Table_of_ContentsALASKA MUNICIPAL BOND BANK
$80,435,000 GENERAL OBLIGATION AND
REFUNDING BONDS, 2016 SERIES THREE
AND
$29,400,000 GENERAL OBLIGATION AND
REFUNDING BONDS, 2016 SERIES FOUR
Dated Date: November 3, 2016
Closing Date: November 3, 2016
The execution and delivery of all documents required in connection with the above-captioned
bonds (the "Bonds") will be coordinated by Bond Counsel in advance of the Closing Date, with
originals or copies (as appropriate) of all executed documents and certificates to be collected by Bond
Counsel on or prior to 11 a.m. Pacific Time on Wednesday, November 2, 2016 (to be held until closing).
The Preclosing will begin at 11 a.m. Pacific Time at 701 Fifth Avenue, 40' Floor, Seattle, WA
98104 (the conference room next to Starbucks). The conference room will be open before 11 a.m. if
anyone would like to come earlier.
Questions or earlier deliveries should be directed to Orrick, Herrington & Sutcliffe LLP,
Attention: Angela Trout (206-839-4341) or Les Krusen (206-839-4334), 701 Fifth Avenue, Suite 5600,
Seattle, Washington 98104. Closing will be conducted in person and by conference call beginning at 7
a.m. Alaska Time/8 a.m. Pacific Time on Thursday, November 3, 2016. The Closing will be held at
Orrick Herrington's offices on the 56th Floor in the Space Needle conference room.
Listed below are the basic documents and the closing certificates and other documents required
for these Bonds. All documents or certificates listed below should be executed and delivered in three
(3) original counterparts. The initials or other designation of the party or parties responsible for drafting
or obtaining the document follow the document title in parentheses. The initials of the party or parties
executing and/or providing the document to Bond Counsel, listed in the column labeled "Party," precede
each document or certificate. All documents and certificates presented to Bond Counsel should be
originals or certified copies of originals. Unless otherwise indicated below, all documents and
certificates are dated November 3, 2016.
Party initials and other designations are as follows:
BANK Alaska Municipal Bond Bank ("Bank")
STATE State of Alaska ("State")
WFG Western Financial Group, LLC ("Bank's Financial Advisor")
OHS Orrick, Herrington & Sutcliffe LLP ("Bond Counsel")
NPFG National Public Finance Guarantee Corporation ("Insurer")
AEB Aleutians East Borough ("Aleutians East")
BCF Boyd, Chandler & Falconer, LLP ("Nome City Attorneys" and "Dillingham City
Attorneys)
Coffi City of Bethel ("Bethel")
CofD City of Dillingham ("Dillingham")
CBJ City and Borough of Juneau ("Juneau")
KPB Kenai Peninsula Borough ("Kenai")
CofK City of Ketchikan ("Ketchikan")
Kodiak City of Kodiak ("Kodiak")
KIB Kodiak Island Borough ("Kodiak Island")
CoIN City of Nome ("Nome")
NAB Northwest Arctic Borough ("Northwest Arctic")
PB Petersburg Borough ("Petersburg")
CofS City of Seward ("Seward")
CBS City and Borough of Sitka ("Sitka")
MS Municipality of Skagway ("Skagway")
CofW City of Wasilla ("Wasilla")
BA Butch Associates, Inc. ("Seward's Financial Advisor")
BH Brennan & Heideman, PC ("Petersburg Co-Counsel")
JDO Jermain, Dunnagan & Owens, P.C. ("Bethel, Seward and Kenai Bond Counsel")
FP Foster Pepper PLLC ("Aleutians East and Kodiak Island Co-Bond Counsel")
LBB Landye Bennett Blumstein LLP ("Northwest Arctic and Wasilla Co-Counsel")
LLG Levesque Law Group LLC ("Aleutians East and Kodiak Island Co-Bond Counsel")
SYCR Stradling Yocca Carlson & Rauth, P.C. ("Ketchikan and Sitka Bond Counsel")
BHBC Birch, Horton, Bittner and Cherot ("Dillingham, Kodiak, Nome, Wasilla, Petersburg and
Northwest Arctic Bond Counsel")]
K&L K&L Gates, LLP ("Skagway and Juneau Bond Counsel")
RBC RBC Capital Markets ("2016 Three and Four Senior Managing Underwriter")
BofA Bank of America Merrill Lynch ("2016 Three Co-Managing Underwriter")
GS Goldman, Sachs & Co. ("2016 Four Co-Managing Underwriter")
FP Foster Pepper PLLC ("Counsel to the Underwriters")
