City of Albany Industrial Development Agency

Similar documents
City of Albany Industrial Development Agency

City of Albany Industrial Development Agency

City of Albany Capital Resource Corporation

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

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

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

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

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

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 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

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

MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY Meeting Minutes November 13, 2014

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 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 November 10, 2016 Meeting Minutes. Michele Marzullo, Eco. Dev.

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 (Upstate Niagara Cooperative, Inc.)

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

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

Montgomery County Capital Resource Corporation Meeting March 14, 2019 Agenda

Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda

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

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

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

ORDINANCE NO

BOROUGH OF HOPATCONG ORDINANCE NUMBER

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

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

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

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

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


MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

BYLAWS OF HILLCREST VILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE 2 - BOARD

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

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

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

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

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

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

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

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

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

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

ORDINANCE NO

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

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

BYLAWS OF MOSSY TREE PARK HOMEOWNERS ASSOCIATION

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

SHARED SERVICES NJSA 40A:65-1 et seq. GPANJ Educational Symposium March 23, 2017

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

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

BOARD OF COUNTY COMMISSIONERS DATE: June 23, 2015 AGENDA ITEM NOJ1 t(. Consent Agenda 0 Regular Agenda 0 Public Hearing ' Administrator's Si nature:

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

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

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

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

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

BY-LAWS OF OCEAN DUNES HOMEOWNERS ASSOCIATION, INC. ARTICLE I GENERAL

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

BY-LAWS OF. WOODRIDGE MUTUAL WATER and PROPERTY OWNERS CORPORATION

OWNER S QUARTERS #1003 CRESCENT SHORES ASSOCIATION

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

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

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

ITEM STATE OF MONTANA ) : SS COUNTY OF GALLATIN )

ROCKDALE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS ARTICLE I OFFICE, AGENT, PURPOSE, POWERS SECTION 1. REGISTERED OFFICE AND REGISTERED AGENT

BY-LAWS OF OCEAN PALMS HOMEOWNERS ASSOCIATION A Non-Profit Mutual Benefit Corporation

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

ITEM R0903 Attachment 6 Page 1

Land Trust Agreement. Certification and Explanation. Schedule of Beneficial Interests

ORDINANCE NO

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

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

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

County of Schenectady NEW YORK

GREATER ATLANTIC LEGAL SERVICES, INC.

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

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

Administrative Report

RESOLUTION NO WHEREAS, the Municipality estimates that the Project has an economic life exceeds three (3)

Coalville, Utah. March 30, 2016

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

ARTICLE 1 TITLE, OBJECTS, LOCATION, CORPORATE SEAL

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

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

COOPERATIVE DEVELOPMENT AGREEMENT RECITALS

(Published in the Tulsa World,

COVENANT FOR CROSS-USE AGREEMENT FOR SHARED PARKING AND ACCESS

CHAPTER House Bill No. 763

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

Transcription:

Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke City of Albany Industrial Development Agency 21 Lodge Street Albany, New York 12207 Telephone: (518) 4342532 Fax: (518) 4349846 Sarah Reginelli, Chief Executive Officer Mark Opalka, Chief Financial Officer William Kelly, Agency Counsel To: Tracy Metzger Sarah Reginelli Date: June 15, 2018 Darius Shahinfar William Kelly Susan Pedo Joe Scott Robert Schofield Mark Opalka Lee Eck Joe Landy Dominick Calsolaro Andy Corcione Jahkeen Hoke Alison Matthews IDA REGULAR MEETING AGENDA A Regular Meeting of the City of Albany Industrial Development Agency Board of Directors will be held on Thursday, June 21 st at 12:15 PM at 21 Lodge Street, Albany, NY 12207 (Large Conf. Room) Roll Call Reading of Minutes of the Board Meeting of May 17, 2018 Approval of Minutes of the Board Meeting of May 17, 2018 Report of Chief Financial Officer A. Financial Report Unfinished Business A. Albany MidTown Hotel, LLC PILOT Deviation Approving Resolution New Business A. West Mall Office Center, LLC Public Hearing Resolution Other Business A. NYS Comptroller Audit Update B. Liberty Park Update Adjournment The next regularly scheduled Board Meeting will be held Thursday, July 19, 2018 at 21 Lodge Street, Albany, NY. Please check the website www.albanyida.com for updated meeting information.

