NYCCOC BOD Minutes June 14,

Similar documents
NYCCOC BOD Minutes April 5,

UNAPPROVED. NYCCOC BOD Minutes June 26,

NYCCOC BOD Minutes February 1,

STERA GOVERNANCE COMMITTEE. MINUTES March 5, 2012

USF FINANCING CORPORATION MINUTES OF ANNUAL MEETING BOARD OF DIRECTORS NOVEMBER 7, 2017

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

There was a moment of silence for four police officers, followed by the salute to the flag. Keith Doherty Phil Vogelsang

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003

Regular Meeting December 17, 2012

THE UNIVERSITY OF MEMPHIS BOARD OF TRUSTEES. MINUTES OF THE AUDIT COMMITTEE June 6, 2017 Memphis, TN

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON September 19, 2013

BOARD of REGENTS AUDIT COMMITTEE MEETING

MINUTES OF REGULAR PUBLIC MEETING. November 8, Adrienne Belanger Bernie Bausch Dennis Dalton Tom Gorman Douglas Holcomb

Joel Russell, AvPorts Brian Johansson, Federal Security Director (TSA) Eric Anderson, Times Union Pam Day, Million Air

LAKELAND AREA MASS TRANSIT DISTRICT BOARD OF DIRECTORS MEETING SEPTEMBER 15, 2008

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

MINUTES BOARD OPERATIONS COMMITTEE MEETING HELD: JUNE 1, 2015

INFORMATION SYSTEMS COMMITTEE

Housing Authority of the City of Vineland

Summary Meeting Minutes. RFP No. N P1 Real Estate Developer for Development of 600 N. Andrews Ave.

CONNECTICUT LOTTERY CORPORATION

TAPS PUBLIC TRANSIT BOARD OF DIRECTORS SPECIAL CALLED MEETING December 16, 2015

RCACP Executive April 20, Committee 2018 Meeting

WESTERN REGIONAL OFF-TRACK BETTING CORPORATION

Clark County Stadium Authority Board

Present: Park Price, Chairman Carrie Scheid, Treasurer Craig Miller Cal Ozaki. Absent: Stephanie Mickelsen, Vice Chairman

ALL AGENCY GENERAL CONTRACT PROCUREMENT GUIDELINES Adopted by the Board on December 13, 2017

LONG ISLAND POWER AUTHORITY MINUTES OF THE FINANCE AND AUDIT COMMITTEE MEETING HELD ON MARCH 29, 2018

CAMTC Board of Directors Meeting. September 6 & 7, Portofino Hotel and Marina 260 Portofino Way Redondo Beach, CA Meeting room: Newport

TPG SPECIALTY LENDING, INC. CORPORATE GOVERNANCE GUIDELINES

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.

Agenda Executive Committee May 27, NW 5 th Way, Suite 3400, Ft. Lauderdale 5:00 pm

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

REGULAR MEETING OF THE BOARD OF DIRECTORS OF CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. January 26, 2017 MINUTES

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

A G E N D A (Amended)

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

A G E N D A PLEASE NOTE THAT MUCH OF THIS MEETING WILL BE HELD IN CAMERA

Chairman Bill Goetz May 2010 through April 2012 X. Vice Chairman Tom Kriege May 2010 through April 2012 X

DRAFT. The Florida Courts E-Filing Authority. The meeting was called to order at 10:25 a.m. by Hon. Lydia Gardner, Chair.

1:00 p.m. 5:30 p.m. (EDT) Allison Cruz-Mitchell, Deputy Dir. Programs. Chip Koval Gayle Miller

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

Action Item / Follow Up Item

SFMTA Bond Oversight Committee

AGENDA IOWA LOTTERY BOARD December 9, :30 a.m. I. Call to Order a. Approval of Minutes

THE HARTFORD FINANCIAL SERVICES GROUP, INC. AUDIT COMMITTEE CHARTER

CONNECTICUT LOTTERY CORPORATION

ANCHORAGE METROPOLITAN AREA TRANSPORTATION SOLUTIONS POLICY COMMITTEE MEETING

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

MINUTES OF MONTHLY AGENDA REVIEW WORKSHOP LAKEWOOD RANCH INTER-DISTRICT AUTHORITY. March 15, :00 A.M.

Minutes of Meeting. June 23, 2016

Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation

INDEX REGULAR BOARD MEETING. 1. Call to Order and Roll Call Invocation and Pledge of Allegiance 1

Constitution ARTICLE I DESIGNATION

Chairman Mark M. Finkle called the meeting to order at 10:17 A.M.

