STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

Similar documents
STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

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

CHEFA COMMUNITY DEVELOPMENT CORPORATION

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of. Consultant Committee Meeting. October 17, 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. June 8, 2018

CHEFA COMMUNITY DEVELOPMENT CORPORATION

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

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

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

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

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

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

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

CONTRACT OF PURCHASE , 2018

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

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

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

AP 6324 Disclosure Procedures for Public Debt Obligations

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

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

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

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

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

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

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

BOARD MEETING MINUTES Wednesday, June 10, 2015

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

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

SCHOOL BOARD MEETING

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

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

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

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

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

k# THE VILLAGE OF HAWTHORN WOODS

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

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

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

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

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

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

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

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

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

REQUEST FOR CITY COUNCIL ACTION

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

BOCA RATON AIRPORT AUTHORITY MEETING AGENDA

RESOLUTION NO. ECCD

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

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

CONNECTICUT LOTTERY CORPORATION

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

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

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

Nevada DECA, Inc. Board of Trustees Meeting

TOBACCO SETTLEMENT AUTHORITY BOARD OF DIRECTORS Special Meeting. Minutes

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

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

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

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

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

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

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

Governance & Policy Committee

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

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

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

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

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

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

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

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

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

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

WESTLAKE CITY SCHOOLS BOARD OF EDUCATION MINUTES

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

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.

COMMITTEE FOR TRANSIT ACCESSIBILITY MINUTES

FORMAL MEETING. School Board of the City of Virginia Beach

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

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

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

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

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

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

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

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

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

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

PURCHASE CONTRACT , 2015

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

BY-LAWS OF OCEAN PINES ASSOCIATION, INC.

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

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

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

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

RESOLUTION NUMBER 4010

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

Transcription:

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, 2012. 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

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

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

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, 2012. 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 #2012-12, 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

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

Ms. Rubin introduced Resolution #2012-13, Westminster School Issue, Series G, authorizing, which resolution was included in the materials distributed to the Board. Mr. Pollard moved for adoption of Resolution #2012-13, 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, 2012. 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

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 email 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

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