PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY

Similar documents
PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY

PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY

PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY

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

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

ILLINOIS HOUSING DEVELOPMENT AUTHORITY August 19, Those present (unless otherwise noted below as absent):

ILLINOIS HOUSING DEVELOPMENT AUTHORITY October 14, 2016

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

AGENDA FOR THE BOARD OF COMMISSIONERS SPECIAL MEETING THURSDAY, APRIL 18, :00 P.M

ORDINANCE NO

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

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

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

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

3. Consider approval of minutes of regular meeting, January 21, 2014

ORDINANCE NO

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

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

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

RESOLUTION NO R

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645

CITY OF OAKBROOK TERRACE MINUTES OF THE REGULAR CITY COUNCIL AND COMMITTEE OF THE WHOLE MEETING TUESDAY, DECEMBER 12, 2017

HOUSING AUTHORITY OF NEW ORLEANS BOARD OF COMMISSIONERS REGULAR MEETING

CITY OF LOS ANGELES CALIFORNIA

MINUTES OF PROCEEDINGS

BY-LAWS BAKER HEIGHTS HOMEOWNER ASSOCIATION, INC.

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon

BOARD MEETING MINUTES Wednesday, June 10, 2015

BY-LAWS MONTANA LAND TITLE ASSOCIATION

MINUTES OF PROCEEDINGS

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

I. Call to Order and Record of Attendance

Commissioners Neal Arthur, David Dick, Robert Grinchuk, Santiago Robles, Sal Salas, and Alice Tumminia

Flagler County Board of County Commissioners Agenda

SENATE CAUCUS MINUTES FIRST MEETING

Town County Banned Days Banned Hours Addison DuPage Even/Odd None Algonquin McHenry,Kane Status* 9am-6pm Alsip Cook Time 9am-6pm Antioch Lake

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF SAVANNAH. June 12, 2018

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison.

SOMMER FOUNDATION BYLAWS ARTICLE I

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September

TOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, :00 PM. Selectboard Meeting

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M.

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m.

REGULAR MEETING AGENDA. March 7, 2019 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

BILL NO ORDINANCE NO. 5244

ORDINANCE NO

COMMON COUNCIL NOVEMBER 14, 2017 NORWALK, CONNECTICUT

PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

NORTH CAROLINA GENERAL ASSEMBLY 1959 SESSION CHAPTER 108 HOUSE BILL 293

DuPAGE AIRPORT AUTHORITY REGULAR BOARD MEETING. Wednesday, September 18, 2013

REGULAR MEETING AUGUST 21, :00 P.M.

The Redevelopment Authority of the City of York Meeting Minutes November 18, 2015

Dan Barger, Vice-Chairman Sr. Julia iluiskamp. 2 Vice-Chairman Billie Jean Miller. Secretary Vivian Cash. Treasurer. None

BY-LAWS OF THE ST. LOUIS AUDUBON SOCIETY

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

BY-LAWS OF FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS

The regular council meeting was called to order at 7:00 pm by Mayor Miller.

AGENDA. 1. APPROVAL OF MINUTES FROM THE MEETING ON DECEMBER 7, (Att. #1)

South Central Connecticut Regional Water Authority Minutes of the November 16, 2017 Meeting

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Chapter 180 PEDDLING AND SOLICITING

MINUTES SPECIAL MEETING OF THE OAK PARK PLAN COMMISSION VILLAGE HALL- COUNCIL CHAMBER July 16, :00 p.m.

North Dakota Legislative Branch

ILLINOIS MUNICIPAL LEAGUE Annual Conference September 17-19, 2015 Chicago, Illinois

CITY OF IOWA FALLS REGULAR MEETING APRIL 16, 2012

REGULAR MEETING AGENDA. May 3, 2018 at 2:00 p.m. League of California Cities 1400 K Street, 3rd Floor, Sacramento, CA Telephonic Locations:

CITY OF IOWA FALLS REGULAR MEETING MAY 21, 2012

CITY COUNCIL REGULAR MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE SEPTEMBER 19, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of June 15, 2013

AGENDA AND MINUTES FOR REGULAR MEETING FOR THE BOARD OF DIRECTORS. November 16, Thomas Niemann Chair. Anthony Scott President

AGENDA Denver Board of Water Commissioners

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

BOARD MEETING MINUTES Wednesday, August 12, 2015

BYLAWS. Revised 6/15/16 1

TEXAS HIGHER EDUCATION FACILITIES CORPORATION AGENDA FORM

REVISED NOTICE TO ALL MCHENRY COUNTY MEDIA MEETING NOTICE

Special City Council Meeting Agenda August 23, :00 PM

COUNCIL MEETING MINUTES January 14 th, 2019

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017

Bylaws of the California Association for Adult Day Services 501 (c) (6)

EXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I

***AMENDED*** COUNCIL MEETING AGENDA CITY OF PRAIRIE VILLAGE Monday, April 16, :30 p.m.

Gilmore Lake Association By-Laws

January 11, 2017 MEMORANDUM. UHEAA Amendment to Authorizing Resolution: Student Loan Backed Notes. Issue. Background

548 F.Supp United States District Court, N.D. Illinois, Eastern Division.

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL

MUNICIPAL COUNCIL AGENDA

Pinellas County. Staff Report

Section 1. The Name: The name of the Corporation is BLACKBERRY MOUNTAIN ASSOCIATION, INC.

