CCIDA

CCIDA facilitates development by attracting new businesses, while promoting the retention and expansion of existing businesses.

201 West Third Street, Suite 115
Jamestown, NY 14701
Tel: 716-661-8900
Email: ccida@ccida.com

  • Home
  • About Us
    • CEO Message
    • Board Members
    • Staff
    • CCIDA Mission and Goals
    • County Demographics
    • 2022 ANNUAL REPORT
  • Financial
    • CCIDA Financial Reports
    • CRC Financial Reports
    • Financial Incentives
  • Policies
    • Adopting By-Laws
    • By- Laws
    • Board Minutes
      • CCIDA Board Minutes
      • CRC Board Minutes
      • CREDC Board Minutes
      • Governance Committee Meeting Minutes
      • Audit Committee Meeting Minutes
    • CCIDA Ethics Code
    • Conflict of Interest Policy
    • Enabling Statute
    • Fee Schedule
    • Industrial Revenue Bond Policy
    • Investment
    • Procurement Policy
    • Property Disposition Policy
    • Travel
    • UNIFORM TAX EXEMPTION POLICY AND GUIDELINES
    • Whistleblower
  • Properties
    • Properties Listed On StateBook
    • Commercial & Industrial Property Search
    • Chautauqua-Cattaraugus Board of Realtors, Inc.
    • Brownfields
    • Opportunity Zones
  • News
    • Livestreaming
    • Events
    • 2023 Meeting Schedule
    • Press Releases
    • Public Meeting Notices/ Applications
    • Agendas
    • Board Minutes
  • Project Log
    • Tax Lease PILOTS
    • Tax Exempt Bond Issuances
  • Links
    • Affiliates
    • Education
    • Healthcare
    • Job Search Links
    • Partners
    • Media Outlets
    • Municipalities
    • NYS Elected Officials
    • Utilities
    • Start Up NY
  • Contact
  • Resources

December 20 2011 CCIDA Board Minutes

December 20, 2011

BOARD OF DIRECTORS MEETING
County of Chautauqua Industrial Development Agency
CCIDA
200 Harrison Street
Jamestown, NY
December 20, 2011
10:00 a.m.
Mike Piazza Chairman
Michael Metzger Co-Chair/Treasurer
Dennis Rak Member
Jerry Park Member
Greg DeCinque Member
Doreen Sixbey Member
David Bryant Member
Dave Maternowski Member

Also in attendance:

Rich Dixon CCIDA Chief Financial Officer
Mark Geise Deputy Director PED
Carol Rasmussen CCIDA Staff
Lawrie Taylor CCIDA Staff
Susan Casel CCIDA Staff
Dave Wordelmann Mayor, Village of Lakewood
Dan George Superintendent, Southwestern Central School District

Absent Board Member(s): Kim Peterson

Meeting was called to order by Mike Piazza, Chairman, at 10:02 a.m.

Mike Piazza

I will now call the County of Chautauqua Industrial Development Agency (CCIDA) Board of Director’s meeting to order. Today is December 20, 2011 (10:02 a.m.) This meeting is being held at CCIDA, 200 Harrison Street, Jamestown.

I will now have roll call.

Doreen Sixbey – Here, Jerry Park – Here, Greg DeCinque – Here, David Bryant – Here, Dennis Rak – Here, Dave Maternowski – Here, Mike Metzger – Here, and Mike Piazza – Here. We have a quorum and will begin the meeting.

We are now in regular session.

Bill Daly

Took a moment to thank Jerry Park for doing a wonderful job on the Board. It was a pleasure to have you.

Jerry Park

Expressed his pleasure to serve on the CCIDA Board.

Bill Daly

Welcomed Dave Maternowski to the Board. He has run the INX Plant for 15 years (having been there for 30).

Mike Piazza

Everyone has had a chance to review the minutes from November 15, 2011. Are there any questions; if not, may I have a motion to accept the minutes as presented?

