HomepageCurrent: Public InfoPublic InfoProject Documents Select Group — Select a Group —CRTOCDCOCIDAOCOF Search Reset United Auto Supply of Syracuse West, Inc. (#3101-25-03A)Project Summary & ApplicationPublic Hearing ResolutionApproving ResolutionSEQRA ResolutionResolution Authorizing Amendment to Transaction Documents and Consent and Execution of Lender Documents Liverpool Lodging Ventures LLC (3101-25-01A)Project Summary & ApplicationPublic Hearing ResolutionSEQR Lead Agency ResolutionApproving ResolutionSEQRA Resolution Semiconductor Components Industries, LLC dba onsemi (3101-24-09A)Project Summary & ApplicationPublic Hearing ResolutionSEQRA ResolutionApproving Resolution Finger Lakes Railway Corporation (3101-24-08B)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing MinutesApproving ResolutionSEQRA ResolutionEasement Resolution Upstate Pathology Lab Ownership, LLC (3101-24-07A)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing MinutesAuthorizing Resolution Homegrown2, LLC (3101-24-06A)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing Minutes Authorizing Resolution Paradise Companies 10 LLC (3101-24-05A)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQRA ResolutionApproving Resolution Old Thompson Road, LLC (3101-24-04C)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing MinutesAuthorizing Resolution Clinton’s Ditch Co-Operative Company (3101-24-03A)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQRA ResolutionApproving Resolution TTM Technologies, Inc. (3101-24-01A)Project Summary & ApplicationPublic Hearing & Inducement ResolutionPublic Hearing MinutesAuthorizing Resolution Micron (3101-23-07A)ApplicationRevised SEQRA EAF Part IRevised SEQRA EAF Narrative AddendumLead Agency ResolutionSEQRA EAF Part 2Lead Agency-Positive Declaration ResolutionResolution Accepting Draft Scoping DocumentSEQRA EAF Part 3 with Notice of IntentSEQRA Draft ScopeNotice of Public ScopingSEQRA Lead Agency Concurrence LettersDraft Scope Public Hearing TranscriptDraft Scope – Email & Letter CommentsFinal ScopeFinal Response to Comments Appendix BSEQRA Scoping ResolutionApproving Easement ResolutionAuthorizing Eminent Domain Action ResolutionDraft EISSEQRA ResolutionNotice of Completion and Public Hearing Wallace Group, LLC/6808 Crossbow (Johnstone) (3101-23-04A)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionPILOT AgreementUnderlying LeaseLease AgreementProject AgreementThirty-Day Sales Tax Report QP2 Properties, LLC (3101-23-03A)Project Application & SummaryPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionUnderlying LeaseLease AgreementProject AgreementThirty Day Sales Tax Report RPNY Solar 4, LLC (3101-23-01A) (Rescinded)Project Summary & Application (Not Accepted)Not Accept Application ResolutionPublic Hearing ResolutionPublic Hearing MinutesProject Summary & Application (Resubmitted)SEQR ResolutionApproving ResolutionRescinding Resolution Peregrine Holdings LLC (3101-22-09A)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving Resolution Cryomech, Inc. (Bluefors) (3101-22-08A)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving Resolution 12-22Sale and Assignment Resolution 3-23Extension Sales & Use Tax Exemption Resolution 6-23Extension Sales & Use Tax Exemption Resolution 11-23Extension & Increase Sales & Use Tax Exemption Resolution 1-24Amended and Restated Underlying Lease Amended and Restated Lease AgreementAmended and Restated Project Agreement Amended and Restated PILOT AgreementThirty-Day Sales Tax Report Forms for the Company and the Sub-Agents Sub-Agent Agreements Tocco Villaggio III, LLC (3101-22-07A)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing Minutes OHB Redev, LLC – District East (3101-22-06A)ApplicationSEQR ResolutionEminent Domain Procedure Law ResolutionVisitor Impact AssessmentEAF