- Home
- Departments
- Treasurer
- Sewer & Storm Water Finance Authority
Sewer & Storm Water Finance Authority
The Nassau County Sewer and Storm Water Finance Authority (the " Authority") was established in 2003 by the State of New York (the "State") under the Nassau County Sewer and Storm Water Finance Authority Act, codified as Title 10-D of Article 5 of the Public Authorities Law of the State (the "Act"), as a public benefit corporation. The State Legislature determined the creation of the Authority to be an effective mechanism to achieve substantial savings to the County for past and prospective sewer and storm water resources capital investments. The Authority has been established for the limited objectives of refinancing outstanding sewer and storm water resources debt issued by or on behalf of the County and financing future County sewer and storm water resources projects. The Authority may issue debt in an amount up to $350,000,000 for such purposes (exclusive of debt issued to refund or otherwise repay Authority debt).
Pursuant to the Act, the Authority’s governing body (the "Governing Body") consists of seven members who must be residents of the County, and be appointed by the County Executive and confirmed by the County Legislature, one upon the recommendation of the County Comptroller, two upon recommendation of the Presiding Officer of the County Legislature and two upon the recommendation of the Minority Leader of the County Legislature. The current members of the Governing Body are Kenneth Arnold, Peter J. Clines, Anthony Dalessio, Michele M. Darcy, Francis X. Moroney and Brian Schneider.
Documents & Reports
2021 Documents
2020 Documents
- 2020 SSWFA Budget (PDF)
- Resolution Re Annual Self-evaluation Mission Statement and Performance Measures dated 12/10/20 (PDF)
2019 Documents
- SSWFA By Laws 5/28/19
- SSWFA Financials 12-31-2019
- SSWFA 2019 Annual Report
- SSWFA Audit Presentation December 31st 2019
- Resolution to Approve 2019 Annual Report
- Resolution to Accept 2019 Audit
- SSWFA MANAGEMENT LETTER
- 2019 Investment Report
- 2019 Property Report
2018 Documents
- Annual Information Statement as of 12/31/2018 (PDF)
- 2018 Annual Investment Report (PDF)
- 2018 MANAGEMENT LETTER (PDF)
- 2018 Annual Report (PDF)
- 2018 Financial Statements (PDF)
- Property Report for 2018 (PDF)
Other Documents and Reports
- NCSSWFA 2014 A&B Revenue Bonds OS dated 11-7-14 (PDF)
- Policies & Procedures (PDF)
- NC Procurement Policy Procedure (PDF)
- Investment Guidelines (PDF)
- Authority Mission Statement and Performance Measurements (PDF)
----------------------------------------------------------------------------------------------------------------------
Contact
If you have any questions regarding the Authority, please contact one of the following:
Name | Phone | |
---|---|---|
Beaumont Jefferson, County Treasurer | (516) 571-2090 | Email Beaumont Jefferson |
Bernadette Kennedy- Garvey, Assistant Collateral Agent | (516) 571-2090 | Email Bernadette Kennedy |
Minutes are available upon request.
Contact Us
-
Beaumont Jefferson
Treasurer
Email Beaumont Jefferson
Ph: 516-571-2090
Bernadette Kennedy-Garvey
Assistant Collateral Agent
Email Bernadette Kennedy-Garvey
Ph: 516-571-2090, ext.15029
-