TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

Similar documents
TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

ESCROW AGREEMENT. by and among HARBOR DEPARTMENT OF THE CITY OF LOS ANGELES. and. U.S. BANK NATIONAL ASSOCIATION, as Trustee and as Escrow Agent

ESCROW AGREEMENT - MAINTENANCE

Assignment of Leases and Rents

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG.

The meeting was called to order by the (Vice) Chairman of the Agency and, upon roll being called, the following members of the Agency were:

ESCROW AGREEMENT. Dated, Relating to

UTILITY EASEMENT AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT

PROFESSIONAL ESCROW AGREEMENT

ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF PORTIONS OF

This Escrow Agreement and Instructions, entered into this day of, 20, by and between

ESCROW DEPOSIT AGREEMENT WIT N E SSE T H:

ESCROW AGREEMENT (2008 CERTIFICATES)

REAL ESTATE PURCHASE AND SALE CONTRACT

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

ESCROW AGREEMENT. by and between the SAN DIEGO UNIFIED SCHOOL DISTRICT COUNTY OF SAN DIEGO, CALIFORNIA. and. MUFG UNION BANK, N.A.

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

R E C I T A L S. 1. Incorporation of Recitals. The foregoing recitals are incorporated herein as if rewritten.

CONDITIONAL USE HEARING ESCROW AGREEMENT

CITIZENS PROPERTY INSURANCE CORPORATION. and. REGIONS BANK, as Indenture Trustee and Escrow Agent ESCROW DEPOSIT AGREEMENT.

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT

COLLATERAL ASSIGNMENT OF LEASES AND RENTS

TRUST TRANSFER MAINTENANCE DEPOSIT AGREEMENT R E C I T A L S:

DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION

PROPERTY ACQUISITION AND TRANSFER AGREEMENT

ESCROW AGREEMENT. Dated as of August [ ], 2017

The parties, intending to be legally bound, hereby agree as follows:

ONLOT SEWAGE DISPOSAL SYSTEM ESCROW AGREEMENT

GENERAL ASSIGNMENT RECITALS

ESCROW AGREEMENT (2003 CERTIFICATES) By and Between CITY OF FOUNTAIN VALLEY. and. MUFG UNION BANK, N.A., as Escrow Bank. Dated as of February 1, 2016

THE SCHOOL BOARD OF BROWARD COUNTY, FLORIDA acting as the governing body of the School District of Broward County, Florida and U.S. BANK NATIONAL ASSO

PROFESSIONAL ESCROW AGREEMENT

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

EQUIPMENT LEASE AGREEMENT

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

ZONING HEARING BOARD APPEAL ESCROW AGREEMENT

EXEMPT FROM CLERK S FEE PURSUANT TO VIRGINIA CODE SECTION EXEMPT FROM RECORDATION TAXES PURSUANT TO VIRGINIA CODE SECTION

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS)

CONTRACT TO BUY AND SELL REAL ESTATE

AGREEMENT FOR PURCHASE AND SALE OF ASSETS

GENERAL ASSIGNMENT RECITALS

COMMERICAL PURCHASE AGREEMENT

UNIVERSITY OF MAINE SYSTEM REAL ESTATE AGREEMENT REVIEW FORM. Campus: Campus Contact: Contact #: LESSOR Name: Address: City/St/Zip:

ESCROW AGREEMENT. Relating to the advance crossover refunding of the outstanding

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL

ESCROW DEPOSIT AND TRUST AGREEMENT

ESCROW AGREEMENT (ACQUISITIONS)

PREPARED BY: David Hertz Midwest Rentals, LLC East Highway 50 Vermillion, SD 57069

REALTORS ASSOCIATION OF NEW MEXICO REAL ESTATE CONTRACT 2016

SUBSCRIPTION ESCROW AGREEMENT (PRIVATE PLACEMENT)

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the

ESCROW AGREEMENT. between the COUNTY OF SAN JOAQUIN. and. U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent. Dated as of December 1, 2017

COMMERCIAL REAL ESTATE PURCHASE AGREEMENT AND DEPOSIT RECEIPT. This Real Estate Purchase Agreement and Deposit Receipt ( Agreement ) is made between:

SITE LEASE. between. CITY OF WESTWOOD, KANSAS, as Site Lessor. and. SECURITY BANK OF KANSAS CITY, as Site Lessee

ESCROW INSTRUCTIONS RECITALS

KEY REALTY LLC OF NEVADA

Subordination, Non-Disturbance and Attornment Agreements in Commercial Leasing and Real Estate Finance

PROPERTY LEASE AGREEMENT

BYLAWS OF PRAIRIE PATHWAYS II CONDOMINIUM OWNER S ASSOCIATION, INC.

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

1, a national banking association (the "Escrow Agent"), as escrow agent.

NUCLEAR DENSITY GAUGE EQUIPMENT LEASE/RENTAL & TEMPORARY TRANSFER AGREEMENT

ESCROW DEPOSIT AGREEMENT

REGULATORY AGREEMENT Federal Credits

PURCHASE AND SALE AGREEMENT

INDIAN SPRINGS COLONY

AGREEMENT FOR SALE AND PURCHASE

The Woodlands at Lang Farm Homeowners Association By-Laws

DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS

STATE OF TEXAS ESCROW AGREEMENT OF SCHOOL AUTHORIZED TO CONFER DEGREES UNDER A CERTIFICATE OF AUTHORITY

EXHIBIT D ESCROW AGREEMENT

ESCROW AGREEMENT RELATING TO THE DEFEASANCE OF A PORTION OF

WHEREAS, the HDFC will be the co-general partner of the Partnership; and

Stormwater Treatment Facility Maintenance Agreement

FIFTH AMENDMENT TO NEW LEASE

CITY OF CALABASAS COMMUNITY FACILITIES DISTRICT NO SPECIAL TAX REFUNDING BONDS SERIES 2006 REFUNDING ESCROW AGREEMENT

REAL PROPERTY LEASE AGREEMENT. (LOCATION: Division Street, Lancaster, California 93535)

UNIVERSITY OF ROCHESTER STANDARD CONTRACT FOR CONSTRUCTION (OWNER-CONTRACTOR LUMP SUM AGREEMENT)

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT.

