MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

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

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 15, 2018 Meeting Minutes

Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda

Montgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda

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

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

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

City of Albany Industrial Development Agency

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

City of Albany Industrial Development Agency

PILOT 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

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

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

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

City of Albany Capital Resource Corporation

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

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

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

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

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

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

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

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

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

RESOLUTION (Upstate Niagara Cooperative, Inc.)

BY-LAWS OF WOODBRIDGE TOWNHOMES

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

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

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

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

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

BY-LAWS OF HERON BAY HOMEOWNERS ASSOCIATION, INC ARTICLE III NAME AND LOCATION DEFINITIONS

ORDINANCE NO

BYLAWS OF AGUA DULCE HOMEOWNERS ASSOCIATION

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

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME

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

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

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

BYLAWS OF SAND CREEK VILLAS COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

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

BOROUGH OF HOPATCONG ORDINANCE NUMBER

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

SUDBURY HOUSING TRUST

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


BY-LAWS OF ESCONDIDO HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

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

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

BY-LAWS OF SOMERSET HILLS VIII HOMEOWNER'S ASSOCIATION ARTICLE I

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

Coalville, Utah. March 30, 2016

TAKE NOTICE that the Bylaws of the Bridlewood Homeowners Association, an

ITEM R0903 Attachment 6 Page 1

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

AMENDED AND RESTATED BY-LAWS OF FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I DEFINITIONS

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

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

BYLAWS OF THE SAINT MARK COTTAGES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS PARK TRACE ESTATES HOA, INC.

AMENDED AND RESTATED BYLAWS TRAPPERS VIEW HOMEOWNERS ASSOCIATION, INC.

EXHIBIT B BYLAWS OF THE FAIRWAYS OF PALM-AIRE, INC.

BY-LAWS OF LS ESTATES HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

BYLAWS OF REGENCY PARK HOMES ASSOCIATION, INCORPORATED

BY-LAWS THE POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS WEST WOODS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

AspenPark Homeowner's Association Bylaws

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

BYLAWS OF THE FORSYTH SUMMERFIELD ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

BYLAWS OF THE GREATER BOERNE AREA CHAMBER OF COMMERCE, INC. A Texas Non-profit Corporation. ARTICLE I Introduction

BY-LAWS OF THE OVERLOOK SUBDIVISION HOMEOWNERS ASSOCIATION, INC.

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

BY-LAWS OF LAFAYETTE PARK HOMEOWNERS ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BY-LAWS OF ASSOCIATES OF LOCH RAVEN VILLAGE, INC. 2. To promote civic, intellectual and educational welfare of the community;

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

BYLAWS OF. BIG SKY COUNTY WATER & SEWER DISTRICT No ARTICLE I Statement of Organization and Incorporation

BY LAWS OF THE STAFFORD CONDOMINIUM ASSOCIATION, INC. ARTICLE 1 PRINCIPAL OFFICE AND REGISTERED AGENT

BYLAWS OF BARRIGTON PARK HOMEOWNER'S ASSOCIATION (ADOPTED March 29, 1983) ARTICLE I NAME AND LOCATION

BYLAWS OF ONE FIVE FIVE JACKSON AT CHERRY CREEK CONDOMINIUMS HOMEOWNER'S ASSOCIATION, INC.

Section 5 of the Village of Chevy Chase

Cabell s Mill Community Association By-Laws

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS DANIEL'S RIDGE HOMEOWNERS ASSOCIATION,

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS OF THE FOUR SEASONS AT RENAISSANCE OWNERS ASSOCIATION, INC. ARTICLE I - NAME AND LOCATION... 1 ARTICLE II - DEFINITIONS...

BYLAWS OF HARCOURT TOWNHOMES ASSOCIATION, INC.

Transcription:

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014 MEMBERS PRESENT: Robert Hoefs, Chairman Eugene Richards, Vice Chair Carol Shineman, Treasurer John Macci, Secretary Robert Harris, John McGlone, STAFF MEMBERS PRESENT: Kenneth F. Rose, Chief Executive Officer Sheila Snell, Chief Financial Officer Karl Gustafson, Economic Development Specialist ABSENT: Daniel Wilson, OTHERS PRESENT: Terry Bieniek, Montgomery County Legislator Roy Dimond, Montgomery County Legislator Ryan Weitz, Montgomery County Legislator Robert Purtell, Montgomery County Legislator I. Meeting called to order at 4:30 p.m. by Chairperson Robert Hoefs. II. III. IV. Minutes A motion was made by Robert Harris and seconded by Eugene Richards to accept the minutes of the Regular meeting on September 11, 2014. All members present were in favor of accepting the minutes. Communications- Mr. Rose informed the Board of notice from Fiber Glass Industires to terminate the existing Lease/Leaseback agreement with the IDA as it related to their facility on Edson Street. Public Comment There was no Public Comment. V. Chair s Report Chariman Hoefs did not have a report to present. VI. Director s Report Ken Rose presented the Director s Report. VII. Financial Report A. Mr. Rose informed the Board that Staff members would be providing written reports sumarizing activities they have been involved in since the prior meeting. Those reports were contained in the Board packets. A. Financial Report Sheila Snell presented the Financial Report noting that the Target PILOT payment has been received. B. Revolving Loan Fund Sheila Snell presented the County s Revolving Loan Fund Report, noting that the resolution regarding the change of terms for Carolina Clubs has been forwarded to the County Legislature for approval. VIII. Unfinished Business MCIDA 11.13.14 1

Mr. Rose provided an update on the Regional and county Branding initiatives. The County is in the final stages of logo selection. Once that is completed, the color choices will be made and deliverables will be finalized. Mr. Rose updated the Board on issues relating to the required mowing of habitat areas of the Florida Business Park. He noted that access issues have been worked out by getting an easement from an adjacent property owner. All areas have now been mowed in accordance with our agreement. IX. New Business Mr. Rose provided the Board with an update on the Regional Business Park. Engineering will be completed within the next couple of months. CSX is evaluating the possibility of the rail spur and staging area adjacent to their mainline in the Village of Fonda. A. The 2015 MCIDA Budget- The Budget was presented to the Board for discussion and approval. On a motion made by John McGlone and seconded by Robert Harris, with all members present voting in favor, the 2015 MCIDA Budget was approved. B. The Concordia Sr. Community At Amsterdam- The following resolution was offered by Carol Shineman, seconded by John McGlone, to wit: RESOLUTION AUTHORIZING THE CHIEF EXECUTIVE OFFICER OF MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY TO HOLD A PUBLIC HEARING REGARDING THE AMENDMENT OF CERTAIN DOCUMENTS RELATING TO THE AMSTERDAM PROJECT ASSOCIATES, LLC PROJECT. The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: Robert Hoefs VOTING Yes Eugene Richards VOTING Yes Carol Shinemen VOTING Yes John Macci VOTING Yes Robert Harris VOTING Yes John McGlone VOTING Yes Daniel Wilson VOTING Absent The foregoing Resolution No. 14-18 was thereupon declared duly adopted. The Board went into Executive Session at 5:15 to discuss matters that could impact property values, upon a motion by Robert Harris and seconded by Eugene Richards. The Board came out of Executive Session at 5:35 pm upon a motion by John McGlone and seconded by Eugene Richards. No action was taken. C. Exit 27 Business Park- Mr. Rose updated the Board about the details of the projected budget for a possible Exit 27 Business Park (budget was enclosed in the packet). The estimated total project cost is $7,284,000.00. Mr. Rose advised the Board that the best course of action would likely be to have the landowners take the lead in any further discussions with the Town of Florida. Any County involvement would be dependent upon the results of such discussion. MCIDA 11.13.14 2

D. Edson Street Business Park Rail Spur-Mr. Gustafson and Mr. Rose updated the Board on the need to have a comprehensive study performed on the Edson Street Business Park Rail spur to determine feasibility of the line rehabiliation and the costs associated with such. A proposal by Plumley Engineering was contained in the packet for the Board to review. The following resolution was offered by Robert Harris, seconded by Eugene Richards, to wit: RESOLUTION AUTHORIZING THE ENTERING OF THE MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY INTO AN AGREEMENT FOR PROFESSIONAL SERVICES RAIL SPUR STUDY. The question of the adoption of the foregoing Resolution was duly put to a vote on roll call, which resulted as follows: Robert Hoefs VOTING Yes Eugene Richards VOTING Yes Carol Shinemen VOTING Yes John Macci VOTING Yes Robert Harris VOTING Yes John McGlone VOTING Yes Daniel Wilson VOTING Absent The foregoing Resolution No. 14-19 was thereupon declared duly adopted. X. Adjournment A motion was made by Robert Harris and seconded by Eugene Richards to adjourn the meeting at 6:08 P.M. Respectfully submitted, Karl Gustafson Economic Development Specialist Attachments: Resolutions 14-18, 14-19 MCIDA 11.13.14 3

