STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

Size: px
Start display at page:

Download "STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY"

Transcription

1 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting July 18, 2012 The State of Connecticut Health and Educational Facilities Authority met at 1:30 p.m. on Wednesday, July 18, The meeting was called to order at 1:33 p.m. by, Chair of the Board of Directors of the Authority. Those present and absent were as follows: PRESENT: John M. Biancamano Benson R. Cohn Robert S. Dakers (Rep. Secretary Benjamin B. Barnes) Peter W. Lisi 1 Dr. Estela R. Lopez 2, Chair Sarah K. Sanders (Rep. Honorable Denise L. Nappier) ABSENT: Patrick A. Colangelo, Vice Chair Bryan K. Pollard, Esq. ALSO PRESENT: Jeffrey A. Asher, Executive Director Paula L. Herman, General Counsel Eileen MacDonald, Senior Transaction Specialist 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 David Wasch, Legislative Liaison/ ECE Program Specialist of the Connecticut Health and Educational Facilities Authority 1 Mr. Lisi arrived to the meeting at 1:34 p.m. 2 Mr. Mutone arrived to the meeting at 1:34 p.m.

2 GUESTS: 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 Keisha Palmer, Esq., Robinson & Cole LLP Namita T. Shah, Esq., Day Pitney, LLP Tiffany Stevens, Associate. McCarter & English, LLP Eric P. Taylor, Esq., Harris Beach PLLC Christopher Valentino, Vice President, Lamont Financial Services Corp. 3 Jane Warren, Esq., McCarter & English, LLP John D. Yarbrough, Jr., Esq., Carmody & Torrance, LLP MINUTES Ms. Rubin requested a motion for approval of the minutes of the June 20, 2012 Meeting of the Board of Directors. Mr. Biancamano moved for approval of the minutes, which was seconded by Dr. Lopez. CURRENT AND PENDING BOND ISSUES Financing Forecast Ms. MacDonald reported that the Masonicare Corporation, Series E refunding Issue for approximately $35 million will be presented today, along with a preliminary issue for Connecticut State Colleges and Universities for $125 million for new money. 3 Mr. Valentino attended the meeting via telephone. FINAL June 20, 2012 Board Meeting Minutes 2

3 Summary of Financings Ms. MacDonald reported that the Authority closed two issues since the last Board meeting: Stamford Hospital, Series D, for a $250 million new money issue and Westminster School Issue, Series G, private placement with Webster Bank with an initial rate of 2.5%. Two EasyLoans also closed: ECHN-Manchester Memorial Hospital for $5.2 million for energy projects, with a variable rate with Sovereign Bank at a rate of 3.38% and the other for Bridgeport Hospital for $5.5 million for medical equipment at 1.66% with TD Equipment Finance. Future issues Staff are working on include: UConn Foundation for a $20 million private placement issue for a basketball student-athletic training center, and the University of Bridgeport for a $15 million new money private placement issue for capital projects. 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. Peoples presented a report on municipal market activity in the health care sector. PRELIMINARY STAFF MEMO Connecticut State Colleges and Universities Issue, Series M Mr. Morris presented the preliminary staff memo for Connecticut State Colleges and Universities (ConnSCU), Series M issue, for approximately $125 million. Mr. Morris reported that the proceeds will be used for a total of 14 auxiliary projects as listed on Exhibit I in today s handout. Some of the larger projects include: $81.9 million for the construction of a new 637 bed residence hall at CCSU; $9.2 million for a new dining facility at CCSU and $9.1 million for residence hall renovations at WCSU. Mr. Morris explained that approximately $94 million in capital projects are scheduled at CCSU; $6.7 million at ECSU; $8.1 million at SCSU and $11.8 million at WCSU. Future projects include a new parking garage at WCSU to be financed with a future bond issue. Mr. Morris stated that all the issues are backed by the SCRF guarantee by the State. ConnSCU s pledge of revenues consist of the University Fee, student parking fees on the existing parking garages and the fees on existing residence halls, in addition to the special capital reserve fund. Mr. Morris added that the Series M issue, like all of ConnSCU s bond transactions will be conducted through a competitive sale process to be handled by Public Financial Management. He stated that there is one issue that needs to be discussed with the State Treasurer s Office concerning the timing of the pension evaluations that are being conducted over the next few months. Further discussion ensued. FINAL June 20, 2012 Board Meeting Minutes 3

