approved by the State Comptroller.
(b) In the event that the Refunding Bonds are sold at public sale pursuant
to Section 57.00 of the Law, the Supervisor is hereby authorized and direct to prepare or
have prepared a Notice of Sale, a summary of which shall be published at least once in
(a) "THE BOND BUYER," published in the City of New York and (b) the official
newspaper(s) of the Town having general circulation within said Town, not less than five
(5) nor more than thirty (30) days prior to the date of said sale. A copy of such notice
shall be sent not less than eight (8) nor more than thirty (30) days prior to the date of said
sale to (1) the State Comptroller, Albany, New York 12236; (2) at least two banks or trust
companies having a place of business in the county in which the Town is located, or, if
only one bank is located in such County, then to such bank and to at least two banks or
trust companies having a place of business in an adjoining county; (3) "THE BOND
BUYER," 1 State Street Plaza, New York, New York 10004; and (4) at least 10 bond
dealers.
(c) Prior to the issuance of the Refunding Bonds, the Supervisor shall file
with the Town Board all requisite certifications, including a certificate approved by the
State Comptroller setting forth the Present Value Savings to the Town resulting from the
issuance of the Refunding Bonds. In connection with such sale, the Town authorizes the
preparation of an Official Statement and approves its use in connection with such sale,
and further consents to the distribution of a Preliminary Official Statement prior to the
date said Official Statement is distributed. The Supervisor is hereby further authorized
and directed to take any and all actions necessary to accomplish said refunding, and to
execute any contracts and agreements for the purchase of and payment for services
rendered or to be rendered to the Town in connection with said refunding, including the
preparation of the Refunding Financial Plan referred to in Section 2 hereof.
Section 7. Each of the Refunding Bonds authorized by this resolution
shall contain the recital of validity prescribed by Section 52.00 of the Law and said
Refunding Bonds shall be general obligations of the Town, payable as to both principal
and interest by a general tax upon all the taxable real property within the Town. The faith
and credit of the Town are hereby irrevocably pledged to the punctual payment of the
principal of and interest on said Refunding Bonds and provision shall be made annually
in the budget of the Town for (a) the amortization and redemption of the Refunding
Bonds to mature in such year and (b) the payment of interest to be due and payable in
such year.
Section 8. Subject to the provisions of this resolution and of the Law, and
pursuant to the provisions of Section 21.00 of the Law with respect to the issuance of
bonds having substantially level or declining annual debt service, and Sections 50.00,
56.00 to 60.00, 90.00, 90.10 and 168.00 of the Law, the powers and duties of the Town
Board relative to determining the amount of Bonds To Be Refunded, prescribing the
terms, form and contents and as to the sale and issuance of the Refunding Bonds, and
executing an arbitrage certificate relative thereto, and as to executing the Escrow
Contract described in Section 10, the Official Statement referred to in Section 6 and any
contracts for credit enhancements in connection with the issuance of the Refunding
Bonds and any other certificates and agreements, as to making elections to call in and
redeem all or a portion of the Bonds to be Refunded, and as to any determinations
relating to the investment of the proceeds of the Refunding Bonds, are hereby delegated
to the Supervisor, the chief fiscal officer of the Town.
Section 9. The validity of the Refunding Bonds authorized by this
resolution may be contested only if:
(a) such obligations are authorized for an object or purpose for which
the Town is not authorized to expend money, or
(b) the provisions of law which should be complied with at the date of
the publication of such resolution, or a summary thereof, are not
substantially complied with,
and an action, suit or proceeding contesting such validity is commenced within twenty
days after the date of such publication, or
(c) such obligations are authorized in violation of the provisions of the
constitution.
Section 10. Prior to the issuance of the Refunding Bonds, the Town shall
contract with a bank or trust company located and authorized to do business in New York
State, for the purpose of having such bank or trust company act as the Escrow Holder of
the proceeds, inclusive of any premium from the sale of the Refunding Bonds, together
with all income derived from the investment of such proceeds. Such Escrow Contract
shall contain such terms and conditions as shall be necessary in order to accomplish the
Refunding Financial Plan, including provisions authorizing the Escrow Holder, without
further authorization or direction from the Town, except as otherwise provided therein,
(a) to make all required payments of principal, interest and redemption premiums to the
appropriate paying agent with respect to the Bonds To Be Refunded, (b) to pay costs and
expenses incidental to the issuance of the Refunding Bonds, including the development
of the Refunding Financial Plan, and costs and expenses relating to the execution and
performance of the terms and conditions of the Escrow Contract and all of its fees and
charges as the Escrow Holder, (c) at the appropriate time or times to cause to be given on
behalf of the Town the notice of redemption authorized to be given pursuant to Section
13 hereof, and (d) to invest the monies held by it consistent with the provisions of the
Refunding Financial Plan. The Escrow Contract shall be irrevocable and shall constitute
a covenant with the holders of the Refunding Bonds.
Section 11. The proceeds, inclusive of any premium, from the sale of the
Refunding Bonds, immediately upon receipt shall be placed in escrow by the Town with
the Escrow Holder in accordance with the Escrow Contract. All moneys held by the
Escrow Holder, if invested, shall be invested only in direct obligations of the United
States of America or in obligations the principal of and interest on which are
unconditionally guaranteed by the United States of America, which obligations shall
mature or be subject to redemption at the option of the holder thereof not later than the
respective dates when such moneys will be required to make payments in accordance
with the Refunding Financial Plan. Any such moneys remaining in the custody of the
Escrow Holder after the full execution of the Escrow Contract shall be returned to the
Town and shall be applied by the Town only to the payment of the principal of or interest
on the Refunding Bonds then outstanding.
