Minutes – Special Meeting September 14, 2015

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

SPECIAL MEETING MINUTES
Monday, September 14, 2015

I.        CALL TO ORDER

Chairman Steingart called to order the special meeting of the Sullivan County Funding Corporation at approximately 11:30 A.M., held in the Legislative Committee Room at the Sullivan County Government Center, Monticello, New York.

II.       ROLL CALL

Members Present-                              Members Absent-

Ira Steingart                                         Suzanne Loughlin

Carol Roig                                            Sean Rieber

Edward Sykes                                       Howard Siegel

Paul Guenther

Charles Barbuti

Staff Present-                                             Staff Absent-

Jennifer C.S. Brylinski, Exec. Dir.               Jen Flad, VP

Jeanne McKean, Project Manager

Others Present-

Steve White, Agency CEO

Walter Garigliano, Garigliano Law Offices

Tara Lewis, Garigliano Law Offices

Star Hesse, Sullivan County Resident

Charlie Degliomini, Monticello Raceway Management Inc. / Montreign Operating Company, LLC

III.      APPROVAL OF MEETING MINUTES

On a motion made by Mr. Barbuti and seconded by Mr. Steingart, the Board voted and unanimously approved the minutes of the May 26, 2015, meeting.

IV.      BILLS AND COMMUNICATIONS

            Regarding the schedule of payments, Ms. Brylinski handed out a chart showing the 2015 Grant Applicant Cost Sharing recipients and questioned the Board if the payment to the consultant for the CFA-Priority Project Presentations should be for 50% of the consultant cost or some other amount.  Mr. Garigliano stated that the amount should be for 100% of that cost.  On a motion by Mr. Guenther, seconded by Mr. Barbuti, the Board unanimously voted in favor to amend the original resolution to reflect that these amounts should include 100% for Priority Project Presentations [Resolution No. 01 – 15].  The schedule of payments was verbally revised to amend that payment amount from $1,250 to $2,500. On a motion made by Mr. Guenther and seconded by Mr. Sykes, the Board voted and unanimously approved the revised schedule of payments.

V.       NEW BUSINESS

Ms. Brylinski reported that the First National Bank of Jeffersonville was requesting specific language be added to the minutes to reflect the names of the four signers in addition to their titles which were previously updated.  Mr. Sykes recused himself as a current Board Member of the First National Bank of Jeffersonville.  As such, a quorum was not present in order to approve the change.

Mr. Guenther made a motion to approve the SCFC Governance Committee Policy Amendments as proposed by the SCFC Governance Committee, which was seconded by Chairman Steingart.  The Board voted and the amendments were unanimously approved.

VI.     ADJOURNMENT

Chairman Steingart asked the Board and those present if there were any questions or comments.  There being none, on a motion by Mr. Barbuti, seconded by Mr. Guenther, the Board voted and the meeting was adjourned at approximately 11:45 A.M.

Respectfully submitted:
Jennifer CS Brylinski
Executive Director

##

Comments are closed.