Tompkins County Development Corporation

Similar documents
Tompkins County Development Corporation

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION

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

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

Tompkins County Industrial Development Agency

INDUCEMENT RESOLUTION

Tompkins County Industrial Development Agency

PRELIMINARY RESOLUTION Olivet University Project Series 2017

RESOLUTION (Waterloo Restoration & Redevelopment, LLC)

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

Rich John, Martha Robertson, Jennifer Tavares, Leslyn McBean-Clairborne, Mike Sigler

PRELIMINARY RESOLUTION Anderson Center Services, Inc. Refunding Project, Series 2017

Jim Dennis, Grace Chiang, Jennifer Tavares, Will Burbank, Martha Robertson, Nathan Shinagawa

Rich John, Jennifer Tavares, Mike Sigler, John Guttridge, Laura Lewis, Martha Robertson, Leslyn McBean-Clairborne (joined the meeting at 3:30 PM)

Rich John, Jennifer Tavares, Mike Sigler, John Guttridge, Laura Lewis, Martha Robertson

PRELIMINARY RESOLUTION THE CULINARY INSTITUTE OF AMERICA SERIES 2016 BONDS

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT March 27, 2018

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

Extract of Minutes of a Meeting of the City Council of the City of Hamburg

Unofficial Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

Member Present Absent Blevins X. McMahon. Weekes

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

Tompkins County Industrial Development Agency

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were:

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

Verano Center & #1-5. Community Development Districts

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

BAINBRIDGE ISLAND SCHOOL DISTRICT NO. 303 KITSAP COUNTY, WASHINGTON

may be authorized by law, to defray all expenses and liabilities of the Park District, be

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015

STATE OF SOUTH CAROLINA WINTHROP UNIVERSITY A RESOLUTION

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ADAMS COUNTY, COLORADO:

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000.

STATE OF SOUTH CAROLINA WINTHROP UNIVERSITY A RESOLUTION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

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

Dated: October 5, 2016 Settlement: October 5, 2016 Year Principal Rate Interest P & I Principal Rate Interest P & I Savings

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

Mr. Bunny Adcock Mr. Victor Green Ms. Kay Hinkle Mr. Bobby Reynolds. Ms. Elizabeth Farris was absent. ACTION AGENDA

HWADO DC CORPORATE RESTRUCTURING REAL ESTATE INVESTMENT TRUST WAIVER OF NOTICE AND CONSENT TO HOLD MEETING OF BOARD OF DIRECTORS

ACTION AGENDA. BE IT RESOLVED: That the Board of Trustees authorizes the administration to enter into the contracts with the companies listed above.

NOTICE OF MEETING OF THE The Buda Economic Development Corporation Wednesday, January 14, 2015, at 5:30PM 121 Main Street, Buda, TX 78610

Tompkins County IDA Meeting Minutes October 1, 2010 Scott Heyman (Old Jail) Conference Room Ithaca, NY

Jim Dennis, Grace Chiang, Nathan Shinagawa, Will Burbank, Martha Robertson, Jennifer Tavares

NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610

THE UNIVERSITY OF MIC HIGAN REGENTS COMMUNICATION REQUEST FOR ACTION. Sale of Commercial Paper by the University

ORDINANCE NO OF THE CITY OF COLBY, KANSAS

REFUNDING, REDEMPTION AND LETTERS OF CREDIT RESOLUTION

ORDINANCE NO ORDINANCE LEVYING AND ASSESSING TAXES OF LISLE-WOODRIDGE FIRE PROTECTION DISTRICT DUPAGE AND WILL COUNTIES, ILLINOIS FOR 2016

Inducement Resolution 712 WPeachtree, LLC (Lease Purchase Revenue Bonds)

AGENDA. Meeting of the Connect Transit Board of Trustees. January 26, :30 P.M.

TRINITY COUNTY. Board Item Request Form Phone

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 26, 2018 SPECIAL MEETING 4:30 P.M. DISTRICT OFFICE AGENDA. 2. Adoption of Agenda M S V

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8 K CURRENT REPORT

ORANGE WATER AND SEWER AUTHORITY MEETING OF THE BOARD OF DIRECTORS SEPTEMBER 9, 2010

Article I. The name of the nonprofit corporation is MOHAVE EDUCATIONAL SERVICES COOPERATIVE, INC. Article II

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES

Inducement Resolution Summerhill Georgia Avenue (Lease Purchase Revenue Bonds)

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ARKANSAS:

CITY OF BELLEVUE ORDER NO

VDOT FUNDING AGREEMENT

SS. CERTIFICATION OF ORDINANCE

RESOLUTION OF THE BOARD OF SCHOOL DIRECTORS OF CENTENNIAL SCHOOL DISTRICT, BUCKS COUNTY, PENNSYLVANIA

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

California Enterprise Development Authority

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors

Boards of Commissioners Meeting Special Meeting

Unit Corporation (Exact name of registrant as specified in its charter)

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M.

