Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.
|
|
- Clara Woods
- 5 years ago
- Views:
Transcription
1 Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Robert Harris, Treasurer Matthew Beck, Secretary John Macci, John McGlone, STAFF MEMBERS PRESENT: Kenneth F. Rose, Chief Executive Officer Sheila Snell, Chief Financial Officer Danielle Whelly, Economic Dev Specialist Michele Marzullo, Eco. Dev. Program Assistant Christopher Martell, Esq., Agency Counsel ABSENT: Carol Shineman, Vice-Chair Daniel Wilson, OTHERS PRESENT: Robert Purtell, County Legislator I. Call to Order The meeting was called to order by Chairman Robert Hoefs at 4:25 P.M. II. Minutes Motion was made by John Macci, seconded by John McGlone to approve the IDA regular meeting minutes of October 4, All members present were in favor. III. Communications There was no communications to report IV. Public Comments There was no public comment to report. V. Chair s Report There was no Chair s report VI. Director s Report A. Staff Reports Mr. Rose indicated that the staff reports were included in the packet, and to inquire directly with the appropriate staff member if there were any questions. MCIDA Minutes
2 VII. Executive Session Motion was made by John McGlone, seconded by Robert Harris to enter into executive session to discuss financial history of a particular person and/or corporation at 4:36pm. All members present were in favor A motion was made by Matthew Beck, seconded by John McGolne to adjourn executive session at 5:15pm. All members present were in favor. No action was taken in Executive Session. VIII. Financial Report IDA Financial report Ms. Snell stated that the financial report was included in the board packet for review; Ms. Snell presented the financial report for November 2016, stating there was nothing out of the ordinary to report. Ms. Snell indicated that the revolving loan fund report was included in the board packet for review. Ms. Snell stated there was nothing out of the ordinary to report. IX. Unfinished Business Mr. Rose indicated that the marketing efforts and relationship with ABC Creative Group over the past two years has accomplished a tremendous amount. Over the past two years the MCIDA with ABC Creative has developed two new websites with one geared specifically to linking employers with potential employees, the development of two videos, a new marketing brochure and development of a social media campaign through Facebook and LinkedIn. He asked the board to start thinking of what they would like to see accomplished with the Agency s 2017 Marketing campaign and stated that ABC Creative would be at our January board meeting to discuss the program for A motion was made by Matthew Beck and seconded by John Macci to approve an invoice for advertising Montgomery County Works video and website on Youtube s advertising section. all members present were in favor. X. New Business A. Dollar General Mr. Rose stated that in further preparation of the potential decision by Dollar General to construct a Distribution in the Florida Business Park Extension that a resolution approving the land transaction would need to be acted upon. He stated that the proposed resolution No would authorize the IDA to undertake the land transactions involved with the proposed Dollar General Distribution Center project. The following resolution was offered by Robert Harris, seconded by John McGlone, to wit: Resolution No MCIDA Minutes
3 RESOLUTION AUTHORIZING THE PURCHASE AND CONVEYANCE OF A CERTAIN APPROXIMATELY 102 ACRE PARCEL OF LAND LOCATED IN THE TOWN OF FLORIDA, MONTGOMERY COUNTY, NEW YORK AND THE EXECUTION BY MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY OF CERTAIN DOCUMENTS IN CONNECTION WITH SUCH CONVEYANCE. The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: Robert Hoefs VOTING YES Carol Shineman VOTING ABSENT Robert Harris VOTING YES Matthew Beck VOTING YES John Macci VOTING YES John McGlone Daniel Wilson VOTING VOTING YES ABSENT The foregoing Resolution No was thereupon declared duly adopted. B. RFP Audit Services-Action Item Discussion took place amongst board members regarding the RFP that was issued to provide Annual Financial Audit Services to the IDA. Chairman Hoefs stated that prior to the IDA meeting the Audit committee members met and looked over the two RFP s that were received. The Audit committees recommended accepting the proposal from West and Company. The following resolution was offered by John Macci, seconded by Matthew Beck to wit: Resolution No RESOLUTION AUTHORIZING CHIEF EXECUTIVE OFFICER OF THE MCIDA TO SIGN AGREEMENT WITH WESTON COMPANY CPA'S PC FOR SERVICES TO THE MCIDA The question of the adoption of the foregoing resolution was duly put to a vote upon roll call, which resulted as follows: Robert Hoefs VOTING YES Carol Shineman VOTING ABSENT Robert Harris VOTING YES Matthew Beck VOTING YES John McGlone VOTING YES John Macci VOTING YES Daniel Wilson VOTING ABSENT The foregoing Resolution No was thereupon declared duly adopted MCIDA Minutes
4 C. Florida Park Ext. Engineering Mr. Rose explained to the board that the current contract with Jack McDonald Engineering for work associated with the build out of the Florida Park Extension needs to be amended as additional work associated with the proposed Dollar General Distribution Center project is necessary. Additional, work includes continued environmental (Nationwide Army Corps. Permit, NYSDEC Water Permits) along with design and engineering services for the STHWY 5S road improvements associated with the development of the Park Extension. The following resolution was offered by Matthew Beck, seconded by John McGlone, to wit: Resolution No ESOLUTION AMENDING ENGINEERING SERVICES CONTRACT- MCDONALD ENGINEERING-FLORIDA PARK EXTENSION The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: Robert Hoefs VOTING YES Carol Shineman VOTING ABSENT Robert Harris VOTING YES Matthew Beck VOTING YES Daniel Wilson VOTING ABSENT John McGlone VOTING YES John Macci VOTING YES The foregoing Resolution No was thereupon declared duly adopted. D. Glen Park Mowing The following resolution was offered by John Macci, seconded by Matthew Beck, to wit: Resolution No RESOLUTION AUTHORIZING THE ENTERING OF THE MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY INTO AN AGREEMENT FOR PROFESSIONAL SERVICES-MOWING FOR GLEN CANAL VIEW BUSINESS PARK The question of the adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: Robert Hoefs VOTING YES Carol Shineman VOTING ABSENT Robert Harris VOTING YES Matthew Beck VOTING YES Daniel Wilson VOTING ABSENT John McGlone VOTING YES MCIDA Minutes
