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

Similar documents
AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

RESOLUTION (Upstate Niagara Cooperative, Inc.)

SENATE, No. 708 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

BY-LAWS. of the LONG ISLAND POWER AUTHORITY. As amended October 24, 2018

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

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

ITEM R0903 Attachment 6 Page 1

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

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

Financial Oversight And Management Board For Puerto Rico. Bylaws

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

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

Financial Oversight and Management Board for Puerto Rico. Bylaws

Montgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda

PINNACLE FOODS INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER

CIT Group Inc. Charter of the Audit Committee of the Board of Directors. Adopted by the Board of Directors October 22, 2003

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011

PURCHASE CONTRACT , 2015

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda

BYLAWS OF DISABILITY RIGHTS FLORIDA, INC. A FLORIDA CORPORATION NOT FOR PROFIT. As Amended and Restated on September 21, 2012 ARTICLE I

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

RESOLUTION NO. 15/16-37

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

BOND PURCHASE CONTRACT

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

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

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

ROYAL BANK OF CANADA SECOND AMENDED AND RESTATED UNDERWRITING AGREEMENT

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

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

San Francisco Triathlon Club Bylaws

BYLAWS. California Board of Recreation and Part Certification, Inc. A California Public Benefit Corporation ARTICLE 1 NAME AND OFFICES

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

AUDIT AND FINANCE COMMITTEE

GEOPATH, INC. THIRD AMENDED AND RESTATED BY- LAWS. CONSOLIDATED (Amended and Restated on December 11, 2014 and including subsequent amendments)

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

CITY OF ALAMEDA ORDINANCE NO. New Series

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

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

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

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

Audit Committee Charter of the Audit Committee of the Board of Directors of JetBlue Airways Corporation

BYLAWS OF AMERICAN ASSOCIATION OF ANATOMISTS, INC. (NEW YORK NOT-FOR-PROFIT CORPORATION) ARTICLE I NAME AND OFFICE ARTICLE II PURPOSE

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

AMENDED AND RESTATED BYLAWS OF CHICAGO INFRASTRUCTURE TRUST

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

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

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 Albany Capital Resource Corporation

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

AUDIT COMMITTEE OF IRON MOUNTAIN INCORPORATED CHARTER

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

ALIBABA GROUP HOLDING LIMITED AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER. (Adopted on September 2, 2014 by the Board of Directors)

RESOLUTION NUMBER 4010

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

BYLAWS (Restated April 2015)

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN )

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

CCDC RESOLUTION RESOLUTION #01 OF 2007

$201,450,000 CONTRA COSTA TRANSPORTATION AUTHORITY SALES TAX REVENUE BONDS (LIMITED TAX REFUNDING BONDS) SERIES 2012A BOND PURCHASE AGREEMENT

BYLAWS KAIROS PRISON MINISTRY INTERNATIONAL FOUNDATION, INC. ARTICLE I. Offices

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

BYLAWS. ARTICLE I Board of Directors. Section 1. Purpose. The purpose of the Florida International University Research

$ MARINA COAST WATER DISTRICT (MONTEREY COUNTY, CALIFORNIA) 2015 SENIOR LIEN ENTERPRISE REVENUE REFUNDING BONDS BOND PURCHASE AGREEMENT, 2015

BYLAWS of Colorado Resource Center, Inc.

RESOLUTION NUMBER 4919

GOLDEN ENTERTAINMENT, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS. CHARTER (as of February 9, 2016)

FORWARD DELIVERY BOND PURCHASE CONTRACT, Utility System Refunding Revenue Bonds, Series 2015

Bylaws of the. Burbank Youth Ballet Company ("BYBC"), A California Public Benefit Corporation. [as Amended 18 April 2010]

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

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

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS

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

BY-LAWS [MANAGER CORP.] (hereinafter called the "Corporation") ARTICLE I OFFICES. Section 1. Registered Office. The registered office of the

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

BYLAWS CENTURYLINK, INC.

RECITALS. 1. The State Service Contract Legislation, comprised of. Section 16 of Chapter 314 of the Laws of 1981,

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

BOROUGH OF HOPATCONG ORDINANCE NUMBER

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007

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

Restated BY-LAWS of The Association for Commuter Transportation, Inc. A Non-Profit Corporation (As Amended September 14, 2018) ARTICLE I OFFICES

The Assessment Management Agency Act

TITLE 58 COMPACT FUNDS FINANCING

EASTERN IOWA MH REGION 28E AGREEMENT

BY-LAWS CORTLAND COUNTY DEVELOPMENT CORPORATION. Section 1. Name.

LAWS OF NEW YORK, 2013 CHAPTER 549

BY-LAWS OF WOODBRIDGE TOWNHOMES

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC.

