- Other Legal Notices
NOTICE IS HEREBY GIVEN to the holders of the outstanding Turnpike Revenue Bonds, Series 2014 C, maturing on January 1, 2022 in the aggregate principal amount of $21,840,000 and bearing interest at 5.00%, CUSIP 6461395M3* (the "Refunded Bonds"), of the New Jersey Turnpike Authority (the "Authority") that, pursuant to Section 1201 of the Authority's Turnpike Revenue Bond Resolution, initially adopted by the Authority on August 20, 1991, as amended and restated on September 26, 1991, and as further amended and restated as of November 22, 1991, as amended and supplemented to the date hereof (collectively, the "Resolution"), there has been irrevocably deposited with The Bank of New York Mellon, as Escrow Agent (the "Escrow Agent"), pursuant to an Escrow Deposit Agreement, dated February 4, 2021, by and between the Authority and the Escrow Agent, moneys and Federal Securities (as defined in the Resolution), the principal of and interest on which, together with the moneys deposited with the Escrow Agent at the same time, shall be sufficient to pay, when due, the interest on and the principal of the Refunded Bonds coming due on their maturity date of January 1, 2022.
February 9 - Other Legal Notices
NOTICE IS HEREBY GIVEN to the holders of the below-noted bonds (the "Bonds") of the Cape May County Bridge Commission (the "Commission") that there has been irrevocably deposited with U.S. Bank National Association, as Escrow Agent (the "Escrow Agent"), pursuant to the Escrow Deposit Agreement, dated December 1, 2020, by and between the Commission and the Escrow Agent, sufficient moneys and federal securities, the principal of and interest on which, together with the moneys deposited with the Escrow Agent, shall be sufficient to pay, when due, the Redemption Price of the Bonds, all as set forth below, and the interest due and to become due on the Bonds on their redemption date (June 1, 2022), all pursuant to Article VII of the Commission's Resolution Authorizing the Issuance of Revenue Bonds of the Cape May County Bridge Commission adopted by the Commission on December 11, 1990, as amended and supplemented (collectively, the "Resolution").
January 27 - Other Legal Notices
NOTICE IS HEREBY GIVEN with respect to the above-referenced bonds (the “Bonds”) that (i) the New York State Urban Development Corporation (the “Corporation”) has made the deposit required by Section A-1104 of the General Resolution of the Corporation, adopted on November 16, 2009 (the “General Resolution”), with the undersigned in order to defease the Bonds and (ii) the Bonds are deemed to have been paid in accordance with Section A-1104 of the General Resolution.
January 26 - Other Legal Notices
NOTICE IS HEREBY GIVEN to the holders of the below-noted bonds (the "Bonds") of the Cape May County Bridge Commission (the "Commission") that there has been irrevocably deposited with U.S. Bank National Association, as Escrow Agent (the "Escrow Agent"), pursuant to the Escrow Deposit Agreement, dated December 1, 2020, by and between the Commission and the Escrow Agent, sufficient moneys and federal securities, the principal of and interest on which, together with the moneys deposited with the Escrow Agent, shall be sufficient to pay, when due, the Redemption Price of the Bonds, all as set forth below, and the interest due and to become due on the Bonds on their redemption date (June 1, 2022), all pursuant to Article VII of the Commission's Resolution Authorizing the Issuance of Revenue Bonds of the Cape May County Bridge Commission adopted by the Commission on December 11, 1990, as amended and supplemented (collectively, the "Resolution").
January 20 - Other Legal Notices
NOTICE IS HEREBY GIVEN with respect to the above-referenced bonds (the “Bonds”) that (i) the New York State Urban Development Corporation (the “Corporation”) has made the deposit required by Section A-1104 of the General Resolution of the Corporation, adopted on November 16, 2009 (the “General Resolution”), with the undersigned in order to defease the Bonds and (ii) the Bonds are deemed to have been paid in accordance with Section A-1104 of the General Resolution.
January 19 - Other Legal Notices
NOTICE IS HEREBY GIVEN that the New York State Thruway Authority (the “Authority”) has made a deposit of money and direct obligations of the United States of America with The Bank of New York Mellon, as successor Trustee and Escrow Agent, in accordance with Section A-1104 of the General Resolution of the Authority, adopted June 27, 2002, as supplemented (the “General Resolution”), sufficient to defease the State Personal Income Tax Revenue Bonds (Transportation) described in the table below (collectively, the “Refunded Bonds”). In accordance with the General Resolution, the Authority has also hereby irrevocably called for redemption prior to maturity all of the Refunded Bonds on March 15, 2021 (the “Redemption Date”), at a redemption price of one hundred percent (100%) of the principal amount of the Refunded Bonds, plus accrued interest to the Redemption Date (the “Redemption Price”).
December 31 - Other Legal Notices
NOTICE IS HEREBY GIVEN to the owners of the above referenced bonds (the "Bonds") of The University of Connecticut (the "University") that the University has irrevocably instructed U.S. Bank National Association, as paying agent for the Bonds, to redeem prior to maturity all of the Bonds and on December 17, 2020 deposited with such U.S. Bank ational Association, as escrow agent, cash and obligations of the United States of America, the principal of and interest on which when due together with other moneys will provide monies sufficient to pay when due the principal and interest on the Bonds together with the applicable redemption premium, all in accordance with the General Obligation Master Indenture of Trust dated as of November 1, 1995, as amended and supplemented (the "Indenture"), between the University and U.S. Bank National Association, as trustee (the "Trustee"), pursuant to which the Bonds were issued. As a result of such deposit, said Bonds are deemed to have been paid in accordance with the applicable provisions of the Indenture.
December 31 -
NOTICE IS HEREBY GIVEN, that direct and general non-callable obligations of the United States of America and cash have been deposited with The Bank of New York Mellon Trust Company, as Escrow Agent in order to redeem said Bonds on the Redemption Date (defined below).
December 30 - Other Legal Notices
NOTICE IS HEREBY GIVEN to the owners of the above referenced bonds (the "Bonds") of The University of Connecticut (the "University") that the University has irrevocably instructed U.S. Bank National Association, as paying agent for the Bonds, to redeem prior to maturity all of the Bonds and on December 17, 2020 deposited with such U.S. Bank ational Association, as escrow agent, cash and obligations of the United States of America, the principal of and interest on which when due together with other moneys will provide monies sufficient to pay when due the principal and interest on the Bonds together with the applicable redemption premium, all in accordance with the General Obligation Master Indenture of Trust dated as of November 1, 1995, as amended and supplemented (the "Indenture"), between the University and U.S. Bank National Association, as trustee (the "Trustee"), pursuant to which the Bonds were issued. As a result of such deposit, said Bonds are deemed to have been paid in accordance with the applicable provisions of the Indenture.
December 24 -
NOTICE IS HEREBY GIVEN that, pursuant to the applicable provisions of the governing documents of the above-captioned bonds (the “Bonds”), $3,315,000.00 aggregate face amount of the Bonds will be redeemed on February 1, 2021, at the referenced Redemption Price. As of February 1, 2021, the Compound Accreted Value of such Bonds shall be fixed.
December 21