2023 Meetings
April 19, 2023 IDA Board Meeting
March 15, 2023 IDA Board Meeting
- 3/15/23 Meeting Materials
- Resolution SEQR Zinc8 Energy Solutions
- Resolution Zinc8 Energy Solutions Bond
- 3/15/23 Live Stream
March 15, 2023 Finance Committee Meeting
- 3/15/23 Meeting Materials
- 3/15/23 Resolution to Recommend Zinc8 Energy Solutions Bond Resolution to Full Board
- 3/15/23 Live Stream
March 15, 2023 Audit Committee Meeting
March 13, 2023 Governance Committee
February 15, 2023 IDA Board Meeting
January 31, 2023 Public Hearing for Zinc8 Energy Solutions USA Inc.
The following documents are made available in advance of the Agency’s Public Hearing on January 31, 2023, so interested parties will have time to review beforehand and come prepared to provide comments during the public hearing.
January 18, 2023 Audit Committee
January 18, 2023 Annual & Board Meetings
- 1/18/2023 Annual Meeting Agenda
- 1/18/2023 Board Meeting Agenda
- Resolution to Approve Election of the Chair
- Resolution to Approve Election of Agency Officers and Committees
- Resolution of Annual Housekeeping
- Resolution to Amend Agency Bylaws
- 1/18/2023 Live Stream
2022 MEETINGS
2022 Board of Directors Meeting Schedule
December 21, 2022 IDA Board Meeting
- 12/21/2022 IDA Meeting Materials
- Resolution Approving Modifications to Kingstonian Development LLC Project
- Resolution Approving the Preliminary Inducement for Zinc8 Energy Solutions USA Inc Project
- 12/21/2022 Live Stream Part 1
- 12/21/2022 Live Stream Part 2
December 12, 2022 Governance Committee
October 19, 2022 IDA Board Meeting
- 10/19/2022 IDA Meeting Materials
- Resolution Approving Organizational Design Plan
- Resolution Approving Revolving Door Policy
- 10/19/2022 Live Stream
September 21, 2022 IDA Board Meeting
September 15, 2022 Governance Committee Meeting
September 8, 2022 Governance Committee Meeting
August 17, 2022 IDA Board of Directors Meeting
August 4, 2022 Governance Committee Meeting
June 15, 2022 Board of Directors Meeting
- 6/15/2022 Meeting Materials
- Resolution Approving 2022 Election of the Chair
- Resolution Approving 2022 Election of the Officers and Appointment of Committees of the Agency
- 6/15/2022 Live Stream – Part One
- 6/15/2022 Live Stream – Part Two
- 6/15/2022 Time-Stamped Agenda for use with Live Stream
May 18, 2022 Board of Directors Meeting
- 5/18/2022 Meeting Materials – FINAL
- 5/18/2022 Meeting Minutes
- Resolution Approving Amendments to UTEP Matrix and Approval of Community Investment Policy
- Resolution Approving Gloucester Street Capital LLC Project
- Resolution Confirming SEQR Determination for the Gloucester Street Capital LLC Project
- 5/18/2022 Live Stream – Part One
- 5/18/2022 Live Stream – Part Two
- 5/18/2022 Time-Stamped Agenda for use with Live Stream
- 5/18/2022 Meeting Transcription – Part One
- 5/18/2022 Meeting Transcription – Part Two
May 3, 2022 Public Hearing for Gloucester Street Capital, LLC
The following documents are made available in advance of the Agency’s Public Hearing on May 3, 2022, so interested parties will have time to review beforehand and come prepared to provide comments during the public hearing.
April 20, 2022 Board of Directors Meeting
- 4/20/2022 Meeting Materials – FINAL
- 4/20/2022 Meeting Minutes
- 4/20/2022 Live Stream – Part One
- 4/20/2022 Live Stream – Part Two
- 4/20/2022 Live Stream – Part Three
- 4/20/2022 Time-Stamped Agenda for use with Live Stream
- 4/20/2022 Meeting Transcription – Part One
- 4/20/2022 Meeting Transcription – Part Two
- 4/20/2022 Meeting Transcription – Part Three
March 31, 2022 Governance Committee Meeting
- 3/31/2022 Meeting Materials – FINAL
- 3/31/2022 Meeting Minutes – DRAFT
- 3/31/2022 Live Stream – Part One
- 3/31/2022 Live Stream – Part Two
- 3/31/2022 Time-Stamped Agenda for use with Live Stream
- 3/31/2022 Meeting Transcription – Part One
- 3/31/2022 Meeting Transcription – Part Two
March 16, 2022 Board of Directors Meeting
- 3/16/2022 Meeting Materials – FINAL
- 3/16/2022 Meeting Minutes
- 3/16/2022 Live Stream – Part One
- 3/16/2022 Live Stream – Part Two
- 3/16/2022 Time-Stamped Agenda for use with Live Stream
- 3/16/2022 Meeting Transcription – Part One
- 3/16/2022 Meeting Transcription – Part Two
March 16, 2022 Audit Committee Meeting
- 3/16/2022 Meeting Materials – FINAL
- 3/16/2022 Meeting Minutes – DRAFT
- 3/16/2022 Live Stream
- 3/16/2022 Time-Stamped Agenda for use with Live Stream
- 3/16/2022 Meeting Transcription
February 16, 2022 Board of Directors Meeting
- 2/16/2022 Meeting Materials
- 2/16/2022 Meeting Minutes
- 2/16/2022 Live Stream – Part One
- 2/16/2022 Live Stream – Part Two
