PUBLIC MEETING NOTICE Pursuant to Act 84 of Sunshine Act

Similar documents
Monthly Report. Budget Fix Remains Elusive. Inside This Issue. September 2017

A vote being had thereon, the Ayes and Nays were as follows:

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m.

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

BOARD MEETING MINUTES Wednesday, August 12, 2015

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

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

Housing Authority of the City of Vineland

Tuesday, April 17th, 2018, 6:30 p.m. British Colonial Hilton Hotel, Governor s Ballroom Number One Bay Street, Nassau, N. P.

A vote being had thereon, the Ayes and Nays were as follows: Chair McDonald-Roberts declared the motion carried and the minutes approved.

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

AGENDA Eau Claire County Criminal Justice Collaborating Council Executive Board Tuesday, September 15, 2015 / 7:30 a.m.

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

ADA PARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00 P.M.

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) FAX: (732)

Transportation Coordinating Committee

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011

Chattahoochee Valley Libraries Board Meeting Thursday, July 15, 2010 Columbus Public Library. Minutes

A vote being had thereon, the Ayes and Nays were as follows: Chairman McDonald-Roberts then declared the motion carried and the minutes approved.

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. January 4, 2011

SOUTHWEST MOSQUITO ABATEMENT & CONTROL DISTRICT MEETING MINUTES March 12, 2009

BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6. Minutes of Meeting of Board of Directors July 10, 2018

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

MINUTES SALEM PLANNING COMMISSION March 6, 2018

BOARD OF EMPLOYEE LEASING COMPANIES

Peery - # request for retroactivity to 07/01/94.

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL

Workforce Investment Board of Columbia & Greene Counties

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

DTSD Summary Board Minutes XIX April 25, April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10

WORK SESSION December 13, 2016

BOARD MEETING NOTICE/AGENDA Thursday, November 15, 2018

BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE

REGULAR MEETING 6:30 P.M.

DAUPHIN BOROUGH COUNCIL MEETING MINUTES April 3, Call to Order. Roll Call of Council Members

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II. BOARD OF DIRECTORS MEETING Thursday, October 1, 2015

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA

BOARD MEETING MINUTES Wednesday, June 10, 2015

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

Commissioners Board Meeting Minutes January 15, 2015

NATIONAL PLANT BOARD, INC. BYLAWS

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of PUBLIC HEARING, SPECIAL HEARING, AND REGULAR MEETING. Tuesday, September 6, 2016

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

STADIUM AUTHORITY OF THE CITY OF PITTSBURGH BOARD MEETING FRIDAY, SEPTEMBER 28, :11 A.M. E.S.T.

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. (Unless otherwise noted, these bylaws were amended August 28, 2017) ARTICLE 1

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012

Commissioners Board Meeting Minutes January 25, 2018

Requirements for a Construction Board of Appeals

Policy Development & Customer Communications action items

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

GENERAL BOARD MEETING - AGENDA Thursday, May 25, :30 PM. Osceola Street Elementary School, Osceola St.

Pennsylvania Bar Association 100 South Street P.O. Box 186 Harrisburg, PA (800)

B No. E -f KA 207.#) 13 PM 3= 5. ThisspacefbruseW. IRRC Number:. a^ n. (1) Agency. Treasury Department. (2) ID. Number (Governor's Office Use)

MINUTES MISSOURI DEVELOPMENT FINANCE BOARD Governor Office Building 200 Madison Street, Room 1010 Jefferson City, Missouri FEBRUARY 19, 2008

BY-LAWS OF THE HEARTLAND HIGHLAND CATTLE ASSOCIATION (Revised March 2019) ARTICLE I. Offices

BOARD OF EMPLOYEE LEASING COMPANIES

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

I. Call to Order and Roll Call President Tom Lair called the meeting to order at 7:05 p.m.

CITY OF KIRBY, TEXAS

Summers County Board of Education Regular Meeting MINUTES (Page 1 of 5) September 22, :00 a.m.

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

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

AGENDA City of Monona Plan Commission Monona Public Library - Municipal Room 1000 Nichols Road, Monona, WI Monday January 14, :00 p.m.