4 FINAL STAFF MEMOS Masonicare Corporation Issue, Series E Mr. Morris presented the Masonicare Corporation Issue, Series E, to current refund its 2007 Series D bond issue of approximately $33 million. Masonicare s current letter of credit is due to expire with Wells Fargo in October Mr. Morris stated that this transaction will be a variable rate direct placement with an interest rate equal to 78% of Libor plus a spread which is based on the bond rating of the Institution, which currently is 150 basis points. However, Mr. Morris just learned this morning that there may be a potential tax issue with the pricing structure based on the credit rating, so he will be working with Webster Bank and bond counsel to resolve that issue. Mr. Morris stated that Masonicare has four swaps outstanding with their current Series C issue so the transaction will remain unhedged. Mr. Morris explained that this issue is based on a 30- year amortization and a 10-year mandatory tender. Security will be on a parity basis with the outstanding Series C issue which will consist of a gross receipts pledge and a negative mortgage pledge. Mr. Morris reported that the Series C issue is for approximately $74 million and Masonicare will be replacing the Wells Fargo letter of credit with an M&T Bank letter of credit for an annual fee of 1.5% for a term of three years. Mr. Morris stated that the financial covenants will remain the same for both the Series C and Series D issues. The Bank has proposed a minimum unrestricted cash to debt ratio of 35% tested semi-annually and minimum debt service coverage ratios of 1.25 times tested quarterly on a rolling 12-month basis. In the event that Masonicare fails to meet any of its covenants, the outstanding principal amount on the bonds shall bear interest at the default rate. Mr. Morris recommended approval for this transaction for up to $35 million. Ms. Rubin introduced Resolution # , Masonicare Corporation Issue, Series E, authorizing, which resolution was included in the materials distributed to the Board. Mr. Cohn moved for adoption of Resolution # , which was seconded by Dr. Lopez. FINAL June 20, 2012 Board Meeting Minutes 4

5 Renbrook School Issue, Series B Mr. Morris presented the Renbrook School Issue, Series B, financing up to $9.5 million. Mr. Morris reported that this will be a fixed-rate direct placement with Berkshire Bank for a rate of 2.65% for 10 years with a 25-year amortization and the Bank will require a mortgage and gross receipts pledge. Mr. Morris provided the Board with enrollment statistics on Renbrook School. Mr. Morris stated that AMBAC, the insurer for the outstanding Series A bonds, requires a minimum enrollment covenant of 485 students and the School has failed to meet that requirement and has been unable to obtain a waiver from AMBAC on satisfactory terms. The School continues to comply with all of its other financial covenants and is current on all payment obligations under the Series A Bonds. Mr. Morris reported that the Bank is requiring minimum cash and investments to debt ratio of 1.10 times and a minimum debt service coverage ratio of 1.2 times which are to be tested annually. If the School fails to meet any of these covenants, the outstanding principal amount on the bonds shall bear interest at the default rate. Further discussion ensued. Ms. Rubin introduced Resolution # , Renbrook School Issue, Series B, authorizing, which resolution was included in the materials distributed to the Board. Dr. Lopez moved for adoption of Resolution # , which was seconded by Mr. Mutone. CHEFA FINANCIAL OPERATIONS May 2012 Financial Statements Ms. Mackewicz presented the financial report for the 11 months ending May 31, Revenues exceeded expenses by approximately $3.2 million before program related expenses and approximately $983,000 after program related expenses. Revenues were under budget by approximately $27,000 and expenses were under budget by approximately $87,000. There were no notable items. FINAL June 20, 2012 Board Meeting Minutes 5

6 REVISED AUDIT REPORT ON ORGANIZATIONAL GOVERNANCE: GOVERNANCE AND RISK MANAGEMENT FRAMEWORKS Mr. Ramirez previously provided the Board with his revised Audit Report on Organizational Governance. He reported that, in general, the Board of Directors and Authority Management have an adequate governance framework in place to manage the Authority s operations. Mr. Ramirez recommended two areas where the Board of Directors and Management should develop additional procedures in order to enhance the structure and functioning of the Board: (1) Board of Directors self-assessment conducted at a minimum of every two years or as needed and/or requested by the Board Chair or Management and conducted by Mr. Ramirez, and (2) Management Business Continuity Action Plan for the Executive Director and other key positions within the Authority. Mr. Ramirez stated that Management agreed with the finding and will incorporate the development of a business continuity management action plan in the Strategic Business Plan for FY , which will be presented to the Board at the September 19, 2012 meeting. Mr. Cohn moved for adoption of the revised Audit Report on Organizational Governance; Governance and Risk Management Frameworks which was seconded by Mr. Mutone. EXECUTIVE DIRECTOR S REPORT Mr. Asher reported that the Connecticut Attorney General s office recently reached a settlement with J. P. Morgan with regards to their derivative products that affected ten nonprofits in the State. Four of our clients: Quinnipiac and Fairfield Universities, Yale University and Westminster School, will be receiving money as part of this settlement. Mr. Asher explained that the Connecticut and New York Attorney Generals are conducting their own independent investigation into the allegations that the Libor rate was artificially set in collaboration between a number of banks, some of whom provided Libor-based swaps to CHEFA clients. Mr. Asher forwarded information to the CT Attorney General s Office on the Libor-based swaps that the Authority is aware have taken place and asked that these be included in their investigation. Further discussion ensued. FINAL June 20, 2012 Board Meeting Minutes 6

