STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

Size: px
Start display at page:

Download "STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY"

Transcription

1 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting June 20, 2012 The State of Connecticut Health and Educational Facilities Authority met at 1:30 p.m. on Wednesday, June 20, The meeting was called to order at 1:35 p.m. by Barbara Rubin, Chair of the Board of Directors of the Authority. Those present and absent were as follows: PRESENT: John M. Biancamano Benson R. Cohn Patrick A. Colangelo, Vice Chair Robert S. Dakers (Rep. Secretary Benjamin B. Barnes) Peter W. Lisi Dr. Estela R. Lopez (via phone) Bryan K. Pollard, Esq. Barbara Rubin, Chair Sarah K. Sanders (Rep. Honorable Denise L. Nappier) ABSENT: None ALSO PRESENT: Jeffrey A. Asher, Executive Director Paula L. Herman, General Counsel Eileen MacDonald, Senior Transaction Specialist Kimberley Fontaine, Marketing & Philanthropy Coordinator JoAnne N. Mackewicz, Controller Michael F. Morris, Assistant Director Cynthia D. Peoples H., Assistant Director Debra M. Pinney, Manager of Administrative Services Norberto Ramirez, Compliance Internal Auditor Jennifer Smyth, Legal Services Specialist David, Wasch, Legislative Liaison/ ECE Program Specialist Jeanette W. Weldon, Managing Director of the Connecticut Health and Educational Facilities Authority

2 GUESTS: Marcus Anderson, Intern, Office of the State Treasurer Julie A. Balerna, Vice President, The Bank of New York Mellon Jeremy Bass, Consultant, Public Financial Management Coleman Casey, Esq., Shipman & Goodwin LLP Carrianna Field, Esq., Pullman & Comley LLC Scott Gibson, Director, RBC Capital Markets Laurie Hall, Esq., Hawkins, Delafield & Wood LLP Samuel E. Rush, Deputy Director, CHESLA Edward J. Samorajczyk, Esq., Robinson & Cole, LLP Namita T. Shah, Esq., Day Pitney, LLP Christine Shaw, Deputy State Treasurer, State of Connecticut Jason Sutherland, Intern, Office of the State Treasurer Eric P. Taylor, Esq., Harris Beach PLLC Christopher Valentino, Vice President, Lamont Financial Services Corp. Jane Warren, Esq., McCarter & English, LLP Jeffrey Weldon, Intern, Office of the State Treasurer Noreen P. White, Co-President, Acacia Financial John D. Yarbrough, Jr., Esq., Carmody & Torrance, LLP INTRODUCTIONS Mr. Asher introduced Christine Shaw, the new Deputy State Treasurer. Ms. Weldon pointed out that also in attendance today are three student interns from the State Treasurer s Office: Marcus Anderson, Jason Sutherland, and Jeffrey Weldon. Ms. Weldon also introduced another guest at today s meeting, Samuel Rush, Deputy Director of the Connecticut Higher Education Supplemental Loan Authority (CHESLA). MINUTES Ms. Rubin requested a motion for approval of the minutes of the May 16, 2012 Meeting of the Board of Directors. Mr. Pollard moved for approval of the minutes, which was seconded by Mr. Colangelo. Upon roll call, the Ayes, Nays and Abstentions were as follows: APPROVED June 20, 2012 Board Meeting Minutes 2

3 AYES NAYS ABSTENTIONS Patrick Colangelo None John Biancamano 1 Benson Cohn Peter Lisi Dr. Estela Lopez Bryan Pollard Barbara Rubin Sarah Sanders Mr. Dakers entered the meeting at 1:38 p.m. MUNICIPAL SECURITIES RULEMAKING BOARD RULE G-17 Ms. White presented an overview of the changes to the MSRB Rule G-17: Duties of Underwriters to Issuers and provided a handout on the topic of discussion. Discussion ensued on the role of the underwriter and financial advisor on a transaction. GRANTS SECTOR ANALYSIS REPORT Mr. Asher reported on some of the aspects of the Grant Programs Sector Analysis Report, prepared by Mrs. Fontaine. Mr. Asher pointed out that Mrs. Fontaine has done an excellent job in managing the Grant process this year, considering that the Authority began a relatively new process in which the area foundations were not responsible for the review process and applicants submitted letters of intent directly to the Authority. Mr. Asher stated that through FY 2012 the Authority has awarded approximately $18.9 million dollars in grants. Mr. Asher believes there will be much more interest in the grant program for FY 2013 because of the positive press the Authority received this year. Mr. Asher added that for the Nonprofit Grant Program, there was a significant amount of money funded for operations, which was based on the nature of the program where the Authority was looking to provide direct services, food, shelter, and healthcare. The largest amount of money funded for the Client Grant Program was for capital improvements. Mr. Asher also reported on the distribution of grants awarded by town. The major change the Authority made with respect to the process for grant recipients was to change the application process to allow the recipient to initially submit a letter of intent, allowing them to avoid the lengthy process of completing an entire application unless the proposed project met the general guidelines and areas of interest of the Authority. Electronic submissions of applications allowed a more streamlined process for both the recipients and reviewers. 1 Mr. Biancamano abstained from voting as he was not present at the May 16, 2012 meeting. APPROVED June 20, 2012 Board Meeting Minutes 3

