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

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

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

City of Albany Industrial Development Agency

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

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

City of Albany Industrial Development Agency

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

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

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

City of Albany Industrial Development Agency

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

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

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

MINUTES 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 January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

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

City of Albany Capital Resource Corporation

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

RESOLUTION (Upstate Niagara Cooperative, Inc.)

ORDINANCE NO

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

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

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

Montgomery County Capital Resource Corporation Meeting March 14, 2019 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.

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

Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS

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

NC General Statutes - Chapter 47 Article 3 1

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

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

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

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

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

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

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

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

SECOND SUPPLEMENTAL TRUST INDENTURE

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

ARTICLES OF INCORPORATION. WYNDHAM LAKES HOMEOWNERS ASSOCIATION, INC (A corporation not-for-profit)

BY-LAWS PICKETT DOWNS UNITS II & III HOMEOWNERS' ASSOCIATION, INC.

ITEM R0903 Attachment 6 Page 1

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

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

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

SUDBURY HOUSING TRUST

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

To me well known to be the persons described in and who signed the foregoing Articles of Incorporation

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

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

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF PEPPER HILLS SUBDIVISION HOME OWNERS' ASSOCIATION, INC. Article I: Name

EXHIBIT 1. IN RE: Vacation of a [Portion of] street, a public street located in the City of Chillicothe, Missouri. PETITION FOR VACATION

This BILL OF SALE, made and entered into on this the day of., 2000, by and between. if one or more individuals, or. a partnership composed of, and


TRUST INDENTURE CREATING THE OKLAHOMA COUNTY CRIMINAL JUSTICE SYSTEM AUTHORITY

STATE OF OKLAHOMA TULSA COUHTY C'."""E\\.1

RESOLUTION NO R

ORDINANCE NO. 2 SEWER DISPOSAL

LAND IMPROVEMENT AGREEMENT

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and

BYLAWS OF LAKESHORE HOMEOWNERS ASSOCIATION, INC.

ARIICLES. twenty-one years or more and citizens of the United States of. erica and residents of the State of Alaska,. do hereby associate

STREETS AND HIGHWAYS CODE

RESOLUTION of the BOARD OF DIRECTORS of the COLORADO ASSOCIATION OF ADMINISTRATORS OF STUDENT LOANS AND ACCOUNTS RECEIVABLE

Background: The 2005 General Assembly authorized the issuance of revenue bonds to partially finance the 2005 Series A Project.

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

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

OHIO DEPARTMENT OF TRANSPORTATION

BY-LAWS OF WOODBRIDGE TOWNHOMES

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

NORTH CAROLINA GENERAL ASSEMBLY 1975 SESSION CHAPTER 186 HOUSE BILL 266

EMPIRE ELECTRIC ASSOCIATION, INC. ARTICLES OF INCORPORATION

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

MHTF REGULATORY AGREEMENT (Two Year) GRANTEE: The Missouri Housing Development Commission 920 Main, Suite 1400 Kansas City, Missouri GRANTOR:

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

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

BYLAWS PARK TRACE ESTATES HOA, INC.

WAIVER OF PROTEST AGREEMENT

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

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

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

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

THIRD RESTATED ARTICLES OF INCORPORATION OF VILLAGES OF KAPOLEI ASSOCIATION

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

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

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC.

WHEREAS, the Jolly Lane Lift Station currently serves this area; and

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

BYLAWS OF BELLYACHE RIDGE HOMEOWNERS ASSOCIATION, INC. TABLE OF CONTENTS

BY-LAWS FOR WILLOWS OF WADSWORTH COMMUNITY ASSOCIATION an Illinois not-for-profit Corporation

MORTGAGE SPLITTER AGREEMENT

Subcontractor's Application for Payment (K201)

ORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA

Transcription:

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 session the offices of the Agency located at 349 Mineral Springs Road in the Town of Cobleskill, Schoharie County, New York on February 5 at 10:00 a.m., local time. The meeting was called to order by the Chairman of the Agency and, upon roll being called, the following members of the Agency were: PRESENT: Dr. Thomas Greenlees Wanda King James Brown Chester Burton Joseph Trapani Chairman Treasurer ABSENT: AGENCY STAFF PRESENT INCLUDED THE FOLLOWING: Ronald S. Filmer, Jr. Elaine Diamond Chief Executive Officer Secretary The following resolution was offered by, seconded by, to wit: Resolution No. RESOLUTION AUTHORIZING THE EXECUTION BY SCHOHARIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY OF A CERTAIN AMENDED PILOT AGREEMENT AND RELATED DOCUMENTS IN CONNECTION WITH THE WAL- MART STORES, INC. PROJECT. WHEREAS, Schoharie 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 114 of the 1973 Laws of New York, as amended, constituting Section 905-a 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 manufacturing, warehousing, research, commercial and industrial 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, to accomplish its stated purposes, the Agency is authorized and empowered under the Act to issue its industrial development revenue bonds to finance the cost of the acquisition, construction, reconstruction and installation of one or more projects (as defined in the Act), to acquire, construct, reconstruct and install said projects or to cause said projects to be acquired, constructed, reconstructed and installed, and to convey said projects or to lease said projects with the obligation to purchase; and WHEREAS, in February 1994, Wal-Mart Stores, Inc., a Delaware foreign business corporation (the Company ), requested that the Agency consider undertaking a project (the Original Project ) for the benefit of the Company, said Original Project consisting of the following: (A) (1) the acquisition of an interest in a parcel of land containing approximately 217 acres located at 721 Highway Route 20 (currently tax ID # 5.19-1-1) in the Town of Sharon, Village of Sharon Springs, Schoharie County, New York (the Land ), (2) the construction on the Land of a single story building initially to contain approximately 1.42 million square feet of space (the Facility ); and (3) the acquisition and installation therein and thereon of certain machinery and equipment (the Equipment ) (the Land, the Facility and the Equipment hereinafter collectively referred to as the Project Facility ), all of the foregoing to be utilized by the Company as a warehouse/distribution center; (B) the granting of certain financial assistance (within the meaning of Section 854(14) of the Act) with respect to the foregoing, including potential exemptions from certain sales and use taxes, real property taxes, real estate transfer taxes and mortgage recording taxes (collectively, the Financial Assistance ); and (C) the lease (with an obligation to purchase) or sale of the Project Facility to the Company or such other person as may be designated by the Company and agreed upon by the Agency; and WHEREAS, in connection with the undertaking of the Original Project, the Agency and the Company entered into the following documents: (A) a lease agreement dated as of July 15, 1994 (the Lease Agreement ) and (B) a payment in lieu of tax agreement dated as of July 15, 1994 (the PILOT Agreement ); and WHEREAS, the PILOT Agreement is scheduled to terminate on May 31, 2015 in accordance with the terms contained in the Lease Agreement; and WHEREAS, Schoharie County, the Town of Sharon, the Village of Sharon Springs and the Sharon Springs Central School District (collectively, the Affected Taxing Jurisdictions ) have approached the Agency for the purpose of amending the payment terms and expiration date of the PILOT Agreement (the PILOT Request ); and WHEREAS, the Affected Taxing Jurisdictions have also indicated that they will adopt resolutions by their governing boards approving the terms of the PILOT Request; and WHEREAS, in connection with the PILOT Request, the Agency is willing to consider the possible amendments to the PILOT Agreement, subject to the satisfaction by the Agency of its policies and applicable New York law; and WHEREAS, the Agency desires to address the request of the Affected Taxing Jurisdictions by entering into an amended and restated payment in lieu of tax agreement dated as of February 1, 2015 (the Amended PILOT Agreement ) for the purpose of providing for the PILOT Request; and - 2 -