7 Mr. Asher stated that the independent auditors have started their fiscal 2012 year-end audit and they will provide their audit report to the Board of Directors at the September board meeting. Mr. Asher mentioned that the Hospital of Saint Raphael and Yale-New Haven Health have been approved to merge. The outstanding bonds for the Hospital of Saint Raphael will be defeased. Mr. Asher added that he previously had reported that he had reached an impasse with building management concerning the negotiation of the Authority s office lease. He has looked at other locations and selected site at 55 Capital Boulevard in Rocky Hill in the Corporate Ridge Complex. He hopes to negotiate a lease comparable with what Management expected to have in the Hartford office with some minor tenant improvements. He will be meeting with the architect and realtor next week to review the improvements needed to the office space available at 55 Capital Boulevard. Mr. Asher reminded the Board members that the Audit-Finance Committee will meet prior to the September Board meeting. OTHER BUSINESS There being no further business, at 2:13 p.m., Dr. Lopez moved to adjourn and Mr. Mutone seconded her motion. Respectfully submitted, Jeffrey A. Asher Executive Director FINAL June 20, 2012 Board Meeting Minutes 7

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting October 17, 2012 The State of Connecticut Health and Educational Facilities Authority met at 1:30 p.m.

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Annual Board Meeting September 16, 2015

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Annual Board Meeting September 16, 2015 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Annual Board Meeting September 16, 2015 The State of Connecticut Health and Educational Facilities Authority met at

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Meeting February 26, 2002

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Meeting February 26, 2002 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Meeting February 26, 2002 The State of Connecticut Health and Educational Facilities Authority met in session at the

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Annual Board Meeting September 18, 2018 The State of Connecticut Health and Educational Facilities Authority met at

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting October 23, 2007

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting October 23, 2007 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting October 23, 2007 The State of Connecticut Health and Educational Facilities Authority met in session

More information

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY Minutes of Authority Annual Board Meeting September 20, 2018 The State of Connecticut Higher Education Supplemental Loan Authority met at 11:30

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting September 13, 2005

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting September 13, 2005 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting September 13, 2005 The State of Connecticut Health and Educational Facilities Authority met in session

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004 The Consultant Committee of the State of Connecticut Health and Educational

More information

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting July 27, 2004

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Minutes of Authority Board Meeting July 27, 2004 STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of Authority Board Meeting July 27, 2004 The State of Connecticut Health and Educational Facilities Authority met in session at

More information

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 Subject to corrections, additions or deletions. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015 A regular meeting of the Board of Directors

More information

Dormitory Authority Finance Committee Meeting December 12, 2017

Dormitory Authority Finance Committee Meeting December 12, 2017 The Dormitory Authority of the State of New York Finance Committee Video Conference Meeting was held at DASNY s Albany Office, 515 Broadway, Albany, New York, and its New York City Office, One Penn Plaza,

More information

Summary of Minutes. Call to Order, Roll Call Certification of Quorum

Summary of Minutes. Call to Order, Roll Call Certification of Quorum Call to Order, Roll Call Certification of Quorum BOARD MEETING TEXAS STATE AFFORDABLE HOUSING CORPORATION Held at the offices of Texas State Affordable Housing Corporation 2200 E. Martin Luther King Jr.

More information

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower Committee Members Present MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, 2017 1:00 PM Patterson Office Tower Jennifer Barber, James Booth, Mike Christian, Kelly Holland,

More information

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 ROLL CALL The Board of Education of North Greene Unit District No. 3, Greene and AND RECOGNITION Scott Counties, Illinois, met in regular session on

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes February 18, 2009 BOARD MEMBERS PRESENT Craig Dusek Jewell Good Julie Harmon Marianne Helmlinger Jerry Herbe Kate

More information

CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Board of Directors Minutes Special Meeting Thursday, September 29, 2011

CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Board of Directors Minutes Special Meeting Thursday, September 29, 2011 CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Board of Directors Minutes Special Meeting Thursday, September 29, 2011 A special meeting of the Board of Directors of the Clean Energy Finance and Investment

More information

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting The meetings were held in the Training Room, 21st Floor, County Center, 601 E. Kennedy Blvd, Tampa, FL 33602.

More information

University of South Carolina BOARD OF TRUSTEES. Audit and Compliance Committee. July 10, 2013

University of South Carolina BOARD OF TRUSTEES. Audit and Compliance Committee. July 10, 2013 The official minutes of the University of South Carolina Board of Trustees are maintained by the Secretary of the Board. Certified copies of minutes may be requested by contacting the Board of Trustees

More information

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 4, 2010 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES October 19, 2009 Held in the Board Room of the Tony Rand Student Center at 12:45 p.m. Members Attending Mr. Charles J. Harrell, Mr.