Albany Industrial Development Agency 21 Lodge Street Albany, New York 12207 Telephone: (518) 4342532 Fax: (518) 4349846 Tracy Metzger, Chair Susan Pedo, Vice Chair Darius Shahinfar, Treasurer Lee Eck, Secretary Dominick Calsolaro Robert Schofield Jahkeen Hoke Sarah Reginelli, Chief Executive Officer Mark Opalka, Chief Financial Officer William Kelly, Agency Counsel IDA MINUTES OF REGULAR MEETING Thursday, May 17, 2018 Attending: Absent: Also Present: Tracy Metzger, Dominick Calsolaro, Jahkeen Hoke, Robert Schofield, and Darius Shahinfar Susan Pedo and Lee Eck Sarah Reginelli, Marissa Franchini, Mark Opalka, Joe Landy, Andy Corcione, Joseph Scott, Ashley Mohl, Mike Bohne and Alie Matthews Chair Tracy Metzger called the Regular Meeting of the IDA to order at 12:16 p.m. Roll Call Chair Tracy Metzger reported that all Board members, with the exception of Susan Pedo and Lee Eck, were present. Reading of Minutes of the April 19, 2018 Board Meeting Since the minutes of the April 19, 2018 meeting had been distributed to Board members in advance for review, Chair Tracy Metzger made a proposal to dispense with the reading of the minutes. Approval of Minutes of the April 19, 2018 Board Meeting Chair Tracy Metzger made a proposal to approve the minutes of the Board Meeting of April 19, 2018, as presented. A motion to accept the minutes, as presented, was made by Darius Shahinfar and seconded by Dominick Calsolaro. A vote being taken, the minutes were accepted unanimously. Reports of the Chief Financial Officer Staff reviewed the monthly financial report that was provided in advance for review. Unfinished Business 351 Diamond Development, LLC Staff and the developers from 351 Diamond Development, LLC updated the Board on the current status of the 351 Diamond Development LLC project that was brought before the Board in December 2017. The developers went over any changes that have been made to the project since meeting with the Board last. Staff presented the SEQR Resolution, the Commercial/Retail Findings Resolution and the Approving Resolution to the Board. Robert Schofield stated that although there was no formal conflict under NYS Law, he would abstain from all votes related to the project due to his firm having a legal relationship with applicants. Before the vote on the offered motion, Chair Metzger disclosed to the board and for entry into the IDA minutes that her firm has a business relationship with the project applicant as her firm has provided professional services to the project applicant. The Chair noted that her firm does not have an ownership interest in the proposed Project or the project applicant. After 1

consultation with Agency special counsel and local counsel, counsel determined that there was no formal conflict under NYS law. Further, counsel noted that the typical certificates that are delivered at the time of the closing on any IDA project, including certificates specifically addressing any conflicts, would be delivered on this matter. The Chair then stated that even though there is no conflict on this matter that she would abstain on the resolution. A motion to adopt SEQR Resolution was made by Susan Pedo and seconded by Darius Shahinfar. A vote being taken, the resolution passed. A motion to adopt the Commercial/Retail Findings Resolution was made by Susan Pedo and seconded by Darius Shahinfar. A vote being taken, the resolution passed. A motion to adopt the Approving Resolution was made by Darius Shahinfar and seconded by Dominick Calsolaro. A vote being taken, the resolution passed. Chair Metzger and Robert Schofield abstained from all votes. New Business Living Resources Corporation Staff presented the Resolution Approving Tenant Sublease for Living Resources Corporation. A motion to approve the resolution was made by Darius Shahinfar and seconded by Dominick Calsolaro. A vote being taken, the resolution passed. Other Business NYS Comptroller Audit and Liberty Park There were no further updates regarding the NYS Comptroller Audit and the Liberty Park project. There being no further business, Chair Tracy Metzger adjourned the meeting at 12:36 p.m. Respectfully submitted, Lee Eck, Secretary 2

