Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary

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

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency

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

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

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

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

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

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

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

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

City of Albany Capital Resource Corporation

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

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

Chairman Richard Ruchala called the meeting to order at 5:17 p.m.

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

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

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

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

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

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

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

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

RESOLUTION (Upstate Niagara Cooperative, Inc.)

CUMBERLAND COVE PROPERTY OWNERS' ASSOCIATION INC.

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION

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

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.

CHAPTER 4-17 PUBLIC FACILITIES FINANCING

Zoning Board of Appeals Minutes. Wednesday, January 16, :00 PM

Bylaws of The Kennebec Land Trust

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

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

(There are additional bylaws for the associations within Four Seasons: Summerville Square, Crystalbrook, The Villas and The Heights)

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

CHAPTER House Bill No. 763

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

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

ORDINANCE NO

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

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

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

California Enterprise Development Authority

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

$ CITY OF ALBANY (Alameda County, California) 2016 General Obligation Refunding Bonds BOND PURCHASE AGREEMENT

ORDINANCE NUMBER

CHAPTER House Bill No. 999

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

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

ORDER CALLING SCHOOL BUILDING BOND ELECTION

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

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

***************************************

Living Water Home Educators a New Jersey nonprofit corporation

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

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

Nassau County Industrial Development Agency. Board Meeting Minutes. March 1, :00 PM

CENTURY GARDENS AT TAMIAMI COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING JUNE 20, :30 A.M.

WENATCHEE SCHOOL DISTRICT NO. 246 CHELAN COUNTY, WASHINGTON BONDS TO EXPAND AND MODERNIZE WENATCHEE HIGH SCHOOL RESOLUTION NO.

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

CITY OF ALAMEDA ORDINANCE NO. New Series

BROOKRIDGE COMMUNITY PROPERTY OWNERS, INC. A CORPORATION NOT FOR PROFIT AMENDED AND RESTATED BYLAWS

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

By Laws Of Hickory Creek Association, INC.

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

BYLAWS OF CONCORD HILL COMMUNITY ASSOCIATION, INC. Printed Version: Dated 1993 Electronic Copy: Dated November 15, 2012 (Format change only)

SOUTH DAKOTA ASSOCIATION OF TOWNS AND TOWNSHIPS BY LAWS. as last adopted by the member delegates at the Annual Meeting in Huron, South Dakota.

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES

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

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

ORDINANCE NO

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

Section 1. Qualification and membership in the Corporation and the manner of admission to the Corporation shall be as follows:

ORDINANCE 5 ARTICLES OF INCORPORATION OF THE ECONOMIC DEVELOPMENT CORPORATION OF THE COUNTY OF BERRIEN

BY-LAWS OF THE PINES HOMEOWNER'S ASSOCIATION, INC. ARTICLE 1. Name and. Purpose

RESOLUTION No /04

BY-LAWS OF THE WOODED RIDGE TOWNHOUSE ASSOCIATION, INC.

Transcription:

Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Telephone: (518) 439-4955 Fax: (518) 439-5808 Email: info@bethlehemida.com www.bethlehemida.com Regular Meeting Minutes Friday, February 23, 2018 8:01 AM Town Hall Auditorium Thomas P. Connolly Executive Director, Assistant Secretary and Agency Counsel 518-447-3303 Allen F. Maikels Treasurer, Chief Financial Officer and Contracting Officer 518-487-4679 Elizabeth Staubach Economic Development Coordinator Ext. 1189 Robin Nagengast Assistant to the Executive Director and Clerk Ext. 1164 I. Call to Order/Roll Call/Quorom Determination A Regular Meeting of the Bethlehem Industrial Development Agency of the Town of Bethlehem was held on the above date at the Town Hall Auditorium, 445 Delaware Avenue, Delmar, NY. The Meeting was called to order at 8:04 AM with the presence of a quorum noted. Attendee Name Title Status Arrived Frank S. Venezia Board Member/Chairman Present Joseph P. Richardson Board Member/Vice Chairman Present Tim McCann Board Member/Secretary Absent Victoria Storrs Board Member/Assistant Secretary Present Sandra Shapard Board Member Absent Tim Maniccia Board Member Present David Kidera Board Member Present Thomas P. Connolly Executive Director/Agency Counsel Present Joe Scott Bond Counsel Present Allen F. Maikels CFO and Contracting Officer Present Robin Nagengast Assistant to the Executive Director Present Elizabeth Staubach Senior Planner/ED Coordinator Present David VanLuven Town Supervisor Present II. Minutes Approval 1. Friday, January 26, 2018 ACCEPTED [UNANIMOUS] Tim Maniccia, Board Member Victoria Storrs, Board Member/Assistant Secretary III. Reports of Committees Chairman Venezia reported on the January 24 and February 12 Audit Committee Meetings.