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES

BOEING LEADERSHIP NETWORK (BLN) P. O. Box 3707 MC 5X-09 Seattle, WA BLN Executive Board Minutes Tuesday, February 13, 2018

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

1 [Multifamily Housing Revenue Note- Market Heights Apartments Putnam Street and 1000 Tompkins Avenue- Not to Exceed $18,000,000] 2

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

TYRONE AREA SCHOOL BOARD REGULAR SESSION September 8, 2015

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

By Laws Of Hickory Creek Association, INC.

December 3, Helen Cummiskey, Secretary; and Joseph Troutman

MINUTES OF THE MEETING OF THE REDEVELOPMENT AUTHORITY OF THE COUNTY OF BERKS. April 25, 2017

BYLAWS OF THE ESPLANADE CONDOMINIUM ASSOCIATION

MINUTES CITY COUNCIL MEETING April 17, 2017

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

MINUTES KCTCS Board of Regents Executive Committee Meeting March 15, 2018

PUBLIC COMMENTS MINUTES BRAZORIA COUNTY MUNICIPAL UTILITY DISTRICT NO. 6

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell

Meeting Notice Columbia Community Housing Trust Board of Directors

BOROUGH OF DAUPHIN COUNCIL MEETING July 5, Roll Call of Council. Call to Order

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

Legislative Report Mr. Mahler (written report) April 2015

CITY OF LOS ANGELES CALIFORNIA

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD

REVISED BYLAWS OF CLEARWATER ON LAKE MURRAY HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BY-LAWS BRANCH 849 NATIONAL ASSOCIATION OF LETTER CARRIERS OF THE UNITED STATES OF AMERICA FORT COLLINS, COLORADO.

Transcription:

PUBLIC MEETING NOTICE Pursuant to Act 84 of 1986 - Sunshine Act The monthly meeting of the Members of the Board of the Pennsylvania Housing Finance Agency will be held on Thursday, March 14, 2019 at 10:30 a.m. at the offices of the Agency, 211 North Front Street, Harrisburg, Pennsylvania. The purpose of this meeting is to conduct normal Agency business and to approve the issuance of certain Agency securities. Inquiries should be directed to the Secretary. If you are a person with a disability and wish to attend this meeting and require an auxiliary aid, service or other accommodation to participate, please contact the Secretary by Tuesday, March 12, 2019 to discuss how the Pennsylvania Housing Finance Agency may best accommodate your needs. Anyone wishing to be recognized by the Chair to address the Members of the Board at this meeting must contact the Secretary no later than Tuesday, March 12, 2019 either in writing or by telephone and detail the nature of their presentation. Carrie M. Barnes Secretary Phone: 717.780.3911 TTY (in Pennsylvania): 711

211 North Front Street P.O. Box 8029 Harrisburg, PA 17105-8029 BOARD MEETING AGENDA THURSDAY, MARCH 14, 2019 10:30 A.M. A G E N D A 1. CALL TO ORDER AND ROLL CALL 2. APPROVAL OF THE MINUTES FROM THE FEBUARY 14, 2019 BOARD MEETING 3. PROGRAM AND DEVELOPMENT REVIEW COMMITTEE REPORT A. Conditional Commitment 1. Stonebridge, Phase II, County B. Other Business 4. OTHER BUSINESS 5 ADJOURNMENT

Pennsylvania Housing Finance Agency Meeting of the Board February 21, 2019 Members Present: *Robin Wiessmann, Chair *Mark Schwartz, Vice Chair *Ronald F. Croushore *Mark Dombrowski *Jennifer Koppel *Kathy Possinger (serving in the stead of Dennis Davin, Secretary of Department of Community and Economic Development) *Gary E. Lenker *Robert Loughery Ben Laudermilch (serving in the stead of Teresa Miller, Secretary, Human Services) *Ross Nese *John P. O Neill *John Paone *Keith Welks (serving in the stead of Joseph Torsella, State Treasurer) Members Absent: Maria F. Coutts *On Telephone conference call Others Present: *Brian A. Hudson, Executive Director Rebecca L. Peace, Deputy Executive Director/Chief Counsel Holly Glauser, Director of Development Bryce Maretzki, Director of Strategic Policy & Planning Carl Dudeck, Director of Housing Management Coleen Baumert, Director of Homeownership Charlotte Folmer, Executive Director, Commonwealth Cornerstone Group *Ali Tomich, Director of Western Region *Nancy Twyman, Director of Eastern Region Jordan Laird, Director of Finance John Zapotocky, Director of Accounting Melissa Grover, Director of Government Affairs Steven O'Neill, Assistant Counsel Jada Greenhowe, Assistant Counsel David Doray, Manager of Multifamily Underwriting Clay Lambert, Business Policy Officer Chris Anderson, Communications Officer Stanley Salwocki, Manager of Architecture & Engineering Gail Shull, Senior Development Officer Lisa Case, Manager of Project Operations *Terri Redmond, Director of Counseling