City of Albany IDA 2018 Monthly Cash Position May 2018 Actual Projected January February March April May June July August September October November December YTD Total Beginning Balance $ 1,874,123 $ 2,075,438 $ 1,990,547 $ 2,022,036 $ 2,187,837 $ 2,328,732 $ 2,396,769 $ 2,531,105 $ 2,553,482 $ 2,443,743 $ 2,443,471 $ 2,414,936 $ 1,874,123 Revenue Fee Revenue Application Fee $ $ $ $ $ 3,000 $ $ $ $ $ $ $ $ 3,000 Agency Fee 51,835 166,500 185,000 365,664 162,890 50,875 28,262 $ 1,011,026 Administrative Fee 500 500 500 1,500 Modification Fee Subtotal Fee Revenue $ 52,335 $ $ 166,500 $ 500 $ 188,000 $ 366,164 $ 162,890 $ 50,875 $ $ 28,262 $ $ $ 1,015,526 Other Revenue Project Benefit Agreement $ 100,000 $ $ $ $ $ $ $ $ $ $ $ $ 100,000 9% LIHTC Fee 10,000 10,000 Interest Income 844 751 800 836 875 966 994 1,050 1,060 1,014 1,014 1,002 11,207 CRC 50,778 50,778 NYS BIC Misc 188,294 188,294 Subtotal Other Revenue $ 151,622 $ 751 $ 800 $ 199,131 $ 875 $ 966 $ 994 $ 1,050 $ 1,060 $ 1,014 $ 1,014 $ 1,002 $ 360,279 Total Revenue $ 203,957 $ 751 $ 167,300 $ 199,631 $ 188,875 $ 367,130 $ 163,884 $ 51,925 $ 1,060 $ 29,276 $ 1,014 $ 1,002 $ 1,375,805 Expenditures Management Contract $ $ 29,049 $ 58,097 $ 29,049 $ 29,049 $ 29,049 $ 29,048 $ 29,049 $ 29,049 $ 29,048 $ 29,049 $ 29,048 $ 348,582 Consulting Fees Strategic Activities 1,000 1,000 Audits 2,500 4,500 7,000 Agency Counsel 42,000 42,000 84,000 ED Support 62,500 62,500 62,500 62,500 250,000 Sublease AHCC 14,593 17,120 18,750 18,750 18,750 87,963 NYS BIC D & O Insurance 1,564 1,564 Misc. 188,294 188,294 Legal Expenses 13,370 20,000 33,370 Other Expenses 142 843 282 247 500 500 500 500 500 500 500 5,014 Total Expenditures $ 2,642 $ 85,642 $ 135,811 $ 33,830 $ 47,980 $ 299,093 $ 29,548 $ 29,549 $ 110,799 $ 29,548 $ 29,549 $ 172,798 $ 1,006,788 Ending Balance $ 2,075,438 $ 1,990,547 $ 2,022,036 $ 2,187,837 $ 2,328,732 $ 2,396,769 $ 2,531,105 $ 2,553,482 $ 2,443,743 $ 2,443,471 $ 2,414,936 $ 2,243,140 $ 2,243,140 (1) Lists the Agency Fees forecasted by yearend. Forecasted project activity Amount 50 NS, LLC $ 50,020 New Scotland Parking Facility 294,000 $ 344,020

City of Albany IDA Fee Detail by Month May 2018 Name Application Fee Agency Fee Administration Fee Modification Fee TOTAL FEE January Reckde LLC $ $ 51,835 $ $ $ 51,835 At Hudson Park, LLC 500 500 TOTAL $ $ 51,835 $ 500 $ $ 52,335 February $ $ $ $ $ TOTAL $ $ $ $ $ March 960 Broadway, LLC $ $ 30,000 $ $ $ 30,000 Nipper Apartments, LLC 65,000 65,000 At Hudson Park 71,500 71,500 TOTAL $ $ 166,500 $ $ $ 166,500 April 67 Howard Street $ $ $ 500 $ 500 TOTAL $ $ $ 500 $ $ 500 May 760 Broadway LLC $ 185,000 $ $ $ 185,000 Morris Place, LLC 1,500 1,500 4 Central Realty, LLC 1,500 TOTAL $ 3,000 $ 185,000 $ $ $ 188,000 June Home Leasing $ $ 358,787 $ $ $ 358,787 420 Broadway, LLC $ 6,877 144 State Street, LLC 500 $ $ 365,664 $ 500 $ $ 366,164 Page 2 of 3

