ZZZZ

zzzz

Posted in Uncategorized | Comments Off on ZZZZ

Agenda – Meeting – January 14, 2014

COUNTY OF SULLIVAN INDUSTRIAL DEVELOPMENT AGENCY
One Cablevision Center
Ferndale, NY 12734
(845) 295-2603

MEETING AGENDA
Tuesday, January 14, 2014  – 10:00 AM
Sullivan County Government Center
Legislative Committee Room
100 North Street, Monticello, New York 12701

I.                   
CALL TO ORDER
II.                  ROLL CALL
III.                APPROVAL OF MEETING MINUTES
December 10, 2013 – Regular Meeting
December 18, 2013 – Special Meeting

IV.              
BILLS AND COMMUNICATIONS

V.                
DIRECTORS’ REPORTS
Jennifer CS Brylinski, Activity Summary
Allan Scott, Activity Summary

VI.              
OLD BUSINESS

Annual Review and Approval of IDA Officers and Committee Members.
Annual Review and Approval of IDA:
            Disposition of Real Property Guidelines
            Investment Policy
            Procurement Policy
Annual Review and Approval of IDA:
            Mission Statement
            Performance Measurements FY 2013

VII.            
NEW BUSINESS
Resolution:  Extension of Sales Tax Exemption Letter for Catskill Stills project.
Re
view and Discussion: IDA Board Self Evaluation Forms (Private Session).

VIII.            ADJOURN MEETING
##

Posted in Uncategorized | Comments Off on Agenda – Meeting – January 14, 2014

Authorizing Agency CEO to sign closing documents relating to RMAP funds

RESOLUTION
A 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 on May 8, 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 Brylinski, Agency Executive Director
Elizabeth A. Hunt, Agency Executive Assistant
Walter F. Garigliano, Agency General Counsel
The following resolution was duly offered by __________________, and seconded by
________________________, to wit:

Resolution No. ___ – 12

RESOLUTION AUTHORIZING THE CHIEF EXECUTIVE
OFFICER OF THE AGENCY TO EXECUTE AND DELIVER ANY
AND ALL DOCUMENTS, AGREEMENTS, CERTIFICATES AND
INSTRUMENTS NECESSARY TO FACILITATE RECEIVING RURAL
MICROENTREPRENEUR ASSISTANCE PROGRAM FUNDS FROM
THE UNITED STATES DEPARTMENT OF AGRICULTURE RURAL
DEVELOPMENT STATE OFFICE

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 (“State”); and

WHEREAS, on September 14, 2010, the Agency’s board decided it was in the best interest of the Agency to apply for the Federal Assistance-Rural Microentrepreneur Assistance Program (“RMAP”), in which the purpose of RMAP is to support the development and ongoing success of rural microentrepreneurs and microenterprises (businesses generally with ten (10) employees or fewer and in need of financing in the amount of $50,000 or less); and

WHEREAS, on or about October 20, 2010, the Agency forwarded its RMAP application to the United States Department of Agriculture Rural Development State Office (“USDARD”); and

WHEREAS, on July 1, 2011, the Agency was selected to receive an RMAP loan in the amount of $440,000 and a grant of $60,000; and

WHEREAS, in order to receive the funds, there must be a closing; and

WHEREAS, USDARD requests that the Agency, as grantee authorize its Chief
Executive Officer, on behalf of the Agency to execute and deliver any and all related documents, agreements, certificates and instruments necessary to facilitate the RMAP loan and grant and bind the Agency, as grantee; and

WHEREAS, it is contemplated that the Agency, as grantee will authorize its Chief Executive Officer to execute and deliver any and all related documents, agreements, certificates and instruments necessary to facilitate the loan and grant from USDARD.

NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF THE AGENCY AS FOLLOWS:
Section 1. The Chief Executive Officer of the Agency is hereby authorized, on behalf of the Agency, to execute and deliver any and all related documents, agreements, certificates and instruments necessary to facilitate the loan from USDARD, all in form approved by Counsel to the Agency and with such changes, variations, omissions and insertions as the 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
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.