Michael Metzger

I so move.

Greg DeCinque

I second.

Mike Piazza

All in favor indicate by saying Aye.

Board Members

Aye

Mike Piazza

The minutes are passed.

We will now have a Deviation Hearing.

Greg Peterson

A Deviation Hearing was called regarding Widewaters Lakewood Center Co., LLC. A brief description of the project was given. Two individuals from the taxing jurisdictions gave their comments.

Dan George

Introduced himself as the Superintendent of the Southwestern Schools. Statement was read – see attached.

Dave Wordelmann

Introduced himself as Mayor of the Village of Lakewood. Noted that the votes were unanimous for both votes taken on the PILOT agreement – both the original and the one revised. As a show of good faith, it is incumbent on this Board to do something at this point as agreed with Widewaters prior to them starting the project. They stepped up – got the project done. The project is a great success. Other businesses are booming – it is creating a ripple effect – other businesses are interested in coming. The sales tax generated was estimated at over $500,000 due to the center.

There were no further statements or comments. The Deviation Hearing was closed.

A motion was made and approved to amend the Agenda to move Resolution Number 12-20-11-06 to the first position.

Michael, the first resolution.

Michael Metzger

Resolution 12-20-11-06

Resolution approving (i) A deviation from the agency’s Uniform Tax Exemption Policy in connection with the Widewaters Lakewood Village Center Company, LLC Project, and (ii) An amendment to the existing PILOT agreement related to the project in order to effectuate such deviation.

Doreen Sixbey

Second.

*A brief history of the project was given by Rich Dixon. There was general discussion amongst the Board. It was noted that the PILOT could always be amended.

Mike Piazza

I will take a roll call vote.

Doreen Sixbey – Aye, Jerry Park – Aye, Greg DeCinque – Aye, David Bryant – Aye, Dennis Rak – Aye, Dave Maternowski – Aye, Mike Metzger – Aye, and Mike Piazza – Aye.

The resolution is passed.

* A motion was made to move C, D, and E ahead of A and B for the purpose of having an Executive Session prior to A and B. Seconded and passed.

Doreen, the next Resolution

Doreen Sixbey

Resolution 12-20-11-03

Resolution approving certain appointments and administrative matters of the agency.

Michael Metzger

Second.

Doreen Sixbey

Noted Officers for the coming year:

Mike Metzger – Chairman
Dennis Rak – Vice-Chair
Mike Piazza – Vice-Chair
Greg DeCinque – Treasurer
Kim Peterson – Secretary
Mike Piazza

I will take a roll call vote.

Doreen Sixbey – Aye, Jerry Park – Aye, Greg DeCinque – Aye, David Bryant – Aye, Dennis Rak – Aye, Dave Maternowski – Aye, Mike Metzger – Aye, and Mike Piazza – Aye.

The resolution is passed.

Mike Piazza was thanked for his time as Chairman of the Board.

Dennis, the next Resolution.

Dennis Rak

Resolution 12-20-11-04

Resolution authorizing an AL Tech Loan for Jamestown MVP LLC.

Doreen Sixbey

Second.

Rich Dixon

An update of the project was given. Noted that it’s moving right along.

Carol Rasmussen

Briefly discussed the Resolution.

Mike Piazza

I will take a roll call vote.

Doreen Sixbey – Aye, Jerry Park – Aye, Greg DeCinque – Aye, David Bryant – Aye, Dennis Rak – Aye, Dave Maternowski – Aye, Mike Metzger – Aye, and Mike Piazza – Aye.

The resolution is passed.

Jerry, the next Resolution

Jerry Park

Resolution 12-20-11-05

Amending AL Tech Loan Resolution for Johnson Supply LLC

Greg DeCinque

Second

 

Carol Rasmussen

Explained the Amendment.

Mike Piazza

I will take a roll call vote.