LEASE AGREEMENT TIE DOWN SPACE

LEASE OF GROUNDWATER

PURCHASE AND SALE AND ASSIGNMENT AGREEMENT [Germania Hall Participation Interest]

Assignment, Assumption and Amendment of Lease

DEVELOPMENT AGREEMENT

CONTRACT FOR SALE AND PURCHASE

APARTMENT LEASE AGREEMENT

Public Sealed Bid Auction. State of Ohio Ohio University. Tract II and 919 East State Street Athens, Ohio 45701

REAL ESTATE PURCHASE AGREEMENT

RESOLUTION NO

ASSIGNMENT OF LEASES AND RENTS

LIMITED FINANCIAL SERVICES AGREEMENT. THIS AGREEMENT dated for reference as of the day of, 20.

MEMORANDUM OF UNDERSTANDING TO CONVEY LAND

RECITALS. Page 1 of 9

EXCHANGE AGREEMENT R E C I T A L S

LEASE AGREEMENT. Between NEW ALBANY-FLOYD COUNTY SCHOOL BUILDING CORPORATION LESSOR. and

EXCHANGE AGREEMENT. WHEREAS, Exchanger entered into an dated (the "Purchase Agreement") for the sale of the Relinquished Property to ; and

COLLATERAL ASSIGNMENT OF LEASES AND RENTS

Transcription:

Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Stanton Sweeney Member Victoria Storrs Assistant Secretary Pat Bulgaro Member Sandra Shapard Member TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Telephone: (518) 439-4955 Fax: (518) 439-5808 Email: info@bethlehemida.com www.bethlehemida.com Regular Meeting Minutes Friday, September 26, 2014 8:00 AM Town Hall Auditorium Thomas P. Connolly Executive Director, Assistant Secretary and Agency Counsel 518-447-3303 Allen F. Maikels Treasurer, Chief Financial Officer and Contracting Officer 518-487-4679 Elizabeth Staubach Economic Development Coordinator Ext. 1189 Robin Nagengast Assistant to the Executive Director and Clerk Ext. 1164 I. Call to Order A Regular Meeting of the Bethlehem Industrial Development Agency of the Town of Bethlehem was held on the above date at the Town Hall Auditorium, 445 Delaware Avenue, Delmar, NY. The Meeting was called to order at 8:00 AM. Attendee Name Title Status Arrived Frank S. Venezia Board Member/Chairman Present Joseph P. Richardson Board Member/Vice Chairman Present Victoria Stanton Sweeney Board Member/Treasurer Present Tim McCann Board Member/Assistant Secretary Present Victoria Storrs Board Member Present Pat Bulgaro Board Member Present Sandra Shapard Board Member Present Thomas P. Connolly Executive Director/Agency Counsel Present Allen F. Maikels CFO and Contracting Officer Present Elizabeth Staubach Senior Planner/ED Coordinator Absent Robin Nagengast Assistant to the Executive Director Absent II. Minutes Approval 1. Wednesday, July 23, 2014 RESULT: MOVER: SECONDER: AYES: ACCEPTED [UNANIMOUS] Victoria Storrs, Board Member Joseph P. Richardson, Board Member/Vice Chairman Venezia, Richardson, Stanton Sweeney, McCann, Storrs, Bulgaro, Shapard III. New Business WILLIAM CLANCY PSEG/BEC PLANT MANAGER/UPDATE TURBINE REPAIR

Bill Clancy, PSEG's Bethlehem Energy Center Plant Manager, presented on Advanced Gas Path, a gas turbine investment of about $8-$10 million. GE has come up with a new design increasing the capacity of the unit and improving efficiency. After an approval process before the PSC, Mr. Clancy expects the modification to be done when the maintenance of turbines is performed in 2018. PSEG will be submitting a revision to their PSC application that will reflect an increase to their capacity. No new equipment or people will be brought in. Two turbines will be shut down for maintenance in the spring of 2015. IV. Reports of Committees FINANCE COMMITTEE/PROPOSED 2015 BUDGET/RESOLUTION (VENEZIA) Chairman Venezia presented the 2015 budget as proposed by the Finance Committee. The estimated fee income is the same as included on the 2014 budget. There was a discussion of the reasons for the discrepancy between the 2014 expected and 2014 actual, including the unanticipated investment in the Economic Development Coordinator and the unpredictability of fees, and the use of reserves. Motion To: Motion to Adopt Budget RESULT: MOVER: SECONDER: AYES: ADOPT [UNANIMOUS] Pat Bulgaro, Board Member Victoria Stanton Sweeney, Board Member/Treasurer Venezia, Richardson, Stanton Sweeney, McCann, Storrs, Bulgaro, Shapard Upon a motion by Mr. Bulgaro, seconded by Ms. Stanton Sweeney, with all members in favor, the 2015 budget was adopted. FINANCE COMMITTEE/TREASURER/SWEENEY RESIGNS/MAIKELS APPOINTED/RESOLUTION (VENEZIA) The position of Treasurer is being transferred to the Chief Financial Officer with the permission of the Authorities Budget Office. Ms. Sweeney resigned as Treasurer. Motion To: Motion to Appoint Allen Maikels as Treasurer RESULT: MOVER: SECONDER: AYES: APPROVED [UNANIMOUS] Joseph P. Richardson, Board Member/Vice Chairman Sandra Shapard, Board Member Venezia, Richardson, Stanton Sweeney, McCann, Storrs, Bulgaro, Shapard Upon motion by Mr. Richardson, seconded by Ms. Bulgaro, with all members in favor, the Agency appointed Mr. Maikels as Treasurer. V. Communications Mr. Connolly advised there is nothing to report. Meeting of Friday, September 26, 2014 Page 2

