September 4, 2013 MINUTES

Similar documents
December 18, 2013 MINUTES

June 7, MINUTES The following members of the Board of Directors were present:

June 11, Upon motion duly made and seconded, the minutes of the February 26, 2015 Board of Directors meeting were unanimously 1 approved.

Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at 334 Furman Street Brooklyn, NY. June 7, 2017 MINUTES

Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at Brooklyn Borough Hall 209 Joralemon Street Brooklyn, NY

Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at 334 Furman Street Brooklyn, NY. February 7, 2018 MINUTES

Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at City Hall, New York, NY MINUTES

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

GENERAL CANNABIS CORP UNANIMOUS WRITTEN CONSENT OF THE BOARD OF DIRECTORS. October, 2018

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

Board of County Commissioners Ron Peters, Chairman Karen Keith Michael Craddock. DATE: August 17, 2018

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 2, 2015

City of Albany Industrial Development Agency

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF GOVERNORS ISLAND CORPORATION d/b/a THE TRUST FOR GOVERNORS ISLAND October 16, 2018

MINUTES OF THE ANNUAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 7, 2016

MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016

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

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

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

City of Albany Industrial Development Agency

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

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

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

DRAFT SUBJECT TO REVIEW AND REVISION

MINUTES OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF REMEMBER THE ALAMO FOUNDATION. September 2, 2015

M E M O R A N D U M. Sale and Transfer of Assets from Downstate at LICH Holding Company, Inc. and SUNY Downstate to Fortis Property Group, LLC

WHEREAS, The Authority operates a Transportation System, as defined in. the Act; and

AGENDA ANN ARBOR HOUSING DEVELOPMENT CORPORATION REGULAR MEETING August 17, 2016

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

MINUTES. Thomas Johnson Catherine McVay-Hughes Mehul Patel Carl Weisbrod Peter Wertheim Dominic Williams

ARLINGTON COUNTY, VIRGINIA

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

PENNICHUCK WATER WORKS, INC. BOARD OF DIRECTORS MINUTES OF FEBRUARY 23, 2018 MEETING

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

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS

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

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

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

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.

DRAFT - SUBJECT TO REVIEW AND REVISION 1 MINUTES

RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BRIDGEPORT RESOLUTION NO

A regular meeting of the City Council of the City of Canby, Minnesota was held on April 5 th, 2011 at 7:00 P.M.

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

City of Syracuse Industrial Development Agency. 201 East Washington Street, 6 th Floor Syracuse, NY Tel (315)

COMMUNITY DEVELOPMENT AUTHORITY OF THE CITY OF MADISON, WISCONSIN

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

RESOLUTION NO

City of Albany Industrial Development Agency

MINUTES. Corporation:

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, February 17, 2017, 8:30 a.m. Conference Room at Administrative Offices

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

ORDINANCE NO

15 WHEREAS, The current lease term for DPH - EHS was extended through November

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

THE UNITED REPUBLIC OF TANZANIA. No. 47 OF 1968

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

City of Grand Prairie Page 1

THIRD AMENDMENT TO THE CONDITIONAL OVERLAY ORDINANCE

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

RESOLUTION NO A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AG

National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors July 30, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING HELD ON WEDNESDAY, MARCH 26, 2014

Catalog of Board Resolutions

AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING WEDNESDAY, MARCH 22, 2017, IN THE COMPTROLLER S OFFICE BOARDROOM

Case: HJB Doc #: 255 Filed: 10/22/14 Desc: Main Document Page 1 of 15 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : : :

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

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

MINUTES OF THE ANNUAL MEETING OF THE STOCKHOLDERS OF SM INVESTMENTS CORPORATION

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

NIAGARA FALLS URBAN RENEWAL AGENCY Minutes of Meeting May 8th, 2017 City Council Chambers 745 Main Street Niagara Falls, New York

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

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

CHENIERE ENERGY, INC. GOVERNANCE AND NOMINATING COMMITTEE CHARTER As Amended and Restated November 6, 2018

By-Laws Of Landmark Condominium Association

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

RESOLUTION NO

LETTER OF INTENT DATED: FEBRUARY, 2015 RE: THE PENN SQUARE HOTEL

RESOLUTION NUMBER 4673

WINSTON TRAILS EAST COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 13, :30 P.M.