Section 12. That portion of such proceeds from the sale of the Refunding
Bonds, together with interest earned thereon, which shall be required for the payment of
the principal of and interest on the Bonds To Be Refunded, including any redemption
premiums, in accordance with the Refunding Financial Plan, shall be irrevocably
committed and pledged to such purpose and the holders of the Bonds To Be Refunded
shall have a lien upon such moneys and the investments thereof held by the Escrow
Holder. All interest earned from the investment of such moneys which is not required for
such payment of principal of and interest on the Bonds To Be Refunded shall be
irrevocably committed and pledged to the payment of the principal of and interest on the
Refunding Bonds, or such portion or series thereof as shall be required by the Refunding
Financial Plan, and the holders of such Refunding Bonds shall have a lien upon such
moneys held by the Escrow Holder. The pledges and liens provided for herein shall
become valid and binding upon the issuance of the Refunding Bonds and the moneys and
investments held by the Escrow Holder shall immediately be subject,thereto without any
further act. Such pledges and liens shall be valid and binding against all parties having
claims of any kind in tort, contract or otherwise against the Town irrespective of whether
such parties have notice thereof. Neither this resolution, the Escrow Contract, nor any
other instrument relating to such pledges and liens, need be filed or recorded.
Section 13. In accordance with the provisions of Section 53.00 and of
paragraph h of Section 90.10 of the Law, the Town Board hereby elects to call in and
redeem all or a portion of the Bonds To Be Refunded which are subject to prior
redemption according to their terms on the Redemption Date, as shall be determined by
the Supervisor in accordance with Section 8 hereof. The sum to be paid therefor on the
applicable Redemption Date shall be the par value thereof, the accrued interest to such
Redemption Date and the redemption premiums, if any. The Escrow Holder is hereby
authorized and directed to cause a notice of such call for redemption to be given in the
name of the Town by mailing such notice at least thirty days prior to such Redemption
Date, and in accordance with the terms appearing in the Bonds to be Refunded, to the
registered holders of the Bonds To Be Refunded which are to be called in and redeemed.
Upon the issuance of the Refunding Bonds, the election to call in and redeem the Bonds
To Be Refunded which are to be called in and redeemed in accordance herewith and the
direction to the Escrow Holder to cause notice thereof to be given as provided in this
Section shall become irrevocable and the provisions of this Section shall constitute a
covenant with the holders, from time to time, of the Refunding Bonds, provided that this
Section may be amended from time to time as may be necessary to comply with the
publication requirements of paragraph a of Section 53.00 of the Law, as the same may be
amended from time to time.
Section 14. This bond resolution shall take effect immediately, and the
Town Clerk is hereby authorized and directed to publish the foregoing resolution, in
summary, together with a Notice attached in substantially the form prescribed by Section
81.00 of the Law in "The Suffolk Times," a newspaper having general circulation in the
Town and hereby designated the official newspaper of said Town for such publication.
The adoption of the foregoing resolution was seconded by Councilwoman
Jill Doherty and duly put to a vote on roll call, which resulted as follows:
AYES: Scott A. Russell, Supervisor
Councilman James Dinizio, Jr.
Councilwoman Jill Doherty
Councilman Robert Ghosio
Councilman William Ruland
Justice Louisa Evans
NOES: None
The resolution was declared adopted.
CERTIFICATE
I, ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, in
the County of Suffolk, New York, HEREBY CERTIFY that the foregoing annexed
extract of the minutes of a meeting of the Town Board of said Town of Southold duly
called and held on May 5, 2015, has been compared by me with the original minutes as
officially recorded in my office in the Minute Book of said Town Board and is a true,
complete and correct copy thereof and of the whole of said original minutes so far as the
same relate to the subject matters referred to in said extract.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the
corporate seal of said Town of Southold this
5th day of May, 2015.
(SEAL)
Town Clerk
NOTICE
The resolution, a summary of which is published herewith, has been adopted on May 5, 2015 and
the validity of the obligations authorized by such resolution may be hereafter contested only if
such obligations were authorized for an object or purpose for which the Town of Southold, in the
County of Suffolk, New York, is not authorized to expend money or if the provisions of law
which should have been complied with as of the date of publication of this Notice were not
substantially complied with, and an action, suit or proceeding contesting such validity is
commenced within twenty days after the publication of this Notice, or such obligations were
authorized in violation of the provisions of the constitution.
BY ORDER OF THE TOWN BOARD
OF THE TOWN OF SOUTHOLD
DATED: May 5, 2015
Southold, New York
Elizabeth A. Neville
Town Clerk
REFUNDING BOND RESOLUTION OF THE TOWN OF SOUTHOLD,
NEW YORK, ADOPTED MAY 5, 2015, AUTHORIZING THE
REFUNDING OF CERTAIN OUTSTANDING SERIAL BONDS OF
SAID TOWN, STATING THE PLAN OF REFUNDING,
APPROPRIATING AN AMOUNT NOT TO EXCEED $12,000,000 FOR
SUCH PURPOSE, AUTHORIZING THE ISSUANCE OF REFUNDING
BONDS IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED
$12,000,000 TO FINANCE SAID APPROPRIATION, AND MAKING
CERTAIN OTHER DETERMINATIONS RELATIVE THERETO
The object or purpose is to refund all or a portion of certain outstanding serial bonds of the Town
issued in 2005 and 2007 for various purposes.
