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

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

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

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG LEGISLATIVE MEETING May 24, 2016

BYLAWS OF THE ARTICLE I OFFICES

MINUTES OF THE REGULAR MEETING OF THE MEMBERSHIP OF THE ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY (ECIDA)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

THE ACADEMIC MAGNET FOUNDATION BYLAWS ARTICLE I. Name and Offices

A lliance for L eadership and E ducation Advancing Innovation and Quality in Adult Day Services

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

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of Twistars USA Booster Club, Inc. A Michigan Non-Profit Corporation Approved as of, 2003

BY-LAWS OF UTAH LEGAL SERVICES, INC. As amended October 8, 2014

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

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

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

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

MINUTES Buffalo Fiscal Stability Authority Audit, Finance, & Budget Committee. April 12, 2006

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

MINUTES OF THE FIRST MEETING THE BOARD OF DIRECTORS. CCCCCC, INCORPORATED A California Corporation

CONSTITUTION AND BY-LAWS. for BLACK FLAG CHAPTER. of the AIRLIFT/TANKER ASSOCIATION, INC CONSTITUTION

Table of Contents. Article I: Name. 2. Article II: Purpose. 2. Article III: Participants.. 2. Article IV: Observers 3

City of Albany Industrial Development Agency

STATE CORPORATIONS ACT

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I

STATE CORPORATIONS ACT

CSUSM. Foundation Board. Bylaws

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

TEXAS ETHICS COMMISSION RULES

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

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

BYLAWS OF FEDERAL HOME LOAN BANK OF DALLAS

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS OVEREATERS ANONYMOUS, INC. SUBPART A CORPORATE ORGANIZATION

NOTEHOLDER CONSENT SOLICITATION. Released 07:

RESTATED BYLAWS OF THE LITTLE ITALY ASSOCIATION OF SAN DIEGO Amended November 2010 A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

Part 1: Charter and Bylaws Bylaws of the Association Table of Contents

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

- 1 PROVINCE OF BRITISH COLUMBIA SOCIETY ACT CONSTITUTION OF: SALMAR COMMUNITY ASSOCIATION

Cabot Oil & Gas Corporation Corporate Governance Guidelines

BYLAWS OF FRIENDS OF STEM MAGNET ACADEMY SCHOOL

THE AGENCY FOR CO-OPERATIVE HOUSING POLICY MANUAL. June

BYLAWS OF THE SOCIETY FOR SONG, YUAN, AND CONQUEST DYNASTY STUDIES A California Public Benefit Corporation ARTICLE 1 OFFICES

Bylaws of the California Association for Adult Day Services 501 (c) (6)

BYLAWS OF MT SHASTA NORDIC SKI ORGANIZATION A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

AMENDED AND RESTATED BYLAWS THE TELLURIDE FOUNDATION

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

Woodgrove High School Athletic Booster Club. Purcellville, Virginia. Bylaws

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

MFDA Investor Protection Corporation / Corporation de protection des investisseurs de l'acfm BY-LAW NUMBER 1

BYLAWS of the FLORIDA FIRE MARSHALS AND INSPECTORS ASSOCIATION

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

GOVERNMENT GAZETTE REPUBLIC OF NAMIBIA

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

CALLAWASSIE ISLAND MEMBERS CLUB, INC.

AMENDED AND RESTATED BYLAWS. Habitat for Humanity Central Arizona PREAMBLE ARTICLE 1 - NAME AND FORM OF ORGANIZATION

BERMUDA BERMUDA PUBLIC ACCOUNTABILITY ACT : 29

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

Bylaws. World Cube Association

Mike Wymer CALL TO ORDER PLEDGE TO THE FLAG

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

AMENDED AND RESTATED BYLAWS OF THE CAL POLY CORPORATION A California Nonprofit Public Benefit Corporation June 1,2018

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CHERRY CREEK VISTA PARK & RECREATION DISTRICT HELD

Statement of Objects. and. Constitution. of Ausfilm International Incorporated (Y )

Catalog of Board Resolutions

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

Bylaws of The Society for the Advancement of the Science of Digital Games A California Public Benefit Corporation

December 2014 AMENDED AND RESTATED BYLAWS LYCÉE FRANÇAIS DE CHICAGO, INC. An Illinois Not For Profit Corporation

VALERO ENERGY CORPORATION BYLAWS

Section 2. Form. The LWVC shall be a nonprofit public benefit corporation incorporated under the laws of the State of California.

