Resolution – Approving Poley Paving PILOT Installment Payment

    RESOLUTION

    The regular 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 12701 on April 13, 2015 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                            [     x      ]                       [           ]

    Edward T. Sykes                    [      x     ]                       [           ]

    Suzanne Loughlin                   [     x      ]                       [           ]

    Charles Barbuti, Jr.                 [     x      ]                       [           ]

    Sandy Shaddock                     [           ]                       [   x        ]

    Sean Rieber                             [     x      ]                       [           ]

    Howard Siegel                         [    x       ]                       [           ]

    Carol Roig                               [     x      ]                       [           ]

    Paul Guenther                         [    x       ]                       [           ]

    The following persons were also present:

    Steve White, 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 Howard Siegel, and seconded by Edward Sykes, to wit:

    Resolution No. 09 – 15

    RESOLUTION AUTHORIZING PAYMENT OF THE COMPANY’S 2015 PILOT PAYMENT IN INSTALLMENTS WITH RESPECT TO THE BRYNN DYL, LLC (“BD”) AND POLEY PAVING CORPORATION (“POLEY” TOGETHER WITH BD COLLECTIVELY, THE “COMPANY”) Project

    WHEREAS, by Title 1 of Article 18‑A of the General Municipal Law of the State of New York, as amended and Chapter 560 of the Laws of 1970 of the State of New York (collectively the “Act”), the Agency was created with the authority and power to issue its special revenue bonds for the purpose of, among other things, acquiring, constructing, reconstructing, manufacturing, warehousing, research, commercial or industrial facilities and equipping certain “projects” as authorized by the Act; and

    WHEREAS, the Agency and Company closed sale/leaseback transaction consisting of the (i) acquisition, construction, installation and equipping an 80 x 80 shop with an attached 40 x 60 office space and a 100 x 50 separate cold storage building (collectively, “Building”) situate on three (3) parcels of real estate consisting of approximately 29± acres to be located along Twin Bridge Road, in the Town of Liberty, County of Sullivan, State of New York and identified on the Town of Liberty tax map as Section 36, Block 1, Lot 131.1, Section 36, Block 1, Lot 155 and Section 37, Block 1, Lot 6.7 (“Land”) and related facilities an interest in which the Agency is to acquire; (ii) acquisition and installation thereon and therein certain furniture, fixtures, machinery, equipment and tools (“Equipment”); and (iii) construction 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, by Resolution, dated July 9, 2013, the Agency authorized payment of the Company’s 2013 PILOT Payment in installments; and

    WHEREAS, by Resolution, dated March 18, 2014, the Agency authorized payment of the Company’s 2014 PILOT Payment in installments; and

    WHEREAS, the Agency is willing to accept installment payments of the Company’s 2015 PILOT Payment on the terms and conditions hereafter set forth.

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

    Section 1.        Payment of the Company’s 2015 PILOT Payment obligation in installments is authorized as follows:

    Due Date                                             Amount

    May 1, 2015                                        $ 5,464.12

    June 1, 2015                                        $ 5,464.12

    July 1, 2015                                         $ 5,464.12

    August 1, 2015                                   $ 5,464.12

    September 1, 2015                              $ 5,464.12

    October 1, 2015                                  $ 5,464.12

    Section 2.        The acceptance of the 2015 PILOT Payment in installments is conditioned upon:

    (a)        Payment by the Company to the Agency of all costs and expenses occasioned by the failure of the Company to timely pay its 2015 PILOT Payment.
    (b)        All fees and expenses occasioned by the preparation for instituting the 2015 PILOT Payment installments shall be paid by the Company.

    Section 3.        The Chairman and Chief Executive Officer of the Agency are each hereby authorized, empowered, and directed, on behalf of the Agency, to execute, deliver any and all  related documents; all in form approved by Counsel to the Agency with such changes, variations, omissions and insertions as the Chairman and Chief Executive Officer of the Agency so executing the same shall approve.

    Section 4.        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 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 the foregoing resolutions 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.        These Resolutions shall take effect immediately.

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

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

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

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

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

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

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

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

    Paul Guenther                         [  x  ] 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 April, 2015 at 11:00 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                            [     x      ]                       [           ]

    Edward T. Sykes                    [      x     ]                       [           ]

    Suzanne Loughlin                   [    x       ]                       [           ]

    Charles Barbuti, Jr.                 [     x      ]                       [           ]

    Sandy Shaddock                     [           ]                       [    x       ]

    Sean Rieber                             [    x       ]                       [           ]

    Howard Siegel                         [    x       ]                       [           ]

    Carol Roig                               [     x      ]                       [           ]

    Paul Guenther                         [     x      ]                       [           ]

    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                            [ x   ] Yes         [    ] No        [    ] Absent        [    ] Abstain

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

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

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

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

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

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

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

    Paul Guenther                         [ x   ] 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 13th day of April, 2015.

                                                               

    Secretary

    ##

     

     

     

     

     

    Comments are closed.