VI. Old Business PLANNING BOARD UPDATE (LESLIE) Site plan approvals previously granted for 15 and 65 Vista have expired. Columbia Development will be submitting revised applications to the Planning Board. A new application is expected for 126 Vista. Approvals will be required before they can build. Mr. Leslie and Ms. Staubach met with an organization that is looking for an appropriate location in town for a 20,000-30,000 sf office warehouse space. REPORT OF ED COORDINATOR (LESLIE) The link to the Bethlehem Business Survey is still active. So far there have been about 25 responses. It is being widely promoted. There was a discussion of potential economic development opportunities and how a website redesign that's under consideration might help market the IDA and the town. The microenterprise grant program application was awarded the maximum score by the Capital Region Economic Development Council and it will be reviewed by the NYS Office of Community Renewal. Distribution of the monthly IDA newsletter has resumed. COLUMBIA 15 (CONNOLLY) As Mr. Leslie reported earlier in the meeting, Columbia Development is preparing an application to the Planning Board for site plan approval for 15 Vista. The Agency previously approved a standard abatement for the project. VII. New Business STATUS/AMERICAN HOUSING FOUNDATION (VAN ALLEN) BOND FINANCING MODIFICATION (SCOTT) Mr. Scott updated the status; the project is expected to close in the next 2 to 3 weeks. There are no issues that he is aware of that the Agency needs to resolve for the project to close. STATUS/ARCP ID FEURA BUSH NY, LLC/ASSIGNMENT OF SELKIRK VENTURES, LLC PROJECT 158 WEST YARD ROAD (SCOTT) Mr. Scott advised the project closed immediately after the July regular meeting. FINANCIAL STATEMENTS 8/31/14 (MAIKELS) Mr. Maikels presented the August financial statement. 2015 SERVICE AGREEMENT/RESOLUTION (CONNOLLY) The Finance Committee recommended the draft 2015 administrative services contract with the town for approval. There were no changes from the 2014 agreement. Meeting of Friday, September 26, 2014 Page 3

Motion To: Approve the 2015 Services Agreement RESULT: MOVER: SECONDER: AYES: APPROVED [UNANIMOUS] Victoria Stanton Sweeney, Board Member/Treasurer Joseph P. Richardson, Board Member/Vice Chairman Venezia, Richardson, Stanton Sweeney, McCann, Storrs, Bulgaro, Shapard Upon motion by Ms. Stanton Sweeney, seconded by Mr. Richardson, with all members in favor the Agency approved the 2015 Services Agreement. REPORT: EMPLOYMENT ANALYSIS OF PROJECTS (CONNOLLY) Mr. Connolly reported on a comparison of jobs promised and jobs obtained for the BIDA's financial assistance projects. There was a discussion on the reasons why there may be a discrepancy between the anticipated and actual number of jobs and increasing the level of scrutiny of job numbers provided on applications. REGULAR MEETING - FRIDAY, OCTOBER 24, 2014 8:00AM AUDITORIUM The next regular meeting is scheduled for October 24 at 8:00am. VIII. Adjournment Motion To: Adjourn RESULT: MOVER: SECONDER: AYES: ADJOURN [UNANIMOUS] Pat Bulgaro, Board Member Joseph P. Richardson, Board Member/Vice Chairman Venezia, Richardson, Stanton Sweeney, McCann, Storrs, Bulgaro, Shapard Upon motion by Mr. Bulgaro, seconded by Mr. Richardson, the meeting was adjourned at 9:08am. Meeting of Friday, September 26, 2014 Page 4

2.1 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Stanton Sweeney Member Victoria Storrs Assistant Secretary Pat Bulgaro Member Sandra Shapard Member I. Call to Order TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Telephone: (518) 439-4955 Fax: (518) 439-5808 Email: info@bethlehemida.com www.bethlehemida.com Regular Meeting Minutes Wednesday, July 23, 2014 8:00 AM Town Hall Auditorium Thomas P. Connolly Executive Director, Assistant Secretary and Agency Counsel 518-447-3303 Allen F. Maikels Treasurer, Chief Financial Officer and Contracting Officer 518-487-4679 Elizabeth Staubach Economic Development Coordinator Ext. 1189 Robin Nagengast Assistant to the Executive Director and Clerk Ext. 1164 A Regular Meeting of the Bethlehem Industrial Development Agency of the Town of Bethlehem was held on the above date at the Town Hall Auditorium, 445 Delaware Avenue, Delmar, NY. The Meeting was called to order at 8:00 AM. II. Attendee Name Title Status Arrived Frank S. Venezia Board Member/Chairman Present Joseph P. Richardson Board Member/Vice Chairman Present Victoria Stanton Sweeney Board Member/Treasurer Present Tim McCann Board Member/Assistant Secretary Present Victoria Storrs Board Member Present Pat Bulgaro Board Member Present Sandra Shapard Board Member Present Thomas P. Connolly Executive Director/Agency Counsel Present Allen F. Maikels CFO and Contracting Officer Present Elizabeth Staubach Senior Planner/ED Coordinator Present Robin Nagengast Assistant to the Executive Director Absent Minutes Approval Minutes Acceptance: Minutes of Jul 23, 2014 8:00 AM (Minutes Approval) 1. Wednesday, June 25, 2014 RESULT: MOVER: SECONDER: AYES: ACCEPTED [UNANIMOUS] Joseph P. Richardson, Board Member/Vice Chairman Victoria Storrs, Board Member Venezia, Richardson, Stanton Sweeney, McCann, Storrs, Bulgaro, Shapard III. Old Business PLANNING BOARD UPDATE (LESLIE) Packet Pg. 5

2.1 Columbia Development will be returning to the Planning Board in August asking for approval of 15 Vista and 65 Vista, which were previously approved and expired. Rob Leslie and Liz Staubach met with the owner of the soccer dome project, already approved by the Planning Board, to discuss what finance options may be available from the IDA to assist with construction. REPORT OF ECONOMIC DEVELOPMENT COORDINATOR (STAUBACH) IV. Ms. Staubach reported that follow up to the IDA Tour continues and a business retention program is being set up. The first step is a survey that will be going out to businesses to gauge what they know about resources that may be available to them and what kind of assistance would they like to see from the town that currently isn't available. The next step will be meeting with businesses throughout town. Updates will be provided as the program moves forward. COLUMBIA 15 (CONNOLLY) After going before the Planning Board in August for approvals, Columbia plans to move forward with construction of an office building at 15 Vista. New Business APPLICATION/ARCP ID FUERA BUSH NY, LLC/ ASSIGNMENT OF SELKIRK VENTURES, LLC PROJECT (158 WEST YARD ROAD (STEVE PORTER) Steve Porter presented the application requesting continuation of the current PILOT agreement after transfer of the property to a new owner with a new tenant, Owens Corning; no new benefits are being requested. 29 jobs will be produced. The building will be used for packaging Owens Corning insulation product. The Agency approved the change of tenancy at the June 25 meeting. At that time, the applicant estimated 50-100 jobs would be retained. There was a discussion of whether an annual fee could be assessed. Joe Scott presented the resolution. The assignment transaction fee was set at $2,000. Motion To: i. Resolution Authorizing Assignment & Assumption/Fee (Scott) RESULT: MOVER: SECONDER: AYES: ADOPT [UNANIMOUS] Victoria Storrs, Board Member Joseph P. Richardson, Board Member/Vice Chairman Venezia, Richardson, Stanton Sweeney, McCann, Storrs, Bulgaro, Shapard Minutes Acceptance: Minutes of Jul 23, 2014 8:00 AM (Minutes Approval) RESOLUTION CONSENTING TO AND AUTHORIZING THE EXECUTION AND DELIVERY OF CERTAIN DOCUMENTS WITH RESPECT TO THE ASSIGNMENT AND ASSUMPTION OF THE SELKIRK VENTURES, LLC PROJECT. WHEREAS, Town of Bethlehem Industrial Development Agency (the Agency ) is authorized and empowered by the provisions of Chapter 1030 of the 1969 Laws of New York, constituting Title 1 of Article 18-A of the General Municipal Law, Chapter 24 of the Consolidated Laws of Meeting of Wednesday, July 23, 2014 Page 2 Packet Pg. 6