More information

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 Call to Order: Mr. Lee, President, called the meeting to order at 7:00 PM. Attendance: Public: Present:

More information

:MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST 28, 2017

:MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST 28, 2017 APPROVED BY THE COMMITTEE NOV O 6 2017 Uldu... '?k ~ SECRETARY OF THE BOARD :MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST

More information

The Tribeca Group at Morgan Stanley Smith Barney

The Tribeca Group at Morgan Stanley Smith Barney The Tribeca Group at Morgan Stanley Smith Barney November, 2011 Morgan Stanley Smith Barney LLC One Penn Plaza, 43rd Floor New York, NY 10119 212-643-5713 Scott McCoy Director Portfolio Manager Yunjin

More information

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall The regular meeting of the East Haddam Board of Finance was called to order at 7 pm by Chairman Raymond Willis

More information

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez VILLAGE OF BERKELEY BOARD MEETING MINUTES Tuesday, December 19, 2017 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 President Lee called the meeting to order at 6:30 p.m. 2 Pledge of

More information

txt. 9 Report of Proceedings had at the Meeting of the. 10 Illinois Finance Authority Board Meeting, Public Notice of

txt. 9 Report of Proceedings had at the Meeting of the. 10 Illinois Finance Authority Board Meeting, Public Notice of 1 1 2 ILLINOIS FINANCE AUTHORITY BOARD 3 PUBLIC NOTICE OF DIRECT AND ALTERNATIVE FINANCING 4 COMMITTEE MEETING 5 December 10th, 2015 at 9:15 a.m. 6 7 8 9 Report of Proceedings had at the Meeting of the

More information

December 7, North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND

December 7, North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND 1:20 pm CT North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND Present: Jerry Schlosser/Chair, Diane Louser/Vice Chair, Kris Sheridan/Member, Roger

More information

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, January 23, 2012

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, January 23, 2012 BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, January 23, 2012 A regular meeting of the Board of Directors of Connecticut Innovations, Incorporated (the Board

More information

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 MINUTES

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 MINUTES OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 CALL TO ORDER Chairman Lucas called the of the Commission to order at 9:31 a.m. in the Board Room of the Department of Agriculture,

More information

CONNECTICUT LOTTERY CORPORATION. Board of Directors Minutes of Special Meeting. Held on May 26, 2011 at 1:30 p.m.

CONNECTICUT LOTTERY CORPORATION. Board of Directors Minutes of Special Meeting. Held on May 26, 2011 at 1:30 p.m. CONNECTICUT LOTTERY CORPORATION Board of Directors Minutes of Special Meeting Held on May 26, 2011 at 1:30 p.m. at the 777 Brook Street Rocky Hill, Connecticut 06067 Board Members Present: Absent: Staff

More information

TRI CITY Mental Health Services

TRI CITY Mental Health Services TRI CITY Mental Health Services MINUTES REGULAR MEETING OF THE GOVERNING BOARD -4:45 P.M. The Governing Board met in a Regular Meeting on Wednesday, at 4:50p.m. in the Administrative Office, 1717 N. Indian

More information

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY MINUTES

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY MINUTES BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: November 16, 2016 Gary Lavine, Acting

More information

WORCESTER STATE UNIVERSITY BOARD OF TRUSTEES. October 18, 2016

WORCESTER STATE UNIVERSITY BOARD OF TRUSTEES. October 18, 2016 WORCESTER STATE UNIVERSITY BOARD OF TRUSTEES October 18, 2016 PRESENT: ABSENT: Trustee George Albro, Chair Trustee Craig Blais, Vice Chair Trustee Maryanne Hammond, Vice Chair Trustee Aleta Fazzone Trustee

More information

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, 2018 7:00PM Present: Chuck Costello, Al Vaz, Mary Anne Nay, Barbara Jessel, Peter Perkins Absent: None Others Present: Town

More information

Special Meeting August 11, 2011

Special Meeting August 11, 2011 Special Meeting - 7407- August 11, 2011 Minutes of the Special Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 3:00 P.M., Thursday, August 11, 2011, in the

More information

Louisiana School Employees Retirement System Quarterly Board Meeting Monday, February 4, :00 a.m.

Louisiana School Employees Retirement System Quarterly Board Meeting Monday, February 4, :00 a.m. Louisiana School Employees Retirement System Quarterly Board Meeting Monday, February 4, 2013 9:00 a.m. The Board of Trustees of the Louisiana School Employees Retirement System convened in the Board Room

More information

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M. RETIREMENT SYSTEMS CONFERENCE ROOM ONE DETROIT CENTER 00 WOODWARD AVENUE 30 TH FLOOR DETROIT,

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Grange Hall November 16, 2016 Regular Meeting Minutes Selectmen Present: S. Link; E. Lyman; E. Malavasi Also Present: E. Blaschik; L. Branscombe; W. Cross; T. Dickinson; D. Dill; E.