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

ARTICLES FRONTERA ENERGY CORPORATION

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS DATE NOVEMBER 30, 2018

RESOLUTION. by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM. authorizing the issuance, sale and delivery of PERMANENT UNIVERSITY FUND BONDS,

VILLAGE OF BEAR LAKE (Manistee County, Michigan) Resolution No. RESOLUTION TO AUTHORIZE ISSUANCE OF WATER SUPPLY SYSTEM REVENUE BONDS

PROPERTY DEVELOPMENT AGREEMENT. This Agreement is entered into this day of, 200, by and. between (IHFA), an Idaho corporation,

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT JUNE 20, 2017

OFFICIAL PROCEEDINGS OF THE BOARD OF WATER, ELECTRIC, AND COMMUNICATIONS TRUSTEES OF THE CITY OF MUSCATINE, IOWA OCTOBER 31, :30 P.M.

SCHOOL DISTRICT NO. 5 OF SPARTANBURG COUNTY, SOUTH CAROLINA A RESOLUTION

JULY 1, The following resolution was presented for formal action by the School Reform Commission:

BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR ORDINANCE NO.

SUPPLEMENTAL INDENTURE OF TRUST

THE GOLDMAN SACHS GROUP, INC.

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

Village of Lansing Planning Board Meeting October 13, 2014

AGENDA. B. Enter into a lease with: 1500 MARKET STREET SUITE 2600 WEST PHILADELPHIA PA WWW PAID-PA.ORG

RESOLUTION. by the BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM. authorizing the issuance, sale and delivery of PERMANENT UNIVERSITY FUND BONDS,

MINUTES OF THE SPECIAL MEETING OF THE UNIVERSITY OF ARKANSAS BOARD OF TRUSTEES TELEPHONE CONFERENCE CALL 2:30 P.M., FEBRUARY 15, 2016

Certificate of Designations of Series A Convertible Participating Preferred Stock of Visa Inc.

DRAFT. BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Tuesday, October 2, 2018

REVENUE ALLOCATION AGREEMENT (Sample for Works) AGREEMENT

VOLUNTARY NOTICE Dated: April 11, 2016

Economic Development Corporation Rhode Island Enterprise Zone Program 315 Iron Horse Way, Suite 101 Providence, Rhode Island (401)

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

County Council of Cuyahoga County, Ohio. Resolution No. R

Transcription:

Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Thursday, April 12, 2018 3:30 PM Governor Daniel D. Tompkins Building Legislative Chambers 121 E. Court Street Ithaca NY 14850 AGENDA 1. CALL TO ORDER 2. PRIVILEGE OF THE FLOOR 3. BUSINESS Amendment of Bond Purchase and Loan Agreement - 2010 Cayuga Medical Center Bonds 2017 Audit Presentation and PARIS Report 2018 1Q Financial Report 4. CHAIR S REPORT 5. STAFF REPORT 6. APPROVAL OF MEETING MINUTES March 8, 2018 7. ADJOURNMENT 401 E. MLK Jr. Street, Suite 402B, Ithaca, New York 14850 phone: (607) 273-0005 fax: (607) 273-8964

RESOLUTION (Cayuga Medical Center at Ithaca, Inc. Project) SUMMARY OF RESOLUTION: BY THIS RESOLUTION, THE TOMPKINS COUNTY DEVELOPMENT CORPORATION (THE "ISSUER") APPROVES THE AMENDMENT OF THE BOND PURCHASE AND LOAN AGREEMENT IN CONNECTION WITH ITS PREVIOUSLY ISSUED CAYUGA MEDICAL CENTER BONDS. A regular meeting of the Tompkins County Development Corporation (the "Issuer") was convened in public session at Tompkins County Legislative Chambers, 121 E. Court Street, Ithaca, New York 14850, on the 12 th day of April, at 3:30 pm. (local time). PRESENT: ABSENT: ALSO PRESENT: After the meeting had been duly called to order, the Chair announced that among the purposes of the meeting was to consider and take action on certain matters pertaining to the amendment of certain agreements in connection with its previously issued Tompkins County Development Corporation $14,275,000 Original Principal Amount Tax Exempt Revenue Bond (Cayuga Medical Center at Ithaca, Inc. Project), Series 2010. 247969 3329982v1 1

