6. Resolution No. 209

Authorizing The Renovation Of The Kelder Center At The Ulster County Community College, In And For The County Of Ulster, New York, At A Maximum Estimated Cost Of $141,256.00, And Authorizing The Issuance Of $141,256.00 Bonds Of Said County To Pay The Cost Thereof

Resolution Information

Status: 
Adopted

RESOLUTION TEXT +-

Print

Referred to: The Ways and Means Committee (Chairman Gerentine and Legislators

Allen, Belfiglio, Briggs, Gregorius, Maio, Maloney, and R. Parete)

Chairman of the Legislative Programs, Education and Community Services

Committee, David B. Donaldson, and Deputy Chairman Mary Wawro offer the

following:

WHEREAS, by Resolution No. 208 dated and duly adopted on the date

hereof, the County Legislature of the County of Ulster, New York has established

Capital Project No. 405 for the cost of the renovation of the Kelder Center at the

Ulster County Community College; and

WHEREAS, the capital project hereinafter described, as proposed, has been

determined to be a Type II Action pursuant to the regulations of the New York State

Department of Environmental Conservation promulgated pursuant to the State

Environmental Quality Review Act, which regulations state that Type II Actions will

not have a significant effect on the environment; and

WHEREAS, it is now desired to authorize the financing of such capital

project; now, therefore be it

RESOLVED, by the affirmative vote of not less than two-thirds of the total

voting strength of the County Legislature of the County of Ulster, New York, as

follows:

Section 1. The renovation of the Kelder Center at the Ulster County Community

College, in and for the County of Ulster, New York, including original furnishings,

equipment, machinery, apparatus, appurtenances, and incidental improvements and

expenses in connection therewith, is hereby authorized at a maximum estimated cost

of $141,256.00.

Section 2. It is hereby determined that the plan for the financing of the aforesaid

maximum estimated cost is by the issuance of $141,256.00 serial bonds of the

County hereby authorized to be issued therefor pursuant to the provisions of the

Local Finance Law.

Section 3. It is hereby determined that the period of probable usefulness of the

aforesaid specific object or purpose is twenty-five years, pursuant to subdivision

12(a)(1), of paragraph a of Section 11.00 of the Local Finance Law.

 

Section 4. The faith and credit of said County of Ulster, New York, are hereby

irrevocable pledged for the payment of the principal of and interest on such bonds as

the same respectively become due and payable. An annual appropriation shall be

made in each year sufficient to pay the principal of and interest on such bonds

becoming due and payable in such year. There shall annually be levied on all the

taxable

 

3) Such obligations are authorized in violation of the provisions of the

Constitution.

Section 8. This resolution shall constitute a statement of official intent for

purposes of Treasury Regulations Section 1.150 2. Other than as specified in this

resolution, no monies are, or are reasonably expected to be, reserved, allocated on a

long term basis, or otherwise set aside with respect to the permanent funding of the

object or purpose described herein.

Section 9. This resolution, which takes effect immediately, shall be published in

summary form in the official newspaper(s) of such County, together with a notice of

the Clerk of the County Legislature in substantially the form provided in Section

81.00 of the Local Finance Law,

and moves its adoption.

ADOPTED BY THE FOLLOWING VOTE:

AYES: 20 NOES: 3

(Noes: Legislators Belfiglio, Roberts and Ronk)

Passed Committee: Ways and Means on May 19, 2015

 

FINANCIAL IMPACT:

NO FINANCIAL IMPACT TO COUNTY

($141,256.00 SERIAL BONDS REIMBURSED BY SUNY ULSTER)

 

STATE OF NEW YORK

 ss:

COUNTY OF ULSTER

I, the undersigned Clerk of the Legislature of the County of Ulster, hereby certify that the foregoing resolution is

the original resolution adopted by the Ulster County Legislature on the 19th Day of May in the year Two Thousand and

Fifteen, and said resolution shall remain on file in the office of said clerk.

IN WITNESS WHEREOF, I have hereunto set my hand and seal of the County of Ulster this 20th Day of May in

the year Two Thousand and Fifteen.

|s| Victoria A. Fabella

Victoria A. Fabella, Clerk

Ulster County Legislature

Submitted to the County Executive this Approved by the County Executive this

21st Day of May, 2015. 27

th Day of May, 2015.

|s| Victoria A. Fabella |s| Michael P. Hein

Victoria A. Fabella, Clerk Michael P. Hein, County Executive

Ulster County Legislature 

Current Text: PDF

 

Updated: October 27, 2020