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

Similar documents
Southfield Redevelopment Authority

TOWN COUNCIL SPECIAL MEETING TUESDAY, September 4, 7:00pm Town Hall Council Chambers

Northwood Board of Selectmen Minutes of December 8, 2015

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

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.

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

ALGOMA TOWNSHIP PLANNING COMMISSION MINUTES Tuesday, August 18, 2015

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

BUNNELL CITY COMMISSION MEETING

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING

TOWN OF CLAVERACK. Regular Monthly Meeting. March 12, 2015

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

City of South St. Paul Economic Development Authority Agenda Monday, January 7, 2019 ANNUAL MEETING

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417

Present: Board: S. Bilbray-Axelrod, Chair K. Crear R. Ence J. Melendrez S. Moulton F. Ortiz R. Wadley-Munier M. Saunders, ex-officio

Council Present: Donald Foster, Kevin Everly, James Pratt, John Tryon, Absent: Leon Cary

REGULAR SESSION MAY 3, 2010

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

PUBLIC NOTICE MISSION ROYALE COMMUNITY FACILITIES DISTRICT BOARD MEETS MONDAY, JUNE 20, :30 P.M. COUNCIL CHAMBERS 510 E. FLORENCE BOULEVARD

AGENDA PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, June 25,

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 21, 2015

Pension Trustees Meeting Minutes January 12, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

VILLAGE OF AIRMONT BOARD OF TRUSTEES NOVEMBER 7, :30 PM

TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 5 Atlas Lane

ROTARY LODGE- TOM VONGLIS and JOHN MARKS:

Joan E. Fitch, Board Secretary

KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 20, :00 P.M.

Town Board Minutes Local Law 4 & 5 September 9, 2014

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

FINAL BUDGET / REGULAR MEETING MINUTES. EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018

BOX ELDER COUNTY PLANNING COMMISSION MINUTES September 18, 2014

REGULAR PUBLIC MEETING of the DIEPPE City Council

HERITAGE SHORES SPECIAL DEVELOPMENT DISTRICT BRIDGEVILLE, DELAWARE

Village Board Meeting Minutes January 3, 2017

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes January 28, 2016

Annual Meeting & Budget. Hearing. School District of Bayfield. Home of the Bayfield Trollers! October 16, Tel Fax

CHAPLIN BOARD OF FINANCE Chaplin, Connecticut Special Meeting Minutes November 26, 2018

TOWN OF WELLINGTON PLANNING COMMISSION May 7, 2018 LEEPER CENTER 3800 WILSON AVE.

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD SEPTEMBER 9, :00 PM

STEUBEN COUNTY ADMINISTRATION COMMITTEE. Tuesday, August 14, :00 a.m. Legislative Committee Room Steuben County Office Building Bath, New York

North Berwick Board of Selectmen's Minutes: November 6, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES NOVEMBER 6, 2007

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

SPECIAL SESSION SEPTEMBER 17, :00 A.M. Open to receive the protests for those requests received and timely filed:

COVENTRY PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING MONDAY, AUGUST 27, 2018

GENERAL EMPLOYEE PENSION COMMITTEE MEETING WEDNESDAY, NOVEMBER 7, :30 P.M. CITY HALL, COUNCIL CHAMBERS, VERO BEACH, FLORIDA AGENDA

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff

Agenda for Eagleville City Council Meeting

NORTH FAYETTE TOWNSHIP PUBLIC HEARING MARCH 27, :45 P.M.

Diann Tesar PRESENTATIONS, PETITIONS, COMMUNICATIONS, & OTHER AGENGY REPORTS

ISLANDS AT DORAL (SW) COMMUNITY DEVELOPMENT DISTRICT

August 18, 2015 Planning Board 1 DRAFT

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m.

Community Development Department

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING DECEMBER 3, 2018

TRANSIT AUTHORITY OF NORTHERN KENTUCKY Board of Directors April 11, 2018

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

A motion to accept the following resolution was made by J.Bird and seconded by G.Herbert.

CITY OF DERBY BOARD OF APPORTIONMENT & TAXATION

Folly Beach Planning Commission

Village of Princeville Minutes of the Regular Board Meeting October 1, :00 p.m.

