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

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.

July 10, 2025

2025

To approve a Purchase and Sale Agreement for the Cambridge Villas Apartments with FRH Realty LLC, authorizing the Executive Director to execute the agreement upon written consent from the Special Limited Partner, who has exercised its right to require the sale, with the transaction being structured to allow a new partnership to be formed between the Corporation's general partner entity and the purchaser's affiliates to continue the development's ad valorem tax exemption.

July 10, 2025

2025

To adopt the 2025-2026 Strategic Outlook, a short-term guide intended to inform policy and operational decisions by identifying key findings related to the Travis County housing market, such as high rent burden, fluctuating vacancy and rental rates, and a slowdown in new development, and establishing five strategic actions focused on maximizing community benefit from housing projects, building financial reserves, stewarding the existing portfolio, fostering collaboration with peer agencies, and strengthening internal organizational capacity.

July 10, 2025

2025

To approve and adopt the LIHTC/Bond Transaction Term Sheet, which establishes the terms for the Corporation's participation in Low-Income Housing Tax Credit and bond-financed developments, detailing partnership structures, fee schedules for application, issuance, and developer fee sharing, ground lease terms, affordability requirements, and underwriting criteria.

July 10, 2025

2025

To approve and adopt the revised Workforce Housing Term Sheet, which establishes the transaction terms for the Corporation's workforce housing developments, detailing project screening criteria, mandatory affordability set-asides at various income levels, a two-part public benefit analysis, a schedule of fees, and specific underwriting guidelines and financial partnership terms.

June 12, 2025

2025

To authorize the Executive Director to negotiate an agreement with 42EP Bridge Fund, LP; 42EP SLP, LLC; and other entities related to real estate developments owned by TX Lakeway Apartments, LP, TX Creekview Austin, LP, Austin Colorado Creek Apartments, LP, and TX Austin Manor, LP.

No resolutions found.