4 Mr. Asher stated that the Authority hope to sustain the Grant programs on an ongoing basis at a consistent level. CURRENT AND PENDING BOND ISSUES Financing Forecast Ms. MacDonald reported that Staff is working on two private placement issues with Webster Bank; one for Renbrook School, refinancing their Series A Issue for $8 million and the other for Masonicare for approximately $34 million to refund their Series D Issue, both of which will be presented at the July 18 Board meeting. Summary of Financings Ms. MacDonald reported that the Authority closed the Bridgeport Hospital Issue, Series D, on May 31, The Pomfret School Issue, Series B, closed on June 14, 2012 and Stamford Hospital will close its Series J issue today. Interest Rate and Market Update Ms. Peoples reported on recent market activity, money market rates, economic indices and yield curve trends. Municipal Market Activity Ms. Weldon presented her report on municipal market activity. APPOINTMENT OF CHESLA BOARD MEMBERS Mr. Asher provided a brief background on the individuals not members of the Authority Board being recommended for appointment to the CHESLA Board of Directors. Ms. Herman explained the statutory requirements applicable to the CHESLA Board composition and the length of the terms of the appointments. Ms. Rubin recommended that Authority Staff distribute a copy of the full roster of the CHESLA Board Members to the CHEFA Board of Directors. Ms. Rubin introduced Resolution # , authorizing the appointment of Mr. Peter W. Lisi, Mr., Ms. Julie B. Savino and Mr. Martin L. Budd to the CHESLA Board of Directors. Mr. Biancamano moved for the adoption of the resolution, which was seconded by Mr. Colangelo. Upon roll call, the Ayes, Nays and Abstentions were as follows: APPROVED June 20, 2012 Board Meeting Minutes 4

5 AYES NAYS ABSTENTIONS John Biancamano None None Patrick Colangelo Benson Cohn Robert Dakers Peter Lisi Dr. Estela Lopez Bryan Pollard Barbara Rubin Sarah Sanders SALES REPORTS Ms. Noreen White from Acacia Financial Group, Inc. presented a sales report on the Bridgeport Hospital Issue, Series D. Mr. Christopher Valentino from Lamont Financial Services presented two sales reports: (1) Pomfret School Issue, Series B and (2) Stamford Hospital Issue, Series J. STAFF MEMO Westminster School Issue, Series G Mr. Morris presented the Westminster Issue, Series G, new money financing of approximately $6.5 million. This will be a fixed-rate direct placement with Webster Bank with a 30-year amortization and a 10-year mandatory tender. Security for the transaction will be on a parity basis with the School s outstanding Series C, D, E and F issues, with a gross receipts pledge and a negative pledge. There is not a mortgage or a debt service reserve fund. The School has approximately 400 students, with nearly three quarters consisting of boarders. Westminster School has an A rating with Standard & Poor s with a Stable Outlook. The four outstanding bond issues for the School total $40.1 million. The Series G proceeds will be used to finance a portion of the construction of two new residential facilities; demolition of two existing dormitories and three faculty residences upon completion of the residence halls; construction of a new carriage house and two garages; a new faculty residence; installation of a new synthetic turf field; and reconfiguration and improvements to the School s campus. The total cost of the project is approximately $24 million, of which the School has raised $18 million with $10 million received from one donor. Financial covenants required by the bank include a balance sheet test which is similar to what is currently in place and a debt service coverage ratio test which is the same. Should the School fail to meet any of the covenants, the default rate will be 5% above of the stated interest rate. APPROVED June 20, 2012 Board Meeting Minutes 5

