Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda

Similar documents
Montgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda

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

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

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes

City of Albany Capital Resource Corporation

Meeting Notice. Please call Michele at between 8:30 a.m. and 4:00 p.m. to let her know of your attendance.

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

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

RESOLUTION (Upstate Niagara Cooperative, Inc.)

City of Albany Industrial Development Agency

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

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency

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

ITEM R0903 Attachment 6 Page 1

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

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

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

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

BOROUGH OF HOPATCONG ORDINANCE NUMBER

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

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

Coalville, Utah. March 30, 2016

SARATOGA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING October 19, :07 a.m. Waterford Town Hall, Waterford, New York

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

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

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO


BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m.

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

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

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

The meeting was called to order by the President and upon the roll being called,

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

* ** TO : DIRECTOR - BUSINESS SERVICES

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

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

ARTICLES OF INCORPORATION OF LA CANADA RIDGE HOMEOWNERS ASSOCIATION

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

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

SOUTH KITSAP SCHOOL DISTRICT NO. 402 KITSAP COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1270

MINUTES OF REGULAR CAUCUS MEETING October 15, 2018

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

RESOLUTION NO R

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

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

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community;

Kevin C. Caraccioli, David S. Dano, Roy Reehil, Fred Swayze, L. Michael Treadwell and Bob Wilmott

BY-LAWS OF WOODBRIDGE TOWNHOMES

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

BY-LAWS. CANYON LAKE VILLAGE WEST PROPERTY OWNERS ASSOCIATION (A non-profit corporation) Canyon Lake, Texas

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

Bylaws of Carousel of Happiness, Inc. A 501(c) 3 Non-profit corporation

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

BYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation)

County of Schenectady NEW YORK

ACTION BY SOLE INCORPORATOR OF FIRST MARINE DIVISION ASSOClATlON SCHOLARSHIP FUND, INC.

persons or entities, of the fee simple or leasehold title to any Lot which is a part of the Properties, including contract sellers, but excluding poun

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

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

AMENDED AND RESTATED BY-LAWS OF ROOSEVELT HIGH SCHOOL BOOSTER CLUB ARTICLE I NAME, PRINCIPAL OFFICE AND SEAL

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN )

BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS

Joplin Area Chamber of Commerce. Foundation By-Laws

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

CITY OF ALAMEDA ORDINANCE NO. New Series

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

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1

CCDC RESOLUTION RESOLUTION #01 OF 2007

ARTICLE I NAME AND LOCATION

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

SUNNYSIDE SCHOOL DISTRICT NO. 201 YAKIMA COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO

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

Bylaws of Northern ICE Fastpitch Association

GOVERNMENT OF THE DISTRICT OF COLUMBIA DEPARTMENT OF CONSUMER AND REGULATORY AFFAIRS CORPORATIONS DIVISION CERTIFICATE

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

BY-LAWS TITANS GYMNASTICS AND TRAMPOLINE CLUB

BYLAWS OF ASSOCIATION FOR THE BLIND AND VISUALLY IMPAIRED. 1.1 Name. The name of the Corporation is Association for the Blind and Visually Impaired.

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an

ORDINANCE NO SECRETARY S CERTIFICATE

Transcription:

Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda I. Call to Order II. III Approval of Minutes A. March 8, 2018 Audit Committee Meeting B. March 8, 2018 Regular Meeting New Business A. 2019 Capital Resource Corporation Budget IV. Adjournment

MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION Audit Committee Meeting Minutes March 8, 2018 MEMBERS PRESENT: John McGlone, Chairman Robert Harris, Treasurer Carol Shineman, Secretary STAFF MEMBERS PRESENT: Kenneth F. Rose, Chief Executive Officer Michele Pawlik, Economic Development Program Asst. MEMBERS ABSENT: Sheila Snell, Chief Financial Officer OTHERS PRESENT: I. Call to order The meeting was called to order by Chairman John McGlone at 3.52 p.m. II. CRC Audit Report During the Audit Committee, West and Company presented the 2017 CRC Financial and Independent Audit Reports. The Committee reviewed the reports and there were no issues or changes. Motion was made by Robert Harris and seconded by John McGlone to recommend the full board to accept 2017 Financial and Independent Audit Reports. All members present were in favor. I. Adjournment A motion was made by Carol Shineman, seconded by Robert Hoefs to adjourn the meeting at 3:55 p.m. All members present were in favor. Respectfully submitted Michele Pawlik Economic Development Program Asst.

MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION Meeting Minutes March 8, 2018 MEMBERS PRESENT: John McGlone, Chairman Robert Harris, Treasurer Carol Shineman, Secretary Mark Kowalczyk, Member John Snyder, Member STAFF MEMBERS PRESENT: Kenneth F. Rose, Chief Executive Officer Michele Marzullo, Ec. Dev. Program Asst. Andrew Santillo, Staff Assistant Karl Gustafson, Jr., Grant Assistant Christopher Canada, Esq., Agency Counsel ABSENT: Matthew Beck, Vice Chair Sheila Snell, Chief Financial Officer OTHERS PRESENT: Roy Dimond, Eco. Dev. Committee Chairman Robert Purtell, Montgomery County Legislature Daniel Wilson, Montgomery County Legislature I. Call to order The meeting was called to order by Chairman McGlone at 6:00 pm II. Minutes Motion was made by Carol Shineman, seconded by John Snyder to accept the regular CRC meeting minutes on October 25, 2017. All members present were in favor. III. New Business A. Resolution Approving Certain Appointment and Administration Mr. Rose stated that we typically have our CRC meeting in February, but we will be appointing officers tonight. The following resolution was offered by Carol Shineman, seconded by Mark Kowalczyk, to wit: RESOLUTION APPROVING CERTAIN APPOINTMENTS AND ADMINISTRATIVE MATTERS OF THE CORPORATION. The question of the adoption of the foregoing resolution was duly put to vote on roll call, which resulted as follows: John McGlone VOTING YES Matthew Beck VOTING ABSENT Robert Harris VOTING YES Carol Shineman VOTING YES

Mark Kowalczyk VOTING YES John Snyder VOTING YES The resolution 18-01 was thereupon declared duly adopted. B. 2017 Audit Report The following resolution was offered by Mark Kowalczyk, seconded by Robert Harris, to wit: RESOLUTION ACCEPTING AUDIT REPORT PRESENTED BY WEST AND COMPANY FOR FINANCIAL PERIOD ENDING DECEMBER 31, 2017 The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: John McGlone VOTING YES Matthew Beck VOTING ABSENT Robert Harris VOTING YES Carol Shineman VOTING YES Mark Kowalczyk VOTING YES John Snyder VOTING YES The foregoing Resolution No. 18-02 was thereupon declared duly adopted. C. 2017 Annual Financial Report The following resolution was offered by Robert Harris seconded by Carol Shineman to wit: RESOLUTION TO ACCEPT ANNUAL FINANCIAL REPORT OF MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION IN ACCORDANCE WITH PUBLIC AUTHORITY ACCOUNTABILITY ACT OF 2005 AS PRESENTED AND CERTIFIED BY THE CEO AND CFO The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: John McGlone VOTING YES Matthew Beck VOTING ABSENT Robert Harris VOTING YES Carol Shineman VOTING YES Mark Kowalczyk VOTING YES John Snyder VOTING YES The foregoing Resolution No. 18-03 was thereupon declared duly adopted. D. 2018 Mission Statement And Measurement Report