TEXAS SOUTHERN UNIVERSITY

CONSTITUTION OF OADBY & WIGSTON HINDU COMMUNITY

DATED The Companies Act Community Interest Company Limited by Shares. ARTICLES OF ASSOCIATION of. Locala Community Partnerships C.I.C.

AMENDED AND RESTATED BYLAWS OF SIERRA AMBULANCE SERVICE

CHAPTER LOBBYING

BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

METROPOLITAN BIBLE CHURCH PROPERTY CORPORATION BY-LAW NO. 1. (revised effective October 27, 2013)

State Owned Enterprises Act 1992

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF ST. JOSEPH FARMERS MARKET MEMBERS

Constitution & Bylaws, 2018

Bylaws. Just In Time For Foster Youth, A California Nonprofit Public Benefit Corporation. 24 September 2015 FINAL

ECFSA Full Board Minutes February 12, Chairman Oliverio, Secretary Keysa, Director Kruly, Director Thomas

ALBANY PUBLIC LIBRARY BY-LAWS ARTICLE I NAME ARTICLE II PURPOSES ARTICLE III MEMBERSHIP ARTICLE IV BOARD OF TRUSTEES

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BY-LAWS. Article I Name, Office

BYLAWS HUMBOLDT STATE UNIVERSITY REAL ESTATE HOLDINGS { DOCX; 3}

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

Transcription:

Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation 95 Perry Street Buffalo, New York 14203 March 31, 2015 12:00 p.m. 1.0 Call to Order Directors Present: James W. Comerford Dennis W. Elsenbeck Dottie Gallagher-Cohen Thomas A. Kucharski Woodrow W. Maggard Brendan R. Mehaffy Kimberley A. Minkel Dennis M. Penman (Vice Chair) Rev. Darius G. Pridgen Craig A. Slater Steven J. Stepniak Maria R. Whyte Directors Absent: Thomas Beauford Hon. Byron W. Brown (Chair) Benjamin N. Obletz Officers Present: Peter M. Cammarata, President David A. Stebbins, Vice President Andrew Schoeppich, Treasurer Kevin J. Zanner, Esq., Secretary Theresa Carpenter, Assistant Treasurer Others Present: Dawn Boudreau, ECIDA Compliance Officer; Diane K. Church, Hurwitz Fine, P.C.; Jonathan Epstein, The Buffalo News; James Fink, Buffalo Business First; Brandye Merriweather, BUDC Project Coordinator; and Michael Taylor, New York Business Development Corporation. Roll Call The Secretary called the roll of directors at 12:10 p.m. and a quorum was determined to be present. Mr. Mehaffy served as temporary Chair of the meeting. Rev. Pridgen joined the meeting during the presentation of item 3.0. 2.0 Presentation of the Minutes The minutes of the February 24, 2015 meeting of the Board of Directors were presented. Upon motion made by Ms. Whyte, seconded by Mr. Maggard and unanimously carried, the minutes of the February 24, 2015 meeting of the Board of Directors were approved. 3.0 Monthly Financial Report Mr. Schoeppich presented the monthly financial report for the period ending February 28, 2015. The cash balance at the end of the period was $3,604,188 and the net position of BUDC at the end of the period was $10,596,532. Year-to-date revenue was $70,826 and year-to-date expenses were $122,655, resulting in a year-to-date net loss of ($51,829). Ms.