Part 1EAF Part 1 NarrativeEAF Part 1 Narrative – Appendix A – Master PlanEAF Part 1 Narrative – Appendix B – Evaluation of Surface Waters & WetlandsEAF Part 1 Narrative – Appendix C – Preliminary SWPPPEAF Part 1 Narrative – Appendix D – Sanitary Sewer Capacity AssessmentEAF Part 1 Narrative – Appendix D – Sanitary Sewer Capacity Assessment – Attachment 1EAF Part 1 Narrative – Appendix E – Water Distribution AssessmentEAF Part 1 Narrative – Appendix F – Stormwater Utility AssessmentEAF Part 1 Narrative – Appendix G – NYNHP Response 02.16.23EAF Part 1 Narrative – Appendix G – Threatened & Endangered Species AssessmentEAF Part 1 Narrative – Appendix H – Existing Conditions Photo LogEAF Part 1 Narrative – Appendix I – Visibility AssessmentEAF Part 1 Narrative – Appendix J – OPRHP ConsultationEAF Part 1 Narrative – Appendix K – Traffic 8I-481 Interchange Impact Memo 01.27.23EAF Part 1 Narrative – Appendix K – Traffic Impact AssessmentEAF Part 1 Narrative – Appendix L – NYSDOT ConsultationEAF Part 1 Narrative – Appendix L – Overview Traffic Study TimelineEAF Part 1 Narrative – Appendix L – Tab 1EAF Part 1 Narrative – Appendix L – Tab 2EAF Part 1 Narrative – Appendix L – Tab 3EAF Part 1 Narrative – Appendix L – Tab 4EAF Part 1 Narrative – Appendix M – Energy Impact AssessmentEAF Part 1 Narrative – Appendix N – Construction Noise AnalysisEAF Part 1 Narrative – Appendix O – Public Services Impact AssessmentEAF Narrative Part 1 Figure 1 – Regional Project LocationEAF Part 1 Narrative – Figure 2 – Project SiteEAF Part 1 Narrative – Figure 3 – TopographyEAF Part 1 Narrative – Figure 4 – Mapped Depth to Water TableEAF Part 1 Narrative – Figure 5 – Mapped Depth to BedrockEAF Part 1 Narrative – Figure 6 – Mapped Floodplains9-4-23 Town of Dewitt Letter RE: SEQRA9-15-22 NYSDOT SEQRA Lead Agency ConcurrenceDistrict East EAF Part 2SEQRA Resolution – Negative DeclarationPublic Hearing Transcript 11-13-23Public Hearing Transcript Exhibits 11-13-2311-27-23 Response to Comments2-9-24 Noise Analysis2-13-24 Letter re Retail Capital ExpenditureSEQR Resolution – Amended Negative DeclarationEDPL Resolution Syracuse Haulers Waste Removal, Inc. (3101-22-05A)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing Minutes 10-5-22SEQR ResolutionApproving ResolutionPILOT AgreementUnderlying LeaseLease AgreementProject AgreementThirty-Day Sales Tax Report Forms for the Real Estate Holding Company and the Operating Company 1046 Old Seneca Turnpike LLC (3101-22-04A)Project Summary & ApplicationPublic Hearing & Inducement ResolutionPublic Hearing MinutesSEQR ResolutionApproving Resolution JW Didado Electric, LLC (3101-22-02A)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing MinutesApproving with SEQR ResolutionIncrease Financial Assistance ResolutionPILOT Agreement Fayette Manlius, LLC (3101-22-01A)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQRA ResolutionApproving Resolution adopted by the Agency on March 8, 2022Amended and Restated Operating AgreementProperty Holdings II, LLC Operating AgreementResolution Ratifying and Reaffirming the Approving Resolution, adopted by the Agency on August 18, 2022Delivery of Consent & Subordination Agmt & Related Docs ResolutionUnderlying LeaseLease AgreementProject AgreementPILOT AgreementThirty-Day Sales Tax Report Form for the CompanyAuthorization of Extension of Sales and Use Tax Exemption CVE US EI6 Manlius West, LLC (3101-21-18C)Project Summary & Application – Amended 9-13-22Amended Application & Public Hearing ResolutionProject Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionPublic Hearing Minutes 9-28-22Amended and Restated Approving ResolutionUnderlying LeaseLease AgreementProject AgreementThirty Day Sales Tax Report FormSub-Agent Appointment AgreementResolution Authorizing Refinancing CVE US EI5 Manlius East, LLC (3101-21-17B)Project Summary & Application Amended 9-13-22Amended Application & Public Hearing ResolutionProject Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionPublic Hearing Minutes 9-28-22Amended and Restated Approving ResolutionUnderlying LeaseLease AgreementProject AgreementThirty Day Sales Report FormSub-Agent Appointment AgreementResolution Authorizing Refinancing CVE US EI4 Manlius North, LLC (3101-21-16A)Project Summary & Application Amended 9-13-22Amended Application & Public Hearing ResolutionProject Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionPublic Hearing Minutes 9-28-22Amended and Restated Approving ResolutionUnderlying LeaseLease AgreementProject AgreementThirty-Day Sales Tax Report FormSub-Agent Appointment AgreementResolution Authorizing Refinancing Stewart Hancock Partners LLC & Dunn Tire LLC (3101-21-12A)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing Minutes 9-9-21SEQR ResolutionApproving ResolutionPublic Hearing Resolution 6-14-22Public Hearing Minutes 7-8-22Increase Financial Assistance ResolutionUnderlying LeaseLease AgreementProject AgreementPILOT AgreementThirty-Day Sales Tax Report Forms for the Company and Operating Company Ultra Dairy, LLC 2021 (3101-21-11H)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionPILOT AgreementThird Amended & Restated Lease AgreementThird Amended & Restated Underlying LeaseFourth Amended & Restated PILOT AgreementProject AgreementThirty Day Sales Tax Report Camillus Mills Redevelopment Company, Inc. (3101-21-08A)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionSEQR Change ResolutionConsent to Change ResolutionAuthorizing Ext of Exemption ResolutionUnderlying LeaseLease AgreementProject AgreementThirty-Day Sales Tax ReportsConsenting to Change in Project ResolutionSub-Agent Appointing Agreement 2021 White Pine Supplemental GEISAuthorizing Disposal of Personal Property ResolutionAuthorization of Activities ResolutionWhite Pine Zone Change ResolutionDraft SGEIS Volume IDraft SGEIS Volume IIPublic Hearing ResolutionSEQR ResolutionPublic Hearing NoticeFinal NOC & Notice of Public HearingPublic Hearing Recording 5-24-217-16-21 OCIDA Approved F SGEISFinal SGEIS Resolution 7-16-21Approved FSGEIS-Complete 7-16-2021Findings Statement Resolution 7-27-21Findings StatementInitial EDPL ResolutionSEQR Resolution (046.-01-11.0; 10.1; 051.-01-10.7; 10.8)SEQR Resolution (049.-01-9.1)SEQR Resolution (049.-01-15.0)SEQR Resolution (049.-01-16.0)SEQR Resolution (049.-01-17.0)SEQR Resolution (049.-01-19.1)SEQR Resolution (049.-01-19.2)SEQR Resolution (048.-01-21.0)SEQR Resolution (048.-01-22.0)SEQR Resolution (048.-01-23.3)SEQR Resolution (049.-01-03.0)SEQR Resolution (050.-01-04.1)SEQRA Resolution (049-01-04.0)SEQR Resolution (049.-01-05.0)SEQR Resolution (049.-01-06.0)SEQR Resolution (049.-01-08.1)SEQR Resolution (049.-01-12.2)SEQR Resolution (049.01-13.0)SEQR Resolution (050.-01-04.2)SEQR Resolution (050.-01-04.3)SEQR Resolution (050.-01-04.4)SEQR Resolution (050.-01-05.0)SEQR Resolution (050.-01-06.0)SEQR Resolution (050.-01-07.2)SEQR Resolution (050.-01-08.1)SEQR Resolution (050.-01-09.0)SEQR Resolution (050.-01-10.0)SEQR Resolution (050.-01-10.1)SEQR Resolution (050.-01-11.1; 13.2; 13.2; 051.-01-14.1)SEQR Resolution (050.-01-12.1)SEQR Resolution (051.-01-05.1)SEQR Resolution (051.-01-05.4)SEQR Resolution (051.-01-10.9)SEQR Resolution (051.-01-12.0)SEQR Resolution (051.-01-13.1)SEQR Resolution (051.-01-13.2)SEQR Resolution (051.-01-13.3)SEQR Resolution (051.-01-14.2)SEQR Resolution (064.-01-06.1-09.1-09.2)SEQR Resolution (064.-01-06.3)SEQR Resolution (064.-01-08.0)SEQR Resolution (092.-01-.01.1; 092.-01-01.2; 092.