BUSINESS FINANCE AUTHORITY NOTICE AND AGENDA
The regular meeting of the Board of Directors is scheduled for Monday, March 17, 2025, at 2:00 PM, 135 N. State St, Concord, New Hampshire.
- Introduction of Board Members.
- Approval of Board of Director Nonpublic and Public Minutes for the Meeting of January 13, 2025.
- Nonpublic Session for Consideration of Loan and Credits, as applicable.
- Approval of Items and Associated Resolutions from nonpublic session, as applicable.
- To consider approving and extending the current underwriting services agreement between NH BFA and the NH Department of Environmental Services and to authorize the Executive Director to execute said agreement.
- To consider providing final approval to issue taxable and tax-exempt revenue bonds for Pennichuck Water Works, Inc., and approve the included resolution under RSA 162-I. The projects are in various sites throughout New Hampshire and the issue is up to $17,500,000.
- Financial Reports– Chris Kreidermacher – Month End January and February 2025
- Lending Reports January and February – Jeremy Stanizzi CAP Monthly, CAP Statistics/Demographics, Capacity Report, CAP Quarterly Report
10. Executive Director’s Report.
11. Other Business.
Date mailed: March 12, 2025
BFA BOARD OF DIRECTOR’S MINUTES – March 17, 2025 Concord, New Hampshire
The meeting of the Board of Directors of the Business Finance Authority (“BFA”) was called to order at 2:00 P.M. at 135 N. State Street, Concord, New Hampshire. The following Directors were present:
Dick Anagnost, Matthew Benson, Stephen Duprey, Monica Mezzapelle, Vikram Mansharamani, Catherine Provencher, Cheryl Coletti-Lawson, Todd Horner, and Daniel Henderson. Also present were: James Key-Wallace, Executive Director and Clerk; Jeremy Stanizzi, Senior Credit Officer; Chris Kreidermacher, Chief Financial Officer; Jeff Cook, Credit Analyst; Deborah Intonti, Executive Assistant; John Stoecker, National Finance Authority, Ben Barker, National Finance Authority, Antonio Martini, Hinkley Allen.
Absent were: Senator Innis, Representative Edgar, Senator Murphy.
Chairman Anagnost announced the meeting was open to the public and welcomed all present.
The Executive Director announced that we have two new Board members. He stated that unfortunately, Senator Innis was not able to make the meeting. He introduced Cheryl Coletti-Lawson who presented herself to the other Board members.
The Chairman asked for approval of the public Board of Directors minutes for the January 13, 2025.
Upon motion made by Director Benson and seconded by Director Mansharamani the following action was voted on:
VOTED: To accept the minutes as presented of January 13, 2025, Board Meeting.
The following named Directors voted:
Aye: Dick Anagnost, Matthew Benson, Stephen Duprey, Monica Mezzapelle, Vikram Mansharamani, Catherine Provencher, Todd Horner.
Nay: None.
Abstain: Director Coletti-Lawson, Director Henderson
Whereupon the Chairman declared said minutes adopted.
The Chairman asked for approval for the two-year extension underwriting services contract between NH BFA and the NH Department of Environmental Services. The new completion date of the contract will change from June 30, 2025, to June 30, 2027 with the following changes in hourly rates: Consulting lawyer $300.00 to $250.00; Senior Credit Officer 103.46 to $75.00 and Administrative Assistant $63.17 to $50.00. The new Consulting Lawyer will change from David Howe to Kimberly Burgess and to authorize the Executive Director to execute the said extension agreement.
Upon motion made by Director Duprey and seconded by Director Henderson, the following action was voted on:
VOTED: To approve the two-year extension services contract between NH BFA and the NH Department of Environmental Services, with the new completion date of the contract changing from June 30, 2025, to June 30, 2027, with the following changes in hourly rates: Consulting lawyer $300.00 to $250.00; Senior Credit Officer 103.46 to $75.00 and Administrative Assistant $63.17 to $50.00. The new Consulting Lawyer will change from David Howe to Kimberly Burgess and to authorize the Executive Director to execute the said extension agreement.
The following named Directors voted:
Aye: Dick Anagnost, Matthew Benson, Stephen Duprey, Monica Mezzapelle, Vikram Mansharamani, Catherine Provencher, Cheryl Coletti-Lawson, Todd Horner, and Daniel Henderson.
Nay: None
Abstain: None.
Whereupon the Chairman declared said item adopted.
The Chairman asked for a vote to consider providing final approval to issue taxable and tax-exempt revenue bonds for Pennichuck Water Works, Inc., and approve the included resolution under RSA 162-I. The projects are in various sites throughout New Hampshire and the issue is up to $17,500.00.
Upon a motion made by Director Mansharamani and seconded by Director Henderson.
VOTED: To providing final approval to issue taxable and tax-exempt revenue bonds for Pennichuck Water Works, Inc., and approve the included resolution under RSA 162-I. The projects are in various sites throughout New Hampshire and the issue is up to $17,500.00.
.The following named Directors voted:
Aye: Dick Anagnost, Matthew Benson, Stephen Duprey, Monica Mezzapelle, Vikram Mansharamani, Catherine Provencher, Cheryl Coletti-Lawson, Todd Horner, and Daniel Henderson.
Nay: None.
Abstain: None
Whereupon the Chairman declared said resolution adopted.
The Chairman asked Mr. Kreidermacher to review the month end Financial Reports for January and February.
The Chairman asked Mr. Stanizzi to review the Lending Reports for January and February.
The Chairman asked Mr. Key-Wallace to present the Executive Director’s Report for March.
The Chairman asked the Board if there was any further business to discuss. There being no further business, the Chairman asked for a vote to adjourn.
Upon motion made by Director Duprey and seconded by Director Benson the meeting was adjourned at 2:37 p.m.
The following named Directors voted:
Aye: Dick Anagnost, Matthew Benson, Stephen Duprey, Monica Mezzapelle, Vikram Mansharamani, Catherine Provencher, Cheryl Coletti-Lawson, Todd Horner, and Daniel Henderson.
Nay: None.
Abstain: None
Respectfully submitted:
James Key-Wallace, Clerk