The periods of probable usefulness of the objects or purposes for which the bonds to be refunded
were issued consist of various periods ranging from 5 years to 30 years, commencing on the date
of original issuance of the first bonds or bond anticipation notes issued for the respective objects
or purposes for which the outstanding bonds were issued.
The maximum amount of obligations authorized to be issued is $12,000,000.
A complete copy of the Bond Resolution summarized above shall be available for public
inspection during normal business hours at the office of the Town Clerk, Town Hall, 53095 Main
Road, Southold,.New York.
Please publish in the May 14, 2015 edition of the Suffolk Times and forward three 3
affidavits of publication to the Southold Town Clerks Office.
Copies To The Following:
Town Attorney Town Board Comptroller
Bond Council Bond File Town Clerk Bulletin Board
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, New York being
duly sworn, says that on the 11th day of May , 2015, she affixed a notice of
which the annexed printed notice is a true copy, in a proper and substantial manner, in a
most public place in the Town of Southold, Suffolk County, New York, to wit; Town
Clerk's Bulletin Board, 53095 Main Road, Southold, New York.
Refunding Bond
Elizabeth A. Neville
Southold Town Clerk
Sworn before me this
11th day of Ma , 2015.
Notary Public
LYNDA M. RUDDER
Wotery Public, State of NewYofk
No. 01 RU6020932
Qualified in Suffolk County
Commission Expires March S. 2t{j�
Rudder, Lynda
From: Rudder, Lynda
Sent: Monday, May 11, 2015 10:40 AM
To: oim@jamesdinizio.com); Beltz, Phillip; Cushman, John; Doherty, Jill; Duffy, Bill; Ghosio,
Bob; Kiely, Stephen; Krauza, Lynne; Louisa Evans; Michaelis, Jessica; Reisenberg, Lloyd;
Russell, Scott; Standish, Lauren; Tomaszewski, Michelle; Tracey Doubrava
(tdoubrava@timesreview.com); William Ruland
Subject: for publication 5/14
Attachments: Legal Notice.docx; NOTICE.docx; Street Sweeping sand.doc; Used marine equip.doc; LL
Deer Hunting.docx; rentals.docx
Tracking: Recipient
Delivery
Qim@jamesdinizio.com)
Beltz, Phillip
Delivered: 5/11/2015 10:40 AM
Cushman, John
Delivered: 5/11/2015 10:40 AM
Doherty, Jill
Delivered: 5/11/2015 10:40 AM
Duffy, Bill
Delivered: 5/11/2015 10:40 AM
Ghosio, Bob
Delivered: 5/11/2015 10:40 AM
Kiely, Stephen
Delivered: 5/11/2015 10:40 AM
Krauza, Lynne
Delivered: 5/11/2015 10:40 AM.
Louisa Evans
Michaelis, Jessica
Delivered: 5/11/2015 10:40 AM
Reisenberg, Lloyd
Delivered: 5/11/2015 10:40 AM
Russell, Scott
Delivered: 5/11/2015 10:40 AM
Standish, Lauren
Delivered: 5/11/2015 10:40 AM
Tomaszewski, Michelle
Delivered: 5/11/2015 10:40 AM
Tracey Doubrava (tdoubrava@timesreview.com)
William Ruland
Please publish the attached in the May 14th edition of the Suffolk Times and the Town Website
Lynda M Rudder
Deputy Town Clerk
Principal Account Clerk
Southold "Town Clerk's Office
53095 Main Road, PO Box 1179
Southold, NY 11971
631 /765-1800 ext 210
631/765-6145
1
Rudder, Lynda
From:
Cerria Torres <ctorres@timesreview.com>
Sent: Monday, May 11; 2015 10:45 AM
To: Rudder, Lynda
Subject: Re: for publication 5/14
1 have scheduled 6 notices to publish in the Suffolk Times on 5/14/15.
Thankyou
rT,MF—,,c *{'i
REVIEW ql
P ed`fri
r'1 w>,�b " `'F
,.
MEDIA GROUP
Cerria Orientale Torres
Display Ad Coordinator
631.354.8011 (D)
ctorres .timesreview.com
legals(a-)timesreview.com
www.timesreview.com
From: <Rudder>, Lynda Rudder <lynda.rudder town.southold.ny.us>
Date: Monday, May 11, 2015 10:39 AM
To: Jim Dinizio <iim@iamesdinizio.com>, "Beltz, Phillip" <Phillip.Beltz@town.southold.nv.us>, "Cushman, John"
<John.Cush man @town.southold.ny. us>, "Doherty, Jill" <fill.doherty@town.southold.nv.us>, "Duffy, Bill"
<billd@southoldtownny.gov>, "Ghosio, Bob" <bob.ghosio@town.southold.nv.us>, "Kiely, Stephen"
<stephen.kiely@town.southold.ny.us>, "Krauza, Lynne" <lynne.krauza town.southold.nv.us>, Louisa Evans
<lpevans06390@l;mail.com>, "Michaelis, Jessica" <iessicam southoldtownny.gov>, "Reisenberg, Lloyd"
<Lloyd.Reisenbergtown.southold.nv.us>, "Russell, Scott"<Scott.Russe ll@town.southold.ny. us>, "Standish, Lauren"
<Lauren.Standish@town.southold.nv.us>, "Tomaszewski, Michelle"<michellet@town.southold.nv.us>, Times Review
<tdoubrava@timesreview.com>, William Ruland <rulandfarm@yahoo.com>
Subject: for publication 5/14
Please publish the attached in the May 14`h edition of the Suffolk Times and the Town Website
pop/, � / =-
Lynda M Rudder
Deputy Town Clerk
Principal Account Clerk
Southold Town Clerk's Office
53095 Main Road, PO Box 1 179
Southold, NY 11971
631 /765-1800 ext 210
631/765-6145
DELAFIELD &WOODLLP
(212) 820-9662
May 4, 2015
Town of Southold, New York
Refunding Serial Bonds -2015
(Our File Designation: (2615/39654
Mr. John Cushman
Town Comptroller
Town of Southold
53095 Main Road
Southold, New York 11971
Dear John:
Pursuant to your request, we have prepared the attached draft Extract of Minutes
setting forth the Refunding Bond Resolution for consideration by the Town Board at its meeting
scheduled for May 5, 2015.