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION

RESTATED CERTIFICATE OF INCORPORATION. Devon Energy Corporation. (Originally incorporated under the name Devon Delaware Corporation on May 18, 1999)

INDENTURE OF TRUST. by and between SOUTH ORANGE COUNTY PUBLIC FINANCING AUTHORITY. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee

BYLAWS THE WEST VIRGINIA ORGANIZATION OF HOMEOWNERS ASSOCIATIONS, INC. A Non-Profit Organization Incorporated in the State of West Virginia

Transcription:

RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION ( CDC ) ADOPTING CERTAIN POLICIES, STANDARDS AND PROCEDURES OF THE CDC IN CONNECTION WITH THE NEW YORK PUBLIC AUTHORITIES LAW RESOLUTION NO. CDC-10-05-03 May 12, 2010 WHEREAS, the Public Authorities Accountability Act of 2005 and the Public Authority Reform Act of 2009 (collectively, the PAAA ), were enacted by the New York State Legislature to insure greater accountability and openness of public authorities throughout the State; and WHEREAS, pursuant to Section 2 of the Public Authorities Law ( PAL ) of the State, the provisions of the PAAA apply to certain defined local authorities, including the CDC; and WHEREAS, the CDC desires to adopt certain policies, standards and procedures as necessary to comply with the provisions of the PAAA. NOW, THEREFORE, BE IT RESOLVED by the members of the Board of the CDC (the Board ) as follows: Section 1. Pursuant to subdivision 3 of Section 2824 of the PAL, no Board member, including the Chairperson, shall serve as the CDC s chief executive officer, executive director, chief financial officer, comptroller, or hold any other equivalent position while also serving as a member of the Board. Section 2. Pursuant to subdivision 2 of Section 2824 of the PAL, members of the Board shall participate in State-approved training regarding their legal, fiduciary, financial and ethical responsibilities as directors within one (1) year of their appointment to the CDC. Further, each Board member shall execute a certificate of independence pursuant to subdivision 2 of Section 2825 of the PAL. Such certificate shall be executed in substantially the form attached hereto as Exhibit A. Section 3. Pursuant to subdivision 2 of Section 2824 of the PAL, all members of the Board shall participate in such continuing training as may be required to remain informed of best practices, regulatory and statutory changes relating to the effective oversight of the management and financial activities of public authorities and to adhere to the highest standards of responsible governance. Section 4. Pursuant to subdivision 3 of Section 2825 of the PAL, on or before May 15 of each year, all CDC Board members, officers and employees shall file annual financial disclosure statements with the Board of Ethics of the County of St. Lawrence (the County ). The annual financial disclosure statements so filed shall be substantially in the form attached hereto as Exhibit B. Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of: 1

Mark C. Hall Andrew J. McMahon R. Joseph Weekes, Jr. for the purpose of recommending to the Board the hiring of a certified independent accounting firm, establishing the compensation to be paid to the accounting firm, providing direct oversight of the performance of the independent audit to be performed each fiscal year by the accounting firm hired for such purposes and reviewing proposals for the issuance of debt by the CDC and its subsidiaries and make recommendations. Section 6. Pursuant to subdivision 7 of Section 2824 of the PAL, a Governance Committee is hereby formed, being comprised of: Ernest LaBaff Brian W. Staples R. Joseph Weekes, Jr. for the purpose of keeping the Board informed of current best governance practices, to review corporate governance trends; to update the CDC's corporate governance principles; and to advise appointing the CDC on skills and experiences required of potential Board members. Section 7. Pursuant to Section 2824a of the PAL, the CDC shall submit to the Authorities Budget Office (the ABO ) on or before March 31, 2011, a proposed CDC mission statement (expressing the purpose and goals of the CDC, a description of the stakeholders of the CDC and their reasonable expectations from the CDC) and proposed measurements (whereby the performance of the CDC and the achievement of its goals may be evaluated) which the ABO shall post on its website, both of which the CDC shall review on an annual basis. Section 8. Pursuant to subdivision 2(a) of Section 2800 of the PAL, the Board shall submit to the County Administrator, the County Treasurer and the Chair of the Board of Legislators of the County, and the ABO (hereinafter known as the Supervising Authorities ) within ninety (90) days after the end of the CDC's fiscal year, a complete and detailed report (the Annual Report ) that shall contain: (a) (b) (c) (d) the CDC s operations and accomplishments; the CDC 's financial reports, including (i) audited financials in accordance with all applicable regulations and following generally accepted accounting principles as defined in subdivision 10 of Section 2 of the State Finance Law; (ii) grant and subsidy programs; (iii) operating and financial risks; (iv) current ratings, if any, of its bonds issued by recognized municipal bond rating agencies and notice of changes in such ratings; and (v) long-term liabilities, including leases and employee benefit plans; the CDC 's mission statement and measurements including its most recent measurement report; a schedule of the CDC s bonds and notes outstanding at the end of its fiscal year, together with a statement of the amounts redeemed and incurred during such fiscal year as part of a schedule of debt issuance that includes the date of issuance, 2