IV. Communications No new communication items. V. Old Business PLANNING BOARD UPDATE (LESLIE) There are no Planning Board projects with applications to the Agency. REPORT OF ED COORDINATOR (STAUBACH) June 6 is the tentative date for the 5th Annual Spring Marketing Event. COLUMBIA 15 PROJECT (CONNOLLY) No news on a tenant for 15 Vista Boulevard. AIR PRODUCTS PROJECT (CONNOLLY/SCOTT) The project has closed. SAE SUN (MONOLITH) PROJECT (MICHAEL HICKEY) A. LETTER 1/25/18 EXTEND APPROVING RESOLUTION (HICKEY) Michael Hickey reported the mortgage closing is anticipated in the first half of March. Monolith has requested further extension of the construction completed deadline, same as the Planning Board approval deadline. Monolith jobs will relocate to 85 Vista Boulevard. B. DISCUSSION TARIFFS ON SOLAR PANELS (HICKEY) Mr. Hickey discussed anticipated impact of solar tariffs on the industry. C. RESOLUTION TO EXTEND APPROVING RESOLUTION COMPLETION DATE TO 12/13/18 (SCOTT) Upon motion by Mr. Richardson, seconded by Mr. Kidera, with all members present in favor, the Agency approved the resolution to extend the approving resolution with construction to be completed by December 13, 2018. RESOLUTION APPROVING THE FOURTH EXTENSION OF THE EXPIRATION DATE RELATING TO THE FINAL APPROVAL RESOLUTION ADOPTED BY THE TOWN OF BETHLEHEM INDUSTRIAL DEVELOPMENT AGENCY WITH RESPECT TO A COMMERCIAL PROJECT FOR SAE SUN AND EARTH ENERGY INCORPORATED. WHEREAS, Town of Bethlehem Industrial Development Agency (the 'Agency') is authorized and empowered by the provisions of Chapter 1030 of the 1969 Laws of New York, Meeting of Friday, February 23, 2018 Page 2

constituting Title 1 of Article 18-A of the General Municipal Law, Chapter 24 of the Consolidated Laws of New York, as amended (the 'Enabling Act') and Chapter 582 of the 1973 Laws of New York, as amended, constituting Section 909-b of said General Municipal Law (said Chapter and the Enabling Act being hereinafter collectively referred to as the 'Act') to promote, develop, encourage and assist in the acquiring, constructing, reconstructing, improving, maintaining, equipping and furnishing of commercial, manufacturing and industrial facilities, among others, for the purpose of promoting, attracting and developing economically sound commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people of the State of New York, to improve their prosperity and standard of living, and to prevent unemployment and economic deterioration; and WHEREAS, to accomplish its stated purposes, the Agency is authorized and empowered under the Act to acquire, construct and install one or more 'projects' (as defined in the Act) or to cause said projects to be acquired, constructed and installed, and to convey said projects or to lease said projects with the obligation to purchase; and WHEREAS, in November, 2014, SAE Sun and Earth Energy Incorporated, a New York business corporation (the 'Company'), submitted an application (the 'Application') to the Agency, a copy of which Application is on file at the office of the Agency, which Application requested that the Agency consider undertaking a project (the 'Project') for the benefit of the Company, said Project consisting of the following: (A) (1) the acquisition of an interest in an approximately 4.03 acre parcel of land located at 85 Vista Boulevard in the Town of Bethlehem, Albany County, New York (the 'Land'), (2) the construction on the Land of an approximately 26,000 square foot building (the 'Facility'), and (3) the acquisition and installation therein and thereon of related fixtures, machinery, equipment and other tangible personal property, including without limitation, tenant improvement and finish (collectively, the 'Equipment') (the Land, the Facility, and the Equipment being collectively referred to as the 'Project Facility'), all of the foregoing to be owned by the Company and operated by the Company as its corporate headquarters and research, development and manufacturing facility and other related uses; (B) the granting of certain 'financial assistance' (within the meaning of Section 854(14) of the Act) with respect to the foregoing, including potential exemptions from certain sales and use taxes, real property taxes, real property transfer taxes and mortgage recording taxes (collectively, the 'Financial Assistance'); and (C) the lease (with an obligation to purchase) or sale of the Project Facility to the Company or such other person as may be designated by the Company and agreed upon by the Agency; and WHEREAS, by resolution adopted by the members of the Agency on December 18, 2014 (the 'Public Hearing Resolution?), the Agency authorized a public hearing to be held pursuant to Section 859-a of the Act with respect to the Project; and WHEREAS, pursuant to the authorization contained in the Public Hearing Resolution, the Executive Director of the Agency (A) caused notice of a public hearing of the Agency (the 'Public Hearing') pursuant to Section 859-a of the Act, to hear all persons interested in the Project and the financial assistance being contemplated by the Agency with respect to the Meeting of Friday, February 23, 2018 Page 3