6 Ms. Rubin introduced Resolution # , Westminster School Issue, Series G, authorizing, which resolution was included in the materials distributed to the Board. Mr. Pollard moved for adoption of Resolution # , which was seconded by Mr. Colangelo. Upon roll call, the Ayes, Nays and Abstentions were as follows: AYES NAYS ABSTENTIONS John Biancamano None None Patrick Colangelo Benson Cohn Robert Dakers Peter Lisi Dr. Estela Lopez Bryan Pollard Barbara Rubin Sarah Sanders CHEFA FINANCIAL OPERATIONS April 2012 Financial Statements Ms. Mackewicz gave the financial report for the ten months ending April 30, Revenues exceeded expenses by approximately $2.9 million before program related expenses and approximately $684,000 after program related expenses. Revenues were under budget by approximately $20,000 and expenses were under budget by approximately $76,000. There were no notable items. The Authority continues to disburse checks to the grant recipient organizations and there is approximately $128,000 left to disburse. In early FY 2013, the Authority will release the last payment to the Connecticut Data Collaborative Partnership. COMMITTEE REPORT Audit-Finance Committee Report Mr. Cohn reported that the Audit-Finance Committee met today prior to the Board meeting. The Committee s primary discussion item today being the Internal Audit Report on Organizational Governance: Governance and Risk Management Frameworks and the second being the performance evaluation of Mr. Ramirez. There were two findings and recommendations on the Internal Audit Report: (1) Create an Executive Director succession plan and (2) Self-evaluation conducted by the Board. The Committee requested that Mr. Ramirez revise the findings and recommendations in the report to better reflect the practical realities of CHEFA s size and structure. The Committee also asked that the audit report, as it will be revised, be circulated to the entire Board of Directors APPROVED June 20, 2012 Board Meeting Minutes 6

7 and be added to the next Board meeting agenda. The Committee also requested Staff provide a response at the next Board meeting as to the manner these recommendations apply to the Authority. EXECUTIVE DIRECTOR S REPORT Mr. Asher reported that, as of today, the Authority still does not have a lease renewal document, or finalization of its tenant improvement allowances. He has pursued discussions with the building owner s representative and has resorted to sending an request to the president of the company to obtain assistance in speeding up the process. Apparently, the building owners need to obtain approval from the bank on lease terms, building renovations, etc. Mr. Asher notified the building representative that it has been almost a year since we began this; therefore, Management has decided to begin looking elsewhere to lease space. Mr. Asher pointed out the Connecticut Data Collaborative Conference will be held tomorrow, June 21, at Rentschler Field in East Hartford. Secretary Barnes from OPM and the co-chair of the Appropriations Committee at the Legislature have been asked to speak. The Legislature has seen the capabilities of the Data Collaborative project and there has been much interest, within the State, as well in the nonprofit community, to make sure that this project has sustainability and continued viability. The Authority has been receiving recognition for providing the funding to get this project underway and operational. OTHER BUSINESS There being no further business, at 2:27 p.m., Mr. Colangelo moved to adjourn and Mr. Biancamano seconded his motion. Upon roll call, the Ayes, Nays and Abstentions were as follows: AYES NAYS ABSTENTIONS John Biancamano None None Patrick Colangelo Benson Cohn Robert Dakers Peter Lisi Dr. Estela Lopez Bryan Pollard Barbara Rubin Sarah Sanders APPROVED June 20, 2012 Board Meeting Minutes 7

8 Respectfully submitted, Jeffrey A. Asher Executive Director APPROVED June 20, 2012 Board Meeting Minutes 8

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting July 18, 2018 The State of Connecticut Health and Educational Facilities Authority met at 1:30 p.m. on

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of The Human Resources/Audit-Finance Committee Meeting of April 26, 2011

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of The Human Resources/Audit-Finance Committee Meeting of April 26, 2011 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Human Resources/Audit-Finance Committee Meeting of April 26, 2011 The Human Resources and Audit-Finance Committees of the

More information

CHEFA COMMUNITY DEVELOPMENT CORPORATION

CHEFA COMMUNITY DEVELOPMENT CORPORATION CHEFA COMMUNITY DEVELOPMENT CORPORATION Minutes of Board Meeting January 16, 2019 The CHEFA Community Development Corporation met at 2:30 p.m. on Wednesday, February 20, 2019. The meeting was called to

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of. Consultant Committee Meeting. October 17, 2018

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of. Consultant Committee Meeting. October 17, 2018 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Consultant Committee Meeting October 17, 2018 The Consultant Committee of the State of Connecticut Health and Educational Facilities

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes September 18, 2018

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes September 18, 2018 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes September 18, 2018 The Audit-Finance Committee of the Board of Directors of the State of

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Special Audit-Finance Committee Meeting Minutes. June 8, 2018

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Special Audit-Finance Committee Meeting Minutes. June 8, 2018 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Special Audit-Finance Committee Meeting Minutes June 8, 2018 The Audit-Finance Committee of the Board of Directors of the State of Connecticut

More information

CHEFA COMMUNITY DEVELOPMENT CORPORATION

CHEFA COMMUNITY DEVELOPMENT CORPORATION CHEFA COMMUNITY DEVELOPMENT CORPORATION Minutes of Board Meeting March 27, 2019 The CHEFA Community Development Corporation met at 2:15 p.m. on Wednesday, March 27, 2019. The meeting was called to order

More information

Minutes Connecticut Housing Finance Authority Board of Directors Meeting No. 563 May 31, 2018