More information

REMARKS FROM THE CHAIRMAN Chairman Bogle introduced Mr. Jim Dillon, PASSHE Vice Chancellor for Finance and Administration.

REMARKS FROM THE CHAIRMAN Chairman Bogle introduced Mr. Jim Dillon, PASSHE Vice Chancellor for Finance and Administration. CHEYNEY UNIVERSITY OF PENNSYLVANIA Council of Trustees Minutes of the Quarterly Public Meeting Held Thursday, 1:00 P.M. Duckrey Social Services Building, The World Cultures Center Council of Trustees Attending

More information

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING May 16, 2018 Commission Office

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING May 16, 2018 Commission Office SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING May 16, 2018 Commission Office Convened: 10:00 A.M. Adjourned: 11:30 A.M. Members in Attendance: Mr. Jay Cessna Hon.

More information

Florida Atlantic Research and Development Authority Board of Directors Meeting

Florida Atlantic Research and Development Authority Board of Directors Meeting Florida Atlantic Research and Development Authority Board of Directors Meeting 3651 FAU Boulevard, #400, Boca Raton, FL 33431 April 18 th, 2013 at 8 AM AGENDA I. Call to order - Chair Maier II. Roll call

More information

S. Miller Hello. I m introducing our third speaker. My name is Sarah

S. Miller Hello. I m introducing our third speaker. My name is Sarah Wi$e Up Teleconference Call October 31, 2005 Being a Business Owner Speaker 3 Leslie Michael S. Miller Hello. I m introducing our third speaker. My name is Sarah Miller. I would like to introduce Ms. Leslie

More information

SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, OCTOBER 18, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES

SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, OCTOBER 18, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES SARATOGA SPRINGS HOUSING AUTHORITY THURSDAY, OCTOBER 18, 2018 STONEQUIST APARTMENTS 2:30 P.M. MINUTES PRESENT: ABSENT: ALSO PRESENT: Joanne Foresta, Chair Joy King Lu Lucas, Vice Chair Michelle Roddy Ann

More information

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse

Minutes of Meeting. Monroe County Solid Waste Management District. Board of Directors. Nat U. Hill III Meeting Room, Monroe County Courthouse Minutes of Meeting Monroe County Solid Waste Management District Board of Directors Nat U. Hill III Meeting Room, Monroe County Courthouse Bloomington, Indiana Thursday, September 3, 2009 11:30 am Members

More information

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting November 16, 2016 Call to Order: Mr. Koster, Vice President, called the meeting to order at 7:30 PM. Attendance: Public:

More information

New Rochelle Industrial Development Agency

New Rochelle Industrial Development Agency Minutes Summary of the Annual Meeting of the New Rochelle Industrial Development Agency (IDA) held on Wednesday, March 29, 2017 at 7:30 P.M., in Conference Room B-1, City Hall, New Rochelle, New York.

More information

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING Friday January 19 th, 2018 Conference Room Members Present: Dr. Carmen Taylor Mr. Scott Apel Dr. Lee Blecher Mr. Alvaro Castillo Ms. Colette Redden

More information

Annual Report. Better Banking for Everyone

Annual Report. Better Banking for Everyone 2017 Annual Report Better Banking for Everyone 2017 Board of Directors Jackie D. Cleghorn Chairman John A. Jones Vice Chairman Barry Brown Treasurer Kenneth L. Babbitt Secretary Mary S. Edenfield-Gibbs

More information

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange CALL TO ORDER The regular meeting of the Board of Finance as called to order at 7:00 pm by Chairman Susan Link. The Pledge

More information

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Monday, December 2, Spina Administration Building Board Room 1-321, Brighton Campus 4:00 PM

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Monday, December 2, Spina Administration Building Board Room 1-321, Brighton Campus 4:00 PM BOARD OF TRUSTEES Monday, Spina Administration Building Board Room 1-321, Brighton Campus 4:00 PM Present: John L. Bartolotta, Chair Grace S. Tillinghast, Vice Chair Jeffrey Adair Howard Konar, Chair,

More information

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, 2016 7:00 pm FINAL MINUTES Present: Chairman Senya D. Isayeff, Vice-Chairman Marty Shane, Supervisors Carmen Battavio, Chuck Proctor;

More information

UTOPIA Historical Overview

UTOPIA Historical Overview UTOPIA Is a City-Owned Telecommunications Network In 2000 and 2001 multiple cities were receiving comments from their businesses and residents that internet services were too slow or inaccessible. Service

More information

Open letter to the Community February 21, 2019

Open letter to the Community February 21, 2019 Open letter to the Community February 21, 2019 After the recent turn of events related to the MMH Board we felt compelled to set the record straight regarding certain statements and/or actions which needed

