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

Similar documents
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 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 NOVEMBER 15, 2017 AT 3 P.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 MEETING OF THE HOUSING TRUST FUND CORPORATION (HTFC) HELD ON OCTOBER 13, 2016 AT 10:00 A.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.

Section 2. This resolution shall take effect immediately.

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

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

BYLAWS of the NEW YORK PLANNING FEDERATION

PROCEDURES AND FORMS FOR A SIMPLIFIED DISSOLUTION

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

Ramapo Catskill Library System

2018 County and Economic Development Regions Population Estimates

Kings Park Central School District

Roosevelt Union Free School District

Madison Central School District

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

Evans-Brant Central School District

Western Sullivan Public Library

City of Mount Vernon

Orchard Park Public Library

Huntington Manor Fire District

Lakeview Public Library

Waterville Central School District

Copiague Union Free School District

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

Miller Place Union Free School District

Orange County Soil & Water Conservation District

Dunham Public Library

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

Niagara Falls Housing Authority

East Moriches Union Free School District

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

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

Arlington Central School District

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

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

Chili Public Library

Elmont Public Library

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

Hamilton College Sewer District

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

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

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

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

Boards of Elections Continue Illegally To Disfranchise Voters with Felony Convictions

NEW YORK STATE SOCIETY OF ORTHOPAEDIC SURGEONS, INC.

CONSTITUTION and BY-LAWS

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

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

The New York State Courts:

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

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

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

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

Ballston Spa Public Library

Seymour Public Library District

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

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

Appendix A Data for New York State Maps

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

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

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

Wallkill Fire District

FEDERATED GARDEN CLUBS OF NEW YORK STATE, INC. BYLAWS

Meeting of the Board Minutes: July 1, 2015

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

City of Albany Industrial Development Agency

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

ANNUAL MINUTES MEETING OF: LLC

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

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

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

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

Town of Wethersfield

Roosevelt Public Library

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

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

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

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

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

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

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

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

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

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

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

Minority and Women Business Enterprise Program

Real Estate Portfolio. Rochester-Genesee Regional Transportation Authority

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

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

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

EVALUATION OF MIGRANT EDUCATIONAL SERVICES,

PUBLIC SAFETY AND WELFARE

Transcription:

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, 38-40 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, 2017. 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

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 20166028 20166076 Parkview Development & Construction, LLC Genesee Valley Rural Preservation Council, Inc. 20166018 Walnut Penn Yan LLC 20166052 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

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, 2017. 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 20166073 Depaul Properties Incorporated Geneseo Apartments Livingston 20166019 Warwick Properties, Inc. Bella Vista II Mid Hudson Orange 20166072 Transitional Services for New York, Inc. 20166075 Comunilife, Inc. El Rio II 2016 20166046 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

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, 2017. 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 20166050 20166071 Vecino Group New York, LLC Pearl Overlook Corporation 20166015 CDS Monarch, Inc. 20166061 20166063 Providence Housing Development Corporation Charles Settlement House Inc. 20166018 Walnut Penn Yan LLC 20166058 20166069 20166020 20166031 20166070 20166034 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. 20166024 CDS Monarch, Inc. 20166047 20166045 Nelson Development Group, LLC Tompkins Community Action, Inc. Mosaic Village Ida Yarbrough Homes Redevelopment - Phase II CDS Monarch Senior Living - Hard Rd 2 2016 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

20166046 20166062 20166065 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, 2017. 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 20166076 20166073 20166046 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

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, 2017. 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 20166050 20166061 20166076 20166018 20166034 20166047 20166045 20166052 20166065 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

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, 2017. 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

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

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

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

Local Program Administrator SHARS ID PBI Amount Original Award Amount Time to Expend PBI Bishop Sheen Ecumenical Housing Foundation, 20153093 $400,000 $400,000 1 year Inc. Opportunities for Chenango, Inc. 20153107 $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

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

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