TO:Economic Development/Planning Committee
Robert A. Purtell, Chair, Legislator, District 9
Martin P. Kelly, Legislator, District 1
Brian D. Sweet, Legislator, District 2
John Thayer, Legislator, District 3
Daniel P. Wilson, Legislator, District 5
FROM:Cheryl A. Reese, Clerk of the Legislature
CC:Legislators, County Attorney, County Treasurer, Economic Development/Planning Director, Media
DATE:3/28/2024
RE:Committee Meetings

Chairman Robert A. Purtell has called a meeting of the Economic Development/Planning Committee for 6:00 p.m. on Tuesday, February 18, 2020 in the Legislative Chambers, County Office Building, 64 Broadway, Fonda, New York. Items on the agenda, at this time, are as follows:

1.  (DISCUSSION)

 A.  Privilege of Committee Chair, Committee Members & Legislators to discuss items of interest, etc., regarding departments governed by this Committee 

2. RESOLUTION AMENDING 2020 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY EXIT 29 SITE REUSE ANALYSIS – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING)

3. RESOLUTION AMENDING 2020 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY KAYAK SHARE PROJECT – (ECONOMIC DEVELOPMENT/PLANNING)

4. RESOLUTION AMENDING 2020 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY WESTERN LOCAL WATERFRONT REVITALIZATION PLAN UPDATE PROJECT – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING)

5. RESOLUTION AMENDING 2020 OPERATING BUDGET - GRANT FUNDING FOR MICROENTERPRISE PROJECT – HOMES AND COMMUNITY RENEWAL (ECONOMIC DEVELOPMENT/PLANNING)

6. RESOLUTION AMENDING 2020 OPERATING BUDGET - GRANT FUNDING FOR MUNICIPAL RESTRUCTURING FUND – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING)

7. RESOLUTION APPROVING THE ISSUANCE OF CERTAIN OBLIGATIONS BY THE MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION TO FINANCE A PROJECT FOR FAMILY COUNSELING CENTER OF FULTON COUNTY, INC (ECONOMIC DEVELOPMENT AND PLANNING)

8. RESOLUTION CONFIRMING APPOINTMENTS OF MEMBERS TO THE MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY AND CAPITAL RESOURCE CORPORATION (ECONOMIC DEVELOPMENT AND PLANNING)

9. RESOLUTION AMENDING 2020 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY FONDA FAIRGROUNDS SEWER UPGRADES STUDY – ENVIRONMENTAL CONSERVATION AND ENVIRONMENTAL FACILITIES CORPORATION (ECONOMIC DEVELOPMENT/PLANNING) 

10. RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN CHANGE ORDER #1 WITH APOLLO DISMANTLING SERVICES, LLC. FOR ENVIRONMENTAL CLEANING, ASBESTOS ABATEMENT AND BRIDGE REMOVAL SERVICES-EXIT 29 REDEVELOPMENT PROJECT (ECONOMIC DEVELOPMENT AND PLANNING)

11. OTHER

 



Proposed Resolutions

Res. #Sponsor/SecondRecommendation
36

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY EXIT 29 SITE REUSE ANALYSIS – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING)

Kelly/ThayerMove to Full Legislature
37

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY KAYAK SHARE PROJECT – (ECONOMIC DEVELOPMENT/PLANNING)

Wilson/SweetMove to Full Legislature
38

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY WESTERN LOCAL WATERFRONT REVITALIZATION PLAN UPDATE PROJECT – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING)

Sweet/KellyMove to Full Legislature
39

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - GRANT FUNDING FOR MICROENTERPRISE PROJECT – HOMES AND COMMUNITY RENEWAL (ECONOMIC DEVELOPMENT/PLANNING)

Kelly/ThayerMove to Full Legislature
40

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - GRANT FUNDING FOR MUNICIPAL RESTRUCTURING FUND – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING)

Kelly/SweetMove to Full Legislature
41

RESOLUTION APPROVING THE ISSUANCE OF CERTAIN OBLIGATIONS BY THE MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION TO FINANCE A PROJECT FOR FAMILY COUNSELING CENTER OF FULTON COUNTY, INC (ECONOMIC DEVELOPMENT AND PLANNING)