- 2/16/2022 Time-Stamped Agenda for use with Live Stream
- 2/16/2022 Meeting Transcription – Part One
- 2/16/2022 Meeting Transcription – Part Two
January 19, 2022 Board of Directors Meeting
- 1/19/2022 Meeting Materials
- 1/19/2022 Live Stream – Part One
- 1/19/2022 Live Stream – Part Two
- 1/19/2022 Time-Stamped Agenda for use with Live Stream
- 1/19/2022 Meeting Minutes
- 1/19/2022 Meeting Transcription – Part One
- 1/19/2022 Meeting Transcription – Part Two
January 12, 2022 Governance Committee Meeting
- 1/12/2022 Meeting Materials
- 1/12/2022 Meeting Minutes
- 1/12/2022 Live Stream – Part One
- 1/12/2022 Live Stream – Part Two
- 1/12/2022 Time-Stamped Agenda for use with Live Stream
- 1/12/2022 Meeting Transcription – Part One
- 1/12/2022 Meeting Transcription – Part Two
January 6, 2022 Audit Committee Meeting
- 1/6/2022 Meeting Materials
- 1/6/2022 Meeting Minutes
- 1/6/2022 Live Stream – Part One
- 1/6/2022 Live Stream- Part Two
- 1/6/2022 Time-Stamped Agenda for use with Live Stream
- 1/6/2022 Meeting Transcription – Part One
- 1/6/2022 Meeting Transcription – Part Two
2021 MEETINGS
December 15, 2021 Board of Directors Meeting
- 12/15/2021 Meeting Materials
- 12/15/2021 Meeting Minutes
- 12/15/2021 Time-Stamped Agenda for use with Live Stream
- 12/15/2021 Live Stream – Part One
- 12/15/2021 Live Stream – Part Two
- 12/15/2021 Meeting Transcription – Part One
- 12/15/2021 Meeting Transcription – Part Two
November 17, 2021 Board of Directors Meeting
- 11/17/2021 Meeting Materials
- 11/17/2021 Live Stream
- 11/17/2021 Time-Stamped Agenda for use with Live Stream
- 11/17/2021 Meeting Minutes
- 11/17/2021 Meeting Transcription
October 20, 2021 Board of Directors Meeting
- 10/20/2021 Meeting Materials
- 10/20/2021 Live Stream
- 10/20/2021 Time-Stamped Agenda for use with Live Stream
- 10/20/2021 Meeting Minutes
- 10/20/2021 Meeting Transcription
September 15, 2021 Finance Committee Meeting
- 9/15/2021 Live Stream
- 9/15/2021 Meeting Transcription
- 9/15/2021 Time-Stamped Agenda for use with Live Stream
- 9/15/2021 Meeting Materials
September 15, 2021 Board of Directors Meeting
- 9/15/2021 Meeting Minutes
- 9/15/2021 Live Stream – Part Two
- 9/15/2021 Live Stream – Part One
- 9/15/2021 Meeting Transcription – Part One
- 9/15/2021 Meeting Transcription – Part Two
- 9/15/2021 Time-Stamped Agenda for use with Live Stream
- 9/15/2021 Meeting Materials
- 9/15/2021 Written Public Comment
September 1, 2021 Governance Committee Meeting
- 9/01/21 Live Stream
- 9/01/21 Time-Stamped Agenda for use with Live Stream
- 9/01/21 Meeting Materials
- 9/01/21 Meeting Minutes
August 25, 2021 Audit Committee Meeting
- 8/25/21 Live Stream – Part Two
- 8/25/21 Live Stream – Part One
- 8/25/21 Time-Stamped Agenda for use with Live Stream
- 8/25/21 Meeting Materials
- 8/25/21 Meeting Minutes
August 18, 2021 Board of Directors Meeting
- 8/18/21 Meeting Minutes
- 8/18/21 Bayside Marlboro Presentation
- 8/18/21 Live Stream
- 8/18/21 Time-Stamped Agenda for use with Live Stream
- 8/18/21 Meeting Materials
July 21, 2021 Board of Directors Meeting
- 7/21/21 Meeting Minutes
- 7/21/21 Live Stream – Part Three
- 7/21/21 Live Stream – Part Two
- 7/21/21 Live Stream – Part One
- 7/21/21 Time-Stamped Agenda for use with Live Stream
- 7/21/21 Meeting Materials
June 22, 2021 Governance Committee Meeting
- 6/22/21 Meeting Minutes
- 6/22/21 Meeting Transcription
- 6/22/21 Live Stream
- 6/22/21 Time-Stamped Agenda for use with Live Stream
- 6/22/21 Meeting Materials
June 22, 2021 – Audit Committee Meeting
- 6/22/21 Meeting Minutes
- 6/22/21 Meeting Transcription – Part Two
- 6/22/21 Meeting Transcription – Part One
- 6/22/21 Live Stream – Part Two
- 6/22/21 Live Stream – Part One
- 6/22/21 Time-Stamped Agenda for use with Live Stream
- 6/22/21 Meeting Materials
June 16, 2021 Board of Directors Meeting
- 6/16/21 Meeting Minutes
- 6/16/21 Meeting Transcription – Part Two
- 6/16/21 Meeting Transcription – Part One
- 6/16/21 Live Stream – Part Two
- 6/16/21 Live Stream – Part One
- 6/16/21 Time-Stamped Agenda for use with Live Stream
- 6/16/21 Meeting Materials
May 19, 2021 Board of Directors Meeting
- 5/19/21 Meeting Minutes
- 5/19/21 Meeting Transcript – Part Two
- 5/19/21 Meeting Transcript – Part One
- 5/19/21 Live Stream – Part Two
- 5/19/21 Live Stream – Part One
- 5/19/21 Time-Stamped Agenda for use with Live Stream
- 5/19/21 Meeting Materials
May 19, 2021 Public Hearing Apherea Realty Holdings, LLC
The following documents are made available in advance of the Agency’s Public Hearing on May 19, 2021, via Zoom, so interested parties will have time to review beforehand and come prepared to provide comments during the public hearing.
