Minutes – January 11, 2016

    COUNTY OF SULLIVAN INDUSTRIAL DEVELOPMENT AGENCY
    One Cablevision Center
    Ferndale, New York 12734
    (845) 295-2603 – telephone
    (845) 295-2604 – fax

    REGULAR MEETING MINUTES
    Monday, January 11, 2016

    I.   CALL TO ORDER

    Chairman Steingart called to order the regular meeting of the County of Sullivan Industrial Development Agency at approximately 11:00 a.m., in the Legislative Committee Room at the Sullivan County Government Center, Monticello, New York.

    II.   ROLL CALL

    Members Present-                                 Members Absent-

    Ira Steingart                                         Charlie Barbuti

    Edward Sykes                                       Paul Guenther

    Suzanne Loughlin

    Sean Rieber

    Carol Roig

    Scott Smith

    Howard Siegel

    Staff Present-                                        Staff Absent-

    Jennifer C.S. Brylinski, Exec. Dir.               Jen Flad, VP Govt. Affairs & Bus. Devt.

    Julio Garaicoechea, Project Manager

    Others Present-

    Steve White, Agency CEO

    Walter F. Garigliano, Esq., Agency Legal Counsel

    Tara Lewis, Garigliano Law Offices

    Star Hesse, County Resident

    III.    APPROVAL OF MEETING MINUTES

    Ms. Loughlin made a motion to approve the minutes of the December 14, 2015 regular meeting.  Mr. Sykes seconded the motion, the Board voted and the minutes of the meeting were unanimously approved.

    IV.     BILLS AND COMMUNICATIONS

    Staff distributed two revised schedule of payments.  The first had only a payment to Bruce Perlmutter, Esq.  Mr. Steingart recused himself from this vote because of business connections. Mr. Siegel made a motion to approve this payment schedule.  Mr. Rieber seconded the motion, the Board voted and the revised schedule of payments to Bruce Perlmutter was approved with Mr. Steingart abstaining for the reason described above.  The second revised schedule of regular payments was then reviewed.  Ms. Loughlin made a motion to approve this payment schedule.  Mr. Sykes seconded the motion, the Board voted and the revised schedule of payments was unanimously approved.

    V.    DIRECTORS’ REPORTS
    Jennifer C.S. Brylinski, Executive Director
    Ms. Brylinski gave a quick update on activities of the Agency that occurred in December.  These items included preparing for the annual audit, compiling project employment numbers, collecting annual lease payments and PILOT payments. Work in January will additionally include distributing PILOT payments to the taxing jurisdictions and working on the online State PARIS reporting system.

    Agency CEO Steve White also gave a brief summary of some of the projects he is working on.  A discussion regarding the possibility of adding a new Uniform Tax Exempt Policy item to target the Film and Recording Industry ensued.  Chairman Steingart set up a working group that included Ms. Loughlin, Mr. Rieber, and Mr. Siegel to explore the topic further.

    VI.     OLD BUSINESS

    The Board reviewed their Officer and Committee lists for 2016.  Chairman Steingart appointed Board Member Scott Smith to fill the vacant position of Assistant Treasurer for the Agency. All other positions remained the same.

    The Board conducted their annual review of the Agency’s Disposition of Real Property policy, Investment policy, and Procurement policy.  Mr. Rieber made a motion to approve the policies, Mr. Sykes seconded the motion, and the Board unanimously approved them.

    The Board reviewed and discussed the resolution to approve the transfer of certain parcels from M&M Automotive, Inc to the IDA and to amend the project agreement. Chairman Steingart gave a brief summary of the history of M&M with the IDA.  Mr. Garigliano displayed a map of the facility and explained that the Jeff Bank was going to reissue loans to M&M and requested that five additional parcels be added to the agreement.  No abatement will be given to those parcels.  Mr. Sykes recused himself from voting because of his relationship with Jeff Bank.  Mr. Siegel made a motion to approve the resolution.  Mr. Rieber seconded the motion, the Board voted and the resolution was unanimously approved.

    VII.     NEW BUSINESS

    The Board reviewed and discussed the resolution to approve a request from Rock Meadow Partners to extend the sales tax exemption period for their project.  Ms. Roig made a motion to approve the resolution.  Mr. Sykes seconded the motion, the Board voted and the resolution was unanimously approved.

    Chairman Steingart asked if there was any public comment and recognized Star Hesse who made a brief comment.

    VIII.   ADJOURNMENT

    There being no further discussion by the Board, on a motion made by Mr. Sykes and seconded by Mr. Siegel, the Board voted and the meeting was adjourned at approximately 11:45 a.m.

    Respectfully submitted:

    Jennifer CS Brylinski
    Executive Director

    ##

    Comments are closed.