5 John Macci VOTING YES The foregoing Resolution No was thereupon declared duly adopted. E. StateBook Website Presentation Ms. Michele Marzullo and Ms. Danielle Whelly presented and discussed each section of StateBook and how site selectors would use the site. A discussion took place amongst board members regarding the analytics of StateBook but agreed that we should test the site out and see if it works. XI. Adjournment A motion was made by Robert Harris, seconded John Macci to adjourn the meeting at 5:45pm. All members present were in favor. Respectfully submitted Michele Marzullo Ec. Dev. Program Asst Attachments: Resolution No Resolution No Resolution No Resolution No MCIDA Minutes
6 RESOLUTION AUTHORIZING THE PURCHASE AND SALE OF LAND DOLLAR GENERAL PROJECT A regular meeting of Montgomery County Industrial Development Agency (the Agency ) was convened in public session at the offices of the Agency located at the Old County Courthouse, Fonda, New York on November 10, 2016, at 4:30, p.m., local time. The meeting was called to order by the Chairman and, upon roll being called, the following members of the Agency were: PRESENT: Robert Hoefs Robert Harris Matthew Beck John McGlone John Macci Chairman Treasurer Secretary ABSENT: Carol Shineman Dan Wilson Vice-Chair THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth Rose Sheila Snell Danielle Whelly Michele Marzullo Christopher Martell Chief Executive Officer Chief Financial Officer Ec. Dev. Specialist Ec. Dev. Program Assistant Agency Counsel The following resolution was offered by Robert Harris, seconded by John McGlone, to wit: Resolution No RESOLUTION AUTHORIZING THE PURCHASE AND CONVEYANCE OF A CERTAIN APPROXIMATELY 102 ACRE PARCEL OF LAND LOCATED IN THE TOWN OF FLORIDA, MONTGOMERY COUNTY, NEW YORK AND THE EXECUTION BY MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY OF CERTAIN DOCUMENTS IN CONNECTION WITH SUCH CONVEYANCE. WHEREAS, the Agency is authorized and empowered by the provisions of Chapter 1030 of the 1969 Laws of New York, constituting Title 1 of Article 18-A of the General Municipal Law, Chapter 24 of the Consolidated Laws of New York, as amended (the Enabling Act ) and Chapter 666 of the 1970 Laws of New York, as amended, constituting Section 895-d of said General Municipal Law (said Chapter and the Enabling Act being hereinafter collectively referred to as the Act ) to promote, develop, encourage and assist in the acquiring, constructing, reconstructing, improving, maintaining, equipping and furnishing of industrial, manufacturing, warehousing, commercial, research, recreation and civic facilities, among others, for the purpose of promoting, attracting and developing economically sound commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people MCIDA Res. No
7 of the State of New York, to improve their prosperity and standard of living, and to prevent unemployment and economic deterioration; and WHEREAS, on May 31, 2013, the Agency entered into an option agreement (the Initial Option Agreement ) with Kurt Gardinier, the Executor of the Gilbert Soodol Estate (the Seller ), which option was amended by first amendment to option agreement dated July 9, 2014 (the Amendment, and together with the Initial Option Agreement, the Option Agreement ) that provides the Agency with the option to purchase an approximately 77 acre parcel of land in the Town of Florida, Montgomery County, New York, which property is more particularly described by reference to tax parcel identification # (the Soodol Parcel ); and WHEREAS, under the Option Agreement, the purchase price for the Soodol Parcel is $6,818 per acre for a total purchase price of $525,000 (the Purchase Price ); and WHEREAS, to date, the Agency has made payments in the amount of approximately $84,000 under the Option Agreement, which payments are non-refundable and applied to reduce the Purchase Price, leaving an outstanding option strike price of $441,000 on the Soodol Parcel; and WHEREAS, to assist the Agency in the development of the Soodol Parcel and other property owned by the Agency in the Town of Florida Business Park Extension (the Park Parcel ), the Agency entered into an option agreement dated April 22, 2015 (the Second Option Agreement ) with Gabelry Development, LLC (the Purchaser ), which Second Option provides the Purchaser with the option to purchase, among other things, all or a portion of the Soodol Parcel and all or a portion of the Park Parcel at a per acre cost of $15,000; and WHEREAS, to facilitate the acquisition, construction and installation of a certain project (the Project ) for Dollar General Corporation ( Dollar ), the Agency, with the permission of the Seller, has taken steps to subdivide/combine a portion of the Soodol Parcel and a portion of the Park Parcel to form an approximately acre parcel of land (the Land ), which Land is more clearly depicted on the map attached hereto as Schedule A and labeled Proposed Lot 2; and WHEREAS, the Purchaser was instrumental in bringing the Project and Dollar General to Montgomery County and will be facilitating the acquisition, construction and installation of the Project; and WHEREAS, the Purchaser has notified the Agency of its intent to exercise its option to purchase the Soodol Parcel and the portion of the Park Parcel comprising the Land under the Second Option Agreement, and the Agency would like to notify the Seller of its intent to purchase the Soodol Parcel pursuant to the Option Agreement; and WHEREAS, the Agency s purchase of the Soodol Parcel and sale of the Land to the Purchaser will facilitate the acquisition, construction, and installation of the Project and will lead to the creation of a significant number of temporary construction jobs and in excess of 400 permanent jobs over the first five years following the completion of the Project; and WHEREAS, in satisfaction of Section 2897 of the New York State Public Authorities Law, the Agency determined, through an appraisal that the value of the Land is in excess of $100,000 and mailed an explanatory statement to the required parties on May 19, 2016; and NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY AS FOLLOWS: MCIDA Res. No
