Montgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda

Similar documents
Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda

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

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes

City of Albany Capital Resource Corporation

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

Meeting Notice. Please call Michele at between 8:30 a.m. and 4:00 p.m. to let her know of your attendance.

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

RESOLUTION (Upstate Niagara Cooperative, Inc.)

City of Albany Industrial Development Agency

MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

BOROUGH OF HOPATCONG ORDINANCE NUMBER

Coalville, Utah. March 30, 2016

ITEM R0903 Attachment 6 Page 1

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell

AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION


SARATOGA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING October 19, :07 a.m. Waterford Town Hall, Waterford, New York

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL

The meeting was called to order by the President and upon the roll being called,

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m.

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

BY-LAWS OF WOODBRIDGE TOWNHOMES

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

AMENDED BY-LAW NO. 1 Being the General By-Law of. LIFEWATER CANADA (hereinafter referred to as the "Corporation") HEAD OFFICE CORPORATE SEAL

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

* ** TO : DIRECTOR - BUSINESS SERVICES

CCDC RESOLUTION RESOLUTION #01 OF 2007

SOUTH KITSAP SCHOOL DISTRICT NO. 402 KITSAP COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1270

Kevin C. Caraccioli, David S. Dano, Roy Reehil, Fred Swayze, L. Michael Treadwell and Bob Wilmott

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

CITY OF ALAMEDA ORDINANCE NO. New Series

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and

ARTICLE I NAME AND LOCATION

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

RESOLUTION NO R

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063

RESOLUTION DETERMINING PREVAILING WAGE RATES

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

ATLANTIC AVENUE HEALTHCARE PROPERTY HOLDING CORPORATION BY-LAWS ARTICLE I. Offices

PLAN OF ORGANIZATION OF THE REPUBLICAN PARTY OF VIRGINIA, INC.

Valley Central School District Special Meeting and Budget Re-Vote 2018

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

SAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION)

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1

The Township of Norvell

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

BYLAWS OF THE ARTICLE I OFFICES

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS

County of Schenectady NEW YORK

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

ORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN )

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

ORDINANCE NO

AMENDED AND RESTATED BYLAWS OF NORTH TEXAS CHAPTER OF THE NATIONAL COMMITTEE ON PLANNED GIVING ARTICLE ONE NAME, PURPOSES, POWERS AND OFFICES

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

Residential (No ) Property Tax Assessment Appeal Resolution

BY-LAWS TITANS GYMNASTICS AND TRAMPOLINE CLUB

ARTICLES OF INCORPORATION OF LA CANADA RIDGE HOMEOWNERS ASSOCIATION

Transcription:

Montgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda I. Call to Order II. III Approval of Minutes A. September 20, 2018 Regular Meeting New Business A. Resolution Approving Certain Appointments and Administrative Matters of the Corporation B. 2018 Annual Independent Audit-Action Item C. 2018 Financial Report-Action Item D. 2019 Mission Statement and Measurement Report-Action Item IV. Adjournment

MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION Meeting Minutes September 20, 2018 MEMBERS PRESENT: John McGlone, Chairman Carol Shineman, Secretary Robert Harris, Treasurer Amanda Auricchio, Esq., Member Mark Kowalczyk, Member John Snyder, Member ABSENT: Matthew Beck, Vice-Chair STAFF MEMBERS PRESENT: Kenneth F. Rose, Chief Executive Officer Sheila Snell, Chief Financial Officer Michele Pawlik, Ec. Dev. Program Assistant Andrew Santillo, Staff Assistant Karl Gustafson, Jr. Grant Assistant A. Joseph Scott, Esq., Agency Counsel OTHERS PRESENT: Dan Wilson, County Legislature I. Call to order The meeting was called to order by Chairman John McGlone at 6:05 pm II. Minutes A motion was made by Carol Shineman and seconded by Robert Harris to accept the minutes from the Audit Committee Meeting on March 8, 2018. Motion was made by Mark Kowalczyk, seconded by John Snyder to accept the Regular CRC meeting minutes on March 8, 2018. All members present were in favor. III. New Business A. 2019 CRC Budget Mr. Rose presented the 2019 CRC budget to the Board for discussion and approval. A motion made by John Snyder and seconded by Robert Harris, with all members present voting in favor. IV. Adjournment Motion was made by Mark Kowalczyk seconded by to adjourn; all members present were in favor. Meeting was adjourned at 6:15 PM. Respectfully submitted Kenneth Rose Director

MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION ADMINISTRATIVE MATTERS RESOLUTION The Annual meeting of the Board of Directors of Montgomery County Capital Resource Corporation (the Corporation ) was convened in public session in the offices of the Corporation located at the Old County Courthouse, 9 Park Street, Fonda, New York on March 14, 2019, at o clock, p.m., local time. The meeting was called to order by the Chairman of the Board of Directors of the Corporation and, upon roll being called, the following members of the Board of Directors of the Corporation were: PRESENT: John McGlone Matthew Beck Robert Harris Carol Shineman Amanda Auricchio, Esq. Mark Kowalczyk Chairman Vice-Chair Treasurer Secretary Director Director STAFF PRESENT: Kenneth Rose Sheila Snell Vincenzo Nicosia Andrew Santillo Karl Gustafson, Jr. Christopher Canada, Esq. Chief Executive Officer Chief Financial Officer Economic Development Specialist Staff Assistant Grant Assistant Agency Counsel ABSENT: OTHERS PRESENT: The following resolution was offered by seconded by, to wit: Resolution No. 19-01 RESOLUTION APPROVING CERTAIN APPOINTMENTS AND ADMINISTRATIVE MATTERS OF THE CORPORATION. WHEREAS, the Corporation is authorized and empowered by the provisions of Section 1411 of the New York State Not-For-Profit Corporation Law (the NFPCL ) to take steps to relieve and reduce CRC Res. 19-01

unemployment, promote and provide for additional and maximum employment, better and maintain job opportunities, instruct or train individuals to improve or develop their capabilities for such jobs, carry on scientific research for the purpose of aiding a community or geographical area by attracting new industry to the community or area or by encouraging the development of, or retention of, an industry in the community or area, lessening the burdens of government and acting in the public interest; and WHEREAS, the NFPCL and the Corporation s certificate of incorporation allow the Corporation to make certain appointments and approve certain administrative matters; and WHEREAS, the Directors of the Corporation desire to make certain appointments and approve certain administrative matters; and NOW, THEREFORE, BE IT RESOLVED BY THE DIRECTORS OF THE MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION, AS FOLLOWS: Section 1. The Corporation hereby takes the following actions: (A) Approves the appointments and the administrative matters described in Schedule A attached hereto. (B) Approves and confirms the policies described in Schedule A attached hereto. Section 2. The Corporation hereby authorizes the Chairman and the Chief Executive Officer to take all steps necessary to implement the matters described in Schedule A attached. Section 3. This Resolution shall take effect immediately. The question of the adoption of the foregoing resolution was duly put to vote on roll call, which resulted as follows: John McGlone Matthew Beck Robert Harris Carol Shineman Amanda Auricchio, Esq. Mark Kowalczyk The resolution 19-01 was thereupon declared duly adopted. CRC Res. 19-01 - 2 -

STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY) I, the undersigned (Assistant) Secretary of Montgomery County Capital Resource Corporation (the Corporation ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the directors of the Corporation held on March 14, 2019 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all directors of the Corporation had due notice of said meeting; (B) said meeting was in all respect duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the directors of the Corporation present through said meeting. I FURTHER CERTIFY that, as of the date hereof, the attached Resolution is in full force and effect and has not been amended, repealed or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Corporation this 14th day of March, 2019. (Assistant) Secretary (SEAL) CRC Res. 19-01 - 3 -

SCHEDULE A Officers of the Board of Directors for Calendar Year 2019: John McGlone Chairman Matthew Beck Vice Chairman Robert Harris - Treasurer Carol Shineman Secretary Amanda Auricchio, Esq.--Director Mark Kowalczyk -- Director Determination of Regular Corporation Meeting Schedule Same as the Montgomery County Industrial Development Agency Appointment of Chief Executive Officer and Staff to the Corporation Kenneth Rose -- Chief Executive Officer Sheila Snell-- Chief Financial Officer Appointment of Corporation Counsel Hodgson Russ LLP Appointment of Bond Counsel to the Corporation Hodgson Russ LLP Appointment of the Bank of the Corporation and Accounts NBT Bank Appointments to Governance Committee John McGlone Chairman Matthew Beck Member Amanda Auricchio, Esq. -- Member Appointments to Audit Committee Carol Shineman Chairman Robert Harris Member Mark Kowalczyk-- Member CRC Res. 19-01 A-1

