City of Syracuse Industrial Development Agency 201 East Washington St, 7 th Floor Syracuse, NY Tel (315)

Similar documents
Syracuse Local Development Corporation 201 East Washington Street, 7 th Floor Syracuse, NY Tel (315)

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

Tompkins County Development Corporation

MINUTES OF THE MEETING OF THE MEMBERSHIP OF THE ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY (ECIDA)

Summary of Findings. Elevated Viaduct "Alternative V-2" Tax Parcels

Admin Finance Safety Public Works Poppa Kelly Thompson Kellerman Fast Janssen Rhoades McNeil

CITY OF DOVER HISTORIC DISTRICT COMMISSION October 15, 2015

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M.

WATER POLLUTION CONTROL AUTHORITY TOWN OF SOUTH WINDSOR REGULAR MEETING AGENDA 7:00 P.M. SPRENKEL ROOM MAY 5, 2015

City of Howell Planning Commission April 20, E. Grand River Avenue Howell, MI 48843

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

Wendy Carney General Manager Marriott s Summit Watch. May 21, Dear Marriott s Summit Watch Owner,

Square Suffix Lot Square Suffix Lot. Square and/or Parcel. Street Number Street Name Quadrant

HOUSING AND COMMUNITY DEVELOPMENT CORPORATION OF HAWAII

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES June 10, :15 a.m. Mary Simmons, Vice Chair/Treasurer

DRAFT. Gayle Champagne Steven Kalczynski Lisa Krueger Judith Paskiewicz Al Vaitas. Ingrid Tighe. Sara Burton Jason O'Dell

MARIANNA CITY COMMISSION REGULAR MEETING MARCH 1, :00 P.M. Mayor Ephriam gave the invocation and led the Pledge of Allegiance.

VOTED: Motion of Jeffrey Wall, Seconded by James Lavin, to open the Public Hearing at 4:06pm Unanimous vote

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

David Gibby Stacey Haws Shelly Jenkins Doug Peterson

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

CITY OF SYRACUSE INDUSTRIAL DEVELOPMENT AGENCY

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013

ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES

Tompkins County Industrial Development Agency Industrial Application for Incentives Applicant Information Date: 10/1/2014

Minutes ECIA Business Growth, Inc. Board of Directors

REGULAR MEETING JULY 16, 2018 MINUTES

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

NEFRC. PERSONNEL, BUDGET & FINANCE POLICY COMMITTEE Meeting. March 1, :00 a.m.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF SAVANNAH. April 10, 2018

Christos Celmayster lic

BOARD MEETING MINUTES

Verano Center & #1-5. Community Development Districts

City of Albany Industrial Development Agency

7% INCREASE IN RENTS & PRICE REDUCED

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

Park Center Community Development Authority. Agenda for February 20, 2013 Meeting

CENTRAL REGION HEARING BOARD MEETING ACTION SUMMARY MINUTES AGENDA

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF THE AUGUST 8, 2011, FACILITIES COMMITTEE MEETING

Meeting Agenda State College Borough Redevelopment Authority October 25, 2017 Room 304 / 12 p.m

MEETING MINUTES OF THE KING COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS. Tuesday, February 19, 2019

LYCOMING COUNTY WATER AND SEWER AUTHORITY Board Meeting Minutes December 3, 2014

TOWN OF AMHERST INDUSTRIAL DEVELOPMENT AGENCY Minutes of the 462 nd Meeting August 15, :30 am Agency Offices, 4287 Main Street

Fernley City Council Agenda. June 21, 2017

The oath was administered to Mary Werner, Sharon Fulop, Truman Irving, Marc Thompson, and Mike Muse.

FIRST REAL ESTATE INVESTMENT TRUST OF NEW JERSEY 2007 ANNUAL REPORT

COHOES LOCAL DEVELOPMENT CORPORATION CITY HALL OFFICE OF ECONOMIC DEVELOPMENT. January 9, 8:00 am AGENDA

ROOFING PERMIT APPLICATION

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

HALF CENT SALES TAX CORPORATION MEETING

Dear Prospective Client,

RECORD OF THE PROCEEDINGS SKAGIT TRANSIT BOARD OF DIRECTORS. Wednesday, December 19, 2018

BERGAMOT ADVISORY COMMITTEE MEETING 2/22/16: FLIP CHART NOTES

TOWN OF BABYLON Community Development s HOME Down Payment Assistance Program. for First Time Homebuyers 2016 PROGRAM GUIDELINES

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

RIVERSIDE PARK COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 16, :30 P.M.