Minutes Connecticut Housing Finance Authority Board of Directors Meeting No. 563 May 31, 2018 Minutes Connecticut Housing Finance Authority Board of Directors Meeting No. 563 May 31, 2018 Directors Present: Evonne Klein, Chairperson of CHFA Board and Commissioner of the Department of Housing Heidi

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors

More information

MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS JULY 14, 2014

MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS JULY 14, 2014 APPROVED BY THE COMMITTEE SEP 0 3 2014 ~ ~/~ SECRETARY OF THE BOARD MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS JULY 14, 2014

More information

$ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT

$ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT 11030-23 JH:SRF:KD:brf AGENDA DRAFT 8/29/2016 $ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT City Council City of Albany 1000 San Pablo Avenue

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE

More information

THE COMMON COUNCIL OF THE CITY OF BEVERLY July 26, :00PM MINUTES

THE COMMON COUNCIL OF THE CITY OF BEVERLY July 26, :00PM MINUTES THE COMMON COUNCIL OF THE CITY OF BEVERLY July 26, 2016 7:00PM MINUTES CALL TO ORDER Council President Bancroft called the meeting to order at 7PM. OPEN PUBLIC MEETINGS ACT STATEMENT Mr. Bancroft read

More information

$201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT

$201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT /Execution Version/ $201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT Contra Costa Transportation Authority 2999

More information

CONTRACT OF PURCHASE , 2018

CONTRACT OF PURCHASE , 2018 $ SANTA MONICA COMMUNITY COLLEGE DISTRICT (Los Angeles County, California) GENERAL OBLIGATION REFUNDING BONDS ELECTION OF 2008, 2018 SERIES A (Tax-Exempt) CONTRACT OF PURCHASE, 2018 Santa Monica Community

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building

MINUTES STATE BOND COMMISSION January 22, :30 AM - Senate Committee Room A State Capitol Building MINUTES STATE BOND COMMISSION January 22, 2018 8:30 AM - Senate Committee Room A State Capitol Building 1. Call to Order and Roll Call The items listed on the Agenda are incorporated and considered to

More information

$55,470,000 BEXAR COUNTY HEALTH FACILITIES DEVELOPMENT CORPORATION

$55,470,000 BEXAR COUNTY HEALTH FACILITIES DEVELOPMENT CORPORATION OFFICIAL STATEMENT DATED SEPTEMBER 20, 2016 NEW ISSUE -- BOOK-ENTRY ONLY Rating: S&P: BBB See RATING herein In the opinion of Norton Rose Fulbright US LLP, Bond Counsel, assuming continuing compliance

More information

AP 6324 Disclosure Procedures for Public Debt Obligations

AP 6324 Disclosure Procedures for Public Debt Obligations AP 6324 Disclosure Procedures for Public Debt Obligations Reference: Securities Exchange Act of 1934 (15 U.S.C. 78a et seq.); Rule 10b-5 (17 C.F.R. 240.10b-5.); Rule 15c2-12 (17 C.F.R. 240.15c2-12(b)(5).)

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of: RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION ( CDC ) ADOPTING CERTAIN POLICIES, STANDARDS AND PROCEDURES OF THE CDC IN CONNECTION

More information

MOTION Moved by Scholly, seconded by Goldstein, to approve the Minutes of the May 19, 2016 Board Meeting as presented.

MOTION Moved by Scholly, seconded by Goldstein, to approve the Minutes of the May 19, 2016 Board Meeting as presented. Page 1 GLENVIEW PUBLIC LIBRARY BOARD OF TRUSTEES A G E N D A Meeting Date: June 16, 2016 7:30 PM PRESENT Wendy Goldstein M David Johnson (Board) John Miller Jack Neymark Allan Ruter Ellen Scholly ABSENT

More information

$28,540,000 BEXAR COUNTY HEALTH FACILITIES DEVELOPMENT CORPORATION

$28,540,000 BEXAR COUNTY HEALTH FACILITIES DEVELOPMENT CORPORATION NEW ISSUE -- BOOK-ENTRY ONLY OFFICIAL STATEMENT DATED FEBRUARY 13, 2018 Rating: S&P: BBB See RATING herein In the opinion of Norton Rose Fulbright US LLP, Bond Counsel, assuming continuing compliance by

More information

The President declared the motion carried. Visitors Dr. Wade, Ms. Coia, Mr. Wildes and Dr. Gauthier

The President declared the motion carried. Visitors Dr. Wade, Ms. Coia, Mr. Wildes and Dr. Gauthier 1. Opening of Meeting Minutes of the Open Session Wednesday, June 6, 2018 Board of Education Special Meeting Elmwood Park Community Unit School District #401 Elmwood Park High School 8201 West Fullerton

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ]

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ] CALIFORNIA GOVERNMENT CODE TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [53649-53665] 53649. The treasurer is responsible for the safekeeping of money in his or her custody and

