TEXAS PUBLIC FINANCE AUTHORITY

Similar documents
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE TEXAS PUBLIC FINANCE AUTHORITY. November 8, 2018

Texas Public Finance Authority

Texas Public Finance Authority

Houston Forensic Science LGC, Inc. MEETING OF THE BOARD OF DIRECTORS MINUTES. October 11, 2013

INSTRUCTIONS. Applications after the posted deadline WILL NOT be considered. All attachments MUST accompany the original application.

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 2, 2015

NEWFIELD EXPLORATION COMPANY CHARTER. Amended and Restated Effective as of August 10, 2016

ARTICLE I NAME ARTICLE II BOARD OF REGENTS POLICIES. ARTCLE III PURPOSE and RESPONSIBILITIES

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices

TMAC RESOURCES INC. Mandate of the Corporate Social Responsibility Committee

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

PENNICHUCK WATER WORKS, INC. BOARD OF DIRECTORS MINUTES OF FEBRUARY 23, 2018 MEETING

BYLAWS FEDERAL RESERVE BANK OF RICHMOND AS AMENDED DECEMBER ARTICLE I The Board of Directors

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

NEWFIELD EXPLORATION COMPANY. Amended and Restated Effective as of August 10, 2016

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

Open Meeting Submission

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

CONSTITUTION AND BY-LAWS THE TAX ASSESSOR-COLLECTORS ASSOCIATION OF TEXAS

The Practicing Institute of Engineering, Inc.

June 24, Institute of Internal Auditors, Jamaica Chapter Ltd - Bylaws

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING NOVEMBER 1, :15 P.M.

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

SBERBANK OF RUSSIA. APPROVED BY: General Shareholders Meeting Minutes dated June 3, 2015 No. 28. REGULATIONS on the Supervisory Board

VENETIAN PARC COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING DECEMBER 14, :30 P.M.

UNIVERSITY OF MARYLAND BALTIMORE FOUNDATION, INC. AMENDED AND RESTATED BY-LAWS ARTICLE I. PURPOSE ARTICLE II. BOARD OF TRUSTEES

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

AMENDED AND RESTATED BY-LAWS ROCHESTER GENESEE REGIONAL TRANSPORTATION AUTHORITY

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014

TEXAS SOUTHERN UNIVERSITY

NOVO RESOURCES CORP. COMPENSATION AND NOMINATION COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION. September 2, 2015

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

FMSA HOLDINGS INC. EXECUTIVE COMMITTEE CHARTER OF THE BOARD OF DIRECTORS (Adopted as of September 11, 2014)

GLOBAL LEGAL INFORMATION NETWORK FOUNDATION

MINUTES OF MEETING OF BOARD OF DIRECTORS SEPTEMBER 21, 2017 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

MIDAS HOLDINGS LIMITED. AUDIT COMMITTEE CHARTER (Revised pursuant to the Board resolution passed on 22 March 2013)

Ohio Police & Fire Pension Fund MINUTES Board of Trustees 140 East Town Street, Columbus, Ohio October 25, 2017

BY-LAWS OF THE PLANO INTERNATIONAL FESTIVAL CORPORATION

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE

ITC PROPERTIES GROUP LIMITED (Incorporated in Bermuda with limited liability) (Stock Code : 199) (the Company ) Terms of Reference

Rules of Procedure for the Executive Board

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M.

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

ARTICLE I BOARD OF DIRECTORS

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

Auburn Little League Association Constitution And By-Laws

INTERNATIONAL SOCIETY FOR LABORATORY HEMATOLOGY ARTICLE 1 NAME, PURPOSES AND POWERS

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY SPECIAL BOARD MEETING NOVEMBER 27, :00 A.M.

BYLAWS CALIFORNIA TRIBAL COLLEGE ARTICLE I NAME. The name of this corporation shall be California Tribal College (the Corporation ).

MINUTES APPROVAL OF MINUTES. Trustee Lindsay Anderson presented the Minutes from the Board Governance Committee meeting of March 12, 2015.

TEXAS ETHICS COMMISSION RULES

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

BYLAWS OF VANDERBILT BEACH RESIDENTS ASSOCIATION, INC. (a Florida not for profit corporation) ARTICLE I OFFICES

Bylaws of the Genomic Standards Consortium. Ratified April Amended September

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BYLAWS OF THE ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF THE UNIVERSITY OF GEORGIA FOUNDATION. Incorporated under the Laws of the State of Georgia

Table of Contents. Approved by Board July 2012 AMENDED AND RESTATED BYLAWS OF UNITED WAY FOR GREATER AUSTIN. 1. Article I Name Page 1

Meeting No. 946 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

ARROW ELECTRONICS, INC. CORPORATE GOVERNANCE COMMITTEE CHARTER. December 11, 2018

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc.