2.1 New York, as amended (the Enabling Act ) and Chapter 582 of the 1973 Laws of New York, as amended, constituting Section 909-b of said General Municipal Law (said Chapter and the Enabling Act being hereinafter collectively referred to as the Act ) to promote, develop, encourage and assist in the acquiring, constructing, reconstructing, improving, maintaining, equipping and furnishing of industrial, manufacturing, warehousing, commercial, research and recreation facilities, among others, for the purpose of promoting, attracting and developing economically sound commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people of the State of New York, to improve their prosperity and standard of living, and to prevent unemployment and economic deterioration; and WHEREAS, to accomplish its stated purposes, the Agency is authorized and empowered under the Act to acquire, construct, reconstruct and install one or more projects (as defined in the Act) or to cause said projects to be acquired, constructed, reconstructed and installed, and to convey said projects or to lease said projects with the obligation to purchase; and WHEREAS, on May 14, 2002, (the Closing Date ), the Agency entered into a lease agreement dated as of May 1, 2002 (the Lease Agreement ) by and between the Agency and Selkirk Ventures, LLC (the Company ) for the purpose of undertaking a project (the Project ) consisting of the following: (A) (1) the acquisition of a certain fee interest in a certain approximately 34.0± acre parcel of real property located on West Yard Road in the Town of Bethlehem, County of Albany and State of New York and having a street address of 158 West Yard Road, Selkirk, New York 12158 (the Land ); (2) renovation on the Land of an approximately 350,000 square foot distribution/warehouse/office facility, including the construction of an approximately 4,000 square foot addition (the Facility ) to be leased to Daisytek, Incorporated (the Tenant ); and (3) the installation and equipping of the Facility with personal property, machinery and equipment (the Equipment ) (the Land, the Facility and the Equipment are hereinafter collectively referred to as the Project Faiclity or the Project ); (B) the lease (with or without an option to purchase) or sale of the Project Facility to the Company and (C) the granting of certain financial assistance with respect to the foregoing, including exemptions from real estate transfer taxes, sales taxes and mortgage taxes ( Financing Assistance ); and WHEREAS, simultaneously with the execution and delivery of the Lease Agreement (the Closing ), (A) the Company executed and delivered to the Agency (1) a certain deed to Agency dated as of May 14, 2002 (the Deed to Agency ) from the Company to the Agency, (2) a bill of sale dated as of May 14, 2002 (the Bill of Sale to Agency ), which conveyed to the Agency all right, title and interest of the Company in the Equipment and (3) a payment in lieu of tax agreement dated as of May 14, 2002 (the Payment in Lieu of Tax Agreement ) by and between the Agency and the Company, pursuant to which the Company agreed to pay certain payments in lieu of taxes with respect to the Project Facility and (B) the Agency (1) mailed to the assessor and the chief executive officer of each affected tax jurisdiction (within the meaning of such quoted term in Section 854(16) of the Act) a copy of a New York State Board of Real Property Services Form 412-a (the form required to be filed by the Agency in order for the Agency to obtain a real property tax exemption with respect to the Project Facility under Section 412-a of the Real Property Tax Law) (the Real Property Tax Exemption Form ) relating to the Project Facility and the Payment in Lieu of Tax Agreement and (2) executed and delivered to the Company a sales tax exemption letter (the Sales Tax Exemption Letter ) to ensure the granting of the sales tax exemption which forms a part of the Financial Assistance (collectively, with the Lease Agreement, the Basic Documents ); and Minutes Acceptance: Minutes of Jul 23, 2014 8:00 AM (Minutes Approval) WHEREAS, in order to finance a portion of the costs of the Project, the Company obtained a loan in the principal sum of up to $7,510,000 (the Loan ) from Hudson River Bank Meeting of Wednesday, July 23, 2014 Page 3 Packet Pg. 7

2.1 and Trust Company (the Lender ), which Loan was secured by (1) a mortgage and security agreement dated as of May 14, 2002 (the Mortgage ) from the Agency and the Company to the Lender and (2) an assignment of leases and rents dated as of May 14, 2002 (the Assignment of Rents ) from the Agency and the Company to the Lender; and WHEREAS, by letter dated July 14, 2014 from the Company (see attached Exhibit A) and an application (the Assignment Application ) submitted by ARCP ID Feura Bush NY, LLC, a limited liability company (the New Company ), to the Agency, the Agency has been requested (A) to consent to and approve the assignment to, and assumption by the New Company, of all of the Company s interest in the Project Facility, the Basic Documents, including but not limited to the benefits of the Lease Agreement and the Payment in Lieu of Tax Agreement and (B) to authorize the assumption by the New Company of all obligations of the Company under the Basic Documents and the Payment in Lieu of Tax Agreement pursuant to an assignment and assumption agreement (the Assignment and Assumption Agreement ); and WHEREAS, pursuant to Section 9.2 of the Lease Agreement, the Company is prohibited from assigning the Lease Agreement or selling, leasing, transferring or otherwise conveying any part of the Project Facility without the prior written consent of the Agency and the Lender; and WHEREAS, pursuant to Article 8 of the Environmental Conservation Law, Chapter 43-B of the Consolidated Laws of New York, as amended (the SEQR Act ) and the regulations adopted pursuant thereto by the Department of Environmental Conservation of the State of New York, being 6 NYCRR Part 617, as amended (the Regulations and collectively with the SEQR Act, SEQRA ), the Agency must satisfy the requirements contained in SEQRA prior to making a final determination whether to proceed with the above referenced (collectively, the Assignment ); and WHEREAS, pursuant to SEQRA, the Agency has examined the Assignment in order to make a determination as to whether the Assignment is subject to SEQRA, and counsel advises that the Assignment constitutes a Type II action under SEQRA; NOW, THEREFORE, BE IT RESOLVED BY THE MEMBERS OF TOWN OF BETHLEHEM INDUSTRIAL DEVELOPMENT AGENCY AS FOLLOWS: Section 1. Based upon an examination of the Assignment, the Agency hereby makes the following determinations: (A) The Assignment constitutes a Type II action pursuant to 6 NYCRR 617.5(c)(23) and (26), and therefor that, pursuant to 6 NYCRR 617.6(a)(1)(I), the Agency has no further responsibilities under SEQRA with respect to the Assignment. (B) That since compliance by the Agency with the Assignment will not result in the Agency providing more than $100,000 of financial assistance (as such quoted term is defined in the Act) to the New Company, Section 859-a of the Act does not require a public hearing to be held with respect to the Assignment. Minutes Acceptance: Minutes of Jul 23, 2014 8:00 AM (Minutes Approval) Section 2. The Agency hereby approves the Assignment and consents to (A) the assignment to, and assumption by, the New Company of all of the Company s interest in the Project Facility and the Basic Documents, and (B) the assumption by the New Company of all obligations of the Company under the Basic Documents pursuant to the Assignment and Assumption Agreement; subject in each case, however to the following conditions: (1) receipt by Special counsel to the Agency of the formation documents of the New Company and certified copies of the authority of the New Company to do business in New York State from the New York State Department of Meeting of Wednesday, July 23, 2014 Page 4 Packet Pg. 8

