HomeMy WebLinkAboutMPD-01/12/2006 Bd Comm Reso MATTITUCK PARK DISTRICT
RESOLUTION OF BOARD OF COMMISSIONERS
January 12, 2006
The undersigned, the Secretary of the Mattituck Park District, in the Town of Southold, Suffolk
County, New York, (the "Park District"),
DOES HEREBY CERTIFY AS FOLLOWS:
At a meeting of the Board of Commissioners (the "Board") of the Park District, duly called
and held this day at which a quorum was present and acted throughout, the Commissioners
unanimously adopted the following resolution, which has not been modified, repealed or
rescinded:
RESOLUTION OF THE BOARD OF PARK COMMISSIONERS OF THE MATTITUCK PARK
DISTRICT ADOPTED January 12, 2006 APPROPRIATING
$58,000.00 FOR CONSTRUCTION COSTS, FINISH WORK AND SITE IMPROVEMENTS
ON A MAiNTENANCE/OFFICE BUILDING AT VETERAN'S MEMORIAL PARK,
REQUESTING THE SECRETARY TO CALL A REFERENDUM TO VOTE ON SUCH
APPROPRIATION AND TO FILE A SIGNED COPY OF THE RESOLUTION WITH THE
TOWN CLERK.
WHEREAS, the Park District has commenced and is near completion of a building on the
property heretofore acquired and now owned by the Park District at Veteran's Memorial Park,
Peconic Bay Boulevard, Mattituck, New York, in the Park District, for use as a storage and
maintenance building for its equipment, offices; future concession stand; and bathroom facilities
(the "Facility), which Facility will be substantially in accordance with the site plan prepared by
Warren Sambach dated June 1, 2000, as same may be amended from time to time; and
WHEREAS, the District has previously appropriated the sum of $325,000, including
approximately $45,000 in the Park District's Operating Fund for construction of the facility;
WHEREAS, the cost of additional site improvements to the parking area, required
handicap facilities, additional sanitary system installations required by the Suffolk County
Department of Health, additional landscaping for beautification of the construction area, and
demolition costs on the existing structures, have required the appropriation of an additional
amount of $58,000.00; and
WHEREAS, pursuant to the applicable provisions of Chapter 924 of the New York Laws of
1941, as amended, (the "Act") the estimated maximum cost, including without limitation the
additional costs to be incurred for completion of the above Facility and site improvements,
together with planning costs, permit fees, professional fees, survey fees, financing expenses, and
other expenses required for the purposes for which the fi~cility is to be used (the "Project
Completion Cost") will be $58,000.00; and
WHEREAS, the Park Commissioners have determined to appropriate the sum of $58,000.00 tbr
such Project Completion Cost, to be paid from the Park District Fund Operating Budget;
NOW, THEREFORF., upon motion duly made and seconded, discussed, and carried, it was
RESOLVED,
A. That the Park Commissioners hereby request an appropriation of $58,000.00 to be expended
for the Project Completion Cost in connection with the Facility, now available in the Park
District's Operating Fund and to be applied to the Project Completion Cost; and that the Park
Commissioners hereby request the Secretary of the Park District to call a meeting of the taxpayers
of the Park District to vote upon such appropriation and to take such other action as may be
necessary; should the taxpayers approve such appropriation, the Board shall undertake such other
actions as may be necessary and proper to the appropriation and obtaining of funds and issuance of
such bonds to pay such Project Completion Cost; and
B. That any one of the Commissioners is authorized to execute and deliver any
documents, instruments or writings, on such terms, provisions, conditions, stipulations and
agreements as the Commissioner executing the same may deem proper and advisable, which are
necessary or proper in cormection with the above.
C. This Resolution shall take effect immediately and shall be signed by the Commissioners and
filed in the Office of the Town Clerk of the Town.
IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the corporate
seal of said Park District this 12th day of January, 2006,...-~ ..~ ~ _
Madehne"I=Iaas, Secretary
STATE OF NEW YORK, COUNTY OF SUFFOLK: SS:
On January 12, 2006, before me, the undersigned, a Notary Public in and for said State, personally
appeared Madeline Haas, personally known to me or proved to me on the basis of satisfactory
evidence that she executed the same in her capacity and that by her signature on the instrument,
the individual, or the person or entity upon behalf of which the individual acted, executed the
instrument. ~
Not~u~y Public
mpd:dirrappro62
DONNA MCGAH^N
Notary.Public, State of New York
plo. 01 MC4851459
Qualified In Suffolk County
Commission Expirea Aug. 18, 2008