MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON MAY 11, 2017 AT 9:30 A.M.

Size: px
Start display at page:

Download "MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON MAY 11, 2017 AT 9:30 A.M."

Transcription

1 MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON MAY 11, 2017 AT 9:30 A.M. Locations: New York State Homes and Community Renewal, 641 Lexington Avenue, 4 th Floor New York, New York New York State Homes and Community Renewal, State Street, Commissioner s Conference Room, Albany, New York Locations connected by video-conference MEMBERS PRESENT: RuthAnne Visnauskas, Chairperson Alejandro Valella, representing William C. Thompson, Member OTHERS PRESENT: Joseph Abate Rebecca Chew, participating by phone Sean Fitzgerald Maralyne Fleischman Leora Jontef Chris Leo Betsy Mallow Linda Manley Dan Murphy Lisa Pagnozzi John Scimeme, participating by phone Heather Spitzberg Eu Ting-Zambuto There was a quorum with Chairperson Visnauskas and Mr. Valella present. Mr. Valella made a motion to call to order the meeting of the Members of HTFC. The motion was seconded by Chairperson Visnauskas. The first item on the agenda was the approval of the minutes of the meeting held on April 13, The minutes were approved and adopted. The next item on the agenda was a resolution approving an inspection services agreement with CVR Associates, Inc. for the Section 8 Housing Choice Voucher Program. Mr. Abate presented the recommendation to authorize a Section 8 inspection services agreement with CVR Associates, Inc. ( CVR ). He described the circumstances warranting a need to solicit the services, and he described the scope of services needed across the Corporation. He described the issuance of the RFP for the service and discussed the selection of CVR. He recommended a contract for a three-year period, with an option to extend the agreement for a

2 two-year period, in an annual amount not exceed $268,000 for the first three years of the contract. Section 1. The Members hereby approve the Section 8 Inspection Services Agreement for the Housing Choice Voucher Program with CVR Associates, Inc. for a three- year period with an option to extend the Agreement for a two-year period, in an annual amount not exceed $268,000 for the first three years of the contract. Section 2. The Members hereby authorize the President or Vice President of the Office of Housing Preservation or any Senior Officer as defined by HTFC s By-Laws to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 3. This resolution shall take effect immediately. The next item on the agenda was a resolution approving Unified Funding Round awards under the HOME Program, Supportive Housing Opportunity Program ( SHOP ), Low Income Housing Trust Fund Program, Rural Area Revitalization Projects Program, and the Rural and Urban Community Investment Fund Program. This item was to ratify awards to applicants for high-readiness projects that qualified for early awards under a multifamily capital program solicitation. and the following resolutions were adopted: Section 1. The Members hereby authorize awards under the HOME Program to the applicants in the amount up to the amounts identified as follows: Project ID Applicant Project Name Region County Municipality HOME Recommended Parkview Development & Construction, LLC Genesee Valley Rural Preservation Council, Inc Walnut Penn Yan LLC Buffalo Neighborhood Stabilization Co., Inc. Mews at Prattsville Capital Region Greene Wildbriar Estates Livingston Walnut Hill Apartments Preservation Yates Town of Prattsville Livonia Penn Yan $4,073,742 $1,836,145 $490,113 GDZ Homes Western NY Erie Buffalo Program Award Total $8,600,000 2

3 Section 2. The Members hereby provide that this authorization will lapse 360 days after the effective date of this resolution if a closing on all sources of construction financing sufficient to complete the project has not occurred. Section 3. The Members hereby authorize the entering into of regulatory agreements with the applicants, upon their satisfactory compliance with any pre-contract conditions as required by statute or regulations, and upon such terms and conditions as set forth by program guidelines. Section 4. The Members hereby authorize any officer in the Office of Finance and Development or Senior Officer as defined in the By-Laws of HTFC to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 5. This resolution shall be effective May 4, Section 1. The Members hereby authorize SHOP awards to the applicants in the amount up to the amounts identified as follows: Project ID Applicant Project Name Region County Municipality SHOP Recommended Depaul Properties Incorporated Geneseo Apartments Livingston Warwick Properties, Inc. Bella Vista II Mid Hudson Orange Transitional Services for New York, Inc Comunilife, Inc. El Rio II Southern Tier Environments For Living Waldron Avenue Housing Mid Hudson Rockland Dunkirk Renovation and Ownership Program 2016 New York City Western NY Bronx Chautauqua Geneseo Middletown Nyack New York City Dunkirk Program Award Total $3,550,000 $1,523,605 $4,032,959 $9,640,000 $880,407 $19,626,971 Section 2. The Members hereby provide that this authorization will lapse 360 days after the effective date of this resolution if a closing on all sources of construction financing sufficient to complete the project has not occurred. Section 3. The Members hereby approve the entering into of a regulatory agreement with the applicant, upon its satisfactory compliance with any pre-contract conditions as required by statute or regulation. 3

