CONNECTICUT STUDENT LOAN FOUNDATION



Similar documents
POLICY MANUAL. Responsibility: Approved by: Last Approval Date:

SAMPLE BYLAWS OF AMERICAN INSTITUTE OF GRAPHIC ARTS, ALBUQUERQUE CHAPTER ARTICLE I NAME

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

1.01 In these by-laws unless there be something in the subject or context inconsistent therewith

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, November 21, 2013 at 1:00 p.m.

By-Laws of Kansas Council of Associate Degree Nurse Educators. ARTICLE I Name and Purpose

ACCESS MIDSTREAM PARTNERS, L.P. (ACCESS MIDSTREAM PARTNERS GP, L.L.C.) CORPORATE GOVERNANCE GUIDELINES

Schneps, Leila; Colmez, Coralie. Math on Trial : How Numbers Get Used and Abused in the Courtroom. New York, NY, USA: Basic Books, p i.

Charter of the Audit Committee of the Board of Directors

CHARTER OF THE AUDIT AND RISK MANAGEMENT COMMITTEE OF THE BOARD OF DIRECTORS OF BLACKBERRY LIMITED AS ADOPTED BY THE BOARD ON MARCH 27, 2014

Highlands Community Charter and Technical Schools Board Meeting Minutes

BYLAWS OF ALABAMA ORGANIZATION OF NURSE EXECUTIVES (AlaONE) (Revised November 15, 2009) ARTICLE I NAME

1999 BY-LAWS OF THE MUNICIPAL ATTORNEY'S ASSOCIATION OF SAN FRANCISCO

BY-LAWS OF MANATEE COMMUNITY CONCERT BAND A NON-PROFIT ORGANIZATON

Statewide Transportation Advisory Committee Roles and Responsibilities (May, 2014)

TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009

BY-LAWS OF ECOLAB INC. (A Delaware corporation) AS AMENDED THROUGH OCTOBER 29, 2015 ARTICLE I OFFICES

Qatari German Medical Devices. Corporate Governance Report 2013

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014

FAIRVIEW AREA SCHOOLS BOARD OF EDUCATION ORGANIZATIONAL BOARD MEETING JULY 14, 2008

Ally Financial Inc. Board of Directors Governance Guidelines

The Legal Essentials of Starting a Nonprofit Organization

Sole Statutory Member- Selected Provisions for By- Laws (California)

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, September 18, 2014 At 12:00 p.m.

GARMIN LTD. CORPORATE GOVERNANCE GUIDELINES

OREGON SCHOOL COUNSELOR ASSOCIATION, INC. NOMINATIONS AND ELECTIONS POLICIES

PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, :00 p.m.

BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607

The City of Nottingham and Nottinghamshire Economic Prosperity Committee. Constitution (terms of reference, membership and procedure rules)

CHARTER TIO Board of Directors

Charter of the Audit Committee of the Board of Directors of Woodward, Inc.

BYLAWS THE PHARMACY ALUMNI ASSOCIATION, UNIVERSITY OF CALIFORNIA SAN FRANCISCO ARTICLE I OFFICES

Online Banking - Terms and Conditions

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting. held on Thursday, February 28, 2013 at 1:00 p.m.

Thurston County Youth Soccer Association (TCYSA) Blackhills Football Club (BFC) Bylaws

MARINE INSURANCE ASSOCIATION OF BRITISH COLUMBIA BY-LAWS

Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, N. Chenevert (2 nd Floor) Houston, Texas 77002

XO GROUP INC. COMPENSATION COMMITTEE CHARTER

Corporate Governance Charter

Joe Cannon of The Sentinel/County Observer was the only representative present from the news media.

BROOKFIELD INFRASTRUCTURE PARTNERS LIMITED AUDIT COMMITTEE CHARTER. Revised February 2015

CONSTITUTION. Education Deans: Independent Colleges and Universities of Texas. Article I Name. Article II Objectives. Article III Membership

CLIFTON BOARD OF EDUCATION CLIFTON, NJ MINUTES ORGANIZATION MEETING

How To Set Up A Committee To Check On Cit

Vermont School Counselor Association By-Laws

GARMIN LTD. Compensation Committee Charter. (Amended and Restated as of July 25, 2014)

BY-LAWS FILM FLORIDA, INC.

CONNECTICUT LOTTERY CORPORATION. Minutes of the Board Meeting held on Thursday, November 13, 2014 At 12:00 p.m.

The public portion of the meeting was opened. No comment at this time.

