MINUTES STATE BOND COMMISSION MEETING OF JUNE 18, 2009 COMMITTEE ROOM A STATE CAPITOL BUILDING

Similar documents
MINUTES STATE BOND COMMISSION MEETING OF JANUARY 22, 2008 COMMITTEE ROOM A STATE CAPITOL BUILDING

MINUTES STATE BOND COMMISSION MEETING OF OCTOBER 24, 2007 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 April 19, :00 AM - Senate Committee Room A State Capitol Building

MINUTES STATE BOND COMMISSION May 17, :00 AM - Senate Committee Room A State Capitol Building

MINUTES STATE BOND COMMISSION August 16, :00 AM - Senate Committee Room A State Capitol Building

MINUTES STATE BOND COMMISSION February 15, :00 AM - Senate Committee Room A State Capitol Building

NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF JANUARY 16, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

Miscellaneous ELECTION PROCLAMATION STATE OF LOUISIANA OFFICE OF THE SECRETARY OF STATE

BYLAWS OF THE LOUISIANA RETIRED TEACHERS ASSOCIATION, INC. The name of this organization shall be the Louisiana Retired Teachers Association, Inc.

LOUISIANA CLERKS OF COURT ASSOCIATION

Louisiana Marijuana Arrests

CONSTITUTION OF THE LOUISIANA ASSOCIATION OF SCHOOL BUSINESS OFFICIALS

LOUISIANA DEPARTMENT OF PUBLIC SAFETY OFFICE OF STATE POLICE CONCEALED HANDGUN PERMIT UNIT ANNUAL LEGISLATIVE REPORT

***PLEASE NOTE THAT THE MEETING WILL BE IN BATON ROUGE AT THE PENNINGTON BIOMEDICAL RESEARCH CENTER***

REDISTRICTING IN LOUISIANA PUBLIC SERVICE COMMISSION. Educational Presentation December 15, 2010

LOUISIANA REVISED STATUTES TITLE 35. NOTARIES PUBLIC AND COMMISSIONERS CHAPTER 1. GENERAL PROVISIONS

INDEX TO THE CONSTITUTION

Population change in Louisiana,

Councilmember Head Mr. Hebert (for Mayor Landrieu) Mr. Johnson Mr. O Connor Councilmember Williams

NATIONAL ELEVATOR INDUSTRY, INC. AND IUEC LOCAL NO. 16, NEW ORLEANS, LA LOCAL TRAVEL AND EXPENSE AGREEMENT

Statistical Survey. Louisiana Law Review. Margaret Taylor Lane

CITY OF CROWLEY REGULAR MEETING APRIL 10, 2012

Structure of State Government

LA's TOP COASTAL ACCOMPLISHMENTS Since Hurricanes Katrina and Rita

LOUISIANA STATE MEDICAL SOCIETY AM 2017 SUBSTITUTE RESOLUTION 106B. Frederick J. White III, MD, Fourth District Councilor

AGENDA. Regular Meeting of the NEW ORLEANS AVIATION BOARD

Louisiana Community Development Block Grant Committee

OFFICIAL JOURNAL OF THE SENATE STATE OF LOUISIANA FOURTH DAY'S PROCEEDINGS ROLL CALL. Introduction of Resolutions, Senate and Concurrent.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

RICHLAND-LEXINGTON AIRPORT DISTRICT DRAFT AGENDA Commission Meeting January 26, 4 p.m. - CAROLINA ROOM

LOUISIANA R.S. 37 CHAPTER 3. ARCHITECTS

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

OFFICIAL JOURNAL OF THE SENATE OF THE

January 27, Present were: Hugh Caffery, Chairman. Greg Nolan, Secretary/Treasurer Donald Schwab

AGENDA. Regular Meeting of the NEW ORLEANS AVIATION BOARD

NOTICE OF PUBLIC MEETING

Statistical Survey. Louisiana Law Review. George W. Pugh. Jean H. Pugh

Assembly Bill No. 394 Assemblymen Gardner, Fiore, Jones, Silberkraus, Hickey; Dickman, O Neill, Seaman and Trowbridge

LOUISIANA SENATE GEO LIST

CITY OF SHREVEPORT, LOUISIANA. DATE August 22, 2017

Road Committee May 18, 2015

AGENDA. Regular Meeting of the NEW ORLEANS AVIATION BOARD. To Be Held at

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

OFFICIAL JOURNAL OF THE SENATE OF THE

IBERIA PARISH COUNCIL SEPTEMBER 26, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

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

OFFICIAL JOURNAL OF THE SENATE STATE OF LOUISIANA NINTH DAY'S PROCEEDINGS ROLL CALL. Message from the House. Prayer

L A F O U R C H E P A R I S H C O U N C I L

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, February 17, 2017, 8:30 a.m. Conference Room at Administrative Offices

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1

Transmittal 1 NP Draft 8/11/16

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

CONCORDIA PARISH RECREATION DISTRICT NO. 1

MINUTES FOR APPROVAL. Attached for County Board consideration for approval are the minutes of the meeting date listed below:

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

CALL TO ORDER President Bergeron called the meeting to order at 5:34 p.m.