Posted in Uncategorized | Comments Off on Authorizing Agency CEO to sign closing documents relating to RMAP funds

Authorizing the Agency to close with the US Dept of Agriculture for RMAP Funds

RESOLUTION
A 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 on May 8, 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 Brylinski, Agency Executive Director
Elizabeth A. Hunt, Agency Executive Assistant
Walter F. Garigliano, Agency General Counsel
The following resolution was duly offered by __________________, and seconded by
________________________, to wit:

Resolution No. ___ – 12

RESOLUTION AUTHORIZING, APPROVING AND CONSENTING TO
THE AGENCY’S CLOSING WITH THE UNITED STATES DEPARTMENT
OF AGRICULTURE RURAL DEVELOPMENT STATE OFFICE ON THE
RURAL MICROENTREPRENEUR ASSISTANCE PROGRAM FUNDS

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 (“State”); and

WHEREAS, on September 14, 2010, the Agency’s board decided it was in the best interest of the Agency to apply for the Federal Assistance-Rural Microentrepreneur Assistance Program (“RMAP”), in which the purpose of RMAP is to support the development and ongoing success of rural microentrepreneurs and microenterprises (businesses generally with ten (10) employees or fewer and in need of financing in the amount of $50,000 or less); and

WHEREAS, on or about October 20, 2010, the Agency forwarded its RMAP application to the United States Department of Agriculture Rural Development State Office (“USDA”); and

WHEREAS, on July 1, 2011, the Agency was selected to receive an RMAP loan in the amount of $440,000 and a technical assistance grant of $60,000; and

WHEREAS, in order to receive the funds, there must be a closing whereby the Agency is referred to as the United States of America, acting through the U.S. Department of Agriculture; and

WHEREAS, the Agency is authorized to pledge its assets relating to the investments derived from the proceeds of the loan to secure the repayment of the RMAP loan pursuant to that certain Security Agreement; and 

WHEREAS, it is contemplated that the Agency will approve a closing with the USDA and pledge certain of its assets pursuant to that certain Security Agreement to secure the repayment of the RMAP loan to receive the foregoing RMAP loan and grant.

NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF THE AGENCY AS FOLLOWS:
Section 1. The Agency approves a closing with USDA.
Section 2. The Agency is authorized to pledge its assets relating to the investments derived
from the proceeds of the loan to secure the repayment of the RMAP loan pursuant
to that certain Security Agreement.
Section 3. 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 4. 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.

Posted in Uncategorized | Comments Off on Authorizing the Agency to close with the US Dept of Agriculture for RMAP Funds

May 8, 2012 Resolutions

Resolution:  Authorizing the Agency to close with the US Dept of Agriculture for Rural Micro Entrepreneur Assistance Program (RMAP) funds.

Resolution:  Authorizing the Agency Chief Executive Officer to sign closing documents relating to the US Dept of Agriculture RMAP funds.

Resolution:  Approval of consolidation of mortgages for Poley Paving.

Posted in Uncategorized | Comments Off on May 8, 2012 Resolutions

May 8, 2012 Agenda

MEETING AGENDA
Tuesday, May 8, 2012 – 10:00 AM
Sullivan County Government Center
Legislative Committee Room
100 North Street, Monticello, New York 12701

I.                    CALL TO ORDER

II.                  ROLL CALL

III.                APPROVAL OF MEETING MINUTES

April 10, 2012 – Regular Meeting
April 17, 2012 – Reconvened Meeting

IV.                BILLS AND COMMUNICATIONS

Enclosed

V.                  DIRECTORS’ REPORTS

Jennifer CS Brylinski, Activity Summary
Allan Scott, Activity Summary

VI.                OLD BUSINESS

Resolution:  Authorizing the Agency to close with the US Department of Agriculture for Rural Micro-entrepreneur Assistance Program (RMAP) funds.

Resolution:  Authorizing Agency Chief Executive Officer to sign closing documents relating to the US Department of Agriculture RMAP funds.

Resolution:  Approval of consolidation of mortgages for Poley Paving.

(Resolutions and Minutes can be found online:  www.sullivanida.com )

VII.              NEW BUSINESS

Presentation:  Andrew Arias of Cooper, Niemann and Co., to discuss IDA and Sullivan County Funding Corporation FY 2011 Audit Reports.

Any and All other Business before the Board.

VIII.            ADJOURN MEETING

Posted in Uncategorized | Comments Off on May 8, 2012 Agenda

April 17, 2012 Reconvened Meeting Minutes

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

RECONVENED
MEETING MINUTES

Tuesday, April 17, 2012 

I.         CALL TO ORDER

Chairman Steingart called to order the reconvened meeting of the County of Sullivan Industrial Development Agency at approximately 11:18 A.M., which was held in the Legislative Committee Room at the Sullivan County Government Center, Monticello, New York.  