(e) (f) (g) (h) (i) (j) (k) (l) (m) (n) (o) (p) (q) term, amount, interest rate and means of repayment. Additionally, the debt schedule shall also include all refinancings, calls, refundings, defeasements and interest rate exchange or other such agreements, and for any debt issued during the reporting year, the schedule shall also include a detailed list of costs of issuance for such debt; (i) a compensation schedule that shall include, by position, title and name of the person holding such position or title, the salary, compensation, allowance and/or benefits provided to any officer, director or employee in a decision making or managerial position of such authority whose salary is in excess of one hundreds thousand dollars and (ii) biographical information, not including confidential personal information, for all directors and officers and employees for whom salary reporting is required under (i) of this subparagraph; the projects undertaken by the CDC during the past year; a listing and description of all real property of the CDC having an established fair market value in excess of $15,000 that the CDC acquires or disposes of during such period. The report shall contain the price received or paid by the CDC and the name of the purchaser or seller for all such property sold or bought by the CDC during such period; the CDC s code of ethics; an assessment of the effectiveness of its internal control structure and procedures; a copy of the legislation that forms the statutory basis of the CDC; a description of the CDC and its board structure, including (i) the names of committee and committee members, (ii) lists of board meetings and attendance, (iii) descriptions of major CDC units, subsidiaries and (iv) number of employees; its bylaws; a listing of material changes in operations and programs during the reporting year; at a minimum a four-year financial plan including (i) a current projected capital budget and (ii) an operating budget report, including an actual versus estimated budget, with an analysis and measurement of financial and operating performance; CDC Board performance evaluations, provided however that such evaluations shall not be subject to disclosure under Article 6 of the Public Officers Law; a description of the total amounts of assets, services or both assets and services bought or sold without competitive bidding including (i) the nature of those assets and services, (ii) the names of the counterparties, and (iii) where the contract price for assets purchased exceeds fair market value, or where the contract provide for assets sold is less than fair market value, a detailed explanation of the justification for making the purchase or sale without competitive bidding, and a certification by the Chief Executive Officer or Chief Financial Officer of the CDC they have reviewed the terms of such purchase or sale and determined that it complies with applicable law and procurement guidelines; and a description of any material pending litigation in which the CDC is involved as a party during the reporting year, except that no hospital need disclose information about pending malpractice claims beyond the existence of such claims. 3

Once completed, and prior to submission, the chief executive officer and the chief fiscal officer of the CDC shall certify that the financial information contained in the Annual Report is accurate, correct and does not contain any untrue statements. The certification executed shall be in substantially the form attached hereto as Exhibit C. Section 9. Pursuant to subdivision 2 of Section 2801 of PAL, the CDC will submit, not more than 90 days and not less than 60 days before the commencement of each fiscal year, to the Supervising Authorities the CDC s budget. Section 10. The CDC will abide by the following rules relating to audit services: (a) the certified independent public accounting firm performing the CDC's audit will be prohibited from providing audit services if the lead (or coordinating) audit partner responsible for reviewing the audit, has performed audit services for the CDC in each of the five previous fiscal years; (b) the certified independent public accounting firm performing the audit shall be prohibited from performing any non-audit services to the CDC contemporaneously with the audit, unless receiving previous written approval by the audit committee including: (i) bookkeeping or other services related to the accounting records or financial statement of the CDC, (ii) financial information systems design and implementation, (iii) appraisal or valuation services, fairness opinions, or contribution-in-kind reports, (iv) actuarial services, (v) internal audit outsourcing services, (vi) management functions or human services, (vii) broker or dealer, investment advisor, or investment banking services and (viii) legal services and expert services unrelated to the audit; and (c) it shall be prohibited for any certified independent public accounting firm to perform for such CDC any audit service if the chief executive officer, comptroller, chief financial officer, chief accounting officer, or any other person serving in an equivalent position for the CDC, was employed by that certified independent public accounting firm and participated in any capacity in the audit of the CDC during the one (1) year period preceding the date of the initiation of the audit. Section 11. 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: MEMBER AYE NAY ABSTAIN ABSENT Lynn Blevins X Mark C. Hall X Ernest LaBaff X Andrew J. McMahon X Brian W. Staples X R. Joseph Weekes, Jr. X The resolution was thereupon declared duly adopted. 4