Louisiana State Employees' Retirement System Legislative Committee Meeting April 26, 2018

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, May 23, :30 PM

on the OJSC MMK Board of Directors Committee for Strategic Planning

MINUTES SPECIAL COMMISSION MEETING THE PORT OF PORTLAND JUNE 25, 2015

Missouri Development Finance Board

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

1952 Amendments to the Louisiana Constitution

CONSTITUTION LOUISIANA DIVISION SONS OF CONFEDERATE VETERANS (as last amended through May 24, 2014)

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, MAY 18, 2010

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018

L A F O U R C H E P A R I S H C O U N C I L

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

Missouri Development Finance Board

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

CRS Report for Congress

FIRST AMENDMENT TO SUBORDINATE TRUST INDENTURE. by and between HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY, FLORIDA. and

Town of Murray Board Meeting July 11, 2017

ILLINOIS HOUSING DEVELOPMENT AUTHORITY November 17, Those present (unless otherwise noted below as absent):

Louisiana Legislation of 1946: Introduction

L A F O U R C H E P A R I S H C O U N C I L

CITY OF WHARTON OFFICE OF THE MAYOR Proclamation

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

MARION COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY TEFRA HEARING for HEARTLAND COMMUNITIES, LLC November 20, 2012 Minutes

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1

OFFICIAL JOURNAL OF THE SENATE. Message from the House STATE OF LOUISIANA SEVENTH DAY'S PROCEEDINGS ROLL CALL. Messages from the House

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

NOVEMBER 19, ROBERT M. MURPHY JUDGE - ~-~;l./,rl---t-t----~--- <~L~=~~~(

AGENDA. Construction Committee Meeting of the NEW ORLEANS AVIATION BOARD

Minutes Missouri Development Finance Board Harry S Truman State Office Building, Room W. High Street Jefferson City, Missouri.

ROBERT A. CHAISSON JUDGE

MINUTES REGULAR BOARD MEETING. September 7, 2018

ROBERT A. CHAISSON JUDGE

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

Transcription:

MINUTES STATE BOND COMMISSION MEETING OF JUNE 18, 2009 COMMITTEE ROOM A STATE CAPITOL BUILDING The items listed on the Agenda are incorporated and considered to be a part of the minutes herein. Treasurer Kennedy called the meeting to order. Then Ms. S. Wright called the roll. MEMBERS PRESENT: Mr. Timmy Teepell, representing Governor Bobby Jindal Ms. Erin Wesley representing Lt. Governor Mitch Landrieu Secretary of State Jay Dardenne Mr. Rick McGimsey, representing Attorney General James Caldwell Senator Michael Michot (arrived during Item 60) Senator Robert Marionneaux (arrived during Item 37) Senator Ed Murray, representing Senator Lydia Jackson Speaker Jim Tucker Representative James Fannin Representative Hunter Greene Commissioner Angèle Davis Treasurer John Kennedy MEMBERS ABSENT: Senator John Alario, representing President Joel Chaisson Representative Karen Carter Peterson Representative Fannin moved approval of the minutes of the May 21, 2009 meeting, seconded by Senator Murray, and without objection, the minutes were approved. Mr. Kling provided a synopsis on Items 3 through 12, Local Governmental Units - Elections (October 17, 2009). Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Items 3 through 12, were approved. Mr. Kling provided a synopsis on Items 13 through 19, less Item 16, Local Political Subdivisions - Loans. Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Items 13 through 19, less Item 16, were approved. Mr. Kling provided a synopsis on Item 16, Local Political Subdivisions - Loans, Lafourche and Terrebonne Parishes, Fire Protection District No. 6. Speaker Tucker moved for conditional approval contingent upon receipt of the certified resolution adopted by the Lafourche Parish Council to authorize the incurrence of the debt. Motion was seconded by Senator Murray, and without objection, Item 16 was conditionally approved. Mr. Kling provided a synopsis on Item 20 through 22, Local Political Subdivisions - Bonds - Preliminary Approval. Speaker Tucker moved for approval, seconded by Senator Murray, and without objection, Item 20 through 22 were approved. 1