More information

BOARD MEETING MINUTES Wednesday, June 10, 2015

BOARD MEETING MINUTES Wednesday, June 10, 2015 110 Northeast 3rd Street, Suite 300 Fort Lauderdale, FL 33301 Phone: 954.357.4900 Fax: 954.357.8221 www.broward.org/hfa BOARD MEETING MINUTES Wednesday, June 10, 2015 A regular Board meeting of the Housing

More information

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004

Louisiana School Employees Retirement System Special Board Meeting. Monday, October 11, 2004 Louisiana School Employees Retirement System Special Board Meeting Monday, October 11, 2004 Convened immediately following adjournment of Investment Committee Meeting The Board of Trustees of the Louisiana

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018 Chair Evelyn Smalls presided over the Meeting of the Members of the Board of Directors of

More information

SCHOOL BOARD MEETING

SCHOOL BOARD MEETING SCHOOL BOARD MEETING Wednesday, March 4, 2015 The School Board of the Sioux Falls School District 49-5 of Minnehaha County, South Dakota, was called into special session, pursuant to due notice, on Wednesday,

More information

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

BOND PURCHASE AGREEMENT BETWEEN UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) AND GEORGE K. BAUM & COMPANY WICHITA, KANSAS

BOND PURCHASE AGREEMENT BETWEEN UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) AND GEORGE K. BAUM & COMPANY WICHITA, KANSAS Gilmore & Bell, P.C. 01/06/2012 BOND PURCHASE AGREEMENT BETWEEN UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) AND GEORGE K. BAUM & COMPANY WICHITA, KANSAS $2,225,000* GENERAL OBLIGATION

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME:

AGENDA. Posting Date: December 28, MEETING DATE: WEDNESDAY, January 2, 2019 TIME: NOTICE OF MEETING NOTICE IS HEREBY GIVEN THAT A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE MARIN MUNICIPAL WATER DISTRICT FINANCING AUTHORITY WILL BE HELD AS FOLLOWS: MEETING DATE: WEDNESDAY, January

More information

MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM)

MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM) MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona 85016 MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM) ROLL CALL Attendance: Ms. Kendra Tollackson, President

More information

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003 LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES Saturday, September 20, 2003 The Lincoln University Board of Trustees met on Saturday, September 20, 2003, in the Student Union Building. Chairman Frank C.

More information

k# THE VILLAGE OF HAWTHORN WOODS

k# THE VILLAGE OF HAWTHORN WOODS k# THE VILLAGE OF HAWTHORN WOODS SPECIAL VILLAGE BOARD MEETING 2 LAGOON DRIVE, HAWTHORN WOODS, ILLINOIS MONDAY, JANUARY 25, 2016 7: 00 P.M. MINUTES I. CALL TO ORDER AND ROLL CALL Mayor Mancino called the

More information

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017 The annual meeting of the Board of Directors of the USF Financing Corporation was held on November 7, 2017 at the

More information

FORWARD DELIVERY BOND PURCHASE CONTRACT, Utility System Refunding Revenue Bonds, Series 2015

FORWARD DELIVERY BOND PURCHASE CONTRACT, Utility System Refunding Revenue Bonds, Series 2015 FORWARD DELIVERY BOND PURCHASE CONTRACT, 2014 Peace River Manasota Regional Water Supply Authority Board of Directors c/o Patrick J. Lehman 9415 Town Center Parkway Lakewood Ranch, Florida 34202 Re: $

More information

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 Committee Members Present: Mr. William E. Beasley, Chair Ms. Lorna D. Littrell, Vice Chair Mr.

More information

$74,540,000. Health Care Facilities Bonds, Series 2008-B

$74,540,000. Health Care Facilities Bonds, Series 2008-B New Issue Book Entry Only Rating: S&P: A See Ra t i n g herein In the opinion of Bond Counsel, subject to the qualifications described herein under Tax Matters, under existing law (i) interest on the Series

More information

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Board of Trustees. Finance and Audit Committee July 15, 2010

COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Board of Trustees. Finance and Audit Committee July 15, 2010 COMMUNITY COLLEGE SYSTEM OF NEW HAMPSHIRE Board of Trustees Finance and Audit Committee July 15, 2010 Members present: Robert Mallat, Harvey Hill, Richard Heath, Claudie Mahar, Craig Lawler, Ned Densmore,

More information

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers May 24, 2011 RECORD OF VOTES AND MINUTES ATTENDANCE: Councilors Vincent Cervoni, Nick Economopoulos, Jerry Farrell, Jr.,

More information

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM

AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, :30 PM CALL TO ORDER AGENDA STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM DECEMBER 13, 2017 6:30 PM ROLL CALL PRAYER RESPONSIBLE BY MS. HEBERT PLEDGE OF ALLEGIANCE LED BY MR. NEAL APPROVAL OF THE