II.       ROLL CALL

            Members Present-                               Members Absent-

Ira Steingart                                         Suzanne Loughlin      

Harris Alport                               

Charles Barbuti                                               

Cindy Garlinghouse                                

Harold Gold             

Edward Sykes          

Raymond Walter

Steve White  

 

          Staff Present-                                              Staff Absent-

Jennifer C.S. Brylinski, Exec. Dir.                None

Elizabeth A. Hunt, Exec. Assistant                      

Others Present-

Allan C. Scott, ALSCO Management, Inc. /Consultant /IDA CEO

Walter F. Garigliano, Esq., Agency Legal Counsel    

Tara Lewis, Garigliano Law Offices

Alan Sorensen, Sullivan County Legislator

“Kitty” Vetter, Sullivan County Legislator

 Jennifer Mall, SC Planning Department Agriculture Planner

 Dan Hust, Sullivan County Democrat

 Leonard Sparks, Times Herald Record

 Star Hesse

 Dick Riseling

 Ken Walter

 (please be advised that not all attendees were present for the entire meeting)

III.      APPROVAL OF MINUTES  

None

IV.       BILLS AND COMMUNICATIONS

None

V.        EXECUTIVE DIRECTORS’ REPORTS

            None

VI.       OLD BUSINESS

          None

VII.   NEW BUSINESS

Mr. Garigliano passed out to the Board a resolution consenting to the assignment of the $175,000 USDA Rural Business Enterprise Grant (“RBEG”) from the SC Ag LDC to the IDA.  On a motion by Mr. Barbuti, seconded by Mr. White, the Board voted and the resolution was unanimously passed.             

Mr. Garigliano presented to the Board a resolution consenting to the assignment of the $50,000 USDA Rural Development Rural Business Opportunity Grant (“RBOG”) from the SC Ag LDC to the IDA.  Mr. Garigliano advised the Board that this particular grant requires a $20,000 in matching funds.  He further advised that the match may be made “in kind” and questioned Ms. Mall if her and her predecessor, Paul Hahn, had a compilation of their time spent on this grant.  Ms. Mall is to research the grant requirements further.  On a motion by Mr. Sykes, seconded by Mr. Walter, the Board voted and the resolution was unanimously passed. 

Mr. Garigliano presented to the Board a resolution authorizing and approving the execution and delivery of a mortgage in an amount not to exceed $2,000,000 and related documents in favor of Catskill Hudson Bank relating to the MBM Enterprises, LLC and M&M Automotive, Inc. project.  On a motion by Mr. Alport, seconded by Mr. Walter, the Board voted and the resolution was unanimously passed. 

Mr. Garigliano presented to the Board a resolution extending the sales tax abatement period for the Plastic Technologies of NY, LLC d/b/a Shelburne Plastics and PTNY Real Estate LLC (collectively “Shelburne Plastics”) project from April 30, 2012 through and including October 31, 2012.  There was a brief discussion which included, among other things, the reporting by Shelburne Plastics on their taxable purchases to date and the local workforce, suppliers and vendors.  On a motion by Ms. Garlinghouse, seconded by Mr. Barbuti, the Board voted and the resolution was unanimously passed. 

Mr. Garigliano presented to the Board a resolution authorizing, approving and consenting to a Lease from Frontier Insurance Group, LLC as Landlord to Nana’s House Childcare Center, Inc. (“Nana’s House”) for a portion of the parcel upon which Nana’s House is located for a term of approximately two years commencing November 9, 2011 and ending February 15, 2014.  On a motion by Mr. Barbuti, seconded by Mr. Gold, the Board voted and the resolution was unanimously passed. 

Mr. Garigliano presented to the Board a combination inducement and final approving resolution regarding the RHH Land, LLC.  He advised that the facility is currently closed but it is expected to be operational by this summer.  Friday, April 21, 2012 is the scheduled closing date.  There was a brief discussion regarding the rehabilitation of the rooms and the Legislator Sorensen commented that the opening of the facility will be a large boost to the local economy.  On a motion by Mr. Barbuti, seconded by Mr. White, the Board voted, with Mr. Alport and Mr. Steingart abstaining from the vote, the Board voted and the resolution was passed. 

Ms. Hesse wished to know that when the Red Meat Processing Facility is built, if the building will be constructed using the Temple Grandin building design.  There was a brief discussion regarding the inside and outside plans of the proposed facility. 

Ms. Brylinski advised the Board that the Rural Microentrepreneur Assistance Program (“RMAP”) grant that was pulled at the last minute back in December 2011, has been reinstated by the USDA.  She advised that this is part grant, part loan and the IDA will be responsible for the repayment of any loans that do not get paid back by the recipients.  Additionally the IDA would need to come up with $125,000 in order to have the grant awarded.  The Board approved re-pursuing the funds. 