8 Section 1. The Agency hereby finds and determines that: (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) The Agency exercising its option to purchase the Soodol Parcel under the Option Agreement, and selling the Soodol Parcel and a portion of the Park Parcel to the Seller will result in (i) the expansion of the real property tax base in Montgomery County, and (ii) the creation of a significant number of temporary and permanent jobs in Montgomery County. (C) The appraised value of the Land is $1,545,000 and the purchase price for the Land is $1,545,000. (D) The purpose for which the Agency is exercising its option to purchase the Soodol Parcel under the Option Agreement, and its sale of the Soodol Parcel and a portion of the Park Parcel to the Seller under the Second Option Agreement is to increase the tax base and maximize employment, both explicit purposes of the Agency. (E) No other offers for the Land were received by the Agency. Section 2. In consequence of the foregoing, the Agency hereby determines to: (A) exercise its option to purchase the Soodol Parcel under the Option Agreement, (B) sell the Soodol Parcel and a portion of the Park Parcel to the Seller, and (C) execute all documents required to complete the purchase of the Soodol Parcel under the Option Agreement and sell the Soodol Parcel and a portion of the Park Parcel to the Seller pursuant to the Second Option Agreement (all such documents being referred to as the Conveyance Documents ). Section 3. The form and substance of the Conveyance Documents are hereby approved. Section 4. The Chairman (or Vice Chairman or Chief Executive Officer) of the Agency is hereby authorized, on behalf of the Agency, to execute and deliver the Conveyance Documents and the other documents related thereto, and, where appropriate, the Secretary (or Assistant Secretary) of the Agency is hereby authorized to affix the seal of the Agency thereto and to attest the same, with such changes, variations, omissions and insertions as the Chairman (or Vice Chairman) shall approve, the execution thereof by the Chairman (or Vice Chairman or Chief Executive Officer) to constitute conclusive evidence of such approval. Section 5. 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 or provided for by the provisions of the Conveyance Documents, and to execute and deliver all such additional 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 Conveyance Documents binding upon the Agency. Section 6. This Resolution shall take effect immediately. MCIDA Res. No
9 The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: Robert Hoefs VOTING YES Carol Shineman VOTING ABSENT Robert Harris VOTING YES Matthew Beck VOTING YES John Macci VOTING YES John McGlone Daniel Wilson VOTING VOTING YES ABSENT The foregoing Resolution No was thereupon declared duly adopted. MCIDA Res. No
10 STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned Authorized Officer of Montgomery County Industrial Development Agency (the Agency ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Agency, including the Resolution contained therein, held on November 10, 2016 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of such proceedings of the Agency and of such Resolution set forth therein so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Agency had due notice of said meeting; (B) said meeting was in all respects duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was duly given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Agency present throughout said meeting. I FURTHER CERTIFY that, as of the date hereof, the attached Resolution is in full force and effect and has not been amended, repealed or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Agency this 10 th day of November, Authorized Officer MCIDA Res. No
11 SCHEDULE A MAP OF THE LAND MCIDA Res. No
12 RESOLUTION AUTHORIZING CHIEF EXECUTIVE OFFICER OF THE MCIDA TO SIGN AGREEMENT AN AGREEMENT FOR AUDIT SERVICES A meeting of Montgomery County Industrial Development Agency (the Agency ) was convened in public session at the offices of the Montgomery County Industrial Development Agency located at the Old County Courthouse, 9 Park Street, Fonda, New York on November 10, The meeting was called to order by the Chairman and, upon roll being called, the following members of the Agency were: PRESENT: Robert Hoefs Robert Harris Matthew Beck John McGlone John Macci Chairman Treasurer Secretary ABSENT: Carol Shineman Daniel Wilson Vice-Chair THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth F. Rose Sheila Snell Danielle Whelly Michele Marzullo Christopher Martell, Esq. Chief Executive Officer Chief Financial Officer Economic Dev. Specialist Ec. Dev. Program Assistant Agency Counsel to wit: The following resolution was offered by John Macci, seconded by Matthew Beck Resolution No RESOLUTION AUTHORIZING CHIEF EXECUTIVE OFFICER OF THE MCIDA TO SIGN AGREEMENT WITH WESTON COMPANY CPA'S PC FOR SERVICES TO THE MCIDA WHEREAS, Montgomery County Industrial Development Agency (the Agency ) is authorized and empowered by the provisions of chapter 1030 of Laws of 1969 of New York, constituting Title 1 of Article 18-A of the General Municipal law, Chapter 24 of the Consolidated Laws of New York, as amended (the Enabling Act ) and Chapter 666 of the 1970 Laws of New York, as amended, constituting Section 895-b of said General Municipal Law (said Chapter and the Enabling Act being hereinafter collectively referred to as the Act ) to promote, develop, encourage and assist in the acquiring, constructing, reconstructing, improving, maintaining, equipping and furnishing of industrial, manufacturing, warehouse, commercial, research, recreation and civic facilities, among others, for the purpose of promoting, attracting and developing economically sound MCIDA Res
13 commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people of the State of New York, to improve their prosperity and standard of living, and to prevent unemployment and economic deterioration; and WHEREAS, it is required that the Montgomery County Industrial Development Agency contract with an accounting firm for annual audit services, and WHEREAS, the Montgomery County Industrial Development Agency issues an RFP for Professional Auditing Services on September 12, 2016 and two proposals were received, and WHEREAS, the Audit Committee met to review and discuss the RFP s and recommends to the full board to contract with Weston Company CPA'S PC to provide Audit services for the IDA s Annual 2016, 2017 and 2018 Independent Financial Audit; RESOLVED, the Montgomery County Industrial Development Agency, upon review and approval of the Agency Attorney, authorizes the Chief Executive Officer to sign an agreement with Weston Company CPA'S PC The question of the adoption of the foregoing resolution was duly put to a vote upon roll call, which resulted as follows: Robert Hoefs VOTING YES Carol Shineman VOTING ABSENT Robert Harris VOTING YES Matthew Beck VOTING YES John McGlone VOTING YES John Macci VOTING YES Daniel Wilson VOTING ABSENT The foregoing Resolution No was thereupon declared duly adopted MCIDA Res