2.1 State; (2) receipt of confirmation that all real property taxes and payments in lieu of taxes required by the Project have been satisfied; (3) receipt of confirmation from Agency counsel that no modifications shall result from the Assignment that result in any new tax relief for the Project (such as an extension of the term, increase in abatement or change in the Payment in Lieu of Tax Agreement); (4) receipt by Agency Counsel of the written consent of the Lender or any other holder of any other mortgage on the Project Facility OR evidence that the Loan has been paid in full and that the Mortgage has been discharged; (5) compliance with the terms and conditions contained in the Assignment and Assumption Agreement and the Basic Documents; (6) approval by counsel to the Agency of the form of the documents to be executed by the Agency in connection with the Assignment, including the Assignment and Assumption Agreement (collectively, the Assignment Documents ); (7) receipt by the Agency of its administrative fee relating to the Assignment in an amount equal to $2,000 and all fees and expenses incurred by the Agency with respect to the Assignment, including the fees and expenses incurred by Agency counsel and special counsel with respect thereto; (8) that no mortgage tax shall be granted by the Agency in connection with the execution and delivery of the Assignment and Assumption Agreement; and (9) the following additional conditions: proof that the Owens Corning lease is in effect. Section 3. Subject to (A) satisfaction of the conditions contained in Section 2 hereof, including the condition that no modifications provide any new tax relief for the Project (such as an extension of the term, increase in abatement or change in the Payment in Lieu of Tax Agreement); and (B) the execution and delivery of the Assignment Documents by the other parties thereto, the Chairman (or Vice Chairman) of the Agency is hereby authorized, on behalf of the Agency, to execute and deliver the Assignment Documents, and, where appropriate, the Secretary (or Assistant Secretary) of the Agency is hereby authorized to affix the seal of the Agency thereto and to attest the same, all in substantially the forms thereof approved by counsel to the Agency, with such changes, variations, omissions and insertions as the Chairman (or Vice Chairman) shall approve, the execution thereof by the Chairman (or Vice Chairman) to constitute conclusive evidence of such approval. Section 4. The officers, employees and agents of the Agency are hereby authorized and directed for and in the name and on behalf of the Agency to do all acts and things required or provided for by the provisions of the Assignment Documents, and to execute and deliver all such additional certificates, instruments and documents, to pay all such fees, charges and expenses and to do all such further acts and things as may be necessary or, in the opinion of the officer, employee or agent acting, desirable and proper to effect the purposes of this Resolution and to cause compliance by the Agency with all of the terms, covenants and provisions of the Assignment Documents binding upon the Agency. Section 5. This Resolution shall take effect immediately. STATUS/AMERICAN HOUSING FOUNDATION (VAN ALLEN) BOND FINANCING MODIFICATION (SCOTT) Minutes Acceptance: Minutes of Jul 23, 2014 8:00 AM (Minutes Approval) Mr. Scott reported that there are three IDAs involved in the project because there are three locations. The project is expected to close in two weeks. FINANCIAL STATEMENTS 6/30/14 (MAIKELS) Mr. Maikels presented the financial statements as of June 30, 2014. The Agency is now banking with M&T. The account is open and will accrue interest with no fees. Meeting of Wednesday, July 23, 2014 Page 5 Packet Pg. 9

2.1 NOTICE INITIAL ALLOCATION PRIVATE ACTIVITY BONDS (CONNOLLY) Mr. Connolly reported the Agency received notification of the allocation for the calendar year 2014. REGULAR MEETING - WEDNESDAY, AUGUST 27, 2014 8:00 AM AUDITORIUM V. Adjournment The next meeting is Wednesday, August 27 at 8:00am. Upon motion by Mr. Bulgaro, seconded by Ms. Shapard, the meeting was adjourned at 8:34am. Minutes Acceptance: Minutes of Jul 23, 2014 8:00 AM (Minutes Approval) Meeting of Wednesday, July 23, 2014 Page 6 Packet Pg. 10

4.1.a Packet Pg. 11 Attachment: Budget 2015 Draft 9-6-14 (M0837686x7F824) (2509 : Fincom)

4.1.a Packet Pg. 12 Attachment: Budget 2015 Draft 9-6-14 (M0837686x7F824) (2509 : Fincom)

7.3.a Packet Pg. 13 Attachment: Monthly Financial Statements 8-31-14 (M0837281x7F824) (2517 : Financials)

7.3.a Packet Pg. 14 Attachment: Monthly Financial Statements 8-31-14 (M0837281x7F824) (2517 : Financials)

7.3.a Packet Pg. 15 Attachment: Monthly Financial Statements 8-31-14 (M0837281x7F824) (2517 : Financials)