VIII.   ADJOURNMENT

Chairman Steingart questioned the Board and those present if there were any further questions or comments.  There being none, on a motion by Mr. Sykes, seconded by Mr. Gold the Board voted and the meeting was recessed at approximately 11:45 A.M.  

                                                          Respectfully submitted:
                                                          Elizabeth A. Hunt
                                                          Executive Assistant

Posted in Uncategorized | Comments Off on April 17, 2012 Reconvened Meeting Minutes

Resolution: Accepting RBOG $50,000 grant from Ag LDC

RESOLUTION

             A reconvened 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 April 17, 2012 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                              [           ]                       [           ]

            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 Brylinski, Agency Executive Director

            Elizabeth A. Hunt, Agency Executive Assistant

            Walter F. Garigliano, Agency General Counsel

            The following resolution was duly offered by __________________, and seconded by ________________________, to wit:

 

Resolution No. ___ – 12

RESOLUTION CONSENTING TO THE ASSIGNMENT OF THE $50,000 USDA RURAL DEVELOPMENT RURAL BUSINESS OPPORTUNITY GRANT FROM THE SULLIVAN COUNTY AGRICULTURAL LOCAL DEVELOPMENT CORPORATION (“SCALDC”) TO THE AGENCY

            WHEREAS, the Sullivan County Legislature authorized the formation of SCALDC to own and retain assets for the purpose of agricultural economic development; and

            WHEREAS, by application, dated March 26, 2009, SCALDC applied for a Rural Development Rural Business Opportunity Grant in the amount of $50,000 from the United States of America acting through Rural Development, U.S. Department of Agriculture (“RBOG Grant”); and

WHEREAS, the purpose of the RBOG Grant was for technical assistance in developing the business and operational protocols for the meat slaughter facility that is being constructed in Sullivan County (“Red Meat Facility”); and

WHEREAS, the responsibility for the development of the Red Meat Facility has transitioned from SCALDC to the Agency; and

WHEREAS, SCALDC wishes to transfer the RBOG Grant to the Agency so that responsibility for all aspects of the Red Meat Facility will be with the Agency; and

WHEREAS, the Agency has undertaken the responsibility of equipping the Red Meat Facility and is willing to accept the transfer of the RBOG Grant.

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

Section 1.         The Agency accepts the assignment of the RBOG Grant from SCALDC.

Section 2.         The Chairman, Chief Executive Officer or Vice Chairman of the Agency, each acting individually, is hereby authorized, on behalf of the Agency, to execute and deliver any and all documents necessary to formalize the foregoing, all in the form approved by Counsel to the Agency with such changes, variations, omissions and insertions as the Chairman, Chief Executive Officer or Vice Chairman of the Agency, each acting individually, shall approve, the execution thereof by the Chairman, Chief Executive Officer or Vice Chairman of the Agency to constitute conclusive evidence of such approval.

Section 3.         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 4.         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.  

 

STATE OFNEW YORK        :

                                                :ss.:

COUNTYOFSULLIVAN     :

            I, the undersigned (Assistant) Secretary of theCountyofSullivan 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 17th day of April, 2012 at 11:00 a.m. at theSullivanCountyGovernmentCenter,100 North Street,Village ofMonticello, Sullivan County, New York, at which the following members were present:

 

                                                            PRESENT                   ABSENT

 

            Ira Steingart                              [           ]                       [           ]

            Harold Gold                             [           ]                       [           ]

            Raymond Walter                      [           ]                       [           ]

            Edward T. Sykes                      [           ]                       [           ]

            Charles Barbuti, Jr.                   [           ]                       [           ]

            Harris Alport                            [           ]                       [           ]

            Suzanne Loughlin                      [           ]                       [           ]

            Cindy L. Garlinghouse  [           ]                       [           ]

            Steve White                              [           ]                       [           ]

 

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

            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

             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 17th day of April, 2012.

                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                                            ______________________________

                                                                                                                                                           

                                                                                                                                                                                                                                                                Secretary

 

 

 

 

 

 

 

 

 

 

 

 

 

Posted in Uncategorized | Comments Off on Resolution: Accepting RBOG $50,000 grant from Ag LDC

Resolution: Approval of RHH Land, LLC, Project

RESOLUTION

            The reconvened 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 April 17, 2012 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                              [           ]                       [           ]