STATE OF NEW YORK ) COUNTY OF ST. LAWRENCE ) ss.: SECRETARY S CERTIFICATION I, the undersigned Secretary of the St. Lawrence County Industrial Development Agency Civic Development Corporation (the CDC ), DO HEREBY CERTIFY: That I have compared the annexed extract of minutes of the meeting of the CDC, including the resolution contained therein, held on May 12, 2010 with the original thereof on file in my office, and that the same is a true and correct copy of the said original and of such resolution set forth therein and of the whole of said original insofar as the same related to the subject matters therein referred to. I FURTHER CERTIFY, that (A) all Directors of said CDC had due notice of said meeting; (B) that the meeting was in all respects duly held; and (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and that public notice of the time and place of said meeting was duly given in accordance with the Open Meetings Law. I FURTHER CERTIFY, that there was a quorum of the Directors of the CDC 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, rescinded or modified. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said CDC this 12 th day of May, 2010. /s/ [SEAL] 5

EXHIBIT A Certificate of Independent Director 6

CERTIFICATE OF INDEPENDENT DIRECTOR OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION The undersigned, as Independent Director of The St. Lawrence County Industrial Development Agency Civic Development Corporation (the "Corporation"), a local development corporation organized pursuant to Section 1411 of the Not-For-Profit Corporation Law of the State of New York, hereby certifies that, as a director appointed on or after January 13, 2006 of the Corporation, pursuant to subdivision 2 of Section 2825 of the Public Authorities Law, as follows, that he or she: Is not, and in the past two (2) years, has not been, employed by the Corporation, or an affiliate in an executive capacity or been employed by an entity that received remuneration valued at more than $15,000 for goods and services provided to the Corporation or received any other form of financial assistance valued at more than $15,000 from the Corporation; and Is not a relative of an executive officer or employee in an executive position of the Corporation or an affiliate; and In the past two (2) years, has not been a lobbyist registered under a state or local law and paid by a client to influence the management decisions, contract awards, rate determinations or any other similar actions of the Corporation or an affiliate. below. IN WITNESS WHEREOF, the undersigned has executed this Certificate as of the date noted, By: Witness: Printed Name of Corporation Member Printed Name of Witness Date of Appointment Signature Date Signature Date 7

EXHIBIT B Members Annual Financial Disclosure Statement 8

CIVIC DEVELOPMENT CORPORATION ANNUAL STATEMENT OF FINANCIAL DISCLOSURE FOR CALENDAR YEAR ENDED Pursuant to Section 2825 of the Public Authorities Law, the St. Lawrence County Industrial Development Agency Board Civic Development Corporation members and Officers are required to file this statement on or before May 15 of each year for the preceding calendar year. Please answer all questions completely. Indicate not applicable (N/A) where appropriate. Attach additional pages, if necessary. The filing of this statement does not preclude you of your responsibility to comply with the reporting requirements of other entities. 1. Reporting Individual Last Name (please print) First Name MI Title/Current Office Your Telephone Number Your Employer Employer s Address and Telephone # Your Spouse Your Spouse s Employer and Telephone # 2. I have read the Code of Ethics of the St. Lawrence County Industrial Development Agency Civic Development Corporation and am familiar with its contents... initial [ } 3. To the best of my knowledge, I have had no interest nor taken any action which would contravene the Code of Ethics...initial [ } 4. To the best of my knowledge, I have had no interest nor taken any action which would contravene the Code of Ethics, except the interest or action fully disclosed below....initial [ } 5. To the best of my knowledge, the only business interest I have with the St. Lawrence County Industrial Development Agency Civic Development Corporation is as follows: 6. At this time, I am seeking a determination of whether the contemplated course of action described below may constitute a conflict of interest in contravention of the Code of Ethics of the St. Lawrence County Industrial Development Agency Civic Development Corporation. Date: Signature: 9

EXHIBIT C Certificate regarding Annual Report 10

CERTIFICATE OF THE CHIEF EXECUTIVE OFFICER AND THE CHIEF FISCAL OFFICER OF THE THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION The undersigned, being the duly appointed chief executive officer and chief fiscal officer of The St. Lawrence County Industrial Development Agency Civic Development Corporation (the Corporation ), hereby certify, pursuant to subdivision 3 of Section 2800 of the Public Authorities Law, as follows: The financial information provided within the Annual Report of the Corporation, dated as of [date], 2008, is accurate, correct, and does not contain any untrue statement of material fact. The Annual Report does not omit any material fact which, if omitted, would cause the report to be misleading in light of the circumstances under which the report and any such statements made therein are made. The Annual Report fairly presents in all material respects the financial condition and results of operations of the Corporation as of, and for, the periods presents in said report. The Annual Report is hereby approved. IN WITNESS WHEREOF, the undersigned chief executive officer and chief fiscal officer have executed this Certificate as of (date). By (Printed Name) CHIEF EXECUTIVE OFFICER By (Printed Name) CHIEF FINANCIAL OFFICER Signature Signature Date Date 11