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

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

COMMON COUNCIL ACTION DECEMBER 13, 2011 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

Missouri Development Finance Board

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

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

Present were Village President Nelson, Trustees Pflanz, Wilbrandt, Kembitzky, and Hanley. Trustees Yuscka and Price had excused absences.

Transcription:

PUBLIC NOTICE MEETING OF THE MEMBERS OF THE ILLINOIS HOUSING DEVELOPMENT AUTHORITY The Regular Meeting of the Members of the Illinois Housing Development Authority will be held on Friday, May 18, 2018 at 11:00 a.m. This meeting will be held in the Board Room of the Illinois Housing Development Authority located at 111 E. Wacker Drive, Suite 1000, Chicago, Illinois. Attached is a tentative agenda.

May 18, 2018 Board Meeting I. OPENING A. Call to Order (11:00AM) B. Roll Call C. Rapid Results Selection D. Public Comment (if any; not to exceed thirty minutes total; commenters limited to approximately three minutes per topic) II. CONSENT AGENDA A. Minutes 1. Resolution Approving the Minutes of the Regular Meeting of the Members of the Illinois Housing Development Authority Held on April 20, 2018 A. Hamernik 2018-IHDA-061 B. Procurement Contracts 1. Resolution Authorizing Engagement of a Temporary Employment Agency T. Wortham 2018-IHDA-062 2. Resolution Authorizing Engagement of an Insurance Broker T. Wortham 2018-IHDA-063 3. Resolution Authorizing Agreement with SHI International Corp. for Adobe Acrobat Subscriptions S. Berkey 2018-IHDA-064 4. Resolution Amending Authorization of the Contract for Services and Equipment in Connection with Data Backup Strategy S. Berkey 2018-IHDA-065 C. Multifamily Transactions 1. Resolution Authorizing an Increase in Federal Tax Credits For Heart s Place F. Holmes 2018-IHDA-066 2. Resolution Authorizing Federal Tax Credits for Fox River Crossing L. Sayen 2018-IHDA-067 3. Resolution Authorizing an Increase in State Tax Credits J. Hebert

For Pullman Artspace Lofts 2018-IHDA-068 4. Resolution Authorizing Rental Assistance for Creekview C. Montoya 2018-IHDA-069 5. Resolution Authorizing Rental Assistance for Berwyn A. Kumar 2018-IHDA-070 D. Asset Management 1. Resolution Authorizing the Extension of the Commitment Expiration Date of a Trust Fund Loan for Vannette Lemon M. Ansani 2018-IHDA-071 2. Resolution Authorizing Renewal of Grants to Local Administering Agencies under the Rental Housing Support Program M. Fifer 2018-IHDA-072 E. General Administrative Matters 1. Resolution Ratifying Establishment of Loan Loss Reserve V. Boykin 2018-IHDA-073 2. Resolution Amending Financial Management Policy A. Nestlehut 2018-IHDA-074 III. ADDITIONAL RESOLUTIONS A. Multifamily Transactions 1. LIHTC Awards L. Sayen A. Resolution Authorizing Federal Tax Credits for Spruce Village 2018-IHDA-075A B. Resolution Authorizing Federal Tax Credits for Kings Court Redevelopment 2018-IHDA-075B C. Resolution Authorizing Federal Tax Credits for Edison Avenue Lofts 2018-IHDA-075C D. Resolution Authorizing Federal Tax Credits for Greenwood Park 2018-IHDA-075D E. Resolution Authorizing Federal Tax Credits (FTC- 11390-18) for Roosevelt Road Veterans Housing 2018-IHDA-075E