Kelly/WilsonMove to Full Legislature
42

RESOLUTION CONFIRMING APPOINTMENTS OF MEMBERS TO THE MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY AND CAPITAL RESOURCE CORPORATION (ECONOMIC DEVELOPMENT AND PLANNING)

Thayer/SweetMove to Full Legislature
43

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY FONDA FAIRGROUNDS SEWER UPGRADES STUDY – ENVIRONMENTAL CONSERVATION AND ENVIRONMENTAL FACILITIES CORPORATION (ECONOMIC DEVELOPMENT/PLANNING) 

Sweet/ThayerMove to Full Legislature
44

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN CHANGE ORDER #1 WITH APOLLO DISMANTLING SERVICES, LLC. FOR ENVIRONMENTAL CLEANING, ASBESTOS ABATEMENT AND BRIDGE REMOVAL SERVICES-EXIT 29 REDEVELOPMENT PROJECT (ECONOMIC DEVELOPMENT AND PLANNING)

Thayer/WilsonMove to Full Legislature



Montgomery County Seal!RESOLUTION NO. 36 of 2020

DATED: February 25, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY EXIT 29 SITE REUSE ANALYSIS – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING)


Resolution by Legislator: Kelly
Seconded by: Thayer

WHEREAS, Resolution 23 of 2018 authorized the County Executive to sign contracts with New York State Department of State (NYSDOS) to complete technical and market analysis necessary to gauge the potential for redevelopment of the former Beech-Nut plant, in which Montgomery County was awarded and said funds were included in the 2018 Operating Budget; and

WHEREAS, the Department of Economic Development & Planning is implementing and administering said grant on behalf of Montgomery County to complete the project; and

WHEREAS, to date, said funds for program were not completely received or expended as of December 31, 2019; and

WHEREAS, it is necessary to carry forward said funding in the 2020 Operating Budget to bring said project to fruition.

RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2020 Operating Budget to receive and provide for grant funding to allow for completion of the Exit 29 Site and Reuse Analysis as follows:

INCREASE REVENUES:     
A-24-3-3789  Other Econ Assistance & Opport  $62,000.00
     
INCREASE APPROPRIATIONS:     
A-24-4-6430-00-.4431  Professional Services $62,000.00

RESOLUTION VOTE, passed with Aye(7). Legislator Headwell, Jr. voted Nay. Legislator Pepe was absent. (2/25/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes an amendment of the 2020 Operating Budget to carry forward funds in relation to the Department of State Grant received for the Exit 29 Redevelopment Project.


II. Justification:

Resolution is necessary to pay for said work associated with grant.


III. Legislative Impact:

Pursuant to Article 2 of the Charter, the Montgomery County Legislature has the power to make appropriations.


IV. Financial Impact:

Revenues received from the grant offset the appropriations.



cc: County Clerk
County Treasurer
Economic Development/Planning Director




Montgomery County Seal!RESOLUTION NO. 37 of 2020

DATED: February 25, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY KAYAK SHARE PROJECT – (ECONOMIC DEVELOPMENT/PLANNING)


Resolution by Legislator: Wilson
Seconded by: Sweet

WHEREAS, Resolution 74 of 2019 authorized the County Executive to sign contracts with New York State Department of State (NYSDOS) for a projects that would further the goals and objectives of the Local Waterfront Revitalization Program in respect to the Kayak Share Project, in which Montgomery County was awarded and said funds were included in the 2019 Operating Budget; and

WHEREAS, the Department of Economic Development & Planning is implementing and administering said grant on behalf of Montgomery County to complete the project; and

WHEREAS, to date, said funds for program were not completely received or expended as of December 31, 2019, and

WHEREAS, it is necessary to carry forward said funding in the 2020 Operating Budget to bring said project to fruition.

RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2020 Operating Budget to receive and provide for grant funding to allow for completion of the Kayak Share project grant as follows:

INCREASE REVENUES:     
A-24-3-3789  Other Econ Assistance & Opport $148,740.00
     
INCREASE APPROPRIATIONS:     
A-24-4-6430-00-.4431 Professional Services $148,740.00

RESOLUTION VOTE, passed with Aye(7). Legislator Headwell, Jr. voted Nay. Legislator Pepe was absent. (2/25/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes an amendment to the 2020 Operating Budget to carry forward funds in relation to the Department of State grant received for the Kayak Share project.


