Feb 19, 2013 Meeting Minutes

Sullivan County Funding Corporation
One Cablevision Center
Ferndale, New York  12734
(845) 295-2603 – telephone
(845) 295-2604 – fax 

SPECIAL MEETING MINUTES
Tuesday, February 19, 2013 

I.         CALL TO ORDER

Chairman Steingart called to order the special meeting of the Sullivan County Funding Corporation at approximately 9:46 A.M., which was held in the Legislative Committee Room at the Sullivan County Government Center, Monticello, New York. 

II.       ROLL CALL

            Members Present-                              Members Absent-

Ira Steingart                                         Cindy Garlinghouse

Harris Alport                                         

Charles Barbuti        

Harold Gold                                                   

Suzanne Loughlin                                  

Sean Rieber

Edward Sykes                                      

Steve White  

(Please note that Mr. White arrived approximately 9:55 A.M.; Mr.         Rieber and Mr. Sykes arrived at approximately 9:59 A.M.) 

            Staff Present-                                             Staff Absent-

            Jennifer C.S. Brylinski, Exec. Dir.               None

            Elizabeth A. Hunt, Exec. Assistant  

Others Present-

Allan C. Scott, ALSCO Management, Inc. /Consultant /IDA CEO

Walter F. Garigliano, Esq., Agency Legal Counsel  

Tara Lewis, Garigliano Law Offices

Dan Hust, Sullivan County Democrat

Ken Walter         

III.      APPROVAL OF MINUTES  

Mr. Barbuti made a motion to approve the special meeting minutes held on November 13, 2012.  The motion was seconded by Ms. Loughlin, the Board voted and the motion was unanimously carried.  

IV.       BILLS AND COMMUNICATIONS

None 

V.        OLD BUSINESS

            None

VI.       NEW BUSINESS

          Ms. Brylinski advised the Board that there are certain requirements that must be met by public authorities, which the SCFC falls under.  Ms. Brylinski advised the Board that the list previously sent to them of Committee Members and Officers contained a misprint so she passed out to the Board a corrected list. She noted that she just received from David Fanslau, Sole Member of the SCFC, reappointment of Edward Sykes and Suzanne Loughlin for terms ending December 31, 2016.  The Board unanimously approved Ms. Brylinski’s list of Committee Members and Officers.          

          Ms. Brylinski then discussed the approval of the Authority Mission Statement and Performance Measurements for Fiscal Year 2012.  This form, if approved, will be e-mailed to the Authority Budget Office.  The Board unanimously agreed on the aforementioned.         

          Finally Ms. Brylinski advised the Board that if there are no changes to the current policies which they were previously furnished for their review, they must re-adopt the SCFC’s Investment Policy, Procurement Policy and Disposition of Real Property Policy.  Mr. Barbuti advised that in his capacity as Supervisor for the Town of Liberty he recently received information raising the amount for bids regarding the Procurement Policy and he wondered if it was the same for the IDA.  Ms. Brylinski is to look into the matter.  The Board unanimously re-adopted the aforementioned policies. 

          The Board chose not to discuss the Board Self Evaluation Forms. 

VII.     ADJOURNMENT

Mr. Steingart questioned the Board and those present if there were any questions or comments.  There being none, on a motion by Mr. Barbuti, seconded by Mr. Alport, the Board voted and the meeting was adjourned at approximately 10:00 A.M.

                                                Respectfully submitted:

                                                Elizabeth A. Hunt
##

Comments are closed.