BNYM The Bank of New York Mellon Trust Company, N.A. ("Trustee")
Fitch Fitch Ratings, Inc. ("Rating Agency")
S&P S&P Global Ratings ("Rating Agency")
CDM Causey Demgen & Moore P.C. ("Verification Agent")
DTC The Depository Trust Company ("Securities Depository")
Page 2 —Memorandum of Closing and List of Documents
Doc. # Document Name
I IIIJI 1 1W1 UI N: Li] 1 VA U{N aiiiiiui I Dkl I
1. Certificate of Lieutenant Governor as to the Act and the Appointment of Members of the
Board of Directors
2. General Certificate of the Bond Bank, including certified copies of
Exhibit A - Administrative Regulations of the Bank
Exhibit B —Bylaws of the Bank, as amended
Exhibit C - Notice of September 6, 2016 Board of Directors Meeting
3. Certified copies of (a) General Obligation Bond Resolution, adopted by the Board of
Directors of the Bank on July 13, 2005; (b) Resolution No. 2009-03, adopted on May 28,
2009 and effective as of August 19, 2009; and (c) Resolution No. 2013-02, adopted on
February 19, 2013
4. (a) Certified copy of Series Resolution No. 20 16-05, adopted by the Board of Directors of
the Bank on September 6, 2016
(b) Certificate Concerning Bond Insurance (See Item 14)
5. Certified copy of the unofficial minutes of the meeting of the Board of Directors of the
Bank on September 6, 2016
6. Notices of the Bank's TEFRA Hearing for Series Four on September 16, 2016 and Proofs
of Publication
7. Report of the Bank's TEFRA Hearing on September 16, 2016
8. Certificate of the Governor of the State of Alaska Approving Issuance of Bonds
NATIONAL PUBLIC FINANCE GUARANTEE CORPORATION BOND
INSURANCE AND SURETY DOCUMENTS
9. (a) Commitment to Issue Financial Guaranty Insurance Policies
(b) Commitment to Issue an Endorsement to a Debt Service Reserve Surety Bond
10. Financial Guaranty Agreement dated March 1, 2016
11. Copy of Reserve Surety Policy endorsed as of November 3, 2016
12. Opinions of NPFG's General Counsel as to the Policies and the Endorsements
13. Certificate of National
14. Certificates of the Bank and the Trustee to National
15. Copies of the Policies (originals to the Trustee)
Page 3 - Memorandum of Closing and List of Documents
16. Trustee's Receipt of the Endorsement and the Policies (See #14 of Item 275)
YLTh 1 DI Dk'A I DII IiI I7.i'A I Dk'I )7 (SI '& $ "TXII 1 DI Dk"A I DI I1
17. Loan Agreement, dated October 18, 2016, between the Bank and Juneau
18. Loan Agreement, dated October 18, 2016, between the Bank and Ketchikan
19. Amendatory Loan Agreement, dated October 18, 2016 between the Bank and Petersburg,
and a copy of the Loan Agreement, dated as of January 1, 2007, between the Bank and
Petersburg (2007 Series One - School)
20. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Petersburg,
and copies of the Loan Agreement, dated as of October 1, 2000, and Amendatory Loan
Agreement, dated as of January 1, 2007, between the Bank and Petersburg (2007 Series One
- Harbor)
21. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Aleutians
East and copies of the Loan Agreement, dated as of September 1, 2003, Amendatory Loan
Agreement, dated as of April 1, 2007, and Amendatory Loan Agreement, dated as of
September 1, 2011, between the Bank and Aleutians East
22. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Kodiak
Island and a copy of the Loan Agreement, dated as of April 1, 2008, between the Bank and
Kodiak Island
23. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Ketchikan
and a copy of the Loan Agreement, dated as of July 1, 2006, between the Bank and
Ketchikan
24. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Kenai and
copies of the Loan Agreement, dated as of September 1, 2003, Amendatory Loan
Agreement, dated as of April 1, 2007, and Amendatory Loan Agreement, dated as of
September 1, 2011, between the Bank and Kenai
25. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Wasilla and
copies of the Loan Agreement, dated as of April 1, 1998, and Amendatory Loan