Doreen Sixbey – Aye, Jerry Park – Aye, Greg DeCinque – Aye, David Bryant – Aye, Dennis Rak – Aye, Dave Maternowski – Aye, Mike Metzger – Aye, and Mike Piazza – Aye.

The resolution is passed.

I would now like to move for a motion to conduct an executive session to discuss the financial and credit history of certain companies and the potential acquisition and lease of real property by the Agency and/or personnel matters.

Michael Metzger

I so move.

Jerry Park

I second.

Mike Piazza

All those in favor.

Board

Ayes all around.

We are now in Executive Session.
Executive Session begins at 10:50 a.m.

 

Executive Session ends at 11:10 a.m.

We are now back in Regular Session.

Doreen, the next Resolution.

Doreen Sixbey

Resolution 12-20-11-01

Authorizing the Appointment of Officers to the Board of Directors for a One-Year Term

Greg DeCinque

Second.
Mike Piazza

I will take a roll call vote.

Doreen Sixbey – Aye, Jerry Park – Aye, Greg DeCinque – Aye, David Bryant – Aye, Dennis Rak – Aye, Dave Maternowski – Aye, Mike Metzger – Aye, and Mike Piazza – Aye.

The resolution is passed.

Mike, the next Resolution.

Michael Metzger

Resolution 12-20-11-02

Authorizing the reappointment of William J. Daly to serve as Administrative Director/Chief Executive Officer of the County of Chautauqua Industrial Development Agency.

Doreen Sixbey

Second.

Mike Piazza

I will take a roll call vote.

Doreen Sixbey – Aye, Jerry Park – Aye, Greg DeCinque – Aye, David Bryant – Aye, Dennis Rak – Aye, Dave Maternowski – Aye, Mike Metzger – Aye, and Mike Piazza – Aye.

The resolution is passed.

Rich, the Treasurer’s Report.

Rich Dixon

An overview of the balance sheet was given.

Mike Piazza

If there are no questions, may I have a motion to accept the Treasurer’s Report.

Michael Metzger

I so move.

Dennis Rak

Second.

Mike Piazza

All in favor.

Ayes all around.

The Treasurer’s Report is accepted.

Mike Piazza

Is there any Old Business to come before the Board?

Michael Metzger

The Governance Committee met and it was noted that a Finance Committee was required. The Committee decided that the Audit Committee and Finance Committee would be comprised of the same members.

Board members will be receiving the confidential evaluation of Board performance survey electronically. It’s the same survey as previously used.

The Authority Budget Office Special Report on Industrial Development Grants was reviewed.

There was general discussion among the Board.

Mike Piazza

If there is nothing else, may I have a motion to adjourn?

Michael Metzger

So moved

Dennis Rak

Second

Mike Piazza

All in favor indicate by saying Aye.

Board Members

Aye

Mike Piazza

This meeting is adjourned. Meeting adjourned at 11:31 a.m.

Filed Under: Board Minutes, CCIDA Minutes, News Tagged With: INX Plant, Jamestown MVP LLC, Jerry Park, Johnson Supply LLC, PILOT, Southwestern Schools, Widewaters Lakewood Center Co

CCIDA Mission and Goals

The CCIDA is an economic development organization authorized and empowered by the State of New York to make Chautauqua County a better place to work, live, and visit. We facilitate development by attracting new businesses, while promoting the retention and expansion of existing businesses. Assistance in the forms of incentives – tax abatements, low interest loans, and bond financing – enhances the opportunities for job creation and retention by our businesses. Business … Learn More

ccvb

CONNECT WITH US

South County Address
201 West Third Street, Suite 115
Jamestown, NY 14701

P: 716-661-8900


North County Address
214 Central Avenue, Suite 144
Dunkirk, NY 14048

P: 716-661-8900

Events

Enlarge Calendar

Helpful Links

  • Manufacturers Productivity Improvement Program
  • Media

    Follow us

Copyright © 2023 · County of Chautauqua Industrial Development Agency
Site designed by Tint Press.