Nassau County Industrial Development Agency. Board Meeting Minutes. March 1, :00 PM

Similar documents
Minutes Board of Directors Meeting Tuesday July 21, 2015, 8:30 A.M. Common Council Chambers 304 City Hall 233 East Washington St.

City of Syracuse Industrial Development Agency. 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

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 Syracuse Industrial Development Agency 333 West Washington Street, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

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

Mark A. Onesi, Member. 3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests Lockport Union Sun & Journal

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

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

City of Syracuse Industrial Development Agency

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

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

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

TOWN OF OYSTER BAY TOWN BOARD REGULAR MEETING November 14, :00 A.M.

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

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

CATTARAUGUS COUNTY CAPITAL RESOURCE CORP. (CRC) BOARD MEETING JULY 27, 2010 CCIDA OFFICE 3 East Washington Street Ellicottville, NY 11:25 a.m.

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

City of Albany Industrial Development Agency

3.0 Chairman Sloma led the Pledge of Allegiance. 4.0 Introduction of Guests. Niagara County Taxpayer. Lockport Union Sun & Journal.

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

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

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

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

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

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)

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

DuPAGE AIRPORT AUTHORITY FINANCE, BUDGET AND AUDIT COMMITTEE WEDNESDAY, SEPTEMBER 24, 2014

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

VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, :00 P.M.

AMENDED BYLAWS MISSION BAY HOMEOWNERS ASSOCIATION, INC.

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

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

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

MINUTES OF THE BOARD MEETING. February 11, 2016

DRAFT, Revision from the March 2001 Annual meeting- Awaiting approval by members at Annual meeting 2002 BYLAWS OF SPRINGBROOK OWNERS ASSOCIATION, INC.

TABLE OF CONTENTS. Page

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, November 3, :00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA

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

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

UNITED RESOURCE HOLDINGS GROUP, INC. 200 S Virginia Street, Suite 800, Reno, NV Telephone: (844)

Member Club of US Figure Skating Last Revised and Adopted: March 24, 2011 ARTICLE I NAME AND CORPORATION

BYLAWS OF. WEST SIDE THEATRE FOUNDATION, a California Nonprofit Public Benefit Corporation

BYLAWS ELK ALTAR SOCIETY, INC., A California Nonprofit Public Benefit Corporation

Mission Statement What Youth Bicyclists of Nevada County Foundation is about?

Missouri Development Finance Board

tel fax When: Monday, March 28, 2016

BYLAWS NAMI YOLO. (a nonprofit public benefit corporation) ARTICLE I. NAME ARTICLE II. LOCATION OF PRINCIPAL OFFICE

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

MINUTES OF THE 297 TH MEETING OF THE MEMBERS OF THE HOUSING TRUST FUND CORPORATION HELD ON AUGUST 13, 2013 AT 9:30 A.M.

BY-LAWS OF Tool Lending Library Foundation of Moraga (TLLFM). A California Nonprofit Public Benefit Corporation

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, October 6, :00 A.M. AGENDA

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

Town of Poughkeepsie Planning Department

CONSTITUTION AND BY-LAWS SHEBOYGAN CONTRACTORS ASSOCIATION

Borough of Florham Park Planning Board Work Session Meeting Minutes June 12, 2017

Part 1: Charter and Bylaws Bylaws of the Association Table of Contents

BY-LAWS OF THE BROOKSHIRE COMMUNITY ASSOCIATION, INC. ARTICLE I NAME AND LOCATION

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

CSUSM. Foundation Board. Bylaws

BY-LAWS OF WOODBRIDGE TOWNHOMES

BYLAWS. PASADENA SISTER CITIES COMMITTEE, INC. (a California nonprofit public benefit corporation) SUCCESSOR TO THE PASADENA SISTER CITIES COMMITTEE,

New Rochelle Industrial Development Agency

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

SYNOPSIS OF MEETING. T. Kane, W. Howard, J. Bernardo, J. Stevens, M. Pinker, D. Marusich and R. Bucci

BYLAWS PRINTING INDUSTRIES ASSOCIATION INC. OF SOUTHERN CALIFORNIA

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

Waltham City Council Minutes of the Meeting of March 28, 2016

BYLAWS OF THE BIG PINE LAKES ASSOCIATION

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

BY-LAWS OF OPERATION OSWEGO COUNTY, INC.