Project, to be mailed on December 23, 2014 to the chief executive officers of the county and of each city, town, village and school district in which the Project is or is to be located, (B) caused notice of the Public Hearing to be posted on December 22, 2014 on a bulletin board located outside the Town Clerk's office located at 445 Delaware Avenue in the Town of Bethlehem, Albany County, New York and on the Agency's website, (C) caused notice of the Public Hearing to be published on December 26, 2014 in the Albany Times Union, a newspaper of general circulation available to the residents of the Town of Bethlehem, Albany County, New York, (D) conducted the Public Hearing on January 14, 2015 at 5:00 o'clock p.m., local time in the Auditorium of the Town of Bethlehem Town Hall located at 445 Delaware Avenue in the Town of Bethlehem, Albany County, New York, and (E) prepared a report of the Public Hearing (the 'Hearing Report') fairly summarizing the views presented at such Public Hearing and caused copies of said Hearing Report to be made available to the members of the Agency; and WHEREAS, pursuant to Article 8 of the Environmental Conservation Law, Chapter 43-B of the Consolidated Laws of New York, as amended (the 'SEQR Act') and the regulations (the 'Regulations') adopted pursuant thereto by the Department of Environmental Conservation of the State of New York (collectively with the SEQR Act, 'SEQRA'), (A) on May 9, 2008 the Town of Bethlehem Planning Board (the 'Town Board'), acting as 'lead agency' with respect to a larger project (the?vista Project?) in which this Project is a part of, accepted a final environmental impact statement (the 'FEIS') with respect to the Vista Project, (B) on May 29, 2008, the Town Board adopted findings with respect to the Vista Project, as required by SEQRA, and filed such findings with the Agency, as an involved agency, and the other involved agencies and (C) by resolution adopted by the members of the Agency on June 22, 2011 (the 'SEQR Resolution Adopting Findings of Lead Agency'), the Agency adopted the findings of the Town Board with respect to the Vista Project; and WHEREAS, further, pursuant to SEQRA, by resolution adopted by the members of the Agency on February 27, 2015 (the 'SEQR Resolution'), the Agency determined, upon review of the Application and other materials submitted by the Company to the Agency with respect to the Project (collectively, the 'Reviewed Materials'), that (A) the Project will be carried out in conformance with the conditions and thresholds established for such actions identified in the FEIS and (B) therefore, pursuant to Section 617.10(d)(1) of the Regulations, the Agency determined that no further SEQR compliance is required with respect to the Project; and WHEREAS, by resolution adopted by the members of the Agency on February 27, 2015 (the 'pproving Resolution', the Agency determined to grant the Financial Assistance and to enter into a lease agreement (the 'Lease Agreement') between the Agency and the Company and certain other documents related thereto and to the Project (collectively with the Lease Agreement, the 'Basic Documents'); and WHEREAS, pursuant to Section 10 of the Approving Resolution, the Approving Resolution was scheduled to expire on February 27, 2016, unless the Agency granted an extension to such expiration date; and Meeting of Friday, February 23, 2018 Page 4