Case Doc 83 Filed 11/21/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION

FILED: NEW YORK COUNTY CLERK 08/03/ :27 PM INDEX NO /2015 NYSCEF DOC. NO. 527 RECEIVED NYSCEF: 08/03/2017

NOTICE OF SMALL CLAIM

ANNUAL MINUTES MEETING OF: LLC

Northern Districts Darts Association. Constitution. Affiliated to Darts SA and Darts Australia

WILLIAMSBURG PLANTATION HOMEOWNERS ASSOCIATION, INC. BYLAWS ARTICLE I MEETINGS OF MEMBERS

FILED: NEW YORK COUNTY CLERK 01/12/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 01/12/2016

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

MINUTES OF THE BOARD OF TRUSTEES THE VILLAGE OF CHESTNUT RIDGE FEBRUARY 18, 2016

Signed July 27, 2018 United States Bankruptcy Judge

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SEVEN LAKES SUBDIVISION

HAMILTON MUNICIPAL COURT 345 HIGH STREET, HAMILTON, OHIO Hamiltonmunicipalcourt.org EVICTION PROCEDURE CLERK OF COURTS

Transcription:

Brooklyn Bridge Park Corporation d/b/a Brooklyn Bridge Park Meeting of the Directors Held at Brooklyn Bridge Park s Offices 334 Furman Street Brooklyn, NY MINUTES The following members of the Board of Directors were present: Robert K. Steel Chairman Peter Aschkenasy Martin Connor Anita Contini Peter Davidson (via videoconference) Juny B. Francois* Henry B. Gutman Kyle Kimball Stephen Levin David G. Offensend John Raskin Daniel E. Simmons, Jr. Nanette Smith Anne Strahle Mathew Wambua Veronica M. White* Joanne Witty *Not present at all times. Also present was the staff of Brooklyn Bridge Park ( BBP ), the Mayor s Office, the New York City Department of Parks and Recreation, the New York City Economic Development Corporation ( NYCEDC ) and members of the press and public. Robert Steel, Chairman of the Board of Directors, called the meeting to order at approximately 10:15 AM. Suma Mandel, Secretary and General Counsel of BBP, served as secretary of the duly constituted meeting and confirmed that a quorum was present. Chairman Steel noted that this would be Mr. Wambua s last meeting as a director, and thanked him for his service. He also welcomed Kyle Kimball, the new President of NYCEDC, to the Board. 1. Appointment of Audit and Finance Committee Chair Chairman Steel requested that the Board approve the appointment of Mr. Kimball as the chair of the Audit and Finance Committee. Mr. Kimball described his work with both NYCEDC and BBP. Upon motion duly made

and seconded, the appointment of Mr. Kimball as the chair of the Audit and Finance committee was unanimously 1 approved. 2. President s Report Ms. Myer presented the design of the outboard section of Pier 6 and stated that the Park was pursuing private fundraising for its construction. She also provided updates regarding: (i) the completion of the conversion process; (ii) Park construction; (iii) programming; (iv) the Park visitor counts; and (v) staff changes. 3. Approval of Minutes Upon motion duly made and seconded, the minutes of the July 31, 2013 Board of Directors meeting were unanimously approved as submitted. 4. Tobacco Warehouse Lease David Lowin, the Park s Vice President of Real Estate presented the proposed lease transaction with St. Ann s Warehouse, Inc. with respect to the Tobacco Warehouse. After discussion by the Board, and upon motion duly made and seconded, the resolutions attached hereto as Exhibit A were unanimously adopted. 5. Empire Stores Development Site Lease Mr. Lowin presented the proposed development lease with 55 Water Street LLC for the Empire Stores Development Site. After discussion by the Board, a motion was duly made by Mr. Connor and seconded. The resolutions attached hereto as Exhibit B were adopted, with Messrs. Raskin and Levin and Ms. Strahle opposed. 6. Public Comment Members of the public spoke, including representatives of BuildUp NYC and Nancy Webster of the Brooklyn Bridge Park Conservancy. 2 7. Executive Session Upon motion duly made and seconded, the public left the room and the Board entered into Executive Session to discuss a legal matter with BBP s attorneys. Upon the Board adjourning the Executive Session, the public was invited back into the meeting. Chairman Steel noted that no votes were taken during the Executive Session. 8. Adjournment There being no further business, Chairman Steel requested a motion to adjourn the meeting, and upon the motion being duly made and seconded, the meeting was adjourned at approximately 11:35 AM. 1 Directors Francois and White were not present for this vote. 2 An unofficial, unedited transcript, together with written materials distributed to the Board by members of the public, has been made available on the Park s website for general information purposes only.