The following resolution was duly moved, seconded, discussed and adopted with the following members voting: AYE: NAY: RESOLUTION AUTHORIZING THE AMENDMENT OF, AMONG OTHER THINGS, THE BOND PURCHASE AGREEMENT AND TAX COMPLIANCE AGREEMENT IN CONNECTION WITH THE TOMPKINS COUNTY DEVELOPMENT CORPORATION S $14,275,000 ORIGINAL PRINCIPAL AMOUNT TAX EXEMPT REVENUE BOND (CAYUGA MEDICAL CENTER AT ITHACA, INC. PROJECT), SERIES 2010. WHEREAS, by Section 1411 of the Not-for-Profit Corporation Law ("N-PCL") of the State of New York (the "State"), as amended (hereinafter collectively called the "Act"), the TOMPKINS COUNTY DEVELOPMENT CORPORATION (the "Issuer") was established as a not-for-profit local development corporation of the State with the authority and power to own, lease and sell personal and real property for the purposes of, among other things, acquiring, constructing and equipping certain projects exclusively in furtherance of the charitable or public purposes of relieving and reducing unemployment, promoting and providing for additional and maximum employment, bettering and maintaining job opportunities, instructing or training individuals to improve or develop their capabilities for such jobs, by encouraging the development of, or retention of, an industry in the community or area, and lessening the burdens of government and acting in the public interest; and WHEREAS, pursuant to a certain resolution duly adopted by the Issuer on July 9, 2010 (the "Bond Resolution"), the Issuer authorized the issuance and sale of its $14,275,000 Tax Exempt Revenue Bond (Cayuga Medical Center at Ithaca, Inc. Project), Series 2010 (the "Bond") for the benefit of CAYUGA MEDICAL CENTER AT ITHACA, INC. (the "Company"), for the purpose of financing a project (the "Project") consisting of: (A) the acquisition and installation of certain equipment including, but not limited to, percutaneous coronary intervention (PCI) equipment at the Company's approximately 2,100 square-foot PCI center and cardiology equipment and pharmacy equipment, all throughout the Company's existing approximately 37,000 aggregate square foot hospital facilities at 101 Dates Drive, 310 Taughannock Boulevard, and 10 Arrowwood Drive in Ithaca, New York, and at 1129 Commons 2

Avenue, Cortland, New York (collectively, the "Imaging Equipment"); (B) the construction and equipping of an approximately 3,600 square-foot build-out of the third floor in the Company's existing Island Health Center located at 310 Taughannock Boulevard, Ithaca, New York, to accommodate the Company's Center for Healthy Living program (the "Island Health Center Improvements"); (C) the reconstruction, renovation and redesign of the approximately 275 square-foot reception area in the existing Ithaca Center for Pain Management and Sleep Disorders Clinic and the renovation of the approximately 3,800 square-foot cardiology unit located at 101 Dates Drive, Ithaca, New York (the "Dates Drive Improvements" and, together with the Island Health Center Improvements, the "Improvements"); (D) the acquisition and installation in and around the Improvements of certain items of equipment and other tangible personal property (the "Equipment", and collectively with the Imaging Equipment and the Improvements, hereinafter referred to as the "Facility"); and (E) paying certain costs and expenses incidental to the issuance of the Bond (the costs associated with items (A) through (E) above being hereinafter collectively referred to as the "Project Costs" or "Costs of the Facility"); and WHEREAS, pursuant to that certain Bond Purchase and Loan Agreement dated as of August 1, 2010 (the "Original Agreement"), by and among the Issuer, the Company and Bank of America, N.A. (the "Bank"), as amended by that certain First Amended Bond Purchase and Loan Agreement, dated as of October 1, 2011, by and among the Issuer, the Company and the Bank (the "First Amendment") and that certain Waiver and Amendment No. 2 to Bond Purchase and Loan Agreement, dated as of December 31, 2012, by and among the Issuer, the Company and the Bank (the "Second Amendment"; the Original Agreement, as amended by the First Amendment and the Second Amendment, the "Bond Purchase Agreement"), the Bank purchased the Bond and loaned the proceeds thereof to the Company for the purpose of assisting in the financing of the Project; and WHEREAS, the Company and the Bank have advised the Issuer that it is necessary to (a) further amend the Bond Purchase Agreement pursuant to, among other things, a certain Third Amendment to Bond Purchase and Loan Agreement, to be dated as of January 1, 2018 (the "Third Amendment") and (b) amend and restate that certain Tax Compliance Agreement, dated August 31, 2010, by and between the Issuer and the Company (the "Original Tax Compliance Agreement") pursuant to an Amended and Restated Tax Compliance Agreement (the "Amended and Restated Tax Compliance Agreement"); and WHEREAS, the proposed further amendment to the Bond Purchase Agreement in no way impacts the Issuer or the tax-exempt status of the Bond. NOW, THEREFORE, BE IT RESOLVED BY THE TOMPKINS COUNTY DEVELOPMENT CORPORATION AS FOLLOWS: Section 1. The Issuer hereby approves the (i) amendment of the Bond Purchase Agreement pursuant to the Third Amendment and the amendment and restatement of the Original Tax Compliance Agreement pursuant to the Amended and Restated Tax Compliance Agreement and (ii) execution and delivery of the Third Amendment, the Amended and Restated 3