            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 OF THE COUNTY OF SULLIVAN INDUSTRIAL DEVELOPMENT AGENCY APPOINTING RHH LAND, LLC (“COMPANY”) AS AGENT OF THE AGENCY FOR THE PURPOSE OF (I) ACQUIRING, CONSTRUCTING, RECONSTRUCTING, RENOVATING, REHABILITATING, INSTALLING, AND EQUIPPING OF A 74 ROOM HOTEL FORMERLY OPERATED AS “THE LODGE” (“BUILDING”) SITUATE ON THREE (3) SEPARATE PARCELS OF REAL ESTATE  CONSISTING OF APPROXIMATELY 54.13+/- ACRES OF LAND LOCATED ALONG ROCK HILL DRIVE IN THE TOWN OF THOMPSON, COUNTY OF SULLIVAN, STATE OF NEW YORK AND IDENTIFIED ON THE TAX MAP AS THOMPSON 35-1-7.1, 35-1-7.4 AND 51-2-12 (“LAND”) AND RELATED FACILITIES AND TO BE OWNED BY THE AGENCY; (II) ACQUIRING AND INSTALLING THEREON AND THEREIN CERTAIN FURNITURE, FIXTURES, MACHINERY AND EQUIPMENT (“EQUIPMENT”); AND (III) CONSTRUCTING AND RECONSTRUCTING IMPROVEMENTS TO THE BUILDING, THE LAND AND THE EQUIPMENT (COLLECTIVELY, THE BUILDING, LAND AND EQUIPMENT REFERRED TO AS THE “FACILITY” OR THE “PROJECT”) AND (IV) AMENDING AND EXTENDING THE EXISTING LEASE ON THE FACILITY FROM THE AGENCY TO THE COMPANY; MAKING CERTAIN FINDINGS AND DETERMINATIONS WITH RESPECT TO THE FACILITY; AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN AGENT AGREEMENT BETWEEN THE AGENCY AND THE COMPANY; AUTHORIZING THE AGENCY TO EXECUTE THE LEASE AGREEMENT, PAYMENT IN LIEU OF TAX AGREEMENT (“PILOT AGREEMENT”) AND RELATED DOCUMENTS WITH RESPECT TO THE ACQUISITION, CONSTRUCTION, RECONSTRUCTION, RENOVATION, REHABILITATION, INSTALLATION, AND EQUIPPING OF THE FACILITY.

 WHEREAS, by Title 1 of Article 18-A of the General Municipal Law of the State of New York (“State”), as amended, and Chapter 560 of the Laws of 1970 of the State, as amended and codified as Section 960 of the General Municipal Law (collectively, the AAct@), the Agency was created with the authority and power to own, lease and sell property as authorized by the Act; and

 

WHEREAS, the Company has presented an application (AApplication@) to the Agency, a copy of which is on file at the office of the Agency, requesting that the Agency consider undertaking a project consisting of the (i) acquisition, construction, reconstruction, renovation, rehabilitation, installation and equipping of a 74 room hotel formerly operated as “The Lodge” (“Building”) situate on three (3) separate parcels of real estate consisting of approximately 54.13+/- acres of Land located along Rock Hill Drive in the Town of Thompson, County of Sullivan, State of New York and identified on the tax map as Thompson 35-1-7.1, 35-1-7.4 and 51-2-12 (“Land”) and related facilities and to be owned by the Agency; (ii) acquiring and installing thereon and therein certain furniture, fixtures, machinery and equipment (“Equipment”); and (iii) constructing and reconstructing improvements to the Building, the Land and the Equipment (collectively, the Building, Land and Equipment referred to as the “Facility” or the “Project”) and (iv) amending and extending the existing lease on the Facility from the Agency to the Company; and

WHEREAS, the total financial assistance being contemplated by the Agency is greater than $100,000 and therefore the proposed action is subject to a public hearing; and

WHEREAS, it is contemplated that the Agency will (i) designate the Company as its agent for the purpose of acquiring, constructing, reconstructing, renovating, rehabilitating, installing and equipping the Project; (ii) negotiate and enter into a Lease Agreement and PILOT Agreement with the Company; (iii) hold title to the Land, the improvements and personal property thereon which constitute the Project (once the Lease Agreement and PILOT Agreement have been negotiated); and (iv) provide financial assistance to the Company in the form of (a) sales tax exemption for purchases related to the acquisition, construction, reconstruction, renovation, rehabilitation, installation and equipping of the Project and (b) a real property tax abatement on increased value resulting from improvements to the Land through the PILOT Agreement; and (c) a mortgage tax exemption for financing related to the Project; and

WHEREAS, pursuant to Article 8 of the Environmental Conservation Law and the regulations adopted pursuant thereto by the Department of Environmental Conservation of the State of New York (“SEQR”), the Agency constitutes a “State Agency”; and

 WHEREAS, the Agency has determined that the Facility is a Type II action under SEQR since the proposed action involves maintenance and repair involving no substantial changes in an existing structure or facility.  Accordingly, no further action under SEQR is required; and