Respectfully submitted, /s/ Suma Mandel Suma Mandel Secretary Dated: October 21, 2013

Exhibit A BROOKLYN BRIDGE PARK CORPORATION AUTHORIZATION TO ENTER INTO A LEASE TRANSACTION WITH ST. ANN S WAREHOUSE, INC. AND AUTHORIZATION TO TAKE RELATED ACTIONS BE IT RESOLVED, that Brooklyn Bridge Park Corporation ( BBP ) is hereby authorized to enter a Lease Transaction with St. Ann s Warehouse, Inc.; and be it further RESOLVED, that any officer of BBP, signing singly and acting alone, be and each hereby is authorized and empowered to take all actions and execute such documents as she or they may deem necessary or appropriate to effectuate these resolutions.

Exhibit B BROOKLYN BRIDGE PARK CORPORATION AUTHORIZATION TO ENTER INTO A LEASE TRANSACTION WITH RESPECT TO THE EMPIRE STORES DEVELOPMENT SITE, AND AUTHORIZATION TO TAKE RELATED ACTIONS WHEREAS, BROOKLYN BRIDGE PARK CORPORATION (the Corporation ) is the tenant pursuant to a Master Ground Lease Agreement of certain property (the Master Lease Premises ) made as of July 29, 2010 (as amended, the Master Lease ) between the Corporation and Brooklyn Bridge Park Development Corporation ( BBPDC ), as landlord; WHEREAS, the Property includes that certain development site identified in the Master Lease as Development Parcel 7 (the Empire Stores Premises ); WHEREAS, the Corporation proposes entering into a severed ground lease agreement with BBPDC, as landlord (the Severance Lease ) pursuant to which the Empire Stores Premises will be severed and released from the Master Lease; WHEREAS, the Corporation proposes entering into a sublease (the Sublease ) of the Empire Stores Premises with 55 Water LLC (the Tenant ) for the rehabilitation, development, operation and maintenance of a mixed use building, including commercial, retail and office uses (and related uses as permitted thereunder); WHEREAS, the Board of Directors (the Board ) of the Corporation has determined that it is in the best interest of the Corporation to take any and all actions appropriate, whether now or in the future, to consummate the transactions described in the foregoing recital clauses (all of the foregoing, collectively, the Transactions ); WHEREAS, in furtherance of the Transactions, the Board has determined that it is in the best interest of the Corporation to take any and all actions appropriate, whether now or in the future, to effectuate, deliver, execute or enter into and perform any and all documents, certificates, instruments, or other agreements in connection with the Transactions (collectively, the Project Documents ); NOW, THEREFORE, BE IT RESOLVED, that the Transactions and the Project Documents, including any and all such actions required by the Corporation, be and hereby are authorized, approved, and ratified in all respects; and it is FURTHER RESOLVED, that the Corporation, any officer thereof, signing singly and acting alone, be and hereby are authorized to take any and all actions necessary to consummate the Transactions and to effectuate, execute, deliver and perform the Project Documents, all in such form and substance as approved by the officer executing the same; and it is FURTHER RESOLVED, that any officer of the Corporation, signing singly and acting alone, be and hereby is authorized and directed to do or cause to be done any and all such acts and things, and to execute any and all such documents, certificates, instruments and other agreements in connection with the Transactions or the Project Documents, as in their judgment may be necessary or appropriate; and it is FURTHER RESOLVED, that all actions previously taken by any officer of the Corporation, in connection with the Transactions or the Project Documents be and hereby are adopted, ratified, confirmed, reaffirmed and approved in all respects.