F. Resolution Authorizing Federal Tax Credits for The Residences of Crystal Lake 2018-IHDA-075F G. Resolution Authorizing Federal Tax Credits for Anthony Place Ottawa 2018-IHDA-075G H. Resolution Authorizing Federal Tax Credits for Hope Manor Village 2018-IHDA-075H I. Resolution Authorizing Federal Tax Credits for NEH II 2018-IHDA-075I J. Resolution Authorizing Federal Tax Credits for East Bluff Housing 2018-IHDA-075J K. Resolution Authorizing Federal Tax Credits for The Community of Sunnybrook 2018-IHDA-075K L. Resolution Authorizing Federal Tax Credits for Anthony Place Prairie Centre St. Charles 2018-IHDA-075L M. Resolution Authorizing Federal Tax Credits for Lofts on the Square 2018-IHDA-075M N. Resolution Authorizing Federal Tax Credits for 1212 Larkin 2018-IHDA-075N O. Resolution Authorizing Federal Tax Credits for Morgan County Senior Homes 2018-IHDA-075O P. Resolution Authorizing Federal Tax Credits for The Hills 2018-IHDA-075P Q. Resolution Authorizing Federal Tax Credits for Fifth Avenue 2018-IHDA-075Q R. Resolution Authorizing Federal Tax Credits for Miriam 2018-IHDA-075R S. Resolution Authorizing Federal Tax Credits for TCB Oak Park I

2018-IHDA-075S T. Resolution Authorizing Federal Tax Credits for Liberty Meadow Estates, Phase III 2018-IHDA-075T U. Resolution Authorizing Federal Tax Credits for Diamond Senior of Breese 2018-IHDA-075U V. Resolution Authorizing Federal Tax Credits for Southbridge Phase 1-9% Transaction 2018-IHDA-075V W. Resolution Authorizing Federal Tax Credits for Gillespie Senior Residences 2018-IHDA-075W X. Resolution Authorizing Federal Tax Credits for Oak Field Place 2018-IHDA-075X Y. Resolution Authorizing Federal Tax Credits for Highland Villas 2018-IHDA-075Y Z. Resolution Authorizing Federal Tax Credits for Flax Meadow Townhomes 2018-IHDA-075Z 2. Resolution Authorizing State Tax Credits and an Increase in Federal Tax Credits For Montclare Senior Residences of Calumet Heights L. Sayen 2018-IHDA-076 3. Resolution Authorizing State Tax Credits and HOME Loan for Marison Mill Suites F. Holmes 2018-IHDA-077 B. Multifamily/Finance Transactions 1. Oso a. Resolution Authorizing a Conduit Loan, a Trust Fund Loan, and a Risk Sharing Permanent Loan J. Campbell 2018-IHDA-078 b. Resolution Authorizing 2018 Series A, B, and C Multifamily Revenue Notes J. Chung 2018-IHDA-079a (Resolution Only) 2018-IHDA-079a (Exhibits Only) c. Resolution Authorizing the Issuance of Not to Exceed $4,000,000 Multifamily Revenue Bonds J. Chung 2018-IHDA-079b (Resolution Only)

2. Bethel Terrace 2018-IHDA-079b (Exhibits Only) a. Resolution Authorizing a Tax Exempt Loan, Tax Exempt Construction Bridge Loan and FFB Risk Sharing Loan for Bethel Terrace L. Sayen 2018-IHDA-080 b. Resolution Authorizing 2018 Series A and B Multifamily Revenue Notes R. Ess 2018-IHDA-081 C. Finance Transactions 2018-IHDA-081(Exhibits Only) 1. Resolution Authorizing the Issuance of not to Exceed $150,000,000 HMRB 2018 Series A A. Nestlehut 2018-IHDA-082 (Resolution Only) 2018-IHDA-082 (Exhibits Only) D. Asset Management Transactions 1. Resolution Authorizing the Extension of the Maturity Date and Re-subordination of a Trust Fund Loan for O Fallon S. Gladden 2018-IHDA-083 E. Strategic Planning & Reporting 1. Resolution Authorizing a Technical Assistance Grant to the Metropolitan Mayors Caucus for the Homes for a Changing Region, Phase 2 B. Fenton 2018-IHDA-084 IV. Executive Closed Session Pursuant to Section 2(c)(1) of the Open Meeting Act K. Harris V. COMMITTEE MINUTES A. Minutes, IHDA Finance Committee Meeting that took place on April 20, 2018 Meeting (as reviewed by the Finance Committee on May 18, 2018) B. Minutes, IHDA Asset Management Committee Meeting that took place on January 19, 2018 Meeting (as reviewed by the Asset Management Committee on May 18, 2018) M. Kane L. Hocker VI. COMMITTEE MATERIALS (Informational Purposes Only) A. IHDA Finance Committee, May 18, 2018 Meeting Agenda and Materials N. Natarajan B. IHDA Asset Management Committee, May 18, 2018 Meeting Agenda and Materials VII. WRITTEN REPORTS (Informational Purposes Only) 1. Hardest Hit Fund Report P. Sellke

2. Authority Financial Statements V. Boykin 3. Contract List V. Boykin 4. Investment Holdings N. Natarajan 5. Communications Report W. Swenson 6. Legislative Affairs-External Relations Report J. Clark 7. Operational Excellence Report D. Erickson VIII. ADJOURNMENT K. Harris