Kevin C. Caraccioli, David S. Dano, Roy Reehil, Fred Swayze, L. Michael Treadwell and Bob Wilmott

Similar documents
MINUTES 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 September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION AUTHORIZING AMENDMENT TO PILOT AGREEMENT WAL-MART STORES, INC. AMENDED PILOT PROJECT

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

GRECO HIMES HOLST LOBDELL MERVINE MEUCCI. Vice President Bateman convened the meeting at 3:05 p.m. at 26 East First Street in Oswego.

Montgomery County Industrial Development Agency Meeting May 17, 2017 Meeting Minutes

City of Albany Industrial Development Agency

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

City of Albany Industrial Development Agency

Montgomery County Industrial Development Agency Meeting November 15, 2018 Meeting Minutes

City of Albany Industrial Development Agency

Montgomery County Industrial Development Agency Meeting November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

Chairman Richard Ruchala called the meeting to order at 5:17 p.m.

RESOLUTION (Upstate Niagara Cooperative, Inc.)

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

SARATOGA COUNTY INDUSTRIAL DEVELOPMENT AGENCY MEETING October 19, :07 a.m. Waterford Town Hall, Waterford, New York

Montgomery County Industrial Development Agency Meeting August 11, 2016 Meeting Minutes

City of Albany Capital Resource Corporation

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

Regular Meeting Minutes Friday, February 23, :01 AM Town Hall Auditorium. Victoria Storrs, Board Member/Assistant Secretary

Montgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda

Economic Development & Planning Committee

ORDINANCE NO

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612

City of Syracuse Industrial Development Agency. 201 East Washington Street, 6 th Floor Syracuse, NY Tel (315)

BY-LAWS OF OPERATION OSWEGO COUNTY, INC.

ORDINANCE NO SECRETARY S CERTIFICATE

AUTHORIZING RESOLUTION OF THE BOARD OF DIRECTORS OF NIAGARA TOBACCO ASSET SECURITIZATION CORPORATION

Meeting Notice. Please call Michele at between 8:30 a.m. and 4:00 p.m. to let her know of your attendance.

ORDINANCE 5 ARTICLES OF INCORPORATION OF THE ECONOMIC DEVELOPMENT CORPORATION OF THE COUNTY OF BERRIEN

BOROUGH OF HOPATCONG ORDINANCE NUMBER

RESOLUTION NO R

Mark A. Onesi, Member. 3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests Lockport Union Sun & Journal


MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

Jennifer Viramontes. Upon roll call, the following members of the Board were found to be present:

ITEM R1104. STATE OF MONTANA ) : ss COUNTY OF LEWIS AND CLARK )

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

ITEM R0903 Attachment 6 Page 1

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

BOARD OF COUNTY COMMISSIONERS DATE: June 23, 2015 AGENDA ITEM NOJ1 t(. Consent Agenda 0 Regular Agenda 0 Public Hearing ' Administrator's Si nature:

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

The meeting was called to order by the President and upon the roll being called,

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE. Resolution #2858. Approval to Execute Master Development Agreement Jacobs Landing

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

M E M O R A N D U M. Sale and Transfer of Assets from Downstate at LICH Holding Company, Inc. and SUNY Downstate to Fortis Property Group, LLC

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

MEMORANDUM. TO: Board of Directors FROM: Joanne Carr, Board Secretary DATE: November 15, 2018 RE: Workshop Agenda for November 20, 2018 AGENDA

BOND PROCEEDS FUNDING AND DEVELOPMENT AGREEMENT. between THE ATLANTA DEVELOPMENT AUTHORITY (D/B/A INVEST ATLANTA ) and

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

BYLAWS OF THE WILLOWS HOMEOWNER'S ASSOCIATION

Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St.

County of Schenectady NEW YORK

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

JOB CREATION AGREEMENT FOR SCHOELLER ARCA SYSTEMS, INC.

C. Public-private partnership construction contracts. (a) Definitions for purposes of this section: (1) Construction contract.