REB Executive Committee Meeting Wednesday, November 18, 2016 REB Office EDC Conference Room

CITY OF JACKSONVILLE BEACH

Minutes of a Joint Meeting. of the. Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc.

RULES AND BY-LAWS of the ELECTION COMMISSIONERS ASSOCIATION OF THE STATE OF NEW YORK Amended 6/25/2007 PREAMBLE

THE VERANDAHS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING DECEMBER 2, 2014

County of Santa Clara Fairgrounds Management Corporation

PROVINCIAL COMMAND LEADERSHIP GUIDE

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

STATE COMPENSATION INSURANCE FUND BOARD OF DIRECTORS MINUTES OF OPEN SESSION MEETING

MINUTES OF THE TELLURIDE MOUNTAIN VILLAGE OWNERS ASSOCIATION BOARD OF DIRECTORS MEETING. June 13, Joe Solomon - TMVOA legal counsel

Approved Minutes Thursday, December 09, :00 A.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

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

Directors physically present: Canning, Carr, Claar, Guerin, Larson, Marcucci, Schielke, Soto, Tamley, Wells, and Chairman Kwasneski.

MINUTES Kentucky Community and Technical College System Board of Regents Meeting December 7, 2012

LOWER RIO GRANDE PUBLIC WATER WORKS AUTHORITY

MINUTES ORLANDO UTILITIES COMMISSION June 14, :00 P.M.

RRROC 1440 Guerneville Road Santa Rosa, California (707)

AUDIT AND RISK COMMITTEE

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

FRESNO COUNTY ZOO AUTHORITY

Policy Board Meeting and Public Listening Session EZ Rider Administration Building, Younger Road, Midland, TX February 23, 2016.

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

MEETING MINUTES BOARD OF DIRECTORS November 13, 2002 Regional Transit Authority Chicago, Illinois

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

BOARD OF DIRECTORS MEETING MINUTES GOLDEN RAIN FOUNDATION December 18, 2018

MBTA BOARD MEETING OF JANUARY 4, At the call of the Chair, a meeting of the Board of Directors of the

MINUTES Board of Trustees February 18, 2016

Pontiac Public Library Board Meeting. September 26 th, 2018

MINUTES. VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Thursday, May 21, :00 P.M.

Stone Creek Charter School Board of Directors Meeting 6:00 DECEMBER 1, Yoder Ave, Avon, CO

Joseph Brant Hospital Board of Directors Meeting

WRECKER COMMITTEE MEETING AGENDA

Summary of Proceedings

Clearwater, Florida, August 15, 2018

PLEASE NOTE MEETING TIME

Director Handbook. Medina County Agricultural Society

National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors.

UNITED RESOURCE HOLDINGS GROUP, INC. 200 S Virginia Street, Suite 800, Reno, NV Telephone: (844)

SAUSALITO BAY COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 3, :15 P.M.

Delaware Health Information Network Board of Directors. Tuesday, October 23, :00 p.m. 3:00 p.m.

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BYLAWS OF NORTHCARE NETWORK REGIONAL MENTAL HEALTH CARE ENTITY

Transcription:

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: June 14, 2017 Henry R. Silverman, Chairman of the Board Time: 3:00 p.m. Sara Berman Location: River Pavilion Conference Room Hugh L. Carey II STAFF: John Lee Compton Alan E. Steel, President & CEO David Emil Bradley A. Siciliano, General Counsel & Corporate Secretary Ronald Goldstock Doreen Guerin, Senior SVP, Sales & Marketing Edward P. Kane Melanie McManus SVP & Controller Gary Lavine Christine McMahon, SVP, HR & Labor Solutions Lee H. Perlman Mark Sims, SVP, CIO Joseph E. Spinnato George Tsunis Tim Gaburungyi, VP, IT Solutions Kenneth Sanchez, SVP, Facilities Management Tony Sclafani, Senior SVP, CCO Ken Dixon, Vice President, Security & Safety Solutions Allison Richardson, Director of Internal Controls & Compliance Mike Ruberry, VP Event Solutions & Set-Up Shirley Coley, Legal Assistant ABSENT: Robert Azeke Eric Komitee Andrew Murstein Marc Ricks Mark Schienberg Andrew Stone Guests/Visitors: Robin Stout, President, NY Convention Center Development Corporation David Thurm, Executive Vice President, Lehrer LLC Allison Fricke, ESD, Intern Francisco Polanco, ESD, Community Relations Anabel Frias, ESD, Intern Douglas W. Blais, Project Manager, Lehrer LLC NYCCOC BOD Minutes June 14, 2017 1

