NYCCOC BOD Minutes April 5,

Similar documents
NYCCOC BOD Minutes June 14,

UNAPPROVED. NYCCOC BOD Minutes June 26,

NYCCOC BOD Minutes February 1,

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

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

ANNUAL MINUTES MEETING OF: LLC

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

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

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

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

AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING TUESDAY, NOVEMBER 13, 2018 AT THE OFFICE OF THE COMPTROLLER

Indian River Colony Club Meeting of the Board of Directors Administration Building, Main Conference Room Tuesday February 26, 2013

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

Regular Meeting December 17, 2012

BOARD OF GOVERNORS Finance & Budget Committee Meeting Minutes August 22, 2018

Cedar Pointe Community Development District

MINUTES OF MEETING 8 of BOARD OF LIGHT, GAS AND WATER COMMISSIONERS CITY OF MEMPHIS held January 20, 2005 ********************************

MINUTES WAYNE COUNTY AIRPORT AUTHORITY BOARD MEETING January 11, 2018

VILLAS OF CAVE CREEK OWNERS ASSOCIATION BOARD OF DIRECTORS BUDGET MEETING TRADING PLACES INTERNATIONAL MONDAY, SEPTEMBER 19, 2016; 10:00 A.M.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

MINUTES OF THE REGULAR MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE COUNTY OF DEKALB TUESDAY, APRIL 18, 2017

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON June 16, 2016

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT

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

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

APPOINTED COMMITTEE MEMBERS:

CITY OF DOVER HISTORIC DISTRICT COMMISSION AGENDA THURSDAY, December 17, :00 P.M. City Hall Conference Room

MINUTES OF THE CONTRA COSTA EDUCATION CENTER AUTHORITY BOARD. Annual Organization Meeting ---- ROLL CALL

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

WAYS & MEANS COMMITTEE MEETING

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON November 19, 2015

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

STONEYBROOK NORTH COMMUNITY DEVELOPMENT DISTRICT. Advanced Meeting Package. Board of Supervisors Regular Meeting & Public Hearings

Minutes PRODUCT APPROVAL PROGRAM OVERSIGHT COMMITTEE PRESENT: PRODUCT APPROVAL PROGRAM OVERSIGHT COMMITTEE NOT PRESENT: STAFF PRESENT:

BOARD OF EMPLOYEE LEASING COMPANIES

County of Santa Clara Fairgrounds Management Corporation

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

Workers Compensation Board Meeting Minutes May 17-18, 2012

Missouri Development Finance Board

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

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

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

Council Work Session April 19, 2016

City of Hallowell Planning Board Meeting October 17, :00 pm

PLANNING & DEVELOPMENT COMMITTEE

A RESOLUTION. WHEREAS, recent organizational changes require the appointment of an

1. Contract Authorization- Furniture and Shelving for Kew Gardens Hills Community Library (ID # 1343)

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

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

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

BOARD OF DIRECTORS MEETING Tuesday, September 5, :00 pm 8:00 pm Tulsa Honor Academy 2525 S 101 st East Avenue Posted on: at Posted by:

CONNECTICUT LOTTERY CORPORATION

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present.

HOUSING AUTHORITIES OF THE CITY AND COUNTY OF FRESNO

BOARD MEETING MINUTES Wednesday, June 10, 2015

October 4, Harriet Rosenthal, Mayor Alan Farkas Thomas Jester Robert Nadler Dan Shapiro Barbara Struthers

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

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

CHARLESTON AREA REGIONAL TRANSPORTATION AUTHORITY FINANCE COMMITTEE

Meeting Agenda. g. Mering Carson Presentation 45+ minutes Amanda Moul and Dave Mering

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

FLORIDA BUILDING COMMISSION LEGISLATIVE TELECONFERENCE MEETING CALL-IN NUMBER: 1-(866) WEB PARTICIPATION URL: MEETING ID/ACCESS CODE:

Call to Order: Public Hearing Period:

LSA-R.S.34:202 includes the following provisions for Commissioners:

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

Business Fundamentals are now Strong

MINUTES OF THE REGULAR MEETING OF THE OAK PARK HOUSING AUTHORITY TUESDAY, DECEMBER 9, :30 A.M.

TRANSPORTATION COORDINATING COMMITTEE

ROLL CALL The following roll call was recorded: PRESENT: Bell, Bertino, Carman, Coursey, Dase, Marino, Pauls, Risley, and Formica. ABSENT: None.

Park Village HOA Board Meeting Thursday, October 19, 2017 Park Village Clubhouse 7:00 PM. Meeting Minutes

INFORMATION SYSTEMS COMMITTEE

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

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

HOUSING AUTHORITIES OF THE CITY AND COUNTY OF FRESNO

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011

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

MINUTES REGULAR MONTHLY MEETING April 10, :00 A.M.