Constitution and By-Laws

RULES OF PROCEDURE FOR THE BOARD OF DIRECTORS, THE EXECUTIVE CHAIRMAN AND THE GENERAL MANAGER IN DOLPHIN GROUP ASA

THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION. Article I: Name. Article II: Purpose

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY

LAFAYETTE VILLAGE COMMUNITY ASSOCIATION BOARD OF DIRECTORS MEETING Tuesday, October 15, 2013 Woodburn Elementary School

MINUTES OF LANCASTER AIRPORT AUTHORITY. July 20, 2015

PYROTECHNIC ARTISTS OF TEXAS, INCORPORATED BY-LAWS

CONSTITUTION THE TEXAS CITY RADIO CONTROL CLUB, Inc. Revised February 28, 2015

CONNECTICUT LOTTERY CORPORATION. Minutes of the Special Board Meeting held on Thursday, May 14, 2015 At 12:00 p.m.

FANNIE MAE CORPORATE GOVERNANCE GUIDELINES

BY-LAWS OF THE NEW HAMPSHIRE SCHOOL SOCIAL WORKERS ASSOCIATION

CONSTITUTION FOR THE FACULTYAND STAFF FEDERATION OF COMMUNITY COLLEGE OF PHILADELPHIA

CONSTITUTION WELS / ELS CHRISTIAN THERAPIST NETWORK

CONNECTICUT LOTTERY CORPORATION Board of Directors. Minutes of Meeting. September 10, 2009 At 1:30 p.m.

National Association of Black Accountants, Inc. <NAME OF SCHOOL> Student Chapter Bylaws

BYLAWS OF THE BLACK LAKE ASSOCIATION

New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, :00 p.m. Albuquerque, NM MEETING MINUTES

Luna Community College Student Nurses Association By-Laws

BY-LAWS INTERNATIONAL ELECTRONICS MANUFACTURING INITIATIVE, INC. (inemi) A Delaware Nonstock Corporation

Corporate Governance Principles and Policies

CHAPTER/MEETING GROUP BYLAWS SOCIETY OF CABLE TELECOMMUNICATIONS ENGINEERS ARTICLE I: NAME ARTICLE II: PURPOSE

The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008

BYLAWS. (A California Nonprofit Public Benefit Corporation) ARTICLE I NAME. NAME. The name of this corporation is Education for Change.

OREGON NURSES ASSOCIATION Constituent Association 24 Bylaws. Article I: Name, Boundaries and Responsibilities

BY-LAWS OF GEORGIA PKU CONNECT, INC. EIN # ARTICLE ONE. General

CONSTITUTION OF THE COUNCIL OF GRADUATE STUDENTS. California State University, Chico Chico, California 95929

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the

BY-LAWS OF VT TECHNOLOGY SERVICES & OPERATIONS CORPORATION

CITIZENS DEPOSIT BANK ONLINE BANKING AGREEMENT AND DISCLOSURE

Transcription:

CONNECTICUT STUDENT LOAN FOUNDATION MINUTES OF THE BOARD OF DIRECTORS January 4, 2013 A special meeting of the Connecticut Student Loan Foundation s Board of Directors was held on Friday, January 4, 2013 at 1:30 p.m., at the office of the Connecticut Board of Regents for Higher Education, 39 Woodland Street, Hartford, Connecticut 06105. Members Present in Person: Sarah K. Sanders (designee of the State Treasurer of Connecticut) Vice-Chairman of the Board, Lewis J. Robinson, Esquire (Chairman of the Connecticut Board of Regents for Higher Education) Secretary of the Board and Dennis C. Murphy (designee of the President of the Connecticut Board of Regents for Higher Education) Other Attendees: Nancy A. D. Hancock, Esquire Pullman & Comley, LLC Darlene H. Dimitrijevs Education Solution Partners, LLC Randall M. Behm Education Solution Partners, LLC I. Call to Order: Ms. Sanders called the meeting to order at 1:34 p.m. II. New Board Member Introduction: Ms. Sanders introduced Mr. Dennis Murphy to the others present and welcomed him to the Board. She presented a letter from Mr. Philip Austin, Interim President of the Connecticut Board of Regents for Higher Education, designating Mr. Murphy as his representative on the Board until further notice. III. Election of Officers: Ms. Sanders asked for nominations for the Officer positions on the Board of Directors. The Board members and legal counsel discussed the various positions and their responsibilities. A motion was made by Mr. Murphy and seconded by Ms. Sanders to elect the following individuals to the indicated Officer positions on the Board of Directors of the Connecticut Student Loan Foundation: Chairman Dennis C. Murphy Vice-Chairman Sarah K. Sanders Secretary Lewis J. Robinson Assistant Secretary Sarah K. Sanders The motion passed unanimously