- 5/19/21 Public Hearing Transcription
- 5/19/21 Live Stream
- 5/19/21 Public Hearing Resolution
- 5/19/21 Public Hearing Notice
April 28, 2021 Special Meeting – RBW Studio, LLC Project
- 4/28/21 Meeting Transcript – Part Two
- 4/28/21 Meeting Transcript – Part One
- 4/28/21 Live Stream – Part Two
- 4/28/21 Live Stream – Part One
- 4/28/21 Time-Stamped Agenda for use with Live Stream
- 4/28/21 Meeting Minutes
- 4/28/21 Meeting Materials
April 21, 2021 Board of Directors Meeting
- 4/21/21 Meeting Transcript – Part Two
- 4/21/21 Meeting Transcript – Part One
- 4/21/21 Live Stream – Part Two
- 4/21/21 Live Stream – Part One
- 4/21/21 Time-Stamped Agenda for use with Live-Stream
- 4/21/21 Meeting Minutes
- 4/21/21 Meeting Materials
April 19, 2021 Public Hearing Romeo Kia
The following documents are made available in advance of the Agency’s Public Hearing on April 19, 2021, via Zoom, so interested parties will have time to review beforehand and come prepared to provide comments during the public hearing
- 4/19/21 Public Hearing Transcription
- 4/19/21 Live Stream
- Public Hearing Notice
- Public Hearing Resolution
April 6, 20201 Public Hearing – RBW
The following documents are made available in advance of the Agency’s Public Hearing on April 6, 2021, via Zoom, so interested parties will have time to review beforehand and come prepared to provide comments during the public hearing
- 4/06/21 Public Hearing Transcription
- 4/06/21 Live Stream
- Public Hearing Notice
- Public Hearing Resolution
April 6, 2021 Governance Committee Meeting
- 4/06/21 Meeting Transcription – Part Two
- 4/06/21 Meeting Transcription – Part One
- 4/06/21 Meeting Minutes
- 4/06/21 Live Stream – Part Two
- 4/06/21 Live Stream – Part One
- 4/06/21 Time-Stamped Agenda for use with Live Stream
- 4/06/21 Meeting Materials
March 17, 2021 Board of Directors Meeting
- 3/17/21 Meeting Transcription – Part Two
- 3/17/21 Meeting Transcription – Part One
- 3/17/21 Meeting Minutes
- 3/17/21 Live Stream – Part Two
- 3/17/21 Live Stream – Part One
- 3/17/21 Meeting Materials
March 17, 2021 – Audit Committee Meeting
- 3/17/21 Meeting Transcription
- 3/17/21 Meeting Minutes
- 3/17/21 Live Stream
- 3/17/21 Time-Stamped Agenda for use with Live Stream
- 3/17/21 Meeting Materials
February 17, 2021 – Board of Directors meeting
- 2/17/21 Meeting Minutes
- 2/17/21 Live Stream – Part One
- 2/17/21 Live Stream – Part Two
- 2/17/21 Time-Stamped Agenda for use with Live Stream
- 2/17/21 Meeting Materials
February 2, 2021 – Audit Committee meeting
- 2/02/21 Meeting Transcription – Part Two
- 2/02/21 Meeting Transcription – Part One
- 2/02/21 Meeting Minutes
- 2/02/21 Live Steam – Part One
- 2/02/21 Live Stream – Part Two
- 2/02/21 Time-Stamped Agenda for use with Live-Stream
- 2/02/21 Meeting Materials
January 20, 2021 – Board of Directors meeting
- 1/20/21 Meeting Transcription
- 1/20/21 Live Stream
- 1/20/21 Meeting Minutes
- 1/20/21 Time-Stamped Agenda for use with Live-Stream
- 1/20/21 Meeting Materials
January 13, 2021 – Governance Committee meeting
- 1/13/21 Live Stream – Part 1
- 1/13/21 Live-Stream – Part 2
- 1/13/21 Meeting Minutes
- 1/13/21 Time-Stamped Agenda for use with Live Stream
- 1/13/21 Meeting Materials
2020 MEETINGS
December 16, 2020 – Board of Directors meeting
- December 16 Meeting Transcription – Part Two
- December 16 Meeting Transcription – Part One
- December 16 Live Stream – Part 1
- December 16 Live Stream – Part 2
- December 16 Meeting Minutes
- December 16 Time-Stamped Agenda for use with Live Stream
- December 16 Meeting Materials
November 18, 2020 – Board of Directors meeting
- November 18 Live-Stream (Part 1)
- November 18 Live-Stream (Part 2)
- November 18 Meeting Minutes
- November 18 Time-Stamped Agenda for use with Live-Stream
- November 18 Meeting Materials
November 9, 2020 – Audit Committee meeting
- November 9 Live-Stream (Part 1)
- November 9 Live-Stream (Part 2)
- November 9 Meeting Minutes
- November 9 Agenda – Time-Stamped for use with Live-Stream
- November 9 Meeting Materials
November 5, 2020 – Governance Committee meeting
- November 5 Live-Stream
- November 5 Meeting Minutes
- November 5 Agenda – Time-Stamped for use with Live-Stream
- November 5 Meeting Materials
October 21, 2020 – Board of Directors meeting
- October 21 Live-Stream (Part 1)
- October 21 Live-Stream (Part 2)
- October 21 Meeting Minutes
- October 21 Agenda – Time-Stamped for use with Live-Stream
- October 21 Meeting Materials – final
- October 21 Additional Meeting Materials
October 1, 2020 – Public Hearing – Kingstonian Development, LLC
The following documents are made available in advance of the Agency’s Public Hearing on October 1, 2020, via Zoom, so interested parties will have time to review beforehand and come prepared to provide comments during the public hearing.