City of Albany IDA Fee Detail by Month May 2018 Name Application Fee Agency Fee Administration Fee Modification Fee TOTAL FEE July 360 Ontario Street, LLC $ $ 162,890 $ $ $ 162,890 TOTAL $ $ 162,890 $ $ $ 162,890 August 351 Diamond Devopment LLC $ $ 50,875 $ $ $ 50,875 TOTAL $ $ 50,875 $ $ $ 50,875 September $ $ $ $ $ TOTAL $ $ $ $ $ October 191 North Pearl, LLC $ $ 28,262 $ $ $ 28,262 TOTAL $ $ 28,262 $ $ $ 28,262 November $ $ $ $ $ $ TOTAL $ $ $ $ $ December $ $ $ $ $ $ $ $ TOTAL $ $ $ $ $ 2018 TOTAL $ 3,000 $ 1,011,026 $ 1,500 $ $ 1,015,526 Page 3 of 3

PUBLIC HEARING RESOLUTION WEST MALL OFFICE CENTER LLC PROJECT A regular meeting of City of Albany Industrial Development Agency (the Agency ) was convened in public session at the office of the Agency located at 21 Lodge Street in the City of Albany, Albany County, New York on June 21, 2018 at 12:15 o clock p.m., local time. The meeting was called to order by the (Vice) Chair of the Agency and, upon roll being called, the following members of the Agency were: PRESENT: Tracy L. Metzger Susan Pedo Lee Eck Hon. Darius Shahinfar Dominick Calsolaro Jahkeen Hoke Robert T. Schofield Chair Vice Chair Secretary Treasurer Member Member Member ABSENT: AGENCY STAFF PRESENT INCLUDED THE FOLLOWING: Sarah Reginelli Chief Executive Officer Mark Opalka Chief Financial Officer Ashley Mohl Senior Economic Developer II, Capitalize Albany Corporation Joseph Landy Senior Economic Developer II, Capitalize Albany Corporation Andrew Corcione Economic Developer, Capitalize Albany Corporation Michael Bohne Communications & Marketing, Capitalize Albany Corporation Alie Matthews Executive Assistant, Capitalize Albany Corporation William G. Kelly, Jr., Esq. Agency Counsel A. Joseph Scott, III, Esq. Special Agency Counsel The following resolution was offered by, seconded by, to wit: Resolution No. 0618 RESOLUTION AUTHORIZING THE CHIEF EXECUTIVE OFFICER OF CITY OF ALBANY INDUSTRIAL DEVELOPMENT AGENCY TO HOLD A PUBLIC HEARING REGARDING A PROPOSED PROJECT TO BE UNDERTAKEN FOR THE BENEFIT OF WEST MALL OFFICE CENTER LLC. WHEREAS, City of Albany 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 18A of the General Municipal Law, Chapter 24 of the Consolidated Laws of New York, as amended (the Enabling Act ) and Chapter 325 of the 1974 Laws of New York, as amended, constituting Section 903a 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, Error! Unknown document property name.