Page 2 *Hanna Steiner, Riverview Towers *Jenifer Shockley, Pennsylvania Developers' Council *Brandon Hamilton, House Commerce Committee *Krista Hair, Senator Killion s Office, Senate Urban Affairs & Housing Committee Maggie Strawser, Assistant Secretary Carrie M. Barnes, Secretary A meeting of the Members of the Board of the Pennsylvania Housing Finance Agency was held on Thursday, February 21, 2019 at 10:30 a.m. at the offices of the Pennsylvania Housing Finance Agency, 211 North Front Street, Harrisburg, Pennsylvania. In compliance with the provisions of the Sunshine Act, notification of this meeting appeared in the Legal Notices Section of The Patriot News in Harrisburg, Dauphin County on February 5, 2019. 1. CALL TO ORDER AND ROLL CALL The meeting was called to order by Chair Wiessmann at 10:30 a.m. The roll was called and a quorum was present. 2. ELECTION OF VICE CHAIR OF THE BOARD Mr. Nese nominated Mr. Schwartz as Vice Chair of the Board. This motion was seconded. Chair Weissmann asked if there were any additional nominations. Hearing none, she declared the nominations closed. Chair Wiessmann called for a vote on the motion that Mr. Schwartz be re-elected as Vice Chair of PHFA s Board. The motion passed unanimously. Chair Wiessmann congratulated Mr. Schwartz on this election. Mr. Schwartz thanked Chair Wiessmann and his fellow Board members. 3. APPROVAL OF THE MINUTES FROM THE DECEMBER 13, 2018 BOARD MEETING There were no additions or corrections to the minutes as presented. Ms. Possinger made a motion that the minutes from the December 13, 2018 Board meeting be approved. unanimously approved. This motion was seconded by Mr. Schwartz and was 4. PROGRAM AND DEVELOPMENT REVIEW COMMITTEE REPORT Mr. Welks, as Chair of the Program and Development Review Committee reported that the Committee met prior to the Board meeting to discuss and review the following item.

Page 3 A. Riverview Towers, Pittsburgh, Allegheny County Ms. Glauser reviewed the development and its financing plan. She reported that staff recommends approval of this request for mortgage financing for the rehabilitation of the development in an approximate aggregate amount of up to $3,166,533. Mr. Welks reported that the Program and Development Review Committee concurred with staff s recommendation. Mr. Welks made the motion that the Board approve the resolution approving mortgage financing for Riverview Towers. The motion was seconded. Chair Wiessmann asked if Ms. Steiner representing the development had any comments for the Board. Ms. Steiner thanked the board and staff for their assistance in approving the mortgage financing for this project. She noted that there are many supportive services and programs available to the residents. She again expressed her thanks to members of staff for their assistance in getting this project through to this funding stage. Chair Wiessmann called for a vote on the motion that the Board approve the resolution approving mortgage financing for Riverview Towers. Mr. Schwartz abstained because of a possible conflict of interest. The motion carried. (See Appendix 1 of these Minutes.) B. Other Business Mr. Welks reported that there was no other Committee business to be brought before the Board. 4. POLICY COMMITTEE REPORT B. 2019 PHARE Final Plan Mr. Maretzki reported that, as a requirement of the initial enactment of the Pennsylvania Housing Affordability and Rehabilitation Enhancement Program (PHARE), the Agency is required each year to adopt a plan describing how the program funds will be distributed. A 45 day public comment period was held and there were no comments received. He did report on one change to the 2019 Plan that evolved following discussions with the Department of Community and Economic Development staff and various