- Public Hearing Transcript
- Public Comment
- October 1 Live-Stream
- PILOT Structure Preliminary Approval
- Public Hearing Notice
- Public Hearing Resolution
September 30, 2020 – Finance Committee meeting
- September 30 Meeting Minutes
- September 30 Live-Stream
- September 30 Agenda – Time-Stamped for use with Live-Stream
- September 30 Meeting Materials – Final
September 9, 2020 – Board of Directors meeting
- September 9 Live-Stream (Part 1)
- September 9 Live-Stream (Part 2)
- September 9 Live-Stream (Part 3)
- September 9 Meeting Minutes – Final
- September 9 Agenda – Time-Stamped for use with Live-Stream
- September 9 Meeting Materials – Final
- September 9 Additional Meeting Materials
August 25, 2020 – Special meeting
August 25, 2020 – Public Hearing – Ulster NH Realty/Golden Hill Project
The following documents are made available in advance of the Agency’s Public Hearing on August 25, 2020, via Zoom, so interested parties will have time to review beforehand and come prepared to provide comments during the public hearing.
August 24, 2020 – Audit Committee meeting
- August 24 Live-Stream (Part 1)
- August 24 Live-Stream (Part 2)
- August 24 Live-Stream (Part 3)
- August 24 Live-Stream (Part 4)
- August 24 Meeting Minutes
- August 24 Agenda – Time-Stamped for use with Live-Stream
- August 24 Meeting Materials – Final
August 12, 2020 – Board of Directors meeting
- August 12 Live-Stream (Part 1)
- August 12 Live-Stream (Part 2)
- August 12 Meeting Minutes
- August 12 Agenda – Time-Stamped for use with Live-Stream
- August 12 Meeting Materials – Final
August 4, 2020 – Governance Committee meeting
- August 4 Live-Stream
- August 4 Meeting Minutes
- August 4 Agenda – Time-Stamped for use with Live-Stream
- August 4 Meeting Materials – Final
July 8, 2020 – Board of Directors meeting
- July 8 Live-Stream (Part 1)
- July 8 Live-Stream (Part 2)
- July 8 Meeting Minutes
- July 8 Meeting Agenda – Time-Stamped for use with Live-Stream
- July 8 Meeting Materials – Final
- July 8 Public Comment
June 10, 2020 – Board of Directors meeting
- June 10 Meeting Transcription – Part Two
- June 10 Meeting Transcription – Part One
- June 10 Live-Stream (Part 1)
- June 10 Live-Stream (Part 2)
- June 10 Meeting Minutes
- June 10 Meeting Agenda – Time-Stamped for use with Live-Stream
- June 10 Meeting Materials – Final
May 13, 2020 – Board of Directors meeting
- May 13 Meeting Transcription – Part Two
- May 13 Live-Stream
- May 13 Meeting Minutes
- May 13 Meeting Agenda – Time-Stamped for use With Live-Stream
- May 13 Meeting Materials – Final
April 30, 2020 – Governance Committee meeting
- April 30 Live Stream Transcription
- April 30 Live Stream
- April 30 Meeting Minutes – Final
- April 30 Meeting Agenda – Time-Stamped for use With Live-Stream
- April 30 Meeting Materials – Final
March 11, 2020 – Board of Directors meeting
- March 11 Live-Stream (Part 1)
- March 11 Live-Stream (Part 2)
- March 11 Meeting Minutes
- March 11 Meeting Agenda – Time-Stamped for use With Live-Stream
- March 11 Meeting Materials – Final
March 11, 2020 – Audit Committee Meeting
- March 11 Live-Stream
- March 11 Meeting Minutes
- March 11 Meeting Agenda – Time-Stamped for use With Live-Stream
- March 11 Meeting Materials – Final
March 9, 2020 – Public Hearing – Review of The Agency Uniform Tax Exemption Policy
The following documents are made available in advance of the Agency’s Public Hearing on March 9, 2020, at the Common Council Chambers of the City of Kingston’s City Hall, so interested parties will have time to review beforehand and come prepared to provide comments during the public hearing.
- Public Hearing Transcript
- Public Hearing Notice
- March 9 Live-Stream
- Memo Regarding Changes
- CURRENT Matrix – Before Changes
- PROPOSED Matrix – After Changes
- Uniform Tax Exemption Policy – Redline with Proposed Changes
February 12, 2020 – Board of Directors meeting
- February 12 Live-Stream (Part 1)
- February 12 Live-Stream (Part 2)
- February 12 Meeting Minutes
- February 12 Meeting Agenda – Time-Stamped for use with Audio
- February 12 Meeting Materials
- Supplemental Board Packet – Passed & Proposed Legislation
January 8, 2020 – Board of Directors meeting
- January 8 Meeting Minutes
- January 8 Meeting Agenda – Time-Stamped for use with Audio
- January 8 Meeting Materials
2019 MEETINGS
December 11, 2019 – Board of Directors meeting
- December 11 Meeting Minutes
- December 11 Meeting Agenda – Time-Stamped for use with Audio
- December 11 Meeting Materials
December 4, 2019 – Governance Committee meeting
- December 4 Audio Recording – This recording has not been edited in any manner.