AGENDA BOARD MEETING September 18, 2018 Ogden Town Hall, 269 Ogden Center Road, Rochester, NY :00 NOON

Meeting Agenda State College Borough CDBG Citizens' Advisory Committee October 3, 2017 Room 242 / 12:00 p.m.

PLANNING COMMISSION MINUTES JANUARY 13, 2010

Folly Beach Planning Commission

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

POTTSTOWN BOROUGH AUTHORITY

MINUTES OF THE MEETING URBAN REVITALIZATION AGENCY AUGUST 2, CALL TO ORDER AND ROLL CALL Dale Mahugh called the meeting to order at 8:40 a.m.

HOME FORWARD PORTLAND, OREGON

Trustee Sponer moved to approve the Agenda as proposed. There was no opposition and the motion carried.

118 Lion Blvd PO Box 187 Springdale UT * fax

Town of Tyrone Planning Commission Minutes January 23, 2014

Finance - Meeting Agenda

BEHRINGER HARVARD OPPORTUNITY REIT I, INC. Dear Stockholder:

Offering Memorandum WALTON STREET, SYRACUSE, NY. To obtain more information, please contact: T ext. 101 T ext.

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018

CHAPTER 2: GENERAL PROGRAM RULES

ATTACHMENTS: Description Minutes of August 16, 2016

CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse.

Planning and Zoning Commission City of Derby

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

Project Information Form. Date of Submission: Zoning District: Tax Map # (s): Project Size (Acres): City: State: Zip: City: State: Zip:

Verandah Community Association, Inc Verandah Blvd., Fort Myers, FL (239) ~ fax

Minutes of the September 27, 2017 Meeting of the Eastern Shore of Virginia Housing Alliance The Enterprise Building Accomac, Virginia

River House Investment Profile

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

LCOG BUDGET COMMITTEE Chris Pryor, Chair Steve Recca, Secretary Sherry Duerst-Higgins Matt Keating

Trust for Cultural Resources of the. County of Onondaga FINANCIAL STATEMENTS

AMERICAN EXPRESS COMPANY 200 Vesey Street New York, New York 10285

CITY COUNCIL MEETING CITY OF FRIDLEY SEPTEMBER 26, Councilmember Barnette Councilmember Saefke Councilmember Varichak Councilmember Bolkcom

ELKO COUNTY REGIONAL TRANSPORTATION COMMISSION

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, :00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE

BOARD OF ZONING ADJUSTMENT AGENDA

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION MARCH 8, 2012

AGENDA ASTORIA DEVELOPMENT COMMISSION

The Harmony Township Board of Commissioners. January 16, 2019 Meeting Minutes 2501 Woodland Road, Ambridge, PA 15003

Transcription:

City of Syracuse Industrial Development Agency 201 East Washington St, 7 th Floor Syracuse, NY 13202 Tel (315) 473-327 Minutes Board of Directors Meeting Tuesday September 19, 2017 Board Members Present: William Ryan, M. Catherine Richardson, Esq., Stephen Thompson, Kenneth Kinsey, Board Members Excused: Donald Schoenwald, Esq. Staff Present: Honora Spillane, Susan Katzoff, Esq., Judith DeLaney, Debra Ramsey-Burns, John Vavonese, Meghan Ryan Others Present: Lauryn LaBourde, Aggie Lane, Barry Lentz, William Marquardt, Sarah Stephens, William Maxim, Fred Swayze, Richard DeVito, Robert Doucette, Merike Treir, Robb Bidwell. Media: Rick Moriarty I. Call Meeting to Order Mr. Ryan called the meeting to order at 8:30 a.m. II. Roll Call Mr. Ryan noted all Board members were present with the exception of Mr. Schoenwald who was excused. III. Proof of Notice Mr. Ryan noted notice of the meeting had been timely and properly provided. Minutes Mr. Ryan asked for a motion to approve the minutes from the August 15, 2017 Board of Directors meeting. Ms. Richardson made a motion. Mr. Thompson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY MADE A MOTION TO APPROVE THE MINUTES FROM THE AUGUST 15, 2017 BOARD OF DIRECTORS MEETING. IV. New Business 415 So. Clinton LLC Ms. Spillane advised the Board the Agency had received an application for financial assistance from the owners of the Company who propose the gut renovation of 21,000 sq. ft. building located at 415 S.

