CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

Similar documents
STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

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

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

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

THE PUBLIC SCHOOL RETIREMENT SYSTEM MINUTES OF MEETING. Monday, September 12, 2011

Louisiana School Employees Retirement System Investment Committee Meeting

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

ST. CLAIR COLLEGE OF APPLIED ARTS AND TECHNOLOGY

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

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

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

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

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

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

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

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

Minutes of the Massachusetts College of Liberal Arts BOARD OF TRUSTEES MEETING Thursday, August 6, 2015 Murdock 218

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

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

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

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

Open letter to the Community February 21, 2019

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

Tennessee Voices for Children Board of Directors Meeting December 16, 2016

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

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

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

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

WINCHESTER SCHOOL BOARD MEETING WINCHESTER SCHOOL LIBRARY OCTOBER 18, 2012

POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY **AMENDED** JUNE 19, 2015 RICHARD DICK COHEE BOARD ROOM

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

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

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

BI-STATE DEVELOPMENT AGENCY / METRO FINANCE & ADMINISTRATION COMMITTEE MEETING OPEN SESSION MINUTES MARCH 27, Tadas Kicielinski, Chair (absent)

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. January 15, 2018

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m.

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

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

Special Meeting August 11, 2011

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

MINUTES APPROVAL OF MINUTES. Chairman Tom Cross presented the minutes from the board meeting of February 3, 2017, March 9, 2017 and March 10, 2017.

CALGARY BOARD OF EDUCATION

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

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

WESTPORT BOARD OF EDUCATION *AGENDA. (Agenda Subject to Modification in Accordance with Law) 1. Personalized Learning Dr.

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

CHAUTAUQUA INSTITUTION BOARD OF TRUSTEES Hultquist Center, Chautauqua Institution, Chautauqua, NY 8:30 a.m. Saturday, August 27, 2016 MINUTES

Board of Directors Meeting In Person June 27 and 28, Vancouver, BC

WORCESTER STATE UNIVERSITY BOARD OF TRUSTEES. October 18, 2016

MEETING AGENDA : W

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

Dormitory Authority Finance Committee Meeting December 12, 2017

Ronald B. Walker Catherine McHaney Luis A. Guerra V. Bland Proctor Robby Burdge John A. Villafranca Michelle Yates

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

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

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. January 16, 2018 Noon 1:30 pm. Location: Manzanita Conference Room Columbia College

MINUTES REGULAR COMMISSION MEETING THE PORT OF PORTLAND November 12, 2008

ORGANIZATIONAL MEETING

MONROE COMMUNITY COLLEGE BOARD OF TRUSTEES Monday, December 3, Warshof Conference Center Empire Room 3-209, Brighton Campus 4:00 PM

CITY OF COHOES INDUSTRIAL DEVELOPMENT AGENCY

BOARD OF TRUSTEES MONROE COUNTY COMMUNITY COLLEGE MONROE, MICHIGAN (734) , Ext. 4311

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

RANCHO CUCAMONGA COMMUNITY & ARTS FOUNDATION MINUTES OF THE APRIL 27, 2016, REGULAR MEETING

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

Frieda T. Aboyoun, President Steven M. Morse, Secretary F. Michael Zovistoski, Treasurer Scott M. Adair Jennifer R. George Ronald B.

LEHIGH CARBON COMMUNITY COLLEGE Minutes of the Meeting of the Board of Trustees July 7, 2016 Volume 52

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

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

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF ORANGE. Sam Sloan. Petitioner INDEX No against-

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

POLK COUNTY HOUSING TRUST FUND BOARD OF DIRECTOR S PUBLIC HEARING AND MEETING

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto

PACIFIC DRILLING S.A.