AMENDED AND RESTATED BYLAWS OF AMERICAN UNIVERSITY OF ARMENIA CORPORATION (A California Nonprofit Public Benefit Corporation) [November 26, 2012] 1

Meeting No. 1,155 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016

Organizational Regulations. Chubb Limited. with registered office in Zurich, Switzerland

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

ARTICLE I ARTICLE II

Nomination Committee s Terms of Reference

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

TMAC RESOURCES INC. Mandate of the Safety, Health and Environmental Affairs Committee

(ii) assess the effectiveness of the Company s safety, health, security, environmental and community relations policies and practices.

CHARTER OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, :15 A.M.

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

SRV Group Plc

CARIBE PALM COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 7, :00 P.M.

SABRE INSURANCE GROUP PLC REMUNERATION COMMITTEE TERMS OF REFERENCE

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018

MANUAL OF PROCEDURE. V-40, Miami Dade College Art in Public Places

ANTERO RESOURCES CORPORATION CHARTER OF THE COMPENSATION COMMITTEE, OF THE BOARD OF DIRECTORS (Adopted as of December 19, 2017)

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

VENATOR MATERIALS PLC COMPENSATION COMMITTEE CHARTER. Effective as of August 1, 2017

PUBLIC AGENCY RISK SHARING AUTHORITY. Adopted May 27, 2015

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

BYLAWS OF STEPHEN F. AUSTIN STATE UNIVERSITY ALUMNI ASSOCIATION Nacogdoches, Texas PREAMBLE

Meeting No. 1,132 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-6

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

Southern States Energy Board By-Laws

CALIFORNIA STATE UNIVERSITY, STANISLAUS AUXILIARY AND BUSINESS SERVICES. Purposes

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

Transcription:

TEXAS PUBLIC FINANCE AUTHORITY BOARD OF DIRECTORS: Billy M. Atkinson, Jr., Chair Ruth C. Schienneyer, Vice Chair Gerald B. Alley, Secretary Ramon Manning Walker N. Moody Rodney K. Moore Roben T. Roddy, Jr. MAILING ADDRESS: Post Office Bolt 12906 Austin, Texas 78711-2906 PHYSICAL ADDRESS: 300 West 15th Streel, Suilc 41 l Austin, Texas 78701 TELEPHONE: (512) 463-5544 FACSIMILE: (512) 463-5501 ExECUTIVE DIRECTOR Lee Deviney MINUTES OF THE WORK SESSION OF THE BOARD OF DIRECTORS OF THE TEXAS PUBLIC FINANCE AUTHORITY June 23, 2017 The Board of Directors (the "Board") of the Texas Public Finance Authority (the "Authority") convened in open meeting, notice duly posted pursuant to law (a copy of which is attached hereto as Exhibit "A") at 10:30 a.m., Friday, June 23, 2017, Capitol Extension Room E2.022, State Capitol, 1400 N. Congress Ave., Austin, Texas. Present were: Mr. Billy M. Atkinson, Jr., Chairman; Mr. Ramon Manning, Member; Mr. Walker N. Moody, Member; and Robert T. Roddy, Jr., Member. Mr. Manning and Mr. Moody participated via video conference from Houston, Texas. Representing the Authority's staff were: Lee Deviney, Executive Director; John Hernandez, Deputy Director; and Pamela Scivicque, Director of Business Administration. In attendance were the following persons, representing the indicated entities: Linde Murphy, M.E. Allison & Co. Inc. Mr. Atkinson called the meeting to order at 11 :33 a.m. and noted the presence of a quorum. Item 1. Confirm meeting posting compliance with the Open Meetings Act. Mr. Atkinson confirmed that the meeting was duly posted with the Secretary of State's Office. Item 2. Excuse absences of Board members, if necessary. Action: Motion by Mr. Roddy to excuse the absence of Mr. Alley, Mr. Moore and Ms. Schiermeyer. Second by Mr. Manning. The motion passed unanimously. WWW.TPFA.TEXAS.GOV An Equal Opportunity Employer