Gallagher-Cohen made a motion to accept the financial report. The motion was seconded by Mr. Comerford and unanimously 4.0 New Business 4.1 Governance Committee Report Mr. Kucharski presented the March 31, 2015 report of the Governance Committee. Mr. Kucharski noted that the report outlines the activities of the Governance Committee, and was included as part of the Board meeting materials. 4.2 Code, Policies, Charter and Guidelines 4.2.1 Code of Ethics Mr. Cammarata and Mr. Zanner presented the revised Code of Ethics. Mr. Zanner indicated that the revisions to the Code of Ethics are intended to conform to the related party transaction provisions of the Nonprofit Revitalization Act. The Governance Committee revised the revised Code of Ethics at its March 12, 2015 meeting and is recommending Board approval. After a brief discussion, Mr. Stepniak made a motion to approve the amended Code of Ethics in the form presented to the Board. The motion was seconded by Mr. Maggard and unanimously 4.2.2 Procurement Policy Mr. Cammarata reported that two amendments are proposed to the Procurement Policy. The purpose of these amendments is to confirm that BUDC may utilize a request for qualifications (RFQ) process to solicit professional services, and to increase from $20,000 to $25,000 the threshold dollar amount for requiring an RFP or RFQ for professional services. After a discussion regarding the proposed amendments, Mr. Stepniak made a motion to approve the amended Procurement Policy in the form presented to the Board. The motion was seconded by Mr. Maggard and unanimously 4.2.3 Governance Committee Charter Mr. Cammarata presented the Governance Committee Charter. No changes to the Governance Committee Charter were proposed by the Governance Committee. Ms. Gallagher-Cohen made a motion to approve and readopt the Governance Committee Charter in the form presented to the Board. The motion was seconded by Ms. Minkel and unanimously 4.2.4 Property Disposition Guidelines Mr. Cammarata presented the BUDC Property Disposition Guidelines. He noted that the Governance Committee is not proposing any changes to the Property Disposition Guidelines. Ms. Gallagher-Cohen made a motion to approve and re-adopt the Property Disposition Guidelines in the form presented to the Board. The motion was seconded by Ms. Minkel and unanimously 4.2.5 Whistleblower Policy Mr. Cammarata presented the BUDC Whistleblower Policy. No changes to the Whistleblower Policy were proposed by the Governance Committee. Ms. Gallagher-Cohen made a motion to approve and re-adopt the Whistleblower Policy in the form presented to the Board. The motion was seconded by Ms. Minkel and unanimously 4.2.6 Travel, Conferences, Meals & Entertainment Policy Mr. Cammarata presented the BUDC Travel, Conferences, Meals and Entertainment Policy. He noted that the Governance Committee is not proposing any changes to the policy. Ms. Gallagher-Cohen made a motion to approve and re-adopt the Travel, Conferences, Meals and Entertainment Policy in the form presented to the Board. The motion was seconded by Ms. Minkel and unanimously 2