The Meeting was called to order by Mayor Flynn at 7:00P.M.

TOWNSHIP COMMITTEE MEETING September 24, 2018

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

FINANCE COMMITTEE AGENDA

VILLAGE OF BLOOMINGBURG, INC. Regular Monthly Village Board Meeting Location: Village Hall 13 North Road, Bloomingburg, New York 12790

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson

Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016

VILLAGE OF JOHNSON CITY

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

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

BOARD OF SELECTPERSON S MEETING September 22, 2014, 6:30 p.m. Rumford Falls Auditorium

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

The Town Board of the Town of Lyons met for a meeting on March 28, 2018, at 6:30 p.m. in the Town Board meeting room.

KENT COUNTY WATER AUTHORITY MINUTES OF THE REGULAR MEETING OF THE BOARD. November 15, 2018

-- Approved -- BRUNSWICK TOWN COUNCIL MINUTES June 11, 2007 Municipal Meeting Facility

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall

INFORMATION FOR THE MIDDLEBOROUGH TAXPAYER

MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018

FINAL MINUTES OF THE CALGARY PLANNING COMMISSION HELD ON THURSDAY, 2014 MAY 08, AT 1:00 P.M. ENGINEERING TRADITIONS COMMITTEE ROOM, CITY HALL

The School District of Lodi. Budget Hearing and Annual Meeting Report

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

David Gibby Stacey Haws Shelly Jenkins Doug Peterson

Village of Ellenville Board Meeting Monday, December 9, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez

The meeting was called to order by Chairman 7:00 p.m. Room 315, Municipal Building, 59 Court Street, Westfield, MA.

MARINA COAST WATER DISTRICT

Transcription:

Board of Directors and Permit Granting Authority Meeting Monday, @ 4:00pm Conference Room, SSTTDC Town Hall Directors Present: Gerard Eramo, Chairman Joseph Connolly, Vice Chairman James Lavin, Clerk John Ward Jeffrey Wall Also Present: Kevin R. Donovan, Chief Executive Officer James A. Wilson, Chief Financial Officer Jim Young, Project Manager Scott Bois, Treasurer/Collector Keith Nastasia, DPW Superintendent The Chairman called the meeting to order at 4:05pm 4:06PM - PUBLIC HEARING Permit Granting Authority VOTED: Motion of Jeffrey Wall, Seconded by James Lavin, to open the Public Hearing at 4:06pm The Chairman noted the public hearing notice was published in the Patriot Ledger on Nov. 24 th and Dec. 1 st. The Project Manager stated that in November, 2011, acting as the Zoning Enforcement Officer, he approved IBG s site plan for the Meadows at SouthField Highlands. In early 2012 a total of 500 residential units had been approved by SSTTDC through various site plan approvals. In March, 2012 IBG requested the temporary removal of 2 units from their site plan approval to support the immediate need of another developer. In April, 2012, Reuse Plan compliance was resolved and a total of 150,000 s/f of commercial development was approved through site plan approvals. The cap on residential development was lifted. IBG requested the reinstatement of two (2) units to their previously approved site plan. This request was considered a major plan change and required a public hearing process as per Section 12.6 (a) of the Zoning and Land Use By- Laws. Mr. Young recommended favorable action by the Directors. The Board was informed that 17 IBG homes were occupied and 34 IBG homes were approved for the Meadows Project, which had been voluntarily reduced to 32 homes. The Chairman and Mr. Connolly requested data on the number of subcontractors, employees and local contractors employed since IBG s project started. Mr. Raymond, IBG, indicated he would be happy to provide that information. PUBLIC HEARING COMMENTS Mr. Galluzzo, Weymouth, inquired why two units were withdrawn in the first place; and was informed that Whitman Homes had buyers for two (2) of their lots but was unable to get their entire site plan approved because they were bumping up against the 500 unit