SUNRISE SCHOOL DIVISION REGULAR BOARD MEETING MINUTES SUNRISE EDUCATION CENTRE - MPR TUESDAY, JUNE 6, :00 PM

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. July 18, 2017 Noon 1:30 pm

KKR and FS Investments Form Strategic BDC Partnership Creates the Leading $18BN Alternative Lending Platform. December 2017

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

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. Budget Workshop June 4, 2014

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

MINUTES. Ms. Christine Boardman called the meeting to order at the time and location set forth in the notice of the meeting.

REGULAR MEETING October 11, 2018 Board of Education

GENESEE COUNTY ROAD COMMISSION BOARD MEETING JANUARY 10, 2017 MINUTES

ANNUAL REPORT

Virginia Birth Injury Program Board of Director s Meeting June 14, 2005

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. August 19, 2018

Ypsilanti District Library Board of Trustees Minutes, January 23, 2019 (Approved)

MINUTES. There being no corrections or additions, the minutes of the August 26, 2017, Board of Trustees meeting stood approved as presented.

West Virginia Association of School Business Officials Fall Conference

State Of Nevada STATE CONTRACTORS BOARD

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

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

BOARD OF TRUSTEES Regular Meeting. Friday September 25, 2015 MINUTES

US GEOTHERMAL INC FORM 8-K. (Current report filing) Filed 09/15/11 for the Period Ending 09/15/11

Absent: Annissa Franklin, Ron Walker

Transcription:

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 a.m. on Thursday, September 20, 2018. The meeting was called to order at 11:36 a.m. by, Chair, of the CHESLA Board of Directors. Those present and absent were as follows: Present: Absent: Martin L. Budd Dr. Peter W. Lisi, Chair, (Designee for Denise Nappier, State Treasurer) 1 Paul H. Mounds, Jr. 2 (Designee. for Mark Ojakian, President, Connecticut State Colleges & Universities) 3 Steven Kitowicz (Designee for Benjamin Barnes, OPM Secretary) Also Present: Denise Aguilera, General Counsel, CHEFA Joshua Hurlock, Assistant Director, CHESLA Carlee Levin, Sr. Accountant, CHEFA/CHESLA JoAnne Mackewicz, Controller, CHEFA Debra M. Pinney, Manager of Administrative Services, CHEFA Guests: Judith Blank, Esq., Day Pitney LLP Kristen Brown, Senior Manager, CohnReznick LLP Lisa Cohen, VP of Trust Admin, Controller & Treasurer, Goal Structured Solutions, Inc. 4 Susan Harlan, former CHESLA Advisory Committee member Ian Meade, Senior Financial Reporting Manager, Goal Structured Solutions, Inc. 5 Samuel E. Rush, former Deputy Director, CHESLA Susan Rush Joseph Santoro, Director, Merrill Lynch, Pierce, Fenner & Smith, Inc., Bank of America, N.A. Timothy Webb, Vice President, Hilltop Securities 6 1 Ms. Mailhot participated in the meeting via conference telephone that permitted all parties to hear each other. 2 Mr. Mounds participated in the meeting via conference telephone that permitted all parties to hear each other. 3 Ms. Steiner joined the meeting at 11:41 a.m. and participated in the meeting via conference telephone that permitted all parties to hear each other. 4 Ms. Cohen participated in the meeting via conference telephone that permitted all parties to hear each other. 5 Mr. Meade participated in the meeting via conference telephone that permitted all parties to hear each other. 6 Mr. Webb participated in the meeting via conference telephone that permitted all parties to hear each other. APPROVED BY THE BOARD OF DIRECTORS: November 6, 2018 Page 1