The meeting of the Board of Directors for the New York Convention Center Operating Call to Order Corporation was called to order at 3:00 p.m. A quorum was present. The meeting was presided over by Henry R. Silverman, Chairman. Agenda Discussion Recommendation Action/Follow-up I. Approval of the Minutes Approval of the Minutes of May 10, 2017 (Attachment 17-62) A motion was made and seconded to approve the minutes of the Board of Directors meeting held on May 10, 2017. The following resolution passed by unanimous vote: Resolution No. 1309 NOW THEREFORE BE IT RESOLVED that the minutes of the Board of Directors meeting held on May 10, 2017, are hereby approved. Before proceeding further, Mr. Silverman asked the Directors whether anyone had any potential conflict of interest with respect to any of the items on the Agenda and requested that they make an appropriate disclosure on the record and the individual with such conflict would recuse themselves from any discussion or vote with regard to such item or items. No Director indicated such a potential conflict, the meeting proceeded. II. Corporate Matters Approval of the Audit Financial Statements FY 2016 (Attachment 17-63) Mr. Lavine reported that the Audit had met immediately prior to the Board Meeting. Mr. Lavine advised the members that he had personally met with the auditors, UHY, the day before the Board Meeting to review the external audit results and to discuss any internal control issues. He was pleased to report that UHY was issuing an unqualified opinion with regards to the Corporation s financial statements, noting the UHY report of the full cooperation of the Corporation s management in the audit. A motion was made and seconded to approve Corporation s Audited Financial Statements for the fiscal year ended March 31, 2017. The following resolution passed by unanimous vote: Resolution No. 1310 NOW THEREFORE BE IT RESOLVED that the New York Convention Center Operating Corporation s Audited Financial Statements for the fiscal year ended March 31, 2017 are hereby approved. NYCCOC BOD Minutes June 14, 2017 2

II. Corporate Matters President s Report (Attachment 17-64) Mr. Steel presented his report to the Board. Mr. Steel advised the Board that management had conducted its bi-annual Advisory Board Meeting with key stakeholders where they were updated on developments at the Center, including changes in policies and procedures which impact the customers operations. Management has also been meeting with the Development Corporation and LendLease/Turner on the design plans for the expansion. They anticipate the design plans to be completed by the end of the month and will be reviewed with the Board in September. Mr. Steel reported that the repaving of the Marshalling Yard had been completed and new gates were being installed on 12 th Avenue to provide emergency vehicle access to the Port Authority s vent. On the security front, Mr. Steel reported that the Javits Center had hosted a meeting with other convention center representatives to review convention center security initiatives currently going on in the industry. The meetings have revealed that the Javits Center is well ahead of its peer venues. To further understand what s going on in the industry, Mr. Dixon will be visiting the Excel Center in London to review their security protocols. Excel will likely send a representative to the Javits Center in the near future to learn about our security practices. New uniforms have been designed for the Public Safety Officers which closely resemble New York State Trooper uniforms. Finally, the Public Safety Department has implemented a new emergency evacuation plan system which will enable first responders to arrive in the proper location of an emergency rather than being directed by default to the administrative entrance as had been the practice in the past. The Corporation issued its first ever Sustainability Report, which was provided to the members. Not only is it a report as to the Center s successes but it will be used as a tool for continued improvements in the area of sustainability. After some discussion by the members, it was agreed that the Sustainability Manager would be more highly profiled both in the report and in general, emphasizing the importance of this issue to the Center. Mr. Steel reported on the installation of new gates on 34 th and 39 th Streets and new automatic glass doors in the 2D corridors, which will better help delineate the front and back of the house as well as enhance security. Finally, Mr. Steel presented the Board with a video that was used to promote the facility to the PMCA Educational Conference, highlighting improvement in the Center over the past several years. NYCCOC BOD Minutes June 14, 2017 3

