CHEFA COMMUNITY DEVELOPMENT CORPORATION

Similar documents
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. June 8, 2018

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

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

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

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M.

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.

Danny Martin Committee Alternate (Absent)

MINUTES IDA REGULAR MEETING JANUARY 25, 2018

DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT STATE HISTORIC PRESERVATION OFFICE

NEW HARTFORD PUBLIC LIBRARY BY-LAWS

Highlights of Council Governance

Sempra Energy Compensation Committee Charter

MINUTES ECONOMIC DEVELOPMENT AUTHORITY (EDA) OF JAMES CITY COUNTY 101-D Mounts Bay Road, Williamsburg, VA February 11, :00 AM

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

OPEN SESSION BOARD OF DIRECTORS. July 18, 2017 DRAFT MINUTES

Call to Order Board President Gene Bouie called the meeting to order at 5:55 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

Foundation for Accounting Education, Inc. Board of Trustees Meeting. Minutes of: Thursday, September 17, 2015, 2:00 to 5:40 p.m.

TOWN OF GREENWICH BOARD OF ETHICS. Minutes of the Regular Meeting of February 10, Mazza Conference Room, Town Hall

PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING PRESENT

BOARD OF SELECTMEN'S REGULAR MEETING. October 16, 2006 MINUTES

APPROVED MINUTES 9/9/14 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, August 26, 2014

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

COMMITTEE FOR TRANSIT ACCESSIBILITY MINUTES

ADVISORY COMMITTEE of the Connecticut Bioscience Innovation Fund Minutes Regular Meeting Thursday, September 20, 2018

CALL TO ORDER ROLL CALL

Diablo Valley College Academic Senate Bylaws

DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT STATE HISTORIC PRESERVATION COUNCIL. Historic Preservation Council April 1, 2015

CITY OF PASADENA MINUTES OF THE YOUTH DEVELOPMENT AND VIOLENCE PREVENTION COMMITTEE

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF SEPTEMBER 28, Minutes

There were five members who voted to approve Resolution NJC Mr. Fede abstained. Motion approved.

JEA BOARD MINUTES March 19, 2013

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S *

COMMITTEE ON MDC GOVERNMENT DECEMBER 10,

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING

COMMITTEE ON MDC GOVERNMENT December 4,

MINUTES. Corporation:

MONMOUTH COUNTY REGIONAL HEALTH COMMISSION NO. 1. REGULAR MEETING Tuesday, August 20, min. 43 sec.

MEETING OF THE UNIVERSITY OF CONNECTICUT BOARD OF TRUSTEES MINUTES

The meeting was called to order at 6:38 p.m. by the Superintendent.

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

4-H CLUB SECRETARY S RECORD BOOK

RECORD OF MEETINGS. Of the Extension Homemakers Club. Of the County Extension Homemakers Association

MINUTES BOARD OF DIRECTORS MEETING INTERNATIONAL LUTHERAN LAYMEN S LEAGUE

Minutes of the Meeting of the Board of Directors HARTFORD PUBLIC LIBRARY February 11, 2010

CHARLES H. PERKINS ELEMENTARY SCHOOL PARENT-TEACHER ASSOCIATION MINUTES OF THE BOARD THURSDAY, SEPTEMBER 17, 2015

CALL TO ORDER. President Samson called the meeting to order at 5:18 pm.

Minutes. Mr. Leighty called the meeting to order at approximately 2:00 p.m.

Disability Rights of West Virginia Meeting of the Board of Directors Charleston Office, Charleston, WV November 14, 2017, 5:00 PM

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

Sangerville Board of Selectmen Minutes SELECTMEN S MEETING MINUTES April 28, :30 pm Town Hall Community Room

Connecticut Multicultural Health Partnership Bylaws

BOARD OF TRUSTEES. Wednesday February 19, :00 p.m. Toronto General Hospital Anthony S. Fell Boardroom - 1S425

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

YORK COUNTY PLANNING COMMISSION MONDAY, March 23, :00 P.M. MEETING SUMMARY

Diné College Board of Regents Work Session Meeting Minutes

New College Institute Executive Committee Meeting May 30, 2017

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California

Bylaws. The Arc Montgomery County

RENTON TECHNICAL COLLEGE. DISTRICT No. 27 TRUSTEE BYLAWS. ESTABLISHED - MAY 9, 1992 (Last revision January 18, 2017)

MINUTES. Corporation:

County of Santa Clara Fairgrounds Management Corporation

Regular Meeting Altura Preparatory School Governing Council

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, August 26, P.M.