Please note that the Refunding Bond Resolution is to be adopted by at least a
two-thirds vote of the entire membership of the Town Board, without taking into account
any vacancies on the Board. Therefore, four (4) affirmative votes are required for
adoption.
We have also attached a summary form of the Refunding Bond Resolution
together with the prescribed form of Clerk's statutory notice in readiness for publication in the
official newspaper of the Town. As you know, publication of the Refunding Bond Resolution, in
summary, together with such statutory form of notice, commences a 20 -day statute of limitations
pursuant to the provisions of Section 80.00 et seq. of the Local Finance Law.
Kindly obtain and forward to us a certified copy of the Extract of Minutes and an
original Affidavit of Publication from the Town's official newspaper, when available. One (1)
original copy of the Extract is to be retained by the Town Clerk and a second should be retained
in your office.
2453697.1 039654 RS1ND
Please ensure that the final proposed Refunding Financial Plan, dated April
15, 2015, is inserted as Exhibit A to the Refunding Bond Resolution, which must appear, or
be included by reference, in the Official Minutes of the meeting.
With best regards, I remain
Very truly yours,
Robert P. Smith
RPS:msq
Enclosures
cc: William M. Duffy, Esq., Town Attorney
Elizabeth A. Neville, Town Clerk
Noah Nadelson, Munistat Services, Inc.
2453697.1 039654 RSIND
EXTRACT OF MINUTES
Meeting of the Town Board of the Town of Southold,
in the County of Suffolk, New York
May 5, 2015
A regular meeting of the Town Board of the Town of Southold, in the County of
Suffolk, New York, was held at the Town Hall, 53095 Main Road
Southold, New York, on May 5, 2015.
adoption:
There were present: Scott A. Russell, Supervisor; and
Board Members:
There were absent:
Also present: Elizabeth A. Neville, Town Clerk
offered the following resolution and moved its
2453697.1 039654 RS1ND
REFUNDING BOND RESOLUTION OF THE TOWN OF
SOUTHOLD, NEW YORK, ADOPTED MAY 5, 2015,
AUTHORIZING THE REFUNDING OF CERTAIN
OUTSTANDING SERIAL BONDS OF SAID TOWN,
STATING THE PLAN OF REFUNDING, APPROPRIATING
AN AMOUNT NOT TO EXCEED $12,000,000 FOR SUCH
PURPOSE, AUTHORIZING THE ISSUANCE OF
REFUNDING BONDS IN THE PRINCIPAL AMOUNT OF
NOT TO EXCEED $12,000,000 TO FINANCE SAID
APPROPRIATION, AND MAKING CERTAIN OTHER
DETERMINATIONS RELATIVE THERETO
Recitals
WHEREAS, the Town of Southold, in the County of Suffolk, New York (herein
called the "Town"), has heretofore issued on March 8, 2005 its $3,000,000 Fishers Island Ferry
District Serial Bonds -2005 (the "2005 Bonds"), which are currently outstanding in the principal
amount of $1,200,000 (the "Outstanding 2005 Bonds"), which mature on September 1 in each of
the years and in the principal amounts and bear interest payable semiannually on September 1 in
each year to maturity, as follows:
Year of
Principal
Interest
Maturity
Amount
Rate
2016
$200,000
3.75%
2017
200,000
3.75
2018
200,000
3.75
2019
200,000
3.80
2453697.1 039654 RSIND
Year of
Principal
Interest
Maturity
Amount
Rate
2020
$200,000
3.80%
2021
200,000
4.00
WHEREAS, the 2005 Bonds maturing on or after September 1, 2015 are subject
to redemption prior to maturity, at the option of the Town, on any date on or after September 1,
2014 in whole or in part, and if in part in any order of their maturity and in any amount within a
maturity (selected by lot within a maturity), at the redemption price of 100% of the par amount
of the 2005 to be redeemed, plus accrued interest to the date of redemption; and
WHEREAS, the Town has heretofore issued on April 19, 2007 its $14,650,000
Public Improvement Serial Bonds -2007 (the "2007 Bonds"), which are currently outstanding in
the principal amount of $8,975,000 (the "Outstanding 2007 Bonds" and together with the
Outstanding 2005 Bonds, the "Outstanding Bonds"), which mature on April 15 in each of the
years and in the principal amounts and bear interest payable semiannually on October 15 in each
year to maturity, as follows:
Year of
Principal
Interest
Maturity
Amount
Rate
2017
$675,000
4.25%
2018
675,000
4.25
2019
675,000
4.25
2020
675,000
4.25
2021
675,000
4.25
2022
675,000
4.25
2023
725,000
4.25
2024
725,000
4.25
2025
725,000
4.25
2026
550,000
4.25
2027
550,000
4.25
2028
550,000
4.25
2029
550,000
4.25
2030
550,000
4.25
2453697.1 039654 RSIND
WHEREAS, the 2007 Bonds maturing on or after April 15, 2018 are subject to
redemption prior to maturity, at the option of the Town, on any date on or after April 15, 2017 in
whole or in part, and if in part in any order of their maturity and in any amount within a maturity
(selected by lot within a maturity), at the redemption price of 100% of the par amount of the
2007 Bonds to be redeemed, plus accrued interest to the date of redemption; and
WHEREAS, Sections 90.00 and 90.10 of the Local Finance Law, constituting
Chapter 33-a of the Consolidated Laws of the State of New York (herein called the "Law"),
