Resolution: Rock Meadow Partners – Amending Resolution #18-15

    RESOLUTION

    A Special 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 June 30, 2015 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                            [    √     ]                       [           ]

    Edward T. Sykes                    [           ]                       [    √     ]

    Suzanne Loughlin                   [    √     ]                       [           ]

    Charles Barbuti, Jr.                 [    √     ]                       [           ]

    Sean Rieber                             [           ]                       [    √     ]

    Howard Siegel                         [    √     ]                       [           ]

    Carol Roig                               [    √     ]                       [           ]

    Paul Guenther                         [           ]                       [    √     ]

    The following persons were also present:

    Steve White, Agency Chief Executive Officer

    Jennifer C.S. Brylinski, Agency Executive Director

    Walter F. Garigliano, Agency General Counsel

    The following resolution was duly offered by Howard Siegel, and seconded by Suzanne Loughlin, to wit:

    Resolution No. 19 – 15

    RESOLUTION OF THE AGENCY AMENDING AGENCY RESOLUTION #18-15 RELATING TO THE ROCK MEADOW PARTNERS, LLC (“ROCK”) TOGETHER WITH ITS AFFILIATES, GREAT PINE, LLC (“PINE”), NARO BUILDING, LLC (“NARO”) AND INDIAN FIELDS, LLC (“INDIAN” TOGETHER WITH ROCK, PINE AND NARO ARE COLLECTIVELY REFERRED TO AS “COMPANY”) PROJECT

    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, the Company requests that the Agency amend the Project description to include three additional parcels; being Section 10, Block 2, Lots 17, 18 and 11.  With the additional parcels the Project shall consist of an Initial Phase and Future Phases, as follows:

    “WHEREAS, the Company has presented an application to the Agency (“Application”), a copy of which is on file at the office of the Agency, requesting that the Agency consider undertaking a project consisting of (i) the acquisition, construction, renovation, installation and equipping of existing buildings (collectively, the “Initial Phase”) situate on two (2) parcels of real estate consisting of approximately 2.78 acres located at 23 Erie Avenue and 7 Erie Avenue, Town of Tusten (“Town”), County of Sullivan (“County”), State and identified on the Town’s tax map as Section 10, Block 3 and Lots 19 and 1 (“Initial Phase Land”); (ii) the construction and equipping of the Initial Phase; (iii) the acquisition, construction and installation thereon and therein of certain furniture, fixtures, machinery, equipment and tools (“Initial Phase Equipment”); (iv) the construction of improvements to the Initial Phase, the Initial Phase Land and the Initial Phase Equipment (collectively, the Initial Phase, the Initial Phase Land and the Initial Phase Equipment are referred to as the “Initial Phase Project”); and (v) leasing of the Initial Phase Project from the Agency to the Company; and

    WHEREAS, the Application, as amended, also requests that the Agency undertake a long term project consisting of (i) the acquisition and future development of four (4) parcels of real estate consisting of approximately 16.03 acres located along Kirk Road, 6483 Route 97, West of Route 97 and North of Route 24 in the Town, County, State and identified on the Town Tax map as Section 10, Block 2, Lots 5.1, 17, 18 and 11 (“Future Phase Land” and together with Initial Phase Land collectively, the “Land”); (ii) the demolition of structures on the Future Phase Land; (iii) the construction, reconstruction, renovation and/or repair of sewer, water, storm sewer, utilities, roads and other infrastructure to ready the Future Phase Land for development (“Infrastructure Improvements”); (iv) the acquisition and installation in and around the Infrastructure Improvements of certain items of equipment and other tangible personal property (collectively, the Future Phase Land and future development of the Future Phase Land are referred to as the “Future Phases” and together with the Initial Phase, the “Project”); and”

    ; and

    WHEREAS, the Company, by letter dated June 29, 2015 clarified its request for a sales tax abatement benefit for the purchase of goods and services relating to the Project and subject to New York State and local sales and use taxes.  Taxable purchases are estimated to be in the amount of up to $900,000.00, and, therefore, the value of the sales and use tax exemption benefits authorized and approved by the Agency are estimated at $72,000.00.

    NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF THE AGENCY AS FOLLOWS:

    Section 1.        The Agency hereby approves the inclusion of Town tax map parcels Section 10, Block 2, Lots 17, 18 and 11 in the Project and hereby approves the updated project description.