The Board of Education, Regular Meeting March 19, 2012

Alliance Behavioral Healthcare Area Board Meeting Thursday, August 2, :15 pm 5:15 pm CORRECTED MINUTES

South Orange-Maplewood Board of Education January 3, 2018

Electronic Meeting Policy and Procedures

RECORD OF PROCEEDINGS MONROE LOCAL BOARD OF EDUCATION

MECHANICAL TECHNICAL ADVISORY COMMITTEE TELECONFERENCE MEETING FROM TALLAHASSEE, FLORIDA WEB URL:

HORNBROOK COMMUNITY SERVICES DISTRICT Board of Directors Policy and Procedure Manual

Mayor Wilson led the invocation and pledge of allegiance to the flag.

THE SOUTHERN DISTRICT-LCMS

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

CALIFORNIA ASSOCIATION OF ANGER MANAGEMENT PROGRAMS BYLAWS

The County will also upon request endeavor to arrange for the following services to be provided:

Minutes of the Town Board for May 7, 2002

CLEARWATER DOWNTOWN DEVELOPMENT BOARD August 5, :30 p.m. Josee Goudreault Member

Meeting Minutes State College Borough CDBG/Citizen s Advisory Committee February 7, 2017

BY-LAWS EASTERN CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK CORPORATION. [Approved May 24, 2013]

Town of Round Hill Planning Commission Meeting September 7, :00 p.m.

BOARD OF LOS ANGELES CONVENTION AND TOURISM DEVELOPMENT

Amended and Restated Bylaws National Weather Association

North Branford Board of Education Meeting April 20, 2017

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013

By consensus, the board agreed to move appointments up on the agenda.

Karl Seckel, Assistant General Manager

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

Palm Beach County HIV CARE Council. CARE Council Meeting Monday, May 19, 2014 Minutes

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 17 and Wednesday, April 18, 2007

Virginia Office for Protection and Advocacy Governing Board Meeting MINUTES. Richmond, Virginia April 17, 2013

MEETING OF THE UNIVERSITY OF CONNECTICUT BOARD OF TRUSTEES MINUTES

Bylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016

Transcription:

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 at 2:53 p.m. by Mr., Chairman of the Board of Directors of Connecticut Health and Education Facilities Authority. Those present and absent were as follows: PRESENT: Peter W. Lisi, Chairman Michael Angelini, Vice Chairman (Designee for Melissa McCaw, OPM Secretary) Elizabeth C. Hammer Barbara B. Lindsay, Esq. Dr. (Designee for Shawn T. Wooden, State Treasurer) ABSENT: Mark Varholak ALSO PRESENT: Jeanette W. Weldon, Executive Director Denise Aguilera, General Counsel Kevin Barry, Accountant Daniel Kurowski, Financial Analyst Eileen MacDonald, Sr. Transaction Specialist Michael F. Morris, Managing Director Cynthia Peoples, Managing Director Kelli Petrone, Administrative Assistant Jennifer Smyth, Legal Services Specialist Gwen Willingham, Administrative Assistant

MINUTES Mr. Lisi requested a motion to approve the minutes of the February 20, 2019 meeting of the Board of Directors. Ms. Hammer moved to approve of the minutes, which was seconded by Ms. Rubin. Michael Angelini None 1 2 APPROVAL OF RESOLUTION #2019-04, ETHICS STATEMENT AND POLICIES Ms. Aguilera provided an overview of the resolution. She stated that the Connecticut statutes require quasi-public agencies adopt an ethics policy. The resolution in the board materials is for the adoption of an Ethics Statement and Policies that essentially mirrors CHEFA s with the exception of the first paragraph on page two that sets forth the CHEFA Community Development Corporation s primary mission. The ethics policy is in addition to the Conflict of Interest Policy adopted by the Board that was drafted to comply with 501(c)(3) requirements and sets forth the specific procedures to be followed for conflicts of interest. Ms. Aguilera asked that all Board members complete and return the two forms in the handouts regarding the Board s bylaws, Ethics Statement and Policies and Conflict of Interest Policy by the next Board meeting. 1 Ms. Foley abstained from voting as she did not attend the February 20, 2019 Board Meeting. 2 Ms. Savitsky abstained from voting as she did not attend the February 20, 2019 Board Meeting.. 2