authorize the Town to refund all or a portion of the outstanding unredeemed maturities of the
Outstanding Bonds by the issuance of new bonds, the issuance of which will result in present
value debt service savings for the Town, and the Town Board has determined that it may be
advantageous to refund all or a portion of the Outstanding Bonds; and
WHEREAS, in order effectuate the refunding, it is now necessary to adopt this
Refunding Bond Resolution;
NOW, THEREFORE, be it
RESOLVED BY THE TOWN BOARD OF THE TOWN OF SOUTHOLD, NEW
YORK (by the favorable vote of at least two-thirds of all the members of said Town Board), AS
FOLLOWS:
Section 1. In this resolution, the following definitions apply, unless a different
meaning clearly appears from the context:
(a) "Bond To Be Refunded" or "Bonds To Be Refunded" means all or any portion
of the aggregate Outstanding Bonds, as shall be determined in accordance
with Section 8 hereof.
(b) "Escrow Contract" means the contract to be entered into by and between the
Town and the Escrow Holder pursuant to Section 10 hereof.
2453697.1 039654 RSIND
(c) "Escrow Holder" means the bank or trust company designated as such
pursuant to Section 10 hereof.
(d) "Outstanding Bonds" shall mean the outstanding unredeemed maturities of the
2005 Bonds and 2007 Bonds.
(e) "Present Value Savings" means the dollar savings which result from the
issuance of the Refunding Bonds computed by discounting the principal and
interest payments on both the Refunding Bonds and the Bonds To Be
Refunded from the respective maturities thereof to the date of issue of the
Refunding Bonds at a rate equal to the effective interest cost of the Refunding
Bonds. The effective interest cost of the Refunding Bonds shall be that rate
which is arrived at by doubling the semi-annual interest rate (compounded
semi-annually) necessary to discount the debt service payments on the
Refunding Bonds from the maturity dates thereof to the date of issue of the
Refunding Bonds and to the agreed upon price including estimated accrued
interest.
(f) "Redemption Dates" mean September 1, 2014 and any date thereafter with
respect to the 2005 Bonds and April 15, 2017 and any date thereafter with
respect to the 2007 Bonds, as shall be determined by the Supervisor in
accordance with Section 8.
(g) "Refunding Bond" or "Refunding Bonds" means all or a portion of the
$12,000,000 Refunding Serial Bonds -2015 of the Town of Southold,
authorized to be issued pursuant to Section 2 hereof.
(h) "Refunding Bond Amount Limitation" means an amount of Refunding Bonds
which does not exceed the principal amount of Bonds To Be Refunded plus
the aggregate amount of unmatured interest payable on such Bonds To Be
Refunded, to and including the applicable Redemption Date, plus redemption
premiums payable on such Bonds To Be Refunded as of such Redemption
Date, as hereinabove referred to in the Recitals hereof, plus costs and
expenses incidental to the issuance of the Refunding Bonds including the
development of the Refunding Financial Plan, and of executing and
performing the terms and conditions of the Escrow Contract and all fees and
charges of the Escrow Holder as referred to in Section 10 hereof.
Section 2. The Town Board of the Town (herein called the "Town Board"),
hereby authorizes the refunding of the Bonds To Be Refunded, and appropriates an amount not
to exceed $12,000,000 to accomplish such refunding. The plan of financing said appropriation
includes the issuance of the Refunding Bonds in the principal amount of not to exceed
2453697.1 039654 RSIND
$12,000,000 and the levy and collection of a tax upon all the taxable real property within the
Town to pay the principal of and interest on said Refunding Bonds as the same shall become due
and payable. Bonds of the Town in the maximum principal amount of $12,000,000 and
designated substantially as "REFUNDING SERIAL BONDS -2015" are hereby authorized to be
issued pursuant to the provisions of the Law. The proposed financial plan for the refunding in
the form attached hereto as Exhibit A (the "Refunding Financial Plan") prepared for the Town
by its Financial Advisor, Munistat Services, Inc., and hereby accepted and approved, includes the
deposit of all the proceeds of said Refunding Bonds with an Escrow Holder pursuant 'to an
Escrow Contract as authorized in Section 10 hereof, the payment of all costs incurred by the
Town in connection with said refunding from such proceeds and, to the extent required, the
investment of a portion of such proceeds by the Escrow Holder in certain obligations. The
principal of and interest on such investments, together with the balance of such proceeds to be
held uninvested, if any, shall be sufficient to pay (i) the principal of and interest on the Bonds To
Be Refunded becoming due and payable on and prior to each applicable Redemption Date and
(ii) the principal of and premium on the Bonds To Be Refunded which are to be called for
redemption prior to maturity on any such Redemption Date.
