NYCCOC BOD Minutes May 10,

Similar documents
BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORPORATION 655 West 34 th Street New York, NY MINUTES

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY MINUTES

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORPORATION 655 West 34 th Street New York, NY MINUTES

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING October 15, 2013 APPROVED 11/20/13

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

ARKANSAS POLLUTION CONTROL AND ECOLOGY COMMISSION REGULAR COMMISSION MEETING Friday, April 27, :00 a.m.

::f BOA OF AIRPORT COMMISSIONERS REPORT TO THE. -A. A_ A.4k fig

MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010

December 4, Board of Trustees --- Proceedings by Authority

June 3, The June 3, 2010 meeting of the NIESA Board was called to order at 7:00 pm by the Chairperson Charles Galbreath.

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017

PUBLIC SERVICE AUTHORITY BOARD OF DIRECTORS September 10, 2013

AUDIT COMMITTEE CHARTER

CITY OF NEW HOPE 4401 XYLON AVENUE NORTH NEW HOPE, MINNESOTA Chair Wills called the meeting to order at 7 p.m.

GREENVILLE-SPARTANBURG AIRPORT COMMISSION MINUTES January 17, 2012

? 0-? WA", ilp. Y ON 1Z Cond 1 0 AIRPORT COMMISSIONERS BOARD REPORT TO THE Los Angeles World Airports 0*1-

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

City of Jacksonville Beach

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

RESOLUTION 3:6 1 OF 2017

Traditions at Old Carolina HOA Meeting Minutes September 21, :00 PM

Wednesday, August 1, 2018, 6:00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA

COMMISSION CHAMBERS, CITY HALL 100 N 5 th Street, Leavenworth, Kansas Wednesday, July 11, :00 PM

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

Minutes- Board of Directors JUNE 5, 2018 Page 1

FINAL. Island Cove Villas at Meadow Woods Homeowners Association, Inc. BOARD OF DIRECTORS MEETING May 5, 2016

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager

Hurricane City Council Minutes

DES MOINES AIRPORT AUTHORITY BOARD SUMMARY MINUTES OF REGULAR MEETING Des Moines International Airport Board Room May 12, 2015

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING November 20, 2013 APPROVED 12/16/13

Wednesday, August 2, :00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA

Meghan Trepanier 2 nd Vice Chair. Andrew Crossett Director COO. 1. Meeting Evaluation October 31 November 01, 2015

Great Barrier Local Board OPEN MINUTES

CITY OF BAYFIELD ARCHITECTURAL REVIEW BOARD MEETING AGENDA

East Bay Charter Township 1965 Three Mile Road North Traverse City, MI Regular Board Meeting Monday November 18, 2013

VITARICH CORPORATION MINUTES OF THE ANNUAL GENERAL MEETING OF THE STOCKHOLDERS held on Friday, 29 June 2018 at 2:00 PM at Marilao, Bulacan

Nassau County Bridge Authority (N.Y. Public Authorities Law 651) 2007 Annual Report

Los Angeles World Airports

Los Angeles World Airports

AGREEMENT APPLICATION PACKET

MONTHLY BOARD MEETING, TOWN OF WOODHULL January 9, 2019

Investor Update Issue Date: April 9, 2018

` /1- -O " T BOARD COMMISSIONERS REPORT. /) /n/1 Reviewed for Date Approval Status By ity Atto TO THE. r a. .-.rila

COOS COUNTY AIRPORT DISTRICT REGULAR BOARD MEETING Thursday August 20, 2015

A moment of silence was taken for Trish Avery in appreciation for her service to the community.

Town of Elba Regular Town Board Meeting April 12, 2018

Minutes of the Regular Meeting Of the Board of Directors Arrowhead Metropolitan District April 22, 2015

CEDAR CITY REGIONAL AIRPORT BOARD MEETING JUNE 11, 2015


CONTACT: Investor Relations Corporate Communications

JetBlue University includes approximately 106,000 square feet of training facilities, classrooms,

Present: Cassar, Dzenko, Etter, Lorenz, Zubrzycki Absent: None Also Present: City Manager Martin, Clerk Dryden and Attorney Schultz

1. Call to Order: Chair Jones called the meeting of the Connecticut Airport Authority to order at 1:03 p.m., and noted a quorum.

1.0 CALL TO ORDER Chair, Jeff Munger, called the meeting to order at 4:03 PM on November 15, 2017.

MINUTES 1. Upon motion by Mayor Dyer, second by Mr. Sanchez, vote carried to accept the December 20, 2017, minutes as written.

