STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting June 23, 2009

Size: px
Start display at page:

Download "STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting June 23, 2009"

Transcription

1 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting June 23, 2009 The State of Connecticut Health and Educational Facilities Authority met in session at the Authority s office at 10 Columbus Boulevard, Hartford, Connecticut at 2:00 p.m. on Tuesday, June 23, The meeting was called to order at 2:00 p.m. by Barbara Rubin, Chair of the Board of Directors of the Authority. Upon roll call those present and absent were as follows: PRESENT: ABSENT: ALSO PRESENT: William J. Cibes, Jr., Ph.D. John Mengacci (Rep. Secretary Robert Genuario) Bryan K. Pollard, Esq. Barbara Rubin, Chair Sarah K. Sanders (Rep. Honorable Denise Nappier) John Biancamano Patrick Colangelo, Vice Chair Jeffrey A. Asher, Executive Director Kimberley Fontaine, Manager, Grants and Grants Administration Paula L. Herman, General Counsel Tara Keating, Grants Administrative Assistant Eileen MacDonald, Manager, New Business/EasyLoan Program JoAnne Mackewicz, Controller Michael Morris, Assistant Director Cynthia Peoples, Assistant Director Debra Pinney, Manager, Administrative Services Norberto Ramirez, Compliance/Internal Auditor Jennifer Smyth, Manager, Legal Services Katie Thiede, Compliance Analyst David Wasch, Manager, Child Care Programs Jeanette Weldon, Managing Director of the Connecticut Health and Educational Facilities Authority FINAL Page 1 of 8

2 GUESTS: Julie A. Balerna, Vice President, The Bank of New York Mellon Jeremy Bass, Sr. Managing Consultant, Public Financial Management Coleman Casey, Esq., Shipman & Goodwin LLP Jason Krechko, Engineer, GZA GeoEnvironmental, Inc. Marie V. Phelan, Esq., Pullman and Comley LLC Edward J. Samorajczyk, Jr., Esq., Robinson & Cole LLC Namita Shah, Esq., Day Pitney LLP Tiffany Stevens, Esq., McCarter & English LLP Christopher Valentino, Lamont Financial Services Corp. Noreen White, Acacia Financial Group, Inc. John Yarbrough, Esq., Carmody & Torrance LLP MINUTES Ms. Rubin requested a motion for approval of the minutes of the May 26, 2009 Board of Directors meeting. Mr. Cohn moved for approval of the minutes, which was seconded by Dr. Cibes. Upon roll call, the Ayes, Nays and Abstentions were as follows: AYES NAYS ABSTENTIONS 1 William J. Cibes None Bryan Pollard, Esq. John Mengacci Barbara Rubin, Chair Sarah K. Sanders CURRENT AND PENDING BOND ISSUES Financing Forecast Ms. MacDonald reported there are no new applications at this time. Hopkins School is planning to refinance their Series A issue, which currently has $8.1 million outstanding and is insured by AMBAC. The School is rated AA- by Standard & Poor's. Hopkins is currently waiting for their Board s approval of this transaction. This financing may be presented for approval at CHEFA's July Board meeting. 1 Board member abstained from voting as he was not present for the May 26 th meeting. FINAL Page 2 of 8

3 Summary of CHEFA Financings Ms. MacDonald reported that there are no new closings scheduled at this time, and there have been no closings since the May Board meeting. Interest Rate Update Ms. Peoples presented the interest rate market update, noting that the majority of the Guaranteed Investment Contract providers that the Authority utilizes were downgraded during The Authority has the bulk of its Guaranteed Investment Contracts with G.E. Trinity Funding Company. In March 2009 G.E. Trinity Funding Company was downgraded from AAA to Aa2 Stable by Standard & Poor s and AAA to AA2 Stable by Moody s. The Authority will continue to seek providers in order to obtain the highest yield when we have new funds to reinvest. The 30-year Treasury increased 5 basis points from 4.39% to 4.44% since last reported in May. The Revenue Bond Index increased approximately 36 basis points from 5.42% to 5.78% since last reported; the one-month LIBOR increased 1 basis point from 0.31% to 0.32%; and the SIFMA Index declined from 42 to 36 basis points since last reported. The STIF Fund as of June 22, 2009 is down to 0.53% and the Fidelity Fund 57 is down to 0.33%. FINAL STAFF MEMO TJH Senior Living Issue, Series A Mr. Morris stated that this item will be deferred until the July 28, 2009 Board meeting. The Investment Banker has advised the Authority that Bank of America will not be providing the senior debt, and that the Institution is now in discussion with another bank, and there may be additional changes to the structure of the financing. EXECUTIVE DIRECTOR S REPORT Dr. Cibes requested an overview of the current credit market. Mr. Asher responded that the market is not favorable at this time. Due to the downgrades of all of the bond insurers, there are essentially no municipal bond insurers writing new business in Connecticut. Berkshire Hathaway is not licensed to sell bond insurance in Connecticut and it does not insure healthcare credits. MBIA ability to operate its new bond insurance subsidiary is being affected by pending lawsuits, and AMBAC s has decided not to move forward at this point to create a new municipal bond insurance subsidiary. Letters of credit are now more difficult to obtain and pricing is expensive. Mr. Asher provided an example of Eastern Connecticut Health Network s (ECHN) letter of credit with Sovereign Bank which is set to expire on June 30, ECHN was informed last week by Sovereign Bank that it will be raising their pricing from 95 basis points to 300 basis points. This will essentially cost ECHN $350,000 a year. They do not have an alternative at this time, so they will have to pay those additional costs until they can find a substitute letter of credit. FINAL Page 3 of 8