Section 3. The Bonds To Be Refunded referred to in Section 1 hereof are all or a
portion of the Outstanding Bonds issued pursuant to various bond resolutions duly adopted by
the Town Board on their respective dates, authorizing the issuance of bonds of the Town to
finance various purposes of the Town. In accordance with the Refunding Financial Plan, the
Refunding Bonds authorized in the aggregate principal amount of not to exceed $12,000,000
shall mature in amounts and at dates to be determined. The Supervisor, the chief fiscal officer of
2453697:1 039654 RSIND
the Town, is hereby authorized to approve all details of the Refunding Financial Plan not
contained herein.
Section 4. The issuance of the Refunding Bonds will not exceed the Refunding
Bond Amount Limitation. The Refunding Bonds shall mature not later than the maximum
period of probable usefulness ("PPU") permitted by law at the time of original issuance of the
Bonds to be Refunded, as set forth in Exhibit B annexed hereto and hereby made a part hereof,
for the objects or purposes financed with the proceeds of the Bonds to be Refunded, commencing
at the date of issuance of the first bond or bond anticipation note issued in anticipation of the sale
of such bonds.
Section 5. The aggregate amount of estimated Present Value Savings is set forth
in the proposed Refunding Financial Plan attached hereto as Exhibit A, computed in accordance
with subdivision two of paragraph b of Section 90.10 of the Law. Said Refunding Financial Plan
has been prepared based upon the assumption that the Refunding Bonds will be issued in the
aggregate principal amount, and will mature, be of such terms and bear such interest as set forth
therein. The Town Board recognizes that the principal amount of the Refunding Bonds, the
maturities, terms and interest rates, the provisions, if any, for the redemption thereof prior to
maturity, and whether or not any or all of the Refunding Bonds will be insured, and the resulting
present value savings, may vary from such assumptions and that the Refunding Financial Plan
may vary from that attached hereto as Exhibit A.
Section 6. The Refunding Bonds may be sold at public or private sale.
(a) If the Bonds are sold at private sale, the Supervisor, as the chief fiscal officer
of the Town, is hereby authorized to execute a purchase contract on behalf of the Town for the
2453697.1 039654 RSIND
sale of said Refunding Bonds, provided that the terms and conditions of such sale shall be
approved by the State Comptroller.
(b) In the event that the Refunding Bonds are sold at public sale pursuant to
Section 57.00 of the Law, the Supervisor is hereby authorized and direct to prepare or have
prepared a Notice of -Sale, a summary of which shall be published at least once in (a) "THE
BOND BUYER," published in the City of New York and (b) the official newspaper(s) of the
Town having general circulation within said Town, not less than five (5) nor more than thirty
(30) days prior to the date of said sale. A copy of such notice shall be sent not less than eight (8)
nor more than thirty (30) days prior to the date of said sale to (1) the State Comptroller, Albany,
New York 12236; (2) at least two banks or trust companies having a place of business in the
county in which the Town is located, or, if only one bank is located in such County, then to such
bank and to at least two banks or trust companies having a place of business in an adjoining
county; (3) "THE BOND BUYER," 1 State Street Plaza, New York, New York 10004; and (4) at
least 10 bond dealers.
(c) Prior to the issuance of the Refunding Bonds, the Supervisor shall file with
the Town Board all requisite certifications, including a certificate approved by the State
Comptroller setting forth the Present Value Savings to the Town resulting from the issuance of
the Refunding Bonds. In connection with such sale, the Town authorizes the preparation of an
Official Statement and approves its use in connection with such sale, and further consents to the
distribution of a Preliminary Official Statement prior to the date said Official Statement is
distributed. The Supervisor is hereby further authorized and directed to take any and all actions
necessary to accomplish said refunding, and to execute any contracts and agreements for the
purchase of and payment for services rendered or to .be rendered to the Town in connection with
2453697.1 039654 RSIND
said refunding, including the preparation of the Refunding Financial Plan referred to in Section 2
hereof.
Section 7. Each of the Refunding Bonds authorized by this resolution shall
contain the recital of validity prescribed by Section 52.00 of the Law and said Refunding Bonds
shall be general obligations of the Town, payable as to both principal and interest by a general
tax upon all the taxable real property within the Town. The faith and credit of the Town are
hereby irrevocably pledged to the punctual payment of the principal of and interest on said
Refunding Bonds and provision shall be made annually in the budget of the Town for (a) the
amortization and redemption of the Refunding Bonds to mature in such year and (b) the payment
of interest to be due and payable in such year.
Section 8. Subject to the provisions of this resolution and of the Law, and
pursuant to the provisions of Section 21.00 of the Law with respect to the issuance of bonds
having substantially level or declining annual debt service, and Sections 50.00, 56.00 to 60.00,
90.00, 90.10 and 168.00 of the Law, the powers and duties of the Town Board relative to
determining the amount of Bonds To Be Refunded, prescribing the terms, form and contents and
as to the sale and issuance of the Refunding Bonds, and executing an arbitrage certificate relative
thereto, and as to executing the Escrow Contract described in Section 10, the Official Statement
referred to in Section 6 and any contracts for credit enhancements in connection with the
issuance of the Refunding Bonds and any other certificates and agreements, as to making
elections to call in and redeem all or a portion of the Bonds to be Refunded, and as to any
determinations relating to the investment of the proceeds of the Refunding Bonds, are hereby
delegated to the Supervisor, the chief fiscal officer of the Town.