Agreement, dated as of January 1, 2007, between the Bank and Wasilla
26. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Skagway and
a copy of the Loan Agreement, dated as of July 1, 2008, between the Bank and Skagway
27. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Kodiak and a
copy of the Loan Agreement, dated as of December 1, 2007, between the Bank and Kodiak
(2007 Series Five - Boat Lift Special Facility Revenue Bond)
28. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Kodiak and a
copy of the Loan Agreement, dated as of December 1, 2007, between the Bank and Kodiak
(2007 Series Five - Harbor Revenue Bond)
Page 4 - Memorandum of Closing and List of Documents
29. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Kodiak and a
copy of the Loan Agreement, dated as of April 1, 2008, between the Bank and Kodiak
(2008 Series One)
30. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Kodiak and a
copy of the Loan Agreement, dated as of January 1, 2009, between the Bank and Kodiak
(2009 Series One)
31, Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Dillingham
and a copy of the Loan Agreement, dated as of April 1, 2008, between the Bank and
Dillingham
32. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Bethel and a
copy of the Loan Agreement, dated as of July 1, 2007, between the Bank and Bethel
33. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Seward and
copies of the Loan Agreement, dated as of December 1, 2000, and Amendatory Loan
Agreement, dated as of January 1, 2007, between the Bank and Seward
34. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Sitka and
copies of the Loan Agreement, dated as of April 1, 1999, and Amendatory Loan
Agreement, dated as of January 1, 2007, between the Bank and Sitka
35. Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Northwest
Arctic and copies of the Loan Agreement, dated as of August 1, 2001, and Amendatory
Loan Agreement, dated as of January 1, 2007, between the Bank and Northwest Arctic
36, Amendatory Loan Agreement, dated October 18, 2016, between the Bank and Nome and
copies of the Loan Agreement, dated as of November 15, 2000, and Amendatory Loan
Agreement, dated as of January 1, 2007, between the Bank and Nome
BOND SALES AND DELIVERY DOCUMENTS
37. Preliminary Official Statement dated October 5, 2016 as supplemented on October 12, 2016
38. Official Statement dated October 18, 2016
39. Bond Purchase Agreement for the 2016 Series Three Bonds, dated October 18, 2016
40. Bond Purchase Agreement for the 2016 Series Four Bonds, dated October 18, 2016
41. Blanket Letter of Representations, dated May 2, 1995, executed by the Bank and filed with
DTC
42. Continuing Disclosure Certificate, dated November 3, 2016, executed and delivered by the
Bank
43. Rating Letters from:
Fitch Ratings
S&P Global Ratings
Insured Rating Letters
Page -Memorandum of Closing and List of Documents
Ml1Ft1 ai i I ai'i iiui Iii U U 1 DI f PAl I] I[N IIII1UJ I DI1
44. Escrow Agreement (2006 Series Two), dated November 3, 2016, between the Bank and the
Escrow Agent
Exhibit A - Schedule of Refunded Bonds
Exhibit B - Schedule of Escrow Obligations (SLGs)
Exhibit C - Form of Notice of Optional Redemption
Exhibit D - Form of Notice of Defeasance
2016 SERIES THREE REFUNDING AND DEFEASANCE DOCUMENTS
45. Escrow Agreement (2007 Series One), dated November 3, 2016, between the Bank and the
Escrow Agent
Exhibit A - Schedule of Refunded Bonds
Exhibit B - Schedule of Escrow Obligations (SLGs)
Exhibit C - Form of Notice of Optional Redemption
Exhibit D - Form of Notice of Defeasance
46. Escrow Agreement (2007 Series Two), dated November 3, 2016, between the Bank and the
Escrow Agent
Exhibit A - Schedule of Refunded Bonds
Exhibit B - Schedule of Escrow Obligations (SLGs)
Exhibit C - Form of Notice of Optional Redemption
Exhibit D - Form of Notice of Defeasance
47. Escrow Agreement (2007 Series Three), dated November 3, 2016, between the Bank and
the Escrow Agent
Exhibit A - Schedule of Refunded Bonds