Appointments to Finance Committee Carol Shineman Chairman Roberth Harris Member Mark Kowalczyk Member Appointments to Marketing Committee John McGlone Chairman Matthew Beck Member Mark Kowalczyk Member Approval and Confirmation of Corporation Policies Uniform Tax Exemption Policy (identical to MCIDA) Investment Policy (identical to MCIDA) Procurement Policy (identical to MCIDA) Public Authorities Accountability Act Policies (identical to MCIDA) Appointment of Contracting Officer Kenneth Rose Appointment of Investment Officer Sheila Snell Approval of Corporation Fee Schedule The same Fee Schedule as the Montgomery County Industrial Development Agency CRC Res. 19-01 A-2

RESOLUTION ACCEPTING 2018 AUDIT REPORT A regular meeting of Montgomery County Capital Resource Corporation (the Corporation ) was convened in public session at the offices of the Corporation located at the Old County Courthouse, 9 Park Street, Fonda, New York on March 14, 2019, at p.m., local time. The meeting was called to order by the (Vice) Chairman and, upon roll being called, the following members of the Corporation were: PRESENT: John McGlone Matthew Beck Robert Harris Carol Shineman Amanda Auricchio, Esq. Mark Kowalczyk Chairman Vice-Chair Treasurer Secretary Director Director ABSENT: THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth F. Rose Chief Executive Officer Sheila Snell Chief Financial Officer Vincenzo Nicosia Ec. Development Specialist Andrew Santillo Staff Assistant Karl Gustafson, Jr. Grant Assistant Christopher Canada, Esq. Agency Counsel The following resolution was offered by, seconded by, to wit: Resolution No. 19-02 RESOLUTION ACCEPTING AUDIT REPORT PRESENTED BY WEST AND COMPANY FOR FINANCIAL PERIOD ENDING DECEMBER 31, 2018 WHEREAS, the Corporation is authorized and empowered by the provisions of Section 1411 of the New York State Not-For-Profit Corporation Law (the NFPCL ) to take steps to relieve and reduce unemployment, promote and provide for additional and CRC Res. 19-02

maximum employment, better and maintain job opportunities, instruct or train individuals to improve or develop their capabilities for such jobs, carry on scientific research for the purpose of aiding a community or geographical area by attracting new industry to the community or area or by encouraging the development of, or retention of, an industry in the community or area, lessening the burdens of government and acting in the public interest; and WHEREAS, West and Company, CPA presented the Corporation with the final audit report for financial period ended December 31, 2018; RESOLVED, that report be accepted by the Montgomery County Capital Resource Corporation, and FURTHER RESOLVED, This Resolution shall take effect immediately. The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: John McGlone Matthew Beck Robert Harris Carol Shineman Amanda Auricchio, Esq. Mark Kowalczyk The foregoing Resolution No. 19-02 was thereupon declared duly adopted. CRC Res. 19-02 -2-

STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Capital Resource Corporation (the Corporation ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Corporation held on March 14, 2019 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Corporation had due notice of said meeting; (B) said meeting was in all respect duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Corporation present throughout said meeting. I FURTHER CERTIFY that, as of the date hereof, the attached Resolution is in full force and effect and has not been amended, repealed, or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Corporation this 14th day of March, 2019. (Assistant) Secretary (S E A L) CRC Res. 19-02 -3-