Mr. Kling provided a synopsis on Item 23, Allen Parish, City of Oakdale. Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Item 23 was approved. Mr. Kling provided a synopsis on Item 24, Caddo Parish, Sewerage District No. 8. Speaker Tucker moved for conditional approval contingent upon approval by the Caddo Parish Commission authorizing the incurrence of the debt. Motion was seconded by Senator Murray, and without objection, Item 24 was conditionally approved. Mr. Kling provided a synopsis on Item 25, Concordia Parish, City of Ferriday. Speaker Tucker moved approval, Senator Murray, and without objection, Item 25 was approved. Mr. Kling provided a synopsis on Item 26, East Baton Rouge Parish, Central Community School Board. Speaker Tucker moved for conditional approval contingent upon the submission and staff's review of an appraisal for the land prior to purchase. Motion was seconded by Senator Murray, and without objection, Item 26 was conditionally approved. Mr. Kling provided a synopsis on Item 27, Lafayette Parish, City of Youngsville. Speaker Tucker moved approval, Senator Murray, and without objection, Item 27 was approved. Mr. Kling provided a synopsis on Item 28, Orleans Parish, City of New Orleans, Sewerage and Water Board. Senator Murray moved approval, seconded by Speaker Tucker, and without objection, Item 28 was approved. Mr. Kling provided a synopsis on Item 29, Ouachita Parish, Monroe City School Board. Representative Fannin moved approval, seconded by Speaker Tucker, and without objection, Item 29 was approved. Mr. Kling provided a synopsis on Item 30, Rapides Parish, Town of Woodworth. Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Item 30 was approved. Mr. Kling provided a synopsis on Item 31, St. John the Baptist Parish Council. Speaker Tucker moved for approval seconded by Senator Murray and without objection, Item 31 was approved. Mr. Kling provided a synopsis on Item 32, St. Mary Parish, City of Morgan City. Speaker Tucker moved for conditional approval contingent upon the City amending their resolution on June 23, 2009 to include Swap Language and providing a certified copy to State Bond Commission. Motion was seconded by Senator Murray, and without objection, Item 32 was conditionally approved. Mr. Kling provided a synopsis on Item 33, St. Mary Parish, City of Morgan City. Speaker Tucker moved for conditional approval contingent upon the City amending their resolution on 6/23/09 to include Swap Language and providing a certified copy to State Bond Commission. Motion was seconded by Senator Murray, and without objection, Item 33 was conditionally approved. Mr. Kling provided a synopsis on Item 34, St. Tammany Parish, Northshore Harbor Center District. Speaker Tucker moved approval, seconded by Senator Murray and without objection, Item 34 was approved. 2

Mr. Kling provided a synopsis on Item 35, West Carroll Parish, Town of Oak Grove. Speaker Tucker moved approval, Senator Murray and without objection, Item 35 was approved. Mr. Kling provided a synopsis on Item 36, Washington Parish Assessment District. Additional information was provided by Randy Seal, Assessor, Washington Parish and Jim Ryan, Government Consultants, with regard to Item 36. Speaker Tucker moved approval, seconded by Senator Murray and without objection, Item 36 was approved. Mr. Kling provided a synopsis on Item 37, Louisiana Housing Finance Agency, Peltier Gardens Apartments Project. Additional information was provided by Keith Howard, Developer, Crown Properties with regard to Item 37. Representative Fannin moved approval, seconded by Senator Murray and without objection, Item 37 was approved. Mr. Kling provided a synopsis on Item 38, New Orleans Aviation Board, Consolidated Rental Car Project. Additional information was provided by Sean Hunter, Director of Aviation,. Louis Armstrong Airport and Jarrell Godfrey, Bond Counsel. Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Item 38 was approved. Mr. Kling provided a synopsis on Item 39, Louisiana Community Developmental Authority, Jefferson Parish Project. Additional information was provided by Kent Schexnayder, Sisung Securities. Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Item 39 was approved. Mr. Kling provided a synopsis on Item 40, Louisiana Community Development Authority, Ponchatoula Area Recreation District No. 1 Project. Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Item 40 was approved. Mr. Kling provided a synopsis on Item 41, Louisiana Community Development Authority, Town of Walker Utilities Project. Additional information was provided by Jim Ryan, Government Consultants. Representative Fannin moved approval, seconded by Senator Murray, and without objection, Item 41 was approved. Mr. Kling provided a synopsis on Item 42, New Orleans Aviation Board, Passenger Facility Charge Projects. Additional information was provided by Jarrell Godfrey, Bond Counsel, The Godfrey Firm, PLC and by Sean Hunter, Director of Aviation,. Louis Armstrong Airport. Senator Murray moved for conditional approval contingent upon adoption of a resolution by the New Orleans City Council approving the issuance of the debt and staff s review and approval of the final term sheet with the contingency that should an amount in excess of $30,000,000 be required for placement in an interim financing mode that NOAB appear before the State Bond Commission prior to such placement in order to provide justification for the required interim borrowing. Motion was seconded by Speaker Tucker, and without objection, Item 42 was conditionally approved. Mr. Kling provided a synopsis on Item 43, Louisiana Community Development Authority, Louisiana State High School Athletic Association Project. Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Item 43 was approved. Mr. Kling provided a synopsis on Item 44, Louisiana Public Facilities Authority, West Feliciana Acquisitions, LLC Project. Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Item 44 was approved. 3