Exhibit B - Schedule of Escrow Obligations (SLGs)
Exhibit C - Form of Notice of Optional Redemption
Exhibit D - Form of Notice of Defeasance
48. Escrow Agreement (2007 Series Five), dated November 3, 2016, between the Bank and the
Escrow Agent
Exhibit A - Schedule of Refunded Bonds
Exhibit B - Schedule of Escrow Obligations (SLGs)
Exhibit C - Form of Notice of Optional Redemption and Retirement
Exhibit D - Form of Notice of Defeasance
49. Escrow Agreement (2008 Series One), dated November 3, 2016, between the Bank and the
Escrow Agent
Exhibit A - Schedule of Refunded Bonds
Exhibit B - Schedule of Escrow Obligations (SLGs)
Exhibit C - Form of Notice of Optional Redemption and Retirement
Page 6 - Memorandum of Closing and List of Documents
Exhibit D - Form of Notice of Defeasance
50. Escrow Agreement (2008 Series Two), dated November 3, 2016, between the Bank and the
Escrow Agent
Exhibit A - Schedule of Refunded Bonds
Exhibit B - Schedule of Escrow Obligations (SLGs)
Exhibit C - Form of Notice of Optional Redemption
Exhibit D - Form of Notice of Defeasance
51. Escrow Agreement (2009 Series One), dated November 3, 2016, between the Bank and the
Escrow Agent
Exhibit A - Schedule of Refunded Bonds
Exhibit B - Schedule of Escrow Obligations (SLGs)
Exhibit C - Form of Notice of Optional Redemption and Retirement
Exhibit D - Form of Notice of Defeasance
52. Verification Reports for 2007 Series One, 2007 Series Three, 2007 Series Five, 2008 Series
One, 2008 Series Two and 2009 Series One dated November 3, 2016
53. Copy of Notice of Defeasance (2007 Series Three) delivered to EMMA
54. Copy of Notice of Defeasance (2007 Series Five) delivered to EMMA
55. Copy of Notice of Defeasance (2008 Series One) delivered to EMMA
56. Copy of Notice of Defeasance (2008 Series Two) delivered to EMMA
57. Copy of Notice of Defeasance (2009 Series One) delivered to EMMA
RESERVE ACCOUNT DEPOSITARY AGREEMENTS
58. Reserve Account Depositary Agreement, dated November 2, 2016, between Ketchikan and
the Trustee (Refunding Series 2006-2)
59. Reserve Account Depositary Agreement, dated November 3, 2016, between Seward and the
Trustee (Refunding Series 2007-1)
60. Reserve Account Depositary Agreement, dated November 3, 2016, between Bethel and the
Trustee (Refunding Series 2007-3)
61. Reserve Account Depositary Agreement, dated November 3, 2016, between Kodiak and the
Trustee (Refunding Series 2007-5 (Harbor))
62. Reserve Account Depositary Agreement, dated November 3, 2016, between Kodiak and the
Trustee (Refunding Series 2007-5 (Lift))
63. Reserve Account Depositary Agreement, dated November 3, 2016, between Kodiak and the
Trustee (Refunding Series 2009-1 (Lift))
Page 7 —Memorandum of Closing and List of Documents
F111 otatrMak,IN1 ii] iiiei U IIIIS1U I 3SI I1
64. Certified copy of Resolution No. 17-05 adopted on September 7, 2016, September 6, 2016
Meeting Minutes and Proof of Notice of September 6, 2016 Meeting
65. General Certificate and Signature Certificate
66. Payment, Delivery and Application of Proceeds Certificate
67. No Litigation Certificate
68. Certificate Regarding Compliance with Rule 15c2-12
69. Tax Exemption and Nonarbitrage Certificate
70. IRS Form 8038-G
71. Copy of Bond
72. Final Approving Opinion of Foster Pepper PLLC, Co-Bond Counsel to Aleutians East
73. Final Approving Opinion of Levesque Law Group LLC, Co-Bond Counsel to Aleutians
East
CITY OF BETHEL DOCUMENTS
74. Certified copy of Ordinance #16-28 passed on October 11, 2016, October 11, 2016 Meeting
Minutes, Proof of Notice of October 11, 2016 Meeting, September 13, 2016 Meeting
Minutes and Proof of Notice of September 13, 2016 Meeting
75. General Certificate and Signature Certificate
76. Certificate of Delivery and Payment
77. No Litigation Certificate
78. Certificate Regarding Compliance with Rule 15c2-12
79. Federal Tax Certificate
80. IRS Form 8038-G
81. Copy of Bond
82. Parity Bond Certificate
83. Final Approving Opinion of Jermain, Dunnagan & Owens, P.C., Bond Counsel to Bethel