SKYWEST, INC. ANNOUNCES THIRD QUARTER 2012 RESULTS

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

BOARD OF AIRPORT COMMISSIONERS

COOS COUNTY AIRPORT DISTRICT REGULAR BOARD MEETING Thursday October 15, 2015

Knoxville Transportation Authority

City of Grand Island Tuesday, September 23, 2014 Council Session

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017

APPROVED MINUTES. July 14, 2014

The rezoning application is recommended for consideration of approval.

Cathay Pacific Airways Limited Abridged Financial Statements

COOS COUNTY AIRPORT DISTRICT

Alexandria Transit Company Board of Directors Meeting

Citi Industrials Conference

City of Piedmont COUNCIL AGENDA REPORT. Stacy Thorn, Administrative Services Technician II. Adoption of an Escheatment Policy for Unclaimed Money

City of Grand Island Tuesday, February 28, 2017 Council Session

Financial Policies Unclaimed Check

.,14.--, Los Angeles World Airports. )- / / b..._.. BOAR OF A REPORT TO THE. ' =, - y Services

txt. 8 Report of Proceedings had at the Special Meeting of the. 9 of the Tax-Exempt Conduit Transactions Committee of the

The Chairman opened the meeting, welcomed everyone and advised of the fire procedures.

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

City of Boiling Spring Lakes 9 East Boiling Spring Road Boiling Spring Lakes, NC 28461

BOXTED PARISH COUNCIL MINUTES OF THE MEETING OF THE PARISH COUNCIL HELD ON 9 MAY 2018 AT THE VILLAGE HALL AT 7.30PM

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017

Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD. Agenda

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

COMMONWEALTH PORTS AUTHORITY

GREENVILLE-SPARTANBURG AIRPORT COMMISSION MINUTES May 13, 2013

Jacksonville Aviation Authority Annual Report The Power Within.

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING APRIL 26, 2017

Draft Town Board Meeting Minutes March 12, 2019

SkyWest, Inc. Announces First Quarter 2018 Profit

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016.

AGENDA. WEDNESDAY, SEPTEMBER 23, :00 PM or immediately after the ICTC meeting

CITY OF MURFREESBORO HISTORIC ZONING COMMISSION. Regular Meeting June 19, :30 PM, Council Chambers, City Hall

AGENDA GUEMES ISLAND FERRY OPERATIONS PUBLIC FORUM

Agenda Item 1 9 May 2017

NORTH LITTLE ROCK PARKS AND RECREATION COMMISSION MEETING NOVEMBER 18, 2013

MINUTES SUBJECT TO CORRECTION BY THE BOARD OF AIRPORT COMMISSIONERS. CHANGES, IF ANY, WILL BE RECORDED IN THE MINUTES OF THE NEXT MEETING OF THE

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

LEAGUE OF CALIFORNIA. City Attorneys Department 2003 ANNUAL CONFERENCE. Joint City Attorney/City Clerks Session

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

The North American Electric Reliability Corporation ( NERC ) hereby submits the

Transcription:

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: May 10, 2017 Henry R. Silverman, Chairman of the Board Time: 3:00 p.m. Robert Azeke Location: Large Conference Room Sara Berman J. Lee Compton STAFF: Ronald Goldstock Alan E. Steel, President & Chief Executive Officer Edward P. Kane Bradley A. Siciliano, General Counsel & Corporate Secretary Eric Komitee Melanie McManus, SVP & Chief Financial Officer Gary Lavine Doreen Guerin, SVP Sales & Marketing Lee H. Perlman Christine McMahon, SVP Human Resources & Labor Solutions Andrew Stone George Tsunis Mark Sims, SVP & Chief Information Officer Kenneth Sanchez SVP, Facilities Solutions Ken Dixon, VP Security Solutions Tony Sclafani, SVP Chief Communications Officer Mike Ruberry, VP Event Solutions $ Set-Up Allison Richardson, Director of Internal Controls & Compliance Susan Richardson, Director Sales & Marketing Shirley Coley, Legal Assistant ABSENT: Hugh Carey David Emil Andrew Murstein Marc Ricks Mark Schienberg Joseph Spinnato Visitors: Robin Stout, President, N.Y. Convention Center Development Corporation NYCCOC BOD Minutes May 10, 2017 1