RESOLUTION ACCEPTING 2018 ANNUAL FINANCIAL REPORT A regular meeting of Montgomery County Industrial Capital Resource Corporation (the Corporation ) was convened in public session at the offices of the Agency located at the Old County Courthouse, 9 Park Street, Fonda, New York on March 14, 2019, at o clock p.m., local time. The meeting was called to order by the (Vice) Chairman and, upon roll being called, the following members of the Corporation were: PRESENT: John McGlone Matthew Beck Robert Harris Carol Shineman Amanda Auricchio, Esq. Mark Kowalczyk Chairman Vice-Chair Treasurer Secretary Director Director ABSENT: THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth F. Rose Chief Executive Officer Sheila Snell Chief Financial Officer Vincenzo Nicosia Ec. Development Specialist Andrew Santillo Staff Assistant Karl Gustafson, Jr. Grant Assistant Christopher Canada, Esq. Agency Counsel The following resolution was offered by seconded by to wit: Resolution No. 19-03 RESOLUTION TO ACCEPT ANNUAL FINANCIAL REPORT OF MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION IN ACCORDANCE WITH PUBLIC AUTHORITY ACCOUNTABILITY ACT OF 2005 AS PRESENTED AND CERTIFIED BY THE CEO AND CFO WHEREAS, the Corporation is authorized and empowered by the provisions of Section 1411 of the New York State Not-For-Profit Corporation Law (the NFPCL ) to take steps to relieve and reduce unemployment, promote and provide for additional and maximum employment, better and maintain job opportunities, instruct or train individuals to improve or develop their capabilities for such jobs, carry on scientific research for the purpose of aiding a community or geographical area by attracting new industry to the community or area or by CRC Res. 19-03

encouraging the development of, or retention of, an industry in the community or area, lessening the burdens of government and acting in the public interest; and WHEREAS, the Public Authority Accountability Act of 2005 requires an Annual Financial Report to be prepared and certified in writing by the Chief Executive Officer and the Chief Financial Officer, and WHEREAS, the Public Authority Accountability Act of 2005 further requires the MCCRC to approve such Annual Financial Report, therefore be it RESOLVED that the Montgomery County Capital Resource Corporation has reviewed the attached Annual Financial Report presented to them by the Chief Executive Officer and the Chief Financial Officer and accepts the presented Annual Financial Report. FURTHER RESOLVED, This Resolution shall take effect immediately. The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: John McGlone Matthew Beck Robert Harris Carol Shineman Amanda Auricchio, Esq. Mark Kowalczyk The foregoing Resolution No. 19-03 was thereupon declared duly adopted. CRC Res. 19-03 -2-

STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Capital Resource Corporation (the Corporation ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Corporation held on March 14, 2019 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Corporation had due notice of said meeting; (B) said meeting was in all respect duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Corporation present throughout said meeting. I FURTHER CERTIFY that, as of the date hereof, the attached Resolution is in full force and effect and has not been amended, repealed, or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Corporation this 14th day of March, 2019. (Assistant) Secretary (S E A L) CRC Res. 19-03 -3-

RESOLUTION ADOPTING 2019 MISSION STATEMENT AND MEASUREMENT REPORT A regular meeting of Montgomery County Capital Resource Corporation (the Corporation ) was convened in public session at the offices of the Corporation located at the Old County Courthouse, 9 Park Street, Fonda, New York on March 14, 2019, at o clock p.m., local time. The meeting was called to order by the (Vice) Chairman and, upon roll being called, the following members of the Corporation were: PRESENT: John McGlone Matthew Beck Robert Harris Carol Shineman Amanda Auricchio, Esq. Mark Kowalczyk Chairman Vice-Chair Treasurer Secretary Director Director ABSENT: THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth F. Rose Chief Executive Officer Sheila Snell Chief Financial Officer Vincenzo Nicosia Ec. Development Specialist Andrew Santillo Staff Assistant Karl Gustafson, Jr. Grant Assistant Christopher Canada, Esq. Agency Counsel wit: The following resolution was offered by, seconded by, to Resolution No. 19-04 RESOLUTION ADOPTING 2019 MISSION STATEMENT AND MEASUREMENT REPORT WHEREAS, the Corporation is authorized and empowered by the provisions of Section 1411 of the New York State Not-For-Profit Corporation Law (the NFPCL ) to take steps to relieve and reduce unemployment, promote and provide for additional and maximum employment, better and maintain job opportunities, instruct or train individuals to improve or develop their capabilities for such jobs, carry on scientific research for the purpose of aiding a community or geographical area by attracting new industry to the community or area or by CRC Res. 19-04