BYLAWS OF LAKE RIDGE WILDWOOD ASSOCIATION, INC. (A Texas Non-Profit Corporation) ARTICLE l NAME

THE LINKS OWNERS ASSOCIATION, INC. BYLAWS

THE AMERICAN LEGION DEPARTMENT OF MARYLAND, Inc. The War Memorial Building Baltimore, Maryland RULES OF THE DEPARTMENT EXECUTIVE COMMITTEE

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

Tioga County Industrial Development Agency February 12, 2018* 4:30pm

The following members of the Board were absent: Also present:

CHAPTER Committee Substitute for House Bill No. 1345

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

BYLAWS OF COVINGTON PLACE HOMEOWNERS ASSOCIATION. INC. ARTICLE I IDENTITY

BYLAWS OF THE VILLAGE AT PILOT MILL HOMEOWNERS ASSOCIATION, INC. ARTICLE I

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

EXHIBIT A HIGHLAND RIDGE HOMEOWNER S ASSOCIATION, INC. A NON PROFIT CORPORATION BY LAWS ARTICLE I

CITY OF YUBA CITY STAFF REPORT

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

CHAPTER Council Substitute for House Bill No. 1387

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

Wyoming Statutes, Title 9, Administration of the Government, Chapter 12, Wyoming Economic Development Act, Article 1, In General, 2014

TRUST INDENTURE CREATING THE OKLAHOMA COUNTY CRIMINAL JUSTICE SYSTEM AUTHORITY

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

persons 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

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

Transcription:

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 Kunzwiler Kevin C. Caraccioli, David S. Dano, Roy Reehil, Fred Swayze, L. Michael Treadwell and Bob Wilmott Chair Rush called the meeting to order at 9:00 a.m. at the offices of the County of Oswego IDA in Oswego, NY. APPROVAL OF MINUTES On a motion by Mr. Toth, seconded by Mr. Sorbello, the minutes of the January 13, 2016 meeting were approved. TREASURER S REPORT On a motion by Mr. Schick, seconded by Mr. Canale, the Financial Statements for the period ended October 31, 2015 were approved. NOTICE OF MEETING Meeting notices were posted at the Oswego County Building, the IDA Office Building, and on the IDA website. A notice was published in The Palladium Times on January 23, 2016. Chair Rush authorized that due to guests being present, the agenda would be adjusted to discuss matters of interest of the guest. Upstate Energy Jobs Chair Rush, Mr. Toth and Mr. Caraccioli provided a detailed overview of the initiative and the UEJ Coalition that has been formed to save the Entergy nuclear plant and to encourage policies at the State level that would be supportive of the nuclear industry as a means to address the State s CES. A discussion was held on obtaining a resolution from the County Legislature in support of Assemblyman Barclay s Resolution. Mr. Reehil stated that he would support it as Chair of the County s EDP Committee. Chair Rush outlined the Agency s next steps were (1) to expand the Coalition stakeholder group, (2) schedule a special event in support of nuclear power and (3) support the Barclay Resolution. Furlong Properties, LLC Following a discussion, on a motion by Mr. Schick, seconded by Mr. Canale, subordination of the Agency s 2010 loan that was in a pro-rata co-equal position with the Oswego CDO associated with the acquisition of the 106 W. Utica St. Complex was approved whereby NBT Bank would refinance to include additional funds to construct another office building. Mr. Caraccioli reported that the Oswego CDO has already approved the subordination. CNY Raceway Park Following a discussion on the status of the project, on a motion by Mr. Schick, seconded by Mr. Toth, authorization was approved to proceed with the necessary steps to allow for the adoption of an Inducement Resolution, PILOT Resolution, scheduling a Public Hearing and closing on a S/L Transaction whereby the Agency could confer benefits to help the project move forward. It was noted that the time was of the essence due to Super Dirt Week being relocated to the site.