The following resolution was offered by Mark Kowalczyk, seconded by Carol Shineman, to wit: RESOLUTION ADOPTING 2018 MISSION STATEMENT AND MEASUREMENT REPORT The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: John McGlone VOTING YES Matthew Beck VOTING ABSENT Robert Harris VOTING YES Carol Shineman VOTING YES Mark Kowalczyk VOTING YES John Snyder VOTING YES The foregoing Resolution No. 18-04 was thereupon declared duly adopted. IV. Adjournment Motion was made by Robert Harris, seconded by Carol Shineman to adjourn; all members present were in favor. Meeting was adjourned at 6:05 PM. Respectfully submitted Michele Pawlik Attachments: Resolution 18-01, 18-02, 18-03, 18-04

MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION ADMINISTRATIVE MATTERS RESOLUTION The Annual meeting of the Board of s of Montgomery County Capital Resource Corporation (the Corporation ) was convened in public session in the offices of the Corporation located at the Old County Courthouse, 9 Park Street, Fonda, New York on March 8, 2018, at 5:30 o clock, p.m., local time. The meeting was called to order by the Chairman of the Board of s of the Corporation and, upon roll being called, the following members of the Board of s of the Corporation were: PRESENT: John McGlone Robert Harris Carol Shineman Mark Kowalczyk Robert Harris John Snyder Chairman Treasurer Secretary STAFF PRESENT: Kenneth Rose Michele Pawlik Andrew Santillo Karl Gustafson, Jr. Christopher Canada, Esq. Chief Executive Officer Economic Dev. Program Assistant Staff Assistant Grant Assistant Agency Counsel ABSENT: Matthew Beck Sheila Snell Vice-Chair Chief Financial Officer OTHERS PRESENT: The following resolution was offered by Carol Shineman, seconded by Mark Kowalczyk, to wit: Resolution No. 18-01 RESOLUTION APPROVING CERTAIN APPOINTMENTS AND ADMINISTRATIVE MATTERS OF THE CORPORATION. WHEREAS, the Corporation is authorized and empowered by the provisions of Section 1411 of the New York State Not-For-Profit Corporation Law (the NFPCL ) to take steps to relieve and reduce CRC Res. 18-01

unemployment, promote and provide for additional and maximum employment, better and maintain job opportunities, instruct or train individuals to improve or develop their capabilities for such jobs, carry on scientific research for the purpose of aiding a community or geographical area by attracting new industry to the community or area or by encouraging the development of, or retention of, an industry in the community or area, lessening the burdens of government and acting in the public interest; and WHEREAS, the NFPCL and the Corporation s certificate of incorporation allow the Corporation to make certain appointments and approve certain administrative matters; and WHEREAS, the s of the Corporation desire to make certain appointments and approve certain administrative matters; and NOW, THEREFORE, BE IT RESOLVED BY THE DIRECTORS OF THE MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION, AS FOLLOWS: Section 1. The Corporation hereby takes the following actions: (A) Approves the appointments and the administrative matters described in Schedule A attached hereto. (B) Approves and confirms the policies described in Schedule A attached hereto. Section 2. The Corporation hereby authorizes the Chairman and the Chief Executive Officer to take all steps necessary to implement the matters described in Schedule A attached. Section 3. 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: John McGlone VOTING YES Matthew Beck VOTING ABSENT Robert Harris VOTING YES Carol Shineman VOTING YES Mark Kowalczyk VOTING YES John Snyder VOTING YES The resolution 18-01 was thereupon declared duly adopted. CRC Res. 18-01 - 2 -

STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY) I, the undersigned (Assistant) Secretary of Montgomery County Capital Resource Corporation (the Corporation ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the directors of the Corporation held on March 8, 2018 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all directors of the Corporation had due notice of said meeting; (B) said meeting was in all respect duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the directors of the Corporation present through 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 or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Corporation this 8th day of March, 2018. (Assistant) Secretary (SEAL) CRC Res. 18-01 - 3 -