Mr. Kling provided a synopsis on Item 45, Louisiana Public Facilities Authority, Crescent Gardens Homes Project. Additional information was provided by Wes Shafto, Bond Counsel, Breithaupt, Dunn, DuBois, Shafto & Wolleson, LLC. Senator Murray moved approval, seconded by Speaker Tucker, and without objection, Item 45 was approved. Mr. Kling provided a synopsis on Item 46, Jefferson Parish Finance Authority. Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Item 46 was approved. Mr. Kling provided a synopsis on Item 47, Louisiana Public Facilities Authority, Christus Health Project. Additional information was provided by Susan Weeks, Bond Counsel, Foley & Judell, LLP and Melissa Williams, System Director of Christus Health. Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Item 47 was approved. Mr. Kling provided a synopsis on Item 48, Opelousas General Hospital Authority. Speaker Tucker moved for conditional approval contingent upon the Authority amending their resolution on June 24, 2009 to include the additional transaction terms and providing a certified copy to the State Bond Commission staff. Motion was seconded by Senator Murray, and without objection, Item 48 was conditionally approved. Mr. Kling provided a synopsis on Items 49 through 54, which were amendments to prior approvals. Speaker Tucker moved approval, seconded by Senator Murray, and without objection Items 49 through 54 were approved. Mr. Kling provided a synopsis on Item 55, Industrial Development Board of the parish of Ascension, Louisiana, Inc., BASF Corporation Project. Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Item 55 was approved. Mr. Kling provided a synopsis on Item 56, St. James Parish Council, Louisiana Sugar Refining, LLC Project. Speaker Tucker moved approval, seconded by Senator Murray, and without objection Item 56 was approved. Mr. Kling provided a synopsis on Items 57 and 58, consideration of the adoption of the Eleventh Supplemental State of Louisiana Gasoline and Fuels Tax Revenue Bond Resolution in connection with authorization, issuance and sale of $485,000,000 State of Louisiana Gasoline and Fuels Tax Revenue bonds, 2008 Series A and related Hedge Charges and Hedge Obligations and the adoption of the Fourth Supplemental State of Louisiana Gasoline and Fuels Tax Second Lien Revenue Bond Resolution setting forth the parameters for the incurrence of the $60,625,000 State of Louisiana Gasoline and Fuels Tax Revenue Bonds, 2009A-4. Additional information was provided by David Henderson, Bond Counsel, Foley & Judell, LLP. Speaker Tucker moved approval, seconded by Senator Murray, and without objection, Items 57 and 58 was approved. Mr. Kling advised that Item 59 involved the rescheduling the July, 2009 meeting. After discussion of possible dates, no consensus was reached. Chairman Kennedy stated possible dates would be discussed with House and Senate leadership. No motion was made. Mr. Kling provided a synopsis on Item 60, presentation and consideration of the 2008 Net State Tax Supported Debt (NSTSD) Report. Senator Marionneaux asked a question regarding 4

certain capitol outlay issues. Information was provided by Mr. Kling and Jerry Jones, Facility Planning and Control. After discussion of the issues and the various underlying assumptions regarding the report, Speaker Tucker moved to accept the NSTSD report, seconded by Representative Fannin, Item 60 was accepted. On the motion of the Chairman and without any objection, the meeting was adjourned. (A verbatim transcript is available with the Bond Commission.) 5