Call to Order The meeting of the Board of Directors for the New York Convention Center Operating Corporation was called to order at 3:00 p.m. A quorum was present. The meeting was presided over by Henry R. Silverman, Chairman. Agenda Discussion Recommendation Action/Follow-up I. Approval of the Minutes Approval of the Minutes of April 5, 2017 - (Attachment 17-46) A motion was made and seconded to approve the minutes of the Board of Directors meeting held on April 5, 2017. The following resolution passed by unanimous vote: Resolution No. 1297 NOW THEREFORE BE IT RESOLVED that the minutes of the Board of Directors meeting held on April 5, 2017, is hereby approved. Before proceeding further, Mr. Silverman asked the Directors whether anyone had any potential conflict of interest with respect to any of the items on the Agenda and requested that they make an appropriate disclosure on the record. Any Director with such conflict should recuse themselves from any discussion or vote with regard to such item or items. No Director indicating any potential conflict, the meeting proceeded. II. Corporate Matters President s Report - Alan Steel - (Attachment 17-47) Mr. Steel offered the floor to Robin Stout, President of the Convention Center Development Corporation to update the Directors on the status of the Expansion. Mr. Stout was pleased to report the Design Build Contract had been approved on May 4, 2017 by both the New York State Attorney General s office and the Office of the State Controller, so the winning bidder, LendLease Turner could officially move forward with the Design Build process. Meetings are now under way, which include staff from the Operating Corporation, to finalize the design. In addition, work on the transformer building was proceeding, and it is expected that portion of the project would be done within two years. Work on the transformer building was being coordinated with the expansion project. The Development Corporation had met with the New York State Inspector General s Office, and was coordinating with other State Agencies to ensure compliance with all State requirements. The Development Corporation is in the process of hiring an Integrity Monitor as part of that process. The issue was raised of whether a security consultant would be retained for the project to ensure the safety of the building going forward, NYCCOC BOD Minutes May 10, 2017 2

notably from the threat of a terrorist attack. Mr. Stout explained that the winning bidder would be responsible for including in its design security features to protect against such threats. Finally, it was reported that the last event had occurred in Javits North, and the process of removing equipment which could be repurposed in the future was under way. Beyond the expansion, Mr. Stout reported that the Development Corporation was coordinating with the Operating Corporation on developing a capital plan for the building to ensure proper maintenance going forward. Mr. Steel then presented his report to the Directors. Mr. Steel reminded the Directors of the Strategic Plan management had presented in May of 2016 and reported on progress which had been made on areas involving processes and productivity improvement as well as revenue maximization. An update was also provided on facilities improvements which are ongoing, including the renovation of the Board Room, the installation of the New York State Welcome Center and the repaving of the Marshalling Yard. Mr. Steel advised the Directors of reports of a mixed use development on the property immediately in front of Javits North on 11 th Avenue, commonly referred to as the slaughter house site. indicate the construction will start in 2019 and be completed by 2022. The Center has questions regarding the developments impact on our own expansion as well as operations. The developer has asked for a meeting with management. Those arrangement are being made. III. A. Audit & Finance s Gary Lavine and Ronald Goldstock, Chairmen Mr. Lavine reported the s had met immediately prior to the Board Meeting. The reviewed the status of the Workforce Management project and well as the inventorying of fixed assets. The committee was also updated by management on a new approach it was developing to craft customer quotes for different lines of business. The s met in executive session with Ms. Richardson regarding her risk assessment. Procurement Contracts for Approval - (Attachments 17-48 through 17-57) Ms. McManus presented the Board with a packet of individual procurements for approval. The Chairman advised the members that by voting to approve the listed procurements, the Board would be passing separate resolutions reflecting each procurement individually; and the minutes will reflect that each procurement was the subject of a separate resolution. NYCCOC BOD Minutes May 10, 2017 3

Approval of Contract SSP Group Inc. dba Big Apple Window Cleaning - (Attachment 17-48) Ms. McManus presented a procurement summary seeking Board approval to award a contract to the SSP Group Inc. dba Big Apple Window Cleaning to provide glass cleaning services for the Jacob Javits Convention Center. The contract is for a period of 3 years at a cost of $530,937 per year or $1,592,811 for 3 years with an additional 1 year renewal option. Resolution No. 1298 NOW THEREFORE BE IT RESOLVED that the award of a contract to the SSP Group Inc. dba Big Apple Window Cleaning to provide glass cleaning services for the Jacob Javits Convention Center for a contract period of 3 years (with a 1 year renewal option), at a total cost of $1,592,811 is hereby approved. Approval of Contract Platinum Maintenance Services Corporation - (Attachment 17-49) Ms. McManus presented a procurement summary seeking Board approval to award the Platinum Maintenance Services Corporation a contract to provide stainless steel cleaning services for the Jacob Javits Convention Center. The contract is for a period of 3 years at a cost of $175,586 per year or $526,760 for 3 years with an option to renew for 1 additional year. Resolution No. 1299 NOW THEREFORE BE IT RESOLVED that the award of a contract to the Platinum Maintenance Services Corporation to provide stainless steel cleaning services for the Jacob Javits Convention Center for a contract period of 3 years (with 1 year renewal option), at a total cost of $526,760 is hereby approved. Approval of Contract Sunshine of East Coast, Inc. - (Attachment 17-50) Ms. McManus presented a procurement summary seeking Board approval to award an emergency contract to Sunshine of East Coast, Inc. to fine grade existing millings, furnish, deliver and install 4 concrete binder and roll and compact in order to repair the 33 rd -34 th Street Truck Marshalling Yard, at a total cost of $478,000. NYCCOC BOD Minutes May 10, 2017 4