4 Section 4. The Members hereby authorize any officer in the of the Office of Finance and Development or any Senior Officer as defined by the By-Laws to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 5. This resolution shall be effective May 4, Section 1. The Members hereby authorize awards under the Low- Income Housing Trust Fund Program to the applicants in the amount up to the amounts identified as follows: Project ID Applicant Project Name Region County Municipality Award Vecino Group New York, LLC Pearl Overlook Corporation CDS Monarch, Inc Providence Housing Development Corporation Charles Settlement House Inc Walnut Penn Yan LLC Baldwin Real Estate Development Corporation Carman Place Apartments II, LLC Clinton County Chapter NYSARC, Inc. Ridgewood Bushwick Senior Citizens Council, Inc. Habitat For Humanity - New York City, Inc. First Ward Action Council, Inc CDS Monarch, Inc Nelson Development Group, LLC Tompkins Community Action, Inc. Mosaic Village Ida Yarbrough Homes Redevelopment - Phase II CDS Monarch Senior Living - Hard Rd Durand Senior Apartments Stadium Estates - Phase II Walnut Hill Apartments Preservation Canandaigua Family Apartments - Phase I Carman Place Apartments II Connecticut Court II Atlantic East (aka Harry T. Nance) Apartments Sydney House Crandall/North Street Revitalization CDS Elmira Senior Living Gateway Project Amici House Capital Region Capital Region Long Island North Country New York City New York City Southern Tier Southern Tier Southern Tier Southern Tier Albany Albany Monroe Monroe Monroe Yates Ontario Nassau Clinton Kings Bronx Broome Chemung Tioga Cohoes Albany Town of Webster Town of Irondequoit Rochester Penn Yan Town of Canandaigua Hempstead Town of Plattsburgh New York City New York City Binghamton Elmira Owego $1,995,202 $3,811,843 $2,400,000 $1,205,118 $2,000,000 $1,800,000 $2,000,000 $1,000,000 Tompkins Ithaca $1,759,445 4

5 Southern Tier Environments For Living People Community HDC. Lt. Col. Matt Urban Human Services Center Dunkirk Renovation and Ownership Program 2016 Linwood/Lafayette Senior Apartments Western NY Western NY Chautauqua Erie Hope House 2016 Western NY Erie Dunkirk Buffalo Buffalo Program Award Total $1,963,593 $1,276,531 $36,611,732 Section 2. The Members hereby provide that this authorization will lapse 360 days after the effective date of this resolution if a closing on all sources of construction financing sufficient to complete the project has not occurred. Section 3. The Members hereby approve the entering into of a regulatory agreement with the applicant, upon its satisfactory compliance with any pre-contract conditions as required by statute or regulation, and consistent with such terms and conditions as set forth by program guidelines. Section 4. The Members hereby authorize any officer in the Office of Finance and Development or Senior Officer as defined in the By-Laws of HTFC to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 5. This resolution shall be effective May 4, Section 1. The Members hereby authorize awards under the Rural Area Revitalization Projects Program up to the amounts specified to the following eligible applicants: Project ID Applicant Project Name Region County Municipality Genesee Valley Rural Preservation Council, Inc. Depaul Properties Incorporated Southern Tier Environments For Living Wildbriar Estates Geneseo Apartments Dunkirk Renovation and Ownership Program 2016 Western NY Livingston Livingston Chautauqua Livonia Geneseo Dunkirk Program Award Total Section 2. The Members hereby provide that this authorization will lapse 360 days after the effective date of this resolution if a closing on RARP Recommended $200,000 $200,000 $81,000 $481,000 5

6 all sources of construction financing sufficient to complete the project has not occurred. Section 3. The Members hereby authorize the entering into of regulatory agreements with the applicants, upon their satisfactory compliance with any pre-contract conditions as required by statute or regulations, and upon such terms and conditions as set forth by Program guidelines. Section 4. The Members hereby authorize any officer of the Office of Finance and Development or other Senior Officer as defined by the By- Laws to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution Section 5. This resolution shall be effective May 4, Section 1. The Members hereby authorize awards under the Rural and Urban Community Investment Fund Program to the applicants in the amount up to the amounts identified as follows: Project ID Applicant Project Name Region County Municipality CIF Recommended CIF Type Vecino Group New York, LLC Providence Housing Development Corporation Genesee Valley Rural Preservation Council, Inc. Walnut Penn Yan LLC First Ward Action Council, Inc. Nelson Development Group, LLC Tompkins Community Action, Inc. Buffalo Neighborhood Stabilization Co., Inc. Lt. Col. Matt Urban Human Services Center Mosaic Village CR Albany Cohoes $582,770 Rural Durand Senior Apartments Wildbriar Estates Walnut Hill Apartments Preservation Crandall/North Street Revitalization FL FL FL ST Monroe Livingston Yates Broome Gateway Project ST Tioga Town of Irondequoit Livonia Penn Yan Binghamton Owego $936,440 Urban $262,809 Rural $6,767,750 Rural $257,913 Urban $483,352 Rural Amici House ST Tompkins Ithaca $1,325,000 Urban GDZ Homes WNY Erie Buffalo $204,064 Urban Hope House 2016 WNY Erie Buffalo $2,423,469 Urban Program Award Total $13,243,567 6

7 Section 2. The Members hereby provide that this resolution will lapse 360 days after the effective date of this resolution if a closing on all sources of construction financing sufficient to complete the project has not occurred. Section 3. The Members hereby authorize any officer of the Office of Finance and Development or any Senior Officer as defined by the By- Laws to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 4. This resolution shall be effective May 4, The next item presented was a resolution authorizing an award under the Imperiled Projects Program for St. Joseph s Housing Corporation. Ms. Fleischman described the project s troubled history and stated that this additional funding request is in connection with the efforts to transfer ownership of the troubled assets. She stated that there was a growing list of expenses which exceeded the aggregate allocation authorized previously by the Members, which included tax payments/liability, insurance, and management fees. Chairperson Visnauskas asked what percentage of the assets are being given to the land bank versus the housing authority. Ms. Fleischman responded that the vacant land is being transferred to the Albany Land Bank and the land with property is being transferred to the Albany Housing Authority. She discussed the breakdown of vacant land and units on the property. Chairperson Visnauskas asked if HTFC should expect the Albany Housing Authority to come back for funding to redevelop this property. Ms. Fleischman responded that HTFC should expect this, as the property is part of a long-standing renewal strategy for the area. Section 1. The Members hereby approve an additional award of up to $15,000 in emergency funds under the Policy for the Use of Funds to Preserve HTFC Assisted Projects Imperiled by Disaster or Other Circumstances Beyond the Project s Ability to Remedy for St. Joseph s Housing. Section 2. The Members hereby authorize any officer of the Office of Housing Preservation or any Senior Officer as defined by HTFC s by- 7