June 7, Mayor, Tony Vaz opened the meeting with the Open Public Meetings statement. RESOLUTION NO

Bylaws of Pegasus Theater Company, Incorporated Revised (5/25/2017)

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

MINUTES OF THE REGULAR MEETING OF THE JERICHO PUBLIC LIBRARY BOARD OF TRUSTEES AUGUST 13, 2018

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

Potomac Playmakers, Inc. Bylaws

BYLAWS OF THE SILVER WHEELS CYCLING CLUB INC. Revised August 3,2017. Section 1 Qualifications

Issue Docket General Appropriations Bill

Missouri Development Finance Board

BYLAWS ARTICLE I. CREATION AND APPLICATION

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 15, Florida Avenue, NW Washington, DC :30 p.m.

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

Articles of Incorporation

TWU LOCAL 575 BY LAWS TABLE OF CONTENTS

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

CITY COUNCIL MEETING Tuesday, June 21, :00 p.m. Community Recreation Center Clubhouse Drive, Cedar Hills, Utah

OKLAHOMA TURNPIKE AUTHORITY NEAL A. MCCALEB TRANSPORTATION BUILDING 3500 MARTIN LUTHER KING AVENUE OKLAHOMA CITY, OK 73111

Bylaws of The Kennebec Land Trust

BYLAWS OF 501c3 CORPORATION. 1.1 NAME. The name of the corporation is.

By Laws Of Hickory Creek Association, INC.

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation

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

Transcription:

Nassau County Industrial Development Agency Board Meeting Minutes March 1, 2017 5:00 PM I. Board Roll Call Gary Weiss John Coumatos Tim Williams Chris Fusco Mike Rodin Excused Others Joseph J. Kearney Edward A. Ambrosino, Esq. Paul O Brien, Esq. Joseph Foarile Colleen Pereira Nicholas Terzulli II. Approval of the December 15, 2016 Minutes Chris Fusco moved to approve. Gary Weiss seconded the motion. The motion carried unanimously. III. Bills and Communications NA IV. Committee Reports NA V. Unfinished Business N/A 1

VI. New Business and Discussion a. Sollecito Realty The Application is for an automobile dealership service facility located at 364 and 396 West Merrick Road, Valley Stream. The service facility would operate as a sister facility to the Honda of Valley Stream new and used car dealership, which received assistance from the Agency in 2015. Unable to upgrade their current service facility, this new real estate development would allow the dealership to maintain certain covenants in their agreement with North America Honda. The Applicant is otherwise at risk to relocate their service center to New York City. The new facility will represent an increase of service bays, from 12 currently to 26 in the new facility, and will create 8 new full time equivalent positions. The subject property is currently vacant. Contractor is a member of AFL-CIO and is committed to providing a prevailing wage. Joseph Kearney, Executive Director of the Agency, said that the project will generate a total economic impact of approximately $38 million and a net tax benefit of approximately $245,000. Mr. Kearney said staff recommends Board approve the transaction: it will create jobs, help redevelop vacant land, and not reduce taxes. Dan Baker, lawyer for the Applicant, said that opportunities for new jobs will be given to Nassau County residents first. Gary Weiss moved to approve the following resolutions: NCIDA #2017-01 SEQRA Resolution NCIDA #2017-02 PILOT Deviation Resolution NCIDA #2017-03 Final Inducing and Approving Resolution Chris Fusco seconded the motion. The motion carried unanimously. b. Men on the Move Men on the Move is a moving and storage company that has 7 locations on Long Island. The Application is to relocate and expand their corporate headquarters from Floral Park to a larger facility in Woodbury. The Applicants would renovate and relocate into a vacant 50,000 sq ft building in Woodbury, and then build an additional 90,000 sq ft to be used for storage. The Project is expected to create approximately 200 construction jobs and 11 new full time jobs. The Applicant had seriously considered relocating to New York City. 2

