MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, Time: 11:00 a.m.

Similar documents
MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 27, Time: 11:00 a.m.

MINUTES. Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: October 6, Time: 11:00 a.m.

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015

RICHARD D. PIO RODA. Richard D. Pio Roda Principal th Street, Suite 1500 Oakland, CA 94607

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

Cooperation, Communication, Coordination, Collaboration

CERTNA Board of Directors meeting was heard at the San Joaquin County Assessor-Recorder 44 N. San Joaquin Street, Ste. 260 Stockton, CA

Commission Meeting Minutes. 9:00 AM 11:30 AM Conference Room A

We empower job seekers to meet the current and future workforce needs of employers in San Diego County

CITY OF LOS ANGELES CALIFORNIA ER!C GARCETTI MAYOR. September 11, 2013

Minutes Board of Trustees Teleconference Meeting University of Central Florida August 21, 2018

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

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

SVB FINANCIAL GROUP FORM 8-K. (Current report filing) Filed 07/25/00 for the Period Ending 07/25/00

Special Meeting August 11, 2011

It s fantastic having an office in Pleasanton. Mark Weckwerth, Chief Operating Officer, Leaf Healthcare

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

Rating Region. $150,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo

CalMHSA Board of Directors Meeting Minutes from April 9, 2015

OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS. Minutes of Special Meeting

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of November 30, 2017 (Unaudited)

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

2018 SLATE Board of Directors

PUBLIC MEETING ANNOUNCEMENT

JPMorgan California Tax Free Bond Fund Schedule of Portfolio Investments as of May 31, 2017 (Unaudited)

MINUTES OF THE ANNUAL REORGANIZATION MEETING BUCKS COUNTY WATER & SEWER AUTHORITY

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

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 15, 2012 MINUTES

Easily compare our California HMO networks

Rating Region. $125,000 Northern 3 Orange; Sacramento; San Joaquin; Santa Barbara; Stanislaus; Yolo

ORGANIZATION OF THE BOARD AND WORK SESSION

SAN FRANCISCO AIRPORT COMMISSION MINUTES

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

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

February 27, Meeting begins at 12:00 p.m. or immediately following the MARC Budget & Personnel Committee meeting

FORM G-37. Name of Regulated Entity: Montague DeRose and Associates, LLC. Report Period: Third Quarter of 2017

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

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting October 19, 2011 MINUTES

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m.

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

Florida Housing Finance Corporation Board of Directors Meeting Minutes July 27, 2018

New Rochelle Industrial Development Agency

Minutes Brampton Library Board

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

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

MINUTES SPECIAL MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD AT CORPUS CHRISTI, TEXAS JANUARY 19, 1995

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

AGENDA. 6. Informational Presentation Center for Entrepreneurship and HUB101 by Mike Panesis, Executive Director

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017

Board of Governors General Meeting

DOWNTOWN DEVELOPMENT AUTHORITY

AGENDA II. NOTE: All items on agenda may result in Board action. Page 1 of 7

Board of Governors General Meeting

CITY OF NORWALK PUBLIC LIBRARY BOARD OF DIRECTORS MEETING NOVEMBER 8, ATTENDANCE: Alex Knopp, Chairman; Jannie Williams; Mary Mann; Moina Noor;

Network Comparison List

APPROVED MINUTES A. CALL TO ORDER The Foundation President Anita Robinson called the meeting to order at 3:08 p.m.

MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

2015 Real Estate Industry Update A landscape for change: Transforming for the future

DRAFT MINUTES OF THE REGULAR MEETING CITY OF ALAMEDA PUBLIC UTILITIES BOARD MEETING. September 19, 2016

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting December 18, 2013 MINUTES

Technical Advisory Committee MINUTES

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

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

Scotland County Board of Commissioners regular meeting May 1, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

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

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

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting June 19, 2013 MINUTES

MINUTES OF REGULAR BOARD OF DIRECTORS MEETING OF COBB ELECTRIC MEMBERSHIP CORPORATION 1000 EMC PARKWAY MARiETTA. GEORGIA

Airport / Community Roundtable Meeting No. 266 Overview Wednesday, December 2, 2009

ORANGE COUNTY JUVENILE JUSTICE COMMISSION BETTY LOU LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM

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

MEETING MINUTES SOUTH FLORIDA STATE COLLEGE DISTRICT BOARD OF TRUSTEES NOVEMBER 5, 2014

Governing Board Member Present: Mr. Frank Lucero; Mr. James Matteson; Mr. George Joe; Mr. Derrick Leslie.