8 laws to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 3. This resolution shall take effect immediately. The next item presented was a resolution authorizing award under the Preservation Initiative Program ( PIP ) for Whitney Heights. Ms. Fleischman described the project and the need for PIP funds. She described the physical and technological upgrades necessary to preserve the project. Section 1. The Members hereby approve an award of up to $2,360,514 from funds committed for PIP projects for Whitney Heights and approve the entering into of a regulatory agreement with the applicant upon its satisfactory compliance with any pre-contract conditions as required by statute or regulation, as applicable. Section 2. The Members hereby authorize the President or Vice Presidents of the Office of Housing Preservation or another authorized officer of HTFC to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 3. This resolution shall take effect immediately. The next item presented was a resolution authorizing an award under the Supportive Housing Opportunity Program ( SHOP ) for La Central Supportive. Ms. Jontef described the project and highlighted that the project will include affordable and supportive units with on-site social services. Section 1. The Members hereby authorize the administration of SHOP funds and an award of up to $11,600,000 under SHOP for La Central Supportive. Section 2. The Members hereby provide that this authorization will lapse 360 days after the effective date of this resolution if a closing on all sources of construction financing sufficient to complete the project has not occurred. 8

9 Section 3. The Members hereby approve the entering into of a regulatory agreement with the applicant, upon its satisfactory compliance with any pre-contract conditions as required by statute or regulation. Section 4. The Members hereby authorize any officer of the Office of Finance and Development or any Senior Officer as defined by the By- Laws to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 5. This resolution shall be effective immediately. The next item presented was a resolution authorizing an award under the Community Development Block Grant ( CDBG ) Program for economic development to the Town of Wheatfield to assist Big Thunder Brewing. Mr. Leo presented the award recommendation. He described the project and its expansion of the company s operations into vacant space. He highlighted that the project was expected to create 63 full-time equivalent jobs over two years, with 50 (79%) to benefit low- and moderate- income persons. Section 1. The Members hereby authorize an award of CDBG Program funds for economic development to the Town of Wheatfield in an amount up to $750,000 to assist Big Thunder Brewing with machinery and equipment expenses needed in order to open operations in the mostly vacant Summit Park Mall located in the Town of Wheatfield. Section 2. The Members hereby authorize HTFC to enter into regulatory agreements with the applicant, upon its satisfactory compliance with any pre-contract conditions as required by statute or regulation, and upon such terms and conditions as set forth in the program guidelines. Section 3. The Members hereby authorize the President of the Office of Community Renewal or another authorized officer, subject to the provisions of this resolution, to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 4. This resolution shall take effect immediately. The next item on the agenda was a resolution authorizing an award under the CDBG Program for economic development to the Johnstown to assist Johnstown Renewables. Mr. Leo described the award recommendation for the Johnstown in an amount up to $405,000 to assist Johnstown Renewables in outfitting a processing facility to 9

10 process the waste whey generated from FAGE s operations. He highlighted that the project was expected to create 27 full-time jobs over two years, with 24 to benefit low- to moderate- income persons. Section 1. The Members hereby authorize an award of CDBG Program funds for economic development to the Johnstown in an amount up to $405,000 to assist Johnstown Renewables in outfitting a processing facility to expand operations for FAGE USA Dairy. Section 2. The Members hereby authorize HTFC to enter into regulatory agreements with the applicant, upon its satisfactory compliance with any pre-contract conditions as required by statute or regulation, and upon such terms and conditions as set forth in the program guidelines. Section 3. The Members hereby authorize the President of the Office of Community Renewal or another authorized officer, subject to the provisions of this resolution, to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 4. This resolution shall take effect immediately. The next item on the agenda was a resolution authorizing performance based initiative awards under the NYS HOME Local Program. Mr. Leo presented on the performance based initiative and highlighted that this initiative will streamline the HOME award and contracting process by reducing the paperwork and time involved during funding. He stated that the funds were coming from prior fiscal year uncommitted and/or de-obligated HOME funds. He presented on the process of contract review to determine which Local Program Administrators would qualify for an award and discussed the contract terms. Section 1. The Members hereby authorize performance based initiative awards with contract addendums under the HOME Local Program to the following eligible Local Program Administrators up to the amounts specified below: 10

11 Local Program Administrator SHARS ID PBI Amount Original Award Amount Time to Expend PBI Bishop Sheen Ecumenical Housing Foundation, $400,000 $400,000 1 year Inc. Opportunities for Chenango, Inc $105,000 $400,000 6 month TOTAL $505,000 Section 2. The Members hereby authorize the entering into of regulatory agreements with the applicants, upon their satisfactory compliance with any pre-contract conditions as required by statute or regulations, and upon such terms and conditions as set forth by HOME Local Program guidelines. Section 3. The Members hereby authorize the President of the Office of Community Renewal or another authorized officer of HTFC to execute any documents which may be necessary and appropriate to effectuate the purposes of this resolution. Section 4. This resolution shall take effect immediately. The next item on the agenda was a resolution approving the transfer and assignment of the Housing Choice Voucher ( HCV ) Program from the Town of Smithtown to HTFC. Mr. Abate presented the proposed transfer and assignment of the Town of Smithtown s HCV Program to HTFC. He stated that HTFC s current Suffolk County Local Administrator, CPC, has been operating this program for many years already and the transfer will be seamless. Chairperson Visnauskas asked if HTFC holds the contract or just administers it. Mr. Abate responded that the contract will be held by HTFC. Section 1. The Members hereby approve the transfer and assignment of the Housing Choice Voucher Program with contract and budget authority from Town of Smithtown Section 8 Voucher Program to HTFC, effective July 1, 2017 or at such subsequent time as HUD may establish. Section 2. The members hereby authorize Joseph Abate, Director of the HTFC Housing Choice Voucher Program or an officer of HTFC to execute any documents which may be necessary and appropriate to effectuate the transfer and assignment. 11