encouraging the development of, or retention of, an industry in the community or area, lessening the burdens of government and acting in the public interest; and WHEREAS, the 2009 Public Authorities Reform Act added a new Section 2824-a in the Public Authorities Law requiring state and local public authorities to develop and adopt a mission statement and establish performance measures and review those annually, RESOLVED, that the Montgomery County Capital Resource Corporation Board of Directors hereby adopts the attached Performance Measures and Measurement Report for 2019, and FURTHER RESOLVED, The officers, employees and agents of the Corporation are hereby authorized and directed for and in the name and on behalf of the Corporation to do all acts and things required or provided to carry out the terms of this Resolution, and to execute and deliver any additional certificates, instruments and documents, to pay all such fees, charges and expenses and to do all such further acts and things as may be necessary or, in the opinion of the officer, employee or agent acting, desirable and proper to effect the purposes of the foregoing Resolution and to cause compliance by the Corporation with all of the terms, covenants and provisions of this Resolutions, and FURTHER RESOLVED, This Resolution shall take effect immediately. The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: John McGlone Matthew Beck Robert Harris Carol Shineman Amanda Auricchio, Esq. Mark Kowalczyk The foregoing Resolution No. 19-04 was thereupon declared duly adopted. CRC Res. 19-04

STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Capital Resource Corporation (the Corporation ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Corporation held on March 14, 2019 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Corporation had due notice of said meeting; (B) said meeting was in all respect duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Corporation present throughout said meeting. I FURTHER CERTIFY that, as of the date hereof, the attached Resolution is in full force and effect and has not been amended, repealed, or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Corporation this 14th day of March, 2019. (Assistant) Secretary (S E A L) CRC Res. 19-04

Mission Statement and Measurement Report Name of Public Authority: Montgomery County Capital Resource Corporation (the Corporation ). Corporation s Mission Statement: Assist in the enhancement and diversity of the economy of Montgomery County (the County ) by acting in support of projects in the County that create and/or retain jobs and/or promote private sector investment utilizing the statutory powers of the Corporation as set forth under the provisions of the laws of the State of New York. This mission is accomplished by offering financial assistance and incentives along with business development and technical assistance to businesses and not for profits looking to expand or locate in Montgomery County. Date Adopted: March 14, 2019 Corporation Stakeholders: Corporation Stakeholders include the following: (A) Montgomery County Executive, (B) The members of the Legislature of Montgomery County, (C) The residents of Montgomery County, (D) The businesses located or intending to locate in Montgomery County, (E) School Districts within Montgomery County, (F) the State of New York, and (G) local workforce. At a minimum, Corporation Stakeholders expect the Corporation s directors to carry out the business of the Corporation in a manner that accomplishes its mission while strengthening the local economy. 2018 Measurements and 2019 Report on Those Measurements: 2019 Measurements: A. Assist non for profits within the County through bond financing to help them reduce financing costs for capital projects undertaken by their Agencies which will help them control costs so that they can better serve the individuals within the County that they assist. Staff met with various non-for-profits throughout the year and assisted them with grant writing. Staff continued to work with Arkell Museum on a grant which was written by staff and awarded for their Art Above Ground Feasibility Study. Additionally, staff wrote a successful grant on behalf of the Fonda Fairgrounds for a water and sewer upgrade study could be conducive to allowing the fairgrounds to be utilized year round. A. Assist non for profits within the County through bond financing to help them reduce financing costs for capital projects undertaken by their Agencies which will help them control costs so that they can better serve the individuals within the County that they assist. - 1 -

ADDITIONAL QUESTIONS: 1. Have the directors of the Corporation acknowledged that they have read and understood the mission of the public authority? The directors of the Corporation have reviewed the mission statement and approved same by Resolution on March 9, 2017. 2. Who has the power to appoint the management of the public authority? The directors of the Corporation appoint the Chief Executive Officer and Chief Financial Officer of the Corporation, as well as the other staff of the Corporation. 3. If the directors appoint management, do you have a policy you follow when appointing the management of the Corporation? To the extent that the expertise needed by the Corporation resides within Montgomery County, the Corporation first looks at candidates from within the County when appointing management of the Corporation. 4. Briefly describe the role of the directors and the role of management in the implementation of the mission. The Mission of the Corporation was developed by the directors through much consideration and discussion. The directors of the Corporation act as an independent body of directors who all take their role and responsibility as Corporation directors very seriously. They consider the facts and implications when making determinations. The directors make policy decisions, and look to management to implement said policy. All decisions to grant financial assistance by the Corporation ( Project Approvals ) require approval of the directors; in those cases, the directors request insight and recommendations from management; however all final decisions on Project Approvals reside with the voting directors of the Corporation. 5. Have the directors acknowledged that they have read and understood the responses to each of these questions? All directors participated in the drafting, presentation for discussion, and approval of these responses. - 2 -