A. Audit & Finance s Gary Lavine and Ronald Goldstock, Chairmen Mr. Lavine reported on behalf of the Audit and Finance s. The s have been looking at certain internal control steps. First, the has again requested UHY to perform a review of the audit report provided by the food vendor Centerplate. Second, the s continues to assess the status of inventory tracking. Third, the was considering renewing its protocol of auditing construction activities to ensure expenses are consistent with project size. Ms. McManus then introduced a series of items for the Board s consideration. Restriction of funds for OPEB Liability (Attachment 17-65) Ms. McManus requested a resolution restricting the use of additional funds for OPEB (Other Post Employment Benefit) Liability. She explained that the amount of the OPEB Liability was calculated by an independent firm and the request, as in the past, was to reserve the full amount of the liability, though there is no requirement to fully fund the obligation. Resolution No. 1311 NOW THEREFORE BE IT RESOLVED that the Board authorizes the Corporation/Management to set aside sufficient assets to cover the Fiscal 2017 OPEB liability of $38,573,930. Designation of Authority for Procurement Approval (Attachment 17-66) Ms. McManus advised the members that she was seeking a resolution authorizing the Finance to approve 2 procurements before the next meeting, one for Public Safety Officer Uniforms and the other for Oracle Implementation Services. The By-laws permit such delegation. Both procurements have been advertised but were not ready for the meeting. Delaying formal approval until the September Board meeting was not advisable, so it was being requested that the Finance be given the authority to approve the procurements prior to that time. NYCCOC BOD Minutes June 14, 2017 4

Resolution No. 1312 NOW THEREFORE BE IT RESOLVED that The Board of Directors grants to the Finance the authority to review and approve, on the full Board s behalf, procurement contracts issued by the Corporation in connection with RFP 2121M (Public Safety Uniforms) and RFP 2115M (Oracle Hosting). Approval of Procurement Guidelines (Attachment 17-67) Ms. McManus presented the Corporation s Procurement Guidelines for the required annual review and approval. Several changes were being proposed, including adding requirements to sell to disabled veterans, increasing the amount from $100,000 to $250,000 for contracts awarded through the RFP process that require Board approval and providing a mechanism to permit extensions procurement contracts of a limited nature. A motion was made and seconded. The following resolution passed by unanimous vote: Resolution No. 1313 NOW THEREFORE BE IT RESOLVED that the Procurement Guidelines are hereby approved, as amended. Review and Approval of Property Disposal Policy (Attachment 17-68) Ms. McManus presented the Corporation s Disposition of Property Process for the required annual review and approval. Minor changes were made to the forms which would help better identify the assets being disposed of. It was also noted that the capitalization threshold was increased from $15,000 to $25,000. A motion was made and seconded. The following resolution passed by unanimous vote: Resolution No. 1314 NOW THEREFORE BE IT RESOLVED that the Disposition of Property Policy is hereby approved, as amended. Review and Approval of Investment Policy (Attachment 17-69) Ms. McManus presented the Corporation s Investment Guidelines for the required annual review and approval. No changes had been made in the Investment Guidelines. A motion was made and seconded. The following resolution passed by unanimous vote: NYCCOC BOD Minutes June 14, 2017 5

Resolution No. 1315 NOW THEREFORE BE IT RESOLVED that the Investment Guidelines are hereby reapproved without changes. Review and Approval of the Annual Procurement Report FY 2017 (Attachment 17-70) Ms. McManus presented the Corporation s FY 2017 Annual Procurement Report for approval. There were over 1900 procurements with a value of approximately $29.8 million. MWBE results remain strong with a 2 year overage of over $30%. A motion was made and seconded. The following resolution passed by unanimous vote: Resolution No. 1316 NOW THEREFORE BE IT RESOLVED that the Annual Procurement Report for FY 2017 is hereby approved. Procurement Summaries for Approval (Attachments 17-71 through 17-73) Ms. McManus presented the Board with a packet of individual procurements for approval. The Chairman advised the members that by voting to approve the listed procurements, the Board would be passing separate resolutions reflecting each procurement individually; and the minutes will reflect that each procurement was the subject of a separate resolution. Approval of Contract Steamaster Carpet Cleaning, Inc. (Attachment 17-71) Ms. McManus presented a procurement summary seeking Board approval to award a contract to Steamaster Carpet Cleaning, Inc. to provide carpet cleaning services for the Javits Center. The contract term is for three years ($103,140 per year) at a total cost of $309,420 Resolution No. 1317 NOW THEREFORE BE IT RESOLVED that the award of contract to Steamaster Carpet Cleaning, Inc. to provide carpet cleaning services for the Jacob K. Javits Convention Center at an estimated cost of $309,420 for a three year term is hereby approved. NYCCOC BOD Minutes June 14, 2017 6