4 Mr. Asher then reviewed efforts being made in Washington DC at the federal level to strengthen the municipal bond market and provide credit enhancement alternatives. There may be legislation passed in the near future which will assist the municipal bond insurance industry by providing re-insurance from the Federal government on municipal bond insurance. This will offer much needed liquidity and credit support for bond insurers and letter of credit providers. Mr. Asher added that he has been working in conjunction with the National Association of Health and Educational Finance Facilities Authority and the American Hospital Association pushing for action in Congress for changes in the Federal Housing Authority (FHA) financing process to include refinancing of existing and outstanding debt. Currently, FHA has only financed projects that were for new money and or refinancing for existing FHA clients. The FHA collateral requirements may affect the ability of many CHEFA clients to take advantage of the FHA insurance since FHA typically requires a first security mortgage insurance they provide. For example, if a hospital has debt with a bond insurer or a letter of credit with a bank, FHA is not able to share in collateral on a parity basis with other lenders. The hospital would be required to refinance all of its existing debt with FHA or legislation would need to be introduced and passed that would allow FHA to modify its collateral requirements. Bank qualified debt is also now a financing option for many of CHEFA s clients. Bank qualified debt is financed as a private placement with a bank. Clients can also financing using the Federal Home Loan Bank of Boston (FHLBB) a wrap on a letter of credit provided by a local bank whose rating is not high enough to provide and LOC without a wrap. Mr. Asher pointed out that there are options available for some of the Authority s clients if they issue without credit enhancement based on a rating of at least BBB- from two of the nationally recognized rating agencies with no negative indications. Mr. Asher indicated that the Authority has met with the Treasurer s Office and a representative from OPM to discuss a proposed SCRF backed pooled bond issuance program. Due to the status of the approval of the state budget, any action or further discussion on this proposal will need to be delayed. Any action on this proposal will likely not occur until the next legislative session. Ms. Sanders concurred and stated that the Treasurer s Office will be focusing their attention on the budget deficit before considering new proposals. The Authority is hosting a meeting with representatives from many Connecticut hospitals on June 26, 2009 and a Senior Account Executive from FHA to discuss financing options using the HUD 242 federal insurance program. Dr. Cibes encouraged the Authority to look at the future of tax-exempt financing and consider the possible effects that it may have on the Authority. Ms. Rubin commented favorably on the Authority s responsiveness in adjustment quickly to the current economic conditions, including not leasing additional space, not incurring additional costs, cutting back on capital expenditures and not filling budgeted positions. CHEFA FINANCIAL OPERATIONS May 2009 Financial Statements Ms. Mackewicz reported that for the eleven months ending May 31, 2009, revenues over expenses are $3.1 million from operations; $1.4 million after traditional program expenses and a loss of $11.7 million after the reserve transfer to the State of Connecticut. Revenues are under budget by $279,000 and expenses are under budget by $446,000. The items which were notable this month were the accrual of the $900,000 as part of the recent Deficit Mitigation Plan. FINAL Page 4 of 8

5 The transfer was completed on June 4, In addition, the Authority reclassified its balance sheet, after discussion with Whittlesey & Hadley, CHEFA's new auditing firm, in an effort to clarify certain restrictions on CHEFA assets. The Restricted Investments are restricted by statutory requirements and outside partners, through such things as Memorandums of Understanding. Program Designated Investments are investments designated to specific program purposes. Board Designated Investments are available to be designated by the Board, and currently held as contingency and operating reserves. Escrow investments are not CHEFA funds; they are held on behalf of others, such as the FSA program and client application fees. APPROVAL OF PROPOSED FY 2010 OPERATING & CAPITAL BUDGET Ms. Rubin stated that the Board is proposing to move approval of the operating and capital budget to the next Board meeting and use today for discussion. Mr. Asher led the discussion stating that the Audit-Finance Committee approved the budget last month, after staff reduced the amount budgeted for compensation. He stated there was concern surrounding the Authority s compensation as compared to State employees. Mr. Asher provided background on State cuts made over the last few months such as salary freezes, furlough days, and lack of longevity bonuses. The State has reduced the budgets of many State agencies by more than 10% and it is still facing unprecedented funding gaps. The Authority, although not funded by the State, has made appropriate budget cuts and very substantial contributions to the State. An amount equal to 6.79 times the Authority s operating budget, $25.8 million, has been restricted by statute or taken by the State of Connecticut as follows: $4.5 million for School Readiness Program $1.5 million for Malpractice Grant Program $500 thousand for the Pharmacy Federally Qualified Health Center Grant Program $3.5 million for the Credit Union Student Loan Program $2.7 million Guaranteed Loan Fund Interest and Administrative Cost Subsidy Approximately $200 thousand for the Early Childhood Education Research and Policy Council $13.1 million in reserve funds transferred directly to the State The Authority employees, unlike other quasi-public agency employees, do not receive State benefits. The State s benefits are significantly higher than the Authority s. In addition, CHEFA has no post-retirement health insurance benefits, and it has provided its employees with a defined contribution plan instead of a defined benefit plan. Mr. Asher said that in the proposed budget for FY 2010, the merit and incentive increases are relatively small amounts in comparison to the total. Ms. Weldon stated that the merit increase budgeted is a 2.12% increase. The incentive bonus has a weighted average of 9.3%. The total of the two items is approximately $221,000 which is a relatively small amount in the context of the State s budget shortfall, yet potentially significant from the perspective of an individual staff member participating in that pool. Ms. Weldon indicated that the Authority solicited compensation information from a variety of sources. Based on that information, Staff considers the proposed increase to be within the appropriate range for incentive and merit increases. Ms. Rubin stated that there is essentially no increase in the aggregate and she supports the proposed budget. Ms. Rubin noted the need to retain talented FINAL Page 5 of 8

6 staff and stressed that the Authority has been well run and successful and has not received financial support from the State. She reiterated her support of the incentive and merit increases. Dr. Cibes added that he supported Ms. Rubin s view. He stated that compensation of Authority personnel needed to be distinguished from State personnel as the result of different benefit packages in order for the Authority to maintain quality staff. Mr. Cohn also supported the budget, in light of the Authority s contribution to the State. Ms. Sanders stated that after consulting with her office, she is not able to support any increase in compensation for the Authority employees when State employees are not getting increases. Mr. Pollard supported the budget as proposed. Mr. Pollard added that it is difficult to motivate people with a 2% increase and hopes in the future to be able to do more. Ms. Rubin asked Staff to provide calculations which include the amount of the incentive pool for existing employees plus the base amount for the existing employees. Mr. Mengacci stated he can support any increase which is equal or less than 2.5%. Dr. Cibes made a motion that the Authority be authorized to continue operating on the 2009 budget until the next Board meeting on July 28, Mr. Cohn seconded the motion; all were in favor. Upon roll call, the Ayes, Nays and Abstentions were as follows: AYES NAYS ABSTENTIONS William J. Cibes None None John Mengacci Bryan K. Pollard Barbara Rubin Sarah K. Sanders APPROVAL OF CHEFA PROCEDURES Ms. Herman indicated that the Authority s written procedures needed to be updated. She indicated that the written procedures were adopted in 1988 in response to an amendment of the Authority s Enabling Statute requiring such procedures. The procedures have not been reviewed or modified since adoption, and are in need of updating at this point. Mr. Cohn moved to approve the draft modified CHEFA written procedures in the form presented as well as the publication in the Connecticut Law Journal of intent to adopt the modified written procedures. Dr. Cibes seconded his motion; all were in favor. Upon roll call, the Ayes, Nays and Abstentions were as follows: AYES NAYS ABSTENTIONS William J. Cibes None None John Mengacci Bryan K. Pollard FINAL Page 6 of 8