II. Justification:

Resolution is necessary to pay for said work associated with grant.


III. Legislative Impact:

Pursuant to Article 2 of the Charter, the Montgomery County Legislature has the power to make appropriations.


IV. Financial Impact:

Revenues received from the grant offset the appropriations.



cc: County Clerk
County Treasurer
Economic Development/Planning Director




Montgomery County Seal!RESOLUTION NO. 38 of 2020

DATED: February 25, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY WESTERN LOCAL WATERFRONT REVITALIZATION PLAN UPDATE PROJECT – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING)


Resolution by Legislator: Sweet
Seconded by: Kelly

WHEREAS, Resolution 205 of 2018 authorized the County Executive to sign contracts with the Department of State (NYSDOS) to update the existing and out-of-date Western LWRP plan for the Erie Canal/Mohawk River waterfront in the Village and Town of St. Johnsville, Village of Fort Plain, and Town of Minden, in which Montgomery County was awarded and said funds were included in the 2018 Operating Budget; and

WHEREAS, the Department of Economic Development & Planning is implementing and administering said grant on behalf of Montgomery County to complete the project; and

WHEREAS, to date, said funds for program were not completely received or expended as of December 31, 2019, and

WHEREAS, it is necessary to carry forward said funding in the 2020 Operating Budget to bring said project to fruition.

RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2020 Operating Budget to receive and provide for grant funding to allow for completion of the Microenterprise grant as follows:

INCREASE REVENUES:     
 A-24-3-3889 Other Culture & Recreation $34,000.00
     
INCREASE APPROPRIATIONS:     
A-24-4-6430-00-.4431 Professional Services $34,000.00

RESOLUTION VOTE, passed with Aye(7). Legislator Headwell, Jr. voted Nay. Legislator Pepe was absent. (2/25/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes an amendment to the 2020 Operating Budget to carry forward funds in relation to the Department of State Grant for the Western Montgomery County LWRP Project.


II. Justification:

Resolution is necessary to pay for said work associated with grant.


III. Legislative Impact:

Pursuant to Article 2 of the Charter, the Montgomery County Legislature has the power to make appropriations.


IV. Financial Impact:

Revenues received from the grant offset the appropriations.



cc: County Clerk
County Treasurer
Economic Development/Planning Director




Montgomery County Seal!RESOLUTION NO. 39 of 2020

DATED: February 25, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - GRANT FUNDING FOR MICROENTERPRISE PROJECT – HOMES AND COMMUNITY RENEWAL (ECONOMIC DEVELOPMENT/PLANNING)


Resolution by Legislator: Kelly
Seconded by: Thayer

WHEREAS, Resolution 50 of 2019 authorized the County Executive to sign contracts with Homes and Community Renewal (NYSHCR) to request funding in order to assist local farmers and to target agriculture start-up and expanding businesses throughout the boundaries of Montgomery County in which Montgomery County was awarded and said funds were included in the 2019 Operating Budget; and

WHEREAS, the Department of Economic Development & Planning is implementing and administering said grant on behalf of Montgomery County to complete the project; and 
 
WHEREAS, to date, said funds for program were not completely received or expended as of December 31, 2019, and

WHEREAS, it is necessary to carry forward said funding in the 2020 Operating Budget to bring said project to fruition.

RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2020 Operating Budget to receive and provide for grant funding to allow for completion of the Microenterprise grant as follows:

INCREASE REVENUES:     
A-24-3-3789  Other Econ Assistance & Opport $155,080.00
     
INCREASE APPROPRIATIONS:     
A-24-4-6430-00-.4431  Professional Services $155,080.00

RESOLUTION VOTE, passed with Aye(7). Legislator Headwell, Jr. voted Nay. Legislator Pepe was absent. (2/25/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes an amendment of the 2020 Operating Budget to carry forward funds in relation to the Montgomery County Ag Micro Grant 2 project.


II. Justification:

Resolution is necessary to pay for said work associated with grant.


III. Legislative Impact:

Pursuant to Article 2 of the Charter, the Montgomery County Legislature has the power to make appropriations.


