February 12, 2014 – Resolution – Authorizing Amendment to Villa Roma PILOT

    RESOLUTION

                The reconvened meeting of the County of Sullivan Industrial Development Agency (“Agency”) was convened in public session at 548 Broadway, Village of Monticello, Sullivan County, New York on February 12, 2014 at 11:00 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.                 [           ]                       [           ]

    Steve White                            [           ]                       [           ]

    Sandy Shaddock                     [           ]                       [           ]

    Sean Rieber                             [           ]                       [           ]

    The following persons were also present:

    Allan C. Scott, Chief Executive Officer

    Jennifer M. Flad, Agency Vice-President of Government Affairs and

    Business Development

    Walter F. Garigliano, Esq., Agency Counsel

    The following resolution was duly offered by ________________, and seconded by ___________, to wit:

    Resolution No. __ – 14

    RESOLUTION AUTHORIZING AND APPROVING THE EXECUTION AND DELIVERY OF A FIRST AMENDMENT TO PAYMENT IN LIEU OF TAXATION AGREEMENT WITH RESPECT TO THE VILLA ROMA RESORT & CONFERENCE CENTER, INC. (“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; and

    WHEREAS, on or about April 20, 2007, the Agency closed a lease/leaseback transaction with the Company consisting of the (i) construction, reconstruction, renovation, installation and equipping of the former Villa Roma Resort & Conference Center hotel and related facilities destroyed by fire, including, but not limited to the hotel’s lobby, restaurant, lounges, storage areas and offices (“Building”) situate on six (6) parcels of real estate located at 356 Villa Roma Road, Callicoon, New York in the Town of Delaware, County of Sullivan, State of New York and identified on the Town of Delaware tax map as Section 20, Block 1, Lots 7.1, 91., 9.6, 11.4, 12.6 and 14.2 (“Land”) and related facilities an interest in which the agency is to acquire; (ii) acquisition and installation thereon and therein of certain furniture, fixtures, machinery, equipment and tools (“Equipment”); and (iii) construction of improvements to the Building, the Land and the Equipment (collectively, the Building, the Land and the Equipment are referred to as the “Facility” or the “Project”); and

    WHEREAS, the 2014 payment (“PILOT Payment”) that would be due under the terms of the Payment in Lieu of Tax Agreement (“PILOT Agreement”) by and between the Agency and the Company, dated April 1, 2007 exceeds the real estate taxes that would have been due had the Agency not been involved with the Project; and

    WHEREAS, the Agency wishes to authorize its Chairman or Chief Executive Officer to execute and deliver a First Amendment to PILOT Agreement so that the PILOT Payment (as defined in the PILOT Agreement) does not exceed the ad valorem real estate taxes that would be payable by the Project if the Agency were not involved in the Project.

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

    Section 1.        The Chief Executive Officer of the Agency, acting individually, is hereby authorized, on behalf of the Agency, to execute and deliver a First Amendment to PILOT Agreement together with and any and all related documents, agreements, certificates and instruments, all in form approved by Counsel to the Agency and with such changes, variations, omissions and insertions as the Chairman or 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

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

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

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

    Steve White                            [   ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Sandy Shaddock                     [   ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Sean Rieber                             [   ] 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 Agency DO HEREBY CERTIFY THAT:

    1.         I have compared the foregoing copy of a resolution of the 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 12th day of February, 2014 at 11:00 a.m. at 548 Broadway, 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.                 [           ]                       [           ]

    Steve White                            [           ]                       [           ]

    Sandy Shaddock                     [           ]                       [           ]

    Sean Rieber                             [           ]                       [           ]

    3.         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        [ x ] Abstain

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

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

    Steve White                            [   ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Sandy Shaddock                     [   ] Yes         [    ] No        [    ] Absent        [    ] Abstain

    Sean Rieber                             [   ] 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 12th day of February, 2014.                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                  ______________________________

    Secretary

    ##

     

     

     

    Comments are closed.