7.4.a 2015 ADMINISTRATIVE SERVICES CONTRACT THIS AGREEMENT is made as of the 1 st day of January, 2015, by and between the following parties: TOWN OF BETHLEHEM INDUSTRIAL DEVELOPMENT AGENCY, a public benefit corporation organized and existing under the laws of the State of New York having a principal place of business located at 445 Delaware Avenue, Delmar, New York 12054, party of the first part (hereinafter referred to as the Agency ); and TOWN OF BETHLEHEM, NEW YORK, a municipal corporation of the State of New York having a principal place of business located at 445 Delaware Avenue, Delmar, New York 12054, party of the second part (hereinafter referred to as the Municipality ). WITNESSETH: WHEREAS, the Agency is authorized and empowered by the provisions of the New York State Industrial Development Agency Act, constituting Title 1 of Article 18-A of the General Municipal Law, Chapter 24 of the Consolidated Laws of New York, as amended (the Enabling Act ) and Chapter 582 of the 1973 Laws of New York, as amended, constituting Section 909-b of said General Municipal Law (said Chapter and the Enabling Act being hereinafter collectively referred to as the Act ) to promote, develop, encourage and assist in the acquiring, constructing, reconstructing, improving, maintaining, equipping and furnishing of industrial, manufacturing, warehousing, commercial, research, recreation and civic facilities, among others, for the purpose of promoting, attracting and developing economically sound commerce and industry to advance the job opportunities, health, general prosperity and economic welfare of the people of the State of New York, to improve their prosperity and standard of living, and to prevent unemployment and economic deterioration; and WHEREAS, to accomplish its stated purposes, the Agency is authorized and empowered under the Act (A) to make by-laws for the management and regulation of its affairs and (B) to appoint officers, agents and employees, to prescribe their qualifications and to fix their compensation and to pay the same out of funds of the Agency; and WHEREAS, the Agency has employed an Chief Executive Officer/Executive Director ( Executive Director ) and Chief Financial Officer; and, WHEREAS, pursuant to Section 858(6) of the Act, the Agency is authorized and empowered, with the consent of the Municipality, to use agents and employees of the Municipality, paying the Municipality its agreed proportion of the compensation or costs; and Attachment: Administrative Services Contract 2015 v1 9-9-14 (M0837844x7F824) (2511 : Service Agreement) WHEREAS, the Agency and the Municipality agree that the Municipality shall provide {M0837844.1 } 1 Packet Pg. 16

certain services of the staff of the Municipality and of the Municipality s Department of Economic Development and Planning ( Department ), to act as the staff of the Agency on a part-time basis in 2015; and Whereas, the revenues of the Agency are variable, episodic and unpredictable, and 7.4.a Whereas the Agency has adopted a policy requiring a fund balance of $450,000.00 ("Fund Balance Policy"); and WHEREAS, the Agency wishes to compensate the Municipality for the Services within the limitations of Agency revenue and Fund Balance Policy as set forth on Exhibit A; NOW, THEREFORE, the parties hereto agree as follows: SECTION I DUTIES AND RESPONSIBILITIES OF THE MUNICIPALITY SECTION 1.1. SERVICES. (i) The Municipality shall provide the services of the Department s Director ( Director ) and Economic Development Coordinator ( Coordinator ) and the Administrative Assistant to the Supervisor of the Municipality ( Administrative Assistant ) to provide consulting services to the Agency on a part-time basis. The services of the Director shall be to report to the Agency at its regular and special meetings on projects under review by the Department, the Planning Board and Zoning Board of Appeals. The services of the of the Coordinator shall be to perform assignments for the Agency of about 13.125 hours per week and to report to the Agency at its regular and special meetings about projects assigned by the Agency and the Department relating to economic development in the Municipality. The services of the Administrative Assistant shall be to perform the duties of the Clerk of the Agency (maintaining the records of the Agency, following the Guidelines for IDA Meeting Notices and Minutes and acting as Records Access Officer) and to assist the Executive Director. (ii) (iii) (iv) [Intentionally Omitted] [Intentionally Omitted] [Intentionally Omitted] SECTION 1.2. TERM. The term of this Agreement shall be from January 1, 2015 through December 31, 2015. The services to be provided by the Municipality hereunder shall be provided only during the term of this Agreement. SECTION 1.3. STAFF. To accomplish the foregoing services, the Municipality is empowered to use such additional staff of the Municipality as the Department and its Director shall deem necessary to accomplish the Municipality s obligations under this Agreement. Attachment: Administrative Services Contract 2015 v1 9-9-14 (M0837844x7F824) (2511 : Service Agreement) SECTION 1.4. OFFICE SPACE. The Municipality shall provide, maintain and equip suitable office space {M0837844.1 } 2 Packet Pg. 17

7.4.a for the Agency. SECTION II DUTIES AND RESPONSIBILITIES OF THE AGENCY SECTION 2.1 PAYMENTS. (A) Contribution. In full consideration for all the services performed by the Municipality in a manner satisfactory to the Agency, the Agency shall pay to the Municipality the amount set forth on Exhibit A annexed hereto and made a part hereof, and one-half of said amount shall be paid on June 15, 2015, and one-half shall be paid on December 15, 2015. (B) (C) Expenses. [Intentionally Omitted] Expense Budget. [Intentionally Omitted] SECTION 2.2. RELEASE. The acceptance by the Municipality of the amount set forth in Section 2.1A hereof shall release the Agency from any and all claims, causes of action and liability to the Municipality, or to its legal representative; rising out of or relating to this Agreement. SECTION 2.3. MEETINGS. The Agency shall notify the Municipality and the Department and its Director of all meetings of the governing body of the Agency. SECTION III CANCELLATION OF AGREEMENT SECTION 3.1. RIGHT TO CANCEL. Either party shall have the right to cancel this agreement upon sixty (60) days written notice to the other party, for any of the following reasons: (A) For Cause: Upon any breach, default, or other defect of performance or breach of any representation, warranty or covenant under this Agreement, the Municipality and/or the Agency may cancel this Agreement. In addition, any breach of responsibilities on the part of the Director, including but not limited to theft, pilfering, willful refusal to follow instructions of the Board of the Agency, dereliction of duties, inefficiency in performing his duties, or other acts of a like nature, all as determined by the Agency, the Agency may cancel this Agreement. (B) Upon Cancellation: Upon either party exercising its right to cancel this Agreement pursuant to paragraph (A) above, the Agency shall pay the prorated amount of Contribution to the Municipality pursuant to this Agreement. Attachment: Administrative Services Contract 2015 v1 9-9-14 (M0837844x7F824) (2511 : Service Agreement) SECTION 3.2. PROCEDURE UPON CANCELLATION. Upon the cancellation of this Agreement, the {M0837844.1 } 3 Packet Pg. 18