- December 4 Meeting Minutes
- December 4 Meeting Agenda – Time-Stamped for use with Audio Recording
- December 4 Meeting Materials
October 30, 2019 – Board of Directors meeting
- October 30 Meeting Minutes
- October 30 Meeting Agenda – Time-Stamped for use with Audio Recording
- October 30 Meeting Agenda
October 9, 2019 – Board of Directors meeting
- October 9 Meeting Minutes
- October 9 Meeting Agenda – Time-Stamped for use with Audio Recording
- October 9 Meeting Agenda
October 1, 2019 – Audit Committee meeting
- October 1 Meeting Minutes
- October 1 Meeting Agenda – Time-Stamped for use with Audio Recording
- October 1 Meeting Agenda
September 11, 2019 – Finance Committee meeting
September 11, 2019 – Board of Directors meeting
- September 11 Meeting Minutes
- September 11 Agenda – Time-Stamped for use with Audio Recording
- September 11 Meeting Agenda
- Project Application – Brooklyn Bottling of Milton NY, Inc. – Revised
August 14, 2019 – Board of Directors meeting
- August 14 Meeting Minutes
- August 14 Agenda – Time-Stamped for use with Audio Recording #2
- August 14 Meeting Agenda
- Project Application – Inness NY LLC – Updated
July 22, 2019 – Governance Committee meeting
July 10, 2019 – Board of Directors meeting
- July 10 Meeting Minutes
- July 10 Agenda – Time-Stamped for use with Audio Recording
- July 10 Meeting Agenda
- Project Application – Brooklyn Bottling of Milton NY, Inc.
- Public Hearing Resolution – Brooklyn Bottling of Milton NY, Inc.
June 12, 2019 – Board of Directors meeting
- June 12 Meeting Minutes
- June 12 Agenda – Time-Stamped for use with Audio Recording
- June 12 Meeting Agenda
- SEQR Resolution (Inness Project)
- Approving Resolution (Inness Project)
May 23, 2019 – Governance Committee meeting
May 8, 2019 – Board of Directors meeting
May 2, 2019 – Governance Committee meeting
April 17, 2019 – Board of Directors meeting
March 29, 2019 – Audit Committee meeting
March 13, 2019 – Board of Directors meeting
- March 13 Meeting Agenda
- Resolution Approving Extension to Sales Tax Termination Date (Hudson Valley Kingston Development Project)
- Resolution Authorizing New Mortgage (Benedictine Hospital Project)
- Resolution Authorizing Assignment (Kingston Medical Assignment Project – Tentative/Pending)
February 20, 2019 – Regular Board Meeting (rescheduled)
January 30, 2019 – Board of Directors meeting
- January 30 Meeting Minutes
- January 30 Meeting Agenda
- January 30 Meeting Materials
- 2019 Annual Housekeeping Resolution
- 2019 Election of the Officers and Appointment of Committees
January 2, 2018 – Notice of Special Meeting
2018 MEETINGS
December 12, 2018 – Governance Committee Board meeting
December 12, 2018 – Board of Directors meeting
- December 12 Meeting Minutes
- December 12 Agenda
- UCIDA Engagement Letter
- Elna Magnetic 2018 Report
- Hudson Valley Agribusiness 2018 Report
- SDC 2018 Report
- Galileo Technology Group Proposal
- NYSEDC Payment for January Conference
December 5, 2018 – Audit Committee meeting
November 30, 2018 – Public Hearing
November 14, 2018 – Board of Directors meeting
- November 14 Agenda
- Star Estate Project Application
- Inness NY LLC Project Application
- Public Hearing Resolution (Inness NY LLC)
- 2019 Meeting Schedule
October 10, 2018- Board of Directors meeting
- October 10 Meeting Minutes
- October 10 Agenda
- Tannery Brook Real Estate Invoice #28191
- Benedictine Hosptial Mortgage and Guaranty
- Resolution Authorizing New Mortgage -2018 Benedictine Hospital Project
- Letter from Van Kleeck
September 12, 2018 – Finance Committee meeting
- September 12 Meeting Minutes
- September 12 Agenda
- APPROVED Minutes of September 13, 2017
- DRAFT 2019-2022 Budget
September 12, 2018- Board of Directors meeting
- September 12 Meeting Minutes
- September 12 Agenda
- IDA Procedure to Process Application
- Memo: Housing Project Eligibility Considerations
- Memo: UCIDA Informational Video
August 8, 2018 – Board of Directors meeting
- August 8 Meeting Minutes
- August 8 Agenda
- Video RFP
- 2018 Annual Report on Public Authorities in New York State
- Easement Resolution (DOC-1561) Ulster Avenue MOB, LLC)
July 25, 2018 – Training
July 11, 2018 – Board of Directors meeting
June 13, 2018 – Board of Directors meeting
- June 13 Meeting Minutes
- June 13 Agenda
- Authorities Budget Office (ABO) letter dated 5/25/18
- Information Video Procurement
May 9, 2018 – Board of Directors meeting
- May 9 Meeting Minutes
- May 9 Agenda
- Resolution 157 – Report to the Legislature
- Background Check Policy
- Fee Schedule Guidelines
- Wildberry Lodge, LLC Application
- Public Hearing Resolution(Wildberry Lodge, LLC)
- SEQR Resolution (Marlboro Distr. Rte 9 LLC)
- Approving Resolution (Marlboro Distr. Rte 9 LLC)
- Letter of Resignation from Michael Bernholz