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 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, West Mall Office Center LLC, a Delaware limited liability company (the Company ), has 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 an approximately one (1) acre parcel of land located at 4 Central Avenue in the City of Albany, Albany County, New York (tax map number 65.80224) the Land ), together with an existing approximately 41,893 square foot building located thereon (the Facility ), (2) the reconstruction and renovation of the Facility and (3) the acquisition and installation therein and thereon of related fixtures, machinery, equipment and other tangible personal property (the Equipment ) (the Land, the Facility, and the Equipment being collectively referred to as the Project Facility ), all of the foregoing to be owned by the Company and operated as a multiuse facility including retail space and approximately 36 one bedroom apartments and any other directly and indirectly related activities and uses; (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 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, pursuant to Section 859a of the Act, prior to the Agency providing any financial assistance (as defined in the Act) of more than $100,000 to any project, the Agency, among other things, must hold a public hearing pursuant to Section 859a of the Act with respect to said project; and WHEREAS, the Agency desires to provide for compliance with the provisions of Section 859a of the Act with respect to the Project; NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF CITY OF ALBANY INDUSTRIAL DEVELOPMENT AGENCY, AS FOLLOWS: Section 1. The Agency hereby authorizes the Chief Executive Officer of the Agency, 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 (the Public Hearing ); (B) to cause the Public Hearing to be held in a city, town or village where the Project Facility is or is to be located, and to cause notice of such Public Hearing to be given to the public by publishing a notice or notices of such Public Hearing in a newspaper of general circulation available to the residents of the governmental units where the Project Facility is or is to be located, such notice or notices to comply with the requirements of Section 859a of the Act; (C) to cause notice of the Public Hearing to be given to the chief executive officer of the county and of each city, town, village and school district in which the Project Facility is or is to be located to comply with the requirements of Section 859a of the Act; (D) to conduct such Public Hearing; (E) to cause a report of the Public Hearing fairly summarizing the views Error! Unknown document property name. 2

presented at such Public Hearing (the Report ) to be prepared; and (F) to cause a copy of the Report to be made available to the members of the Agency. Section 2. The Chair, Vice Chair and/or Chief Executive Officer 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 3. All action taken by the Chief Executive Officer of the Agency in connection with the Public Hearing with respect to the Project prior to the date of this Resolution is hereby ratified and confirmed. 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: Tracy L. Metzger VOTING Susan Pedo VOTING Lee Eck VOTING Hon. Darius Shahinfar VOTING Dominick Calsolaro VOTING Jahkeen Hoke VOTING Robert T. Schofield VOTING The foregoing Resolution was thereupon declared duly adopted. Error! Unknown document property name. 3

STATE OF NEW YORK ) ) SS.: COUNTY OF ALBANY ) I, the undersigned (Assistant) Secretary of City of Albany 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 June 21, 2018 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 21 st day of June, 2018. (Assistant) Secretary (SEAL) Error! Unknown document property name. 4

PILOT DEVIATION APPROVAL RESOLUTION ALBANY MIDTOWN HOTEL, LLC PROJECT A regular meeting of City of Albany Industrial Development Agency (the Agency ) was convened in public session at the office of the Agency located at 21 Lodge Street in the City of Albany, Albany County, New York on June 21, 2018 at 12:15 o clock p.m., local time. The meeting was called to order by the (Vice) Chair of the Agency and, upon roll being called, the following members of the Agency were: PRESENT: Tracy L. Metzger Susan Pedo Lee Eck Hon. Darius Shahinfar Dominick Calsolaro Jahkeen Hoke Robert T. Schofield Chair Vice Chair Secretary Treasurer Member Member Member ABSENT: AGENCY STAFF PRESENT INCLUDED THE FOLLOWING: Sarah Reginelli Chief Executive Officer Mark Opalka Chief Financial Officer Ashley Mohl Senior Economic Developer II, Capitalize Albany Corporation Joseph Landy Senior Economic Developer II, Capitalize Albany Corporation Andrew Corcione Economic Developer, Capitalize Albany Corporation Michael Bohne Communications & Marketing, Capitalize Albany Corporation Alison Matthews Executive Assistant, Capitalize Albany Corporation William G. Kelly, Jr., Esq. Agency Counsel A. Joseph Scott, III, Esq. Special Agency Counsel The following resolution was offered by, seconded by, to wit: Resolution No. 0618 RESOLUTION AUTHORIZING A DEVIATION FROM THE AGENCY S UNIFORM TAX EXEMPTION POLICY IN CONNECTION WITH THE PROPOSED PAYMENT IN LIEU OF TAX AGREEMENT TO BE ENTERED INTO BY THE AGENCY IN CONNECTION WITH THE PROJECT FOR ALBANY MIDTOWN HOTEL, LLC (THE COMPANY ). WHEREAS, City of Albany 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 18A of the General Municipal Law, Chapter 24 of the Consolidated Laws of New York, as amended (the Enabling Act ) and Chapter 325 of the 1974 Laws of New York, as amended, constituting Section 903a of said General Municipal Law (said Chapter and the Enabling Act being hereinafter 000161.00320 Business 17342586v1