2453697.1 039654 MIND
Section 9. The validity of the Refunding Bonds authorized by this resolution may
be contested only if:
(a) such obligations are authorized for an object or purpose for which the
Town is not authorized to expend money, or
(b) the provisions of law which should be complied with at the date of the
publication of such resolution, or a summary thereof, are not substantially
complied with,
and an action, suit or proceeding contesting such validity is commenced within twenty days after
the date of such publication, or
(c) such obligations are authorized in violation of the provisions of the
constitution.
Section 10. Prior to the issuance of the Refunding Bonds, the Town shall contract
with a bank or trust company located and authorized to do business in New York State, for the
purpose of having such bank or trust company act as the Escrow Holder of the proceeds,
inclusive of any premium from the sale of the Refunding Bonds, together with all income
derived from the investment of such proceeds. Such Escrow Contract shall contain such terms
and conditions as shall be necessary in order to accomplish the Refunding Financial Plan,
including provisions authorizing the Escrow Holder, without further authorization or direction
from the Town, except as otherwise provided therein, (a) to make all required payments of
principal, interest and redemption premiums to the appropriate paying agent with respect to the
Bonds To Be Refunded, (b) to pay costs and expenses incidental to the issuance of the Refunding
Bonds, including the development of the Refunding Financial Plan, and costs and expenses
relating to the execution and performance of the terms and conditions of the Escrow Contract
and all of its fees and charges as the Escrow Holder, (c) at the appropriate time or times to cause
to be given on behalf of the Town the notice of redemption authorized to be given pursuant to
2453697.1 039654 RSIND
Section 13 hereof, and (d) to invest the monies held by it consistent with the provisions of the
Refunding Financial Plan. The Escrow Contract shall be irrevocable and shall constitute a
covenant with the holders of the Refunding Bonds.
Section 11. The proceeds, inclusive of any premium, from the sale of the
Refunding Bonds, immediately upon receipt shall be placed in escrow by the Town with the
Escrow Holder in accordance with the Escrow Contract. All moneys held by the Escrow Holder,
if invested, shall be invested only in direct obligations of the United States of America or in
obligations the principal of and interest on which are unconditionally guaranteed by the United
States of America, which obligations shall mature or be subject to redemption at the option of the
holder thereof not later than the respective dates when such moneys will be required to make
payments in accordance with the Refunding Financial Plan. Any such moneys remaining in the
custody of the Escrow Holder after the full execution of the Escrow Contract shall be returned to
the Town and shall be applied by the Town only to the payment of the principal of or interest on
the Refunding Bonds then outstanding.
Section 12. That portion of such proceeds from the sale of the Refunding Bonds,
together with interest earned thereon, which shall be required for the payment of the principal of
and interest on the Bonds To Be Refunded, including any redemption premiums, in accordance
with the Refunding Financial Plan, shall be irrevocably committed and pledged to such purpose
and the holders. of the Bonds To Be Refunded shall have a lien upon such moneys and the
investments thereof held by the Escrow Holder. All interest earned from the investment of such
moneys which is not required for such payment of principal of and interest on the Bonds To Be
Refunded shall be irrevocably committed and pledged to the payment of the principal of and
interest on the Refunding Bonds, or such portion or series thereof as shall be required by the
2453697.1 039654 RSIND
Refunding Financial Plan, and the holders of such Refunding Bonds shall have a lien upon such
moneys held by the Escrow Holder. The pledges and liens provided for herein shall become
valid and binding upon the issuance of the Refunding Bonds and the moneys and investments
held by the Escrow Holder shall immediately be subject thereto without any further act. Such
pledges and liens shall be valid and binding against all parties having claims of any kind in tort,
contract or otherwise against the Town irrespective of whether such parties have notice thereof.
Neither this resolution, the Escrow Contract, nor any other instrument relating to such pledges
and liens, need be filed or recorded.
Section 13. In accordance with the provisions of Section 53.00 and of paragraph
h of Section 90.10 of the Law, the Town Board hereby elects to call in and redeem all or a
portion of the Bonds To Be Refunded which are subject to prior redemption according to their
terms on the Redemption Date, as shall be determined by the Supervisor in accordance with
Section 8 hereof. The sum to be paid therefor on the applicable Redemption Date shall be the
par value thereof, the accrued interest to such Redemption Date and the redemption premiums, if
any. The Escrow Holder is hereby authorized and directed to cause a notice of such call for
redemption to be given in the name of the Town by mailing such notice at least thirty days prior
to such Redemption Date, and in accordance with the terms appearing in the Bonds to be
Refunded, to the registered holders of the Bonds To Be Refunded which are to be called in and
redeemed. Upon the issuance of the Refunding Bonds, the election to call in and redeem the
Bonds To Be Refunded which are to be called in and redeemed in accordance herewith and the
direction to the Escrow Holder to cause notice thereof to be given as provided in this Section
shall become irrevocable and the provisions of this Section shall constitute a covenant with the
holders, from time to time, of the Refunding Bonds, provided that this Section may be amended
2453697.1 039654 RSIND
from time to time as may be necessary to comply with the publication requirements of paragraph
a of Section 53.00 of the Law, as the same may be amended from time to time.