Mr. Lisi requested a motion to approve Resolution #2019-4, Ethics Statement and Policies. Ms. Rubin moved to approve Resolution #2019-4, which was seconded by Ms. Savitsky. APPROVAL OF RESOLUTION #2019-05, MEMORANDUM OF AGREEMENT WITH CHEFA Ms. Aguilera introduced Resolution #2019-05, Memorandum of Agreement with CHEFA, which memorializes the agreement between CHEFA and CHEFA Community Development Corporation for the provision of support services and financial assistance. Mr. Lisi requested a motion to approve the Resolution #2019-05, Memorandum of Agreement with CHEFA. Ms. Rubin moved to approve Resolution #2019-05, which was seconded by Ms. Savitsky. 3

APPROVAL OF RESOLUTION #2019-07, ASSIGNMENT AND ASSUMPTION AGREEMENT FOR AFFIRMATIVE INVESTMENTS, INC. CONSULTING AGREEMENT Ms. Aguilera introduced Resolution #2019-07, Assignment and Assumption Agreement for Affirmative Investments, Inc. Consulting Agreement. She stated that CHEFA has authorized the assignment of the agreement to CHEFA Community Development Corporation, and staff is recommending that the Board approve the assignment of the Affirmative Investments, Inc. Consulting Agreement. Mr. Lisi asked for a motion to approve Resolution #2019-07, Assignment and Assumption Agreement for Affirmative Investments, Inc. Ms. Rubin moved to approve Resolution #2019-07, which was seconded by Ms. Savitsky. 4

APPROVAL OF RESOLUTION #2019-06, APPOINTMENT OF ADVISORY BOARD MEMBERS AND APPROVAL OF ADVISORY BOARD POLICIES AND PROCEDURES Mr. Kurowski provided an overview of the process of recruiting advisory board members. He explained that to complete the process of becoming a certified community development entity, CHEFA Community Development Corporation must prove accountability to the communities it will serve. This is accomplished by having an advisory board of up to 15 members who will serve two-year terms. Advisory members must be a resident, a small business owner, a member, employee or board member of a community organization, church organization or public agency that serves the low income community. With help from Ms. Weintraub, a list of 26 individuals were identified. Mr. Kurowski reported that out of the 26 individuals, staff met with 11 members from a wide variety of organizations and all of them expressed interest in serving on the CDC s advisory board. A discussion ensued. Mr. Kurowski stated that in addition to the appointment of the Advisory Board Members, there are proposed procedures for the Advisory Board. The procedures are provided to ensure that the CHEFA CDC maintains its accountability requirements as defined by the CDFI and the IRS. Mr. Lisi asked for a motion to approve Resolution #2019-06, Appointment of Advisory Board Members and Approval of Advisory Board Policies and Procedures. Ms. Rubin moved to approve Resolution #2019-06, which was seconded by Ms. Savitsky. 5

Dr. NEW MARKETS TAX CREDIT PROGRAM UPDATE Mr. Kurowski reported that on April 3, 2018 the CHEFA CDC will be hosting a New Markets Tax Credits Workshop at the Chrysalis Center in Hartford, Connecticut. Details were provided to the Board members. Mr. Kurowski stated that the expectation is for over 50 people to attend. ADJOURNMENT There being no further business, at 3:10 p.m., Mr. Lisi requested a motion to adjourn the meeting. Ms. Lopez moved to approve and Ms. Foley seconded the motion. Respectfully submitted, 6

Jeanette W. Weldon Executive Director 7