IV. Financial Impact:

Revenues received from the grant offset the appropriations.



cc: County Clerk
County Treasurer
Economic Development/Planning Director




Montgomery County Seal!RESOLUTION NO. 40 of 2020

DATED: February 25, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - GRANT FUNDING FOR MUNICIPAL RESTRUCTURING FUND – DEPARTMENT OF STATE (ECONOMIC DEVELOPMENT/PLANNING)


Resolution by Legislator: Kelly
Seconded by: Sweet

WHEREAS, Resolution 266 of 2018 authorized the County Executive to sign contracts with New York State Department of State (NYSDOS) to request funding in order to undertake (Phase 2) study/planning projects associated with four inter-governmental initiatives through-out Montgomery County in which Montgomery County was awarded and said funds were included in the 2018 Operating Budget; and

WHEREAS, the Department of Economic Development & Planning is assisting in implementing and administering said grant on behalf of Montgomery County to complete the project; and

WHEREAS, to date, said funds for program were not completely received or expended as of December 31, 2019, and

WHEREAS, it is necessary to carry forward said funding in the 2020 Operating Budget to bring said project to fruition.

RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2020 Operating Budget to receive and provide for grant funding to allow for completion of the Microenterprise grant as follows:

INCREASE REVENUES:     
A-24-3-3789  Other Econ Assistance & Opport $125,547.00
     
INCREASE APPROPRIATIONS:     
A-24-4-6430-00-.4438  Misc. Supporting Services $125,547.00

RESOLUTION VOTE, passed with Aye(7). Legislator Headwell, Jr. voted Nay. Legislator Pepe was absent. (2/25/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes an amendment of the 2020 Operating Budget to carry forward funds in relation to the Department of State Grant received through the Municipal Restructuring fund initiative.


II. Justification:

Resolution is necessary to pay for said work associated with grant.


III. Legislative Impact:

Pursuant to Article 2 of the Charter, the Montgomery County Legislature has the power to make appropriations.


IV. Financial Impact:

Revenues received from the grant offset the appropriations.



cc: County Clerk
County Treasurer
Economic Development/Planning Director




Montgomery County Seal!RESOLUTION NO. 41 of 2020

DATED: February 25, 2020

RECOMMENDATION:
     

RESOLUTION APPROVING THE ISSUANCE OF CERTAIN OBLIGATIONS BY THE MONTGOMERY COUNTY CAPITAL RESOURCE CORPORATION TO FINANCE A PROJECT FOR FAMILY COUNSELING CENTER OF FULTON COUNTY, INC (ECONOMIC DEVELOPMENT AND PLANNING)


Resolution by Legislator: Kelly
Seconded by: Wilson

BE IT ENACTED by the Montgomery County Legislature (the “County Legislature”), as follows:

WHEREAS, the Montgomery County Capital Resource Corporation (the “Issuer”) was created pursuant to Section 1411 of the Not-For-Profit Corporation Law of the State of New York, as amended (the “Enabling Act”). Pursuant to the provisions of the Enabling Act and Revenue Ruling 57-187 and Private Letter Ruling 200936012, the County Legislature of Montgomery County, New York (the “County”) adopted a resolution (A) authorizing the incorporation of the Issuer under the Enabling Act and (B) appointing the initial members of the board of directors of the Issuer. Subsequently, a certificate of incorporation was filed with the New York Secretary of State’s Office (the “Certificate”) creating the Issuer as a public instrumentality of the County; and

WHEREAS, the Issuer is authorized and empowered by the provisions of the Enabling Act to relieve and reduce unemployment, promote and provide for additional and maximum employment, better and maintain job opportunities, and lessen the burdens of government and act in the public interest, and in carrying out the aforesaid purposes and in exercising the powers conferred in the Enabling Act, the EnabLing Act declares that the Issuer will be performing essential governmental functions; and

WHEREAS, to accomplish its stated purposes, the Issuer is authorized and empowered under the Enabling Act to acquire real and personal property; to borrow money and issue negotiable bonds, notes and other obligations therefore; to lease, sell, mortgage or otherwise dispose of or encumber any of its real or personal property upon such terms as it may determine; and otherwise to carry out its corporate purposes in the territory in which the operations of the Issuer are principally to be conducted; and