CITY OF DILLINGHAM DOCUMENTS
84. Certified copy of Resolution No. 2016-51 adopted on September 1, 2016, September 1,
Page 8 —Memorandum of Closing and List of Documents
2016 Meeting Minutes and Proof of Notice of September 1, 2016 Meeting
85. General Certificate of Dillingham
86. Signature Certificate
87. Certificate of City Manager
88. Certificate as to Arbitrage and Tax Exemption (Federal Tax Certificate)
89. Certificate of Delivery, Payment and Exchange
90. Certificate Regarding Compliance with Rule 15c2-12
91. IRS Form 8038-G and Proof of Mailing
92. Copy of Bond
93. Final Approving Opinion of Birch, Horton, Bittner and Cherot, Bond Counsel to
Dillingham
94. No Litigation Opinion of Boyd, Chandler & Falconer, LLP, Dillingham City Attorneys
CITY AND BOROUGH OF JUNEAU DOCUMENTS
(GO School Refunding Bond, 2016)
95. Certified copy of Ordinance Serial No. 2016-31 adopted on September 12, 2016, September
12, 2016 Meeting Minutes and Proof of Notice of September 12, 2016 meeting
96. Certified copy of Resolution No. 2772 adopted on October 17, 2016, October 17, 2016
Meeting Minutes
97. General Certificate and Signature Identification Certificate
98. Certificate of Payment and Delivery
99. Escrow Deposit Agreement, dated November 3, 2016, between Juneau and the Escrow
Agent
Exhibit A - Address of the City and Borough and the Escrow Agent
Exhibit B - Description of Refunded Bonds
Exhibit C - Schedule of Debt Service on Refunded Bonds
Exhibit D - Escrow Deposit
Exhibit E - Refunding Account Cash Flow
Appendix A - Form of Notice of Optional Redemption
Appendix B - Form of Notice of Defeasance
100. No Litigation Certificate of Juneau Attorney
101. Continuing Disclosure Certificate
Page 9— Memorandum of Closing and List of Documents
102. Federal Tax Certificate
103. IRS Form 8038-G
104. Copy of Bond
105. Final Approving Opinion of K&L Gates, LLP, Bond Counsel to Juneau
CITY AND BOROUGH OF JUNEAU DOCUMENTS (GO Bond, 2016)
106. Certified copy of Ordinance Serial No. 2012-44 adopted on December 17, 2012, December
17, 2012 Meeting Minutes
107. Certified copy of Resolution No. 2773 adopted on October 17, 2016, October 17, 2016
Meeting Minutes
108. General Certificate and Signature Identification Certificate
109. Certificate of Payment and Delivery
110. No Litigation Certificate of Juneau Attorney
111. Federal Tax Certificate
112. IRS Form8O38-G
113. Copy ofBond
114. Final Approving Opinion of K&L Gates, LLP, Bond Counsel to Juneau
KENAI PENINSULA BOROUGH DOCUMENTS
115.. Certified copy of Resolution No. 2016-046 adopted on September 6, 2016, September 6,
2016 Meeting Minutes and Proof of Notice of September 6, 2016 Meeting
116, General Certificate and Signature Certificate
117. Certificate of Delivery and Payment
118. No Litigation Certificate
119. Certificate of Compliance with Rule 15c2-12
120. Continuing Disclosure Certificate
121. Federal Tax Certificate
122. IRS Form 8038-G
123. Copy of Bond
124. Final Approving Opinion of Jermain, Dunnagan & Owens, P.C., Bond Counsel to Kenai
Page 10— Memorandum of Closing and List of Documents
CITY OF KETCHIKAN DOCUMENTS (2006 SERIES TWO)
125. Certified copy of Ordinance No. 16-1828 passed on October 6, 2016, October 6, 2016
Meeting Minutes
126. Certified copy of Resolution No. 2016-2636 adopted on September 15, 2016, September 15,
2016 Meeting Minutes
127. Certificates of Incumbency and Signature Identification Certificate
128. Certificate of Exchange
129. Non-Litigation Certificate of Ketchikan Attorney
130. Certificate Regarding Compliance with Rule 15c2-12
131. Continuing Disclosure Certificate
132. Federal Tax Certificate
133. IRS Form 8O38
134. Copy of Bond
135. Copy of Affidavit of Lost 2006 Bond
136. Parity Certificate
137. Final Approving Opinion of Stradling Yocca Carlson & Rauth, P.C., Bond Counsel to
Ketchikan
CITY OF KETCHIKAN DOCUMENTS (2016 SERIES FOUR)
138. Certified copy of Resolution No. 16-2635 adopted on September 15, 2016, September 15,