More information

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MINUTES PAGE 1 ROCHESTER HOUSING AUTHORITY SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MEMBERS PRESENT George Moses, Chair John Page, Vice-Chair Hershel Patterson, Commissioner

More information

Second Wednesday s. June 9, Planning for Future County Facility Needs

Second Wednesday s. June 9, Planning for Future County Facility Needs Second Wednesday s June 9, 2010 Planning for Future County Facility Needs PROGRAM DESCRIPTION In a time of declining resources and increased public demand for services, county building improvements must

More information

BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA

BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA I. Call to Order II. III. Roll Call Approval of Agenda IV. Approval of Minutes for September 13

More information

New Jersey City University Board of Trustees Meeting September 12, 2016

New Jersey City University Board of Trustees Meeting September 12, 2016 New Jersey City University Board of Trustees Meeting September 12, 2016 ATTENDING: ABSENT: Ms. Marilyn Bennett Ms. Cynthia Campbell, via teleconference Dr. Henry Coleman Mr. James Jacobson Mr. Collin Officer,

More information

Fixed Income Sales and Trading: Current Issues Tuesday, May 22 11:15 a.m. 12:15 p.m.

Fixed Income Sales and Trading: Current Issues Tuesday, May 22 11:15 a.m. 12:15 p.m. Fixed Income Sales and Trading: Current Issues Tuesday, May 22 11:15 a.m. 12:15 p.m. This session discusses the current trends in, and their potential implications for, the fixed income markets and how

More information

Melbourne IT Audit & Risk Management Committee Charter

Melbourne IT Audit & Risk Management Committee Charter Melbourne IT 1.) Introduction The Board of Directors of Melbourne IT Limited ( the Board ) has established an Audit & Risk Management Committee. The Audit & Risk Management Committee shall be guided by

More information

4 th Quarter Earnings Conference Call

4 th Quarter Earnings Conference Call 4 th Quarter Earnings Conference Call KKR & Co. L.P. Investor Update February 8, 2018 4Q17 Reflections Fundamentals Are Strong (Dollars in millions, except per unit amounts and unless otherwise stated)

More information

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY The first meeting in 2017 of the Board of Trustees of Grand Valley State University was held in the Grand Valley State

More information

The Regents of the University of California. COMMITTEE ON AUDIT March 19, 1998

The Regents of the University of California. COMMITTEE ON AUDIT March 19, 1998 The Regents of the University of California COMMITTEE ON AUDIT March 19, 1998 The Committee on Audit met on the above date at UCSF-Laurel Heights, San Francisco. Members present: In attendance: Regents

More information

ELI WHITNEY INVESTMENT COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, March 5, 2015

ELI WHITNEY INVESTMENT COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, March 5, 2015 ELI WHITNEY INVESTMENT COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, March 5, 2015 A regular meeting of the Eli Whitney Investment Committee of Connecticut Innovations,

More information

UNIVERSITY AUXILIARY SERVICES AT ALBANY BOARD OF DIRECTORS MEETING Thursday, May 9, 2013 UNH 306 8:30 AM

UNIVERSITY AUXILIARY SERVICES AT ALBANY BOARD OF DIRECTORS MEETING Thursday, May 9, 2013 UNH 306 8:30 AM UNIVERSITY AUXILIARY SERVICES AT ALBANY BOARD OF DIRECTORS MEETING Thursday, May 9, 2013 UNH 306 8:30 AM President Christakis convened the meeting at 8:42 AM. The following Directors were present: Dr.

More information

THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting

THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting October 21, 2015 The New York Racing Association, Inc. Meeting of the Board of Directors TABLE OF CONTENTS TAB Meeting Agenda...1 August

More information

Louisiana School Employees Retirement System Investment Committee Meeting

Louisiana School Employees Retirement System Investment Committee Meeting Louisiana School Employees Retirement System Investment Committee Meeting Monday, July 10, 2006 9:00 a.m. The Louisiana School Employees Retirement System s Board Investment Committee convened in the boardroom

More information

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie. Navajo County Community College District Governing Board Meeting Minutes January 17, 2017 10:00 a.m. Painted Desert Campus, Tiponi Community Center 2251 East Navajo Boulevard, Holbrook, Arizona Governing

More information

Florence Crittenton Services of Arizona 120 th Annual Corporate Board Meeting Minutes September 27, 2016

Florence Crittenton Services of Arizona 120 th Annual Corporate Board Meeting Minutes September 27, 2016 Florence Crittenton Services of Arizona 120 th Annual Corporate Board Meeting Minutes September 27, 2016 The 120 th Annual Meeting of the Board of Directors of Florence Crittenton Services, Inc. was held