Resolution No. 1300 NOW THEREFORE BE IT RESOLVED that the award of an emergency contract to Sunshine of East Coast, Inc. to fine grade existing millings, furnish, deliver and install 4 concrete binder and roll and compact in order to repair the 33 rd -34 th Street Truck Marshalling Yard at a total cost of $478,000 is hereby approved. Approval of Contract G. Fiore Concrete & Construction, Inc. - (Attachment 17-51) Ms. McManus presented a procurement summary seeking Board approval to award G. Fiore Concrete & Construction, Inc. a contract to provide concrete and waterproofing services for the Jacob Javits Convention Center at a total cost of $272,400. Resolution No. 1301 NOW THEREFORE BE IT RESOLVED that the award of a contract to G. Fiore Concrete & Construction, Inc. to provide concrete and waterproofing services for the Jacob Javits Convention at a total cost of $272,400 is hereby approved. Approval of Contract Drexel University - (Attachment 17-52) Ms. McManus presented a procurement summary seeking Board approval to award a sole source contract to Drexel University to study climate and storm water runoff on the Jacob Javits Convention Center s green roof. The Contract is for 1 year (with an option for 2 additional years) at the Javits Center s discretion. The total cost is $437,847 ($155,725 for 1 st year, $139,640 for 2 nd year and $142,482 for the 3 rd year). Resolution No. 1302 NOW THEREFORE BE IT RESOLVED that the award of a sole source contract to Drexel University to study climate and storm water runoff on the Jacob Javits Convention Center s green roof for 3 years at a cost of $155, 725 for the first year, and an optional second and third year at $139,640 and $142,482 respectively is hereby approved. NYCCOC BOD Minutes May 10, 2017 5

Approval of Contract PCM Sales, Inc. - (Attachment 17-53) Ms. McManus presented a procurement summary seeking Board approval to award a contract to PCM Sales Inc.; to provide an Enterprise Mobility Management System to the Jacob Javits Convention Center. The contract is for a period of 3 years at a total cost of $131,028. Resolution No. 1303 NOW THEREFORE BE IT RESOLVED that the award of a contract to PCM Sales Inc., to provide an Enterprise Mobility Management System to the Jacob Javits Convention Center for a period of 3 years at a total cost of $131,028 is hereby approved. Approval of Contract Reitdesign, Inc. - (Attachment 17-54) Ms. McManus presented a procurement summary seeking Board approval to award Reitdesign, Inc. a contract to provide marketing services for the Jacob Javits Convention Center. The contract period is for 3 years at a cost of $1.7 million (Year 1: $516,150, Year 2: $570,765 and Year 3: $630,841). There is an option to renew the contract for 2 additional years. Resolution No. 1304 NOW THEREFORE BE IT RESOLVED that the award of a contract to Reitdesign, Inc., to provide marketing services for the Javits Center for a contract period of 3 years (with a 2 year renewal option) at a total cost of $1.7 million, is hereby approved. Approval of Contract Business Compliance & Investigations - (Attachment 17-55) Ms. McManus presented a procurement summary seeking Board approval to award a contract to Business Compliance & Investigations, to provide fire guard and mid-level security guard services to the Jacob Javits Convention Center. The contract is for a period of 1 year at an estimated cost of $568,500. NYCCOC BOD Minutes May 10, 2017 6