April 11, 2018 – Board of Directors meeting
- April 11 Meeting Minutes
- April 11 Agenda
- Revised Application Form
- Video (Ellenbogen Creative Media Proposal)
- Letter from Chamber of Commerce in support of HV Startup Fund
- Marlboro Distr. Rte 9, LLC Application
- Public Hearing Resolution: Marlboro Distr. Rte 9, LLC
April 11, 2018 – Governance Committee meeting
March 14, 2018 – Board of Directors meeting
March 14, 2018 – Audit Committee meeting
February 14, 2018 – Regular Board meeting
February 9, 2018 – Governance Committee meeting
January 10, 2018 – Board of Directors meeting
- January 10 Agenda
- Financials for the period ending 12/31/17
- Call For Projects Application
- Call For Projects
- HVEDC Invoice
January 10, 2018 – Audit Committee meeting
2017 MEETINGS
December 13, 2017 – Board of Directors meeting
December 13, 2017 – Audit Committee meeting – Cancelled
December 4, 2017 – Governance Committee meeting
- December 4 Agenda
- Proposed revisions to Application Form
- Background check procedures and fees
- Fee Schedule
- Procedure for hosting potential businesses
November 22, 2017 – Special Meeting
- November 22 Meeting Minutes
- November 22 Agenda
- 300 Grant Ave LLC: Application
- Kingston City School District Resolution 2017-BOE48 in Support of Assignment and Assumption of Hudson River Valley LLC PILOT Agreement to 300 Grant Ave, LLC
- Town of Ulster Resolution dated November 16, 2017 in Support of Assignment and Assumption of Hudson River Valley LLC PILOT Agreement to 300 Grant Ave, LLC
- Resolution Authorizing Assignment and Assumption: Hudson River Valley LLC – d/b/a 300 Grant Ave LLC
November 8, 2017 – Board of Directors Meeting
- November 8 Meeting Minutes
- November 8 Agenda
- Landmark Preservation LP: Application
- Landmark Preservation LP: Public Hearing Resolution
- Hudson Valley Kingston Development LLC Project: Agent Resolution
- Schrade Property
- Revised BFJ Planning Proposal (Schrade Property)
- Correspondence re. Hudson Valley Kingston Development, LLC
October 11, 2017 – Board of Directors meeting
September 13, 2017 – Finance Committee meeting
September 13, 2017 – Governance Committee meeting
September 13, 2017 – Board of Directors meeting
- September 13 Meeting Minutes
- September 13 Agenda
- PH Notice for 311 Partners, LLC and BBG Ventures LLC
- Application for Hudson Valley Kingston Development LLC
August 9, 2017 – Board of Directors meeting
- August 9 Meeting Minutes
- August 9 Agenda
- Application for 311 Partners, LLC Project
- Public Hearing Resolution for 311 Partners, LLC Project
- Application for BBG Ventures, LLC
- Public Hearing Resolution for BBG Ventures, LLC Project
August 9, 2017 – Governance Committee Meeting – Cancelled
July 12, 2017 – Board of Directors meeting
- July 12 Meeting Minutes
- July 12 Agenda
- Project Synopsis – Creative Environments LLC/Henry Stout Project
- Approving Resolution – Creative Environments LLC/Henry Stout Project
- NYSEDC letter regarding Legislation amendment to 2% Real Property Tax Cap
June 21, 2017 – Special meeting – Cancelled
- June 21 Draft Agenda
- Amended Application (2-4 Kieffer Lane Project, LLC)
- By-Laws of the Ulster County Industrial Development Agency
June 14, 2017 – Audit Committee meeting
June 14, 2017 – Board of Directors meeting
- June 14 Meeting Minutes
- June 14 Agenda
- June 14 Draft Minutes
- Project Synopsis (Saugerties NY Hospitality, LLC Project, f/k/a Saugerties NY Development LP Project)
- Approval Resolution (Saugerties NY Hospitality, LLC Project, f/k/a Saugerties NY Development LP Project)
- Resolution Confirming SEQR Determination (Saugerties NY Hospitality, LLC Project, f/k/a Saugerties NY Development LP Project)
- Transcript of Public Hearing (2-4 Kieffer Lane LLC Project)
- Amended Application (2-4 Kieffer Lane LLC Project)
- Consultant’s Report (2-4 Kieffer Lane LLC Project)
- Public Hearing Resolution – AMENDED Project (2-4 Kieffer Lane LLC Project)
- Minnewaska Lodge – Termination of Memorandum of Lease
- 2017 Basic Economic Development Course – Registration Form and Agenda
May 19, 2017 – Public Hearing
May 10, 2017 – Board of Directors meeting
- May 10 Meeting Minutes
- May 10 Agenda
- May 10 DRAFT Minutes
- Response Letter to DOL
- Public Hearing Transcript (Saugerties NY Development, LP) May 1, 2017
April 12, 2017 – Board of Directors meeting
- April 12 Minutes
- April 12 Agenda
- Resolution 157- Report to Ulster County Legislature
- UCIDA PARIS Report – attachment to Resolution 157
- Renewal Contract with CGR – InformAnalytics
- Application – 2-4 Kieffer Lane, LLC
- Public Hearing Resolution (2-4 Kieffer Lane LLC Project)
- Affidavit of Posting of Notice of Public Hearing (2-4 Kiffer Lane, LLC)
- Application – Henry Stout
