Loading...
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and acted throughout, the Commissioners unanimously adopted the following resolution, which has not been modified, repealed or rescinded: RESOLUTION OF THE BOARD OF PARK COMMISSIONERS OF THE MATTITUCK PARK DISTRICT ADOPTED January 12, 2006 APPROPRIATING $58,000.00 FOR CONSTRUCTION COSTS, FINISH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