EXECUTIVE COMMITTEE MEETING
New York State Land Title Association
First Nationwide title Agency
50 Charles Lindbergh Boulevatrd
Uniondale, NY
December 10, 2019
10:30 AM
There is no conference call service available for this meeting.
AGENDA
1. Call to order – President Pereyo
2. President’s Greeting – President Pereyo
3. Approval of November Minutes - Executive Director Treuber
4. Exec Director Report – Executive Director Treuber
5. Treasurer Report – Mr. Frates
a. Current report
b. Adoption of FY2020 Operating Budget
6. Litigation Committee Report – Section Chair Giliotti
7. Advocacy Committee Reports – Co-chair Stancanelli
8. Education Committee – Chair Polidoro
9. Government Regulations Committee Report – Chair Partridge
10. Land Records Committee – Chair Alonso
11. Law Committee – Chair Danzi
12. Membership Committee Report – Chair O’Hara
13. Municipal Liaison Committee Report – Chair Scaturro
14. Technology Committee Report – Chair Zankel
15. Title Section Report – Chair Thanasules
16. Agent Section Report – Chair Giliotti
a. Nassau County Judgments
b. LLC revisited
c. NYC Tax payments
d. Litigation invoices
e. PAC
f. Agent Dues
17. New Business
18. Adjourn
The twelve voting members of the Agents and Abstracters Section will be:
DeAnna Stancanelli Bill Collins Eric Swarthout Paul Spano
Jean Partridge Tommy Tafuri Larry Litwack Andrew Zankel
Richard Giliotti Vincent Danzi Sal Turano Nancy Farrell
The next Executive Committee Meeting will be held at 10:30 am on January 14, 2020 at Benchmark Title Agency, 222 Bloomingdale Road, White Plains, NY 10605.