 WHEREAS, the Agency has given due consideration to the Application of the Company and to representations by the Company that the proposed financial assistance is an inducement to the Company to undertake the Project; and

WHEREAS, the Agency has considered the following matters as more fully set forth in its Uniform Tax Exemption Policies: 

  1. Permanent private sector job creation and retention;
  2. Estimated value of the tax exemption;
  3. Whether the affected taxing jurisdictions shall be reimbursed by the Company if the Facility does not fulfill the purposes for which the exemption was granted;
  4. Impact of Project on existing and proposed business or economic development projects;
  5. The amount of private sector investment generated or likely to be generated by the Project;
  6. Demonstrated public support for the Project;
  7. Likelihood of accomplishing the Project in a timely fashion;
  8. Environmental impact;
  9. Extent to which the Project will require additional services including, but not limited to educational, police, transportation, EMS and fire;
  10. Extent to which the Project will provide additional revenues; and
  11. Extent to which the Project will serve the public purposes of the Act by preserving permanent, private sector jobs or increasing the overall number of permanent, private sector jobs in the State;

and

WHEREAS, the Agency desires to encourage the Company to advance the job opportunities, health, general prosperity and economic welfare of the people of the County, State by providing the contemplated financial assistance and undertaking the Project; and

WHEREAS, the Chief Executive Officer has negotiated a Lease Agreement, PILOT Agreements and related documents with the Company; and

WHEREAS, the Lease Agreement, PILOT Agreement and related documents have been prepared by Agency counsel.

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

Section 1.         The Company has presented to the Agency, among other things:

(A)       An Application in form acceptable to the Agency; and

(B)       A Cost/Benefit Analysis relating to the proposed financial assistance.

Section 2.         Based upon (i) the representations made by the Company to the Agency, and (ii) reviewing related documents, the Agency hereby determines that:

(A)       The Project consists of the acquisition, construction, reconstruction, renovation, rehabilitation, installation and equipping of the Facility; and

 

(B)       The Facility is a Type II action under SEQR 6 NYCCR 617.5 (c)(1) so no further action is needed.

A copy of this resolution shall together with the attachments thereto be placed on file in the office of the Agency where the same shall be available for public inspection during business hours.

Section 3.         The Agency has determined that the proposed financial assistance exceeds the sum of $100,000.00 and therefore the proposed action is subject to a public hearing.

Section 4.         Based upon representations made by the Company to the Agency, the Agency hereby makes, finds and determines as follows:

(A)       By virtue of the Act, the Agency has been vested with all powers necessary and convenient to carry out and effectuate the purposes and provisions of the Act and to exercise all powers granted to it under the Act;

(B)       It is desirable and in the public interest for the Agency to (i) take title the Land and to take title to the improvements and personal property constituting the Project; (ii) appoint the Company as its agent for purposes of acquiring, constructing, reconstructing, renovating, rehabilitating, installing and equipping the Project, and (iii) lease or installment sell the Land, improvements and personal property constituting the Project to the Company pursuant to the Lease Agreement and subject to the PILOT Agreement;

(C)       The Agency has the authority to take the actions contemplated therein under the Act;

(D)       The action to be taken by the Agency will induce the Company to develop the Project, thereby increasing employment opportunities in the County and otherwise furthering the purposes of the Agency as set forth in the Act.

Section 5.         Subject to the Company executing an Agent Agreement in form and substance approved by the Chief Executive Officer, the Agency hereby authorizes the Company to proceed with the acquisition, construction, reconstruction, renovation, rehabilitation, installation and equipping of the Project and hereby appoints the Company as the true and lawful agent of the Agency to acquire, construct, reconstruct, renovate, rehabilitate, install and equip the Facility on behalf of the Agency; with the authority to delegate its status as agent of the Agency to the Company’s agents, subagents, contractors, subcontractors, suppliers, vendors and other such parties as the Company may choose.  The appointment described above includes the following activities as they relate to the acquisition, construction, reconstruction, renovation, rehabilitation, installation and equipping of the Facility, whether or not the materials, services or supplies described below are incorporated into or become an integral part of the Facility; (i) all purchases, leases, rentals and other uses of tools, machinery and equipment in connection with the acquisition, construction, reconstruction, renovation, rehabilitation, installation and equipping of the Facility; (ii) all purchases, rentals, uses or consumption of supplies, materials and services of every kind and description in connection with the acquisition, construction, reconstruction, renovation, rehabilitation, installation and equipping of the Facility; and (iii) all purchases, leases, rentals and uses of equipment, machinery, and other tangible personal property (including installation costs with respect thereto), installed or placed in, upon or under the Facility, including all repairs and replacements of such property.  This agency appointment includes the power to make, execute, acknowledge and deliver any contracts, orders, receipts, writings and instructions, as the stated agents for the Agency, and in general to do all things which may be requisite or proper for completing the Facility, all with the same powers and with the same validity as the Agency could do if acting on its own behalf.  The aforesaid appointment of the Company as agent of the Agency to construct and equip the Facility shall expire on October 31, 2012.