7 Barbara Rubin Sarah K. Sanders DRAFT STRATEGIC BUSINESS PLAN FY Mr. Asher reported that the Authority is currently updating the Strategic Business Plan (the Plan ). The updated draft has been prepared by the Strategic Business Plan Development Team which includes the Officers and two managers. The Plan follows the basic framework of the Kellogg Logic Model and Staff included goals, sub-goals, resources/barriers, activities, outputs and outcomes. Mr. Asher stated that the Authority s primary responsibility is to its clients. The four core goals are as follows: (1) Superior client Services; (2) Programs and Services that Meet the Demands of a Changing Market; (3) Partner in Public Policy; and (4) Sustainable and Ethical Organization. Mr. Asher provided a brief overview of the plan. Ms. Rubin suggested that Board members submit comments surrounding the plan after the meeting or by . Ms. Sanders suggested the plan should include CHEFA s role in seeking new ways of fulfilling its mission. Mr. Asher spoke of the Authority s current efforts to create new avenues of business and leadership within the State. Ms. Rubin asked that the Board focus on the mission statement at today s meeting. Further discussion ensued regarding the mission statement. The Board will continue the discussion at the July Board meeting. SEMI-ANNUAL COMPLIANCE REPORT Ms. Herman introduced Ms. Thiede, who is the Authority s new Compliance Analyst, and discussed the Authority s enhanced compliance function and Ms. Thiede s responsibilities. Prior to assuming the position of Compliance Analyst, Ms. Thiede was employed by the Authority as an Accountant. Ms. Thiede presented the March 31 st semi-annual compliance report which represents a snapshot of the compliance status of the Authority s clients, as of March 31, Mr. Mengacci inquired about the implications of a client who is noncompliant. Ms. Herman stated that any existing noncompliance is covenant noncompliance, not payment default. The covenants are intended to provide an early warning of any financial deterioration. The loan document may require the client to engage a consultant if they are noncompliant. Ms. Rubin asked if the Authority is obligated to disseminate information of the noncompliance to bondholders. Ms. Herman stated that under the Institution s continuing disclosure agreement, the Institution is obligated to provide notice of noncompliance that constitutes an Event of Default. In the case of enhanced issuances, any waiver or modification of loan agreement provisions by the Authority typically requires the consent of the credit enhancer. Ms. Rubin asked if the Authority is taking a proactive approach to covenant violations. Ms. Herman stated that the Authority does take a proactive approach to compliance, working with the Institutions and credit enhancers to bring Institutions into compliance, and documenting our efforts. FINAL Page 7 of 8

8 OTHER BUSINESS There being no further business, Ms. Rubin requested a motion to adjourn the meeting at 3:50p.m. Mr. Cohn moved to adjourn the meeting and Dr. Cibes seconded his motion; all were in favor. Upon roll call, the Ayes, Nays and Abstentions were as follows: AYES NAYS ABSTENTIONS William J. Cibes None None John Mengacci Bryan K. Pollard Barbara Rubin Sarah K. Sanders Respectfully submitted, Jeffrey A. Asher Executive Director FINAL Page 8 of 8

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting March 24, 2009

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting March 24, 2009 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting March 24, 2009 The State of Connecticut Health and Educational Facilities Authority met in session at

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting July 27, 2010

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting July 27, 2010 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting July 27, 2010 The State of Connecticut Health and Educational Facilities Authority met at 1:00 p.m. on

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting January 22, 2008

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting January 22, 2008 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting January 22, 2008 The State of Connecticut Health and Educational Facilities Authority met in session

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting January 25, 2005

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting January 25, 2005 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting January 25, 2005 The State of Connecticut Health and Educational Facilities Authority met in session

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting September 12, 2006

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting September 12, 2006 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting September 12, 2006 The State of Connecticut Health and Educational Facilities Authority met in session

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Meeting March 26, 2001

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Meeting March 26, 2001 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Meeting March 26, 2001 The State of Connecticut Health and Educational Facilities Authority met in session at the Authority

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting October 26, 2004

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting October 26, 2004 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting October 26, 2004 The State of Connecticut Health and Educational Facilities Authority met in session

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting December 6, 2005

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting December 6, 2005 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting December 6, 2005 The State of Connecticut Health and Educational Facilities Authority met in session

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Meeting October 22, 2001

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Meeting October 22, 2001 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Meeting October 22, 2001 The State of Connecticut Health and Educational Facilities Authority met in session at the

More information

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY Minutes of Authority Board Meeting November 15, 2016 The State of Connecticut Higher Education Supplemental Loan Authority met at 11:30 a.m. on

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting December 10, 2002

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting December 10, 2002 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting December 10, 2002 The State of Connecticut Health and Educational Facilities Authority met in session

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Meeting October 23, 2000

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Meeting October 23, 2000 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Meeting October 23, 2000 The State of Connecticut Health and Educational Facilities Authority met in session at the

More information

10 Columbus Boulevard Hartford, CT

10 Columbus Boulevard Hartford, CT www.chesla.org 10 Columbus Boulevard Hartford, CT 06106 860-520-4001 www.chesla.org Connecticut Higher Education Supplemental Loan Authority 10 Columbus Boulevard, 7 th Floor, Hartford, Connecticut 06106

More information

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013 MINUTES The Lincoln University Board of Trustees met on September 21, 2013 at The Lincoln University s International

More information

Connecticut Health and Educational Facilities Authority (A Component Unit of the State of Connecticut)

