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

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

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

MINUTES 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 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

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

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

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

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

City of Albany Industrial Development Agency

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

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

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

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

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

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


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

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

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

RESOLUTION (Upstate Niagara Cooperative, Inc.)

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

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

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

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

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

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

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

LICENSE AGREEMENT RECITALS:

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

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

4. APPROVAL OF MINUTES FROM THE MARCH 4, 2019 MEETING

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

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

FIRST INDEMNITY OF AMERICA INSURANCE COMPANY INDEMNITY AGREEMENT

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

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

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

CONTRACT. This agreement, made and entered into this day of, 2013, in Reno, Nevada, by and between the City of Reno, hereinafter called the City, and

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

ORDINANCE NO

OHIO DEPARTMENT OF TRANSPORTATION

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

BY-LAWS OF WOODBRIDGE TOWNHOMES

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

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

City of Albany Capital Resource Corporation

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

BOROUGH OF HOPATCONG ORDINANCE NUMBER

ROAD USE AGREEMENT. WHEREAS, Operator intends to engage in Natural Gas Activities at various locations in the Municipality; and

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

RESOLUTION NO

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS OF CAPITAL FACILITIES DEVELOPMENT CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

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

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )

ITEM R0903 Attachment 6 Page 1

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

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

Declaration of Trust Establishing, Nominee Trust

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES

ORDINANCE NO. _1355. WHEREAS, the City of Kalama, Cowlitz County, Washington (the City ), is a

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

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

RESOLUTION NO R

BYLAWS OF THE UNITED VETERANS COMMITTEE OF COLORADO FOUNDATION. Article I CORPORATE PURPOSE

CHAPTER House Bill No. 763

SUBLEASE TERMINATION AGREEMENT

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

BOND FOR FAITHFUL PERFORMANCE

BYLAWS OF THE ELK RUN DIVISION IV HOMEOWNERS ASSOCIATION

BYLAWS OF HERITAGE LAKE RESORT CONDOMINIUM OWNERS ASSOCIATION, INC. ARTICLE I Name and Purpose

PRIVATE PLACEMENT AGREEMENT. relating to

SUBLEASE AGREEMENT. Dated as of December 1, Between CITY OF LAKELAND, TENNESSEE. Lessor, and BOARD OF EDUCATION FOR THE LAKELAND SCHOOL SYSTEM

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

ORDINANCE NO

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

AMENDED AND RESTATED BYLAWS OF COLORADO CHAUTAUQUA ASSOCIATION

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

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

AMENDED AND RESTATED BYLAWS OF CRESTED BUTTE SOUTH PROPERTY OWNERS ASSOCIATION

BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC.

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

BYLAWS OF LEGACY AT LAKESHORE PARK HOMEOWNERS ASSOCIATION, INC.

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

ORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk

TRUST INDENTURE CREATING THE OKLAHOMA COUNTY CRIMINAL JUSTICE SYSTEM AUTHORITY

RECORD OF PROCEEDINGS RELATING TO THE ADOPTION OF RESOLUTION NO OF THE TOWN COUNCIL OF THE TOWN OF SILVER CITY, NEW MEXICO, DECEMBER 11, 2012

BYLAWS OF PARK PLACE WEST HOMEOWNERS ASSOCIATION, INC.

STATE OF ALABAMA ) CONCESSION CONTRACT STATE PARK MONTGOMERY COUNTY ) BETWEEN DEPARTMENT OF CONSERVATION AND NATURAL RESOURCES AND CONCESSIONAIRE

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266

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

CITY OF ENID RIGHT-OF-WAY AGREEMENT

Summary of ECG Mutual Aid Agreement

Administrative Report

BY-LAWS OF OPERATION OSWEGO COUNTY, INC.

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

Transcription:

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. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: PRESENT: Nick Canale, Jr., Donald H. Kunzwiler, H. Leonard Schick, Morris Sorbello and Gary T. Toth ABSENT: Carolyn A. Rush ALSO PRESENT: Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell The following resolution was duly offered and seconded: RESOLUTION APPROVING THE FIRST AMENDMENT TO AGENCY LEASE AND WAIVING CERTAIN REQUIREMENTS THEREOF IN CONNECTION WITH THE PERMANENT FINANCING ON THE PROJECT FACILITY AND AUTHORIZING THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS IN CONNECTION THEREWITH 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 in connection with one or more projects (as defined in the Act); and