Modern Corporate Legal and Business Ethics: Backdating, Pretexting and Other Lapses

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

HEALTH COMMISSION CITY AND COUNTY OF SAN FRANCISCO

Leadership 2015 Board of Directors Executive Team Management Team

TOWN OF BROOKHAVEN INDUSTRIAL DEVELOPMENT AGENCY MEETING MINUTES NOVEMBER 16, Martin Callahan Michael Kelly Scott Middleton Gary Pollakusky

MINUTES OF REGULAR BOARD MEETING BOARD OF EDUCATION GRAYVILLE COMMUNITY UNIT SCHOOL DISTRICT #1 SEPTEMBER 23, 2015

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

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.

Library Board of Trustees. Library Board of Trustees Meeting Main Library, Dickson Board Room Thursday, June 20, 2013

Teresa V. Pahl Partner

Lynn E. Turner Managing Director

MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF NORTHTOWN MUNICIPAL UTILITY DISTRICT. December 20, 2005

Board of Directors Meeting Minutes

REGULAR MEETING UTAH STATE UNIVERSITY BOARD OF TRUSTEES AUGUST 26, 2011

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

Board of Directors Packet. Company Description, Expectations, By-Laws Committees and Meeting Dates

Final Minutes. Sacramento Metropolitan Arts Commission SACRAMENTO METROPOLITAN ARTS COMMISSION

EASTERN SHORE COMMUNITY SERVICES BOARD. Minutes. February 11, 2014

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 22, 2017

ESSEX NORTH SHORE AGRICULTURAL & TECHNICAL SCHOOL DISTRICT 562 MAPLE STREET, HATHORNE, MA REGULAR MEETING MINUTES SEPTEMBER 11, 2014

Student Bar Association Constitution Thomas Jefferson School of Law (TJSL)

Transcription:

MINUTES Regular Meeting of the Board of the California Municipal Finance Authority (the Authority ) Date: January 15, 2016 Time: 11:00 a.m. City Hall, 200 S. Anaheim Blvd, 6th Floor, Anaheim, CA 92805 In attendance at the Authority s meeting were Board Members Bob Adams, Paula Connors, Justin McCarthy, Deborah Moreno and Faye Watanabe comprising a quorum. Paula Connors served as chair. The meeting was called to order. Executive Director, Edward Becker attended. John Stoecker, Lee McCormick, Ben Barker and Travis Cooper for Sierra Management Group L.L.C. attended as financial advisors to the Authority. Ron Lee of Jones Hall, APLC, attended as counsel to the Authority. The minutes of the regular meeting of the Board on December 11, 2015 were discussed and approved. Motion by Watanabe; Seconded by Adams; Motion carries by unanimous vote, without abstentions. There was no public comment. The Executive Director reminded the Board that recommendations to the Board on agenda items were made on the respective staff reports provided and the Executive Director reiterated those recommendations. The Board, by unanimous vote, without abstentions, adopted an initial resolution (resolution 16-001) to issue up to $20,000,000 in multi-family housing revenue bonds for Buckingham Venture, LP (Buckingham Apartments), City of Los Angeles, County of Los Angeles. Motion by Adams; Seconded by McCarthy; Motion carries. The Board, by unanimous vote, without abstentions, adopted an initial resolution (resolution 16-002) to issue up to $26,000,000 in multi-family housing revenue bonds for EAH Inc. or Affiliate (Park Place Apartments), City of Morgan Hill, County of Santa Clara. The Board, by unanimous vote, without abstentions, adopted an initial resolution (resolution 16-003) to issue up to $19,000,000 in multi-family housing revenue bonds for Many Mansions or Affiliate (Shadow Hills Apartments), City of Thousand Oaks, County of Ventura. Motion by Moreno; Seconded by Adams; Motion carries. The Board, by unanimous vote, without abstentions, adopted an initial resolution (resolution 16-004) to issue up to $15,000,000 in multi-family housing revenue bonds for Mission Village II, LLP (Mission Village Apartments), City of Los Angeles, County of Los Angeles.