Connecticut Health and Educational Facilities Authority (A Component Unit of the State of Connecticut) Financial Statements (With Supplementary Information) and Independent Auditor s Reports Table of Contents Page Financial Section Independent Auditor s Report 1-3 Management s Discussion and Analysis 4-16

More information

MINUTES OF THE REGULAR MEETING OFTHE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND December 19, 2018

MINUTES OF THE REGULAR MEETING OFTHE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND December 19, 2018 MINUTES OF THE REGULAR MEETING OFTHE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND December 19, 2018 The regular meeting of the Board of Directors of the West Virginia Housing Development Fund

More information

HOSPITAL AUTHORITY OF ALBANY-DOUGHERTY COUNTY MINUTES OF THE OCTOBER 4, 2018 CALLED MEETING. (Open Session)

HOSPITAL AUTHORITY OF ALBANY-DOUGHERTY COUNTY MINUTES OF THE OCTOBER 4, 2018 CALLED MEETING. (Open Session) HOSPITAL AUTHORITY OF ALBANY-DOUGHERTY COUNTY MINUTES OF THE OCTOBER 4, 2018 CALLED MEETING (Open Session) Attendees: Authority Board Members: Fred Ghiglieri, John Hayes, Dr. Kathy Hudson, Dr. Michael

More information

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Tuesday, October 2, 2018

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Tuesday, October 2, 2018 Subject to corrections, additions or deletions. DRAFT BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Tuesday, October 2, 2018 A regular meeting of the Board of Directors

More information

PLEASE POST FOR EMPLOYEE VIEWING

PLEASE POST FOR EMPLOYEE VIEWING STANISLAUS COUNTY Phone (209) 525-6393 EMPLOYEES RETIREMENT ASSOCIATION Fax (209) 558-4976 832 12th Street, Suite 600 www.stancera.org Modesto, CA 95354 e-mail: retirement@stancera.org MAIL: P.O Box 3150,

More information

PLEASE POST FOR EMPLOYEE VIEWING

PLEASE POST FOR EMPLOYEE VIEWING STANISLAUS COUNTY Phone (209) 525-6393 EMPLOYEES RETIREMENT ASSOCIATION Fax (209) 525-4334 832 12th Street, Suite 600 www.stancera.org Modesto, CA 95354 e-mail: retirement@stancera.org MAIL: P.O Box 3150,

More information

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the meeting of the New Jersey Transportation Trust Fund Authority (the

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the meeting of the New Jersey Transportation Trust Fund Authority (the NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY Minutes of the meeting of the New Jersey Transportation Trust Fund Authority (the "Authority") held at the Office of the Commissioner in the Administration

More information

New Jersey Investment Council January 17, 2013 Regular Meeting

New Jersey Investment Council January 17, 2013 Regular Meeting Minutes of Annual Meeting Held on January 17, 2013, following the Regular Meeting at the Trenton War Memorial, George Washington Ballroom, 1 Memorial Drive, Trenton New Jersey. Council Members in Attendance

More information

MINUTES HIGHER EDUCATION STUDENT ASSISTANCE AUTHORITY. May 15, 2008

MINUTES HIGHER EDUCATION STUDENT ASSISTANCE AUTHORITY. May 15, 2008 MINUTES HIGHER EDUCATION STUDENT ASSISTANCE AUTHORITY May 15, 2008 The Higher Education Student Assistance Authority (HESAA) Board held a meeting on May 15, 2008 at 10:00 a.m. at the HESAA offices in Hamilton.

More information

City of Syracuse Industrial Development Agency 201 East Washington St, 7 th Floor Syracuse, NY Tel (315)

City of Syracuse Industrial Development Agency 201 East Washington St, 7 th Floor Syracuse, NY Tel (315) City of Syracuse Industrial Development Agency 201 East Washington St, 7 th Floor Syracuse, NY 13202 Tel (315) 473-327 Minutes Board of Directors Meeting Tuesday September 19, 2017 Board Members Present:

More information

UNIFIRST CORPORATION 68 Jonspin Road Wilmington, Massachusetts 01887

UNIFIRST CORPORATION 68 Jonspin Road Wilmington, Massachusetts 01887 UNIFIRST CORPORATION 68 Jonspin Road Wilmington, Massachusetts 01887 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held On Tuesday, January 8, 2019 The Annual Meeting of Shareholders (the Annual Meeting

More information

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 Subject to corrections, additions or deletions. DRAFT BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 A regular meeting of the Board of Directors

More information

Members Present: Stephen W. Ensign Kendall Buck John Cuddy Pauline Ikawa Mary Beth Rudolph Stephanye Schuyler Donald Shumway Michael Skelton

Members Present: Stephen W. Ensign Kendall Buck John Cuddy Pauline Ikawa Mary Beth Rudolph Stephanye Schuyler Donald Shumway Michael Skelton On Thursday,, New Hampshire Housing Finance Authority held its monthly Board meeting at the Authority s offices located at 32 Constitution Drive, Bedford, NH. Chair Ensign called the meeting to order at

More information

Deployment Committee of the Connecticut Green Bank Minutes Special Meeting Monday, August 17, :30-10:00 p.m.

Deployment Committee of the Connecticut Green Bank Minutes Special Meeting Monday, August 17, :30-10:00 p.m. Deployment Committee of the Connecticut Green Bank Minutes Special Meeting Monday, August 17, 2015 9:30-10:00 p.m. A special meeting of the Deployment Committee of the Board of Directors of the Connecticut

More information

BUDGET AND FINANCE COMMITTEE. March 19, Minutes

BUDGET AND FINANCE COMMITTEE. March 19, Minutes BOARD OF GOVERNORS BUDGET AND FINANCE COMMITTEE March 19, 2003 Minutes The meeting was called to order at 1:05 p.m. by Governor Driker in the Alumni Lounge. Secretary Miller called the roll. A quorum was

More information

1. Pledge Leader - Gabriel Fellows, a 2nd-grade student at Clara Byrd Baker and a resident of the Jamestown District.

1. Pledge Leader - Gabriel Fellows, a 2nd-grade student at Clara Byrd Baker and a resident of the Jamestown District. M I N U T E S JAMES CITY COUNTY BOARD OF SUPERVISORS REGULAR MEETING County Government Center Board Room 101 Mounts Bay Road, Williamsburg, VA 23185 April 25, 2017 5:00 PM A. CALL TO ORDER B. ROLL CALL