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

PUBLIC HEARING AND REGULAR MEETING. The City Council of the City of Maryville met for a Public Hearing on June 5, 2018

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

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT

Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan Phone:

MINUTES OF THE FINANCE COMMITTEE OF ST. PHILIP THE APOSTLE CATHOLIC CHURCH-PAYSON, AZ

City of Albany Industrial Development Agency

Minutes Board of Directors GHI Regular Open Session September 20, 2018

Board Positions There are three board positions, three year terms each that will be announced at the conclusion of the meeting.

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

AUDIT COMMITTEE OF THE CITY OF NEW YORK MINUTES OF THE AUDIT COMMITTEE MEETING WEDNESDAY, JUNE 18, 2014 IN THE COMPTROLLER S OFFICE BOARD ROOM

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

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

City of Albany Capital Resource Corporation

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

Minutes of the 2015 Quarterly Board Meeting of the Board of Directors of the Republican River Water Conservation District.

Also present were Henry Thiele, Superintendent; Ed Schwartz, South High Principal; and Juli Gniadek, Secretary

FOUR SEASONS AT CRYSTAL SPRINGS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS REGULAR MEETING MAY 22, 2015

QUEENS LIBRARY BOARD OF TRUSTEES TUESDAY, DECEMBER 20, 2016 M I N U T E S

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

VILLAGE OF FRANKLIN PARK

LAKE GEORGE PARK COMMISSION MEETING NO. 456 TUESDAY JULY 26, 2016 HAGUE TOWN CENTER HAGUE, NY. Bruce E. Young, Vice-Chairman

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: April 5, 2017 Henry R. Silverman, Chairman of the Board Time: 3:00 p.m. Hugh L. Carey II Location: Large Conference Room J. Lee Compton Sara Berman STAFF: Joseph Spinnato Alan E. Steel, President & Chief Executive Officer Ronald Goldstock Bradley A. Siciliano, General Counsel & Corporate Secretary Gary Lavine Melanie McManus, SVP & Chief Financial Officer Lee H. Perlman Doreen Guerin, SVP Sales & Marketing Mark Schienberg Christine McMahon, SVP Human Resources & Labor Solutions David Emil Mark Sims, SVP & Chief Information Officer George Tsunis Edward P. Kane Tim Gaburungyi, VP IT Solutions Kenneth Sanchez SVP, Facilities Solutions Ken Dixon, VP Security Solutions Tony Sclafani, SVP Chief Communications Officer Mike Ruberry, VP Event Solutions & Set-Up Allison Richardson, Director of Internal Controls & Compliance Shirley Coley, Legal Assistant ABSENT: Eric R. Komitee Andrew M. Murstein Marc Ricks Robert Azeke Andrew Stone Visitors: Robin Stout, President, N.Y. Convention Center Development Corporation NYCCOC BOD Minutes April 5, 2017 1

Call to Order The meeting of the Board of Directors for the New York Convention Center Operating 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 January 18, 2017 - (Attachment 17-28) A motion was made and seconded to approve the minutes of the Board of Directors meeting held on January 18, 2017. The following resolution passed by unanimous vote: Resolution No. 1286 NOW THEREFORE BE IT RESOLVED that the minutes of the Board of Directors meeting held on January 18, 2017, are hereby approved. Approval of the Minutes of February 14, 2017 - (Attachment 17-29) A motion was made and seconded to approve the minutes of the Board of Directors meeting held on February 14, 2017. The following resolution passed by unanimous vote: Resolution No. 1287 NOW THEREFORE BE IT RESOLVED that the minutes of the Board of Directors meeting held on February 14, 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. Any Director with such conflict should recuse themselves from any discussion or vote with regard to such item or items. Mr. Lavine responded that he had an acquaintance that did work on behalf of the insurance company C.V. Starr, one of the carriers which would be voted on as part of the Corporation s insurance program. Mr. Lavine indicated that it was not a familial relationship and that he had no financial interest in C.V. Starr and did not believe it required his recusal. Mr. Siciliano as Ethics Officer opined that he did not see any conflict under the circumstances. No further issues being raised, the meeting proceeded. NYCCOC BOD Minutes April 5, 2017 2