limit by 2 units. IBG agreed to temporarily reduce their approved site plan by two units to allow Whitman Homes to move forward on their full site plan for Parcel R3D. Ms. Parsons, Rockland, was informed that the residential limit was lifted with the approval of a total of 150,000 s/f of commercial development by Tuckerstown, Corcoran, and Eventide. The CEO noted that the Phase 1 development plan still required the development of public amenities and 300,000 s/f of commercial development, and allowed up to 1,000 residential units. VOTED: Motion of Joseph Connolly, seconded by James Lavin to close the Public Hearing at 4:17pm Mr. Connolly indicated his reluctance to support the Board s vote without the data on the hiring practices of IBG. Mr. Lavin stated he supported the motion because IBG complied with the requirements of the Zoning and Land Use By-Laws and had the right to move forward on their approved site plan. Board Measure 12-070 VOTED: Motion of James Lavin, seconded by John Ward, to approve, with conditions, the Application for Major Plan Change to Approved Site Plan submitted by IBG Highlands, LLC for parcels R2B, R2C and R2D, all conditions of the approval are as noted in the Board s decision 4-1 vote Connolly opposed MassDOT Traffic Control Agreement Mr. Young noted the Corporation received correspondence from MassDOT requesting the Board s approval and execution of an agreement on the section of the East West Parkway that was being constructed by MassDOT Highway Division, to assure that the ways within and adjacent to the project will be operated and maintained by SSTTDC as planned. Mr. Lavin was informed that Phase 2 of the Parkway consisted of east end connectivity from the Weymouth Street intersection east to Rte. 3 as well as from the end of Shea Memorial Drive to Rte. 18. The Corporation was still seeking a financial source for Phase 2 construction. State level discussions have considered breaking Phase 2 into subphases. Mr. Ryan, LNR, stated the east-side improvements were a State priority. On the west side, the bridge design over the railroad tracks may be reconsidered. Discussion ensued on potential traffic flow for an at-grade crossing, available funding sources, traffic counts and traffic modeling from present day to full buildout. The Chairman was informed the Parkway from Weymouth Street to Shea Memorial Drive was due to open in June/July, based on the current MassDOT construction schedule. Board Measure 12-069 VOTED: Motion of John Ward, seconded by James Lavin, that in accordance with 23 U.S.C. Sections 109(d) and 116, the Board of Directors execute a Traffic Control Agreement with the Massachusetts Department of Transportation Highway

Division pertaining to the future operation and maintenance of that section of the East-West Parkway being constructed as Federal Aid Project Number STP- 002S(138). Financial Matters - Special Assessment Report The Chief Financial Officer reviewed the Special Assessment Report dated November 9, 2012, issued by MUNICAP; plus the applicability of a Special Assessment. Mr. Wilson noted that the Special Assessment must be authorized and the claw-back deficit under the Parkway Bond Authorization must be paid prior to receiving tax rate approval from the Department of Revenue. The Board of Assessors had previously reviewed and approved the Special Assessment Procedure and forwarded it to the Directors for implementation. Discussion ensued on pledged taxes, debt service, and terms of indenture on FOST 1 & 2 properties. Mr. Wilson then reviewed the table of pledged taxes on FOST 1 & 2 properties, the payment due on Feb. 1, 2013 and the transfer of funds to the Stabilization Account. Discussions continued on property valuations and estimated pledged real estate taxes. The Board was informed that funds set aside and held by Wells Fargo, Trustee, in the amount of $370K, were added into the calculation. Three semi-annual payments were due, two in FY13 and one in FY14 to be raised and appropriated by SSTTDC, to be held and released by Wells Fargo. In order to comply with the indenture requirement for a FY14 partial payment, and with DOR statutes restricting payments to one fiscal year, $407K will be pledged to Stabilization, to be transferred out in the new fiscal year, to make the first FY14 payment. Mr. Wilson noted next year s payment would be pledged from a portion of tax revenue and would be discussed during the FY14 Budget process. The Board was informed that Infrastructure Bond Debt and the Parkway Claw-Back were obligations that must be paid before all other expenses. Mr. Ryan, LNR, provided an update on commercial development and the difficult marketing environment. He noted that potential retail users were waiting for the Parkway to be completed before committing to the SouthField location. He stated that recent newspaper articles had a chilling effect on development opportunities in this very high profile project. The Board was informed that the SouthField residents on this particular Special Assessment would have no direct impact; the burden this year was only on commercial property. Concerns were raised on the residential impact if commercial development remained stalled. The CFO indicated the impact on residential lots with occupancy permits would be minor in FY14; the vast majority of pledged tax would be on commercial property. The Board agreed that the key to excess tax revenue was the speed of commercial development. Board Measure 12-066 VOTED: Motion of Jeffrey Wall, seconded by Joseph Connolly, that the Board of Directors approve the FY13 Annual Assessment Report and Amendment of the