More information

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417 Regular Board Meeting Minutes January 14, 2015 CALL TO ORDER: The regular meeting of the Board of Trustees

More information

Town of Colonie Industrial Development Agency

Town of Colonie Industrial Development Agency Town of Colonie Industrial Development Agency Board Minutes October 15 2018 Meeting Meeting called to order by John Kearney, Chairman, at 6:10 pm. The Agency meeting was conducted simultaneously with the

More information

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING JUNE 19, 2014 MINUTES

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING JUNE 19, 2014 MINUTES OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING JUNE 19, 2014 CALL TO ORDER/ROLL CALL Chairman Leonard called the Regularly Scheduled Meeting of the Commission to order at 9:34 a.m. in Track

More information

91 EXPRESS LANES FUND (An Enterprise Fund of the Orange County Transportation Authority) FINANCIAL STATEMENTS. Year Ended June 30, 2010

91 EXPRESS LANES FUND (An Enterprise Fund of the Orange County Transportation Authority) FINANCIAL STATEMENTS. Year Ended June 30, 2010 91 EXPRESS LANES FUND (An Enterprise Fund of the Orange County Transportation Authority) FINANCIAL STATEMENTS (An Enterprise Fund of the Orange County Transportation Authority) Audited Financial Statements

More information

LOMBARD FIREFIGHTERS PENSION FUND

LOMBARD FIREFIGHTERS PENSION FUND LOMBARD FIREFIGHTERS PENSION FUND George Seagraves President Terry Davis Secretary Joseph Shark Trustee Thomas Willis Trustee Paul DiRienzo Trustee THE REGULAR MEETING MINUTES OF THE LOMBARD FIREFIGHTERS

More information

Due: September 1, as shown on the inside cover hereof

Due: September 1, as shown on the inside cover hereof NEW ISSUE FULL BOOK ENTRY Fitch: AAA Moody s: Aaa Standard & Poor s: AAA (See RATINGS herein.) In the opinion of McCarter & English, LLP, Bond Counsel to the Trust, assuming compliance by the Trust and

More information

STATE COMPENSATION INSURANCE FUND INVESTMENT COMMITTEE MINUTES OF OPEN SESSION MEETING. January 20, 2011

STATE COMPENSATION INSURANCE FUND INVESTMENT COMMITTEE MINUTES OF OPEN SESSION MEETING. January 20, 2011 Page 1 of 6 STATE COMPENSATION INSURANCE FUND INVESTMENT COMMITTEE MINUTES OF OPEN SESSION MEETING January 20, 2011 The Investment Committee met on January 20, 2011 at One Leidesdorff, Conference Room

More information

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary. Page 1 of 7 Chairman Joseph Pacera called the meeting to order at 7:35 p.m. The meeting was held at the Municipal Building with the following Planning Board members present: Chairman Joseph Pacera; Vice

More information

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 2, 3 and 4 May 20, :30 p.m.

Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 2, 3 and 4 May 20, :30 p.m. Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 2, 3 and 4 May 20, 2015 2:30 p.m. Present: Terence McMahon, Chairman, District 5 Mark

More information

Committee Members Present: Mr. Frederick F. Thornburg, Esq., Chair Dr. Susan Mullane, Vice Chair Mr. James Howe Ms. Jane Moscowitz, Esq.

Committee Members Present: Mr. Frederick F. Thornburg, Esq., Chair Dr. Susan Mullane, Vice Chair Mr. James Howe Ms. Jane Moscowitz, Esq. MINUTES OF THE SCHOOL BOARD OF MIAMI-DADE COUNTY, FLORIDA ETHICS ADVISORY COMMITTEE MEETING FRIDAY, SEPTEMBER 8, 2006 12:30 P.M. WLRN CONFERENCE ROOM SCHOOL BOARD ADMINISTRATION BUILDING Committee Members

More information

BUDGET AND FINANCE COMMITTEE September 13, 2006 Minutes

BUDGET AND FINANCE COMMITTEE September 13, 2006 Minutes Board of Governors BUDGET AND FINANCE COMMITTEE September 13, 2006 Minutes The meeting was called to order at 9:00 a.m. by Governor Massaron in Rooms BC at McGregor Memorial Conference Center. Secretary

More information

Open Meeting Minutes. The meeting was called to order at 4:00 p.m.

Open Meeting Minutes. The meeting was called to order at 4:00 p.m. Open Meeting Minutes NORTHWESTERN ILLINOIS ASSOCIATION SPECIAL EXECUTIVE BOARD MEETING #5 FY14 AGENDA Ogle County Education Center Byron, Illinois Wednesday, January 22, 2014 4:00 p.m. I. CALL TO ORDER

More information

VILLAGE OF GLENVIEW BOARD OF TRUSTEES MEETING October 2, 2012 M I N U T E S

VILLAGE OF GLENVIEW BOARD OF TRUSTEES MEETING October 2, 2012 M I N U T E S The Village Board of Trustees regular meeting October 2 - Page 1 of 5 VILLAGE OF GLENVIEW BOARD OF TRUSTEES MEETING October 2, 2012 M I N U T E S Village President Kerry Cummings called the meeting of

More information

Housing Counseling Agencies and Internal Revenue Code Section 501(q): What the New IRS Guidance Means for the Housing Counseling Industry

Housing Counseling Agencies and Internal Revenue Code Section 501(q): What the New IRS Guidance Means for the Housing Counseling Industry 1 Housing Counseling Agencies and Internal Revenue Code Section 501(q): What the New IRS Guidance Means for the Housing Counseling Industry An Audioconference Sponsored by the HUD Counseling Intermediaries

More information

State of Connecticut

State of Connecticut Public Finance State General Obligation Rating Report State of Connecticut Taxable General Obligation Bonds (2017 Series A) & General Obligation Bond Anticipation Notes (2017 Series A) Analytical Contacts:

More information

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will

More information

$280,000,000 State of Connecticut General Obligation Bonds (2005 Series A) SIFMA Index Bonds