14 STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Industrial Development Agency (the Agency ), DO HEREBY CERTIFY that I have compared the foregoing extract of the minutes of the meeting of the members of the Agency, including the resolution contained therein, held on November 10, 2016, with the original thereof on file in my office, and that the same is a true and correct copy of such proceedings of the Agency and of such resolution set forth therein and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Agency had due notice of said meeting; (B) said meeting was in all respects duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Agency present throughout said meeting. I FURTHER CERTIFY that, as of the date hereof, the attached resolution is in full force and effect and has not been amended, repealed or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Agency this 10 h day of November, (Assistant) Secretary (SEAL) MCIDA Res
15 RESOLUTION AMENDING ENGINEERING SERVICES CONTRACT- MCDONALD ENGINEERING-FLORIDA PARK EXTENSION A regular meeting of Montgomery County Industrial Development Agency (the Agency ) was convened in public session at the offices of the Agency located at the Old County Courthouse, 9 Park Street, Fonda, New York on November 10, 2016 at 4:30, p.m., local time. The meeting was called to order by the Chairman and, upon roll being called, the following members of the Agency were: PRESENT: Robert Hoefs Robert Harris Matthew Beck John McGlone John Macci Chairman Treasurer Secretary ABSENT: Carol Shineman Daniel Wilson Vice-Chair THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth Rose Sheila Snell Danielle Whelly Michele Marzullo Christopher Martell, Esq. Chief Executive Officer Chief Financial Officer Economic Development Specialist Ec. Dev. Program Assistant Agency Counsel wit: The following resolution was offered by Matthew Beck, seconded by John McGlone, to Resolution No RESOLUTION AMENDING ENGINEERING SERVICES CONTRACT- MCDONALD ENGINEERING-FLORIDA PARK EXTENSION WHEREAS, the Agency is authorized and empowered by the provisions of Chapter 1030 of the 1969 Laws of New York, constituting Title 1 of Article 18-A of the General Municipal Law, Chapter 24 of the Consolidated Laws of New York, as amended (the "Enabling Act") and Chapter 666 of the 1970 Laws of New York, as amended, constituting Section 895-d of said General Municipal Law (said Chapter and the Enabling Act being hereinafter collectively referred to as the "Act") to promote, develop, encourage and assist in the acquiring, MCIDA Res 16-24
16 constructing, reconstructing, improving, maintaining, equipping and furnishing of industrial, warehousing, commercial, research and manufacturing facilities, among others, for the purpose of promoting, attracting and developing economically sound commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people of the State of New York, to improve their prosperity and standard of living, and to prevent unemployment and economic deterioration; and WHEREAS, the Montgomery County Industrial Development Agency is in the process of developing an industrial in the Town of Florida, and WHEREAS, in order to continue with the development of the park certain infrastructure and industrial facility improvements, and environmental studies are necessary, and WHEREAS, said Industrial Park has been short listed by a Company as a possible location for their project and additional work is required to continue the process of developing the park which also includes STHWY 5S road widening and improvements, and WHEREAS, per Resolution the MCIDA has a contract with John M. McDonald Engineering, P.C. in relation to the aforementioned work, RESOLVED, the Agency hereby approves a fourth amendment to the contract with John M. McDonald Engineering, P.C. for and amount not to exceed $255,000, and FURTHER RESOLVED, 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 or provided to carry out the terms of this Resolution, and to execute and deliver any additional 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 Resolution and to cause compliance by the Agency with all of the terms, covenants and provisions of this Resolutions, and FURTHER RESOLVED, this Resolution shall take effect immediately. The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: Robert Hoefs VOTING YES Carol Shineman VOTING ABSENT Robert Harris VOTING YES Matthew Beck VOTING YES Daniel Wilson VOTING ABSENT John McGlone VOTING YES John Macci VOTING YES The foregoing Resolution No was thereupon declared duly adopted. MCIDA Res 16-24
17 STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Industrial Development Agency (the Agency ), DO HEREBY CERTIFY that I have compared the foregoing extract of the minutes of the meeting of the members of the Agency, including the resolution contained therein, held on November 10, 2016, with the original thereof on file in my office, and that the same is a true and correct copy of such proceedings of the Agency and of such resolution set forth therein and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Agency had due notice of said meeting; (B) said meeting was in all respects duly held; (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Agency present throughout said meeting. I FURTHER CERTIFY that, as of the date hereof, the attached resolution is in full force and effect and has not been amended, repealed or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Agency this 10 h day of November, (Assistant) Secretary (SEAL) MCIDA Res 16-24