12 Section 3. This resolution shall take effect immediately. The next item on the agenda was a resolution approving the SEQRA documentation and classification of the environmental impact of Eclipse & Meridian at Locust Manor. Ms. Spitzberg presented the project and her recommendation that the project be classified as an unlisted action with a negative declaration under SEQRA. Section 1. The Members hereby accept the SEQRA documentation for Eclipse & Meridian at Locust Manor and hereby adopt the recommendation that the project be classified as an unlisted action with a negative declaration under SEQRA. Section 2. The Members hereby authorize Heather Spitzberg as SEQRA Officer or any authorized agent or officer to execute any documents in accordance with the applicable provisions of law to effectuate the purpose of this resolution. Section 3. This resolution shall take effect immediately. taken. The remaining items on the agenda were informational items and no board action was The next item on the agenda was a review of internal audit department summary and six-month plan memorandum by the Governor s Office of Storm Recovery. Mr. Scimeme presented an overview of the internal audit department s completed audits, audits in process, and upcoming projects. The next item on the agenda was a review of authorized contracts by the Governor s Office of Storm Recovery. The next item on the agenda was a review of SEQRA concur summaries. The next item on the agenda was a review of SEQRA Type 2 projects. The last item on the agenda was a review of SEQRA determinations by the Governor s Office of Storm Recovery. 12

13 There being no unfinished business, Mr. Valella moved to adjourn the meeting; Chairperson Visnauskas seconded the motion, and the meeting was adjourned at 10:30 a.m. 13

MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M.

MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M. MINUTES OF THE 324TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON MAY 12, 2016 AT 10:00 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol Building,

More information

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON OCTOBER 12, 2017 AT 10:00 A.M.

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON OCTOBER 12, 2017 AT 10:00 A.M. MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON OCTOBER 12, 2017 AT 10:00 A.M. Locations: New York State Homes and Community Renewal, 641 Lexington Avenue,

More information

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON NOVEMBER 15, 2017 AT 3 P.M.

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON NOVEMBER 15, 2017 AT 3 P.M. MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON NOVEMBER 15, 2017 AT 3 P.M. Locations: New York State Homes and Community Renewal, 641 Lexington Avenue, 5 th

More information

MINUTES OF THE 317TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON SEPTEMBER 10, 2015 AT 8:30 A.M.

MINUTES OF THE 317TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON SEPTEMBER 10, 2015 AT 8:30 A.M. MINUTES OF THE 317TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON SEPTEMBER 10, 2015 AT 8:30 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol

More information

MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON OCTOBER 13, 2016 AT 10:00 A.M.

MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON OCTOBER 13, 2016 AT 10:00 A.M. MINUTES OF THE MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON OCTOBER 13, 2016 AT 10:00 A.M. Locations: New York State Homes and Community Renewal, 641 Lexington Avenue, New York, New York

More information

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JULY 17, 2018 AT 4:00 P.M.

MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JULY 17, 2018 AT 4:00 P.M. MINUTES OF THE MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JULY 17, 2018 AT 4:00 P.M. Locations: New York State Homes and Community Renewal, 641 Lexington Avenue, 4 th

More information

Section 2. This resolution shall take effect immediately.

Section 2. This resolution shall take effect immediately. MINUTES OF THE 282 ND MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON NOVEMBER 9, 2011 AT 1 P.M. AT 641 LEXINGTON AVENUE NEW YORK, NEW YORK 10022 Locations: 641 Lexington Avenue, New

More information

MINUTES OF THE 312TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JANUARY 29, 2015 AT 8:30 A.M.

MINUTES OF THE 312TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JANUARY 29, 2015 AT 8:30 A.M. MINUTES OF THE 312TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION ( HTFC ) HELD ON JANUARY 29, 2015 AT 8:30 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol Building,

More information

MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M.

MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M. MINUTES OF THE 305 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MAY 8, 2014 AT 8:30 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and State Capitol Building, Room

More information

MINUTES OF THE 293 RD MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MARCH 21, 2013 AT 10:00 A.M.

MINUTES OF THE 293 RD MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MARCH 21, 2013 AT 10:00 A.M. MINUTES OF THE 293 RD MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON MARCH 21, 2013 AT 10:00 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and 38-40 State Street, Albany,

More information

MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M.

MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M. MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M. Locations: 641 Lexington Avenue, President s Conference Room, New York, NY 38-40

More information

MINUTES OF THE 307 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON JULY 9, 2014 AT 9:00 A.M.

MINUTES OF THE 307 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON JULY 9, 2014 AT 9:00 A.M. MINUTES OF THE 307 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON JULY 9, 2014 AT 9:00 A.M. Locations: 641 Lexington Avenue, New York, NY 10022 and 38-40 State Street, Hampton

More information

MINUTES OF THE 304 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON APRIL 11, 2014 AT 2 P.M.