WHEREAS, Family Counseling Center of Fulton County, Inc., a New York State not-for-profit corporation (the “Borrower”) has submitted an application (the “Application”) to the Issuer, a copy of which Application is on file at the office of the Issuer, which Application requested that the Issuer consider undertaking a project (the “Project”) for the benefit of the Company, said Project consisting of the following: (A) (1) the construction and acquisition of an approximately 18,578 square foot addition to the Borrower’s existing facility to include designated treatment space, an observation room, meeting space and a children’s room (the “Facility”) located at 11-21 Broadway in the City of Gloversville, Fulton County, New York (the “Land”) and (2) the acquisition and installation of various machinery and equipment therein and thereon (the “Equipment”) (the Land, the Facility and the Equipment being hereinafter referred to as the “Project Facility”), all of the foregoing to constitute a behavioral health and social services facility and other directly and indirectly related activities for use by the Borrower; (B) the financing of all or a portion of the costs of the foregoing by the issuance of tax-exempt and/or taxable revenue bonds of the Issuer in one or more issues or series in an aggregate principal amount sufficient to pay the cost of undertaking the Project, together with necessary incidental costs in connection therewith, in an amount not to exceed $10,000,000 (the “Obligations”); (C) the payment of all or a portion of the costs incidental to the issuance of the Obligations, including issuance costs of the Obligations, capitalized interest and any reserve funds as may be necessary to secure the Obligations; and (D) the making of a loan (the “Loan”) of the proceeds of the Obligations to the Borrower or such other person as may be designated by the Borrower and agreed upon by the Issuer; and

WHEREAS, the Company has requested that interest on the Obligations be treated by the federal government as excludable from gross income for federal income tax purposes pursuant to Section 103 and Section 145(a) of the Internal Revenue Code of 1986, as amended (the “Code”); and

WHEREAS, the County Legislature has been advised by the Issuer that the Issuer proposes to issue, subsequent to the adoption of this resolution, the Obligations from time to time in a principal amount sufficient to fund all or a portion of the costs of the Project; and

WHEREAS, interest on the Obligations will not be excludable from gross income for federal income tax purposes unless, among other things, pursuant to Section 147(f) of the Code, the issuance of the Obligations is approved by the “applicable elected representative” of Montgomery County, New York after the Issuer has held a public hearing on the nature and location of the Project Facility and the issuance of the Obligations; and

WHEREAS, pursuant to the authorization contained in a preliminary inducement resolution adopted by the board of directors of the Issuer on December 12, 2019 (the “Preliminary Inducement Hearing Resolution”), the Chief Executive Officer of the Issuer (A) caused notice of the Public Hearing to be posted on January 31, 2020 on a bulletin board at the Old County Courthouse located at 9 Park Street in the Town of Fonda, Montgomery County, New York, (B) caused notice of the Public Hearing to be published on January 31, 2020 in the Amsterdam Recorder, a newspaper of general circulation available to the residents of Montgomery County, New York, (C) conducted the Public Hearing on February 13, 2020 at 4:00 o’clock p.m., local time at the Old County Courthouse located at 9 Park Street in the Town of Fonda, Montgomery County, New York, and (D) prepared a report of the Public Hearing (the “Hearing Report”) which fairly summarized the views presented at said Public Hearing and distributed same to the board of directors of the Issuer and to the County Legislature; and

WHEREAS, pursuant to Section 147(f) of the Code, the County Legislature desires to allow the interest on the Obligations to be treated as excludable from gross income for federal income tax purposes; and

WHEREAS, pursuant to the Issuer’s Certificate, neither the Obligations nor any other obligation of the Issuer shall be a debt of Montgomery County, New York, nor shall Montgomery County, New York be liable thereon;

NOW, THEREFORE, BE IT RESOLVED by the Montgomery County Legislature as follows:

 Section 1.

For the sole purpose of qualifying the interest payable on the Obligations for exclusion from gross income for federal income tax purposes pursuant to the provisions of Section 145(a) of the Code, the County Legislature, as the elected legislative body of Montgomery County, New York, hereby approves the issuance by the Issuer of the Obligations, provided that the Obligations, and the premium (if any) and interest thereon, shall be special obligations of the Issuer and shall never be a debt of the State of New York, Montgomery County, New York or any political subdivision thereof (other than the Issuer), and neither the State of New York, Montgomery County, New York nor any political subdivision thereof (other than the Issuer) shall be liable thereon.

 Section 2

This resolution shall take effect immediately.