18 RESOLUTION AUTHORIZING THE ENTERING OF THE MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY INTO AN AGREEMENT FOR PROFESSIONAL SERVICES-MOWING FOR GLEN CANAL VIEW BUSINESS PARK A meeting of Montgomery County Industrial Development Agency (the Agency ) was convened in public session at the offices of the Montgomery County Industrial Development Agency located at the Old County Courthouse, 9 Park Street, Fonda, New York on November 10, 2016 at 4:30 P.M. The meeting was called to order by the Chairman and, upon roll being called, the following members of the Agency were: PRESENT: Robert Hoefs Robert Harris Matthew Beck John McGlone John Macci ABSENT: Carol Shineman Daniel Wilson Chairman Treasurer Secretary Vice-Chair THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth Rose Chief Executive Officer Sheila Snell Chief Financial Officer Danielle Whelly Economic Development Specialist Michele Marzullo Economic Development Program Assistant Christopher Martell, Esq. Agency Counsel The following resolution was offered by John Macci, seconded by Matthew Beck, to wit: Resolution No RESOLUTION AUTHORIZING THE ENTERING OF THE MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY INTO AN AGREEMENT FOR PROFESSIONAL SERVICES-MOWING FOR GLEN CANAL VIEW BUSINESS PARK WHEREAS, Montgomery County Industrial Development Agency (the Agency ) is authorized and empowered by the provisions of Chapter 1030 of the 1969 Laws of New York, constituting Title 1 of Article 18-A of the General Municipal Law, Chapter 24 of the Consolidated Laws of New York, as amended (the Enabling Act ) and Chapter 666 of the 1970 Laws of New York, as amended, constituting Section 895-d of said General Municipal Law (said Chapter and the Enabling Act being hereinafter collectively referred to as the Act ) to promote, develop, encourage and assist in the acquiring, constructing, reconstructing, improving, maintaining, equipping and furnishing of industrial, manufacturing, warehousing, commercial, research, recreation and civic facilities, among others, for the purpose of promoting, attracting and developing MCIDA Res
19 economically sound commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people of the State of New York, to improve their prosperity and standard of living, and to prevent unemployment and economic deterioration; and WHEREAS, the Montgomery County Industrial Development Agency owns and maintains the Glen Canal View Business Park, and WHEREAS, the Agency distributed a Request for Quotations for mowing services for the Glen Canal View Business Park on May 26, 2015, and WHEREAS, the Agency contracted with M&J s Lawn Care per Resolution 15-18, for a two year term, and WHEREAS, the Agency has adopted a Procurement Policy to guide the Agency in contracting for goods and services, and WHEREAS, the Procurement Policy permits the Agency, in its sole discretion, to exempt entering into of a contract from the Procurement Policy based on the circumstances of the contract and needs of the Agency, NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY AS FOLLOWS: Section 1. The Agency hereby determines to (A) enter into a contract with M&J Lawn Care (the Contractor ) to provide mowing services to the Agency in the Glen Canal View Business Park for the following reasons: (1) The Contractor submitted a new two year proposal for the same costs under their existing contract, (2) the Contractor has rendered all services in a professional and timely manner under the existing contract with the Agency Section 2. The Agency hereby determines to enter into a contract with the Contractor for a maximum cost not to exceed $800 per mowing, with mowing occurring on a bi-weekly basis. The Contractor shall also be paid a one-time d landscaping fee of $ on in the Spring of each year to provide trimming and new mulch. 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 or provided for by the provisions of this Resolution, and to execute and deliver all such additional 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 this Resolution. Section 4. This Resolution shall take effect immediately. The question of the adoption of the foregoing resolution was duly put to a vote on roll call, which resulted as follows: MCIDA Res
20 Robert Hoefs VOTING YES Carol Shineman VOTING ABSENT Robert Harris VOTING YES Matthew Beck VOTING YES Daniel Wilson VOTING ABSENT John McGlone VOTING YES John Macci VOTING YES The foregoing Resolution No was thereupon declared duly adopted. MCIDA Res
21 STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Industrial Development Agency (the "Agency"), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Agency held on November 10, 2016, with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to. I FURTHER CERTIFY that (A) all members of the Agency had due notice of said meeting; (B) said meeting was in all respects duly held; (C) pursuant to Article 7 of the Public Officers Law (the "Open Meetings Law"), said meeting was open to the general public, and due notice of the time and place of said meeting was given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Agency present throughout said meeting. I FURTHER CERTIFY that, as of the date hereof, the attached Resolution is in full force and effect and has not been amended, repealed or rescinded. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Agency this 10th day of November, (SEAL) (Assistant) Secretary MCIDA Res
MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014
MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014 MEMBERS PRESENT: Robert Hoefs, Chairman Eugene Richards, Vice Chair Carol Shineman, Treasurer John Macci, Secretary Robert
More informationMontgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes
Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes MEMBERS PRESENT: Robert Hoefs, Chairman Carol Shineman, Vice-Chair Robert Harris, Treasurer Matthew Beck, Secretary
More informationMontgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes
Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer
More informationMontgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes
Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes MEMBERS PRESENT: John McGlone, Chairman Matthew Beck, Vice-Chair Carol Shineman, Secretary Robert Harris, Treasurer
More informationMontgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda
Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda I. Call to Order II. III Approval of Minutes A. March 8, 2018 Audit Committee Meeting B. March 8, 2018 Regular Meeting New
More informationMontgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda
Montgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda I. Call to Order II. III Approval of Minutes A. September 20, 2018 Regular Meeting New Business A. Resolution Approving Certain
More informationRESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT
RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT A special meeting of Schoharie County Industrial Development Agency (the Agency ) was convened in public
More informationMeeting Notice. Please call Michele at between 8:30 a.m. and 4:00 p.m. to let her know of your attendance.