2016 Meeting Minutes
139. Certificates of Incumbency and Signature Identification Certificate
140. Certificate of Payment and Exchange
(a) Receipt for Bond
141. Non-Litigation Certificate of Ketchikan Attorney
142. Certificate Regarding Compliance with Rule 15c2-12
143. Federal Tax Certificate
144, IRS Form 8038
145. Copy of Bond
Page 11 —Memorandum of Closing and List of Documents
146. Final Approving Opinion of Stradling Yocca Carlson & Rauth, P.C., Bond Counsel to
Ketchikan
CITY OF KODIAK DOCUMENTS (2007 SERIES FIVE - HARBOR)
147. (a) Certified copy of Resolution Number 07-30, Authorizing Harbor Revenue Bonds
(b) Certified copy of Resolution Number 16-32 adopted on September 22, 2016, September
22, 2016 Meeting Minutes and Proof of Notice of September 22, 2016 Meeting
148. General Certificate of Kodiak
149. Signature Certificate
150. Certificate of Delivery, Payment and Exchange
151. Certificate of City Manager (including Parity Certificate)
152. Certificate Regarding Compliance with Rule 15c2-12
153. Certificate as to Arbitrage and Tax Compliance (Federal Tax Certificate)
154. IRS Form 8038-G and Proof of Mailing
155. Copy of Bond
156. Final Approving Opinion of Birch, Horton, Bittner and Cherot, Bond Counsel to Kodiak
157. No Litigation Opinion of Birch Horton Bittner and Cherot, Bond Counsel to Kodiak
CITY OF KODIAK DOCUMENTS (2007 SERIES FIVE - LIFT) AND (2009 SERIES
ONE - LIFT)
158. (a) Certified copy of Resolution Number 07-32 Authorizing the Boat Lift Special Facility
Revenue Bonds
(b) Certified copy of Resolution Number 2016-30 adopted on September 22, 2016,
September 22, 2016 Meeting Minutes and Proof of Notice of September 22, 2016 Meeting
(c) Certified copy of Resolution Number 2016-31 adopted on September 22, 2016,
September 22, 2016 Meeting Minutes and Proof of Notice of September 22, 2016 Meeting
159. General Certificate of Kodiak
160, Signature Certificate
161. Certificate of Delivery, Payment and Exchange
162. Certificate of City Manager (including Parity Certificate)
163. Certificate Regarding Compliance with Rule 15c2-12
Page 12 - Memorandum of Closing and List of Documents
164. Certificate as to Arbitrage and Tax Compliance (Federal Tax Certificate)
165. IRS Form 8O38-G
166. (a) Copy of Bond (Boat Lift Special Facility Revenue Refunding Bond, 2016A)
(b) Copy of Bond (Boat Lift Special Facility Revenue Refunding Bond, 2016B)
167. Final Approving Opinion of Birch, Horton, Bittner and Cherot, Bond Counsel to Kodiak
168. No Litigation Opinion of Birch Horton Bittner and Cherot, Bond Counsel to Kodiak
CITY OF KODIAK DOCUMENTS (2008 SERIES ONE)
169. Certified copy of Resolution Number 2015-25 adopted on August 13, 2015, August 13,
2015 Meeting Minutes and Proof of Notice of August 13, 2015 Meeting
170. General Certificate of Kodiak
171. Signature Certificate
172. Certificate of Delivery, Payment and Exchange
173. Certificate of City Manager
174. Certificate Regarding Compliance with Rule 15c2-12
175. Certificate as to Arbitrage and Tax Exemption (Federal Tax Certificate)
176. IRS Form 8038-G and Proof of Mailing
177. Copy of Bond
178. Final Approving Opinion of Birch, Horton, Bittner and Cherot, Bond Counsel to Kodiak
179. No Litigation Opinion of Birch, Horton, Bittner and Cherot, Bond Counsel to Kodiak
KODIAK ISLAND BOROUGH DOCUMENTS
180. Certified copy of Resolution No. FY2017-10 adopted on September 6, 2016, September 6,
2016 Meeting Minutes and Proof of Notice of September 6, 2016 Meeting
181. General Certificate and Signature Certificate
182. Payment, Delivery and Application of Proceeds Certificate
183. No Litigation Certificate
184. Certificate Regarding Compliance with Rule 15c2-12
185. Continuing Disclosure Certificate
Page 13 —Memorandum of Closing and List of Documents
186. Tax Exemption and Nonarbitrage Certificate
187. IRS Form 8038-G
188. Copy of Bond
189. Final Approving Opinion of Foster Pepper PLLC, Co-Bond Counsel to Kodiak Island