Clinton St in the Armory Square neighborhood. The owners intend to convert the long vacant and deteriorating structure into a mixed use with first floor commercial component and twelve residential units on the upper floors. She said the cost of the Project is estimated to be $2,591,657 and the owners are requesting benefits from the Agency including a mortgage tax exemption ($19,125.00) and a sales tax exemption ($50,000.00).Noting the application was included in the Board s Agenda packet, she requested the Board authorize a Public Hearing on the Project The Board being in agreement, Mr. Ryan asked for a motion to approve the resolution. Ms. Richardson made the motion. Mr. Thompson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION DETERMINING THAT THE ACQUISITION, RECONSTRUCTION, RENOVATION, EQUIPPING AND COMPLETION OF A MIXED-USE COMMERCIAL FACILITY AT THE REQUEST OF THE COMPANY CONSTITUTES A PROJECT; DESCRIBING THE FINANCIAL ASSISTANCE IN CONNECTION THEREWITH; AND AUTHORIZING A PUBLIC HEARING. Deys Plaza LLC Ms. Spillane advised the Board the Agency has received an application from the Company requesting financial assistance for an additional buildout of the Deys building and that she was requesting the members approve a resolution authorizing a Public hearing on the Project. She reviewed the Project for the members noting that currently the building has 61 fully rented residential units and an estimated 65000 sq. ft. of commercial space. She said due to the loss of a major commercial tenant 70,000 sq. ft. of additional commercial space is now vacant and the owners have decided to convert a portion of that space into 23 residential units and upgrade an additional 28,000 sq. ft. of office space in preparation for a potential commercial tenant. She noted the cost of the Project is estimated to be $4,341,641 and that the owners are requesting benefits form the Agency in the form of mortgage tax exemption valued at an estimated $89,000 and sales tax exemption valued at $240,000.00.She advised the mortgage tax exemption amount was higher due to the Company s intention to refinance an existing mortgage along with a new money mortgage to total $11,900,000.00. Ms. Richardson asked about the 100 full time jobs listed in the application. Richard Devito who was present said the number represented the employees of the commercial tenants currently leasing space in the building. Ms. Katzoff asked about a Project completion date. Mr. Devito responded they hoped to complete the Project in 2018. Mr. Thompson asked about the occupancy of the existing residential units. Robert Doucette also an owner of the Project responded other than the normal turnovers of apartments from one tenant to the next the residential space was fully occupied. Ms. Richardson asked about parking. Mr. DeVito noting the building had a parking garage said there was more than ample parking available.

