Authorizing Agency CEO to sign closing documents relating to RMAP funds

RESOLUTION
A regular meeting of County of Sullivan Industrial Development Agency (“Agency”) was convened in public session at the Sullivan County Government Center, 100 North Street, Village of Monticello, Sullivan County, New York on May 8, 2012 at 10:00 a.m. local time.

The meeting was called to order by Chairman Ira Steingart, and, upon roll being called,
the following members of the Agency were:
PRESENT ABSENT
Ira Steingart [     ] [      ]
Harold Gold [     ] [    ]
Raymond Walter [     ] [     ]
Edward T. Sykes [     ] [      ]
Charles Barbuti, Jr. [     ] [     ]
Harris Alport [     ] [    ]
Suzanne Loughlin [     ] [     ]
Cindy L. Garlinghouse [     ] [       ]
Steve White [     ] [ ]
The following persons were also present:
Allan C. Scott, Chief Executive Officer
Jennifer Brylinski, Agency Executive Director
Elizabeth A. Hunt, Agency Executive Assistant
Walter F. Garigliano, Agency General Counsel
The following resolution was duly offered by __________________, and seconded by
________________________, to wit:

Resolution No. ___ – 12

RESOLUTION AUTHORIZING THE CHIEF EXECUTIVE
OFFICER OF THE AGENCY TO EXECUTE AND DELIVER ANY
AND ALL DOCUMENTS, AGREEMENTS, CERTIFICATES AND
INSTRUMENTS NECESSARY TO FACILITATE RECEIVING RURAL
MICROENTREPRENEUR ASSISTANCE PROGRAM FUNDS FROM
THE UNITED STATES DEPARTMENT OF AGRICULTURE RURAL
DEVELOPMENT STATE OFFICE

WHEREAS, the Agency was created by Chapter 560 of the Laws of 1970 of the State of  New York, as amended, pursuant to Title I of Article 18-A of the General Municipal Law of the State of New York (collectively, the “Act”) as a body corporate and politic and as a public benefit corporation of the State of New York (“State”); and

WHEREAS, on September 14, 2010, the Agency’s board decided it was in the best interest of the Agency to apply for the Federal Assistance-Rural Microentrepreneur Assistance Program (“RMAP”), in which the purpose of RMAP is to support the development and ongoing success of rural microentrepreneurs and microenterprises (businesses generally with ten (10) employees or fewer and in need of financing in the amount of $50,000 or less); and

WHEREAS, on or about October 20, 2010, the Agency forwarded its RMAP application to the United States Department of Agriculture Rural Development State Office (“USDARD”); and

WHEREAS, on July 1, 2011, the Agency was selected to receive an RMAP loan in the amount of $440,000 and a grant of $60,000; and

WHEREAS, in order to receive the funds, there must be a closing; and

WHEREAS, USDARD requests that the Agency, as grantee authorize its Chief
Executive Officer, on behalf of the Agency to execute and deliver any and all related documents, agreements, certificates and instruments necessary to facilitate the RMAP loan and grant and bind the Agency, as grantee; and

WHEREAS, it is contemplated that the Agency, as grantee will authorize its Chief Executive Officer to execute and deliver any and all related documents, agreements, certificates and instruments necessary to facilitate the loan and grant from USDARD.

NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF THE AGENCY AS FOLLOWS:
Section 1. The Chief Executive Officer of the Agency is hereby authorized, on behalf of the Agency, to execute and deliver any and all related documents, agreements, certificates and instruments necessary to facilitate the loan from USDARD, all in form approved by Counsel to the Agency and with such changes, variations, omissions and insertions as the Chief Executive Officer of the Agency shall approve, the execution thereof by the Chief Executive Officer of the Agency to constitute conclusive evidence of such approval.
Section 2. The officers, employees and agents of the Agency are hereby authorized and directed for and in the name and on behalf of the Agency to do all acts and things required and to execute and deliver all such certificates, instruments, documents, and to pay all such fees, charges and expenses and to do all such further acts and things as may be necessary or in the opinion of the officer, employee or agent acting on behalf of the Agency desirable and proper to effect the purposes of the foregoing resolutions and to cause compliance by the Agency with all the terms, covenants and provisions of the documents for and on behalf of the Agency.
Section 3. These resolutions shall take effect immediately.
The question of adoption of the foregoing resolutions were duly put to a vote on roll call, which resulted as follows:
Ira Steingart [    ] Yes         [    ] No        [    ] Absent        [    ] Abstain
Harold Gold [    ] Yes         [    ] No        [    ] Absent        [    ] Abstain
Raymond Walter [    ] Yes         [    ] No        [    ] Absent        [    ] Abstain
Edward T. Sykes [    ] Yes         [    ] No        [    ] Absent        [    ] Abstain
Charles Barbuti, Jr. [    ] Yes         [    ] No        [    ] Absent        [    ] Abstain
Harris Alport [    ] Yes         [    ] No        [    ] Absent        [    ] Abstain
Suzanne Loughlin [    ] Yes         [    ] No        [    ] Absent        [    ] Abstain
Cindy L. Garlinghouse [    ] Yes         [    ] No        [    ] Absent        [    ] Abstain
Steve White [    ] Yes         [    ] No        [    ] Absent        [    ] Abstain
The resolutions were thereupon duly adopted.

This entry was posted in Uncategorized. Bookmark the permalink.

Comments are closed.