190. Final Approving Opinion of Levesque Law Group LLC, Co-Bond Counsel to Kodiak Island
CITY OF NOME DOCUMENTS
191. Certified copy of Resolution No. R-16-09-03 adopted on September 12, 2016, September
12, 2016 Meeting Minutes and Proof of Notice of September 12, 2016 Meeting
192. General Certificate of Nome
193. Signature Certificate
194. Certificate of Delivery, Payment and Exchange
195. Certificate of City Manager
196. Certificate Regarding Compliance with Rule 15c2-12
197. Certificate as to Arbitrage and Tax Compliance (Federal Tax Certificate)
198. IRS Form 8038-G and Proof of Mailing
199. Copy of Bond
200. Final Approving Opinion of Birch, Horton, Bittner and Cherot, Bond Counsel to Nome
201. No Litigation Opinion Boyd, Chandler & Falconer, LLP, Nome City Attorneys
NORTHWEST ARCTIC BOROUGH DOCUMENTS
202. Certified copy of Resolution 16-43 adopted on September 15, 2016, September 15, 2016
Meeting Minutes and Proof of Notice of September 15, 2016 Meeting
203. General Certificate of the Northwest Arctic Borough
204. Signature Certificate
205. Certificate of Borough Mayor
206. Certificate as to Arbitrage and Tax Compliance (Federal Tax Certificate)
207. Certificate of Delivery, Payment and Exchange
208. Certificate Regarding Compliance with Rule 15c2-12
Page 14 —Memorandum of Closing and List of Documents
209. IRS Form 8038-G and Proof of Mailing
210. Copy of Bond
211. Final Approving Opinion of Birch, Horton, Bittner and Cherot, Bond Counsel to Northwest
Arctic
212. No Litigation Opinion of Landye Bennet Blumstein LLP
PETERSBURG BOROUGH DOCUMENTS (2007 SERIES ONE - SCHOOL) AND
(2007 SERIES ONE - HARBOR)
213. (a) Certified copy of Resolution # 2016-22 adopted on September 6, 2016, September 6,
2016 Meeting Minutes and Proof of Notice of September 6, 2016 Meeting (School)
(b) Certified copy of Resolution # 2016-21 adopted on September 6, 2016, September 6,
2016 Meeting Minutes and Proof of Notice of September 6, 2016 Meeting (Harbor)
214. General Certificate of the Petersburg Borough
215. Signature Certificate
216. Certificate of Borough Manager
217. Certificate of Delivery, Payment and Exchange
218. Certificate Regarding Compliance with Rule 15c2-12
219. Certificate as to Arbitrage and Tax Compliance (Federal Tax Certificate)
220. IRS Form 8038-G and Proof of Mailing
221. (a) Copy of Bond (General Obligation Refunding Bond, 2016 Series A) (School)
(b) Copy of Bond (General Obligation Refunding Bond, 2016 Series B) (Harbor)
222. Final Approving Opinion of Birch, Horton, Bittner and Cherot, Bond Counsel to Petersburg
223. No Litigation Opinion of Hedland, Brennan & Heideman, PC
CITY OF SEWARD DOCUMENTS
224. Certified copy of Resolution No. 2016-052 adopted on August 22, 2016, August 22, 2016
Meeting Minutes and Proof of Notice of August 22, 2016 Meeting
225. General Certificate and Signature Certificate
226. Certificate of Delivery and Payment
227. No Litigation Certificate
Page 15 —Memorandum of Closing and List of Documents
228. Certificate Regarding Compliance with Rule 15c2-12
229. Federal Tax Certificate
230. IRS Form 8O38-G
231. Copy of Bond
232. Parity Bond Certificate
233. Final Approving Opinion of Jermain, Dunnagan & Owens, P.C., Bond Counsel to Seward
CITY AND BOROUGH OF SITKA DOCUMENTS
234. Certified copy of Resolution No. 2016-15 adopted on September 13, 2016, September 13,
2016 Meeting Minutes
235. Certificates of Incumbency and Signature Identification Certificate
236. Certificate of Exchange
237. Non-Litigation Certificate of Sitka Attorney
238. Certificate Regarding Compliance with Rule 15c2-12
239. Continuing Disclosure Certificate
240. Federal Tax Certificate
241. IRS Form 8O38-G
242. Copy of Bond
243. Copy of Cancelled 2007 Bond
244. Final Approving Opinion of Stradling Yocca Carlson & Rauth, P.C., Bond Counsel to Sitka
MUNICIPALITY OF SKAGWAY DOCUMENTS
245. Certified copy of Resolution No. 15-bR adopted on March 19, 2015, March 19, 2015
Meeting Minutes
246. General Certificate and Signature Identification Certificate