Meeting Notice TO: FROM: Agency Members Kenneth F. Rose, Chief Executive Officer DATE: December 14, 2015 RE: MCIDA Meeting The regular meeting of the Montgomery County Industrial Development Agency is
More informationINDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.
Deanne L. Flynn City Chamberlain The City of Poughkeepsie New York INDUSTRIAL DEVELOPMENT AGENCY February 1, 2013 9:00 a.m. 62 Civic Center Plaza Poughkeepsie, New York 12601 TEL: (845) 451-4225 FAX: (845)
More informationJonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell
FINAL APPROVING RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on October 31, 2012, at 8:30 a.m., at 44 West Bridge Street, Oswego, New
More informationCity of Albany Industrial Development Agency
Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street
More informationMINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK
MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Toth
More informationPILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:
PILOT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York. The meeting
More informationRESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:
RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.
More informationMINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK
MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Kells, Schick, Sorbello, Stahl,
More informationSARATOGA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING October 19, :07 a.m. Waterford Town Hall, Waterford, New York
SARATOGA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING October 19, 2015 8:07 a.m. Waterford Town Hall, Waterford, New York PRESENT: Members: Chairman Raymond F. Callanan, Mary Beth Hynes-Walsh, Arthur Johnson,
More informationAGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization
Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the
More informationCity of Albany Industrial Development Agency
Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield City of Albany Industrial Development Agency 21 Lodge Street Albany, New York
More informationMINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK
MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Canale, Rush, Schick, Sorbello and Toth Kunzwiler
More informationCity of Albany Capital Resource Corporation
City of Albany Capital Resource Corporation 21 Lodge Street Albany, New York 12207 Telephone: (518) 4342532 Fax: (518) 4349846 Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee
More informationCity of Albany Industrial Development Agency
Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street
More informationCity of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017
City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of
More informationRESOLUTION (Upstate Niagara Cooperative, Inc.)
RESOLUTION (Upstate Niagara Cooperative, Inc.) A regular meeting of the Board of Directors of the St. Lawrence County Industrial Development Agency ( Agency ) was convened in public session on May 24,
More informationMINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016
MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY July 1, 2016 55674... 55681 BUFFALO SEWER AUTHORITY July 1, 2016 ANNUAL MEETING 9:00 A.M. TREATMENT PLANT ITEM NO. CONTENTS PAGE NO. Roll Call
More informationBY-LAWS OF WOODBRIDGE TOWNHOMES
BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special
More informationBYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY
BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC., a Florida not for profit corporation, operating under the laws of the State of Florida,
More informationBY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community;
I. NAME AND LOCATION. BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. Amended as of: DECEMBER 9, 2014 The name of the corporation is ASSOCIATES OF LOCH RAVEN VILLAGE, INC., hereinafter referred to as
More informationSection 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:
RESOLUTION OF THE BOARD OF DIRECTORS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION ( CDC ) ADOPTING CERTAIN POLICIES, STANDARDS AND PROCEDURES OF THE CDC IN CONNECTION
More informationMINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017 Chairperson Evelyn F. Smalls presided over the Meeting of the Members of the Board of Directors
More informationA motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.
Discussion of 2018 Meeting Dates Mr. Bacon presented the proposed 2018 meeting dates: 2018 Meeting Dates: January 5, 2018 Government Center, Room 205 February 2, 2018 Government Center, Room 205 March
More informationBYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS
BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is the LAKE WATERFORD ESTATES, INC. d/b/a LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION,
More informationBYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION
BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the Corporation is Mossy Tree Park Home Owners Association, hereinafter called the Association. The principal office
More informationRESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION
RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,
More informationOPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM
OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.
More informationBY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1
BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws
More informationBYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES
BYLAWS BOiS~ id OF SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES ' 96 flm' D'=' i r:_-, i n i INw~G) - ~~-... - ~.:.=,-... ~ -.. - -- 1. The principal location and off ice of the corporation
More informationBY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.
BY-LAWS OF PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC. a corporation not for profit under the laws of the State of Florida. ARTICLE I NAME AND LOCATION The name of the corporation is PICKETT
More informationAH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT
AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,
More informationBY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.
BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal
More informationTo me well known to be the persons described in and who signed the foregoing Articles of Incorporation
STATE OF FLORIDA COUNTY OF HILLSBOROUGH BEFORE ME, the undersigned authority, on this 5 th day of August, 1976 personally appeared Harold Lasky, Frank D. Vasti, and Ramon Diago To me well known to be the
More informationBYLAWS PARK TRACE ESTATES HOA, INC.
1 BYLAWS OF PARK TRACE ESTATES HOA, INC. Park Trace Estates HOA, Inc. a corporation not for profit under the laws of the State of Florida, hereinafter referred to as the Association, does hereby adopt
More informationBy-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization
By-Laws Of SPRING LAKE FARM HOMEOWNERS ASSOCIATION Article I Organization Section 1. The name of this organization shall be SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Section 2. The organization shall have
More informationBY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION
BY-LAWS OF THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Pointe Association, Inc., hereinafter referred to as the Association. The registered office
More informationMINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016
MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016 Chairman Thomas A.K. Queenan presided at the Meeting of the Members of the
More informationpersons or entities, of the fee simple or leasehold title to any Lot which is a part of the Properties, including contract sellers, but excluding poun
BY-LAWS DANTFLS MILL OVERLOOK HOMTOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is DANIELS MILL OVERLOOK HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the
More informationBY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS
BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is Escondido Homeowners Association, Inc., hereinafter referred to as the "Association". The principal
More informationBYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED
Association Bylaws I. Introduction II. Definitions III. Meeting of Members IV. Board of Directors: Selection: Term of Office V. Nomination and Election of Directors VI. Meetings of Directors VII. Powers
More informationBYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I
BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION. The name of the corporation is THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. (hereinafter referred
More informationTAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an
NOTICE OF RESCISSION OF THE BYLAWS OF BRIDLEWOOD HOME OWNERS ASSOCIATION, AN UNINCORPORATED ASSOCIATON, AND ADOPTION OF BYLAWS FOR BRIDLEWOOD HOMEOWNERS ASSOCIATION, A NON-PROFIT CORPORATION. TAKE NOTICE
More informationKevin C. Caraccioli, David S. Dano, Roy Reehil, Fred Swayze, L. Michael Treadwell and Bob Wilmott
MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY February 9, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK PRESENT: Absent/Excused: Also Present: Canale, Rush, Schick, Sorbello and Toth
More informationORDINANCE NO
ORDINANCE NO. 2018-11 AN ORDINANCE OF CITY OF WILLIAMSTOWN, KENTUCKY, AUTHORIZING THE ISSUANCE OF A SERIES OF INDUSTRIAL REVENUE BONDS HAVING AN AGGREGATE PRINCIPAL AMOUNT OF UP TO $10,000,000 AND DESIGNATED
More informationORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk
ORDINANCE 14-2017 AN ORDINANCE OF THE CITY OF HOPKINSVILLE, KENTUCKY (THE CITY ) RELATING TO THE ISSUANCE OF TAXABLE INDUSTRIAL BUILDING REVENUE BONDS, SERIES 2017 (COMMONWEALTH AGRI- ENERGY, LLC PROJECT),
More informationAUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION
AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION A RESOLUTION OF THE BOARD OF DIRECTORS OF THE NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION AUTHORIZING
More informationITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )
ITEM 125-2003-R1104 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board on the campus of
More informationBOROUGH OF HOPATCONG ORDINANCE NUMBER
BOROUGH OF HOPATCONG ORDINANCE NUMBER 12-2018 CAPITAL ORDINANCE PROVIDING FOR THE ACQUISITION OF A BUS FOR TRANSPORTATION BY AND IN THE BOROUGH OF HOPATCONG, IN THE COUNTY OF SUSSEX, STATE OF NEW JERSEY;
More informationBYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION
BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is FORSYTH SUMMERFIELD ASSOCIATION, INC. (initially known as the REDWING HOMEOWNERS ASSOCIATION)
More informationBYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.
BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is LAKESHORE HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal
More informationBYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC
2011 Revision BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE I Name and Location The name of the corporation is FAIRWAY VILLAGE HOMEOWNERSASSOCIATION, INC., hereinafter referred to as the
More informationBOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)
BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the
More informationITEM R0903 Attachment 6 Page 1
ITEM 120-2011-R0903 Attachment 6 Page 1 STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK ) The Board of Regents of Higher Education for the State of Montana held a lawful and regular meeting of the Board
More informationCoalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00
More informationRegular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary
Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany
More informationOWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION
EXHIBIT C BYLAWS OF OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION THE BYLAWS OF Owner s Quarters #1003 Crescent Shores Association (the "Association") are promulgated pursuant to the Vacation Time
More informationRESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1
RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE
More informationPETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND
City Of Blue Springs PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND TO: The City Council of the City of Blue Springs, Missouri The undersigned hereby petitions and requests the City Council of the
More informationBYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS
BYLAWS OF ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC., (hereinafter referred to as
More informationBY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I
BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I The name of the corporation is SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION, hereinafter referred to as the "Association." The principal
More informationARTICLE I NAME AND LOCATION
BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings
More informationBY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS
BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE I NAME AND LOCATION The name of the corporation is Heron Bay Homeowners Association, Inc. hereinafter referred to as the Association. The principal
More informationBY-LAWS OF LS ESTATES HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS
BY-LAWS OF LS ESTATES HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is LS ESTATES HOMEOWNERS ASSOCIATION, INC.. hereinafter referred to as the "Association". The
More informationof PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.
NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION
More informationSUDBURY HOUSING TRUST
SUDBURY HOUSING TRUST THIS DECLARATION OF TRUST is executed as of the fifteenth (15 th ) day of February, 2007 by Lawrence W. O Brien, member of the Board of Selectmen; Michael C. Fee, Chairman of the
More informationSection 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."
Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia
More informationBY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION
BY-LAWS OF WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION A California Corporation ARTICLE I NAME The name of this corporation is Woodridge Mutual Water and Property Owners Corporation and for
More informationPROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:
PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY
More informationRESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF
RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL
More informationBYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY
ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out
More informationBY-LAWS OF MEADOW RUN ADDITION HOME OWNERS ASSOCIATION. INC. ARTICLE I NAME AND LOCATION
BY-LAWS OF MEADOW RUN ADDITION HOME OWNERS ASSOCIATION. INC. ARTICLE I NAME AND LOCATION The name of the nonprofit corporation is, Meadow Run Addition Home Owners Association, Inc., hereinafter referred
More informationUPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I
UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:
More informationBYLAWS CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION
BYLAWS OF CANYON CREEK HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is CANYON CREEK HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association". The principal
More informationBYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.
BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred
More informationBYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION
BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION Pursuant to the provisions of Article 1, Chapter 22, Title 10, Arizona Revised Statutes, the Board of Directors of Agua Dulce Homeowners Association hereby adopts
More informationBY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is The Overlook Subdivision Homeowners Association, Inc. (hereinafter referred to
More informationBYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS
( BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS ARTICLE I - ARTICLE II - NAME AND LOCATION OBJECT AND DEFINITIONS Section 2.01. Section 2.02. Section 2.03. ARTICLE III - Section
More informationBYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME
BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME The name of the corporation shall be LAKE RIDGE WILDWOOD ASSOCIATION, INC., hereinafter called Association.
More informationCabell s Mill Community Association By-Laws
Cabell s Mill Community Association By-Laws Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article XIII Article XIV
More informationCoalville, Utah. March 30, 2016
Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the
More informationAMENDED AND RESTATED ARTICLES OF INCORPORATION OF PEPPER HILLS SUBDIVISION HOME OWNERS' ASSOCIATION, INC. Article I: Name
AMENDED AND RESTATED ARTICLES OF INCORPORATION OF PEPPER HILLS SUBDIVISION HOME OWNERS' ASSOCIATION, INC. In compliance with the requirements of the laws of Idaho relating to nonprofit corporations and
More informationBYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION
BYLAWS (Transcript copy) OF THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is THE M.P.R. HOMEOWNERS ASSOCIATION hereinafter referred to as the Association. The
More informationBY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION BOARD OF DIRECTORS, SELECTION, TERM OF OFFICE NOMINATION AND ELECTION OF DIRECTORS
BY-LAWS OF HERITAGE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE XI ARTICLE XII ARTICLE XIII ARTICLE
More informationBY-LAWS KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I
BY-LAWS OF KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION ARTICLE I NAME AND LOCATION: The name of the corporation is KINGSTON SQUARE HOMEOWNERS AND RECREATION ASSOCIATION, INC., hereinafter referred
More informationBYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES
BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES Section 1.1: PURPOSE. The purpose for which this non-profit corporation (hereinafter the "Association"), is formed is
More informationBYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION
BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC., hereinafter referred to as the Association.
More informationBY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL
BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL These are the By-Laws of OCEAN DUNES HOMEOWNERS ASSOCIATION, INC., a nonprofit corporation organized and existing under the law of
More informationBYLAWS TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I
BYLAWS OF TYLER WOODS HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is TYLER WOODS HOMEOWNERS ASSOCIATION, hereinafter referred to as the "Association." The principal
More informationBYLAWS OF VANDERBILT BEACH RESIDENTS ASSOCIATION, INC. (a Florida not for profit corporation) ARTICLE I OFFICES
BYLAWS OF VANDERBILT BEACH RESIDENTS ASSOCIATION, INC. (a Florida not for profit corporation) ARTICLE I OFFICES The registered office of the Vanderbilt Beach Residents Association, Inc. (the Association
More informationBYLAWS TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION. (An Idaho Nonprofit Corporation)
BYLAWS OF TETON SPRINGS GOLF AND CASTING CLUB MASTER HOMEOWNER ASSOCIATION (An Idaho Nonprofit Corporation) August 1, 2005 TABLE OF CONTENTS Article I General 1. Purpose of Bylaws... 2. Terms Defined in
More informationARTICLE I NAME AND LOCATION
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL
More informationBYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS
BYLAWS OF PRAIRIE TRAIL PROPERTY, INC. ARTICLE I NAME AND LOCATION The name of the corporation is Prairie Trail Property, Inc., hereinafter referred to as the "Association". The principal office of the
More informationORDINANCE NO
Draft No. 08-212 ORDINANCE NO. 2008-206 AN ORDINANCE AUTHORIZING THE CITY MANAGER TO CONTRACT, ON BEHALF OF THE CITY OF KENT, WITH THE OFFICE OF THE PUBLIC DEFENDER, PORTAGE COUNTY, FOR THE PROVISION OF
More information