Resolution No. 1305 NOW THEREFORE BE IT RESOLVED that the award of a contract to Business Compliance & Investigations, to provide fire guard and mid-level security guard services to the Jacob Javits Convention Center for a period of 1 year at an estimated cost of $568,500 is hereby approved. Approval of Contract BrightView Landscaping, LLC - (Attachment 17-56) Ms. McManus presented a procurement summary seeking Board approval to award BrightView Landscaping, LLC a contract to provide Landscaping Services to the Jacob Javits Convention Center. The contract period is for 3 years (Year 1: $131,720, Year 2: $136,121 and Year 3: $140,654) with a 1 year renewal option at a total cost of $408,495. Resolution No. 1306 NOW THEREFORE BE IT RESOLVED that the award of a contract to BrightView Landscaping, LLC to provide Landscaping Services to the Jacob Javits Convention Center for the contract period of 3 years (with a 1 year renewal option), at a total cost of $408,495 is hereby approved. Approval of Contract Platinum Maintenance Services Corporation - (Attachment 17-57) Ms. McManus presented a procurement summary seeking Board approval to award Platinum Maintenance Services Corporation a contract to provide maintenance services to 266,000 square feet of terrazzo flooring at the Jacob Javits Convention Center. The contract period is for 3 years at a total cost of $550,268, with a 1 year renewal option. Resolution No. 1307 NOW THEREFORE BE IT RESOLVED that the award of a contract to the Platinum Maintenance Services Corporation to provide maintenance services to 266,000 square feet of terrazzo flooring at the Jacob Javits Convention Center for a contract period of 3 years (with a 1 year renewal option), at a total cost of $550,268, is hereby approved. NYCCOC BOD Minutes May 10, 2017 7

Review Of Contracts Ms. McManus stated that previously approved service procurement contracts that extended for more than one year was being submitted for annual Board review as required by the Corporation s procurement guidelines. The procurement summaries were included with the packet sent to the Board in advance of the meeting. Procurement Contract for Review - Wells Fargo Insurance Services - (Attachment 17-58) Vendor Wells Fargo Insurance Services Procurement Renewal Period Amount/Year 1 $125,000 (5/5 years) Unaudited March 31, 2017 YTD Financials - (Attachment 17-59) Ms. McManus presented the Statement of Revenues and Expenses, unaudited, for the fiscal year ending March 31, 2017. Operating revenue was $200,552,000, which was 5% over prior year. Operating expenses were $189,505,000, which was also 5% over prior year. Operating Surplus before depreciation was $11,047,000, which was 14% over prior year. After depreciation, the operating surplus was $4,841,000, which was 8% less than prior year. Net Surplus, after an accrual reversal and interest income and expense, was $6,716,000, which was 159% increase over prior year. Ms. McManus provided a breakdown of sources of revenue, with primary drivers being Exhibit Labor (48%), Electrical & Audio Visual (25%) and space rental (14%). On the expense side, 84% of expenses was for Salary and Benefits (43% of which was Exhibit Labor). Finally, Ms. McManus reported on the Javits Centers MWBE participation rate for the past 2 years, with fiscal year 2016 coming in at 36% and 2017 coming in at 27%. B. Human Resources/EEO Edward Kane, Chairman No report. C. Facilities/Operations Mark Schienberg, Chairman No report. D. Sales & Marketing Lee Compton, Chairman Mr. Compton introduced the new Director for Sales and Marketing Susan Richardson to the members and wished her luck in her new position. NYCCOC BOD Minutes May 10, 2017 8

E. Governance Ronald Goldstock, Chairman Mr. Siciliano advised the members that the had met on May 3. 2015 Performance Measurements (Attachment 17-60) The committee presented the Center s 2015 Performance Measurements to the Board for its approval. Mr. Siciliano explained that the Performance Measurement were more than a full year behind because certain key benchmarks were taken from an industry report which takes more than a full year for the vendor to generate. Resolution No. 1308 NOW THEREFORE BE IT RESOLVED that the Corporations 2015 Performance Measurements are hereby approved. By Laws (Attachment 17-61) Mr. Siciliano advised the Board that pursuant to the Public Authorities Reform Act, the Board was required to review the Corporation s By-Laws on an annual basis. Mr. Siciliano advised the members that the By-Laws were last updated in 2012. The Governance recommended that the By-Laws be reviewed by counsel expert in public entity By-Laws to ensure they were meeting current best practices. In addition, particular attention would be paid to the conflicts of interest provisions and the indemnification provisions. Mr. Siciliano agreed to undertake the requested reviews. Lastly, Mr. Siciliano reminded all Board Members that Financial Disclosure Statements required under the Public Authorities Act are due on May 16.. IV. Other Business V. Adjournment None By motion and agreement, the meeting was adjourned at 3:44 PM with the next meeting to be held on June 14, 2017. NYCCOC BOD Minutes May 10, 2017 9