RESOLUTION VOTE, passed with Aye(6). Legislator Headwell, Jr. voted Nay. Legislator Thayer abstained. Legislator Pepe was absent. (2/25/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution approves the issuance by the Capital Resource Corporation of bonds for the Family Counseling Center of Fulton County, Inc. expansion project.


II. Justification:

Section 147(f) of the Internal Revenue Code of 1986 requires approval from the County Legislative Body.


III. Legislative Impact:

 Section 1411 of the Not-For-Profit Corporation Law of the State of New York authorized the creation of the Montgomery County Capital Resource Corporation which was authorized by the Montgomery County Legislature by Resolution 114 of 2014.  The Montgomery County Capital Resource Corporation is authorized to issue bonds for Fulton and Hamilton County if there is no other local issuer. There is currently no other local issuer for this bond.


IV. Financial Impact:

A 1% charge on the bond will be collected by the CRC.



cc: County Clerk
County Treasurer
Economic Development/Planning Director




Montgomery County Seal!RESOLUTION NO. 42 of 2020

DATED: February 25, 2020

RECOMMENDATION:
     

RESOLUTION CONFIRMING APPOINTMENTS OF MEMBERS TO THE MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENT AGENCY AND CAPITAL RESOURCE CORPORATION (ECONOMIC DEVELOPMENT AND PLANNING)


Resolution by Legislator: Thayer
Seconded by: Sweet

WHEREAS, pursuant to General Municipal Law § 856 an Industrial Development Agency shall consist of not less than three nor more than seven members who shall be appointed by the governing body of each municipality and who shall serve at the pleasure of the appointing authority; and

WHEREAS, such members shall receive no compensation for their services; and

WHEREAS, the current Montgomery County Industrial Development Agency Board of Directors consist of the following: 

NAME:

TITLE:

Matthew Beck

Chairperson

Carol Shineman

Vice Chairperson

Laurie Weingart

Secretary

Robert Harris

Treasurer

Mark Kowalczyk

Member

Amanda Auricchio, Esq.

Member

Cheryl Reese

Member

WHEREAS, the current Montgomery County Capital Resource Corporation Board of Directors consist of the following: 

NAME:

TITLE:

Matthew Beck

Chairperson

Carol Shineman

Vice Chairperson

Laurie Weingart

Secretary

Robert Harris

Treasurer

Mark Kowalczyk

Member

Amanda Auricchio, Esq.

Member

Cheryl Reese

Member

WHEREAS, the Montgomery County Legislature desires to re-affirm the appointments to the boards of the Montgomery County Industrial Development Agency and Montgomery County Capital Resource Corporation as part of the Montgomery County Legislature’s routine annual re-affirmation of appointments to the Agency and the Corporation; and

RESOLVED, that the Montgomery County Legislature, in accordance with General Municipal Law 895-d, hereby re-affirms the appointment of the members noted above to the Board of Directors of the Montgomery County Industrial Development Agency and Montgomery County Capital Resource Corporation; and

FURTHER RESOLVED, that said appointees shall serve at the pleasure of the Montgomery County Legislature.

RESOLUTION VOTE, passed with Aye(7). Legislator Headwell, Jr. voted Nay. Legislator Pepe was absent. (2/25/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution re-affirms appointment of members to both the Montgomery County Industrial Development Agency and Capital Resource Corporation.


II. Justification:

Montgomery County Legislature has the authority to appointment members.


III. Legislative Impact:

Pursuant to General Municipal Law § 856  an Industrial Development Agency shall consist of not less than three nor more than seven members who shall be appointed by the governing body of each municipality and who shall serve at the pleasure of the appointing authority


IV. Financial Impact:

Pursuant to General Municipal Law § 856 members shall not be compensated for their services.



cc: County Clerk
County Treasurer
Economic Development/Planning Director




Montgomery County Seal!RESOLUTION NO. 43 of 2020

DATED: February 25, 2020

RECOMMENDATION:
     

RESOLUTION AMENDING THE 2020 OPERATING BUDGET - GRANT FUNDING FOR MONTGOMERY COUNTY FONDA FAIRGROUNDS SEWER UPGRADES STUDY – ENVIRONMENTAL CONSERVATION AND ENVIRONMENTAL FACILITIES CORPORATION (ECONOMIC DEVELOPMENT/PLANNING) 