4.3 2014 Mission Statement and Performance Measurements Review Mr. Cammarata presented a report of BUDC s achievement of the Performance Measurements that were established by the BUDC Board of Directors for the 2014 calendar year. Mr. Cammarata noted that the results were reviewed in detail by the Governance Committee and are presented to the Board for informational purposes. 4.4 Adoption of 2015 Mission Statement and Performance Measurements Mr. Cammarata presented his March 31, 2015 memorandum regarding the proposed 2015 mission statement and performance measurements. He noted that the mission statement and performance measurements are subject to annual Board review and approval. The performance measurements before the Board incorporate modifications recommended by the Governance Committee to add M/WBE and local sourcing goals to the document. No changes are being proposed to the BUDC mission statement. After a brief discussion, Mr. Kucharski made a motion to approve the 2015 mission statement and performance measurements in the form presented to the Board. The motion was seconded by Mr. Elsenbeck and unanimously 4.5 2014 Public Authorities Annual Report Approval Mr. Cammarata and Ms. Boudreau presented the 2014 Public Authorities Annual Report. This report is a requirement of the Public Authorities Law. Mr. Cammarata indicated that the Governance Committee reviewed the annual report and is recommending that the Board approve the report. The Board briefly discussed the report. At the conclusion of the discussion, Rev. Pridgen made a motion to approve 2014 Public Authorities Annual Report in the form presented to the Board. The motion was seconded by Mr. Penman and unanimously 4.6 Audit & Finance Committee Report Mr. Penman presented the March 31, 2015 report of the Audit & Finance Committee. He updated the Board regarding the recent activities of the Audit & Finance Committee, including completion of the Audit & Finance Committee selfevaluation, the financial audit process, Audit & Finance Committee training, review of professional costs and fees, BBRP grant expenditures, ECIDA salary reimbursement matters and payment of outstanding sick leave obligations. 4.6.1 2014 Audited Financial Statements Approval Mr. Schoeppich presented the draft 2014 audited financial statements prepared by Lumsden & McCormick, LLP. Mr. Schoeppich reported that the auditors issued an unqualified (clean) opinion that the financial statements present fairly, in all material respects, the financial position of the Corporation as of December 31, 2014 and December 31, 2013 and the changes in net position and cash flows for the years then ended, in conformity with accounting principles generally accepted in the United States. No proposed accounting adjustments were required and no auditor recommendations were included in the management letter. Mr. Schoeppich noted that the Audit & Finance Committee met with the auditors on March 18 th to review the draft 2014 audited financial statements, and that the Committee is recommending that the Board approve the 2014 audited financial statements in the form presented to the Board. The Board discussed the draft audited financial statements. At the conclusion of the discussion, Mr. Penman made a motion to accept the 2014 audited financial statements in the form presented to the Board. The motion was seconded by Ms. Gallagher-Cohen and unanimously 4.6.2 2014 Audited Financial Statements-Brownfield Fund Mr. Schoeppich presented for information purposes the 2014 audited financial statements for the Buffalo Brownfields Redevelopment Fund (BBRF). He briefly explained the purpose and operation of the BBRF. He also noted that ECIDA serves as custodian for the fund, and that the 2014 financial statements were approved by the ECIDA Board at its March 25 th meeting. 3

4.6.3 2014 Investment Report Approval Mr. Schoeppich presented the 2014 Investment Report to the Board. Mr. Schoeppich noted that the Audit & Finance Committee reviewed the 2014 Investment Report and is recommending Board approval. Mr. Penman made a motion to approve the 2014 Investment Report in the form presented to the Board. The motion was seconded by Ms. Gallagher-Cohen and unanimously 4.6.4 Investment and Deposit Policy Mr. Schoeppich presented the BUDC Investment and Deposit Policy. The Audit & Finance Committee is recommending one technical change to the policy to permit the Assistant Treasurer to act on behalf of BUDC. Mr. Penman made a motion to approve the Investment and Deposit Policy in the form presented to the Board. The motion was seconded by Ms. Gallagher-Cohen and unanimously 4.6.5 Audit & Finance Committee Charter Mr. Schoeppich presented the Audit & Finance Committee Charter. No changes are proposed to the Charter. Mr. Penman made a motion to approve and re-adopt the Audit & Finance Committee Charter in the form presented to the Board. The motion was seconded by Ms. Gallagher-Cohen and unanimously 4.6.6 Reimbursement of Brownfield Expenses from BBRF Mr. Schoeppich presented his March 31, 2015 memorandum to the Board regarding the reimbursement of third party expenses from the Buffalo Brownfields Redevelopment Fund. Mr. Schoeppich noted that third party expenses for BLCP and RiverBend are presently eligible for reimbursement from the BBRF. During 2014, BUDC commenced work on the Northland Avenue Beltline Corridor project, a major part of which will include brownfields remediation activities. Mr. Schoeppich noted that the Audit & Finance Committee reviewed this item and is recommending that the Board designate the Northland Avenue Beltline Corridor project as a comparable brownfield project for purposes of the BBRF and authorize the reimbursement of third party expenses in the amount of $175,216 from the BBRF for the BLCP, RiverBend and Northland projects. The Board discussed the reimbursement request and the proposed designation of the Northland Avenue Beltline Corridor project as a comparable project. In response to a question from Ms. Whyte, Mr. Stebbins confirmed that the BBRF documents permit reimbursement of third party expenses for other brownfield projects located in the City of Buffalo provided that the Board designates the project as a comparable brownfield project. At the conclusion of the discussion, Mr. Penman made a motion to designate the Northland Avenue Beltline Corridor project as a comparable project for BBRF purposes and to reimburse BUDC from the BBRF for 2014 third party costs incurred by BUDC for the BLCP, RiverBend and Northland Avenue Beltline Corridor projects in the amount of $175,216, as detailed in the March 31, 2015 memorandum to the Board. The motion was seconded by Mr. Stepniak and unanimously 4.7 BBRP Loan Program Main and Cathedral Loan Commitment Modification Mr. Stebbins presented his March 31, 2015 memorandum to the Board regarding two additional modifications to the Main and Cathedral Development, LLC loan approval. Mr. Stebbins noted that the Board of Directors approved this loan at its December 16, 2014 meeting, and that the Board approval contemplated that BUDC would take a subordinate collateral position relative to the primary lender (M&T Bank). The primary lender is now requiring that the BUDC loan also be subordinated as to payment. Payments of loan interest and the balloon principal payment will continue to be permitted as long as the primary lender has not declared an event of default. Mr. Stebbins explained that the second modification would allow for BUDC to extend by six months the 24 months interest-only payment period if the primary lender also extends its repayment period with the borrower. Mr. Stebbins noted that these modifications were reviewed with NYBDC, and he referred the Committee to NYBDC s February 27, 2015 Memorandum of Modification that was included in the meeting agenda materials. The Downtown Committee also 4