Approval of Contract Ron Antonelli Photography, LLC (Attachment 17-72) Ms. McManus presented a procurement summary seeking Board approval to award a second year contract to Ron Antonelli Photography, LLC for photography services for the Jacob Javits Convention Center (Javits Center). This contract had an option to renew for an additional year. The estimated cost for the additional year is $35,000. Resolution No. 1318 NOW THEREFORE BE IT RESOLVED that the award of contract to Ron Antonelli Photography, LLC for a second year at an estimated total cost of $35,000 is hereby approved. Approval of Contract Application Software Technology, LLC. (Attachment 17-73) Ms. McManus presented a procurement summary seeking Board approval to award a contract to Application Software Technology, LLC. for Oracle CPQ (Configure, Price, Quote), for Service Order Entry and Tracking, Oracle Order Management, Oracle Inventory Management and reconfiguration of Oracle Accounts Receivable at the Jacob K. Javits Convention Center at an estimated 5 year cost of $2,101,275, which is comprised of a one-time implementation fee of $1,225,350 and an annual recurring subscription fee for 5 years totaling $875,925. Resolution No. 1319 NOW THEREFORE BE IT RESOLVED that the award a contract to Application Software Technology, LLC. for Oracle CPQ (Configure, Price, Quote) for Service Order Entry and Tracking, Oracle Order Management, Oracle Inventory Management and reconfiguration of Oracle Accounts Receivable at an estimated cost of $2,101,275 is hereby approved. Review Of Contracts (Attachments 17-74 through 17-81) Ms. McManus stated that previously approved service procurement contracts that extend for more than one year were being submitted for annual Board review as required by the Corporation s procurement guidelines. The procurement summaries were included with the packet sent to the Board in advance of the meeting. No Board Member had any comment or question with respect to these procurements. NYCCOC BOD Minutes June 14, 2017 7

Procurement Contracts for Review Kronos Inc., Edgerock Technologies, Cintas Corporation, IESI Corporation, Rentokil, United Rentals, Wells Fargo Insurance Services USA, Inc., (Attachments 17-74 through 17-81) Vendor # of Year Amount/Year Kronos Incorporated 2 $1,056,377 per Year $7,290,000 total for 5 Years 6 months $144,000 for 6 months $432,000 for total 18 months Edgerock Technologies, LLC Cintas Corporation 3 $13,000 for year 3 $39,375. total for 3 years IESI Corporation 3 $1,592,568 per year $6,370,272 total for 4 years Rentokil 2 $56,160 per year $112,320 total for 2 years w 3 rd year option United Rentals 2 $140,000 per year $280,000 total for 2 years w 3 rd year option Wells Fargo Insurance Service, USA, Inc. Robert Antonelli Photography, LLC 4 $52,800 per year $264,000 total for 5 years 2 $35,000 per year $75,000 total for 2 years The question was raised why the Centerplate contract was not part of the review process. It was explained that Centerplate was a concessionaire which paid the Corporation money and that the review process was generally for procurements on which the Corporation was the payer. Mr. Lavine also advised the members that Centerplate s contract was being subject to an audit at the request of the Audit. Financial Report (Attachment 17-82) Ms. McManus presented an overview of the year end financials, noting that the Corporation had exceeded $200 million in revenue for the first time ever. In addition, she advised the Board of the status of the Corporation s PARIS filings, which were expected to be completed before the June 30 deadline. NYCCOC BOD Minutes June 14, 2017 8

B. Human Resources Edward Kane, Chairman No report. C. Facilities/Operations Mark Schienberg, Chairman No report D. Sales & Marketing Lee Compton, Chairman (Attachment 17-83) Ms. Guerin presented a report of the Sales and Marketing. There were 90 days of activity in the second quarter of 2017 with a total of 42 events, 4 of which were new to the Center. For the 3 rd Quarter, is was expected there would be 71 days of activity, with a total of 38 events, 5 of which are new. E. Governance Ronald Goldstock, Chairman Mr. Siciliano updated the Board of the status of the Bylaws review, which, based upon a review by outside counsel, he anticipated would result in some very minor changes. members had requested that a deeper review of the Conflicts of Interest provisions be undertaken. Since the Conflicts of Interest Policy is contained in the Bylaws, this would push back a final updated version of the Bylaws. It is anticipated that the Conflicts of Interest provisions will be pulled out of the Bylaws and serve as a stand-alone policy going forward. IV. Other Business The Chairman noted that Member Marc Ricks was stepping down effective the close of the meeting. Mr. Ricks has served on the Board since 2007. The Chairman and the other members thanked Mr. Ricks for his years of dedicated service to the Board. V. Adjournment By motion and agreement, the meeting was adjourned at 3:41 PM with the next meeting to be held on September 13, 2017. NYCCOC BOD Minutes June 14, 2017 9