247. Certificate of Exchange
248. No Litigation Certificate of Skagway Attorney
249, Certificate Regarding Compliance with Rule 15c2-12
250. Federal Tax Certificate
Page 16 Memorandum of Closing and List of Documents
251. IRS Form 8O38-G
252. Copy of Bond
253. Final Approving Opinion of K&L Gates, LLP, Bond Counsel to Skagway
CITY OF WASILLA DOCUMENTS
254. Certified copy of Resolution Serial No. 16-20 adopted on September 12, 2016, September
12, 2016 Meeting Minutes and Proof of Notice of September 12, 2016 Meeting
255. General Certificate of Wasilla
256. Signature Certificate
257. Certificate of Delivery, Payment and Exchange
258. Certificate of Mayor
259. Certificate Regarding Compliance with Rule 15c2-12
260. Certificate as to Arbitrage and Tax Compliance (Federal Tax Certificate)
261. IRS Form 8038-G and Proof of Mailing
262. Copy of Bond
263. Final Approving Opinion of Birch, Horton, Bittner and Cherot, Bond Counsel to Wasilla
264. No Litigation Opinion of Landye Bennet Blumstein LLP
ALASKA MUNICIPAL BOND BANK BONDS AND CLOSING DOCUMENTS:
265. Requisition, Direction and Certificate of the Bond Bank pursuant to Section 502(B) of the
General Obligation Bond Resolution
266. Written Order to the Trustee as to Authentication and Delivery of the Bonds of each Series
upon Payment
267. Certificate as to Signatures, Execution of Bonds and Specimen Bonds
Schedule X: Terms of Bonds of each Series
Exhibit A: Specimen 2016 Series Three and 2016 Series Four Bonds
268. Certificate of the Bond Bank as to Delivery and Payment for the Bonds of each Series
269. Certificate of Bond Bank Concerning Litigation, the Official Statement and Other Matters
270. Certificate of the Department of Law as to Litigation and Other Matters
271. Tax Certificate, including the following exhibits
Page 17 —Memorandum of Closing and List of Documents
Exhibit A - Certificate of the Underwriter
Exhibit B - Certificate of Financial Advisor
Exhibit C - Allocation of Bonds to Refunding Portion and to Non-Refunding Portion
Exhibit D - Use of Proceeds of Bonds
Exhibit E - Use of Gross Proceeds of Refunded Bonds
Exhibit F - Certificate of National Public Finance Guarantee Corporation
Exhibit G - Useful Life of AMT Projects
272. Internal Revenue Service Forms 8038, with evidence of filing
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A.
(TRUSTEE, PAYING AGENT AND REGISTRAR) DOCUMENTS:
273. Evidence regarding trust powers and incumbency of authorized signer
274. Trustee's Receipt for Bonds of each Series for Registration, Authentication and
Safekeeping (FAST) for DTC; Receipt of Documents and Receipt and Application of
Proceeds
UNDERWRITER DOCUMENTS:
275. Underwriters' Receipt for Bonds
OPINIONS
276. Approving Opinion of Bond Counsel
277. Opinion of Bond Counsel to the Trustee
278. Supplemental Opinions of Bond Counsel
279. lOb-5 Letter of Bond Counsel to the Underwriters
280. Opinion of Underwriters' Counsel
281. Defeasance Opinion of Bond Counsel (2006 Series Two)
282. Defeasance Opinion of Bond Counsel (2007 Series One)
283. Defeasance Opinion of Bond Counsel (2007 Series Two)
284. Defeasance Opinion of Bond Counsel (2007 Series Three)
285. Defeasance Opinion of Bond Counsel (2007 Series Five)
286. Defeasance Opinion of Bond Counsel (2008 Series One)
287. Defeasance Opinion of Bond Counsel (2008 Series Two)
288. Defeasance Opinion of Bond Counsel (2009 Series One)
Page 18 —Memorandum of Closing and List of Documents
k I I 3! P WAIkl 3(S1IJ
289. Flow of Funds Memorandum and Wire Instructions
290. Final Pricing Numbers
291. Working Group Distribution List
292. Copy of Notice of Defeasance and Copy of Notice of Optional Redemption (2006 Series
Two) delivered to EMMA
293. Copy of Notice of Defeasance and Copy of Notice of Optional Redemption (2007 Series
One) delivered to EMMA
294. Copy of Notice of Defeasance and Copy of Notice of Optional Redemption (2007 Series
Two) delivered to EMMA
Page 19—Memorandum of Closing and List of Documents