Assessment Roll for the Collection of Assessments for FOST 1 & 2 as submitted to the Corporation by MUNICAP on November 9, 2012 and in accord with the approved bond authorization of April 27, 2010, measure 10-014 Reserve Fund Transfers The CEO reviewed the Reserve Fund Transfer request for $12,000, to print and mail updated informational pamphlets to the residents of the three Host Communities and SouthField. Board Measure 12-067 VOTED: Motion of James Lavin, seconded by John Ward, that the Board of Directors transfer the sum of $12,000 from the Reserve Fund (Program 132) to line item 11214416.531101 for the purpose of printing and mailing informational pamphlets that will provide an update to the citizens of the three communities as well as those who reside within SouthField. The CEO reviewed the request for a salary increase for 7 employees (6 full time/1 part time), and the options available to the Board for a 1.5% COLA increase for staff (effective July 1, 2012 or Jan. 1, 2013). The Board received a salary summary (FY10 FY13), and market comparability to Devens in their agenda packets. Board Measure 12-068 VOTED: Motion of John Ward, seconded by James Lavin, that the Board of Directors transfer the sum of $9,195 from the Reserve Fund for FY13 for the purpose of funding the costs associated with the grant of a 1.5% salary increase for the staff effective July 1, 2012 and furthermore, that the CFO with the assent of the CEO is authorized to distribute said sum across the various salary line items to meet the intent of this measure FY12 Deficiency Payment/Stabilization Account The CFO reviewed a written communication from him to the Board dated Dec. 10, 2012 explaining that it was the Corporation s obligation to provide for any Parkway Bond Deficiency that was certified by DOR. The Board was informed that the CFO disagreed with DOR s calculation and appealed the ruling. Mr. Wilson noted that DOR s new formula reduced the new state revenue calculation from 100% to 68% which resulted in lost sales tax generation on this project; and was a departure from the language and exhibits in the signed Memorandum of Agreement. Discussion ensued on the tax rate, claw-back provision and financial statements that all needed to be certified. DOR s formula change would make it very difficult to achieve sufficient net new state tax revenues in any year. If 100% of the revenues generated on the project this year were credited, the Corporation would have exceeded the debt payment, instead of expending it from the general fund. The Board agreed this issue needed to be resolved. The CFO also reviewed the potential for a large deficiency in FY2014 based upon FY13 construction.

Board Measure 12-065 VOTED: Motion of Joseph Connolly, seconded by James Lavin, that the Board of Directors raise and appropriate the sum of $232,970 from the Stabilization Account for the purpose of paying the FY12 deficiency on the New State Revenue Calculation for the Parkway Bond Pledge of Funds The Board received a memo from the CFO regarding his concerns with the reduction in the MOA formula of 32% for the sales tax portion of the pledged funds associated with Parkway Bond, and the projected lack of major construction in FY13. The Board was made aware of two major financial issues, the real estate taxes pledged to the infrastructure bond and the claw-back commitment in the parkway bond that must be addressed before the tax rate will be certified. Food Vendor License Renewal The Board was informed of one license up for renewal. VOTED: Motion of James Lavin, seconded by John Ward, in accordance with the provisions of NAS South Weymouth General Municipal Codes, Section 7.2 Regulation of Food Vendors and Amendments and additions thereto, a Permit is granted to Willy s Treat s. License to expire on Dec. 31, 2013 Minutes VOTED: Motion of John Ward, seconded by Joseph Connolly, to approve the minutes of November 9, 2012 VOTED: Motion of John Ward, seconded by James Lavin to adjourn the meeting The meeting ended 5:20pm Mary Cordeiro, Recording Secretary Gerard Eramo, Chairman