County of Oswego Industrial Development Agency February 9, 2016 Page 2 State of NY Authorities Budget Office Mr. Treadwell reviewed the January 13, 2016 letter from the ABO regarding the review of the Agency s website on December 9, 2015. Mr. Treadwell reported that a response was being prepared. Included in the response was the County of Oswego IDA s Performance Measures Report for FY Ending 7/31/15. On a motion by Mr. Canale, seconded by Mr. Toth, authorization was approved to file the report with the ABO. A copy of the Performance Measures Report for FY Ending 7/31/15 is attached and made an official part of the minutes. Executive Session Chair Rush and Mr. Caraccioli reported that due to matters involving the financial history of a business/organization and individuals and pending contractual and legal matters, on a motion by Mr. Canale, seconded by Mr. Sorbello, it was approved to go into Executive Session at 10:47 a.m. On a motion by Mr. Toth, seconded by Mr. Canale, the Executive Session ended at 12:18 p.m. Delinquent Loan Report Mr. Dano reviewed the report for the period ended January 31, 2016. Riverview Automotive, an offer for a repayment schedule was presented, on a motion by Mr. Canale, seconded by Mr. Schick, the offer was accepted. Job Creation Performance Report A review of a draft of the Job Creation Performance Report for Non-Straight Lease Financial Assistance Programs as of July 31, 2015 was conducted. Based on the review, it was recommended to see if more details could be provided specifically relative to the three year time frame in which job creation was projected. Allen Chase Enterprises, Inc. Following a discussion and review of the application, on a motion by Mr. Toth, seconded by Mr. Sorbello, a resolution was approved determining that the acquisition, renovation and equipping of a commercial facility at the request of the Company constitutes a project and describing the financial assistance requested in connection therewith and authorizing a public hearing. A copy of the Initial Resolution is attached and made an official part of the minutes. Request for Proposals for Real Estate Broker Services Following a review of four responses to the RFP, on a motion by Mr. Schick, seconded by Mr. Canale, Sutton Real Estate Company LLC, 525 Solar Street, Suite 100, Syracuse, NY 13204 was selected and counsel was authorized to finalize the contractual agreement. Dynegy Sithe Independence Power Partners Following a review of the Performance Based Incentive included in the PILOT Agreement and the Company s proposal for a modification dated February 8, 2016, on a motion by Mr. Schick, seconded by Mr. Canale, authorization was approved to make an adjustment due to the Capacity Factor for the 2014-15 period equal to the actual PILOT payments of Novelis for project Falcon for the same period. This adjustment would be for the 2016 Performance Based Incentive only and the Base PILOT payment would not be affected. In regards to modifying the Capacity Factor and increasing the threshold, it was decided that further review would need to take place since it would require an amendment to the PILOT Agreement.

County of Oswego Industrial Development Agency February 9, 2016 Page 2 Novelis Corporation (Project Hawk) Mr. Treadwell reported that the January 25, 2016 public hearing on the extension and increase of sales tax exemptions was without comments. Novelis Corporation (NDA) Following a discussion, on a motion by Mr. Canale, seconded by Mr. Sorbello, the CEO was authorized to enter into a NDA with the Company. COIDA Incubator ESDC Incentive Proposal Following a discussion on modifying the Project Budget to better reflect the anticipated scope of work, on a motion by Mr. Canale, seconded by Mr. Sorbello, authorization was approved to request the appropriate changes in the Project Budget. Next IDA Meeting February 29, 2016 at 9:00 a.m. was scheduled. ADJOURNMENT On a motion by Mr. Sorbello, seconded by Mr. Schick, the meeting was adjourned at 12:32 p.m. Respectfully Submitted, H. Leonard Schick Secretary

County of Oswego IDA Authority Performance Measures Report FY Ending 7/31/15 The COIDA Annual Report for FY Ended 7/31/15 provides detailed data relative to the Performance Measures adopted by the Agency on 9/20/2005 and reconfirmed on 2/11/11. 1. Create new employment opportunities through the attraction of or the creation of new businesses. Counseling & Healing Arts 2 jobs The Gardens by Morningstar 38 jobs Sweet Inspirations 25 jobs Debbie s Hash & Mash Café 6 jobs SolarCity Corp. 5 jobs Holiday Inn Express 15 jobs Designer Hardwood Flooring 17 jobs 7 businesses and 108 jobs 2. Create new employment opportunities through the expansion of existing businesses. Felix Schoeller North America 36 jobs Huhtamaki 25 jobs Sunoco, Inc. 18 jobs Universal Metal Works 9 jobs Kleis Equipment 2 jobs Hardwood Transformations 11 jobs 6 businesses and 101 jobs 3. Retain existing employment opportunities. Fulton Animal Hospital 3 jobs Hardwood Transformations 11 jobs 2 businesses and 14 jobs 4. Enhance and encourage capital investment by new and expanding businesses. 18 businesses and $77.3 million 5. Increase the County s tax base. Estimated Assessed Value Increase $11.9 million 6. Diversify the County s local economy. Advanced Mfg. Projects 7 Healthcare Projects 2 Incubator Projects 1 Service/Retail 3 Tourism/Recreation/Lodging 2 Renewable Energy 2 Impacts in 6 key economic sectors

