ALBANY CSO POOL COMMUNITIES CORPORATION

Similar documents
Huntington National Bank Instructions for Opening a Business Deposit Account

AMENDED AND RESTATED BYLAWS. The Connecticut Chapter of the American College of Health Care Administrators, Inc. (A Connecticut Nonstock Corporation)

AMENDED AND RESTATED BYLAWS SEASPAN CORPORATION ARTICLE I OFFICES

BYLAWS OF IMMERSIVE TECH, INC. ARTICLE I CORPORATE OFFICES

CNY COLLABORATIVE FAMILY LAW PROFESSIONALS, INC.

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

CONSUMERS ENERGY COMPANY AMENDED AND RESTATED BYLAWS

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS OF THE PDQ CORPORATION, INC.

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS THE PRESERVE AT FALL CREEK HOMEOWNER'S ASSOCIATION. INC. ARTICLE I. Membership

Bylaws of the Council of Development Finance Agencies. A corporation chartered under the District of Columbia non-profit corporation act.

Stratus Properties Inc. (formerly FM Properties Inc.)

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

Secretary s Certificate (General)

Amended and Restated January 17, Identification

THE UNIVERSITY OF MARYLAND FOUNDATION, INC. d/b/a UNIVERSITY SYSTEM OF MARYLAND FOUNDATION, INC. BYLAWS

Bylaws of The California Latino Psychological Association

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New

UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES

BYLAWS UNITED STATES PROFESSIONAL TENNIS ASSOCIATION FOUNDATION, INC.

REGISTRAR AND PAYING AGENT AGREEMENT. between CITY OF DELRAY BEACH, FLORIDA. and THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION

International Drum Horse Association, Inc. BYLAWS

NOBLE ENERGY, INC. Pursuant to the Offer to Purchase dated August 8, 2017

SEA GRANT ASSOCIATION BYLAWS

BY-LAWS AMENDED AND EFFECTIVE ON JULY 27, 2017 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

BYLAWS OF OPENACC-STANDARD.ORG

BYLAWS OF THE TOWN OF WINDSOR HOUSING AUTHORITY ARTICLE I NAME

SEARS HOLDINGS CORPORATION

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

BY-LAWS. UNIT CORPORATION a Delaware Corporation (as amended and restated May 7, 2008) ARTICLE I STOCKHOLDERS' MEETINGS

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

BY-LAWS METROPOLITAN TRANSPORTATION AUTHORITY

San Francisco Triathlon Club Bylaws

BYLAWS OF MEADOWS AT MILLER S POND HOMEOWNER S ASSOCIATION, INC.

Old Dominion Freight Line, Inc.

Pine Tree Village Amended and Restated By-Laws

VIETNAM VETERANS OF AMERICA. BYLAWS OF VIETNAM VETERANS OF AMERICA, Inc CHAPTER #535, NEVADA COUNTY, CALIFORNIA

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS OF AMOA-NATIONAL DART ASSOCIATION, INC.

BYLAWS OF ORGANIZATION FOR MACHINE AUTOMATION AND CONTROL

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

BYLAWS OF KLAMATH RIVER RENEWAL CORPORATION ARTICLE I NAME, PURPOSE AND PRINCIPAL OFFICE

BYLAWS. KUTZTOWN ROTARY CHARITABLE FOUNDATION, INC. (a Pennsylvania nonprofit corporation) ARTICLE I PURPOSE

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

Restated Bylaws of XBMC Foundation

AMENDED AND RESTATED BYLAWS FRIENDS OF THE FARMERS MARKET, INC. ARTICLE I PURPOSE ARTICLE II DEFINITION OF TERMS ARTICLE III ADOPTION

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

THE CONSTITUTION AND BYLAWS of the NEW YORK STATE ASSESSORS ASSOCIATION INCORPORATED

BYLAWS. OF PORTABLE COMPUTER AND COMMUNICATIONS ASSOCIATION (WIRELESS TECHNOLOGY ASSOCIATION) a California Nonprofit Mutual Benefit Corporation