7.4.a Municipality shall comply with the following cancellation procedures: (A) (B) [Intentionally Omitted] [Intentionally Omitted] SECTION 3.3 OWNERSHIP OF DOCUMENTS. Upon expiration or cancellation of this Agreement, all finished and unfinished documents, data, studies and reports, and other property purchased by the Municipality with funds provided by the Agency pursuant to this Agreement, shall become the property of the Agency. SECTION IV RELATIONSHIP; INDEMNITY SECTION 4.1. RELATIONSHIP. (A) The relationship of the Municipality to the Agency arising out of this Agreement shall be that of an independent contractor. The Municipality, in accordance with its status as an independent contractor, covenants and agrees that neither the Municipality, nor any of its officers or employees, will, by reason hereof, make any claim, demand or application for any right or privilege applicable to an officer or employee of the Agency including, but not limited to, worker s compensation coverage, unemployment insurance benefits, social security coverage, or retirement membership or credit. (B) All personnel of the Municipality shall be within the employ of the Municipality only, which alone shall be responsible for their work, their direction, and their compensation. Nothing in this Agreement shall impose any liability or duty on the Agency on account of any acts, omissions, liabilities or obligations of the Municipality or any person, firm, company, agency, association, corporation, or organization engaged by the Municipality as expert, consultant, independent contractor, specialist, trainee, employee, servant or agent, or for taxes of any nature including, but not limited to, unemployment insurance and worker s compensation, and the Municipality hereby agrees to indemnify and hold harmless the Agency against any such liabilities. SECTION 4.2. INDEMNITY. The Agency shall not be liable for any debts, liens or encumbrances incurred by the Municipality or its officers and employees. The Municipality hereby agrees to indemnify and save harmless, the Agency against any and all claims, liability, loss, damages, costs or expenses which the Agency may hereafter incur, suffer or be required to by reason of any negligent or willful act or omission of the Municipality in the performance of this Agreement. SECTION V Attachment: Administrative Services Contract 2015 v1 9-9-14 (M0837844x7F824) (2511 : Service Agreement) MISCELLANEOUS PROVISIONS {M0837844.1 } 4 Packet Pg. 19

SECTION 5.1. REQUIRED APPROVALS. (A) The Supervisor of the Municipality has executed this Agreement pursuant to motion adopted by the Board of the Municipality, on, 2014. This Agreement shall be executed at least in duplicate, and, after execution thereof, at least one copy thereof shall be permanently filed by the Municipality in the office of its Clerk. 7.4.a (B) The Chairman of the Agency has executed this Agreement pursuant to Resolution adopted by the members of the Agency on, 2014. This Agreement shall be executed at least in duplicate, and, after execution thereof, at least one copy thereof shall be permanently filed by the Agency in the records of the Agency. SECTION 5.2. NOTICES. (A) All notices and other communications hereunder shall be in writing and shall be deemed given when mailed by United States registered or certified mail, postage prepaid, return receipt requested, addressed as follows: (1) To the Agency: Town of Bethlehem Industrial Development Agency 445 Delaware Avenue Delmar, NY 12054 Attention: Chairman (2) To the Municipality: Town of Bethlehem 445 Delaware Avenue Delmar, NY 12054 Attention: Supervisor (B) The Agency and the Municipality may, by notice given hereunder, designate any further or different addresses to which subsequent notices, certificates and other communications shall be sent. SECTION 5.2. WAIVER. No waiver of any breach of any provision of this Agreement shall be binding unless the same shall be in writing and signed by the party waiving said breach. No such waiver shall in any way affect any other term or condition of this Agreement or constitute a cause or excuse for a repetition of such or any other breach unless the waiver shall include the same. SECTION 5.3. SEVERABILITY. If any one or more of the covenants or agreements provided herein on the part of the Agency or the Municipality to be performed shall, for any reason, be held or shall, in fact, be inoperative, unenforceable or contrary to law in any particular case, such circumstance shall not render the provision in question inoperative or unenforceable in any other case or circumstance. Further, if any one or more of the phrases, sentences, clauses, paragraphs or sections herein shall be contrary to law, then such covenant or covenants or agreement or agreements shall be deemed separable from the remaining covenants and agreements hereof and shall in no way affect the validity of the other provisions of this Agreement. Attachment: Administrative Services Contract 2015 v1 9-9-14 (M0837844x7F824) (2511 : Service Agreement) SECTION 5.4. ENTIRE AGREEMENT; AMENDMENTS. The foregoing contains the entire Agreement of the Agency and the Municipality and no modification thereof shall be binding unless the same is in writing and signed by the respective parties. This Agreement may not be amended, changed, modified, {M0837844.1 } 5 Packet Pg. 20

7.4.a altered or terminated, except by an instrument in writing signed by the parties hereto. SECTION 5.5. EXECUTION OF COUNTERPARTS. This Agreement may be executed in several counterparts, each of which shall be an original and all of which shall constitute but one and the same instrument. SECTION 5.6. APPLICABLE LAW. This Agreement shall be governed exclusively by and construed in accordance with the applicable laws of the State of New York. SECTION 5.7. TABLE OF CONTENTS AND SECTION HEADINGS NOT CONTROLLING. The Table of Contents and the headings of the several Sections in this Agreement have been prepared for convenience of reference only and shall not control, affect the meaning of or be taken as an interpretation of any provision of this Agreement. SECTION 5.8. BINDING EFFECT. All covenants and agreements herein contained by or on behalf of the Agency and the Municipality shall bind and inure to the benefit of the respective successors and assigns of the Agency and the Municipality, whether so expressed or not. SECTION 5.9. ASSIGNMENT. The Municipality is hereby prohibited from assigning, transferring, conveying, subletting or otherwise disposing of this Agreement, or of its right, title or interest in this Agreement, or of its power to execute this Agreement, to any other person or corporation, without the prior written consent of the Agency. SECTION 5.10. LIMITATION OF LIABILITY. The obligations and agreements of the Agency contained herein shall be deemed the obligations and agreements of the Agency, and not of any member, officer, agent or employee of the Agency in his individual capacity, and the members, officers, agents and employees of the Agency shall not be liable personally hereon or be subject to any personal liability or accountability based upon or in respect hereof or of any transaction contemplated hereby. The obligations and agreements of the Agency contained herein shall not constitute or give rise to an obligation of the State of New York and the State of New York shall not be liable thereon, and further, such obligations and agreements shall not constitute or give rise to a general obligation of the Agency, but rather shall constitute limited obligations of the Agency payable solely from the general funds of the Agency. Notwithstanding any provision of this Agreement to the contrary, the Agency shall not be obligated to take any action pursuant to any provision hereof unless (1) the Agency shall have been requested to do so in writing by the Municipality; and (B) if compliance with such request is reasonably expected to result in the incurrence by any member, officer, agent or employee of the Agency of any liability, fees, expenses or other costs, such person shall have received from the Municipality security or indemnity satisfactory to the Agency for protection against all such liability and for the reimbursement of all such fees, expenses and other costs. Attachment: Administrative Services Contract 2015 v1 9-9-14 (M0837844x7F824) (2511 : Service Agreement) {M0837844.1 } 6 Packet Pg. 21