MINUTES OF THE 304 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON APRIL 11, 2014 AT 2 P.M. MINUTES OF THE 304 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON APRIL 11, 2014 AT 2 P.M. Locations: 641 Lexington Avenue, President s Conference Room, New York, NY and 38-40

More information

New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME ARTICLE II PURPOSE AND OBJECTIVES

New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME ARTICLE II PURPOSE AND OBJECTIVES New York Association of Conservation Districts, Inc. Bylaws ARTICLE I NAME The name of the Association shall be the New York Association of Conservation Districts, Inc. When using initials will be NYACD.

More information

BYLAWS of the NEW YORK PLANNING FEDERATION

BYLAWS of the NEW YORK PLANNING FEDERATION January 3, 2011 BYLAWS of the NEW YORK PLANNING FEDERATION (As amended and Adopted on September 28, 2010) BYLAWS of the NEW YORK PLANNING FEDERATION CHAPTER I - GENERAL PROVISIONS Section 1. Organization.

More information

PROCEDURES AND FORMS FOR A SIMPLIFIED DISSOLUTION

PROCEDURES AND FORMS FOR A SIMPLIFIED DISSOLUTION PROCEDURES AND FORMS FOR A SIMPLIFIED DISSOLUTION ATTORNEY GENERAL ERIC T. SCHNEIDERMAN Charities Bureau 120 Broadway New York, NY 10271 (212) 416-8400 www.charitiesnys.com PROCEDURES AND FORMS FOR A SIMPLIFIED

More information

New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services

New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services Chapter 59 of the Laws of 2017 raised the age of criminal

More information

Ramapo Catskill Library System

Ramapo Catskill Library System O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Ramapo Catskill Library System Procurement Report of Examination Period Covered: January 1, 2013 December

More information

2018 County and Economic Development Regions Population Estimates

2018 County and Economic Development Regions Population Estimates 218 County and Economic Development Regions Population Estimates Analysis of the US Census Bureau Vintage 218 Total County Population Estimates Jan K. Vink Program on Applied Demographics Cornell University

More information

Kings Park Central School District

Kings Park Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Kings Park Central School District Fuel Inventory Report of Examination Period Covered: July 1, 2014 July

More information

Roosevelt Union Free School District

Roosevelt Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Roosevelt Union Free School District Competitive Procurement Report of Examination Period Covered: July 1,

More information

Madison Central School District

Madison Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Madison Central School District Procurement of Professional Services Report of Examination Period Covered:

More information

New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services

New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services New York State Office of Court Administration (OCA) Solicitation of Interest #014 Attorney for the Child Juvenile Delinquency Representation Services Chapter 59 of the Laws of 2017 raised the age of criminal

More information

Evans-Brant Central School District

Evans-Brant Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Evans-Brant Central School District Travel Expenditures and Reimbursements Report of Examination Period Covered:

More information

Western Sullivan Public Library

Western Sullivan Public Library O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Western Sullivan Public Library Library Operations Report of Examination Period

More information

City of Mount Vernon

City of Mount Vernon O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY City of Mount Vernon Building Department Fees and Fines Report of Examination Period Covered: January 1, 2012

More information

Orchard Park Public Library

Orchard Park Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Orchard Park Public Library Audit of Claims Report of Examination Period Covered: January 1, 2015 May 6, 2016

More information

Huntington Manor Fire District

Huntington Manor Fire District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Huntington Manor Fire District Cash Disbursements Report of Examination Period Covered: January 1, 2013 December

More information

Lakeview Public Library

Lakeview Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Lakeview Public Library Tuition Reimbursement and Procurement Report of Examination Period Covered: January

More information

Waterville Central School District

Waterville Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Waterville Central School District Criminal History Background Checks Report of Examination Period Covered:

More information

Copiague Union Free School District

Copiague Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Copiague Union Free School District Check Signing Report of Examination Period Covered: July 1, 2013 April

More information

Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014)

Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014) 1 2 3 4 5 6 7 8 Constitution and By-Laws of the New York State Association of Fire Chaplains, Inc. (As approved April 27, 2014) 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33

More information

Miller Place Union Free School District

Miller Place Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Miller Place Union Free School District Check Signing Report of Examination Period Covered: July 1, 2015 November

More information

Orange County Soil & Water Conservation District

Orange County Soil & Water Conservation District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Orange County Soil & Water Conservation District Financial Operations Report of

More information

Dunham Public Library

Dunham Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Dunham Public Library Claims Processing Report of Examination Period Covered: October 1, 2013 September 30,

More information

New York State JCI Senate By-Laws. New York State JCI Senate By-Laws. New York State JCI Senate 2004 By-Laws

New York State JCI Senate By-Laws. New York State JCI Senate By-Laws. New York State JCI Senate 2004 By-Laws New York State JCI Senate By-Laws New York State JCI Senate By-Laws ARTICLE I NAME AND AFFILIATION ARTICLE I NAME AND AFFILIATION This organization shall be known as the New York State JCI Senate. The

More information

Niagara Falls Housing Authority

Niagara Falls Housing Authority O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Niagara Falls Housing Authority Compensation-Related Payments to the Executive Director Report of Examination

More information

East Moriches Union Free School District

East Moriches Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY East Moriches Union Free School District Claims Processing Report of Examination Period Covered: July 1, 2014

More information

Town of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273

Town of Kiantone. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 August 1, M-273 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Kiantone Town Clerk Report of Examination Period Covered: January 1, 2013 August 1, 2014 2014M-273

More information

Town of Genesee. Disbursements. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2015 December 2, M-433

Town of Genesee. Disbursements. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2015 December 2, M-433 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Genesee Disbursements Report of Examination Period Covered: January 1, 2015 December 2, 2016 2016M-433