The Board, by unanimous vote, without abstentions, adopted an initial resolution (resolution 16-005) to issue up to $45,000,000 in multi-family housing revenue bonds for Sunnyvale Life, L.P., (Life s Garden Apartments), City of Sunnyvale, County of Santa Clara. The Board, by unanimous vote, without abstentions, adopted an initial resolution (resolution 16-006) to issue up to $31,000,000 in multi-family housing revenue bonds for Monte Vista Community Partners, LP (Monte Vista Gardens Apartments), City of San Jose, County of Santa Clara. The Board, by unanimous vote, without abstentions, adopted a final resolution (resolution 16-007) to issue up to $23,347,000 in multi-family housing revenue bonds for Colorado Park, LP (Colorado Park Apartments), City of Palo Alto, County of Santa Clara. Motion by Connors; Seconded by McCarthy; Motion carries. The Board, by unanimous vote, without abstentions, adopted a final resolution (resolution 16-008) to issue up to $22,901,000 in multi-family housing revenue bonds for LPSL, L.P. (Las Palmas Apartments), City of San Leandro, County of Alameda. Motion by Moreno; Seconded by McCarthy; Motion carries. The Board, by unanimous vote, without abstentions, adopted a final resolution (resolution 16-009) to issue up to $25,000,000 in multi-family housing revenue bonds for Copper Square Apartments, LP (Copper Square Apartments), City of Lancaster, County of Los Angeles. Motion by Adams; Seconded by McCarthy; Motion carries. The Board, by unanimous vote, without abstentions, adopted a final resolution (resolution 16-010) to issue up to $9,000,000 in multi-family housing revenue bonds for Crest Housing Partners LP (Briar Crest and Rosecrest Apartments), City of Garden Grove; County of Orange. Motion by Moreno; Seconded by Adams; Motion carries. The Board, by unanimous vote, without abstentions, adopted a final resolution (resolution 16-011) to issue up to $15,250,000 in health care facilities revenue bonds for Family Healthcare Network, Cities of Porterville and Visalia, County of Tulare. Motion by Moreno; Seconded by Adams; Motion carries. The Board, by unanimous vote, without abstentions, adopted a final resolution (resolution 16-012) to issue up to $50,000,000 in revenue bonds for Design, Create, Explore, LLC (Palmdale Aerospace Academy), City of Palmdale, County of Los Angeles. Motion by McCarthy; Seconded by Moreno; Motion carries. The Board, by unanimous vote, without abstentions, adopted a final resolution (resolution 16-013) to issue up to $10,000,000 in revenue bonds for Gindi Maimonides Academy, City of Los Angeles, County of Los Angeles. Motion by McCarthy; Seconded by Adams; Motion carries. The Board reviewed the performance of Service Providers- including CMFA Executive Director, Deutschman Communications Group, Joe A. Gonsalves & Son, Jones Hall APLC, and Sierra Management Group, LLC. Moreno motioned to refer the performance review to the Professional Services Subcommittee. Motion by Moreno; Seconded by Watanabe; Motion carries by unanimous vote without abstentions. The Board discussed and approved the Audit Subcommittee consisting of Deborah Moreno and Bob Adams, Finance Subcommittee consisting of Faye Watanabe and Deborah Moreno and the Professional Services Subcommittee consisting of Paula Connors and Justin McCarthy. Motion by Moreno; Seconded by Connors; Motion carries by unanimous vote without abstentions. The Board discussed and approved audit engagement of Macias Gini & O Connell (MGO).

Motion by Moreno; Seconded by Adams; Motion carries. The Board discussed and approved the California Council for Affordable Housing, California Housing Consortium, California Society of Municipal Finance Officers, Council of Development Finance Agencies, GFOA, Healthcare Financial Management Association, Housing California, Kennedy Commission, Non-Profit Housing Association of Northern California, SCANPH, San Diego Housing and Women in Public Finance memberships. Motion by Moreno; Seconded by Adams; Motion carries by unanimous vote without abstentions. The Board, by unanimous vote, without abstentions, adopted of a Resolution (Resolution 16-014) evidencing its approval of additional Members of the Authority. Motion by Moreno; Seconded by Adams; Motion carries by unanimous vote without abstentions. The Board received the Treasurer s Report. Staff discussed Administrative Issues. The meeting was adjourned. Motion by Connors; Seconded by Adams; Motion carries by unanimous vote without abstentions.