7. Facilitate the development of essential services. The Gardens by Morningstar (Assistive Living) COIDA Incubator (Entrepreneurship) 8. Target financial assistance to key industry clusters. Advanced Manufacturing Healthcare Tourism Energy $ 8.2 million 2.5 million 3.8 million 0.4 million Over $14.9 million in financial assistance to key industry clusters 9. Leverage the greatest level of private and non-ida financial assistance as possible. Non-IDA to IDA ratio = 4.4 to 1 10. Efforts to improve competitive position of businesses and initiatives to improve the overall business climate. Develop plans to establish a 43,000 sf mixed use incubator in collaboration with SUNY Oswego SBDC, SUNY Oswego, ESDC, OOC Inc. and Oswego Port Authority. Establishing bridge financing to enhance the use of SBA 504 loans for small business development. 11. Work cooperatively with local government, economic partners and school districts to further economic development. Partners and allies have included the following: Oswego County Civic Facilities Corp. CNY REDC USDA U.S. SBA Operation Oswego County ESDC Council of Development Finance Agencies NYSEDC CenterState CEO National Grid Oswego County Workforce Dev. Board Port of Oswego Authority SUNY Oswego Cayuga Community College CNY RPDB Oswego County Legislature Oswego CSD Town of Volney Town of Scriba City of Oswego City of Fulton 12. Improve the Quality of Life. Economic development projects assisted will create or retain 321 jobs. Unemployment as of 7/31/15 was 7.0%, down from 7.7% in July of 2014. Date: February 9, 2016

INITIAL RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on February 9, 2016, at 9:00 a.m., at 44 West Bridge Street, Oswego, New York. The meeting was called to order by the Chair and, upon the roll being duly called, the following members were: PRESENT: ABSENT: Nick Canale, Jr., Carolyn A. Rush, H. Leonard Schick, Morris Sorbello and Gary T. Toth Donald J. Kunzwiler ALSO PRESENT: Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell The following resolution was duly offered and seconded: RESOLUTION DETERMINING THAT THE ACQUISITION, RENOVATION AND EQUIPPING OF A COMMERCIAL FACILITY AT THE REQUEST OF THE COMPANY CONSTITUTES A PROJECT AND DESCRIBING THE FINANCIAL ASSISTANCE REQUESTED IN CONNECTION THEREWITH AND AUTHORIZING A PUBLIC HEARING WHEREAS, the County of Oswego Industrial Development Agency (the Agency ) is authorized and empowered by Title 1 of Article 18-A of the General Municipal Law of the State of New York (the State ), as amended, together with Chapter 234 of the Laws of 1973 of the State of New York, as amended from time to time (collectively, the Act ) to promote, develop, encourage and assist in the acquiring, constructing, reconstructing, improving, maintaining, equipping and furnishing of industrial, manufacturing, warehousing, commercial, research and recreation facilities, including industrial pollution control facilities, railroad facilities and certain horse racing facilities, for the purpose of promoting, attracting, encouraging and developing recreation and economically sound commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people of the State, to improve their recreation opportunities, prosperity and standard of living, and to prevent unemployment and economic deterioration; and WHEREAS, to accomplish its stated purposes, the Agency is authorized and empowered under the Act to grant financial assistance (as defined in the Act) in connection with the acquisition, reconstruction and equipping of one or more projects (as defined in the Act); and 11716445.1