Tax Compliance Agreement, and related documents in connection therewith by the Chair, Vice Chair or Administrative Director of the Issuer. Section 2. It is hereby found and determined that all formal actions of the Issuer concerning and relating to the adoption of this resolution were adopted in an open meeting of the Issuer; and that all deliberations of the Issuer and of any of its committees that resulted in such formal action were in meetings open to the public, in compliance with all legal requirements. Section 3. All prior resolutions or parts thereof inconsistent with this resolution are hereby repealed to the extent of such inconsistency. Section 4. Due to the complex nature of this transaction, the Issuer hereby authorizes its Chair, Vice Chair or Administrative Director of the Issuer to approve, execute and deliver such further agreements, documents and certificates as the Issuer may be advised by Counsel to the Issuer or Bond Counsel to be necessary or desirable to effectuate the foregoing, such approval to be conclusively evidenced by the execution of any such agreements, documents or certificates by the Chair, Vice Chair or Administrative Director of the Issuer. Section 5. This resolution shall take effect immediately and the Bonds are hereby ordered to be reissued in accordance with this resolution. 4

SECRETARY'S CERTIFICATION STATE OF NEW YORK ) COUNTY OF TOMPKINS ) ss.: I, the undersigned Secretary of the Tompkins County Development Corporation, DO HEREBY CERTIFY: That I have compared the annexed extract of the minutes of the meeting of the Tompkins County Development Corporation (the "Issuer"), including the resolution contained therein, held on the 12 th day of April 2018 with the original thereof on file in my office, and that the same is a true and correct copy of the proceedings of the Issuer and of such resolution set forth therein and of the whole of said original insofar as the same relates to the subject in matters therein referred to. I FURTHER CERTIFY that public notice of the time and place of said meeting was duly given to the public and the news media in accordance with the New York Open Meetings Law, constituting Chapter 511 of the Laws of 1976 of the State of New York, that all members of said Issuer had due notice of said meeting and that the meeting was in all respects duly held. I FURTHER CERTIFY that there was a quorum of the members of the Issuer 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 modified. IN WITNESS WHEREOF, I have hereunto set my hand as of the day of, 2018. Secretary 5

Tompkins County Development Corporation Quarter #1 Financial Report March 31, 2018 Budget Year to Date % of Budget 2018 2018 Starting Balance $ 507,767 Income Fees from Projects $ 87,540 $ 54,950 63% Interest $ 300 $ 63 21% Total $ 87,840 $ 55,013 63% Expenses Administration $ - $ - Other Fees $ - $ 122,333 $ - Total $ - $ 122,333 Ending Balance $ 595,607 $ 440,447 Notes: Fees: Ithaca College Refi admin Other Fee: Mortgage Recording Tax - pass thru to other municipalities

Tompkins County Development Corporation Board of Directors Meeting DRAFT Minutes March 8, 2018 Tompkins County Legislative Offices 121 E. Court Street, Ithaca, NY Present: Staff: Martha Robertson, Rich John, Jennifer Tavares, Laura Lewis Heather McDaniel, Ina Arthur, Mariette Geldenhuys CALL TO ORDER Rich John called the meeting of the Tompkins County Development Corporation to order at 3:30 PM PRIVILEGE OF THE FLOOR None. BUSINESS Approval to enter TCDC 2017 Audit information into PARIS online system Martha Robertson moved to approve entering the 2017 TCDC Audit information into the online PARIS system. Laura Lewis seconded the motion. The motion was approved 4-0. STAFF REPORT None. The meeting was adjourned at 3:35 PM.