More information

Arlington Central School District

Arlington Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Arlington Central School District Cooperative Services Computer Inventory Report of Examination Period Covered:

More information

Town of Berlin. Internal Controls Over Water District No. 2 Operations. Report of Examination

Town of Berlin. Internal Controls Over Water District No. 2 Operations. Report of Examination O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Town of Berlin Internal Controls Over Water District No. 2 Operations Report of

More information

Town of Berkshire. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 June 13, M-230

Town of Berkshire. Town Clerk. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 June 13, M-230 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Berkshire Town Clerk Report of Examination Period Covered: January 1, 2013 June 13, 2014 2014M-230

More information

Chili Public Library

Chili Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Chili Public Library Board Oversight Report of Examination Period Covered: January 1, 2014 May 15, 2015 2015M-130

More information

Elmont Public Library

Elmont Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Elmont Public Library Board Oversight and Professional Services Report of Examination Period Covered: July

More information

(Here will be the names of each Plaintiff) - Plaintiffs,

(Here will be the names of each Plaintiff) - Plaintiffs, STATE OF NEW YORK SUPREME COURT - ALBANY COUNTY (Here will be the names of each Plaintiff) -against - Plaintiffs, VERIFIED COMPLAINT RJI No. Index No. (Here will be the names of Defendants and all others

More information

Hamilton College Sewer District

Hamilton College Sewer District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Hamilton College Sewer District Internal Controls Over Sewer District Financial Operations Report of Examination

More information

Town of Oppenheim. Town Clerk Operations. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 March 31, M-248

Town of Oppenheim. Town Clerk Operations. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 March 31, M-248 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Oppenheim Town Clerk Operations Report of Examination Period Covered: January 1, 2013 March 31, 2014

More information

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION BY-LAWS OF THE HOUSING TRUST FUND CORPORATION (as Amended through September 6, 2018) ARTICLE I THE CORPORATION Section 1. Name of the Corporation. The name of the Corporation shall be the Housing Trust

More information

The SEQR Cookbook. A Step-by-Step Discussion of the Basic SEQR Process

The SEQR Cookbook. A Step-by-Step Discussion of the Basic SEQR Process The SEQR Cookbook A Step-by-Step Discussion of the Basic SEQR Process State Environmental Quality Review Act New York State Department of Environmental Conservation Division of Environmental Permits Revised

More information

Delaware County. Assigned Counsel. Report of Examination. Period Covered: January 1, 2015 June 9, M-384

Delaware County. Assigned Counsel. Report of Examination. Period Covered: January 1, 2015 June 9, M-384 O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Delaware County Assigned Counsel Report of Examination Period Covered: January 1,

More information

Boards of Elections Continue Illegally To Disfranchise Voters with Felony Convictions

Boards of Elections Continue Illegally To Disfranchise Voters with Felony Convictions 220 Fifth Avenue, 5th Floor New York, NY 10027 212-633-1405 www.demos-usa.org 161 Avenue of the Americas, 12th Floor New York, NY 10013-1205 212-998-6734 Fax 212-995-4550 www.brennancenter.org Boards of

More information

NEW YORK STATE SOCIETY OF ORTHOPAEDIC SURGEONS, INC.

NEW YORK STATE SOCIETY OF ORTHOPAEDIC SURGEONS, INC. BYLAWS NEW YORK STATE SOCIETY OF ORTHOPAEDIC SURGEONS, INC. * * * A Corporation Chartered under The Laws of the State of New York * * * 100 State Street, Suite 700 Albany, NY 12207 Telephone (518) 432-7471

More information

CONSTITUTION and BY-LAWS

CONSTITUTION and BY-LAWS C S E A CONSTITUTION and BY-LAWS HEADQUARTERS ALBANY, N.Y. AS AMENDED OCTOBER 2013 REPRINTED NOVEMBER 2013 CSEA MISSION STATEMENT As working men and women every one and everywhere we are our greatest resource.

More information

BYLAWS of USTA EASTERN, INCORPORATED A Section of the UNITED STATES TENNIS ASSOCIATION, INCORPORATED

BYLAWS of USTA EASTERN, INCORPORATED A Section of the UNITED STATES TENNIS ASSOCIATION, INCORPORATED ARTICLE I NAME BYLAWS of USTA EASTERN, INCORPORATED A Section of the UNITED STATES TENNIS ASSOCIATION, INCORPORATED The name of the Corporation shall be USTA EASTERN, Inc., hereinafter referred to as USTA

More information

A Picture of Stability: Good and Bad News for New York Counties in the 2010 Census

A Picture of Stability: Good and Bad News for New York Counties in the 2010 Census Project of the Lewis Mumford Center for Comparative Urban and Regional Research, University at Albany Alexander R. Thomas, Department of Sociology, SUNY College of Oneonta Polly J. Smith, Department of

More information

The New York State Courts:

The New York State Courts: T h e N e w y o r k S TaT e U N i f i e d C o U r T S y S T e m The New York State Courts: An Introductory Guide Jonathan Lippman Chief Judge of the State of New York ann Pfau Chief Administrative Judge

More information

Town of Virgil. Board Oversight. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 November 3, M-40

Town of Virgil. Board Oversight. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 November 3, M-40 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Virgil Board Oversight Report of Examination Period Covered: January 1, 2013 November 3, 2014 2015M-40

More information

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September

MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION. The regular meeting of the Grand Rapids Housing Commission was held on September MINUTES SEPTEMBER 18, 2018 GRAND RAPIDS HOUSING COMMISSION The regular meeting of the Grand Rapids Housing Commission was held on September 18, 2018 in the conference room of the administrative building