collectively referred to as the Act ) to promote, develop, encourage and assist in the acquiring, constructing, reconstructing, improving, maintaining, equipping and furnishing of commercial, manufacturing 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 acquire, construct and install one or more projects (as defined in the Act) or to cause said projects to be acquired, constructed and installed, and to convey said projects or to lease said projects with the obligation to purchase; and WHEREAS, Albany MidTown Hotel, LLC, a New York limited liability company (the Company ) has previously completed a project (the Project ) consisting of the following: (A) (1) the acquisition of an interest in certain real estate containing approximately 2.06 acres located at the intersection of New Scotland Avenue and Holland Avenue in the City of Albany, Albany County, New York (the Land ); (2) the construction of an approximately 98,000 square foot, seven (7) story building (the Facility ); and (3) the acquisition and installation thereon and therein of certain machinery and equipment located 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 a hotel facility to be occupied and operated by Hilton Garden Inn; (B) the granting of certain financial assistance (within the meaning of Section 854(14) of the Act) with respect to the foregoing, consisting of potential exemptions from certain sales taxes and mortgage recording taxes and real property taxes (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 Project, the Agency and the Company entered into a payment in lieu of tax agreement dated as of November 1, 2006 (the PILOT Agreement ), which provided for the obligation of the Company to make certain payments in lieu of taxes with respect to the Project Facility; and WHEREAS, subsequently, a dispute arose between the Company and the City of Albany (the City ) relating to the PILOT Agreement (the PILOT Dispute ) and the Company and the City are involved in litigation with respect to such dispute; and WHEREAS, the Company and the City have since resolved the PILOT Dispute and a Judgement/Order and Stipulation of Settlement dated June 29, 2017 (the Settlement ) has been issued by the Supreme Court; and WHEREAS, in order to implement the Settlement, the Agency and the Company must the amend of the PILOT Agreement to provide for the extension of the term of the PILOT Agreement and for a freezing of the assessed value of the Project Facility; and WHEREAS, the extension of the term of the PILOT Agreement and the freezing of the assessed value of the Project Facility would constitute a deviation from the Agency s Uniform Tax Exemption Policy; and WHEREAS, pursuant to Article 8 of the Environmental Conservation Law, Chapter 43B 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 000161.00320 Business 17342586v1 2

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 execution and delivery of an amendment to the PILOT Agreement; and WHEREAS, in connection with the Project, the Company has requested that the Agency deviate from its uniform tax exemption policy with respect to the terms of the proposed payment in lieu of tax agreement to be entered into by the Agency with respect to the Project Facility, which proposed deviation is outlined in the letter dated June 15, 2018 (the Pilot Deviation Letter ), a copy of which Pilot Deviation Letter is attached hereto as Exhibit A; and WHEREAS, pursuant to Section 874(4) of the Act, prior to taking final action on such request for a deviation from the Agency s uniform tax exemption policy, the Agency must give the chief executive officers of the City and each city, town, village and school district in which the Project Facility is located (collectively, the Affected Tax Jurisdictions ) written notice of the proposed deviation from the Agency s uniform tax exemption policy and the reasons therefor prior to the meeting of the Agency at which the members of the Agency shall consider whether to approve such proposed deviation; and WHEREAS, on June 15, 2018, the Chief Executive Officer of the Agency caused a copy of the Pilot Deviation Letter to be sent to the Affected Tax Jurisdictions to notify the Affected Tax Jurisdictions of the proposed deviation from the Agency s uniform tax exemption policy in connection with the Project; and WHEREAS, through the Pilot Deviation Letter, the Chief Executive Officer of the Agency notified the chief executive officers of the Affected Tax Jurisdictions of the proposed deviation from the Agency s uniform tax exemption policy and further notified said chief executive officers that the members of the Agency would consider whether to approve such proposed deviation at this meeting; NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF CITY OF ALBANY INDUSTRIAL DEVELOPMENT AGENCY, AS FOLLOWS: Section 1. The Agency hereby finds and determines as follows: (A) Pursuant to SEQRA, the approval of the proposed deviation is not an Action under SEQRA and therefore is not subject to SEQRA review by the Agency. (B) The proposed deviation provides for the implementation of the Settlement agreed to by the City of Albany, Albany County and the City of Albany City School District. (C) The Agency has considered any and all responses from the Affected Tax Jurisdictions to the Pilot Deviation Letter. (D) The Agency has reviewed and responded to all written comments received from any Affected Tax Jurisdiction with respect to the proposed deviation. (E) The Agency has given all representatives from an Affected Tax Jurisdictions in attendance at this meeting the opportunity to address the members of the Agency regarding the proposed deviation. Section 2. Based upon (A) the findings and determinations in Section 1 above, (B) any comments received at the Public Hearing, (C) input received at this meeting from the Affected Tax Jurisdictions with respect to the proposed deviation, (D) the Agency s knowledge of the Project, (E) the 000161.00320 Business 17342586v1 3