The Applicant said that the Project is over the threshold for the Town of Oyster Bay apprenticeship program; therefore, the contractor selected will have an apprenticeship program. The Project is estimated to generate $288 million in economic impact to the County. Mr. Kearney recused himself from the process which formally recommended the Application to the Board for approval and he will not participate in negotiations, execution or delivery of the transaction documents. Gary Weiss moved to approve the following resolutions: NCIDA #2017-04 Men on the Move SEQRA Resolution NCIDA #2017-05 Men on the Move PILOT Deviation Resolution NCIDA #2017-06 Men on the Move Final Inducing and Approving Resolution Chris Fusco seconded the motion. The motion passed unanimously. c. HSRE-EB Jericho LLC This Application is for a Bristal Assisted Living facility at 300-310 Jericho Turnpike, Jericho, New York. The Applicant, through related entities, has numerous assisted living facilities in Nassau County, employing approximately 700 full time employees. This Project will create a 336,000 sq ft assisted living with 280 total units and 40 of those units dedicated to people suffering from memory loss conditions. The Project will create at least 90 new full time employees and at least 150 construction jobs. Chris Fusco, NCIDA Board Member, commended the Applicant on consistently supporting area standard wages and the local labor force. Mr. Kearney said the Staff enthusiastically recommends the Application. Chris Fusco moved to approve: NCIDA #2017-07 HSRE Jericho LLC SEQRA Resolution NCIDA #2017-08 HSRE Jericho LLC PILOT Deviation Resolution NCIDA #2017-09 HSRE Jericho LLC Final Inducing and Approving Resolution Gary Weiss seconded the motion. The motion passed unanimously. 3

d. Cox and Company Applicant is an aerospace/defense contractor manufacturing de-icing equipment for various government and commercial aircraft. The Application is for a 14-year extension of an existing PILOT agreement, currently expiring on 12/31/19, that would allow the PILOT to extend through their lease term. This Project will be adding 7500 square feet of space to their premises within the existing building and will be retaining their current workforce of 185 jobs and adding 30 new additional full time equivalent employees. The Project would generate approximately $284 million in economic impact to the County. Gary Weiss moved to approve: NCIDA #2017-10 Cox and Company SEQRA Resolution NCIDA #2017-11 Cox and Company PILOT Deviation Resolution NCIDA #2017-12 Cox and Company Final Inducing and Approving Resolution Chris Fusco seconded the motion. The motion passed unanimously. e. Mineola Properties Consent Resolution This existing Project seeks consent to allow refinancing and restructuring of debt and the granting of a mortgage recording tax exemption in connection with the refinancing. Gary Weiss moves to approve NCIDA # 2017-13 Mineola Properties Consent Resolution. Chris Fusco seconded the motion. The motion approved unanimously. f. MCRT Investment Corp. Consent This existing Project was approved by the Agency in 2016. Due to the complexity of their lending syndicate the closing date needs to be extended. The Application is requesting a 2-month extension of the Agency approval, which would expire on April 28, 2017. Gary Weiss moved to approve the requested extension. Chris Fusco seconded the motion. The motion carried unanimously. 4

g. Safeguard Self Storage Application is for an extension of a sales-tax exemption letter previously approved by the Agency for Safeguard Self Storage. The Applicant claims the land use approvals necessary to begin construction are taking longer than anticipated. The request is for a one-year extension, but not an increase in the amount of sales-tax exemption. Chris Fusco moved to approve the requested extension. John Coumatos seconded the motion. The motion carried unanimously. VII. Treasurer s Report Joseph Foarile said 2016 financial report will be complete upon final audit. Mr. Foarile expects no issues regarding the 2016 audit. VIII. Adjournment Unanimous voice vote to adjourn at 6:00 PM. Tim Williams Chairman Gary Weiss Secretary 5