Board Resolutions

The Strategic Housing Finance Corporation is committed to transparency and ensuring that our community stays informed about our board's decisions and resolutions. This page provides access to our board resolutions, which are formal actions taken by our board of directors to address important matters related to our affordable housing goals.

We believe in open communication and want to keep you informed about the decisions that shape our organization. We encourage you to explore the board resolutions to gain insight into the thoughtful actions taken by our board. It is through these resolutions that we continuously work to improve our services, provide affordable housing opportunities, and serve the needs of our community.

Resolutions

Thank you! Your submission has been received!
Oops! Something went wrong while submitting the form.
Showing
0
out of
0
resolutions

September 11, 2025

2025

To authorize formation of SHFC Cambridge Villas Limited Partner, LLC as a wholly owned affiliate to acquire the limited partner interests in Cambridge Villas Apartments Limited Partnership from Alden Torch for a price not to exceed $1,000,000; approve and execute the LLC company agreement, and authorize the Executive Director to negotiate and execute all assignment and related documents.

August 14, 2025

2025

To authorize the Executive Director to negotiate and execute a lease for new office space (3,000–4,500 sq ft) at one of two identified properties or a comparable alternative, subject to legal review, for an initial term up to 5 years with an optional extension up to 5 years, at a rent not to exceed $135,000 per year ($30–$45/sq ft), in light of the current lease expiring October 31, 2025.

August 14, 2025

2025

[Not Discussed] To authorize negotiation and execution of documents for Strategic HFC (or an affiliate) to acquire the Special Limited Partner’s limited partner interests in the Cambridge Villas Apartments Limited Partnership, for a price not exceeding the amount the SLP would receive from an immediate sale (with appropriate adjustments), and to ratify related actions to continue operation of the Partnership.

August 14, 2025

2025

To authorize formation of SHFC Cambridge Villas Land, LLC as the ground lessor entity, designate the Corporation as its sole member, approve and execute the LLC operating agreement, appoint officers, ratify prior actions, and authorize execution of all documents necessary to take title to the land and enter into a ground lease with the Cambridge Villas borrower.

August 14, 2025

2025

To approve a Memorandum of Understanding (MOU) for Strategic HFC’s continued participation in the ownership and operation of Cambridge Villas Apartments to maintain the ad valorem tax abatement structure.

August 14, 2025

2025

To approve and adopt the Procurement and Purchasing Standards for the Strategic Housing Finance Corporation of Travis County. The policy (Exhibit A) establishes ethical and compliant procurement practices, authorization thresholds, and competitive selection requirements.

August 14, 2025

2025

To approve and adopt Amended and Restated Bylaws for the Strategic Housing Finance Corporation of Travis County. The amendments (Exhibit A), among other things, ensure compliance with the Texas Open Meetings Act.

August 14, 2025

2025

To approve and adopt the Record Management Policy, a framework for the maintenance, retention, and destruction of the Corporation's physical and electronic records. The policy, attached as Exhibit A, establishes specific, legally compliant retention schedules for different record types, including employee, organizational, financial, and real estate documents, and details procedures for secure record destruction and the segregated storage of sensitive personnel files.

August 14, 2025

2025

To approve and adopt the Employee Code of Conduct for the Strategic Housing Finance Corporation of Travis County. The comprehensive policy, attached as Exhibit A, establishes standards for all personnel and covers general expectations of workplace conduct, detailed rules on the acceptance and offering of gifts and benefits with specific monetary limits, a policy against drug and alcohol impairment, and a "whistleblower" policy to protect employees who report illegal or unethical activities in good faith.

July 10, 2025

2025

[Not Discussed] To approve a Memorandum of Understanding (MOU) with FRH Realty LLC, the prospective purchaser of the Cambridge Villas Apartments. This resolution authorizes the Executive Director to execute the MOU, which will outline the terms and conditions for the Corporation's continued participation in the ownership and operation of the development. This ongoing involvement is necessary to maintain the property's full ad valorem tax exemption following the sale, which was initiated at the direction of the Special Limited Partner.

No resolutions found.