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

BYLAWS OF A.F.P. MUTUAL WATER COMPANY ARTICLE I OWNERSHIP & PURPOSE

BERGEN COMMUNITY COLLEGE FOUNDATION BYLAWS. Article I Offices

New Hampshire Public Works Mutual Aid Program Mutual Aid and Assistance Agreement

VALERO ENERGY CORPORATION BYLAWS

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

BYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)

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

BE IT RESOLVED by the Board of Directors of SUN DOME, Inc. that the By-laws of SUN ARTICLE I MEMBERSHIP

ASSOCIATION BYLAWS ALDEN MEADOWS ASSOCIATION ARTICLE I. ADOPTION OF CONDOMINIUM BYLAWS

BYLAWS OF DISTRICT OF COLUMBIA COOPERATIVE HOUSING COALITION, INC. DC/CHC, INC. ARTICLE I OFFICES

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices

BY-LAWS. Article I Name, Office

BYLAWS OF The HUMMER Club, Inc. a California Nonprofit Mutual Benefit Corporation ARTICLE I NAME ARTICLE II - OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

Joplin Area Chamber of Commerce. Foundation By-Laws

BY-LAWS OF THE LEGAL SERVICES CORPORATION [As adopted by the Board of Directors on Dec. 21,

***NAME OF CORPORATION*** (the "CORPORATION")

FULTON COUNTY REPUBLICAN PARTY, INC. RULES & BYLAWS

AMENDED AND RESTATED BYLAWS OF BOARD OF TRADE OF THE CITY OF CHICAGO, INC.

BYLAWS GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation. (As Amended August, 2013)

NAME ADDRESS TITLE 5337 Socrum Loop Rd #137, Lakeland, FL Socrum Loop Rd #137, Lakeland, FL 33809

Sturbridge Homeowners Association, Inc. A Non-Profit Corporation (the Association )

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

BYLAWS FREEPORT AREA SCHOOL DISTRICT FOUNDATION ARTICLE I PURPOSE

CITIBANK N.A., LONDON as Fiscal Agent, Principal Registrar and Calculation Agent

BYLAWS KINGS MOUNTAIN ASSOCIATED PARENTS. February 10, 2009

MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

BY-LAWS ADOPTED ON JULY 31, 2008 ROTARY DISTRICT 7090 YOUTH EXCHANGE PROGRAM, INC. ARTICLE I OFFICES

BYLAWS of [Company] ARTICLE I Offices ARTICLE 2. Shareholder's Meetings

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BY-LAWS WESTERN CLIMATE INITIATIVE, INC. (A Delaware Non-Profit Corporation) REVISED: October 12, 2017

INSTITUTE FOR ECONOMIC DEVELOPMENT, INC. D/B/A RIVERFRONT ALLIANCE OF DELAWARE COUNTY. BYLAWS Article I

CERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED ARTICLE I NAME

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES

BYLAWS CONGRESSIONAL PLACE HOMEOWNERS' ASSOCIATION, INC. (As Amended Effective November 13, 2011)

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

Bylaws of Morris Animal Foundation A Nonprofit Colorado Corporation

BYLAWS OF LONE MOUNTAIN SHORES OWNERS ASSOCIATION, INC.

BYLAWS OF THE NATIONAL ASSOCIATION OF ASSISTANT UNITED STATES ATTORNEYS ARTICLE I NAME

Effective as of May 08, 2013

Transcription:

ALBANY CSO POOL COMMUNITIES CORPORATION C/O Capital District Regional Planning Commission One Park Place, Suite 102 Albany, New York 12205 (518) 453-0850 (518) 453-0856, fax www.cdrpc.org Minutes of Board of Directors Meeting Tuesday, February 19, 2019 Board Members Present: Bill Simcoe City of Albany Jeremy Smith City of Watervliet Chris Wheland City of Troy Garry Nathan City of Cohoes 10:00 am Also Present: Mike Miller APJVT Gerry Moscinski Rensellaer County Sewer District Angelo Gaudio Albany County Water Purification District Mark Castiglione CDRPC Staff Amy Weinstock CDRPC Staff Tom White CDRPC Staff I. Call to Order/Roll Call Bill Simcoe called the meeting to order at 10:22am. II. Reading and Approval of Minutes of January 10, 2019 The minutes were distributed before the meeting. Change #8 Project SEQR to type 1 coordinated review. Jeremy Smith s name was spelled incorrectly. Both will be changed. Garry Nathan made a motion to approve and accept the minutes and Chris Wheland seconded. The motion was approved unanimously.

III. Appointment of Designees and Alternates from City of Cohoes A letter was presented to the Board from the Mayor of Cohoes, designating Garry Nathan as the City of Cohoes designee to the IMA Board and Robin Reynolds as an alternate. Article 4 of the Albany Pool Communities' Inter-Municipal Agreement (IMA) establishes the roles and responsibilities of the Albany Pool Communities' IMA Board. SECTION 4.1 BOARD OF DIRECTORS. The Parties to this Agreement hereby establish a Board of Directors ("IMA BOARD"), which shall be comprised of the Chief Elected Officials of Cohoes, Green Island, Rensselaer, Troy, and Watervliet: and the Chair of the Albany Water Board. Each of the Directors may appoint a designee to represent the Director on the Board. The Albany Pool Communities have also established a Local Development Corporation to act in the interest of the Pool. The Local Development Corporation Board of Directors is comprised of the following municipalities: the City of Albany by the Albany Water Board, the City of Cohoes, the Village of Green Island, the City of Troy, the City of Rensselaer, and the City of Watervliet. Members shall be represented by the Chief Elected Officials of Cohoes, Green Island, Rensselaer, Troy, and Watervliet and by the Chair of the Albany Water Board. A Chief Elected Official may designate any person to act on his or her behalf as a representative of his or her member municipality. I hereby designate Garry Nathan as the City of Cohoes designee to the IMA Board with Robyn Reynolds. I hereby designate Garry Nathan as the City of Cohoes designee to the Local Development Corporation Board with Robyn Reynolds as an alternate. There are no terms to the designee appointments and the designees will serve at the pleasure of my office. Action taken: Jeremy Smith motioned to accept the resolution (as written below) to designate Garry Nathan as the City of Cohoes designee to the IMA Board and Robin Reynolds as an alternate. Chris Wheland seconded the motion. The motion was passed unanimously.

IV. Financial Report as of 12/31/18 Tom White provided an overview of the Finance Committee s report, and the closing of the Corporation s Financial Reports as of 1/31/2019. V. Duties of the Treasurer in the Treasurer s absence Mark Castiglione presented a letter Tom Dufresne had submitted to Martin explaining that he can not participate in meetings for the next 4 weeks. (Letter attached). As a temporary solution, the President will serve as an approver of vouchers in the Treasurer s absence. Also, the Administrator will be able to sign checks in the Treasurer s absence. In the future, an amendment to bi-laws may be needed to pre-authorize such activities should the Treasurer be unable to again. Jeremy Smith motioned to accept the alternate process of the President signing vouchers and Administrator signing checks in the absence of Treasurer Dufresne. Garry Nathan seconded the motion. The motion was passed unanimously. VI. Vendor Invoices Tom White presented the Board with invoices totaling $51,405.90 for payment approval. West & Co. in the amount of $3,250 fpr C-7 Audit & Tax. CDRPC in the amount of $39,341.68 for C-1 Program Management. Grammercy in the amount of $6,695.00 for APW-07 Public Notification System Grammercy in the amount of $1,758.75 for APW-07 Public Notification System. Whiteman, Osterman & Hanna in the amount of $360.47 for C-5 General Counsel. Jeremy Smith motioned to accept the Board approval of invoice payment. Chris Wheland seconded the motion. The motion was passed unanimously.