SCHEDULE A Officers of the Board of s for Calendar Year 2018: John McGlone Chairman Matthew Beck Vice Chairman Robert Harris - Treasurer Carol Shineman Secretary Mark Kowalczyk-- John Snyder -- Determination of Regular Corporation Meeting Schedule Same as the Montgomery County Industrial Development Agency Appointment of Chief Executive Officer and Staff to the Corporation Kenneth Rose -- Chief Executive Officer Sheila Snell-- Chief Financial Officer Appointment of Corporation Counsel Hodgson Russ LLP Appointment of Bond Counsel to the Corporation Hodgson Russ LLP Appointment of the Bank of the Corporation and Accounts NBT Bank Appointments to Governance Committee John McGlone Chairman Matthew Beck Member John Snyder -- Member Appointments to Audit Committee John McGlone Chairman Carol Shineman Member Robert Harris-- Member CRC Res. 18-01 A-1

Appointments to Finance Committee John McGlone Chairman Mark Kowalczyk Member John Snyder Member Appointments to Marketing Committee John McGlone Chairman Matthew Beck Member Mark Kowalczyk Member Approval and Confirmation of Corporation Policies Uniform Tax Exemption Policy (identical to MCIDA) Investment Policy (identical to MCIDA) Procurement Policy (identical to MCIDA) Public Authorities Accountability Act Policies (identical to MCIDA) Appointment of Contract Officer Kenneth Rose Appointment of Investment Officer Sheila Snell Approval of Corporation Fee Schedule The same Fee Schedule as the Montgomery County Industrial Development Agency CRC Res. 18-01 A-2

RESOLUTION ACCEPTING 2017 AUDIT REPORT A regular meeting of Montgomery County Capital Resource Corporation (the Corporation ) was convened in public session at the offices of the Corporation located at the Old County Courthouse, 9 Park Street, Fonda, New York on March 8, 2018, at 5:30 p.m., local time. The meeting was called to order by the (Vice) Chairman and, upon roll being called, the following members of the Corporation were: PRESENT: John McGlone Robert Harris Carol Shineman Mark Kowalczyk Robert Harris John Snyder Chairman Treasurer Secretary ABSENT: Matthew Beck Sheila Snell Vice-Chair Chief Financial Officer THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth F. Rose Chief Executive Officer Michele Pawlik Ec. Dev. Program Assistant Andrew Santillo Staff Assistant Karl Gustafson, Jr. Grant Assistant Christopher Canada, Esq. Agency Counsel The following resolution was offered by Mark Kowalczyk, seconded by Robert Harris, to wit: Resolution No. 18-02 RESOLUTION ACCEPTING AUDIT REPORT PRESENTED BY WEST AND COMPANY FOR FINANCIAL PERIOD ENDING DECEMBER 31, 2017 WHEREAS, the Corporation is authorized and empowered by the provisions of Section 1411 of the New York State Not-For-Profit Corporation Law (the NFPCL ) to CRC Res. 18-02

take steps to relieve and reduce unemployment, promote and provide for additional and maximum employment, better and maintain job opportunities, instruct or train individuals to improve or develop their capabilities for such jobs, carry on scientific research for the purpose of aiding a community or geographical area by attracting new industry to the community or area or by encouraging the development of, or retention of, an industry in the community or area, lessening the burdens of government and acting in the public interest; and WHEREAS, West and Company, CPA presented the Corporation with the final audit report for financial period ended December 31, 2017; RESOLVED, that report be accepted by the Montgomery County Capital Resource Corporation, and FURTHER RESOLVED, This Resolution shall take effect immediately. The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: John McGlone VOTING YES Matthew Beck VOTING ABSENT Robert Harris VOTING YES Carol Shineman VOTING YES Mark Kowalczyk VOTING YES John Snyder VOTING YES The foregoing Resolution No. 18-02 was thereupon declared duly adopted. CRC Res. 18-02 -2-

STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Capital Resource Corporation (the Corporation ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Corporation held on March 8, 2018 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Corporation had due notice of said meeting; (B) said meeting was in all respect duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Corporation 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, or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Corporation this 8th day of March, 2018. (Assistant) Secretary (S E A L) CRC Res. 18-02 -3-