7.4.a WITNESS WHEREOF, the parties hereto have executed this Agreement on the day and year first above written. APPROVED AS TO FORM: BY: Agency Counsel APPROVED AS TO FORM: BY: Municipality Attorney TOWN OF BETHLEHEM INDUSTRIAL DEVELOPMENT AGENCY BY: (Vice) Chairperson TOWN OF BETHLEHEM BY: Supervisor Attachment: Administrative Services Contract 2015 v1 9-9-14 (M0837844x7F824) (2511 : Service Agreement) {M0837844.1 } 7 Packet Pg. 22

7.4.a STATE OF NEW YORK ) ) COUNTY OF ALBANY ) On the day of in the year 2014 before me, the undersigned, a notary public in and for said state, personally appeared FRANK S. VENEZIA personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person upon behalf of which the individual acted, executed the instrument. STATE OF NEW YORK ) ) COUNTY OF ALBANY ) Notary Public On the day of in the year 2014 before me, the undersigned, a notary public in and for said state, personally appeared JOHN CLARKSON, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person upon behalf of which the individual acted, executed the instrument. Notary Public Attachment: Administrative Services Contract 2015 v1 9-9-14 (M0837844x7F824) (2511 : Service Agreement) {M0837844.1 } 8 Packet Pg. 23

7.4.a Town of Bethlehem and Town of Bethlehem IDA 2015 Service Agreement Exhibit A Position Allocation: Budgeted Salary Est. Hours per Week Percent Allocation Dollars Allocable to IDA Salaries Director of Div. Econ Dev & Planning (Leslie) 83,645 7.50 20.0% 16,729 Administrative Aide (Nagengast) 49,672 4.00 11.4% 5,677 Economic Development Coordinator (Staubach) 62,773 13.125 35.0% a 21,971 Fringes Director of Planning 35,000 20.0% 7,000 Administrative Aide 12,276 11.4% 1,403 Economic Development Coordinator 21,282 35.0% a 7,449 60,228 Other Payroll, PILOT Billing & Tracking 19,191 Total Estimated Costs Incurred by the Town, for the benefit of the IDA 79,419 Agreed Upon Amount for Services for 2015 (not to exceed amount) 79,419 a 70% of 1/2 time Original Service Agreement 50,000 Economic Development Coordinator 29,419 The IDA's 2015 budget includes a provision of $80,000 to fund this agreement. The Town will supply meeting space, video streaming/agenda service, website and other support as needed. Attachment: Administrative Services Contract 2015 v1 9-9-14 (M0837844x7F824) (2511 : Service Agreement) {M0837844.1 } 9 Packet Pg. 24

Employment Analysis 12/31/13 7.6.a Current Bethlehem IDA projects, 9/15/13 Description Term Original Estimate No. of FTE 12/31/13 year 35 Hamilton Lane, Glenmont 20,000 sq ft warehouse 2011 to 2021 10 1 44-74 21 st St. & 750 Tenth Ave. Associates Inc. (ShopRite), 41 Vista Boulevard, Slingerlands 65,000 sq ft grocery 2013 to 2023 300 116 467 Delaware Avenue LLC (Delmar Place), 467 Delaware Ave, Delmar 94-unit assisted living facility 2002 to 2015 31 44.5 Albany Enterprises LLC (Capital Region Eye Specialists), 9 Vista Boulevard, Slingerlands 15,000 sq ft medical/office building 2013 to 2023 10 9 American Housing Foundation (Van Allen), 790 Route 9W, Selkirk 110 unit senior housing facility 1999 to 2036 4 2.5 Columbia 5 Vista Blvd LLC (Garden Bistro/Retail), Slingerlands 6,000 sq ft restaurant/retail no real property tax abatement 25 24 Columbia 10 Vista Blvd LLC (Retail) 10 Vista Boulevard, Slingerlands 10,500 sq ft retail no real property tax abatement 30 30 Finke Enterprises LLC (Robert H. Finke & Sons, Inc.), 1569 Route 9W, Selkirk 56,000 sq ft equipment sales/service 2014 to 2024 46 36 McNeary, Inc. (Logistics One), 218 West Yard Rd, Selkirk Rehab of 450,000 sq ft warehouse 2008 to 2019 95 40 Pittsfield News, 41 Hamilton Lane, Glenmont 95,000 sq ft office/warehouse 2000 to 2013 30 32 PSEG Power NY Inc, 380 River Road, Glenmont Rehab of old steam plant 2001 to 2023 92 52 RSN Bethlehem LLC (Berkshire Bank), 11 Vista Boulevard, Slingerlands 2,500 sq ft bank 2013 to 2023 5 5 RSN Bethlehem LLC (SEFCU), 12 Vista Boulevard, Slingerlands 2,500 sq ft bank 2013 to 2023 5 5 Selkirk Ventures LLC, 158 West Yard Rd Rehab of 350,000 sq ft warehouse 2002 to 2018 300 116 Slingerlands II Medical Office LLC, 1220 New Scotland Rd Medical/office building 2004 to 2017 82 73.5 Vista Boulevard, Slingerlands 0.75 miles of road and infrastructure 2012 to 2037 n/a n/a Vista Medical, LLC (Community Care Physicians), 14 Vista Boulevard, Slingerlands 6,000 medical/office building 2013 to 2023 14 12 17 Projects 10 missed employment goal; 7 reached employment goal Attachment: Employment Analysis 12-31-13 (M0841518x7F824) (2512 : Employment Analysis) Packet Pg. 25