recommendations of Agency staff, and (F) such further investigation of the Project and the effect of the proposed deviation as the Agency has deemed appropriate, the Agency hereby determines to deviate from the Agency s uniform tax exemption policy with respect to the terms of the proposed payment in lieu of tax agreement to be entered into by the Agency with respect to the Project Facility for the reasons set forth in the Pilot Deviation Letter. Based upon the aforementioned, the Agency hereby approves a deviation from the Agency s uniform tax exemption policy, the terms of the approved deviation to be as described in the attached Pilot Deviation Letter. Section 3. Upon preparation by special counsel to the Agency of a payment in lieu of tax agreement with respect to the Project Facility reflecting the terms of this resolution (the Payment in Lieu of Tax Agreement ) and approval of same by the Chair (or Vice Chair) of the Agency, the Chair (or Vice Chair) of the Agency is hereby authorized, on behalf of the Agency, to execute and deliver the Payment in Lieu of Tax Agreement, 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 such form as is approved by the Chair (or Vice Chair), the execution thereof by the Chair (or Vice Chair) to constitute conclusive evidence of such approval. Section 4. 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 Payment in Lieu of Tax Agreement, 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 Payment in Lieu of Tax Agreement binding upon the Agency. Section 5. 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: Tracy L. Metzger VOTING Susan Pedo VOTING Lee Eck VOTING Hon. Darius Shahinfar VOTING Dominick Calsolaro VOTING Jahkeen Hoke VOTING Robert T. Schofield VOTING The foregoing Resolution was thereupon declared duly adopted. 000161.00320 Business 17342586v1 4

STATE OF NEW YORK ) ) SS.: COUNTY OF ALBANY ) I, the undersigned (Assistant) Secretary of City of Albany 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 June 21, 2018 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 June, 2018. (Assistant) Secretary (SEAL) 000161.00320 Business 17342586v1 5