More information

FINANCE/FACILITIES & TRANSPORTATION MOTIONS 1 9v2 FEBRUARY 19, 2019 Revised: 2/19/19

FINANCE/FACILITIES & TRANSPORTATION MOTIONS 1 9v2 FEBRUARY 19, 2019 Revised: 2/19/19 On behalf of the Finance, Facilities and Transportation Committee, I hereby move the following resolutions 1 9: 1. PAYMENT OF BILLS RESOLVED, the Randolph Township Board of Education approve the attached

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

BOARD OF TRUSTEES REGULAR MEETING MINUTES March 20, 2018 Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067

BOARD OF TRUSTEES REGULAR MEETING MINUTES March 20, 2018 Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067 1. GENERAL FUNCTIONS 1.1 Call to Order and Welcome BOARD OF TRUSTEES REGULAR MEETING MINUTES Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067 The meeting was called

More information

AGENDA Board Meeting NEW JERSEY TURNPIKE AUTHORITY December 19, 2017

AGENDA Board Meeting NEW JERSEY TURNPIKE AUTHORITY December 19, 2017 Board Meeting NEW JERSEY TURNPIKE AUTHORITY December 19, 2017 Richard T. Hammer, Chairman Joseph W. Mrozek, Executive Director December 19, 2017 (Tuesday) 9:00 A.M. Richard T. Hammer Ronald Gravino Michael

More information

SBA COMMUNICATIONS CORP

SBA COMMUNICATIONS CORP SBA COMMUNICATIONS CORP FORM 8-K (Current report filing) Filed 08/28/08 for the Period Ending 08/26/08 Address ONE TOWN CENTER RD THIRD FLOOR BOCA RATON, FL 33486 Telephone 5619957670 CIK 0001034054 Symbol

More information

IN THE MATTER OF THE SECURITIES ACT, R.S.O. 1990, c. S.5, AS AMENDED. - and - ROBERT WALTER HARRIS

IN THE MATTER OF THE SECURITIES ACT, R.S.O. 1990, c. S.5, AS AMENDED. - and - ROBERT WALTER HARRIS IN THE MATTER OF THE SECURITIES ACT, R.S.O. 1990, c. S.5, AS AMENDED - and - ROBERT WALTER HARRIS STATEMENT OF ALLEGATIONS OF STAFF OF THE ONTARIO SECURITIES COMMISSION Staff of the Ontario Securities

More information

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 Call to Order: Mr. Lee, President, called the meeting to order at 7:30 PM. Present: Mr. Koster Mr. Spiech

More information

SBICs: More Popular Than Ever Should You Form One? Cynthia M. Krus, Sutherland February 6, 2014

SBICs: More Popular Than Ever Should You Form One? Cynthia M. Krus, Sutherland February 6, 2014 SBICs: More Popular Than Ever Should You Form One? Cynthia M. Krus, Sutherland February 6, 2014 SBIC Program Overview A Small Business Investment Company ( SBIC ) is a privately owned and operated company

More information

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND Minutes of a Meeting of the Board of Trustees Held on February 14, 2018 3:00 o'clock p.m. Offices of Climaco, Wilcox, Peca & Garofoli Co.,

More information

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES January 21, 2016 Official

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES January 21, 2016 Official SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Official TRUSTEES PRESENT: TRUSTEES ABSENT: ALSO PRESENT: Margaret Coffey, George Akel, Thomas Flynn, Naima Kradjian, Nancy LaBare, Angelo Mastrangelo,

More information

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015 1. CALL TO ORDER BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015 The Board of Trustees of Montgomery College met in open session on September 21, 2015,

More information

The Haas Group at Morgan Stanley Smith Barney

The Haas Group at Morgan Stanley Smith Barney The Haas Group at Morgan Stanley Smith Barney FLORIDA: 595 South Federal Highway 31099 Chagrin Boulevard Suite 400, Boca Raton, Florida 33432 3rd Floor, Pepper Pike, Ohio 44124 OHIO: 561-393-1561 / main

More information

STEVEN C. COSENTINO, CPA Rockwell Ct. Poway, CA (619)

STEVEN C. COSENTINO, CPA Rockwell Ct. Poway, CA (619) STEVEN C. COSENTINO, CPA 12833 Rockwell Ct. Poway, CA 92064 stevecosentino@pointloma.edu (619) 849-2625 EDUCATION AND CERTIFICATION Master of Business Administration Finance, 1989 San Diego State University,

More information

BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS

BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS 60068 847.318.5283 Park Ridge Fire Station 36 1000 N. Greenwood Ave. Park Ridge, IL 60068 09:00 HRS CALL TO ORDER

More information

Clay County Commissioners Minutes

Clay County Commissioners Minutes Clay County Commissioners Minutes Thursday, September 6, 2018 Chairman Penland called the Clay County Board of Commissioners meeting to order at 7:00PM. Those present where: Robert Cline Penland, Chairman,

More information

THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting

THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting THE NEW YORK RACING ASSOCIATION, INC. Board of Directors Meeting November 12, 2014 The New York Racing Association, Inc. Meeting of the Board of Directors Wednesday, November 12, 2014 3:30 p.m. Table of

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Grange Hall March 1, 2017 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; E. Malavasi Also Present: B. Auld; R. Bennett; E. Blaschik; C. Brownell; K. Cavallo; S. Daigle;

More information

Ask the Regulator and Industry Experts Thursday, September 14 3:30 p.m. 4:30 p.m.