- Application – Creative Environments, LLC, d/b/a Full Moon Resort
- Public Hearing Resolution (Creative Environments, LLC and Henry Stout Project)
- SEQR Resolution (Creative Environments, LLC and Henry Stout Project)
- Agent Resolution (Creative Environments, LLC and Henry Stout Project)
- Application – Saugerties NY Development LP
- Public Hearing Resolution (Saugerties NY Development LP Project)
- Affidavit of Posting of Notice of Public Hearing (Saugerties NY Development LP)
- Town of Saugerties Planning Board Resolution and Decision Granting Preliminary and Final Subdivision Approvals – Saugerties NY Development LP
March 8, 2017 – Board of Directors meeting
- March 8 Meeting Minutes
- March 8 Agenda
- DRAFT 2016 UCIDA Authority Mission and Goals Measurement Report
- DRAFT 2016 UCIDA Internal Control Assessment
- DRAFT 2016 UCIDA Investment Report
- DRAFT 2016 UCIDA Real Property Report
- DRAFT UCIDA Audit Committee Letter
- UCIDA Audit Committee Minutes November 9, 2016
- DRAFT UCIDA Minutes for February 8, 2017
- UCIDA Governance Committee Minutes 9 19 16
- NYSEDC 2017 Annual Meeting
- 346 Washington Ave – Settlement Agreement
- 346 Washington Ave – County Resolution
- 346 Washington Ave – KCSD Authorizing Resolution
- 346 Washington Ave – Kingston Authorizing Resolution
- 346 Washington Ave – April 2013
- 346 Washington Ave – Oct. 2014
- 346 Washington Ave – Nov. 2016
February 8, 2017 – Audit Committee meeting
February 8, 2017 – Board of Directors meeting
- February 8 Minutes
- February 8 Agenda
- DRAFT Uniform Tax Exemption Policy
- DRAFT Uniform Tax Exemption Policy Matrix
- DRAFT Application for Sale-Leaseback or Bond Transaction
- DRAFT Fee Schedule Guidelines
January 17, 2017 – Governance Committee meeting
JANUARY 11, 2017 – Board of Directors meeting
- January 11, 2017 Minutes
- January 11, 2017 Agenda
- 2017 Annual Housekeeping Resolution
- Resolution Authorizing Assignment and Assumption-Doc-1561 Ulster Avenue MOB, LLC – 2017
- Uniform Tax Exemption Policy-Public Hearing Transcript
2016 MEETINGS
January 13, 2016
- January 13, 2016 Agenda
- January 13, 2016 Minutes
- 2016 Annual Housekeeping Resolution
- Resolution – Ulster County Industrial Development Agency – Approving Corporate Restructuring – Woodland Pond at New Paltz Project
February 10, 2016
- Meeting Cancelled
March 9, 2016
April 13, 2016
- April 13, 2016 Agenda
- April 13, 2016 Minutes
- Resolution – Ulster County Industrial Development Agency – Records Retention Resolution
- Public Hearing Resolution – Star Estate Development Group, LLC Project
- Star Estate Development Group Application
- Public Hearing Resolution – Douglas H. Posey, III Project
- Douglas H. Posey, III Application
- Resolution – Sales Tax Letter Extension – Golden Hill Acquisition LLC Project
- Public Hearing Transcript – Uniform Tax Exemption Policy Public Hearing – March 28, 2016
- Hudson Valley Startup Capital LLC – Application for Contract for Services
May 11, 2016
- May 11, 2016 Agenda
- May 11, 2016 Minutes
- Public Hearing Transcript – Douglas H. Posey III Project
- Public Hearing Transcript – Star Estate Development Group
- Resolution 157 – Report To Ulster County Legislature
- Correspondence Hudson Valley Startup and the Ulster County IDA
June 8, 2016
- June 8, 2016 Agenda
- June 8, 2016 Minutes
- Approving Resolution – Uniform Criteria and Other Requirements for IDA Reform Legislation
- Draft Master Application for Sale-Leaseback or Bond Transaction
- Redline Master Application for Sale-Leaseback or Bond Transaction
- Draft Uniform Criteria for the Evaluation of Projects Policy
- Draft Uniform Agency Project Agreement (Project Benefits Agreement)
- Draft Enforcement of Agency Projects
July 13, 2016
August 10, 2016
- August 10, 2016 Agenda
- August 10, 2016 Minutes
- Application – 2007 Route 9W LLC
- Resolution Confirming SEQR Determination – 2007 Route 9W LLC Project
- 2016 Mortgage Approval Resolution – 2007 Route 9W LLC Project
- Public Hearing Resolution – 2007 Route 9W LLC Project
September 14, 2016
- September 14, 2016 Agenda
- September 14, 2016 Minutes
- Resolution – Sales Tax Exemption – Darienlake Kingston
- 2007 Route 9W LLC – Project Synopsis
- Resolution – Approving Resolution – 2007 Route 9W LLC
- 2007 Route 9W LLC – Transcript of Public Hearing
October 5, 2016
- October 5, 2016 Agenda
- October 5, 2016 Minutes
- Draft Construction Labor Policy
- Draft Construction Labor Form
- Draft Uniform Tax Exemption Policy
- Draft Uniform Tax Exemption Policy Matrix
- Draft Uniform Criteria for the Evaluation of Projects Policy
November 9, 2016
- November 9, 2016 Agenda
- November 9, 2016 Minutes
- Resolution – Star Estate Development Group – Confirming SEQR Determination
- Resolution – Star Estate Development Group – Approving Resolution
