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

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

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

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

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

ORDINANCE NO

Public Hearing June 21, 2004 S-6100 South Park Avenue Hamburg, New York 14075

BOND ORDINANCE 2110 BOND ORDINANCE PROVIDING FOR VARIOUS ROAD IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH

CITY OF ALAMEDA ORDINANCE NO. New Series

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

Egg Harbor Township. Ordinance No

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

CITY OF WOODBURY, NEW JERSEY ORDINANCE

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

BOND ORDINANCE 2071 BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL IMPROVEMENTS IN AND BY THE BOROUGH OF SOUTH PLAINFIELD, IN THE COUNTY OF

ORDINANCE NO

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

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

APPOINT AUTO MECHANIC CREW CHIEF HEAD MECHANIC

ORDINANCE BE IT ORDAINED by the Borough Council of the Borough of Beachwood,

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

Town Board Meeting of March 6, 2014 East Hampton, New York

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday June 5, :00 P.M.

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

BOROUGH OF HOPATCONG ORDINANCE NUMBER

ORDINANCE NO. 12 of 2014

TOWNSHIP OF HARRISON, NEW JERSEY ORDINANCE NO

BOARD OF EDUCATION RED CREEK CENTRAL SCHOOL RED CREEK, NEW YORK SUMMARY OF THE REGULAR MEETING MINUTES

ORDINANCE NO. 2 SEWER DISPOSAL

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

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

TOWNSHIP OF WOOLWICH ORDINANCE NUMBER

REGULAR MEETING OF THE PUTNAM COUNTY LEGISLATURE TO BE HELD IN THE HISTORIC COURTHOUSE CARMEL, NEW YORK Tuesday August 5, :00 P.M.

BOARD OF EDUCATION COPENHAGEN CENTRAL SCHOOL REGULAR MEETING Monday, APRIL 16, 6:30 p.m. R E V I S E D AGENDA Band Room, Room #314

TO THE RESIDENT, QUALIFIED VOTERS OF THE

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

Coalville, Utah. March 30, 2016

ORDINANCE NO

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

ORDINANCE NO

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

BOROUGH OF NORTH HALEDON ORDINANCE #

RIDGEFIELD SCHOOL DISTRICT NO. 122 CLARK COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

ORDINANCE NO. 9, 2019

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

City ofpickens } Ordinance , Issuance of General Obligation Bond State of South Carolina } Ordinance Number CountyofPickens }

BOROUGH OF OCEANPORT ORDINANCE #1001

ORDINANCE NO

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell

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

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

RESOLUTION NO. 15/16-37

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

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

RESOLUTION NO

VILLAGE OF JOHNSON CITY

RESOLUTION NO

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

BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

RESOLUTION NUMBER 3402

O R D I N A N C E NO. 60. AN ORDINANCE directing the issuance of One Million Seven. Hundred Thousand Dollars ($1,700,000.00) General Obligation Sewer

RESOLUTION NO. R RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF $2,250,000 GENERAL OBLIGATION PROMISSORY NOTES

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds;

RESOLUTION NO. ECCD

BOROUGH NORTHVALE County of Bergen State of New Jersey ORDINANCE #

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

Budget Committee MINUTES OF MEETING October 1, 2018


BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

ORDINANCE # BE IT ORDAINED by the Borough Council of the Borough of Beachwood, County of

CITY OF HOBOKEN, NEW JERSEY RESOLUTION NO.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

RESOLUTION NO DRAFT

ORDINANCE NO. O

ORDINANCE NO BE IT ORDAINED BY THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF

ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON GENERAL OBLIGATION BONDS RESOLUTION NO. 1063

Form 15 MORTGAGE. Land Titles Act, S.N.B. 1981, c.l-1.1, s.25 Standard Forms of Conveyances Act, S.N.B. 1980, c.s-12.2, s.2. Parcel Identifier: Name:

RESOLUTION NO. RESOLUTION AWARDING THE SALE OF $3,970,000 GENERAL OBLIGATION PROMISSORY NOTES, SERIES 2018A

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN )

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

Transcription:

EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York, was held at the Town Hall, 511 Route 32, Highland Mills, New York, on June 16, 2016. There were present: Hon. David Sutz, Supervisor; and Board Members: There were absent: Also present: Desiree Potvin, Town Clerk Joseph McKay, Esq., Town Attorney * * * offered the following resolution and moved its adoption:

BOND RESOLUTION OF THE TOWN OF WOODBURY, NEW YORK, ADOPTED JUNE 16, 2016, AUTHORIZING THE CONSTRUCTION OF A NEW MUNICIPAL BUILDING; STATING THE ESTIMATED MAXIMUM COST THEREOF IS $9,000,000; APPROPRIATING SAID AMOUNT FOR SUCH PURPOSE, INCLUDING THE EXPENDITURE OF NOT TO EXCEED $500,000 BY THE VILLAGE OF WOODBURY TO PAY A PART OF SAID COST; AND AUTHORIZING THE ISSUANCE OF BONDS OF THE TOWN IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $8,500,000 TO FINANCE THE BALANCE OF SAID COST THE TOWN BOARD OF THE TOWN OF WOODBURY, IN THE COUNTY OF ORANGE, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than twothirds of all the members of said Town Board) AS FOLLOWS: Section 1. The Town of Woodbury, in the County of Orange, New York (herein called the Town ), is hereby authorized to construct a new municipal building consisting of approximately 35,000 square feet, on a parcel of real property located at 455 Route 32, in the Town of Woodbury, and owned by the Village of Woodbury. The Town shall enter into a lease agreement which shall provide that the Town shall have a leasehold interest in such property for a term at least as long as the term of the bonds. In addition, the Town expects to enter into an agreement with the Village of Woodbury, pursuant to which the Village would be permitted to use a portion of the new municipal building for its own municipal purposes. The estimated maximum of the project, including preliminary costs and costs incidental thereto and the

financing thereof, is $9,000,000 and said amount is hereby appropriated for such purpose. The plan of financing includes the expenditure of not to exceed $500,000 by the Village of Woodbury to pay a part of said cost, the issuance of bonds of the Town in an amount not to exceed $8,500,000 to finance the balance of said cost, and the levy and collection of taxes on all the taxable real property in the Town to pay the principal of said bonds and the interest thereon as the same shall become due and payable. Section 2. Bonds of the Town in the principal amount of not to exceed $8,500,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the Law ), to finance a part of said appropriation. Section 3. The following additional matters are hereby determined and declared: (a) The period of probable usefulness applicable to the object or purpose for which said bonds are authorized to be issued, within the limitations of Sections 11.00 a. 11 (b) of the Law, is twenty-five (25) years. (b) The proceeds of the bonds herein authorized and any bond anticipation notes issued in anticipation of said bonds may be applied to reimburse the Town for expenditures made after the effective date of this resolution for the purpose for which said bonds are authorized. The foregoing statement of intent with respect to reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United States Treasury Department. five (5) years. (c) The proposed maturity of the bonds authorized by this resolution will exceed

Section 4. Each of the bonds authorized by this resolution and any bond anticipation notes issued in anticipation of the sale of said bonds shall contain the recital of validity as prescribed by Section 52.00 of the Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the Town, payable as to both principal and interest by general tax upon all the taxable real property within the Town. The faith and credit of the Town are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds and provision shall be made annually in the budget of the Town by appropriation for (a) the amortization and redemption of the bonds and any notes in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year. Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section 21.00 of the Law relative to the authorization of bonds with substantially level or declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and Section 168.00 of the Law, the powers and duties of the Town Board relative to authorizing bond anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said bond anticipation notes, and as to the execution of agreements for credit enhancements, are hereby delegated to the Supervisor, the chief fiscal officer of the Town. Section 6. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) (b) such obligations are authorized for an object or purpose for which the Town is not authorized to expend money, or the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or (c) such obligations are authorized in violation of the provisions of the constitution. Section 7. This bond resolution is subject to a permissive referendum and the Town Clerk is hereby authorized and directed, within ten (10) days after the adoption of this resolution, to cause to be published in Times Herald Record, a newspaper having a general circulation within said Town and hereby designated the official newspaper of the Town for such publication and posted on the sign board of the Town maintained pursuant to the Town Law, a Notice in substantially the following form:

TOWN OF WOODBURY, NEW YORK PLEASE TAKE NOTICE that on June 16, 2016, the Town Board of the Town of Woodbury, in the County of Orange, New York, adopted a bond resolution entitled: Bond Resolution of the Town of Woodbury, New York, adopted June 16, 2016, authorizing the construction of a new municipal building stating the estimated maximum cost thereof is $9,000,000; appropriating said amount for such purpose, including the expenditure of not to exceed $500,000 by the Village of Woodbury to pay a part of said cost; and authorizing the issuance of bonds of the Town in the principal amount of not to exceed $8,500,000 to finance the balance of said cost, an abstract of which bond resolution concisely stating the purpose and effect thereof, being as follows: FIRST: AUTHORIZING said Town to construct a new municipal building consisting of approximately 35,000 square feet, on a parcel of real property located at 455 Route 32, in the Town of Woodbury, and owned by the Village of Woodbury. The Town shall enter into a lease agreement which shall provide that the Town shall have a leasehold interest in such property for a term at least as long as the term of the bonds. In addition, the Town expects to enter into an agreement with the Village of Woodbury, pursuant to which the Village would be permitted to use a portion of the new municipal building for its own municipal purposes; STATING the estimated maximum cost of the project, including preliminary costs, and costs incidental thereto and the financing thereof, is $9,000,000; APPROPRIATING said amount for such purpose; STATING the plan of financing includes the expenditure of not to exceed $500,000 by the Village of Woodbury to pay a part of said cost, the issuance of not to exceed $8,500,000 bonds of the Town to finance the balance of said cost, and the levy of a tax upon all the taxable real property within the Town to pay the principal of said bonds and interest thereon; SECOND: AUTHORIZING the issuance of not to exceed $8,500,000 bonds of the Town pursuant to the Local Finance Law of the State of New York to finance a part of said appropriation; THIRD: DETERMINING and STATING the period of probable usefulness applicable to the purpose for which said bonds are authorized to be issued is twenty-five (25) years; the proceeds of said bonds and any bond anticipation notes issued in anticipation thereof may be applied to reimburse the Town for expenditures made after the effective date of this bond resolution for the purpose for which said bonds are authorized; and the proposed maturity of said bonds will exceed five (5) years;

FOURTH: DETERMINING that said bonds and any bond anticipation notes issued in anticipation of said bonds and the renewals of said bond anticipation notes shall be general obligations of the Town; and PLEDGING to their payment the faith and credit of the Town; FIFTH: DELEGATING to the Supervisor the powers and duties as to the issuance of said bonds and any bond anticipation notes issued in anticipation of said bonds, or the renewals thereof; and referendum. SIXTH: DETERMINING that the bond resolution is subject to a permissive DATED: June 16, 2016 Desiree Potvin Town Clerk

Section 8. The Town Clerk is hereby authorized and directed to cause said bond resolution to be published, in summary, after said bond resolution shall take effect, in the newspaper referred to in Section 7 hereof, and hereby designated the official newspaper for said publication, together with a Notice in substantially the form as provided by Section 81.00 of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York. * * *

The adoption of the foregoing resolution was seconded by and duly put to a vote on roll call, which resulted as follows: AYES: NOES: The resolution was declared adopted. ********

CERTIFICATE I, DESIREE POTVIN, Town Clerk of the Town of Woodbury, in the County of Orange, State of New York, HEREBY CERTIFY that the foregoing annexed extract from the minutes of a meeting of the Town Board of said Town of Woodbury duly called and held on June 16, 2016, has been compared by me with the original minutes as officially recorded in my office in the Minute Book of said Town Board and is a true, complete and correct copy thereof and of the whole of said original minutes so far as the same relate to the subject matters referred to in said extract. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said Town of Woodbury this 16th day of June, 2016. (SEAL) Town Clerk

AFFIDAVIT OF POSTING STATE OF NEW YORK ) :ss: COUNTY OF ORANGE ) DESIREE POTVIN, being duly sworn, deposes and says: That she is and at all times hereinafter mentioned she was the duly elected, qualified and acting Town Clerk of the Town of Woodbury, State of New York; That on, 2016, she has caused to be conspicuously posted and fastened up a Notice setting forth an abstract of the bond resolution duly adopted by the Town Board on June 16, 2016, a copy of which is annexed hereto and made a part hereof, on the sign board of the Town maintained pursuant to the Town Law. Subscribed and sworn to before me this day of June, 2016. Town Clerk Notary Public, State of New York