More information

NESHAMINY SCHOOL DISTRICT Langhorne, Pennsylvania. PUBLIC BOARD MEETING MINUTES NESHAMINY BOARD OF SCHOOL DIRECTORS November 27, 2012

NESHAMINY SCHOOL DISTRICT Langhorne, Pennsylvania. PUBLIC BOARD MEETING MINUTES NESHAMINY BOARD OF SCHOOL DIRECTORS November 27, 2012 NESHAMINY SCHOOL DISTRICT Langhorne, Pennsylvania PUBLIC BOARD MEETING MINUTES NESHAMINY BOARD OF SCHOOL DIRECTORS The Neshaminy Board of School Directors met in public session on, in the Harry M. Dengler,

More information

University Medical Center of Southern Nevada Governing Board May 30, 2018

University Medical Center of Southern Nevada Governing Board May 30, 2018 University Medical Center of Southern Nevada Governing Board May 30, 2018 UMC Emerald Room 901 Rancho Lane, Suite 180 Las Vegas, Clark County, Nevada Wednesday, May 30, 2018 2:00 p.m. The University Medical

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: AUGUST 8, 2017 TITLE: BOND ISSUANCE FOR REASSESSMENT DISTRICT NO. 05-21 w City Manager ~ RECOMMENDED ACTION Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie Salt Lake City, Utah December 18, 2017 The Board of Trustees (the Board ) of the Utah Transit Authority (the Authority ) met in regular session originating from the UTA Frontline Headquarters, 669 West

More information

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA BOCA RATON AIRPORT AUTHORITY MEETING AGENDA Wednesday, November 20, 2013 Council Chambers City Hall 201 W. Palmetto Park Road, Boca Raton, Florida The Boca Raton Airport Authority Agenda will be considered

More information

RESOLUTION NO. ECCD

RESOLUTION NO. ECCD RESOLUTION NO. ECCD 2013-14 -1 RESOLUTION OF THE BOARD OF TRUSTEES OF THE EL CAMINO COMMUNITY COLLEGE DISTRICT REQUESTING THE ISSUANCE OF 2013-2014 TAX AND REVENUE ANTICIPATION NOTES FOR THE DISTRICT BY

More information

***************************************

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

l\1eeting OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS MARCH 5, 2018

l\1eeting OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS MARCH 5, 2018 APPROVED HY THE COMMITTEE MAY 0:7 2018 ~~ SECRETARY OF THE BOARD l\1eeting OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS MARCH 5, 2018 This

More information

CONNECTICUT LOTTERY CORPORATION

CONNECTICUT LOTTERY CORPORATION CONNECTICUT LOTTERY CORPORATION Minutes of the Board Meeting held on Thursday, February 22, 2018 At 1:30 p.m. at the Legislative Office Building, Room 2B 300 Capitol Avenue Hartford, Connecticut 06106

More information

Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation

Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation 95 Perry Street Buffalo, New York 14203 March 31, 2015 12:00 p.m. 1.0 Call to Order Directors Present: James W. Comerford

More information

LONG BEACH LAWN BOWLING CLUB, INC. BY-LAWS ARTICLE I - NAME

LONG BEACH LAWN BOWLING CLUB, INC. BY-LAWS ARTICLE I - NAME LONG BEACH LAWN BOWLING CLUB, INC. BY-LAWS ARTICLE I - NAME This organization shall be known as the LONG BEACH LAWN BOWLING CLUB, a California non-profit Corporation. ARTICLE II - PURPOSE (A) This corporation

More information

MINUTES. McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) June 10, 2010

MINUTES. McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) June 10, 2010 MINUTES McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) Agenda Call to Order and Roll Call Reports Pledge of Allegiance Approve the Agenda Public Comment Business Agenda

More information

Nevada DECA, Inc. Board of Trustees Meeting

Nevada DECA, Inc. Board of Trustees Meeting Nevada DECA, Inc. Board of Trustees Meeting DATES: May 10, 2005 PLACE: Nevada Department of Education 8:35-11:11 am Southern Nevada Office The following Trustees, constituting all of the initial Trustees

More information

TOBACCO SETTLEMENT AUTHORITY BOARD OF DIRECTORS Special Meeting. Minutes

TOBACCO SETTLEMENT AUTHORITY BOARD OF DIRECTORS Special Meeting. Minutes TOBACCO SETTLEMENT AUTHORITY BOARD OF DIRECTORS Special Meeting Minutes July 24, 2018 Board Chair, Ms. Carla DewBerry, called the meeting of the Tobacco Settlement Authority (the Authority ) to order at

More information

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015 BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015 Mr. Virgona called the meeting to order at 7:40 p.m. The following statement was read: Pursuant to The Open Public

