Resolution: Authorizing Funding to Partnership for 1st Qtr 2012.

    RESOLUTION

                The regular meeting of the 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 March 13, 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 C.S. Brylinski, Agency Executive Director

                Elizabeth A. Hunt, Agency Executive Assistant

                Walter F. Garigliano, Esq., Agency Counsel

                The following resolution was duly offered by ___________________, and seconded by ___________________________, to wit:

     

                                                               Resolution No. ___ – 12

     RESOLUTION AUTHORIZING THE AGENCY TO PROVIDE FUNDING TO THE PARTNERSHIP FOR ECONOMIC DEVELOPMENT IN SULLIVAN COUNTY, INC. FOR THE FIRST QUARTER OF 2012

                 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, since 1995, the Agency has provided funding to the Partnership for Economic Development in Sullivan County, Inc. (“Partnership”); and

                 WHEREAS, the Agency contemplates providing funding to the Partnership for the first quarter of 2012 in the amount of EIGHTEEN THOUSAND SEVEN HUNDRED FIFTY AND 00/100 ($18,750.00) Dollars.

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

                Section 1.        The Agency is hereby authorized to make provision for the funding to the Partnership for the first calendar quarter of 2012 in the amount of EIGHTEEN THOUSAND SEVEN HUNDRED FIFTY AND 00/100 ($18,750.00) Dollars.

                 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.

     

    Comments are closed.