RESOLUTION ACCEPTING 2017 ANNUAL FINANCIAL REPORT A regular meeting of Montgomery County Industrial Capital Resource Corporation (the Corporation ) was convened in public session at the offices of the Agency located at the Old County Courthouse, 9 Park Street, Fonda, New York on March 8, 2018, at 5:30 o clock p.m., local time. The meeting was called to order by the (Vice) Chairman and, upon roll being called, the following members of the Corporation were: PRESENT: John McGlone Robert Harris Carol Shineman Mark Kowalczyk Robert Harris John Snyder Chairman Treasurer Secretary ABSENT: Matthew Beck Sheila Snell Vice-Chair Chief Financial Officer THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth F. Rose Chief Executive Officer Michele Pawlik Ec. Dev. Program Assistant Andrew Santillo Staff Assistant Karl Gustafson, Jr. Grant Assistant Christopher Canada, Esq. Agency Counsel wit: The following resolution was offered by Robert Harris seconded by Carol Shineman to Resolution No. 18-03 RESOLUTION TO ACCEPT ANNUAL FINANCIAL REPORT OF MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION IN ACCORDANCE WITH PUBLIC AUTHORITY ACCOUNTABILITY ACT OF 2005 AS PRESENTED AND CERTIFIED BY THE CEO AND CFO WHEREAS, the Corporation is authorized and empowered by the provisions of Section 1411 of the New York State Not-For-Profit Corporation Law (the NFPCL ) to take steps to relieve and reduce unemployment, promote and provide for additional and maximum employment, better and maintain job opportunities, instruct or train individuals to improve or CRC Res. 18-03

develop their capabilities for such jobs, carry on scientific research for the purpose of aiding a community or geographical area by attracting new industry to the community or area or by encouraging the development of, or retention of, an industry in the community or area, lessening the burdens of government and acting in the public interest; and WHEREAS, the Public Authority Accountability Act of 2005 requires an Annual Financial Report to be prepared and certified in writing by the Chief Executive Officer and the Chief Financial Officer, and WHEREAS, the Public Authority Accountability Act of 2005 further requires the MCCRC to approve such Annual Financial Report, therefore be it RESOLVED that the Montgomery County Capital Resource Corporation has reviewed the attached Annual Financial Report presented to them by the Chief Executive Officer and the Chief Financial Officer and accepts the presented Annual Financial Report. FURTHER RESOLVED, This Resolution shall take effect immediately. The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: John McGlone VOTING YES Matthew Beck VOTING ABSENT Robert Harris VOTING YES Carol Shineman VOTING YES Mark Kowalczyk VOTING YES John Snyder VOTING YES The foregoing Resolution No. 18-03 was thereupon declared duly adopted. CRC Res. 18-03 -2-

STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Capital Resource Corporation (the Corporation ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Corporation held on March 8, 2018 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Corporation had due notice of said meeting; (B) said meeting was in all respect duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Corporation 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, or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Corporation this 8th day of March, 2018. (Assistant) Secretary (S E A L) CRC Res. 18-03 -3-

RESOLUTION ADOPTING 2018 MISSION STATEMENT AND MEASUREMENT REPORT A regular meeting of Montgomery County Capital Resource Corporation (the Corporation ) was convened in public session at the offices of the Corporation located at the Old County Courthouse, 9 Park Street, Fonda, New York on March 8, 2018, at 5:30 o clock p.m., local time. The meeting was called to order by the (Vice) Chairman and, upon roll being called, the following members of the Corporation were: PRESENT: John McGlone Robert Harris Carol Shineman Mark Kowalczyk Robert Harris John Snyder Chairman Treasurer Secretary ABSENT: Matthew Beck Sheila Snell Vice-Chair Chief Financial Officer THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth F. Rose Chief Executive Officer Michele Pawlik Ec. Dev. Program Assistant Andrew Santillo Staff Assistant Karl Gustafson, Jr. Grant Assistant Christopher Canada Agency Counsel to wit: The following resolution was offered by Mark Kowalczyk, seconded by Carol Shineman, Resolution No. 18-04 RESOLUTION ADOPTING 2018 MISSION STATEMENT AND MEASUREMENT REPORT WHEREAS, the Corporation is authorized and empowered by the provisions of Section 1411 of the New York State Not-For-Profit Corporation Law (the NFPCL ) to take steps to relieve and reduce unemployment, promote and provide for additional and maximum employment, better and maintain job opportunities, instruct or train individuals to improve or develop their capabilities for such jobs, carry on scientific research for the purpose of aiding a community or geographical area by attracting new industry to the community or area or by CRC Res. 18-04