There being no further discussion Mr. Ryan asked for a motion to approve the resolution. Mr. Thompson made the motion. Ms. Richardson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED RESOLUTION DETERMINING THAT THE ACQUISITION, RECONSTRUCTION, RENOVATION, EQUIPPING AND COMPLETION OF A COMMERCIAL FACILITY AT THE REQUEST OF THE COMPANY CONSTITUTES A PROJECT; DESCRIBING THE FINANCIAL ASSISTANCE IN CONNECTION THEREWITH; AND AUTHORIZING A PUBLIC HEARING. Downtown Committee of Syracuse Ms. Spillane advised the Board that the Downtown Committee of Syracuse (DCS) was requesting a modification of some of the terms of the agreement approved by the Board at its June meeting. She reminded the Board that they had approved an agreement to provide funding in an amount not to exceed $212,000 annually for two years to assist with security and maintenance needs for the downtown neighborhood. She then asked Merike Treier, the Executive Director of DCS to address the Board regarding the requested changes. Ms. Treier advised the DCS would like to modify the hours of service of the security patrol to be paid for by the agreement to provide greater staffing flexibility. She said there would be no additional expense because of the change in hours. Additionally she said there was an increase in the cost of the security cameras by an additional $6,000.00 annually to account for the maintenance of the cameras. As the Board members were in agreement to amend the agreement as discussed, Mr. Ryan asked for a motion to approve the resolution. Ms. Richardson made the motion. Mr. Thompson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION AMENDING PRIOR AUTHORIZATION OF THE AGENCY TO NEGOTIATE, EXECUTE AND DELIVER A CONTRACT WITH THE DOWNTOWN COMMITTEE OF SYRACUSE TO ACQUIRE CERTAIN SERVICES AND EQUIPMENT WITH RESPECT TO IMPROVEMENTS TO THE DOWNTOWN AREA OF THE CITY OF SYRACUSE. Steri Pharma LLC Ms. Katzoff advised the Company was requesting a temporary sales tax appointment for the Project thru February 28, 2018 and an infrastructure agreement dedicating the Agency s fee to emergency repairs required on Company property and a public Right of Way adjacent to it. She noted the Board of Directors approved assistance to the Company in May for the expansion of its West Street Pharmaceutical facility. She said while the Company was not fully prepared to close a segment of the Project to repair and stabilize a failing retaining wall on parcels adjacent to Onondaga Creek, a public Right of Way, was now critical under an emergency order from the City of Syracuse and needed to commence as soon as possible. She said the dedication of the fees to the infrastructure repair was an allowable use under the statute as it would be of benefit to the City s citizens.

Ms. Richardson questioned what would happen if the Project did not go through. Ms. Katzoff responded this would be contingent on a transactional closing, and an obligation to repay the fee if the Project was not completed could be built into the agreement. She said additionally the Company would be obligated to pay any sales tax exempted under a recapture agreement. Ms. Spillane added the Company would be paying the fee upfront and would only be reimbursed for work completed. Mr. Ryan then suggested that if the Board was in agreement on approving the resolutions they should leave it to Ms. Katzoff s discretion to amend the agreement to protect the Agency s interest. As the members were in agreement, Mr. Ryan then asked for a motion to authorize the temporary sales tax appointment. Ms. Richardson made the motion. Mr. Kinsey seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION APPROVING THE ISSUANCE OF A TEMPORARY SALES TAX APPOINTMENT LETTER AND THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS IN CONNECTION THEREWITH. Mr. Ryan then asked for a motion to approve the resolution relative to the proposed infrastructure agreement. Ms. Richardson made the motion. Mr. Thompson seconded the motion. ALL BOARD MEMBERS PRESENT UNANIMOUSLY APPROVED A RESOLUTION APPROVING AN INFRASTRUCTURE AGREEMENT WITH STERI-PHARMA, LLC AND THE DEDICATION OF THE AGENCY S ADMINISTRATIVE FEES IN CONJUNCTION THEREWITH. Herald Commons LLC As an update to the Board members on the Company Ms. Katzoff advised the Agency had requested an affidavit from the Company verifying it had not exceeded the sales tax exemption benefit authorized by the Board of Directors. She said the issue came up initially because a review of the Company s ST-340 filing for 2016 indicated it had exceeded the exemption by a little over $12,000.00 dollars. Upon being advised of the overage, the Company responded that it was an error and refiled a corrected version of the St-340 to the State of New York. Upon Counsel s advice the Agency then requested the Company sign an affidavit attesting to the error. Ms. Katzoff said the Company so far had not submitted the affidavit as requested. Ms. DeLaney said that in her conversations with the owner he indicated he wanted to wait until he had a full reconciliation of expenses from his contractor. He also indicated he would likely need both an extension and an increase in the amount of the sales tax exemption and she advised the Board members would likely not consider approval until the affidavit was received. After a brief discussion Mr. Ryan noting they had filed a correct ST-340 with the State suggested giving them another month to return the affidavit and asked that staff should reach out to them again regarding their intent. VII. Adjournment

There being no further items to discuss Mr. Ryan asked for a motion to adjourn the meeting. Mr. Thompson made the motion. Mr. Kinsey seconded the motion. ALL BOARD MEMBERS PRESENT APPROVED A MOTION TO ADJOURN THE MEETING AT 8:56 A.M.