May 13, 2014 – Resolution – Approval of Center One Development Expansion

    RESOLUTION

    A 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 13, 2014 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.                 [    √     ]                       [           ]

    Steve White                            [    √     ]                       [           ]

    Sandy Shaddock                     [    √     ]                       [           ]

    Sean Rieber                             [    √     ]                       [           ]

    Howard Siegel                                    [    √     ]                       [           ]

    Carol Roig                               [    √     ]                       [           ]

     

    The following persons were also present:

    Allan C. Scott, Chief Executive Officer

    Jennifer C.S. Brylinski, Agency Executive Director

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

    Business Development

    Walter F. Garigliano, Agency General Counsel

    The following resolution was duly offered by Sean Rieber, and seconded by Sandy Shaddock to wit:

    Resolution No. 18 – 14

    RESOLUTION AUTHORIZING (I) THE CONSTRUCTION OF A 45’ X 120’ 2 STORY ADDITION TO THE CENTER ONE HOLDINGS LLC (“COMPANY”) PROJECT; AND (II) AUTHORIZING THE EXECUTION AND DELIVERY OF A THIRD OMNIBUS AMENDMENT TO PROJECT DOCUMENTS 

    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, the Agency and Centre One Development LLC (“COD”) entered in a Lease Agreement (“Lease”) and Payment in Lieu of Tax Agreement (“PILOT”) the 1st day of October, 2007; and

    WHEREAS, on June 15, 2011, the Agency and COD entered into an Omnibus Amendment to Project Documents to include the 2,160 square foot freestanding modular office building (“Omnibus Amendment to Project Documents”, together with the Bill of Sale, Lease, PILOT Agreement and any and all related agreements, documents, instruments and certificates relating to the Facility by and between the Agency and COD, the “Project Documents”); and

    WHEREAS, on or about December 19, 2013, the Agency (i) consented to an assignment by COD to the Company of all of its interest under the Project Documents, including COD’s rights to acquire the Project from the Agency; (ii) joined in a mortgage in an amount not to exceed ONE MILLION AND 00/100 ($1,000,000.00) Dollars together with any and all related documents in favor of Cross River Bank, which is secured by the land and its improvements, owned by the Agency and under lease to the Company; and (iii) entered into a Second Amendment to Agency Documents; and

    WHEREAS, the Company wishes to construct a 45’ x 120’ 2-story addition on the west end of the existing building consisting of rental/commercial business on the first floor and rental offices and storage on the second floor to be leased to third parties; and

    WHEREAS, the Agency wishes to authorize execution of a Third Omnibus Amendment to Project Documents to amend the Lease Agreement from the Agency to the Company, the Payment in Lieu of Taxation Agreement and related documents between the Agency and the Company.

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

    Section 1.        The Chairman, Vice Chairman or Chief Executive Officer of the Agency, each acting individually, are each hereby authorized, on behalf of the Agency, to execute and deliver a Third Amendment to Project Documents together with any other documents necessary to authorize the 45’ x 120’ 2-story addition.

    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 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

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

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

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

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

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

    The Resolutions were thereupon duly adopted.

     

    STATE OF NEW YORK       :

    :ss.:

    COUNTY OF SULLIVAN   :

    I, the undersigned 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 13th day of May, 2014 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.                 [    √     ]                       [           ]

    Steve White                            [    √     ]                       [           ]

    Sandy Shaddock                     [    √     ]                       [           ]

    Sean Rieber                             [    √     ]                       [           ]

    Howard Siegel                                    [    √     ]                       [           ]

    Carol Roig                               [    √     ]                       [           ]

    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

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

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

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

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

    Carol Roig                               [ √ ] 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, 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 13th day of May, 2014.

    ____________________________________

    Secretary

    ##

     

    Comments are closed.