encouraging the development of, or retention of, an industry in the community or area, lessening the burdens of government and acting in the public interest; and WHEREAS, the 2009 Public Authorities Reform Act added a new Section 2824-a in the Public Authorities Law requiring state and local public authorities to develop and adopt a mission statement and establish performance measures and review those annually, RESOLVED, that the Montgomery County Capital Resource Corporation Board of s hereby adopts the attached Performance Measures and Measurement Report for 2018, and FURTHER RESOLVED, The officers, employees and agents of the Corporation are hereby authorized and directed for and in the name and on behalf of the Corporation to do all acts and things required or provided to carry out the terms of this Resolution, and to execute and deliver any additional certificates, instruments and documents, to pay all such fees, charges and expenses and to do all such further acts and things as may be necessary or, in the opinion of the officer, employee or agent acting, desirable and proper to effect the purposes of the foregoing Resolution and to cause compliance by the Corporation with all of the terms, covenants and provisions of this Resolutions, and FURTHER RESOLVED, This Resolution shall take effect immediately. The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: John McGlone VOTING YES Matthew Beck VOTING ABSENT Robert Harris VOTING YES Carol Shineman VOTING YES Mark Kowalczyk VOTING YES John Snyder VOTING YES The foregoing Resolution No. 18-04 was thereupon declared duly adopted. CRC Res. 18-04

STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Capital Resource Corporation (the Corporation ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Corporation held on March 8, 2018 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Corporation had due notice of said meeting; (B) said meeting was in all respect duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Corporation 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, or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Corporation this 8th day of March, 2018. (Assistant) Secretary (S E A L) CRC Res. 18-04

Mission Statement and Measurement Report Name of Public Authority: Montgomery County Capital Resource Corporation (the Corporation ). Corporation s Mission Statement: Assist in the enhancement and diversity of the economy of Montgomery County (the County ) by acting in support of projects in the County that create and/or retain jobs and/or promote private sector investment utilizing the statutory powers of the Corporation as set forth under the provisions of the laws of the State of New York. This mission is accomplished by offering financial assistance and incentives along with business development and technical assistance to businesses and not for profits looking to expand or locate in Montgomery County. Date Adopted: March 8, 2018 Corporation Stakeholders: Corporation Stakeholders include the following: (A) Montgomery County Executive, (B) The members of the Legislature of Montgomery County, (C) The residents of Montgomery County, (D) The businesses located or intending to locate in Montgomery County, (E) School Districts within Montgomery County, (F) the State of New York, and (G) local workforce. At a minimum, Corporation Stakeholders expect the Corporation s directors to carry out the business of the Corporation in a manner that accomplishes its mission while strengthening the local economy. 2017 Measurements and 2018 Report on Those Measurements: 2018 Measurements: A. Assist non for profits within the County through bond financing to help them reduce financing costs for capital projects undertaken by their Agencies which will help them control costs so that they can better serve the individuals within the County that they assist. Staff met with various non-for-profits throughout the year and assisted them with grant writing. Staff worked with Arkell Museum in securing a grant as well as 44 Main Street in the Village of Fort Plain. On-going staff support with Fulton Montgomery Community College in relation to their Global Village Initiative was undertaken throughout 2017. A. Assist non for profits within the County through bond financing to help them reduce financing costs for capital projects undertaken by their Agencies which will - 1 -