VII. Project Updates The Orange Street project is still open and they are still doing work on it. The Beaver Creekl Clean River Project had a special Board Meeting in January, and will be having another one later this week. They are doing coordinated reviews of the project as it progresses. A meeting with held with the Neighborhood Association and another one will be held soon with 3 rd Street residents. Working on modeling now, and that should take 2-3 weeks. The Vliet Street projects are done. The documents are all together to pay off the grant. Just need to get the utilization and approval form from DEC again. Troy is finalizing the Hoosick Street Project. Paperwork from EFC and DEC are all ok. Still waiting for DOT permit. The 123 rd /124 th Street separation should be completed by end of 2019. Time shifted because they are just shutting down bike trail for a month to divert the unnamed stream to another one to ease flooding. VIII. IMA Status Reminder Cohoes and Troy still need their final executed versions. After those are received, we will have all the required paperwork to submit by the March 1, 2019 deadline. Both Counties say the paperwork is ready and just needs to be submitted. IX. EFC Call recaps Albany and Troy More proactive schedule of meeting are being held bi-weekly with the EFC to keep track of all projects. The EFC Audit- more paperwork is being requested. All other requested paperwork has already been submitted. X. Other Business Albany has a new Minority Business Officer. Resolution to square away signatories at Pioneer Bank (Mark Castiglione and Bill Simcoe) were certified by the Treasurer.

Municipal Corporate Depository Certificate TO: Pioneer Commercial Bank (herein called the "Bank") TIN 47_-_43854_3_2 CERTIFICATE MUNICIPALITY: I hereby certify that I am the of ALBANY cso POOL COMMUNITIES CORPORATION (herein called the "Municipality"). a municipality duly organized validly existing and in good standing under the laws of the State of New York and further certify that the following is a full and true copy of Resolutions in full force and effect which were duly adopted (a) at a meeting of!he Board of Directors / Trustees of the Municipality, duly held pursuant to notice and at which a quorum was present and acting throughout, or (b) by unanimous written action/consent, In accordance with applicable laws, duly signed by all members of the Board of Directors / Trustees: and said proceedings and!he Resolutions adopted thereby are in conformity with and do not in any respect contravene the provisions of applicable statutes, the Articles of Incorporation, Corporate Charter, Code of Regulations, or Bylaws of the Municipality. MARK A. CASTIGLIONE» WILLIAM D. SIMCOE NanW'TIS.,) RESOLUTION RESOLVED: That the Bank be a depository of!his Municipality, that funds deposited with Bank may be withdrawn by checks, drafts, notes, bills of exchange, trade acceptances, orders or receipts Issued in the name of!he Municipality, signed by any one or more Officers, members, or managers of the Municipality or by any one or more persons, whether or not an Officer, member, or manager of the Municipality, identified on signature cards delivered to the Bank from time to time ("Authorized Officers"); that Bank may accept the Instructions of any Authorized Officer for the transaction of all other business In connection with said funds; and that the Bank may conclusively assume that each Authorized Officer shall continue as such until receipt by the Bank of written notice to the contrary, such notice to be given to each office of the Bank In which any account of this Municipality may be maintained. The Bank is authorized to rely on the signature of any one authorized signer to transact business. not withstanding any contrary direction or notation on or In any business documentation on file with the Bank. RESOLVED: That the facsimile signature of any Authorized Officer may be affixed to any item by any mechanical device and Bank is hereby authorized to rely upon and to accept as genuine all such facsimile signatures, and/or such signatures that resemble the facsimile signatures, without any duty to determine the genuineness thereof or whether or not the affixing thereof has been authorized by this Municipally or by the person whose name is so affixed. RESOLVED: That Bank ls hereby authorized to honor and pay all such Instruments and also to receive the same for the credit of or in payment from the payee of any other holder when so signed, without Inquiry as to the circumstances of their issue or the disposition of their proceeds, whether drawn to the Individual order of or tendered in payment of Individual obligations of any Authorized Officer or of any other officer, employee, member, manager or agent of