More information

Fed Forum. The Foreign-Born Population in Upstate New York. James Orr. Research and Statistics Group Federal Reserve Bank of New York

Fed Forum. The Foreign-Born Population in Upstate New York. James Orr. Research and Statistics Group Federal Reserve Bank of New York Fed Forum The Foreign-Born Population in Upstate New York James Orr Research and Statistics Group Federal Reserve Bank of New York November 29, 7 1 Outline Immigration trends Characteristics of the foreign-born

More information

Rensselaer County. Public Health Department Receipts. Report of Examination. Period Covered: January 1, 2007 August 30, M-18

Rensselaer County. Public Health Department Receipts. Report of Examination. Period Covered: January 1, 2007 August 30, M-18 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Rensselaer County Public Health Department Receipts Report of Examination Period Covered: January 1, 2007

More information

Ballston Spa Public Library

Ballston Spa Public Library O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Ballston Spa Public Library Donations and Circulation Desk Cash Receipts Report of Examination Period Covered:

More information

Seymour Public Library District

Seymour Public Library District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Seymour Public Library District Over-the-Counter Cash Receipts Report of Examination Period Covered: January

More information

A vote being had thereon, the Ayes and Nays were as follows:

A vote being had thereon, the Ayes and Nays were as follows: Housing Authority of the City of Pittsburgh BOARD OF COMMISSIONERS MEETING MINUTES Thursday, April 27, 2017 200 Ross Street 13 th Floor Wherrett Room Pittsburgh, PA 15219 The Housing Authority of the City

More information

NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH

NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NORWICH THIS IS TO CERTIFY that the following is a true and attested copy of a resolution adopted by the Council of the City of Norwich at a meeting held on June 18, 2018, and that the same has not been amended

More information

Appendix A Data for New York State Maps

Appendix A Data for New York State Maps Appendix A Data for New York State Maps Map 2.1 Employment Growth, 1992-2000 COUNTY DOL Region Employment in 1992 Employment in 2000 Percent Change Color Code New York State NYS 7,617,340 8,471,416 11.2

More information

TABLE OF CONTENTS. I. Executive Summary II. Background and History III. The Albany County Legislature Should Be Reduced by 14-Members...

TABLE OF CONTENTS. I. Executive Summary II. Background and History III. The Albany County Legislature Should Be Reduced by 14-Members... COUNTY OF ALBANY CHARTER REVIEW COMMISSION SUPPLEMENTAL REPORT & RECOMMENDATIONS REGARDING A REDUCTION IN THE SIZE OF THE ALBANY COUNTY LEGISLATURE JANUARY 2014 TABLE OF CONTENTS I. Executive Summary...

More information

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m.

ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES. A. Chairman Harris called the meeting to order at 11:00 a.m. ILLINOIS HOUSING DEVELOPMENT AUTHORITY NOVEMBER 16, 2018 BOARD MEETING MINUTES Pursuant to notification given at least 48 hours prior to the start of the meeting, the Members of the Illinois Housing Development

More information

Tynise Edwards was sworn in as the new appointed Commissioner for RHA.

Tynise Edwards was sworn in as the new appointed Commissioner for RHA. MINUTES PAGE 1 ROCHESTER HOUSING AUTHORITY MAY 24, 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MEMBERS PRESENT George Moses, Chair John Page, Vice-Chair Hershel Patterson, Commissioner

More information

Wallkill Fire District

Wallkill Fire District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Wallkill Fire District Inappropriate Payments and Purchases Report of Examination

More information

FEDERATED GARDEN CLUBS OF NEW YORK STATE, INC. BYLAWS

FEDERATED GARDEN CLUBS OF NEW YORK STATE, INC. BYLAWS FEDERATED GARDEN CLUBS OF NEW YORK STATE, INC. BYLAWS ARTICLE I- NAME The name of this organization shall be the Federated Garden Clubs of New York State, Incorporated, at times referred to as 'the Federation".

More information

Meeting of the Board Minutes: July 1, 2015

Meeting of the Board Minutes: July 1, 2015 Meeting of the Board Minutes: July 1, 2015 A Meeting of the Board of Directors of EIC was held on Wednesday, July 1, 2015 at 16 Croton Avenue, Municipal Building, 1st Floor Board Room, Ossining, NY 10562.

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, May 24, 2017 at 4:00 p.m. in the Supervisors Room of

More information

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield City of Albany Industrial Development Agency 21 Lodge Street Albany, New York

More information

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL

APPROVAL OF THE MINUTES EXECUTIVE DIRECTOR S REPORT COMMITTEE REPORT(S) ITEMS FOR APPROVAL HOUSING AUTHORITY OF NEW ORLEANS REGULAR MEETING PRESIDENT VICE PRESIDENT ANDREANECIA M. MORRIS COMMISSIONERS TONI HACKETT ANTRUM SHARON JASPER DEBRA JOSEPH CASIUS PEALER KIM PIPER LISHA A. WHEELER COMMITTEE

More information

ANNUAL MINUTES MEETING OF: LLC

ANNUAL MINUTES MEETING OF: LLC ANNUAL MINUTES MEETING OF: LLC The annual meeting of this limited liability company was held on at (time) at the location of The following members and/or managers were present at this annual meeting: The

More information

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer

More information

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP

A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP I. ROLL CALL A G E N D A ALASKA CORPORATION FOR AFFORDABLE HOUSING ANNUAL MEETING OF THE MEMBERSHIP OCTOBER 25, 2017 ANCHORAGE/JUNEAU/FAIRBANKS II. APPROVAL OF AGENDA III. APPROVAL OF MINUTES: NOVEMBER

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315) City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday May 20, 2014, 8:30 A.M.