WHEREAS, by resolutions adopted on January 21, 2010 and March 14, 2012 (the Resolutions ), the Agency agreed to undertake a certain project (the Project ) at the request of Seaway Lofts Associates, LLC (the Company ) consisting of: (A) (i) the acquisition of a leasehold interest in approximately.6749 acres of land located at 472 West First Street in the City of Oswego, New York, Oswego County (the Land ); (ii) the demolition of the one story addition and three bay garage; the renovation and rehabilitation of an approximate 29,400 square foot building for use as an affordable housing project, including, but not limited to the remediation/abatement of asbestos and lead paint, the replacement/repair of windows, roof and driveway, the creation of (26) one and two bedroom apartments ranging from 600-950 square feet, the creation of an on-site community room, rental office, common laundry facility, tenant storage, computer lab room, and on-site parking for approximately 33 cars (collectively the Facility ), all located on the Land; (iii) the acquisition of and installation in the Facility of various machinery, equipment and furnishings, including an HVAC system, elevator, play structure and fencing around south, north and west perimeters (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 forms of exemption from real property tax, mortgage recording tax, sales and use taxation, as well as a loan from the Agency s Economic Development Fund in a principal amount not to exceed $300,000 (collectively, the Financial Assistance ); and (C) the lease of the Project Facility by the Agency pursuant to a lease agreement and the lease of the Project Facility back to the Company pursuant to a sublease agreement; and WHEREAS, the City of Oswego acted as lead agency for the purpose of conducting a coordinated environmental review of the Project under SEQRA, 6 NYCRR Part 617, and determined that the Project constitutes a "Type 1 Action" under SEQRA, will not result in any significant adverse environmental impacts and issued a negative declaration for the Project dated January 12, 2010; and WHEREAS, in conjunction with the undertaking of the Project, the Company and the Agency entered into two (2) mortgages securing certain financing including construction financing in favor of KeyBank National Association in the principal amount of $2,159,933 (the KeyBank Mortgage ) and the second in favor of Bentham Foundation, Inc. in the principal amount of $227,642 (the Bentham Mortgage and together with the KeyBank Mortgage, the Original Mortgages ) to secure the Company s obligations under corresponding notes in like amounts. The Agency also entered into a subordination agreement wherein the Agency subordinated certain mortgages it held to the Original Mortgages; and WHEREAS, the Agency was also a party to a certain regulatory agreement dated May 10, 2012 by and between Seaway Lofts Associates, LLC, County of Oswego Industrial Development Agency and New York State Division of Housing and Community Renewal with respect to the Project Facility; and WHEREAS, the Company has requested that the Agency participate in certain permanent financing by executing a Mortgage and Security Agreement (the Mortgage ) in favor of New York State Housing Trust Fund Corporation ( HTF ), in an amount not to exceed - 2 -

One Million Three Hundred Fifty-Five Thousand Two Hundred Dollars ($1,355,200) to pay off the Keybank Mortgage and secure the permanent financing of the Project; and WHEREAS, the Agency Lease Agreement dated as of May 10, 2012, executed by the Company and the Agency in connection with the Project (the Agency Lease ) provides that certain indemnification language be incorporated into all mortgages executed by the Agency; and WHEREAS, it is HTF s policy not to assume indemnification obligations; and WHEREAS, HTF has requested that the Agency Lease be amended to eliminate, for this transaction only, the requirement to include certain of the indemnification provisions in the mortgage as they relate to HTF and to further amend Section 5.3(b) of the Agency Lease as it relates to the timing of the collection of additional rents. NOW, THEREFORE, be it resolved by the members of the County of Oswego Industrial Development Agency as follows: (1) Based upon the representations made by the Company and HTF to the Agency, the Agency hereby makes the following findings and determinations: (a) The approval, execution and delivery of the First Amendment to the Agency Lease will not result in a change to the Project as originally considered such that an amendment of the Negative Declaration is required, and as such, the Negative Declaration is hereby ratified and affirmed and no further SEQRA action is required; and (b) The Agency has the authority to, and hereby does, approve and authorize the First Amendment to the Agency Lease to provide for the modification of Section 5.3(b) as outlined at the meeting and to amend certain of the indemnification provisions of Section 11.11 of the Agency Lease that are required to appear in the mortgage relative to HTF, provided that the Company agree to provide the full indemnification for both itself and the HTF; and further authorizes and approves the execution and delivery of any such additional certificates, instruments, documents or affidavits, to pay any such other fees, charges and expenses, to make such other changes, omissions, insertions, revisions, or amendments to the documents referred to herein, subject to review and approval of the Chief Executive Officer or Vice Chairman upon advice of counsel and/or special counsel to the Agency required to carry out the intent of this Resolution (collectively, the Documents ) and to do and cause to be done any such other acts and things, as they determine, on advice of counsel to the Agency, may be necessary or desirable to consummate the transactions contemplated by this Resolution. The execution thereof by the Chief Executive Officer or Vice Chairman constitutes conclusive evidence of such approval. (c) No additional Financial Assistance is being provided to the Project beyond that which has already been provided. (2) As a condition precedent to the Agency s execution and delivery of the Documents, as set forth herein, the Company will submit to the Agency any and all information required by the Agency in connection with its reporting requirements under the Act as well as the - 3 -

appropriate fee, including the Agency s legal fees associated with the refinancing and/or the preparation and execution of the Documents. (3) Should the Agency s participation in the Documents be challenged by any party, in the courts or otherwise, the Company shall defend, indemnify and hold harmless the Agency and its members, officers and employees from any and all losses arising from any such challenge including, but not limited to, the fees and disbursement of the Agency s counsel. Should any court of competent jurisdiction determine that the Agency is not authorized under the Act to participate in the refinance or the Documents, this Resolution shall automatically become null, void and of no further force and effect, and the Agency shall have no liability to the Company hereunder or otherwise. (4) No covenant, stipulation, obligation or agreement contained in this resolution or any document referred to herein shall be deemed to be the covenant, stipulation, obligation or agreement of any member, officer, agent or employee of the Agency in his or her individual capacity. Neither the members nor officers of the Agency, nor any person executing any documents referred to above on behalf of the Agency, shall be liable thereon or be subject to any personal liability or accountability by reason of the execution or delivery thereof. (5) The Chief Executive Officer of the Agency is hereby authorized 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. A copy of this Resolution, together with the attachments hereto, shall be placed on file in the office of the Agency where the same shall be available for public inspection during business hours. (6) This Resolution shall take effect immediately. A copy of this Resolution, together with the attachments hereto, shall be placed on file in the office of the Agency where the same shall be available for public inspection during business hours. (7) Counsel to the Agency and special Agency counsel are hereby authorized to work with the Company, and others to prepare, for submission to the Agency, the Documents to consummate the transactions contemplated by this Resolution including but not limited to the First Amendment to the Agency Lease. 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 foregoing Resolution was thereupon declared duly adopted. - 4 -

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 April 2, 2014, 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 April 2, 2014. (SEAL) L. Michael Treadwell Chief Executive Officer - 5 -