$280,000,000 State of Connecticut General Obligation Bonds (2005 Series A) SIFMA Index Bonds CONVERSION TO ADJUSTED SIFMA RATE AND REOFFERING NOT A NEW ISSUE (See RATINGS herein) $280,000,000 State of Connecticut General Obligation Bonds (2005 Series A) SIFMA Index Bonds Date of Initial Issuance:

More information

Members Absent Dr. Kevin O Neil (excused) Staff Present Nikole Helvey Pam King Others Present Interested Parties (Attachment A)

Members Absent Dr. Kevin O Neil (excused) Staff Present Nikole Helvey Pam King Others Present Interested Parties (Attachment A) Minutes February 21, 2017 Telehealth Advisory Council Agency for Health Care Administration Memorial Regional Hospital South 3600 Washington Street Hollywood, Florida 33021 Members Present Justin M. Senior,

More information

FINANCE COMMITTEE AGENDA

FINANCE COMMITTEE AGENDA FINANCE COMMITTEE AGENDA DATE: JUNE 20, 2018 DAY: WEDNESDAY TIME: 1:45 P.M. PLACE: CONFERENCE ROOM LINDBERGH, ORLANDO INTERNATIONAL AIRPORT, ONE JEFF FUQUA BOULEVARD For individuals who conduct lobbying

More information

Internal Revenue Code Section 501(q) and Its Critical Implications for the Nonprofit Housing Counseling Industry in Light of Recent IRS Guidance

Internal Revenue Code Section 501(q) and Its Critical Implications for the Nonprofit Housing Counseling Industry in Light of Recent IRS Guidance 1 Internal Revenue Code Section 501(q) and Its Critical Implications for the Nonprofit Housing Counseling Industry in Light of Recent IRS Guidance Affordable Housing and Community Development Corporation

More information

Dated: October 5, 2016 Settlement: October 5, 2016 Year Principal Rate Interest P & I Principal Rate Interest P & I Savings

Dated: October 5, 2016 Settlement: October 5, 2016 Year Principal Rate Interest P & I Principal Rate Interest P & I Savings Sedgwick County, Kansas Unified School District No. 261 Haysville Schools 2016 General Obligation Bond Refunding Current Refunding of Series 2005 Bonds Series 2005 Series 2016 Bonds to be Refunded Refunding

More information

South Central Connecticut Regional Water Authority. Minutes of the July 21, 2016 Meeting

South Central Connecticut Regional Water Authority. Minutes of the July 21, 2016 Meeting Minutes of the Meeting A regular meeting of the South Central Connecticut Regional Water Authority ( RWA or Authority ) took place on Thursday,, at the office of the Authority, 90 Sargent Drive, New Haven,

More information

Memorandum. March 21, 2016

Memorandum. March 21, 2016 Public Financial Management, Inc. PFM Asset Management LLC PFM Advisors Lincoln Plaza Suite 1170 300 S. Orange Avenue Orlando, FL 32801-3470 407 648-2208 407-648-1323 fax www.pfm.com March 21, 2016 Memorandum

More information

Fountain Hills Community Association Board of Directors Meeting June 1, 2017

Fountain Hills Community Association Board of Directors Meeting June 1, 2017 Corrected as approved on July 6, 2017 The Board of Directors of held a Board of Directors at the Germantown Regional Services Center on Thursday, at 7:30 p.m. Board Members Present: Harry Matchett, President

More information

MINUTES OF THE MEETING OF FORT BEND COUNTY FRESH WATER SUPPLY DISTRICT NO. 1. August 20, 2015

MINUTES OF THE MEETING OF FORT BEND COUNTY FRESH WATER SUPPLY DISTRICT NO. 1. August 20, 2015 MINUTES OF THE MEETING OF FORT BEND COUNTY FRESH WATER SUPPLY DISTRICT NO. 1 August 20, 2015 STATE OF TEXAS COUNTY OF FORT BEND The Board of Supervisors (the Board ) of Fort Bend County Fresh Water Supply

More information

ANNUAL SHAREHOLDERS MEETING Greenspot Road Highland, CA April 3, :00 PM

ANNUAL SHAREHOLDERS MEETING Greenspot Road Highland, CA April 3, :00 PM CALL TO ORDER PLEDGE OF ALLEGIANCE ANNUAL SHAREHOLDERS MEETING 31111 Greenspot Road Highland, CA 92346 April 3, 2018-2:00 PM AGENDA SUMMARY OF SHARES REPRESENTED ROLL CALL OF BOARD MEMBERS APPROVAL OF

More information

Tompkins County Development Corporation

Tompkins County Development Corporation Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Thursday, April 12, 2018 3:30 PM Governor Daniel D. Tompkins Building

More information

BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT

BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT BOARD OF EDUCATION OF THE BOROUGH OF HI-NELLA SCHOOL DISTRICT COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2017 22600 BOROUGH OF HI-NELLA SCHOOL DISTRICT Table of Contents INTRODUCTORY

More information

Executive Committee Agenda 3745 Community Park Loop, Room 210 March 25, 2015

Executive Committee Agenda 3745 Community Park Loop, Room 210 March 25, 2015 Executive Committee Agenda 3745 Community Park Loop, Room 210 March 25, 2015 3745 Community Park Loop, Suite 200 Anchorage, Alaska 99508 Phone: 907-269-7960 Fax: 907-269-7966 Trustees: Mike Barton (Chair),

More information

REGULAR MEETING OF THE BOARD OF ADMINISTRATION RETIREMENT BOARD WATER AND POWER EMPLOYEES RETIREMENT PLAN MEETING JUNE 19, 2002

REGULAR MEETING OF THE BOARD OF ADMINISTRATION RETIREMENT BOARD WATER AND POWER EMPLOYEES RETIREMENT PLAN MEETING JUNE 19, 2002 REGULAR MEETING OF THE BOARD OF ADMINISTRATION RETIREMENT BOARD WATER AND POWER EMPLOYEES RETIREMENT PLAN MEETING JUNE 19, 2002 Present: Javier Romero Dan Mirisola Lilly Calvache Ron Vazquez David Wiggs

More information

Who Says Financing Has To Be Conventional

Who Says Financing Has To Be Conventional Who Says Financing Has To Be Conventional Ohio Hospital Association Annual Conference - Session #2 June 9, 2014 Kass Matt Managing Director Lancaster Pollard & Co. kmatt@lancasterpollard.com Offering Financial

More information

Norwood Crossing: An FHA Case Study

Norwood Crossing: An FHA Case Study Norwood Crossing: An FHA Case Study Steven W. Kennedy, Jr. Senior Vice President / Regional Manager Lancaster Pollard & Co. Gail Prete Chief Financial Officer Norwood Life Society AGENDA Norwood Crossing

More information

A.G. Edwards & Sons, Inc.