Section 6.         The Lease Agreement, PILOT Agreement and related documents which were negotiated by the Chief Executive Officer, are hereby approved as to form and substance on condition that: (i) the payments under the Lease Agreement include payments of all costs incurred by the Agency arising out of or related to the Project and indemnification of the Agency by the Company for actions taken by the Company and/or claims arising out of or related to the Project; and (ii) the terms of the PILOT Agreements are consistent with the Agency’s Uniform Tax Exemption Policy or the procedures for deviation have been compiled with.

Section 7.         The Chairman, Vice Chairman or Chief Executive Officer of the Agency is hereby authorized, on behalf of the Agency, to execute and deliver the Lease Agreement, PILOT Agreement and related documents in the form presented at this meeting all with such changes, variations, omissions and insertions as the Chairman, Vice Chairman or Chief Executive Officer of the Agency shall approve, the execution thereof by the Chairman, Vice Chairman or Chief Executive Officer of the Agency to constitute conclusive evidence of such approval.

Section 8.         The Chairman, Vice Chairman or Chief Executive Officer of the Agency is hereby authorized, on behalf of the Agency, to execute and deliver any mortgage, assignment of leases and rent, security agreement, UCC-1 Financing Statements and all documents reasonably contemplated by these resolutions or prepared on advise of Counsel to the Agency (“Financing Documents”); and, where appropriate, the Secretary or Assistant Secretary of the Agency is hereby authorized to affix the seal of the Agency to the Financing Documents and to attest the same, provided that in all events recourse against the Agency is limited to the Agency=s interest in the Project.

Section 9.         The officers, employees and agents of the Agency are hereby authorized and directed  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 this resolution 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 10.       It is hereby found and determined that all formal actions of the Agency concerning and relating to the adoption of this resolution were adopted in an open meeting of the Agency; and that all deliberations of the Agency and of any of its committees that resulted in such formal action were in meetings open to the public, in compliance with all legal requirements.

Section 11.       The Chief Executive Officer, Executive Director or Counsel to the Agency is hereby authorized and directed (i) to distribute copies of this resolution to the Company; and (ii) to do such further things or perform such acts as may be necessary or convenient to implement the provisions of this resolution.

Section 12.       This resolution shall take effect immediately.

THE MEMBERS VOTED ON THE FOREGOING RESOLUTION 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

and therefore, the resolution was declared duly adopted.

 

STATE OF NEW YORK        :

 :ss.:

COUNTY OF SULLIVAN     :

 

            I, the undersigned (Assistant) 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 17th day of April, 2012 at 11:00 a.m. at theSullivanCountyGovernmentCenter,100 North Street,Village ofMonticello, Sullivan County, New York, at which the following members were present:

 

                                                            PRESENT                   ABSENT

 

            Ira Steingart                              [           ]                       [           ]

            Harold Gold                             [           ]                       [           ]

            Raymond Walter                      [           ]                       [           ]

            Edward T. Sykes                      [           ]                       [           ]

            Charles Barbuti, Jr.                   [           ]                       [           ]

            Harris Alport                            [           ]                       [           ]

            Suzanne Loughlin                      [           ]                       [           ]

            Cindy L. Garlinghouse  [           ]                       [           ]

            Steve White                              [           ]                       [           ]

3.         The question of the adoption of the foregoing resolution was duly put to a vote on roll call which resulted 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

 

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 17th day of April, 2012.

____________________________________

    Secretary

 

 

Posted in Uncategorized | Comments Off on Resolution: Approval of RHH Land, LLC, Project

April 10, 2012 Minutes

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

MEETING MINUTES

Tuesday, April 10, 2012

I.         CALL TO ORDER

Chairman Steingart called to order the regular meeting of the County of Sullivan Industrial Development Agency at approximately 10:10 A.M., which was held in the Legislative Committee Room at the Sullivan County Government Center, Monticello, New York. 