Item 3. Bond service provider pools for the 2018-19 biennium. Mr. Deviney advised that staff has considered the potential financing transactions contemplated for the next biennium and the service provider support that would be required for upcoming financings. Mr. Atkinson explained the service provider pools, including underwriters, bond counsel and financial advisory firms, are working and did not see a reason to issue an RFP. Discussion ensued. Mr. Deviney stated with the current workload he cannot see a reason to increase any of the pools. Mr. Hernandez reminded the Board that the financial advisor firms have both had name changes, Coastal Securities was acquired by FTN and that FirstSouthwest Company is now a division of Hilltop Securities. There was no action taken on this item. Item 4, TPFA Personnel Policies and Procedures. The Chairman reminded the Board members that at the prior meeting, staff had recommended to the Board that changes, updates and a bifurcation of responsibilities be made with respect to the TPF A Personnel Policies and Procedures, and that the Board directed staff to make those changes and bring the draft amendments back to the Board for consideration. Mr. Deviney stated the Executive Director still reports to the Board and receives his performance evaluation from the Board. The Chairman explained to the Board members that by moving the management policies and procedures to the Executive Director, the staff will be allowed to update the management policies and procedures as needed. Action: Motion by Mr. Roddy to repeal the current Personnel Policies and Procedures Manual and adopt the proposed TPF A Board Personnel Policies; and, pursuant to Government Code, Chapter 1232, delegate management policy and procedures to the Executive Director and agency management. Second by Mr. Manning. The motion passed unanimously. Item 5. Status Report: Status Report: Texas Workforce Commission - Personnel Policy & Procedure Review. Mr. Deviney stated the review will take place in July 2017 at a cost to the agency of $4,000. Item 6. Status Report: Status Report: Comptroller post payment audit. Mr. Deviney reported the auditors selected a variety of payments to review to ensure the payments are in compliance with state law. Mr. Deviney stated the auditors may have a few minor findings, however the audit report has not been issued. Item 7. TPFA appropriations for 2018-2019 biennium. Mr. Deviney reported that pending gubernatorial approval of the General Appropriations Act for the 2018-2019 biennium, TPFA received a half-time position for 2018 and a full-time position

for 2019. This position is to implement the new on line Comptroller's Centralized Accounting and Payroll/ Personnel System (CAPPS} and $127,411 for CAPPS implementation. The cap for the Executive Director's salary was raised to $140,980, however no additional funding was provided. An amendment to rider 5 to appropriate $295,736 of revenue bond proceeds was approved; however, a reduction of the same amount was taken from the general revenue appropriation. TPF A is authorized to reimburse TPF A Charter School Finance Corporation members for their travel to board meetings. Item 8. Future agenda items and meeting dates. A future meeting date of August l 0, 2017 was discussed. Item 9. Adjourn. Mr. Atkinson adjourned the meeting at 12:01 p.m. The foregoing minutes were approved and adopted by the Board of Directors on August I 0, 20)7. ATTACHMENT: Posting Notice

Open Meeting Submission : https://texreg.sos.state.tx.us/tac/omsubmit$omsubmit.actioninsert Page 1 of 2 6/15/2017 Donna Weinberger-Rourke Log Off Open Meeting Submission TRD: 2017004556 Date Posted: 06/15/2017 Status: Accepted Agency Id: 0113 Date of Submission: 06/15/2017 Agency Name: Texas Public Finance Authority Board: Texas Public Finance Authority Committee: Work Session Date of Meeting: 06/23/2017 Time of Meeting: 10:30 AM ( ##:## AM Local Time) Street Location: Capitol Extension Room E2.022 State Capitol 1400 N. Congress Ave. City: Austin State: TX Liaison Name: Donna Weinberger-Rourke Liaison Id: 8 Additional Contact Donna Weinberger at 512/4635544, Information 300W. 15th Street, Suite 411, Austin, TX 78701 Obtained From: Agenda: Texas Public Finance Authority Work Session Friday, June 23, 2017-10:30 A.M. Capitol Extension Room E2.022 State Capitol 1400 N. Congress Ave. Austin, Texas AGENDA The Board may discuss and take action regarding any of the following matters: 1. Confirm meeting posting compliance with the Open Meetings Act. 2. Excuse absences of board members, if necessary. 3. Bond service provider pools for the 2018-19 biennium.

Open Meeting Submission : https://texreg.sos.state.tx.us/tac/omsubmit$omsubmit.actioninsert Page 2 of 2 6/15/2017 4. TPFA Personnel Policies and Procedures. 5. Status Report: Texas Workforce Commission Personnel Policy & Procedure Review. 6. Status Report: Comptroller post payment audit. 7. TPFA appropriations for 2018-2019 biennium. 8. Adjourn. THE BOARD MAY GO INTO CLOSED SESSION REGARDING ANY ITEM ON THE AGENDA IF PERMITTED UNDER THE OPEN MEETINGS ACT, GOVERNMENT CODE CHAPTER 551. Persons with disabilities who have special communication or other needs, who are planning to attend the meeting, should contact Donna Weinberger at 512/463-5544. Requests should be made as far in advance as possible. Contact Donna Weinberger if you need any additional information, Texas Public Finance Authority, 300 W. 15th Street, Suite 411, Austin, TX 78701. New Submission