WHEREAS, by resolutions adopted by the Agency on February 26, 2016, August 24, 2016 and November 18, 2016, the Agency approved certain extensions of the Approval Resolution, with the current expiration date being April 25, 2018; and WHEREAS, the Company has provided a written request dated January 25, 2018 (the 'Fourth Extension Request'), a copy of which Fourth Extension Request is attached as Schedule A to this Resolution, requesting an additional extension of the expiration date of the Approving Resolution; and WHEREAS, the members of the Agency have reviewed the Fourth Extension Request and desire to extend the expiration date of the Approving Resolution; and WHEREAS, the members in connection with their discussion regarding the Fourth Extension Request desire to make clear in the minutes of the Agency that any decision by the Agency with respect to the Fourth Extension Request does not modify the Agency's policy with respect to any subsequent requests for the Project or any other project considered or to be considered by the Agency; NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF TOWN OF BETHLEHEM INDUSTRIAL DEVELOPMENT AGENCY AS FOLLOWS: Section 1. Based upon the representations made by the Company in the Fourth Extension Request, the Agency hereby finds that the Project is important to the development of the Vista Project and the creation of jobs in the Town of Bethlehem, New York, and, therefore, the Agency hereby determines that it is desirable and in the public interest to extend the expiration dates provided in the Approval Resolution. Section 2. The Agency hereby determines to extend the expiration date relating to the completion of the Project described in Section 10 of the Approval Resolution as follows: That the Project must be complete no later than December 13, 2018. Section 3. The officers, employees and agents of the Agency are hereby authorized and directed, for and in the name and on behalf of the Agency, to do all acts and things required or provided for by the provisions of this Resolution, 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 this Resolution and to cause compliance by the Agency with all of the terms, covenants and provisions of this Resolution binding upon the Agency. Meeting of Friday, February 23, 2018 Page 5

Section 4. Except as modified by this Resolution, the Approving Resolution, as previously modified, shall remain in full force and effect and the terms and conditions thereof are hereby confirmed. Section 5. This Resolution shall take effect immediately. APPROVED [UNANIMOUS] Joseph P. Richardson, Board Member/Vice Chairman David Kidera, Board Member VI. New Business REVIEW/APPROVAL OF 2017 AUDITED FINANCIAL STATEMENT AND SAS 114 LETTER/RESOLUTION (VENEZIA) Chairman Venezia reviewed the 2017 Audited Financial Statement. Upon motion by Ms. Storrs, seconded by Mr. Maniccia, and unanimously approved by all Members present, the Agency accepted the 2017 Audited Financial Statements as recommended by the Audit Committee. APPROVED [UNANIMOUS] Victoria Storrs, Board Member/Assistant Secretary Tim Maniccia, Board Member REVIEW/APPROVAL OF 2017 ASSESSMENT OF INTERNAL CONTROL STRUCTURE & PROCEDURE/RESOLUTION (VENEZIA) Upon motion by Mr. Richardson, seconded by Mr. Kidera, and unanimously approved by all Members present, the Agency accepted the 2017 Assessment of the Effectiveness of Internal Controls Structure and Procedure. APPROVED [UNANIMOUS] Joseph P. Richardson, Board Member/Vice Chairman David Kidera, Board Member REVIEW/APPROVAL OF 2017 PARIS REPORT/RESOLUTION (MAIKELS) Approval of the 2017 PARIS Report was tabled to the March 23 Regular Meeting as not all projects have provided employment reports. WITHDRAWN FINANCIAL STATEMENTS 1/31/18 (MAIKELS) Air Products was closed and booked in January 2018. REGULAR MEETING - FRIDAY, MARCH 23, 2018 8:00 A.M. AUDITORIUM The next Regular Meeting is March 23 at 8am, to be immediately followed by the Governance Committee Meeting. Meeting of Friday, February 23, 2018 Page 6

VII. Adjournment Motion To: Adjourn ADJOURN [UNANIMOUS] Tim Maniccia, Board Member Victoria Storrs, Board Member/Assistant Secretary Meeting of Friday, February 23, 2018 Page 7