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

Town of Wethersfield

Town of Wethersfield O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Wethersfield Town Clerk and Highway Operations Report of Examination Period Covered: January 1, 2011

More information

Roosevelt Public Library

Roosevelt Public Library O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Roosevelt Public Library Board Oversight of Library Operations Report of Examination

More information

UNITED STATES PRESIDENT OF THE UNITED STATES 4 YEAR TERM-CAN SERVE NO LONGER THAN 10 YEARS

UNITED STATES PRESIDENT OF THE UNITED STATES 4 YEAR TERM-CAN SERVE NO LONGER THAN 10 YEARS UNITED STATES PRESIDENT OF THE UNITED STATES -CAN SERVE NO LONGER THAN 10 YEARS Donald J. Trump (R) The White House Office (Term expires 12/31/2020) 1600 Pennsylvania Ave NW Washington DC 20500 Fax: 202-456-2461

More information

LOCAL GOVERNMENT ISSUES IN FOCUS. Population Trends in New York State s Cities. Summary of Findings

LOCAL GOVERNMENT ISSUES IN FOCUS. Population Trends in New York State s Cities. Summary of Findings A RESEARCH SERIES FROM THE O FFICE OF THE NEW YORK STATE COMPTROLLER Alan G. Hevesi DIVISION OF LOCAL GOVERNMENT SERVICES & ECONOMIC DEVELOPMENT Declining population accompanied by eroding tax bases and

More information

BOARD RESOLUTION OF Union Hill Volunteer Firemen's Association, Inc ACKNOWLEDGING ADOPTION OF NY STATE M/WBE POLICY

BOARD RESOLUTION OF Union Hill Volunteer Firemen's Association, Inc ACKNOWLEDGING ADOPTION OF NY STATE M/WBE POLICY BOARD RESOLUTION OF Union Hill Volunteer Firemen's Association, Inc ACKNOWLEDGING ADOPTION OF NY STATE M/WBE POLICY Upon motion, duly seconded, the following resolution was adopted: WHEREAS, Union Hill

More information

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY COMPLIANCE WITH FREEDOM OF INFORMATION LAW REQUIREMENTS. Report 2007-S-47

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY COMPLIANCE WITH FREEDOM OF INFORMATION LAW REQUIREMENTS. Report 2007-S-47 Thomas P. DiNapoli COMPTROLLER OFFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audit Objective... 2 Audit Results - Summary... 2 Background... 3 Audit Findings and

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting April 25, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting April 25, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018

Housing Authority of the City of Ansonia Meeting Minutes Wednesday September 26, 2018 The regular meeting of the Housing Authority of the City of Ansonia was called to order at 6:30 PM on September 26, 2018 by Chairman, Joseph Pinto at the Ortoli Community Center, located at 70 Woodlawn

More information

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation:

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation: 1 LOWER MANHATTAN DEVELOPMENT CORPORATION Meeting of the Directors Held at the Offices of the Corporation One Liberty Plaza -20th Floor New York, New York 10006 May 15, 2003 MINUTES In Attendance Directors:

More information

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council:

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council: NEW LEGISLATION October 25, 2010 The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council: Temp. No. Introduced Committee Description A-130 10/25/10

More information

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 MINUTES OF REGULAR CAUCUS MEETING October 15, 2018 Minutes of Scheduled Caucus Meetings of the Board of Commissioners of the Housing Authority of the Town of West New York, in the County of Hudson, State

More information

BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA

BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA BOARD OF EDUCATION VESTAL CENTRAL SCHOOLS Vestal, New York Senior High School Tuesday, October 10, 2017 Auditorium 6:00PM REGULAR MEETING AGENDA I. Meeting Call to Order and Pledge of Allegiance High School

More information

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY October 17, 2006 The Commissioners of the Chicago Housing Authority held its Regular Meeting on Tuesday, October 17,

More information

Minority and Women Business Enterprise Program

Minority and Women Business Enterprise Program Minority and Women Business Enterprise Program Proposed Action: Repeal of Parts 140 through 144; and addition of new Parts 140 through 145 to Title 5 NYCRR. Statutory authority: Executive Law, sections

More information

Real Estate Portfolio. Rochester-Genesee Regional Transportation Authority

Real Estate Portfolio. Rochester-Genesee Regional Transportation Authority New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Real Estate Portfolio Rochester-Genesee Regional Transportation Authority Report 2012-S-90

More information

NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA

NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA NEW YORK STATE BY-LAWS OF THE ANCIENT ORDER OF HIBERNIANS IN AMERICA REVISED JULY 2009 (AOH by- laws 7..09) Thomas M. O Donnell N..Y.Deputy Legal 1 ARTICLE I The delegates and representatives of the Ancient

More information

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant. NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.

More information

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET, JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Clark Giblin,

More information

EVALUATION OF MIGRANT EDUCATIONAL SERVICES,

EVALUATION OF MIGRANT EDUCATIONAL SERVICES, A Attachment A EVALUATION OF MIGRANT EDUCATIONAL SERVICES, 2012-2014 New York State Migrant Education Program December 2014 1 P a g e CREDITS Arroyo Research Services is an education professional services

More information

PUBLIC SAFETY AND WELFARE

PUBLIC SAFETY AND WELFARE TITLE XII PUBLIC SAFETY AND WELFARE CHAPTER 162 L COMMUNITY DEVELOPMENT FINANCE AUTHORITY Section 162 L:1 162 L:1 Definitions. In this chapter, the following terms shall have the following meanings, unless

More information