- Resolution – Institute for Family Health – Authorizing Assignment and Assumption Resolution
- Resolution – Bardavon 1869 Opera House – Public Hearing Resolution
December 14, 2016
- December 14, 2016 Agenda
- December 14, 2016 Draft Minutes
- Douglas H. Posey III Project – Confirming SEQR Determination
- Douglas H. Posey III Project – Approving Resolution
- Bardavon 1869 Opera House/UPAC – Confirming SEQR Determination
- Bardavon 1869 Opera House/UPAC – Approving Resolution
- Bardavon 1869 Opera House/UPAC – Transcript of Public Hearing
AGENDAS
2015
- January 14, 2015
- February 11, 2015
- March 11, 2015
- May 13, 2015
- June 10, 2015
- July 8, 2015
- September 9, 2015
- October 14, 2015
- November 10, 2015
- December 9, 2015
2014
- January 8, 2014
- February 12, 2014
- March 12, 2014
- Special Meeting March 28, 2014
- April 9, 2014
- May 14, 2014
- June 11, 2104
- July 9, 2014
- August 13, 2014
- September 10, 2014
- October 8, 2014
- November 12, 2014
- December 10, 2014
2013
- February 13, 2013
- March 13, 2013
- March 27, 2013
- April 10, 2013
- May 15, 2013
- June 12, 2013
- July Meeting Cancelled
- August 14, 2013
- September 11, 2013
- October 16, 2013
- November 13, 2013
- December 11, 2013
NOTICE OF PUBLIC HEARING
2016
Notice of Public Hearing Regarding Review of Agency Uniform Tax Exemption Policy
Notice of Public Hearing Regarding Douglas H. Posey III Project – May 2, 2016
Notice of Public Hearing Regarding Star Estate Development Group LLC Project – May 4, 2016
Notice of Public Hearing Regarding 2007 Route 9W LLC Project – September 6, 2016
2015
2014
- Park Point – Public Hearing Notice
- Nevele-R, LLC – Public Hearing Notice
- Darienlake Kingston, LLC – Public Hearing Notice
2013
MINUTES
2015
- January 14, 2015
- February 11, 2015
- March 11, 2015
- May 13, 2015
- June 10, 2015
- July 8, 2015
- September 9, 2015
- October 14, 2015
- November 10, 2015
- December 9, 2015
2014
- January 8, 2014
- February 12, 2014
- March 12, 2014
- Special Meeting March 28, 2014
- April 9, 2014
- May 14, 2014
- June 11, 2104
- July 9, 2014
- August 13, 2014
- September 10, 2014
- October 8, 2014
- November 12, 2014
- December 10, 2014
2013
- February 13, 2013
- March 13, 2013
- March 27, 2013
- April 10, 2013
- May 15, 2013
- June 12, 2013
- August 14, 2013
- September 11, 2013
- October 16, 2013
- November 13, 2013
- December 11, 2013
RESOLUTIONS
2015
January 14, 2015
May 13, 2015
November 10, 2015
- Resolution Requesting that the New York State Commissioner of Taxation and Finance Take Certain Actions to Effect a Technical Fix to the 2% Tax Cap Applicable to Local Governments and School Districts
- Resolution Approving the Delivery of a Revised Sales Tax Letter for the Wolf-tec Inc./JBT Project
2014
January 8, 2014
February 12, 2014 (None)
March 12, 2014
- Resolution Authorizing Assignment and Assumption Benedictine LaSalle Medical Office
- Resolution Authorizing Assignment and Assumption New Paltz LaSalle Medical Office
- SEQR Resolution – 14 Pine Street Project Approving Resolution – 14 Pine Street Project
April 9, 2014
- Resolution Authorizing Assignment and Assumption – Benedictine Facility
- Resolution Authorizing Assignment and Assumption – New Paltz Facility – Family Health Center
- Resolution Approving Unit Interpretation to UCIDA Housing Policy
- SEQR Resolution – Park Point New Paltz, LLC Project
- Resolution Approving PILOT/Tax Abatement Structure – Park Point New Paltz, LLC Project
May 14, 2014
- Resolution Authorizing Assignment and Assumption – Benedictine Facility
- Resolution Authorizing Transfer of Funds
- Resolution Approving Amended Fee Schedule Policy
June 11,2014 (None)
July 9, 2014
August 13, 2014
- SEQR Resolution Adopting Findings- Nevele-R LLC
- Approving Resolution – Nevele-R LLC
- Public Hearing Resolution – Darienlake-Kingston
- Amendments Resolution – Kingston Regional Senior Living Corp. – d/b/a Woodland_Pond at New Paltz Project – 2014 Refunding Project
September 10, 2014 (None)
October 8, 2014 (None)
November 12, 2014 (None)
December 10, 2014 (None)
2013
February 13, 2013
March 13, 2013
- MHMG-KM KINGSTON, LLC – SEQR RESOLUTION
- MHMG-KM KINGSTON, LLC PILOT DEVIATION APPROVAL RESOLUTION
- MHMG-KM KINGSTON, LLC – APPROVING RESOLUTION
April 10, 2013
May 15, 2013
- VIKING INDUSTRIES – SEQR RESOLUTION
- VIKING INDUSTRIES – BOND RESOLUTION
- GOLDEN HILL NURSING & REHABILITATION – PUBLIC HEARING RESOLUTION
- FORT SHANDAKEN – MORTGAGE MODIFICATION RESOLUTION
June 12, 2013
- GOLDEN HILL – SEQR RESOLUTION
- GOLDEN HILL – APPROVING RESOLUTION
- KINGSTON HOSPITALITY RESOLUTION – AUTHORIZING 2013 MORTGAGE MODIFICATION
August 14, 2013 (None)
September 11, 2013 (None)
October 16, 2013 (None)
November 13, 2013
December 11, 2013