ADDITIONAL QUESTIONS: help them control costs so that they can better serve the individuals within the County that they assist. 1. Have the directors of the Corporation acknowledged that they have read and understood the mission of the public authority? The directors of the Corporation have reviewed the mission statement and approved same by Resolution on March 9, 2017. 2. Who has the power to appoint the management of the public authority? The directors of the Corporation appoint the Chief Executive Officer and Chief Financial Officer of the Corporation, as well as the other staff of the Corporation. 3. If the directors appoint management, do you have a policy you follow when appointing the management of the Corporation? To the extent that the expertise needed by the Corporation resides within Montgomery County, the Corporation first looks at candidates from within the County when appointing management of the Corporation. 4. Briefly describe the role of the directors and the role of management in the implementation of the mission. The Mission of the Corporation was developed by the directors through much consideration and discussion. The directors of the Corporation act as an independent body of directors who all take their role and responsibility as Corporation directors very seriously. They consider the facts and implications when making determinations. The directors make policy decisions, and look to management to implement said policy. All decisions to grant financial assistance by the Corporation ( Project Approvals ) require approval of the directors; in those cases, the directors request insight and recommendations from management; however all final decisions on Project Approvals reside with the voting directors of the Corporation. 5. Have the directors acknowledged that they have read and understood the responses to each of these questions? All directors participated in the drafting, presentation for discussion, and approval of these responses. - 2 -

Capital Resources Corporation Budget and Financial Plan 2019 Budgeted Revenues, Expenditures and changes in Current Net Assets Breakdown for IDA Board Members Oct Last Year Current Year REVENUE & FINANCIAL SOURCES Actual Actual Adopted Proposed Proposed Proposed 2017 2018 2019 2020 2021 2022 Operating Revenues Reimbursement Revenue (CAP 86, Land Reimb, Income from Sale of Land) - $ - $ - $ - $ - $ - Charges for Services Total $ - $ - $ - $ - $ - Application Fee Revenue $ - $ - $ - $ - $ - Agency Fees Revenue $ - $ - $ - $ - $ - Rental & Financing Income Total - $ - $ - $ - $ - $ - Other Operating Revenues $ - $ - $ - $ - $ - Other Operating Revenues Total $ - $ - $ - $ - $ - Nonoperating Revenues Bank Interest MMDA 43 $ 60 $ 60 $ 60 $ 60 $ 60 Investment Earnings Total 43 $ 60 $ 60 $ 60 $ 60 $ 60 Other Nonoperating RevenuesTotal - $ - $ - $ - $ - $ - Proceeds from the issuance of debt Total - $ - $ - $ - $ - $ - Total Revenues and Financing Sources 43 $ 60 $ 60 $ 60 $ 60 $ 60 EXPENDITURES Operating Expenditures Audit Fees 2,000 $ 1,500 $ 1,500 $ 1,500 $ 1,500 $ 1,500 Attorney Fees Other expenses (Bank fee/taxes, etc.) Professional services contracts Total $ 2,000 $ 1,500 $ 1,500 $ 1,500 $ 1,500 $ 1,500 Other operating expenditures Total - $ - $ - $ - $ - $ - Other operating expenditures Total $ - $ - $ - $ - $ - $ - Nonoperating Expenditures Grants - $ - $ - $ - $ - $ - Other nonoperating expenditures - $ - $ - $ - $ - $ - Nonoperating Expenditures Total $ - $ - $ - $ - $ - $ - Total Expenditures $ 2,000 $ 1,500 $ 1,500 $ 1,500 $ 1,500 $ 1,500 Excess (deficiency) of revenues and capital contributions over expenditures (1,957) $ (1,440) $ (1,440) $ (1,440) $ (1,440) $ (1,440)