MINUTES Regular Meeting of the Board of the California Foundation for Stronger Communities (the Foundation ) Date: January 15, 2016 Time: 11:00 a.m. City Hall, 200 S. Anaheim Blvd, 6th Floor, Anaheim, CA 92805 In attendance at the Foundation s meeting were Board Members Bob Adams, Paula Connors, Justin McCarthy, Deborah Moreno and Faye Watanabe comprising a quorum. Justin McCarthy served as chair. The meeting was called to order. Executive Director, Edward Becker attended. John Stoecker, Lee McCormick, Ben Barker and Travis Cooper for Sierra Management Group L.L.C. attended as financial advisors to the Foundation. Ron Lee of Jones Hall, APLC, attended as counsel to the Foundation. The minutes of the regular meeting of the Board on December 11, 2015 were discussed and approved. Motion by Connors; Seconded by Moreno; Motion carries by unanimous vote without abstentions. There was no public comment. The Board, by unanimous vote, approved a $20,000 grant to Desert Hot Springs Microloan, Inc. The Board, by unanimous vote, approved a $10,000 grant to The Children s Village of Sonoma County. The Board unanimously approved the removal of Deborah Moreno as Chair and Assistant Treasurer, Paula Connors as Vice Chair, Justin McCarthy as Treasurer, Faye Watanabe as Secretary and Bob Adams as Director of the Board of the CMFA. The Board unanimously approved Paula Connors as Chair, Justin McCarthy as Vice Chair and Assistant Treasurer, Bob Adams as Secretary, Deborah Moreno as Treasurer and Faye Watanabe as Director of the Board of the CMFA. The Board unanimously approved the removal of Justin McCarty as Chair and Assistant Treasurer, Faye Watanabe as Vice Chair, Deborah Moreno as Treasurer, Paula Connors as Secretary and Bob Adams as Director of the Board of the CFSC.

The Board unanimously approved Deborah Moreno as Chair and Assistant Treasurer, Paula Connors as Vice Chair, Bob Adams as Secretary, Justin McCarthy as Treasurer and Faye Watanabe as Director of the Board of the CFSC. The Board unanimously approved the removal of Justin McCarty as Chair and Assistant Treasurer, Faye Watanabe as Vice Chair, Deborah Moreno as Treasurer, Paula Connors as Secretary and Bob Adams as Director of the Board of the CFPF. The Board unanimously approved Deborah Moreno as Chair and Assistant Treasurer, Paula Connors as Vice Chair, Bob Adams as Secretary, Justin McCarthy as Treasurer and Faye Watanabe as Director of the Board of the CFPF. Deborah Moreno assumed the position as Char. The Board discussed and approved the Audit Subcommittee consisting of Deborah Moreno and Bob Adams, Finance Subcommittee consisting of Faye Watanabe and Deborah Moreno and the Professional Services Subcommittee consisting of Paula Connors and Justin McCarthy. Motion by Connors; Seconded by Watanabe; Motion carries by unanimous vote without abstentions. The Board discussed and approved the audit engagement of Macias Gini & O Connell (MGO). Motion by Connors; Seconded by Watanabe; Motion carries by unanimous vote without abstentions. The Board received the Treasurer s Report. The Board received the Executive Director s Report. The meeting was adjourned. Motion by McCarthy; Seconded by Adams; Motion carries by unanimous vote without abstentions.

MINUTES Regular Meeting of the Board of the California Foundation for Public Facilities (the Foundation ) Date: January 15, 2016 Time: 11:00 a.m. City Hall, 200 S. Anaheim Blvd, 6th Floor, Anaheim, CA 92805 In attendance at the Foundation s meeting were Board Members Bob Adams, Paula Connors, Justin McCarthy, Deborah Moreno and Faye Watanabe comprising a quorum. Deborah Moreno served as chair. The meeting was called to order. Executive Director, Edward Becker attended. John Stoecker, Lee McCormick, Ben Barker and Travis Cooper for Sierra Management Group L.L.C. attended as financial advisors to the Foundation. Ron Lee of Jones Hall, APLC, attended as counsel to the Foundation. The minutes of the regular meeting of the Board on November 20, 2015 were discussed and approved. Motion by Connors; Seconded by Adams; Motion carries by unanimous vote without abstentions. There was no public comment. The Board discussed and approved the Audit Subcommittee consisting of Deborah Moreno and Bob Adams, Finance Subcommittee consisting of Faye Watanabe and Deborah Moreno and the Professional Services Subcommittee consisting of Paula Connors and Justin McCarthy. Motion by Adams; Seconded by Connors; Motion carries by unanimous vote without abstentions. The Board discussed and approved the audit engagement of Macias Gini & O Connell (MGO). Motion by Connors; Seconded by Watanabe; Motion carries by unanimous vote without abstentions. The Board received the Treasurer s Report. The Board received the Executive Director s Report. The meeting was adjourned. Motion by Adams; Seconded by Connors; Motion carries by unanimous vote without abstentions.