Municipality, or otherwise. RESOLVED that all checks, drafts, notes, bills of exchange, trade acceptances or orders for payment of money belonging to Municipality, may be endorsed in blank, or otherwise, on behalf of Municipality, by a manual endorsement, rubber stamp, or otherwise, with or without designation of the one making same, whether such endorsement be for!he purpose of effecting a transfer or a deposit for collection or credit, and Bank is authorized to honor and pay or purchase and pay for such instruments and also to receive the same for the Individual credit of or in payment of the Individual obligation of any Authorized Officer, or any other officer, employee, member, manager or agent of Municipality, or any other holder, without inquiry as to the circumstances of endorsement or the disposition of the proceeds, and Municipality hereby guarantees to Bank the payment of all such instruments so received by Bank as well as those Instruments deposited on behalf of Municipality for collection or credit without its endorsement appearing thereon. RESOLVED: That all present and future rules and regulations of Bank governing accounts are hereby assented to and shall be binding upon Municipality; that any statements, unpaid Items. cancelled vouchers or checks may be delivered to Municipality by malling the same to the last known address of the Municipality as shown by the records of the Bank or by delivering the same to any Authorized Officer or any officer, employee, member, manager or agent of Municipality, and any and all such deliveries by Bank shall constitute good and valid deliveries to Municipality. RESOLVED: That any Authorized Officer is authorized and empowered to apply to Bank for the use of its Night Depository Facilities, including automated teller machines, and in connection with such use to execute and deliver to Bank such agreements containing such terms and provisions as Bank may require, and in the event any such agreement contemplates that bags of Municipality found by Bank In any of lts night depository receptacles are to be received and receipted for by Municipality, then any Authorized Officer Is authorized and empowered to receive and receipt for any such bags and to (i) designate any additional person or persons who shall each be authorized to receive and receipt for any such bags; (ii) in writing revoke the authority of any persons so designated; and (Ill) certify the name of each such designated person to Bank together with a specimen signature of such person. RESOLVED: That any Authorized Officer is hereby authorized to open safekeeping accounts, or give any instructions to Bank for the transfer of funds and for the purchase, sale, delivery, exchange, or other disposition of any stocks, bonds, acceptances, certificates of deposit, or other securities and foreign exchange or the proceeds thereof, or purchase services to be performed or made available by Bank, and may execute and deliver to the Bank in connection therewith any appropriate agreement, contract, Instrument, Indemnity agreement. assignment. or endorsement in the name of the Municipality. RESOLVED: The Bank shall be promptly notified in writing by the Municipality of any amendments, modification, or rescission of this Resolution, such notice to be given to each office of the Bank in which any account of the Municipality may be maintained and until such notice is actually received this Resolution and the authority conferred hereby shall remain in full force and effect and the Bank shall be indemnified and saved harmless from any loss suffered or liability incurred by it in continuing to act kin pursuance of this Resolution. RESOLVED: That all controversies and questions concerning the

intendment and legal effect of any provisions of this Resolution shall be governed by and construed under in accordance with the laws of the State of New York. RESOLVED: That the Authorized Officer, member or manager of the Municipality are hereby authorized and instructed to furnish to the Bank a certified copy of this Resolution and signature cards with all authorized signatures, and whenever any change In authorized signatures Is made, certify the Resolution effecting such change to the Bank, and furnish any new signature cards necessary. IN WITNESS WHEREOF, I (we) have hereunto set my hand and affixed the corporate seal, if applicable, at, this day of 20. Jeremy Smith made a motion to approve the Resolution and Garry Nathan seconded the motion. The motion was approved unanimously. XI. Adjournment Chris Wheland made a motion to adjourn the meeting and Jeremy Smith seconded the motion. The motion was approved unanimously. Respectfully submitted, Amy Weinstock Office Manager Reviewed and approved by Jeremy Smith Board Secretary