RESOLUTION (Upstate Niagara Cooperative, Inc.)

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

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

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

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

City of Albany Capital Resource Corporation

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

Montgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda

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

City of Albany Industrial Development Agency

City of Albany Industrial Development Agency

Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda

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

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

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

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

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

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

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

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


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

ITEM R0903 Attachment 6 Page 1

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

Coalville, Utah. March 30, 2016

BOROUGH OF HOPATCONG ORDINANCE NUMBER

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

Residential (No ) Property Tax Assessment Appeal Resolution

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

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

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

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

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

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN )

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

STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

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

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

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

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

ORDINANCE NO SECRETARY S CERTIFICATE

RESOLUTION NO

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

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

RESOLUTION NO

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

Pawling Village Hall, 9 Memorial Ave., Pawling, NY

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

REGIONAL WATER QUALITY MANAGEMENT PLAN CITY OF PEWAUKEE

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

AGENDA Buildings and Grounds October 1, :00 PM

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

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

ATTORNEYS AT LAW 20 GRANT STREET P.O.BOX188 CRYSTAL LAKE, ILLINOIS

RESOLUTION NUMBER 3402

CONTRACT SUMMARY SHEET

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements

M E M O R A N D U M. The Promontory project debt service will be funded with special assessment paid by the Promontory developer.

RESOLUTION NUMBER 3414

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

RESOLUTION NO R

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

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

Agenda. Documents: AGENDA PDF. Supporting Documents. Documents: MEETING DOCS PDF. Claims Analysis. Documents:

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

SAN JACINTO RIVER AUTHORITY RATE ORDER (WOODLANDS DIVISION)

Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD. Agenda

VILLAGE OF CHATHAM, ILLINOIS

STREET VACATION PROCEDURE AND APPLICATION

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

REVISED AND RESTATED BYLAWS MINNESOTA PATRIOT GUARD. October 3, 2015

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

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

The Township of Norvell

CLINTON COUNTY BOARD OF COMMISSIONERS

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

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

Duties of the Clerk of the Celina City Council Effective January 01, 2013 (As known through Ordinance O, passed.)

County of Schenectady NEW YORK

Buildings and Grounds MINUTES OF MEETING October 1, 2018

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

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

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09

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

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON REPLACEMENT FOR EDUCATIONAL PROGRAMS AND OPERATIONS LEVY RESOLUTION NO.

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and

Transcription:

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, 2011 at Best Western, U.S. Highway 11, Canton, New York. The meeting was called to order by the Chairman and, upon roll being called, the following members of the Agency were: MEMBER PRESENT ABSENT Blevins, Lynn Hall, Mark LaBaff, Ernest McMahon, Andrew J. Peck, Donald Staples, Brian Weekes, Jr., R. Joseph Also present: Raymond H. Fountain, CEO; Patrick J. Kelly, Deputy CEO; Kimberly Gilbert, CFO, Rich Williams, Facilities Manager; Natalie Sweatland, Administrative Assistant; Brian Norton and Leigh Rodriguez, Business Development Specialists; Edmund J. Russell III, Esq., Agency Counsel. A motion was duly made and seconded. The following Resolution was placed before the Board of Directors of the Agency. ADOPTING FINDINGS PURSUANT TO THE STATE ENVIRONMENTAL QUALITY REVIEW ACT ( SEQRA ) Resolution No. 11-05-20 WHEREAS, Upstate Niagara Cooperative, Inc. (the Company ), has applied for a loan with the St. Lawrence County Industrial Development Agency Local Development Corporation (the Lender ) in connection with the updating and refurbishment of an existing dairy processing plant in North Lawrence, New York (the Project ); and WHEREAS, the Company has previously submitted to the Agency a Short Form Environmental Assessment Form (the EAF ) in compliance with Article 8 of the Environmental Conservation Law and Regulations adopted pursuant thereto by the Department of Environmental Conservation of the State (collectively, SEQRA ) with respect to the Project, a copy of which is attached hereto as Exhibit A. NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF THE ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY (the Agency ) AS FOLLOWS:

Section 1. The action to be taken by the Agency will induce the Company to undertake the Project, thereby increasing employment opportunities in St. Lawrence County, New York, and otherwise furthering the purposes of the Agency. Section 2. The Agency determines that the Project involves an Unlisted Action as said term is defined under SEQRA. The Agency further determines that, based upon the review of the EAF and related documents delivered by the Company to the Lender and other representations made by the Company to the Lender in connection with the Project, (i) the Project will result in no major impacts and, therefore, is one which may not cause significant damage to the environment; (ii) the Project will not have a significant effect on the environment as such quoted terms are defined in SEQRA; (iii) no environmental impact statement as such quoted term is defined in SEQRA, need be prepared for this action; and (iv) the Agency s determination constitutes a negative declaration for purposes of SEQRA. Section 3. The Chairman (or Vice Chairman) or Secretary 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 4. This Resolution shall take effect immediately. The question of the adoption of the foregoing resolution was duly put to vote on roll call, which resulted as follows: Member Aye Nay Abstain Absent Blevins, Lynn Hall, Mark LaBaff, Ernest McMahon, Andrew J. Peck, Donald Staples, Brian Weekes, Jr., R. Joseph The resolution was thereupon declared duly adopted.

STATE OF NEW YORK ) COUNTY OF ST. LAWRENCE ) ss.: SECRETARY S CERTIFICATION I, the undersigned Secretary of the St. Lawrence County Industrial Development Agency (the Agency ), DO HEREBY CERTIFY: That I have compared the annexed extract of minutes of the meeting of the Agency, including the resolution contained therein, held on May 24, 2011 with the original thereof on file in my office, and that the same is a true and correct copy of the said original and of such resolution set forth therein and of the whole of said original insofar as the same related to the subject matters therein referred to. I FURTHER CERTIFY, that (A) all Directors of said Agency had due notice of said meeting; (B) that the meeting was in all respects duly held; and (C) pursuant to Article 7 of the Public Officers Law (the Open Meetings Law ), said meeting was open to the general public, and that public notice of the time and place of said meeting was duly given in accordance with the Open Meetings Law. I FURTHER CERTIFY, that there was a quorum of the Directors 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, rescinded or modified. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said Agency this 24 th day of May, 2011. [SEAL] /s/ (Mr.) Lynn Blevins, Secretary

EHIBIT A NEGATIVE DECLARATION

12-12-79 (3/99)-9c State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance SEQR Project Number Date: This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law. The as lead agency, has determined that the proposed action described below will not have a significant environmental impact and a Draft Impact Statement will not be prepared. Name of Action: SEQR Status: Type 1 G Unlisted G Conditioned Negative Declaration: Description of Action: G Yes G No Location: (Include street address and the name of the municipality/county. A location map of appropriate scale is also recommended.)

SEQR Negative Declaration Page 2 of 2 Reasons Supporting This Determination: (See 617.7(a)-(c) for requirements of this determination ; see 617.7(d) for Conditioned Negative Declaration) If Conditioned Negative Declaration, provide on attachment the specific mitigation measures imposed, and identify comment period (not less than 30 days from date of pubication In the ENB) For Further Information: Contact Person: Address: Telephone Number: For Type 1 Actions and Conditioned Negative Declarations, a Copy of this Notice is sent to: Chief Executive Officer, Town / City / Village of Other involved agencies (If any) Applicant (If any) Environmental Notice Bulletin, Room 538, 50 Wolf Road, Albany NY, 12233-1750 (Type One Actions only)