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017 MEETING NO. 4173 JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE GENERAL RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD WEDNESDAY, JANUARY 04, 2017 10:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ALLY DETROIT

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Stahl,

More information

AUDIT, COMPLIANCE, & GOVERNANCE COMMITTEE OF THE CONNECTICUT GREEN BANK Minutes Special Meeting Friday, October 21, :00 9:00 AM

AUDIT, COMPLIANCE, & GOVERNANCE COMMITTEE OF THE CONNECTICUT GREEN BANK Minutes Special Meeting Friday, October 21, :00 9:00 AM AUDIT, COMPLIANCE, & GOVERNANCE COMMITTEE OF THE CONNECTICUT GREEN BANK Minutes Special Meeting Friday, October 21, 2016 8:00 9:00 AM A regular meeting of the Audit, Compliance, and Governance Committee

More information

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 $ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011 Grover Beach Improvement Agency 154 South Eighth Street Grover Beach, CA

More information

Governance & Policy Committee

Governance & Policy Committee Governance & Policy Committee June 2016 June 9, 2016 3:30-5:00 p.m. East Committee Room, McNamara Alumni Center 1. Specification of Board Appointment Authority - Action Docket Item Summary - Page 3 Revised

More information

AGENDA ITEM NO. XI. A. (1.) BOARD OF DIRECTORS For Meeting of September 15, 2017

AGENDA ITEM NO. XI. A. (1.) BOARD OF DIRECTORS For Meeting of September 15, 2017 AGENDA ITEM NO. XI. A. (1.) BOARD OF DIRECTORS For Meeting of September 15, 2017 FOR: (X) Action ( ) Discussion FROM: Dr. Lawrence S. Feinsod, Executive Director SUBJECT: May 19, 2017 Open Session Meeting

More information

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA 1. Opening of Organizational Meeting by Board President Lisa Israel

More information

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, NOVEMBER 26, :00PM

VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, NOVEMBER 26, :00PM VILLAGE OF ARMADA REGULAR COUNCIL MEETING MONDAY, NOVEMBER 26, 2018 7:00PM President Wolak called the meeting to order at 7:00 p.m. All rose for Pledge of Allegiance. Present at roll call: Wolak, Ballard,

More information

CLOSING INDEX $7,620,000 THE TRUSTEES OF THE UNIVERSITY OF WYOMING FACILITIES REFUNDING REVENUE BONDS SERIES October 26, 2016 PRINCIPAL PARTIES

CLOSING INDEX $7,620,000 THE TRUSTEES OF THE UNIVERSITY OF WYOMING FACILITIES REFUNDING REVENUE BONDS SERIES October 26, 2016 PRINCIPAL PARTIES CLOSING INDEX $7,620,000 THE TRUSTEES OF THE UNIVERSITY OF WYOMING FACILITIES REFUNDING REVENUE BONDS SERIES 2016 October 26, 2016 PRINCIPAL PARTIES Bond Counsel: Issuer: Paying Agent/Escrow Agent: Underwriter:

More information

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 22, 2013 Marriott Hilton Head Resort & Spa/Hilton Head Island, SC

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 22, 2013 Marriott Hilton Head Resort & Spa/Hilton Head Island, SC STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES Marriott Hilton Head Resort & Spa/Hilton Head Island, SC The 248 th meeting of the Board of Governors of the State Bar of Georgia was held at the date and

More information

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall

St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall St. Albans City Council Minutes of Meeting Monday, August 11, 2014 City Hall A regular meeting of the St. Albans City Council was held on Monday, August 11, 2014 in Council Chambers. Council Present: Mayor

More information

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Chairman Davidson called the meeting to order at 10:30 a.m. Ralph Siegel, Executive Director, read a statement certifying compliance with

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday December 16, 2014, 8:30

More information

MASTER TRUST INDENTURE BETWEEN MAPLE GROVE HOSPITAL CORPORATION AND. U.S. BANK NATIONAL ASSOCIATION, as Trustee. Dated as of May 1, 2017

MASTER TRUST INDENTURE BETWEEN MAPLE GROVE HOSPITAL CORPORATION AND. U.S. BANK NATIONAL ASSOCIATION, as Trustee. Dated as of May 1, 2017 DRAFT: 3/30/2017 BETWEEN MAPLE GROVE HOSPITAL CORPORATION AND U.S. BANK NATIONAL ASSOCIATION, as Trustee Dated as of May 1, 2017 Relating to Notes of Obligated Group Members Including Maple Grove Hospital

More information

The meeting was called to order at 5:01 p.m. by Chair Anderson.

The meeting was called to order at 5:01 p.m. by Chair Anderson. 1. Board Convenes the Regular Meeting 1.1 Call to Order and Roll Call The meeting was called to order at 5:01 p.m. by Chair Anderson. Trustees Present: Mr. Anderson, Dr. Finger, Dr. Griffin, Ms. Howland,

More information

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES 15-33 WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES Wednesday, Special Meeting Immediately Following Organizational Meeting Administration Building 27200 Hilliard Blvd. Call to Order: Time: 6:58 p.m.