Resolution by Legislator: Sweet
Seconded by: Thayer

WHEREAS, Resolution 40 of 2019 authorized the County Executive to sign contracts with Environmental Conservation and Environmental Facilities Corp to conduct a feasibility study the failing sewer infrastructure at the fairgrounds and recommend upgrades to that infrastructure to encourage year round use of the facility, in which Montgomery County was awarded and said funds were included in the 2019 Operating Budget; and

WHEREAS, the Department of Economic Development & Planning is implementing and administering said grant on behalf of Montgomery County to complete the project; and
 
WHEREAS, to date, said funds for program were not completely received or expended as of December 31, 2019, and

WHEREAS, it is necessary to carry forward said funding in the 2020 Operating Budget to bring said project to fruition.

RESOLVED, that the County Treasurer is hereby authorized and directed to amend the 2020 Operating Budget to receive and provide for grant funding to allow for completion of the Fonda Fairground Sewer Upgrades Study grant as follows:

INCREASE REVENUES:     
A-24-3-3789  Other Econ Assistance & Opport $27,360.00
     
INCREASE APPROPRIATIONS:     
A-24-4-6430-00-.4431  Professional Services $27,360.00

RESOLUTION VOTE, passed with Aye(6). Legislator Headwell, Jr. voted Nay. Legislator Kelly abstained. Legislator Pepe was absent. (2/25/2020)



Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes an amendment of the 2020 Operating Budget to carry forward funds in relation to the grant recieved from Environmental Conservation and Environmental Facilities Corp. for the Fonda Fairgrounds Sewer Feasibility Study.


II. Justification:

Resolution is necessary to pay for said work associated with grant.


III. Legislative Impact:

Pursuant to Article 2 of the Charter, the Montgomery County Legislature has the power to make appropriations.


IV. Financial Impact:

Revenues received from the grant offset the appropriations.



cc: County Clerk
County Treasurer




Montgomery County Seal!RESOLUTION NO. 44 of 2020

DATED: February 25, 2020

RECOMMENDATION:
     

RESOLUTION AUTHORIZING COUNTY EXECUTIVE TO SIGN CHANGE ORDER #1 WITH APOLLO DISMANTLING SERVICES, LLC. FOR ENVIRONMENTAL CLEANING, ASBESTOS ABATEMENT AND BRIDGE REMOVAL SERVICES-EXIT 29 REDEVELOPMENT PROJECT (ECONOMIC DEVELOPMENT AND PLANNING)


Resolution by Legislator: Thayer
Seconded by: Wilson

WHEREAS, the Village of Canajoharie and Montgomery County have an interest in revitalizing urban areas and stabilizing neighborhoods; and

WHEREAS, the Village of Canajoharie was awarded a total of $6,500,000 in Restore NY Communities grant funds for the purpose of revitalizing the Exit 29 site which is owned by the County; and

WHEREAS, in order to carry out said tasks and goals associated with the awarded funds the County solicited Bids for Beech-Nut Plant Environmental Cleaning, Asbestos Abatement and Bridge Removal; and

WHEREAS, Resolution #262 of 2019 awarded the contract to Apollo Dismantling Services, LLC. at a cost not exceed $3,444,116.00; and 

WHEREAS, additional asbestos transite material was discovered on Bridge #1 which is to be removed during scope of awarded bid; and

WHEREAS, costs associated with additional asbestos removal is $19,080.00.

RESOLVED, the Montgomery County Legislature hereby authorizes approval of Change Order #1 for Apollo Dismantling Services, LLC. at a cost not to exceed $19,080.00 for services outlined in Change Order #1.

RESOLUTION VOTE, passed with Aye(7). Legislator Headwell, Jr. voted Nay. Legislator Pepe was absent. (2/25/2020)



Attachment

Statement of Legislative and Financial Impact:

I. Nature of Request:

Resolution authorizes Change Order #1 for Apollo Dismantling Services, LLC. for work being performed on the Exit 29 Redevelopment Project.


II. Justification:

Additional transite material was discovered during the asbestos and hazardous abatement removal process.


III. Legislative Impact:

Pursuant to Section 3.02(g), the County Executive can make, sign and implement all contracts on behalf of the County within the authorized appropriations.


IV. Financial Impact:

Previous Resolutions authorized issuance of bonds in relation to this project.



cc: County Clerk
County Treasurer
Economic Development/Planning Director