PUBLIC HEARING RESOLUTION AMSTERDAM PROJECT ASSOCIATES, LLC A regular meeting of Montgomery County Industrial Development Agency (the Agency ) was convened in public session at the offices of the Agency located at the Old County Courthouse, 9 Park Street, Fonda, New York on November 13, 2014, at 4:30, p.m., local time. The meeting was called to order by the Chairman and, upon roll being called, the following members of the Agency were: PRESENT: Robert Hoefs Eugene Richards Carol Shineman John Macci Robert Harris John McGlone Chairman Vice Chairman Treasurer Secretary ABSENT: Daniel Wilson THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth Rose Sheila Snell Karl Gustafson Christopher M. Martell, Esq. Chief Executive Officer Chief Financial Officer Economic Development Specialist Agency Counsel The following resolution was offered by Carol Shineman, seconded by John McGlone, to wit: Resolution No. 14-18 RESOLUTION AUTHORIZING THE CHIEF EXECUTIVE OFFICER OF MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY TO HOLD A PUBLIC HEARING REGARDING THE AMENDMENT OF CERTAIN DOCUMENTS RELATING TO THE AMSTERDAM PROJECT ASSOCIATES, LLC PROJECT. WHEREAS, 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 666 of the 1970 Laws of New York, as amended, constituting Section 895-d 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 MCIDA Res. 14-18

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 acquire, construct, reconstruct and install one or more projects (as defined in the Act), 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 November 2014, Amsterdam Project Associates, LLC, a limited liability company organized and existing under the laws of the State of New York (the Company ) submitted an application (the Application ) to the Agency, a copy of which Application is on file at the office of the Agency, which Application requested that the Agency consider undertaking a project (the Project ) for the benefit of the Company, said Project consisting of the following: (A) (1) the acquisition of an interest in a parcel of land located on 100 Sandy Drive in the City of Amsterdam, Montgomery County, New York (the Land ), (2) the construction on the Land of the following: (a) a three-story building that will house the Adult Care Facility, which will contain 98 units (the Assisted Living Facility ), and (b) four, one-story buildings, each containing 16 units, for a total of 64 units for cognitively impaired residents (the SNALR and together with the Assisted Living Facility, the Facility ), (3) the acquisition and installation of certain machinery and equipment therein and thereon (the Equipment ) (the Land, the Facility and the Equipment hereinafter collectively referred to as the Project Facility ), all of the foregoing to constitute assisted living and senior housing facilities that will be owned by the Company and leased to a licensed operator; (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 (the Financial Assistance ); and (C) the lease 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, pursuant to Section 859-a of the Act, prior to the Agency providing any financial assistance to any project, the Agency, among other things, must hold a public hearing with respect to the Project; and WHEREAS, the Agency desires to provide for compliance with the provisions of Section 859-a of the Act; NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY, AS FOLLOWS: Section 1. The Agency hereby authorizes the Agency Staff, after consultation with the members of the Agency and Agency Counsel, (A) to establish the time, date and place for a public hearing of the Agency to hear all persons interested in the Project, said public hearing to be held in the City of Amsterdam, New York; (B) to cause notice of such public hearing to be given to the public by publishing a notice of such hearing in a newspaper of general circulation to available to the residents of the governmental units where the Project Facility is or is to be located, such notice to comply with the requirements of Section 859-a of the Act and to be published no fewer than ten (10) days prior to the date established for such public hearing; (C) to cause notice of said public hearing to be given to the chief executive officer of the county and each city, town, village and school district in which the Project Facility is or is to be located no fewer than ten (10) days prior to the date established for said public hearing; (D) to conduct such public hearing; and (E) to cause a report of said public hearing fairly summarizing the views presented at said public hearing to be promptly prepared. -2- MCIDA Res. 14-18

Section 2. Any action taken by the Agency Staff in connection with the public hearing with respect to the Project prior to the date of this Resolution is hereby ratified and confirmed. Section 3. The Chairman, Vice Chairman and/or the Staff 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 a vote on roll call, which resulted as follows: Robert Hoefs VOTING YES Eugene Richards VOTING YES Carol Shinemen VOTING YES John Macci VOTING YES Robert Harris VOTING YES John McGlone VOTING YES Daniel Wilson VOTING ABSENT The foregoing Resolution No. 14-18 was thereupon declared duly adopted. -3- MCIDA Res. 14-18

STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned Secretary of Montgomery County Industrial Development Agency (the "Agency"), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Agency, including the Resolution contained therein, held on November 13, 2014 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 set forth 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 13th day of November, 2014. (Assistant) Secretary (SEAL) -4- MCIDA Res. 14-18

RESOLUTION AUTHORIZING THE ENTERING OF THE MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY INTO AN AGREEMENT FOR PROFESSIONAL SERVICES RAIL SPUR STUDY A regular meeting of Montgomery County Industrial Development Agency (the Agency ) was convened in public session at the offices of the Agency located at the Old County Courthouse, 9 Park Street, Fonda, New York on November 13, 2014 at 4:30 o clock p.m., local time. The meeting was called to order by the (Vice) Chairman and, upon roll being called, the following members of the Agency were: PRESENT: Robert Hoefs Eugene Richards Carol Shineman John Macci John McGlone Robert Harris Chairman Vice Chairman Treasurer Secretary ABSENT: Daniel Wilson THE FOLLOWING PERSONS WERE ALSO PRESENT: Kenneth Rose Sheila Snell Karl Gustafson Christopher Martell Chief Executive Officer Chief Financial Officer Ec. Dev. Specialist Agency Counsel wit: The following resolution was offered by Robert Harris, seconded by Eugene Richards, to Resolution No. 14-19 RESOLUTION AUTHORIZING THE ENTERING OF THE MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY INTO AN AGREEMENT FOR PROFESSIONAL SERVICES RAIL SPUR STUDY WHEREAS, Montgomery 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 666 of the 1970 Laws of New York, as amended, constituting Section 895-d of said General Municipal Law (said Chapter and the Enabling Act being hereinafter collectively referred to as the Act ) to promote, develop, MCIDA Res. 14-19

encourage and assist in the acquiring, constructing, reconstructing, improving, maintaining, equipping and furnishing of industrial, manufacturing, warehousing, commercial, research, recreation and civic 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, the Edson Street Business Park has a former rail spur that was utilized by companies within the City of Amsterdam to transport raw materials for production purposes, and WHEREAS, the rehabilitation of this Rail Spur will help to make the vacant industrial buildings within the Edson Street park and surrounding vicinity more marketable to a wider range of companies, and WHEREAS, the Agency has adopted a Procurement Policy to guide the Agency in contracting for goods and services, and WHEREAS, the Procurement Policy permits the Agency, in its sole discretion, to exempt entering into of a contract from the Procurement Policy based on the circumstances of the contract and needs of the Agency, NOW THEREFORE, BE IT RESOLVED BY THE MEMBERS OF THE MONTGOMERTY COUNTY INDUSTRIAL DEVELOPMENT AGENCY AS FOLLOWS: Section 1. The Agency hereby determines to (A) enter into a contract with Plumley Engineering (the Contractor ) for the purposes of inspecting the rail spur, identifying deficiencies, and developing a rail spur rehabilitation outline, and (B) exempt the selection of the contractor from the Agency s Procurement Policy for the following reasons: (1) The contractor is familiar with the rail spur and it s history, (2) the contractor is familiar with needs of the agency due to work done previously within the County. Section 2. The Agency hereby determines to enter into a contract with the Contractor for the purposes of appraisal of real property for a maximum cost not to exceed $12,500. Section 3. 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 as may be necessary or, in the opinion of the officer, employee or agent acting, desirable and proper to effect the purposes of this resolution and to cause compliance by the Agency with all the terms, covenants and 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 a vote on roll call, which resulted as follows: MCIDA Res. 14-19 Robert Hoefs VOTING YES -2-

Eugene Richards VOTING YES John Macci VOTING YES Carol Shineman VOTING YES Daniel Wilson VOTING ABSENT John McGlone VOTING YES Robert Harris VOTING YES The foregoing Resolution No. 14-19 was thereupon declared duly adopted. MCIDA Res. 14-19 -3-

STATE OF NEW YORK ) ) SS.: COUNTY OF MONTGOMERY ) I, the undersigned (Assistant) Secretary of Montgomery County Industrial Development Agency (the Agency ), do hereby certify that I have compared the foregoing extract of the minutes of the meeting of the members of the Agency held on November 13, 2014 with the original thereof on file in my office, and that the same is a true and correct copy of said original 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 respect 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 given in accordance with such Open Meetings Law; and (D) there was a quorum of the members of the Agency present through out 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 13th day of November, 2014. (Assistant) Secretary (S E A L) MCIDA Res. 14-19 -4-