EXHIBIT A PILOT DEVIATION LETTER SEE ATTACHED 000161.00320 Business 17342586v1 A1

CITY OF ALBANY INDUSTRIAL DEVELOPMENT AGENCY 21 Lodge Street Albany, New York 12207 Tel: 5184342532 ext. 19 Fax: 5184349846 June 15, 2018 Hon. Daniel P. McCoy, Albany County Executive Albany County Office Building 112 State Street, Room 900 Albany, New York 12207 Hon. Kathy M. Sheehan, Mayor City of Albany City Hall 24 Eagle Street, Room 102 Albany, New York 12207 Kaweeda G. Adams, Superintendent Albany City School District 1 Academy Park Albany, New York 12207 Sue Adler, Board President Albany City School District 1 Academy Park Albany, New York 12207 RE: City of Albany Industrial Development Agency Proposed Deviation from Uniform Tax Exemption Policy Albany MidTown Hotel, LLC Project Dear Ladies and Gentlemen: This letter is delivered to you pursuant to Section 874(4)(c) of the General Municipal Law. In November, 2006, the City of Albany Industrial Development Agency (the Agency ) undertook a certain project (the Project ) on behalf of Albany MidTown Hotel, LLC (the Company ), said Project to consist of the following: (A) (1) the acquisition of an interest in certain real estate containing approximately 2.06 acres located at the intersection of New Scotland Avenue and Holland Avenue in the City of Albany, Albany County, New York (the Land ); (2) the construction of an approximately 98,000 square foot, seven (7) story building (the Facility ); and (3) the acquisition and installation thereon and therein of certain machinery and equipment located 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 a hotel facility to be occupied and operated by Hilton Garden Inn; (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. In connection with the undertaking of the Project, the Agency and the Company entered into a payment in lieu of tax agreement dated as of November 1, 2006 (the PILOT Agreement ), which provided for the obligation of the Company to make certain payments in lieu of taxes with respect to the Project Facility. We understand that subsequently, a dispute arose between the Company and the City of Albany (the City ) relating to the PILOT Agreement (the PILOT Dispute ) and that the Company and the City became involved in litigation with respect to such dispute. The Company and the City have since 000161.00320 Business 17342586v1 A2

resolved the PILOT Dispute and a Judgement/Order and Stipulation of Settlement dated June 29, 2017 (the Settlement ) has been issued by the Supreme Court. A copy of the Settlement is attached. In order to implement the Settlement, the Agency and the Company must the amend of the PILOT Agreement to provide for the extension of the term of the PILOT Agreement and for a freezing of the assessed value of the Project Facility. The Company has requested that the Agency provide for such extension (the Pilot Request ). We note further that the City, Albany County (the County ) and the City of Albany City School District (the School District ) have approved the terms of the Pilot Request. The extension of the term of the PILOT Agreement and the freezing of the assessed value of the Project Facility would constitute a deviation from the Agency s Uniform Tax Exemption Policy. The purpose of this letter is to inform you of such Pilot Request and that the Agency is considering whether to grant the Pilot Request and to approve a Proposed Pilot Agreement conforming to the terms of the Pilot Request. The Agency expects to consider the terms of the Proposed Pilot Agreement at its meeting scheduled for June 21, 2018 at 12:15 p.m., local time at the offices of the Agency located at 21 Lodge Street in the City of Albany, Albany County, New York (the Meeting ). As described later in this letter, during the meeting on June 21, 2018, the Agency will review the terms of the Pilot Request. This letter is forwarded to you for purposes of complying with Section 874 of the General Municipal Law of the State of New York, which requires written notice prior to the Agency taking final action with respect to the Proposed Pilot Agreement (if said Proposed Pilot Agreement may deviate from the provisions of the Agency s Policy). In connection with a typical proposed deviation from the Agency s Policy, the Agency considers a number of factors in considering the proposed deviation. However, in this case, the affected taxing jurisdictions (i.e., the City, the County and the School District) have already approved the Pilot Request and pursuant to the Settlement, the Agency is simply being requested to implement the terms of the Pilot Request. Accordingly, the Agency is sending you this letter solely for purposes of complying with its Policy and applicable law. The Agency will consider the Proposed Pilot Agreement (and the proposed deviation from the Agency s Uniform Tax Exemption Policy) at the Meeting. The Agency would welcome any written comments that you might have on this proposed deviation from the Agency s Uniform Tax Exemption Policy. In accordance with Section 874(4)(c) of the General Municipal Law, prior to taking final action at the Meeting, the Agency will review and respond to any written comments received from any affected tax jurisdiction with respect to the proposed deviation. The Agency will also allow any representative of any affected tax jurisdiction present at the Meeting to address the Agency regarding the proposed deviation. If you have any questions or comments regarding the foregoing, please do not hesitate to contact me at the above telephone number. CITY OF ALBANY INDUSTRIAL DEVELOPMENT AGENCY By: s/sarah Reginelli Chief Executive Officer 000161.00320 Business 17342586v1 A3