WHEREAS, Allen Chase Enterprises, Inc., or an entity to be formed (the Company ), submitted an application to the Agency on or about January 28, 2015 ( Application ), a copy of which is on file at the office of the Agency, requesting the Agency consider undertaking a project (the Project ) consisting of: (A) (i) the acquisition of a leasehold interest in approximately 2.78 acres of improved real property located at 24 County Route 1A, Town of Scriba, New York, Oswego County (the Land ); (ii) construction of an approximate 3,500 square foot addition to the existing building for use in expanding the Company s commercial herbicide and landscaping business (the Facility ) all located on the Land; (iii) the acquisition of and installation in the Facility of various machinery, equipment and furnishings, including but not limited to trucks and other heavy equipment used in connection with the Facility (collectively the Equipment ) (the Land, Facility and Equipment are hereinafter collectively referred to as the "Project Facility ); (B) the granting of certain financial assistance in the form of exemptions from mortgage recording tax and State and local sales and use tax (collectively, the Financial Assistance ); and (C) the lease of the Land and Facility by the Agency pursuant to a sublease agreement; the acquisition by the Agency of an interest in the Equipment pursuant to a bill of sale from the Company; and the (sub)sublease of the Project Facility back to the Company pursuant to a (sub)sublease agreement; and WHEREAS, pursuant to Article 8 of the Environmental Conservation Law of the State of New York, as amended, and the regulations of the Department of Environmental Conservation of the State of New York promulgated thereunder (collectively referred to hereinafter as SEQRA ), the Agency is required to make a determination with respect to the environmental impact of any action (as defined by SEQRA) to be taken by the Agency and the preliminary agreement of the Agency to undertake the Project constitutes such an action; and WHEREAS, the grant of Financial Assistance to the Project is subject to the Agency finding after a public hearing pursuant to Section 859-a of the Act that the Project will serve the public purposes of the Act by promoting economically sound commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people of the State or increasing the overall number of permanent, private sector jobs in the State; and WHEREAS, the Agency has not approved undertaking the Project or the granting of the Financial Assistance; and WHEREAS, the grant of Financial Assistance to the Project is subject to the Agency finding after a public hearing pursuant to Section 859-a of the Act that the Project will serve the public purposes of the Act by promoting economically sound commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people of the State or increasing the overall number of permanent, private sector jobs in the State. NOW, THEREFORE, be it resolved by the Members of the County of Oswego Industrial Development Agency as follows: Section 1. Based upon the representations made by the Company to the Agency, the 2 11716445.1

Agency hereby makes the following findings and determinations: (a) The Project Facility constitutes a project within the meaning of the Act. (b) The Financial Assistance contemplated with respect to the Project consists of exemptions from State and local sales and use taxation and mortgage recording tax. Section 2. The Agency hereby directs that pursuant to Section 859-a of the Act, a public hearing with respect to the Project and Financial Assistance shall be scheduled with notice thereof published, and such notice shall further be sent to affected tax jurisdictions within which the Project is located. Section 3. A copy of this Resolution shall be placed on file in the office of the Agency where the same shall be available for public inspection during business hours. Section 4. The Chief Executive Officer of the Agency is hereby authorized and directed to distribute copies of this Resolution to the Company and to do such further things or perform such acts as may be necessary or convenient to implement the provisions of this Resolution. Section 5. This Resolution shall take effect immediately. The question of the adoption of the foregoing resolution was duly put to vote on a roll call, which resulted as follows: Aye Nay Abstain Absent Recuse Nick Canale, Jr. X Donald H. Kunzwiler X Carolyn A. Rush X H. Leonard Schick X Morris Sorbello X Gary T. Toth X The resolution was thereupon declared duly adopted. 11716445.1 3

STATE OF NEW YORK ) ) ss.: COUNTY OF OSWEGO ) I, the undersigned, Chief Executive Officer of the County of Oswego Industrial Development Agency, DO HEREBY CERTIFY that (i) I have compared the annexed extract of the minutes of the meeting of the County of Oswego Industrial Development Agency (the Agency ) held on February 9, 2016, with the original thereof on file in my office, and that the same is a true and correct copy of the proceedings of the Agency and of the whole of such original insofar as the same relates to the subject matters referred to therein. I FURTHER CERTIFY that (i) all members of the Agency had due notice of such meeting, (ii) pursuant to Section 104 of the Public Officers Law (Open Meetings Law), such meeting was open to the general public and public notice of the time and place of such meeting was duly given in accordance with such Section 104, (iii) the meeting was in all respects duly held, and (iv) there was a quorum present throughout. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of the Agency on February 9, 2016. L. Michael Treadwell, Chief Executive Officer (SEAL) 11716445.1 4