Ask the Regulator and Industry Experts Thursday, September 14 3:30 p.m. 4:30 p.m. Ask the Regulator and Industry Experts Thursday, September 14 3:30 p.m. 4:30 p.m. During this session, panelists answer your questions related to the fixed income regulatory landscape. Panelists also address

More information

Annual Report For the Fiscal Year Ending June 30, 2017

Annual Report For the Fiscal Year Ending June 30, 2017 - Annual Report For the Fiscal Year Ending June 30, 2017 Western Municipal Water District Series 2011 Special Tax Bonds Community Facilities District No. 88-1 Prepared for: December 2017 Table of Contents

More information

LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC)

LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC) LLOYDS BANKING GROUP MATTERS RESERVED TO THE BOARDS (LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC) LLOYDS BANKING GROUP PLC, LLOYDS BANK PLC, BANK OF SCOTLAND PLC & HBOS PLC

More information

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES March 15, 2010 Held in the Board Room of the Tony Rand Student Center at 12:45 p.m. Members Attending Mr. Charles J. Harrell, Dr. Mike

More information

WGA LOW BUDGET AGREEMENT

WGA LOW BUDGET AGREEMENT WGA LOW BUDGET AGREEMENT ( Company ) has read the Writers Guild of America ( WGA ) Low Budget Agreement (the Low Budget Agreement ). Company desires to produce (the Picture ) under the Low Budget Agreement.

More information

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018 MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS Minutes for the Regular Board Meeting Thursday, July 26, 2018 A Special Meeting of the Board of Trustees of Morton College was held

More information

ORGANIZATIONAL MEETING

ORGANIZATIONAL MEETING ORGANIZATIONAL MEETING November 5, 2018 Board of Education Organizational Meeting of the Board Monday, November 5, 2018-12:00 pm Board Room - 420 22 nd Street East AGENDA 1.0 Welcome 1.1 Call to Order

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA INVESTIGATIVE REPORT ELIZABETH CITY STATE UNIVERSITY ELIZABETH CITY, NORTH CAROLINA MARCH 2010 OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA STATE AUDITOR INVESTIGATIVE REPORT ELIZABETH

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS March 17, 2014 The Lenoir County Board of Commissioners met in open session at 4 p.m. on Monday, March 17, 2014, in the Board of Commissioners Main Meeting

More information

AGENDA. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING LIBRARY CONFERENCE ROOMS 1 & 2 June 26, :05 P.M. 1. Call to Order.

AGENDA. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING LIBRARY CONFERENCE ROOMS 1 & 2 June 26, :05 P.M. 1. Call to Order. NORTH CENTRAL MICHIGAN COLLEGE BOARD OF TRUSTEES REGULAR MEETING LIBRARY CONFERENCE ROOMS 1 & 2 June 26, 2018 4:05 P.M. AGENDA 1. Call to Order. 2. Attendance. 3. Approval of Agenda. 4. Approve Minutes

More information

GERMANTOWN SCHOOL DISTRICT. Notice of Finance Committee Meeting Monday, December 17, :15 P.M.

GERMANTOWN SCHOOL DISTRICT. Notice of Finance Committee Meeting Monday, December 17, :15 P.M. GERMANTOWN SCHOOL DISTRICT Notice of Finance Committee Meeting Monday, December 17, 2012 6:15 P.M. District Administrative Offices N104 W13840 Donges Bay Rd. Germantown, WI 53022 AGENDA I. Meeting called

More information

BOARD S COMMUNICATION TO THE CITY COMMISSION

BOARD S COMMUNICATION TO THE CITY COMMISSION CITY OF FORT LAUDERDALE GENERAL EMPLOYEES RETIREMENT SYSTEM BOARD OF TRUSTEES MEETING 316 NE FOURTH STREET, SUITE 2, FORT LAUDERDALE, FLORIDA Thursday, October 11, 2018 12:00 PM BOARD S COMMUNICATION TO

More information

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017 REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017 The Regular Meeting of the Board of Education was called to order by the president, Mr. Charles T. Evans at 7:00 P. M. at the

More information

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary Francis Jack Russell, President Lawrence D. Jarboe, Commissioner Cynthia L. Jones, Commissioner

More information

NOV ~/t(_/~ ~

NOV ~/t(_/~ ~ APPROVED BY THE COMMITTEE NOV 0 2 2015 ~/t(_/~ ~ SECRETARY OF THE BOARD MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES COMMITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS JUL y 13,

More information