MINUTES Dr. Lisi requested a motion to approve the amended August 21, 2018 Special Board of Directors minutes. Mr. Budd moved to approve the amended minutes and Ms. Savino seconded the motion. Martin Budd None Paul Mounds 7 Dr. Lisi indicated that he met with Mr. Andrew Foster, Vice President of Student Services at Albertus Magnus, as a possible CHESLA Board member. Dr. Lisi indicated that he will be recommending Mr. Foster for this appointment at the October CHEFA Board meeting. If appointed, Mr. Foster will be attending the November CHESLA meeting. ELECTION OF VICE CHAIR Dr. Lisi requested a motion to re-elect Ms. as Vice Chair of the CHESLA Board of Directors. Mr. Budd moved to re-elect Ms. Savino as Vice Chair and Dr. Lisi seconded the motion. Paul Mounds APPOINTMENT OF CHESLA ADVISORY COMMITTEE MEMBERS Dr. Lisi stated that currently, there is one Advisory Committee Member: Mr. Matt Rosen. Dr. Lisi stated the Board materials contained some background information on Mr. David Welsh, who is a proposed candidate for the Advisory Committee. Ms. Steiner joined the meeting at this time. 7 Mr. Mounds abstained from voting as he was not in attendance at the August 21, 2018 Board meeting. APPROVED BY THE BOARD OF DIRECTORS: November 6, 2018 Page 2

Mr. Budd moved to appoint Mr. Welsh as an Advisory Committee member and Ms. Savino seconded the motion. Paul Mounds OVERVIEW OF DRAFT AUDITED FINANCIAL STATEMENTS FOR FY 2018 Ms. Levin reported on the following exhibits: Statement of Revenues, Expenses and Changes in Fund Net Position, Combined Schedule of Net Position and Combined Schedule of Revenues, Expenses and Changes in Net Position. Mr. Budd recommended a note be added to the statements explaining the unrestricted net assets. Ms. Levin and the Board agreed on adding a note to the statements. Ms. Brown of CohnReznick apologized that Ms. Kimberley Nardone was not able to attend today s meeting and provided a handout for the Board. She presented a brief summary of the various reports issued, including required communications and future considerations in the FY 2018 Draft Audited Financial Statements. Ms. Brown stated that the audit has a clean or unmodified opinion in regard to the financial statements, and added that in the report the auditors also referred to Generally Accepted Government Auditing Standards pertaining to controls and financial reporting. In FY 2019, there is a relevant new accounting standard, GASB 88, which pertains to certain disclosures related to debt, including direct borrowings and direct placements for periods after June 15, 2018. SALES REPORT CHESLA 2018 SERIES A BONDS Mr. Webb provided the sales report on the 2018 Series A Bonds. He congratulated the staff and the working group for issuing the 2018 Series A Bonds for $10 million and noted that the transaction came about very quickly. The transaction was lead managed by Bank of America Merrill Lynch (BAML). The bonds are SCRF backed bonds for this $10 million issue, which is backed on the State s credit. These bonds were issued under the 1990 Trust, which is also SCRF backed. The bonds were priced on September 12; they are fixed rate serial bonds with maturities in 2019 to 2034. The non-callable maturities are 2019 to 2025. The bonds from 2026 to 2034 are callable with excess of revenues. The bonds were sold at a net premium of $221,000. Mr. Webb discussed the comparison in the pricing of bonds in 2017 vs. the pricing of bonds in 2018. Mr. Webb described the order period and stated that the bonds were well subscribed in the non-callable maturities, 2019 to 2025. The maturities in 2026 to 3032 were not well subscribed and BAML underwrote the bonds that were unsold. The transaction closed on Monday, September 17, 2018. Mr. Webb stated that one of the major concerns of the Board APPROVED BY THE BOARD OF DIRECTORS: November 6, 2018 Page 3