More information

Ontario Risk and Insurance Management Society (ORIMS) Chapter By-Laws TITLES

Ontario Risk and Insurance Management Society (ORIMS) Chapter By-Laws TITLES Ontario Risk and Insurance Management Society (ORIMS) Chapter By-Laws TITLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE

More information

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. October 18, 2017 On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

COMMITTEE FOR TRANSIT ACCESSIBILITY MINUTES

COMMITTEE FOR TRANSIT ACCESSIBILITY MINUTES COMMITTEE FOR TRANSIT ACCESSIBILITY CALL TO ORDER Wednesday, June 8, 2016 MINUTES The Regular Meeting of the Committee for Transit Accessibility (CTA) was called to order at 1:03 p.m. by Second Vice Chairperson

More information

FORMAL MEETING. School Board of the City of Virginia Beach

FORMAL MEETING. School Board of the City of Virginia Beach School Board of the City of Virginia Beach 2512 George Mason Dr. Virginia Beach, VA 23456 MINUTES Tuesday, January 5, 2016 Daniel D. Edwards, District 2 Kempsville, Chair Beverly M. Anderson, At-Large,

More information

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m.

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m. CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m. Roll Call: Members Present: Mr. Thomas Buffamante - Chairman

More information

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM

CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, S PLANT ROAD WHEELING, IL :00 PM CHICAGO EXECUTIVE AIRPORT BOARD OF DIRECTORS REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 10, 2018 1020 S PLANT ROAD WHEELING, IL 60090 6:00 PM I. Call to Order and Roll Call Chairman Harris called the meeting

More information

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None

Unscheduled Visitors (20 Minutes Maximum and remaining time from Item X) Comments of Specific Agenda items - None The Board of Education of the Northridge Local School District met in a Special Session on Monday, at 7:00 PM, in the Northridge High School Media Center in Johnstown, Ohio with the following individuals

More information

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, 2018 4:30 p.m. Board Conference Room Reorganizational Meeting Call to Order: Members Present: Members

More information

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR 3:00 PM 1. CALL

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO. 19-1718 RESOLUTION OF THE BOARD OF EDUCATION OF WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT AUTHORIZING THE ISSUANCE AND SALE OF ITS 2017 GENERAL

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

The Chairman called the meeting to order at 3:00 p.m.

The Chairman called the meeting to order at 3:00 p.m. MINUTES OF THE ANNUAL REORGANIZATION MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON FEBRUARY 3, 2016 AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER;

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

PURCHASE CONTRACT , 2015

PURCHASE CONTRACT , 2015 DWK PURCHASE CONTRACT $ 2015 REFUNDING CERTIFICATES OF PARTICIPATION Evidencing Direct, Undivided Fractional Interest of the Owners thereof in Lease Payments to be Made by the CORONADO UNIFIED SCHOOL DISTRICT,

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS THE STATE OF TEXAS COUNTY OF GALVESTON FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON

More information

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

BY-LAWS OF OCEAN PINES ASSOCIATION, INC. BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 BY-LAWS OF OCEAN PINES ASSOCIATION, INC. Revised August 9, 2008 Table of Contents ARTICLE I - Definitions Page Sec. 1.01 Association 1 1.02

More information

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act: MINUTES OF THE MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF NETCONG HELD JANUARY 5, 2012 AT THE NETCONG MUNICIPAL BUILDING, 23 MAPLE AVENUE, NETCONG, NEW JERSEY COMMENCING AT 7:30 P.M. Mayor Nametko

More information

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 12, 2017 AGENDA

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 12, 2017 AGENDA EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 12, 2017 AGENDA 1. Opening of Organizational Meeting by Board President Lisa Israel

More information

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 RECORD OF VOTES AND MINUTES ATTENDANCE: Councilors Vincent Cervoni, Nick Economopoulos, Jerry Farrell, Jr., Craig

More information

COUNCIL ON HOUSING Public Session Huling Cove Community Building Lewes, Delaware October 14, 2009

COUNCIL ON HOUSING Public Session Huling Cove Community Building Lewes, Delaware October 14, 2009 COUNCIL ON HOUSING Public Session Huling Cove Community Building Lewes, Delaware October 14, 2009 Presentations Draft Resolution promoting use of minority and women-owned businesses. DSHA FY 2010 and 2011

More information

RESOLUTION NUMBER 4010

RESOLUTION NUMBER 4010 RESOLUTION NUMBER 4010 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING FOR THE CITY AND IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES

More information

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018 VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018 Pursuant to the call of the Committee Chairman and notice duly given, the meeting of the

More information