II.       ROLL CALL

            Members Present-                               Members Absent-

Ira Steingart                                         None

Harris Alport                               

Charles Barbuti                                               

Cindy Garlinghouse                                

Harold Gold

Suzanne Loughlin                         

Edward Sykes          

Raymond Walter

Steve White  

 

          Staff Present-                                              Staff Absent-

Jennifer C.S. Brylinski, Exec. Dir.                None

Elizabeth A. Hunt, Exec. Assistant                      

Others Present-

Allan C. Scott, ALSCO Management, Inc. /Consultant /IDA CEO

Walter F. Garigliano, Esq., Agency Legal Counsel    

Tara Lewis, Garigliano Law Offices

Jennifer Mall, SC Planning Department Agriculture Planner

Sandy Schaddock, Teamsters Union Local 445

Steven Vegliante, Esq.

Dan Hust, Sullivan County Democrat

Jennifer Grossman

Sonia Hedlund

III.      APPROVAL OF MINUTES  

Ms. Loughlin made a motion to jointly approve the minutes of the March 13, 2012 regular meeting and the March 27, 2012 reconvened meeting.  The motion was seconded by Mr. Gold, the Board voted and the motion was unanimously carried. 

IV.       BILLS AND COMMUNICATIONS

Mr. Sykes made a motion to approve the revised schedule of payments, the motion was seconded by Mr. Gold, the Board voted and the motion was unanimously carried. 

V.        EXECUTIVE DIRECTORS’ REPORTS

            Jennifer Brylinski

Ms. Brylinski advised the Board that the PARIS report for both the IDA and the SCFC were submitted on time. 

She advised that necessary changes as well as current updates to the IDA’s website have been completed.

She finally advised that the web site for the SCFC should be up soon. 

Allan C. Scott

Mr. Scott advised that among other things, his activities for the past month included networking with Central New York Railroad and the Town of Tusten regarding a bridge issue, meetings with Todd Ehrling of Hudson Valley AgriBusiness Dev. Corp., meetings with the Town of Thompson and Holiday Mountain, ongoing day to day duties associated with the Red Meat processing facility, meetings with several potential RLF projects and meetings with Ideal Snacks. 

VI.       OLD BUSINESS

          Mr. Garigliano reported that documents for the Catskill Brewery project have been drafted as well as the documents for the Ideal Snacks Corporation expansion.  Additionally the 457 Equities “rescue documents” will also be completed shortly.  All of these items were previously authorized by the Board. 

          Mr. Garigliano reminded the Board that the current meeting will be recessed until next week, April 17, 2012 at 11:00 A.M.  The  public hearing for the RHH Land LLC project will be held at 10:00 A.M and then the project will be discussed at the reconvened meeting.  The project is required to close no later than April 26th

          Mr. Garigliano asked that the resolution that was listed on the Agenda regarding M&M Automotive be tabled until the reconvened meeting.  The Board agreed. 

          Chairman Steingart wished to thank the Board and those involved for their hard work on the proposed East Broadway Redevelopment project, which the application was unfortunately withdrawn. 

          Ms. Brylinski advised that there will be a meeting of the Sullivan County Funding Corporation also on April 17th prior to the IDA meeting.  She advised that she will be sending out notices and agendas. 

          There was a brief discussion regarding the RMAP grant/loan monies which is now available again through the USDA.  Chairman Steingart asked if the matter could be put on the agenda for discussion at the reconvened meeting.   

          Mr. Garigliano advised the Board that the Sullivan County Ag LDC (“LDC”) currently only has 3 members and is required to have between 10 and 12 members.  The LDC has possession of three grants, all of which concern the Red Meat Processing Facility.  Mr. Garigliano reminded the Board that the remaining members wish to appoint the current IDA members to the LDC.  The thought behind this, Mr. Garigliano explained, would be to transfer the grants to the IDA, transfer the cheese mobile to the County and then dissolve the LDC.  There was a brief discussion regarding the matter and it will be discussed further at the reconvened meeting. 

          There was some brief, general discussions regarding the progress of the Red Meat Processing Facility, the Millennium RLF and some of the IDA’s other loan funds.    

          Ms. Hedlund commented on the cheese mobile and two agricultural people who are seeking possible loans. 

VII.   NEW BUSINESS

            None

VIII.   ADJOURNMENT (RECESS)

Chairman Steingart questioned the Board and those present if there were any further questions or comments.  There being none, on a motion by Mr. Sykes, seconded by Mr. Gold the Board voted and the meeting was recessed at approximately 10:35 A.M.  

 

                                                          Respectfully submitted:

                                                          Elizabeth A. Hunt       

                                                           Executive Assistant

Posted in Uncategorized | Comments Off on April 10, 2012 Minutes