Section 14. This bond resolution shall take effect immediately, and the Town
Clerk is hereby authorized and directed to publish the foregoing resolution, in summary, together
with a Notice attached in substantially the form prescribed by Section 81.00 of the Law in "The
Suffolk Times," a newspaper having general circulation in the Town and hereby designated the
official newspaper of said Town for such publication.
2453697.1 039654 MIND
The adoption of the foregoing resolution was seconded by
and duly put to a vote on roll call, which resulted as follows:
AYES:
NOES:
The resolution was declared adopted.
2453697,1 039654 MIND
EXHIBIT A
PROPOSED REFUNDING FINANCIAL PLAN
2453697.1 039654 RS1ND
EXHIBIT B
PERIODS OF PROBABLE USEFULNESS
(2005 Bonds)
Purpose
Construction of a new and expanded ferry terminal for the Fishers Island Ferry
District
(2007 Bonds)
Purpose
Open Space Preservation
Open Space Preservation
Open Space Preservation
Open Space Preservation
Solid Waste Management District -Land Acquisition
Payment of Settled Claim
Solid Waste Management District -Transfer Station
Acquisition of Excavator
Acquisition of Tractor -Mower
Period of
Probable
Usefulness
Years
20
Period of
Usefulness
Years
30
30
30
30
10
5
25
15
15
2453697.1 039654 RSIND
CERTIFICATE
I, ELIZABETH A. NEVILLE, Town Clerk of the Town of -Southold, in the
County of Suffolk, New York, HEREBY CERTIFY that the foregoing annexed extract of the
minutes of a meeting of the Town Board of said Town of Southold duly called and held on May
5, 2015, has been compared by me with the original minutes as officially recorded in my office
in the Minute Book of said Town Board and is a true, complete and correct copy thereof and of
the whole of said original minutes so far as the same relate to the subject matters referred to in
said extract.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the
corporate seal of said Town of Southold this 5th day
of May, 2015.
(SEAL)
Town Clerk
2453697.1 039654 RSIND
NOTICE
The resolution, a summary of which is published herewith, has been adopted on May 5, 2015 and
the validity of the obligations authorized by such resolution may be hereafter contested only if
such obligations were authorized for an object or purpose for which the Town of Southold, in the
County of Suffolk, New York, is not authorized to expend money or if the provisions of law
which should have been complied with as of the' date of publication of this Notice were not
substantially complied with, and an action, suit or proceeding contesting such validity is
commenced within twenty days after the publication of this Notice, or such obligations were
authorized in violation of the provisions of the constitution.
BY ORDER OF THE TOWN BOARD
OF THE TOWN OF SOUTHOLD
DATED: May 5, 2015
Southold, New York
Elizabeth A. Neville
Town Clerk
REFUNDING BOND RESOLUTION OF THE TOWN OF SOUTHOLD,
NEW YORK, ADOPTED MAY 5, 2015, AUTHORIZING THE
REFUNDING OF CERTAIN OUTSTANDING SERIAL BONDS OF
SAID TOWN, STATING THE PLAN OF REFUNDING,
APPROPRIATING AN AMOUNT NOT TO EXCEED $12,000,000 FOR
SUCH PURPOSE, AUTHORIZING THE ISSUANCE OF REFUNDING
BONDS IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED
$12,000,000 TO FINANCE SAID APPROPRIATION, AND MAKING
CERTAIN OTHER DETERMINATIONS RELATIVE THERETO
The object or purpose is to refund all or a portion of certain outstanding serial bonds of the Town
issued in 2005 and 2007 for various purposes.
The periods of probable usefulness of the objects or purposes for which the bonds to be refunded
were issued consist of various periods ranging from 5 years to 30 years, commencing on the date
of original issuance of the first bonds or bond anticipation notes issued for the respective objects
or purposes for which the outstanding bonds were issued.
The maximum amount of obligations authorized to be issued is $12,000,000.
A complete copy of the Bond Resolution summarized above shall be available for public
inspection during normal business hours at the office of the Town Clerk, Town Hall, 53095 Main
Road, Southold, New York.
2453697.1 039654 RSIND
ESTOPPEL CERTIFICATE
I, ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, in the
County of Suffolk, New York (the "Town"), HEREBY CERTIFY as follows:
That a resolution of the Town Board of said Town entitled:
"REFUNDING BOND RESOLUTION OF THE TOWN OF
SOUTHOLD, NEW YORK, ADOPTED MAY 5, 2015,
AUTHORIZING THE REFUNDING OF CERTAIN
OUTSTANDING SERIAL BONDS OF SAID TOWN, STATING
THE PLAN OF REFUNDING, APPROPRIATING AN
AMOUNT NOT TO EXCEED $12,000,000 FOR SUCH
PURPOSE, AUTHORIZING THE ISSUANCE OF REFUNDING
BONDS IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED
$12,000,000 TO FINANCE SAID APPROPRIATION, AND
MAKING CERTAIN OTHER DETERMINATIONS RELATIVE
THERETO,"
was adopted on May 5, 2015, and such resolution contained an estoppel clause as permitted by
Section 80.00 of the Local Finance Law and a notice setting forth substantially the statements
referred to in Section 81.00 of the Local Finance Law, together with a summary of such
resolution, was duly published as referred to in said Section 81.00 of the Local Finance Law.
That to the best of my knowledge, no action, suit or proceeding contesting the
validity of the obligations authorized by such resolution was commenced within twenty days
from the date of publication of such notice.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the
corporate seal of said Town this day of May,
2015.
Elizabeth A. Neville, Town Clerk
Town of Southold
2453697.1 039654 RSIND