WHEREAS, pursuant to Article 8 of the Environmental Conservation Law, Chapter 43-B of the Consolidated Laws of New York, as amended (the SEQR Act ) and the regulations adopted pursuant thereto by the Department of Environmental Conservation of the State of New York, being 6 NYCRR Part 617, as amended (the Regulations and collectively with the SEQR Act, SEQRA ), the Agency must satisfy the requirements contained in SEQRA prior to making a final determination whether to proceed with the approval of the PILOT Request; and WHEREAS, pursuant to SEQRA, the Agency has adopted on February 5, 2015 a resolution determining that the approval of the PILOT Request is a Type II action under SEQRA and, therefore, the Agency has no further responsibilities under SEQRA; and WHEREAS, the Agency desires to approve the Amended PILOT Agreement which will modify the terms of the PILOT Agreement in order to implement the terms of the PILOT Request; NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF SCHOHARIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY, AS FOLLOWS: 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 Original Project constituted a project, as such term is defined in the Act, and the consideration and approval by the Agency of the PILOT Request constitutes a project under the Act; (C) New York; The Project site is located entirely within the boundaries of Schoharie County, (D) The Agency is considering the PILOT Request at the request of the Affected Taxing Jurisdictions; (E) The approval of the PILOT Request will stabilize (1) the assessed values of real property in the Affected Taxing Jurisdications and (2) the payment of real property taxes and other payments for the Affected Taxing Jurisdictions; (F) The approval of the PILOT Request will assist in the retention of the jobs and other benefits provided by the Original Project; (G) The approval of the PILOT Request by the Agency will promote and maintain the job opportunities, general prosperity and economic welfare of the citizens of Schoharie County, New York and the State of New York and improve their standard of living, and thereby serve the public purposes of the Act; (H) The Agency has held a public hearing pursuant to Section 859-a of the Act with respect to the PILOT Request and the members of the Agency have reviewed the comments received at the public hearing; (I) It is desirable and in the public interest for the Agency to enter into the Amended PILOT Agreement; and - 3 -

(J) In connection with the execution and delivery of the Amended PILOT Agreement, the Agency will require the Company to enter into a project benefits agreement. Section 2. The Agency hereby approves the PILOT Request and the execution of the Amended PILOT Agreement and related documents to provide for such PILOT Request (collectively, the Amended Documents ); provided, however, that such consent is contingent upon (A) compliance with the terms and conditions contained in the Basic Documents (as defined in the Lease Agreement), (B) the approval of the PILOT Request by each of the Affected Taxing Jurisdictions, (C) the payment by the Company of the administrative fee of the Agency and the fees and expenses of Agency Counsel, and (D) the following additional conditions:. Section 3. The form and substance of the Amended Documents are hereby approved. Section 4. The Chairman of the Agency is hereby authorized to execute and deliver the Amended Documents to the Company, 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, all in substantially the form thereof presented to this meeting, with such changes, variations, omissions and insertions as the Chairman shall approve, the execution thereof by the Chairman 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 Amended 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 the foregoing Resolution and to cause compliance by the Agency with all of the terms, covenants and provisions of the Amended Documents binding upon the Agency. Section 6. 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: Dr. Thomas Greenlees VOTING Wanda King VOTING James Brown VOTING Chester Burton VOTING Joseph Trapani VOTING The foregoing Resolution was thereupon declared duly adopted. - 4 -

STATE OF NEW YORK ) ) SS.: COUNTY OF SCHOHARIE ) I, the undersigned (Assistant) Secretary of Schoharie County Industrial Development Agency (the Agency ), DO HEREBY CERTIFY that I have compared the foregoing annexed extract of the minutes of the meeting of the members of the Agency, including the Resolution contained therein, held on February 5, 2015 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of such Resolution contained 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 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 day of February, 2015. (SEAL) (Assistant) Secretary - 5 -