II. Corporate Matters President s Report - Alan Steel - (Attachment 17-30) Mr. Steel presented his report to the Board. Mr. Steel reported on the ground breaking ceremony for the expansion project and advised the Board that the project was officially underway. The early works in the form of the transformer building was topped out. On a related matter, Mr. Steel advised the Board that Sarah Saint- Amand had stepped down as the President of the Development Corporation and Robin Stout had been nominated to replace here. Mr. Steel advised the Board of additional facility services in the Crystal Palace. First, the New York State Welcome Center was in the process of being installed. The Welcome Center is part of the Governor s initiative to promote tourism in the state. In addition, an informational kiosk has been installed in the Crystal Palace that provided visitors with a historical perspective of the Javits Center and its future plans. Mr. Steel held his 5 th State of the Center address to staff, providing an overview of the Center s achievements and future goals for the coming year. He also reported on the continued positive trends in security as well as ongoing efforts to harden the building to external threats while remaining accessible to customers and the public. Among positive trends was the continued IT services related revenue combined with a drop in the cost of delivering those services. Mr. Steel requested Mr. Sims to report to the Board on the status of the Workforce Management project. Mr. Sims advised the Board that the project remained on schedule and within budget. III. A. Audit & Finance s Gary Lavine and Ronald Goldstock, Chairmen Mr. Lavine reported the s had met immediately prior to the Board Meeting as well as on February 21st. The s met in executive session with Ms. Richardson regarding the internal audit plan. A call was had with UHY to kick off the external audit process and to raise specific areas of concern. It was reported to the committees that there was no material variance between what had been reserved for OPEB liability and the third party valuation report for that liability. The finance department has undertaken a review of its obligations to collect sales tax. Fiscal Year 2018 Operating Plan for review (Attachment 17-31): Ms. McManus presented an overview of the 2017-2018 Operating Plan. Key points included, the Corporation is expecting a revenue of $199 million in the next fiscal year, with expenses of approximately $195 million. Depreciation is expected to increase up to approximately $7 million. This is a significant number and is reflective of the capital investment which has been made into the building in the last several years. The Corporation is forecasting a surplus of $4.4 million, approximately 2% of revenue. The Corporation expects to make approximately $15 million in capital improvements in fiscal year 2018, while looking to the development corporation to supplement that number. NYCCOC BOD Minutes April 5, 2017 3

There being no further questions a motion was made and seconded. The following resolution was passed by unanimous vote: Resolution No. 1288 NOW THEREFORE BE IT RESOLVED that the New York Convention Center Operating Plan FY 2017-2018 is hereby approved. Procurement Contracts for Approval - (Attachments 17-32) 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 Philip W. Burke - (Attachment 17-33) Ms. McManus presented a procurement summary seeking Board approval to award a single source contract to Philip W. Burke to provide consultation services. The contract is for a period of 1 year at a cost of $250,000. Resolution No. 1289 NOW THEREFORE BE IT RESOLVED that the award of a single source contract to Philip W. Burke for the provision of consultation services for 1 year at a cost of $250,000 is hereby approved. Approval of Contract United Rentals, Inc. - (Attachment 17-34) Ms. McManus presented a procurement summary seeking Board approval to award United Rentals, Inc. (United Rentals) a contract for repair and maintenance of aerial equipment. The contract is for a period of 3 years at a cost of $83,360 per year or $250,080 for 3 years with an option to renew for 1 additional year. Resolution No. 1290 NYCCOC BOD Minutes April 5, 2017 4

NOW THEREFORE BE IT RESOLVED that the award of a contract to United Rentals, Inc. for repair and maintenance services of aerial equipment for 3 years in the amount of $83,360 per year or $250,080 for 3 years is hereby approved. Approval of Contract United Steel Products, Inc. - (Attachment 17-35) Ms. McManus presented a procurement summary seeking Board approval to award United Steel Products, Inc. (United Steel) a contract for overhead roll-up door repair and maintenance services. The contract is for 3 years at a total cost of $147,954 (Year 1 - $48,660, Year 2 - $49,318 and Year 3 - $49,976) with an option to renew for 1 additional year. Resolution No. 1291 NOW THEREFORE BE IT RESOLVED that the award of a contract to United Steel Products, Inc. for overhead roll-up door repair and maintenance services for a 3 year contract period at a total cost of $147,954 with option to renew for 1 additional year is hereby approved. Approval of Contract Daikin Applied Americas, Inc. - (Attachment 17-36) Ms. McManus presented a procurement summary seeking Board approval to award Daikin Applied Americas, Inc. a single source contract to provide labor maintenance on Variable Air Volume, (VAV) Systems and Air Conditioning. The contract period is for 3 years at a total cost of $255,000 (Year 1- $80,000, Year 2 - $85,000 and Year 3 - $90,000). Resolution No. 1292 NOW THEREFORE BE IT RESOLVED that the award of a contract to Daikin Applied Americas, Inc. to provide labor maintenance on VAV Systems and Air Conditioning for a contract period of 3 years at a total cost of $255,000 is hereby approved. Approval of Contract Siemens Building Technologies, Inc. - (Attachment 17-37) Ms. McManus presented a procurement summary seeking Board approval for an extension on a sole source contract that had been awarded to Siemens Building Technologies, Inc. to provide technical support to the NYCCOC BOD Minutes April 5, 2017 5