    Section 2.        The Agency hereby approves the Company’s request for a sales tax abatement benefit for the purchase of goods and services relating to the Project and subject to New York State and local sales and use taxes in an amount up to $900,000.00. The sales and use tax exemption benefits authorized and approved by the Agency shall not exceed $72,000.00

    Section 3.        The Chairman, Vice Chairman or Chief Executive Officer of the Agency is hereby authorized, on behalf of the Agency, to execute and deliver the Lease Agreement, PILOT Agreement and related documents in the form presented at this meeting all with such changes, variations, omissions and insertions as the Chairman, Vice Chairman or Chief Executive Officer of the Agency shall approve, the execution thereof by the Chairman, Vice Chairman or Chief Executive Officer of the Agency to constitute conclusive evidence of such approval.

    Section 4.        The officers, employees and agents of the Agency are hereby authorized and directed 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 and documents, 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, desirable and proper to effect the purposes of this resolution and to cause compliance by the Agency with all of the terms, covenants and provisions of the documents executed for and on behalf of the Agency.

    Section 5.        It is hereby found and determined that all formal actions of the Agency concerning and relating to the adoption of this resolution were adopted in an open meeting of the Agency; and that all deliberations of the Agency and of any of its committees that resulted in such formal action were in meetings open to the public, in compliance with all legal requirements.

    Section 6.        The Chief Executive Officer, Executive Director or Counsel to the Agency, each acting individually, are hereby authorized and directed (i) to distribute copies of this resolution to the Company; and (ii) to do such further things or perform such acts as may be necessary or convenient to implement the provisions of this resolution.

    Section 7.        This resolution 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

    Edward T. Sykes                    [    ] Yes         [    ] No        [ √ ] Absent        [    ] Abstain

    Suzanne Loughlin                   [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Charles Barbuti, Jr.                 [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Sean Rieber                             [    ] Yes         [    ] No        [ √ ] Absent        [    ] Abstain

    Howard Siegel                         [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Carol Roig                               [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Paul Guenther                         [    ] Yes         [    ] No        [ √ ] Absent        [    ] Abstain

    The resolutions were thereupon duly adopted.

    STATE OF NEW YORK       :

    :ss.:

    COUNTY OF SULLIVAN   :

    I, the undersigned (Assistant) Secretary of the County of Sullivan Industrial Development Agency DO HEREBY CERTIFY THAT:

    1. I have compared the foregoing copy of a resolution of the County of Sullivan Industrial Development Agency (“Agency”) with the original thereof on file in the office of the Agency, and that the same is a true and correct copy of such resolution and of the proceedings of the Agency in connection with such matter.
    2. Such resolution was passed at a meeting of the Agency duly convened in public session on the 30th day of June, 2015 at 10:00 a.m. at the Sullivan County Government Center, 100 North Street, Village of Monticello, Sullivan County, New York, at which the following members were present: 

    PRESENT                   ABSENT

    Ira Steingart                            [    √     ]                       [           ]

    Edward T. Sykes                    [           ]                       [    √     ]

    Suzanne Loughlin                   [    √     ]                       [           ]

    Charles Barbuti, Jr.                 [    √     ]                       [           ]

    Sean Rieber                             [           ]                       [    √     ]

    Howard Siegel                         [    √     ]                       [           ]

    Carol Roig                               [    √     ]                       [           ]

    Paul Guenther                         [           ]                       [    √     ]

    1. The question of the adoption of the foregoing resolution was duly put to a vote on roll call which resulted as follows:

    Ira Steingart                            [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Edward T. Sykes                    [    ] Yes         [    ] No        [ √ ] Absent        [    ] Abstain

    Suzanne Loughlin                   [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Charles Barbuti, Jr.                 [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Sean Rieber                             [    ] Yes         [    ] No        [ √ ] Absent        [    ] Abstain

    Howard Siegel                         [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Carol Roig                               [ √ ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Paul Guenther                         [    ] Yes         [    ] No        [ √ ] Absent        [    ] Abstain

    and therefore, the resolution was declared duly adopted.

    I FURTHER CERTIFY that (i) all members of the Agency had due notice of said meeting, (ii) pursuant to Sections 103a and 104 of the Public Officers Law (Open Meetings Law), said meeting was open to the general public and public notice of the time and place of said meeting was duly given in accordance with such Sections 103a and 104, (iii) the meeting in all respects was duly held, and (iv) there was a quorum present throughout.

    IN WITNESS WHEREOF, I have hereunto set my hand and seal on the 30th day of June, 2015.                                                                  

    Secretary

    ##

     

     

     

     

     

     

     

     

     

     

     

     

     

     

    Comments are closed.