A.G. Edwards & Sons, Inc. PRELIMINARY OFFERING MEMORANDUM DATED JUNE 24, 2005 $700,000,000 SOUTH CAROLINA STUDENT LOAN CORPORATION EDUCATION LOAN REVENUE BONDS, 2005 SERIES We are offering the following bonds: This Preliminary

More information

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT 06511 203.466.5280 p 203 772.1564 f www.gnhwpca.com PENDING APPROVAL AT THE NEXT BOARD OF DIRECTOR S MEETING REGULAR MEETING

More information

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD AGENDA: PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, 2016-6:30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD A. Call to Order Chairman B. Roll Call District

More information

MINUTES. Roll call attendance was taken. Trustee Berger, present; Trustee Engstrom, present; Trustee Figueroa, absent.

MINUTES. Roll call attendance was taken. Trustee Berger, present; Trustee Engstrom, present; Trustee Figueroa, absent. MINUTES Meeting of the Audit Committee of the Board of Trustees of the State Universities Retirement System 9:15 a.m., Thursday, March 14, 2013 Abraham Lincoln Presidential Library and Museum Governor

More information

OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M.

OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M. OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M. Meeting Called to Order by Chairperson Lapp. Open Public Meeting Statement read into the record.

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street

More information

John J. Lauchert, President

John J. Lauchert, President Minutes of: Date & Time: Location: Presiding Officer: Trustees Present: Staff Present: Foundation for Accounting Education Board of Trustees Meeting Thursday, December 12, 2013, 9:05 a.m. to 3:22 p.m.

More information

November 18, Michael Danilack Deputy Commissioner (International) LB&I Internal Revenue Service 1111 Constitution Ave., NW Washington D.C.

November 18, Michael Danilack Deputy Commissioner (International) LB&I Internal Revenue Service 1111 Constitution Ave., NW Washington D.C. November 18, 2013 Emily McMahon Deputy Assistant Secretary for Tax Policy 1500 Pennsylvania Ave., NW Washington, DC 20220 Michael Danilack Deputy Commissioner (International) LB&I Washington D.C. 20224

More information

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes ZONING BOARD OF APPEALS Board Members Present: Shane O Connor, Howard Aspinwall, Douglas Hamilton, Douglas Glazier and Ronald King Town Staff Present: Jennifer Rodriguez, Town Planner & Certified Zoning

More information

REPORT OF THE FINANCIAL AFFAIRS COMMITTEE. October 13, 2016

REPORT OF THE FINANCIAL AFFAIRS COMMITTEE. October 13, 2016 Approved by Committee January 19, 2017 REPORT OF THE FINANCIAL AFFAIRS COMMITTEE October 13, 2016 The Financial Affairs Committee met at 1:00 p.m. on October 13, 2016, at the University of New Hampshire

More information

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida Page 1 of 15 RESOLUTION NO. 2017- A regular meeting of the Board of County Commissioners of Broward County, Florida was held at 10:00 a.m. on, 2017, at the Broward County Governmental Center, Fort Lauderdale,

More information

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011 PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011 The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested.

More information

Fitch: AAA Moody s: Aaa Standard & Poor s: AAA (See RATINGS herein.) NEW ISSUE FULL BOOK ENTRY

Fitch: AAA Moody s: Aaa Standard & Poor s: AAA (See RATINGS herein.) NEW ISSUE FULL BOOK ENTRY NEW ISSUE FULL BOOK ENTRY Fitch: AAA Moody s: Aaa Standard & Poor s: AAA (See RATINGS herein.) In the opinion of McCarter & English, LLP, Bond Counsel to the Trust, assuming compliance by the Trust and,

More information

Audit Committee The University of North Carolina School of the Arts

Audit Committee The University of North Carolina School of the Arts Audit Committee The University of North Carolina School of the Arts Tuesday, September 20, 2016 4:00 5:00 p.m. Law Offices of Kilpatrick Townsend & Stockton LLP Audit Committee *Stephen Berlin, Chair *Charlie

More information

LINCOLN WAY COMMUNITY HIGH SCHOOL DISTRICT 210 FINANCE AND BUILDING ADVISORY COMMITTEE MEETING AGENDA. December 6, :00 P.M.

LINCOLN WAY COMMUNITY HIGH SCHOOL DISTRICT 210 FINANCE AND BUILDING ADVISORY COMMITTEE MEETING AGENDA. December 6, :00 P.M. LINCOLN WAY COMMUNITY HIGH SCHOOL DISTRICT 210 FINANCE AND BUILDING ADVISORY COMMITTEE MEETING AGENDA December 6, 2016 7:00 P.M. Lincoln Way Central Knights Round Table Hall A. Routine Matters 1. Call

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:

More information

ALLENTOWN HOUSING AUTHORITY. REGULAR BOARD MEETING May 24, 2012

ALLENTOWN HOUSING AUTHORITY. REGULAR BOARD MEETING May 24, 2012 ALLENTOWN HOUSING AUTHORITY REGULAR BOARD MEETING May 24, 2012 The Board of Commissioners was called to order by Mr. Donald Senderowitz, Chair, and upon Roll Call, those present and absent were as follows:

More information

UNIVERSITY OF WASHINGTON INTERNAL LENDING PROGRAM. Financial Statements. June 30, 2014 and (With Independent Auditors Report Thereon)

UNIVERSITY OF WASHINGTON INTERNAL LENDING PROGRAM. Financial Statements. June 30, 2014 and (With Independent Auditors Report Thereon) Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page Independent Auditors Report 1 Management s Discussion and Analysis 3 Statements of Net Position 7 Statements of Revenues,

More information

Introduction. Overview of Connecticut s Bonding Process A

Introduction. Overview of Connecticut s Bonding Process A Introduction This policy brief provides an overview of the existing restrictions on the Connecticut general obligation bonding process, the additions to these restrictions contained in the biennial budget

More information

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, August 20, August 20, 2015 Education Session