Building Management System and Fire Safety Systems at the Javits Center for a period of 6 months at a cost of $150,000. Resolution No. 1293 NOW THEREFORE BE IT RESOLVED that the award of an extension of a sole source contract to Siemens Building Technologies, Inc. to provide technical support to the Building Management System and Fire Safety Systems at the Javits Center for a period of 6 months at a cost of $150,000 is hereby approved. Approval of Contract Canon Solutions America - (Attachment 17-38) Ms. McManus presented a procurement summary seeking Board approval to award a contract for the lease and maintenance of 13 multi-function black/white and color copiers to Canon Solutions America (Canon). The contract term is for 3 years at a total cost of $117,580 for the lease of the equipment and an estimated cost of $105,300 for maintenance. The combined total cost for the lease and maintenance of the copiers for 3 years is estimated at $222,880. Resolution No. 1294 NOW THEREFORE BE IT RESOLVED that the award of a contract to Canon for the lease and maintenance of 13 multi-function black/white and color copiers for a contract period of 3 years for lease and maintenance at a combined total estimated cost of $222,880 is hereby approved. Approval of Contract Wells Fargo Insurance Services - (Attachment 17-39) Ms. McManus presented a procurement summary seeking Board approval to award property, general liability and other insurance contracts for the fiscal year ending March 31, 2018 through Wells Fargo Insurance Services. The Contracts are for periods ranging from 1 to 3 years at an aggregate cost of $2,627,288, the specific breakdown of which was provided to the Board, for the fiscal period April 1, 2017 March 31, 2018. Resolution No. 1295 NYCCOC BOD Minutes April 5, 2017 6

NOW THEREFORE BE IT RESOLVED that the award of property, general liability and other insurance contracts for the fiscal year ending March 31, 2018 through Wells Fargo Insurance Services; for contract periods ranging from 1 to 3 years at an aggregate cost of $2,627,288 for the fiscal period April 1, 2017-March 31, 2018 is hereby approved. Approval of Contract Jensen Hughes Engineering, P.C. - (Attachment 17-40) Ms. McManus presented a procurement summary seeking Board approval to award Jensen Hughes Engineering, P.C. a single source contract for life safety engineering services at the Jacob K. Javits Convention Center. Jensen Hughes will provide testing, inspection, and code compliant design for the building s fire alarm system manufactured and installed by Siemens. The contract is for a period of 1 year at a total cost of $133,000. Resolution No. 1296 NOW THEREFORE BE IT RESOLVED that the award of a single source contract to Jensen Hughes Engineering, P.C. for life safety engineering services at the Javits Center for a contract period of 1 year at a total cost of $133,000 is hereby approved. Review Of Contracts Ms. McManus stated that previously approved service procurement contracts that extended 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. Procurement Contracts for Review - New York City Audubon Society, Phillip Kaplan Glass and Mirror, LLC, and UHY, LLP - (Attachments 17-41 through 17-43) Vendor New York City Audubon Society Phillip Kaplan Glass and Mirror, LLC Procurement Renewal Period Amount/Year 2/3 $84,367 (Year 2) 3/3 $75,000 (Year 2 with option for 1 additional year) UHY, LLP 4/4 $100,000 (Year 4 with option for 1 additional year) NYCCOC BOD Minutes April 5, 2017 7

Month of February and February YTD financials for review - (Attachment 17-44) Ms. McManus presented the financial report for the month of February, showing total gross revenue of $16,058,000, which is $1.4 million lower than Plan. Total operating expenses for February were $15,928,000 which is $1.9 million lower than Plan. Operating surplus was $130,000, which is $454,000 better than Plan. Net loss after depreciation was $501,000 which was $316,000 better than Plan. Year to date, total gross revenue of $182,582,000, which is $13,900,000 lower than Plan. Total operating expenses YTD are $170,450,000 which is $18,200,000 lower than Plan. Operating surplus was $12,132,000, which is $4,300,000 better than Plan. Net surplus after depreciation and accrual reversals was $8,570,000 which was $6,100,000 better than Plan. B. Human Resources/EEO Edward Kane, Chairman No report. C. Facilities/Operations Mark Schienberg, Chairman No report. D. Sales & Marketing Lee Compton, Chairman - (Attachment 17-45) Ms. Guerin reported on sales and marketing activities. 9 New events were added for the first quarter of 2017 with a total of 46 events and 87 days of activity. Looking into the second quarter, there will be 89 days of activity with a total of 41 events. E. Governance Ronald Goldstock, Chairman No report. IV. Other Business V. Adjournment None By motion and agreement, the meeting was adjourned at 3:54 PM with the next meeting to be held on May 10, 2017. NYCCOC BOD Minutes April 5, 2017 8