was the ability to offer student loans at the 4.95% rate which was accomplished with this issuance. Ms. Weldon thanked Mr. Santoro for all his work on the transaction. Mr. Rush and his wife joined the meeting at this time. Dr. Lisi thanked all involved in making this transaction successful. EXECUTIVE DIRECTOR S REPORT A. Proposed Resolution regarding Use of Bond Proceeds Reimbursement Ms. Weldon pointed out that there is a resolution included with the Board materials stating that upon the Authority s receipt of reimbursement for the student loan program advances, as authorized by the Authorizing Resolution for the 2018 Series A Bonds, the Board of Directors authorizes the allocation and use of up to $2 million of such funds to originate loans under the CHESLA Refinance Loan Program and authorizes the Executive Director to take any action deemed necessary to effectuate the foregoing and to modify the CHESLA budget as needed to reflect the allocation. Mr. Budd moved to approve Resolution #2018-05, as mentioned above, and Ms. Savino seconded his motion Paul Mounds B. Authority Updates Ms. Weldon reported that an orientation session will be held for new CHESLA Board members, potentially on October 31 or November 1.All board members are welcome to attend. A notice will be sent out on the specifics of that session. Ms. Weldon stated that CHESLA has hired a new portfolio assistant, Ms. Shannon Reynolds. She has a social media background and will be starting on October 1, 2018. C. Portfolio and Marketing Updates Mr. Hurlock provided an update on the following items: APPROVED BY THE BOARD OF DIRECTORS: November 6, 2018 Page 4

Portfolio Fact Sheet CCA Default Collections and CT Income Tax Intercepts through March 2018 Loan disbursement data Market segment data Loan origination comparison to cash flow assumptions Refi CT disbursement data Refi CT portfolio analysis Strategic Plan dashboard with marketing highlights CT Dollars and Sense Google Analytics Mr. Hurlock highlighted some recent marketing activities. Mr. Mounds left the meeting at 12:25 p.m. A discussion ensued concerning the loan servicer, Firstmark. Mr. Hurlock pointed out that their contract ends October 2019 unless extended for an additional year. CHESLA has serious concerns about Firstmark s recent performance. Ms. Savino suggested asking Firstmark to participate in the next Board meeting. The Board agreed. Mr. Budd indicated that he would like to know what quality of services is required according to the contract. Ms. Weldon stated that the information could be provided. Further discussion ensued. RESOLUTION ACKNOWLEDGING SAMUEL RUSH Dr. Lisi welcomed Mr. and Mrs. Samuel Rush and stated that Mr. Rush was a long time employee of CHESLA and he recently retired on August 21, 2018. Dr. Lisi congratulated Mr. Rush and thanked Mrs. Rush and Ms. Susan Harlan, former Advisory Committee member and CHESLA staff member during Mr. Rush s tenure, for attending the meeting. Dr. Lisi read the following resolution into the record: WHEREAS, Samuel E. Rush has served the Connecticut Higher Education Supplemental Loan Authority ( CHESLA ) with the highest distinction for twenty-two years; first as Associate Director and then as Deputy Director; and WHEREAS, CHESLA has been fortunate to have the dedicated service of Samuel E. Rush who was committed to CHESLA s mission of expanding higher education opportunities by providing cost-effective education financing programs and information resources to Connecticut students, alumni and their families; and WHEREAS, we, as members of the CHESLA Board of Directors wish to extend our utmost appreciation for the work that Samuel E. Rush has done to help students and families finance the cost of higher education; and WHEREAS his sense of humor, kindness, thoughtfulness and wisdom have enriched those fortunate enough to know and work with him; and APPROVED BY THE BOARD OF DIRECTORS: November 6, 2018 Page 5

WHEREAS, the Board wishes to extend our sincere best wishes to Samuel E. Rush for every happiness in the future. NOW THEREFORE BE IT RESOLVED, that CHESLA s Board of Directors recognizes and appreciates the service of Samuel E. Rush and wishes him well in all future endeavors, and further, that this Resolution of recognition and appreciation be duly recorded in the minutes of the meeting of the CHESLA Board of Directors on this 20 th day of the month of September in the year 2018. Ms. Savino moved to approve Resolution #2018-06, Acknowledging Mr. Samuel E. Rush for his 22 years of service and contributions to CHESLA. Mr. Budd seconded the motion. ADJOURNMENT There being no further business, at 12:15 p.m., Ms. Savino moved to adjourn the meeting and Mr. Budd seconded the motion. Respectfully submitted Jeanette W. Weldon Executive Director APPROVED BY THE BOARD OF DIRECTORS: November 6, 2018 Page 6