IV. Authorized Signers for Bank Accounts: Ms. Dimitrijevs noted that with the change in membership of the Board, it is also necessary to change the signatories on the various financial accounts of CSLF. Mr. Robinson made a motion, which was seconded by Ms. Sanders, to designate the Chairman and the two Principals of Education Solution Partners (as Administrative Agent for CSLF) to individually be authorized signers on all financial accounts of the Connecticut Student Loan Foundation. The motion passed unanimously. Ms. Dimitrijevs also noted that each financial institution has specific resolutions that they request the Board of CSLF to pass for authorizing individual signatories on the accounts. The specific resolutions are included in Attachment A. Mr. Robinson made a motion, which was seconded by Ms. Sanders, to approve the resolutions presented in Attachment A. The motion passed unanimously. V. Authorized Signer for 403(b) Plan: Ms. Hancock reviewed the status of the 403(b) plan. She indicated that several years ago the plan had been converted to annuity contracts directly between the carriers and the former employees. However, due to uncertainty around the ability and method for legally shutting down a 403(b) plan, the carriers occasionally request that CSLF acknowledge requests by former employees to withdraw funds. Mr. Robinson made a motion, which was seconded by Ms. Sanders, to designate the Chairman as the authorized signer on all accounts within the 403(b) plan of the Connecticut Student Loan Foundation. The motion was passed unanimously. VI. Regular Board Meeting Dates Confirmation: Mr. Behm provided the Board with the dates of the 2013 quarterly Board meeting established at the October 2012 Board meeting. The Board indicated that they did not need to change any of those dates. The schedule for the regular meetings remains: January 23, 2013 2:00 p.m. April 23, 2013 2:00 p.m. July 24, 2013 2:00 p.m. October 23, 2013 2:00 p.m. Page 2 of 5

VII. Connecticut Auditors of Public Accounts Final Report: Ms. Dimitrijevs reviewed the Final Report from the Connecticut Auditors of Public Accounts. The report covered the three fiscal years ended September 30, 2009, 2010 and 2011. Two recommendations were presented in the report. The first concerned notification and documentation required on the CSLF website under the Freedom of Information Act. It was noted that the prior website of CLSF had never contained the proper disclosures since the website s inception. The CSLF website, which was modified and updated in October 2012, now complies with the requirements of the Freedom of Information Act. The second recommendation was in regards to the membership of the Board. The Board acknowledged this recommendation and is taking it under advisement. Ms. Sanders made a motion, which was seconded by Mr. Murphy, to accept the Final Report of the Connecticut Auditors of Public Accounts for the fiscal years ended September 30, 2009, 2010 and 2011. The motion was passed unanimously. VIII. CSLF Status and Strategic Review: Mr. Behm provided a review of the various funds of CSLF - Unrestricted, Restricted and Trust Restricted. He discussed how each of them is generated and any restrictions that are attached to each of them. He also provided projections, given current CSLF policies and certain economic factors, for each of the funds. The Board discussed each of the funds in some detail as well as the effect of current policies on the growth of the funds. Mr. Behm was thanked for providing the information. Following this review, no change in direction or current policy was adopted by the Board. IX. Not-for-Profit Servicer: Mr. Behm provided an update on the Not-For-Profit servicing program. He supplied the background of the legislation that created the program, CSLF s past actions in participating in the program, as well as information on the actions taken at the October 2012 Board meeting. Specifically, Mr. Behm reviewed the offerings from each of the three potential third-party providers of services for the Not-for-Profit program (which was also presented at the October 2012 Board meeting). Mr. Behm then reviewed the actions that had already been taken based upon the Board directive in the October 2012 meeting. Specifically the agreement with Campus Partners has been terminated, the Memorandum of Understanding with the U.S. Department of Education has been rescinded and the contracts with Edfinancial (and affiliated companies) have been negotiated. Following this review, no change in direction was indicated by the Board with respect to the Not-for- Profit program. X. Adjournment Mr. Murphy requested a motion for adjournment. Page 3 of 5

Ms. Sanders made a motion, which was seconded by Mr. Robinson to adjourn the meeting. The motion passed unanimously and the meeting was closed at 3:12 p.m. Respectfully Submitted for the Board of Directors by: Lewis J. Robinson, Secretary Page 4 of 5

Attachment A Page 5 of 5