Page 4 other stakeholders of the program. This change incorporates language into the Plan to notify applicants that various other sources of funding should be utilized whenever possible and that they should not rely solely on PHARE program funding. He added that the PHARE program was not created as a substitute for other funding sources. However, staff will work with applicants who need the flexibility of PHARE in achieving their program goals. Mr. Maretzki noted that there are three sources of funding for the PHARE program. One source is from the Impact Fee charged in the Marcellus Shale regions of the Commonwealth. This provides $5,000,000 annually into the PHARE program. The second source is from the Realty Transfer Tax and this allocation is capped at $25,000,000 annually. Finally, the third source of funding comes from the Housing Trust Fund which was established in 2016. FannieMae and FreddieMac earnings each year. The funds received from this source are based on Mr. Maretzki reported that this program is primarily used for assisting in the funding of smaller unit developments. A motion was made that the Board approved the 2019 PHARE Plan as submitted by staff. This motion was seconded by Mr. Schwartz and was unanimously approved. (See Appendix 2 of these Minutes.) B. Other Business Mr. Schwartz reported that there was no other Committee business to be brought before the Board. 6. APPROVAL OF SINGLE FAMILY MORTGAGE REVENUE BONDS, SERIES 2019-129 AND SERIES 2019-130 Mr. Hudson reported that the Agency s Series 2019-128 bond issue will be closing later this month and all proceeds of this issuance have been reserved. Staff is requesting the Board s authorization to proceed with future bond issues to ensure that funds will consistently be available for home mortgages under the Agency s Single Family Program. He stated that the Agency typically issues bonds every two and a half to three months to ensure availability of funds. Mr. Hudson reminded the Board that their approval gives the Finance Committee the final authority to approve the final terms and conditions of each issuance.

Page 5 A motion was made and seconded by Mr. Schwartz that the Board authorize the issuance of the Agency s Single Family Mortgage Revenue Bonds, Series 2019-129 and Series 2019-130 and that the approval of the final terms and conditions be delegated to the Finance Committee. This motion was passed unanimously. (See Appendices 3 and 4 respectively of these Minutes.) 7. OTHER BUSINESS A. March 14, 2019 Board Meeting Mr. Hudson reported that the March 14, 2019 Board meeting will likely be a conference call meeting. The Secretary will contact the members regarding this meeting. 8. ADJOURNMENT There being no further business to be discussed, a motion was made and seconded that the meeting be adjourned. The motion was unanimously approved. The meeting adjourned at 10:55 a.m. The next monthly meeting of the Members of the Board of the Pennsylvania Housing Finance Agency will be held at the Agency on Thursday, March 14, 2019 at 10:30 a.m. Respectfully submitted, Carrie M. Barnes Secretary

RESOLUTION OF THE MEMBERS OF THE BOARD OF THE PENNSYLVANIA HOUSING FINANCE AGENCY APPROVING MORTGAGE FINANCING FOR STONEBRIDGE SENIOR APARTMENTS II, PHFA NO. N-115 WHEREAS, the Agency has received a request for financing in the amount of $1,090,862 with an interest rate of 5.5% for the construction of a four-story building (50 units) for persons 62 and older located in State College, Centre County, known as "Stonebridge Senior Apartments II" (the "Development") to be owned and operated by Stonebridge Senior Housing II, LP, a Pennsylvania limited partnership ("Owner"); and WHEREAS, staff has reviewed the Development's fiscal and physical condition, the proposed construction budget and capital needs, the sources and uses of funds available to the Development, the ownership entity, the market the rents at the Development; and WHEREAS, based upon its underwriting, staff recommends that the Agency provide financing to the Development through a primary loan in the amount not to exceed $1,090,862 with an interest rate of 5.5% amortized over 30 years to be initially funded out of Agency reserves. NOW, THEREFORE, be it resolved by the Members of the Board of the Pennsylvania Housing Finance Agency on this 14 th day of March, 2019, as follows: Section 1. Staff is authorized and directed to take all actions necessary to provide mortgage loan financing to Owner to support the construction and operation of the Development by providing a primary loan in the approximate aggregate amount of $1,090,862 (which may be increased by 15% as a contingency allowance based on final underwriting) with an interest rate of 5.5% amortized over 30 years subject to the following conditions: (a) Owner agrees to the terms and conditions of a regulatory agreement that establishes a 30 year affordability restriction; (b) commitment of all other necessary funding sources set forth in the underwriting and financing plan; and (c) the Agency's final review and approval of the necessary financing documents. Section 2. This resolution shall take effect immediately.