reviewed the modifications and is recommending Board approval. A lengthy discussion followed Mr. Stebbins presentation. In response to questions regarding the loan modifications, Mr. Taylor noted that it is not unusual to have several modifications after a loan approval is issued, and that the timing of these modifications is due to BUDC s approval having preceded the primary lender s issuance of a commitment letter. Ms. Church explained the legal effect of the modifications. Mr. Slater commented that BUDC should operate the loan program like a traditional lender and charge appropriate fees for taking a second position on loans. There was also discussion regarding how the new institutional loan program is expected to operate. At the conclusion of the discussion, Mr. Kucharski made a motion that the loan to Main and Cathedral Development, LLC be subordinate to the primary lender s debt as well as its collateral position and that the terms of the BUDC loan approval be modified to allow BUDC, at its option, to extend the loan term for an additional six month interest-only period if the loan is not paid at the end of the twenty-four month term. The motion was seconded by Ms. Minkel carried with ten affirmative votes (10-1-1). Mr. Comerford voted in the negative and Mr. Penman abstained. 4.8 Buffalo Building Reuse Project Update Ms. Merriweather presented an update regarding Buffalo Building Reuse project matters. Multiple proposals were received from developers for the third round of BBRP loan program funding. A selection committee will review the proposals and submit selected proposals to the Downtown Committee for consideration. Ms. Merriweather also reported that a request for proposals for the Queen City Pop-up Retail program were issued last week. Media coverage and program feedback have been very favorable. In response to a question from Rev. Pridgen, Ms. Merriweather explained the program s community and neighborhood outreach efforts. 4.9 Northland Corridor Project Update Mr. Stebbins reported that the closing for the acquisition of multiple properties owned by Michael Sweeney is tentatively scheduled for early April. A request for proposals for Northland property management services will be issued during the first week of April and an information meeting regarding the RFP will be held with interested respondents. Mr. Stebbins also reported that the project consultant, LiRo Engineers, is engaged in preliminary environmental work on the 537 East Delavan Avenue property. Work on the community outreach portion of the project has also commenced, and a public meeting will be scheduled for this summer. Mr. Stebbins also noted that the City Department of Public Works will be reviewing potential public infrastructure improvements for the Northland project. 4.10 Information Package Mr. Cammarata reviewed the information packet of materials provided to the Board members. Ms. Gallagher-Cohen commented that the new Brownfield Cleanup Program legislation will be favorable to Western New York. 5.0 Late Files None. 6.0 Tabled Items None. 7.0 Executive Session None. 8.0 Adjournment There being no further business to come before the Board, upon motion made by Ms. Minkel, seconded by Mr. Penman and unanimously carried, the March 31, 2015 meeting of the Board of Directors was adjourned at 1:10 p.m. Respectfully submitted, Kevin J. Zanner, Secretary 5