Special Meeting Minutes – March 14, 2016

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

SPECIAL MEETING MINUTES
Monday, March 14, 2016

I. CALL TO ORDER

Chairman Steingart called to order the special meeting of the Sullivan County Funding Corporation at approximately 11:38 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*
Edward Sykes                                       Paul Guenther*
Sean Rieber
Carol Roig
Howard Siegel
Charles Barbuti
Scott Smith

*Ms. Loughlin and Mr. Guenther telephoned in for discussion only.

Staff Present-                                             Staff Absent-

Jennifer C.S. Brylinski, Exec. Dir.               None
Jen Flad, VP
Julio Garaicoechea, Project Manager

Others Present-

Tara Lewis, Garigliano Law Offices
Dan Hust, Sullivan County Democrat

III.  APPROVAL OF MEETING MINUTES

On a motion made by Mr. Siegel and seconded by Mr. Sykes, the Board voted and unanimously approved the minutes of the September 14, 2015 meeting.

IV. BILLS AND COMMUNICATIONS

On a motion made by Mr. Siegel and seconded by Mr. Sykes, the Board voted and unanimously approved the schedule of payments.

V. NEW BUSINESS

Ms. Brylinski led a discussion of the Annual Review of the Agency’s Officers and Committee Memberships.  Chairman Steingart appointed Mr. Smith to fill the vacant seat of Assistant Treasurer.  Next the Board conducted its Annual Review of the Agency’s Disposition of Real Property Policy, Investment Policy, and Procurement Policy.  Following this, the Board discussed its Annual Board Self-Evaluation.  Finally, the Board conducted its Annual Review of the Agency’s Mission Statement and Performance Measurements.  The following performance measurement questions were asked and answered: Have the board members acknowledged that they have read and understood the mission of the public authority? Do the board members affirm its membership, board, committee, and management, structure? Has the agency complied with the Public Authorities Accountability Act of 2005 and the Public Authorities Reform Act of 2009? Does the agency conduct business in an environment that fosters transparency? Does the agency install and uphold high ethical conduct within the entire organization?  All questions were answered yes.  Following its review, the Board approved the mission statement and performance measurements.

 Chairman Steingart referred to the resolution approving the continuation of the Cost Sharing Program for 2016 grant applications.  On a motion made by Mr. Siegel and seconded by Mr. Barbuti, the Board voted and the resolution was unanimously approved.

VI. PUBLIC COMMENT AND ADJOURNMENT

Chairman Steingart asked the Board and those present if there were any questions or comments.  There being none, on a motion by Mr. Rieber, seconded by Mr. Barbuti, the Board voted and the meeting was adjourned at approximately 12:04 PM.

Respectfully submitted:

Jen Flad
VP, Business Development

##

Comments are closed.