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, August 20, August 20, 2015 Education Session PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Thursday, August 20, 2015 The agenda for this meeting was mailed to every public employer, the news media, and other groups and

More information

NEW ISSUE FULL BOOK ENTRY

NEW ISSUE FULL BOOK ENTRY Fitch: AAA Moody s: Aaa Standard & Poor s: AAA NEW ISSUE FULL BOOK ENTRY (See RATINGS herein.) In the opinion of McCarter & English, LLP, Bond Counsel to the Trust, assuming compliance by the Trust and

More information

JULY 1, The following resolution was presented for formal action by the School Reform Commission:

JULY 1, The following resolution was presented for formal action by the School Reform Commission: THE SCHOOL DISTRICT OF PHILADELPHIA SPECIAL MEETING OF THE SCHOOL REFORM COMMISSION JULY 1, 2015 A special meeting of the School Reform Commission was held on July 1, 2015 in the Auditorium of the School

More information

Connecticut (State of) State Revolving Fund

Connecticut (State of) State Revolving Fund CREDIT OPINION Connecticut (State of) State Revolving Fund New Issue - Moody's assigns Aaa to CT's State Revolving Fund Gen Rev Bds (Green Bds, 2017 Ser A) & New Issue Summary Rating Rationale Contacts

More information

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A special meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Thursday, at 12:00 p.m. Council Members Present: Council

More information

DELTA CONVEYANCE FINANCE AUTHORITY BOARD OF DIRECTORS MEETING REGULAR MEETING. Thursday, August 16, :00 a.m.

DELTA CONVEYANCE FINANCE AUTHORITY BOARD OF DIRECTORS MEETING REGULAR MEETING. Thursday, August 16, :00 a.m. DELTA CONVEYANCE FINANCE AUTHORITY BOARD OF DIRECTORS MEETING REGULAR MEETING Thursday, August 16, 2018 11:00 a.m. Sacramento Public Library, Tsakopoulos Library Galleria 828 I Street, Sacramento, CA 95814

More information

CONNECTICUT HOUSING FINANCE AUTHORITY HOUSING MORTGAGE FINANCE PROGRAM BONDS

CONNECTICUT HOUSING FINANCE AUTHORITY HOUSING MORTGAGE FINANCE PROGRAM BONDS NEW ISSUES (See Ratings herein) In the opinions of Co-Bond Counsel to the Authority, under existing statutes and court decisions, and assuming continuing compliance with certain tax covenants described

More information

Trial Court Budget Commission Meeting Minutes June 4, 2014

Trial Court Budget Commission Meeting Minutes June 4, 2014 FINAL Trial Court Budget Commission Meeting Minutes Attendance Members Present The Honorable Margaret Steinbeck, Chair The Honorable Mark Mahon, Vice Chair The Honorable Catherine Brunson The Honorable

More information

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. IN THE CONFERENCE ROOM OF THE RETIREMENT SYSTEMS ONE DETROIT CENTER, 500 WOODWARD AVENUE,

More information

Workers Compensation Insurance and Business Owners/ EPL Insurance

Workers Compensation Insurance and Business Owners/ EPL Insurance MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF THE CITY OF MICHIGAN CITY, INDIANA, HELD ON TUESDAY, JANUARY 19, 2016 The Commissioners of the Housing Authority

More information

NOTICE OF AND PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS

NOTICE OF AND PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS NOTICE OF ANNUAL MEETING OF SHAREHOLDERS AND PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS MAY 15, 2012 76 South Main St., Akron, Ohio 44308 Rhonda S. Ferguson Vice President and Corporate Secretary April

More information

Massachusetts Educational Financing Authority Financial Statements with Management's Discussion and Analysis June 30, 2017 and 2016

Massachusetts Educational Financing Authority Financial Statements with Management's Discussion and Analysis June 30, 2017 and 2016 Massachusetts Educational Financing Authority Financial Statements with Management's Discussion and Analysis June 30, 2017 and 2016 Massachusetts Educational Financing Authority Index Page(s) Management's

More information

New Jersey State Investment Council February 03, 2014 Special Meeting

New Jersey State Investment Council February 03, 2014 Special Meeting Minutes of the Special Meeting Held February 03, 2014 at 11:00 AM at the Trenton War Memorial, George Washington Ballroom, 1 Memorial Drive, Trenton, New Jersey. The Trenton War Memorial was open for the

More information

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes June 28, 2018

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes June 28, 2018 A meeting of the Massachusetts Port Authority Employees Retirement Board was held at the offices of the Massachusetts Port Authority, One Harborside Drive, East Boston, MA 02128-2909, on Thursday,. The

More information

TULSA COMMUNITY COLLEGE

TULSA COMMUNITY COLLEGE TULSA COMMUNITY COLLEGE Tulsa Community College Regular Meeting of the Board of Regents Thursday, September 15, 2016 Northeast Campus, Room 1315 3:00 p.m. AGENDA 1. Call to Order 1.1 Roll Call 2. Old Business

More information

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES FINANCE AND AUDIT COMMITTEE MEETING LAS VEGAS, NEVADA JUNE

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES FINANCE AND AUDIT COMMITTEE MEETING LAS VEGAS, NEVADA JUNE MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES FINANCE AND AUDIT COMMITTEE MEETING LAS VEGAS, NEVADA JUNE 8, 2006 (approved July 13, 2006) The Finance and Audit Committee of the Board

More information

Verano Center & #1-5. Community Development Districts

Verano Center & #1-5. Community Development Districts Verano Center & #1-5 Community Development Districts http://veranocentercdd.com John Csapo, Chairman Robert Fromm, Vice Chairman Scott Morton, Assistant Secretary Richard Covell, Assistant Secretary Mark

More information

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 THOMAS P. DINAPOLI COMPTROLLER STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 March 14, 2016 GABRIEL F. DEYO DEPUTY COMPTROLLER DIVISION OF LOCAL GOVERNMENT AND

More information

City of Howell Planning Commission April 20, E. Grand River Avenue Howell, MI 48843

City of Howell Planning Commission April 20, E. Grand River Avenue Howell, MI 48843 City of Howell Planning Commission April 20, 2016 611 E. Grand River Avenue Howell, MI 48843 The regular meeting of the Planning Commission was called to order by Chairman Streng at 7:00 p.m. PRESENT:

More information