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

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY

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

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

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 The Consultant Committee Meeting of May 25, 2004

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

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

Dormitory Authority Finance Committee Meeting December 12, 2017

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

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

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

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

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

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

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

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

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

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

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

The Tribeca Group at Morgan Stanley Smith Barney

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

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

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

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

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

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

TRI CITY Mental Health Services

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

WORCESTER STATE UNIVERSITY BOARD OF TRUSTEES. October 18, 2016

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

Special Meeting August 11, 2011

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

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.

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

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

Florida Atlantic Research and Development Authority Board of Directors Meeting

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

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

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

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

New Rochelle Industrial Development Agency

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

Annual Report. Better Banking for Everyone

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

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

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

UTOPIA Historical Overview

Open letter to the Community February 21, 2019

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

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

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

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

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

Melbourne IT Audit & Risk Management Committee Charter

4 th Quarter Earnings Conference Call

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

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

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

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

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

Louisiana School Employees Retirement System Investment Committee Meeting

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

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

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

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

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

AGENDA Board Meeting NEW JERSEY TURNPIKE AUTHORITY December 19, 2017

SBA COMMUNICATIONS CORP

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

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

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

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

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

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

The Haas Group at Morgan Stanley Smith Barney

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

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

Clay County Commissioners Minutes

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

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.

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

Annual Report For the Fiscal Year Ending June 30, 2017

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

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

WGA LOW BUDGET AGREEMENT

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

ORGANIZATIONAL MEETING

STATE OF NORTH CAROLINA

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

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

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

BOARD S COMMUNICATION TO THE CITY COMMISSION

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

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

NOV ~/t(_/~ ~

Transcription:

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, 2012. 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.

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

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

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 2012. 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 #2012-14, Masonicare Corporation Issue, Series E, authorizing, which resolution was included in the materials distributed to the Board. Mr. Cohn moved for adoption of Resolution #2012-14, which was seconded by Dr. Lopez. FINAL June 20, 2012 Board Meeting Minutes 4

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 #2012-15, Renbrook School Issue, Series B, authorizing, which resolution was included in the materials distributed to the Board. Dr. Lopez moved for adoption of Resolution #2012-15, 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, 2012. 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

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 2013-2015, 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

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