-01-01.3)Purchase & Sale Authorization Resolution (Burnet Road)Purchase & Sale Authorization Resolution (8668 Burnet Road)Purchase & Sale Authorization Resolution (8664 Burnet Road)Purchase & Sale Authorization Resolution (8594 Burnet Road)Purchase & Sale Authorization Resolution (5181 State Rt 31)Purchase & Sale Authorization Resolution (8501 Burnet Road)Purchase & Sale Authorization Resolution (8508 Burnet Road)Purchase & Sale Authorization Resolution (8710 Burnet Road)Purchase & Sale Authorization Resolution (8631 Burnet Road)Purchase & Sale Authorization Resolution (8543 Burnet Road)Purchase & Sale Authorization Resolution (8574 Burnet Road)Purchase & Sale Authorization Resolution (8546 Burnet Road)Purchase & Sale Authorization Resolution (8516 Burnet Road)Purchase & Sale Authorization Resolution (5117 St Rt 31)Purchase & Sale Authorization Resolution (8450 Burnet Road)Purchase & Sale Authorization Resolution ((8536 Burnet Road)Purchase & Sale Authorization Resolution (State Rt 31)Purchase & Sale Authorization Resolution (5397 State Rt 31)Purchase & Sale Authorization Resolution (049.-01-03.0)Purchase & Sale Authorization Resolution (048.-01.22.0)Purchase & Sale Authorization Resolution (8424 Burnet Road)Purchase & Sale Authorization Resolution (8521 Burnet Road)Purchase & Sale Authorization Resolution (8694 Burnet Road)Purchase & Sale Authorization (8647 Burnet Road)Purchase & Authorization Resolution (8635 Burnet Road)Purchase & Sale Authorization Resolution (8531 Burnet Road)Purchase & Sale Authorization Resolution (8718 Burnet Road)Purchase & Sale Authorization Resolution (049.-01-13.0)Purchase & Sale Authorization Resolution (8751 Burnet Road)Purchase & Sale Authorization Resolution (051.-01-12.0)Purchase & Sale Authorization Resolution (049.-01-12.2)Purchase & Sale Authorization Resolution (064.-01-06.3)Purchase & Sale Authorization Resolution (048.-01-21.0)Purchase & Sale Authorization Revised Resolution (049.-01-08.1)Purchase & Sale Authorization Revised Resolution (050.-01-04.2)Purchase & Sale Authorization Resolution (051.-01-10.9)Purchase & Sale Authorization Resolution (051.-01-13.2)Purchase & Sale Authorization Resolution (120.01-08.1)Purchase & Sale Authorization Resolution (051.-01-13.3)Purchase & Sale Authorization Resolution (050.-01-11.1 13.2; 13.3; 051.-01-14.1)Purchase & Sale Authorization Resolution (050.-01-07.2)Purchase & Sale Authorization Resolution (050.-01-12.1)Purchase & Sale Authorization Resolution (049.-01-04.0)Purchase & Sale Authorization Resolution (049.-01-05.0)Purchase & Sale Agreement (092-01-01.1; 01.2; 01.3)Purchase & Sale Authorization Resolution (092.-01-01.1; 01.2; 01.3)Rescinding SEQR Resolution (064.-01; 09.1; 09.2)Rescinding Approving Resolution (120.-01-08.1)Rescinding SEQR Resolution (120.-01-08.1)SEQRA Resolution (048.-01-23.2, 049.-01-01.0, 049.-01-02.0)Settlement Resolution (048.-01-23.2, 049.-01-01.0, 049.-01-02.0)Resolution Authorizing Accepting Funds for Reimbursement (048.-01-23.2, 049.-01-01.0, 049.-01-02.0) 2013 White Pine Final GEIS2013 Finding Statement GEIS2013 Final GEIS Resolution2013 Final GEIS Executive Summary2013 Final GEIS2013 Final Appendix A2013 Final Appendix B2013 Final Appendix C2013 Final Appendix D2013 Final Appendix E2013 Final Appendix F2013 Final Appendix G2013 Final Appendix H 2012 White Pine Draft GEIS2012 Draft GEIS Volume I2012 Draft GEIS Volume II2012 Draft GEIS Appendix C Ur-Ban Villages PFA, LLC (3101-21-07A)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesApproving ResolutionPILOT AgreementUnderlying LeaseLease AgreementProject AgreementThirty Day Sales Tax ReportAuthorizing an Extension of Exemption ResolutionSEQRA ResolutionAuthorizing Partial Release ResolutionAuthorizing an Extension of the Sales and Use Tax Exemption ResolutionResolution Authorizing Extension of Termination Date of Sales and Use Tax Exemption Treyjay Loso, Inc. (3101-21-06A)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving Resolution (sales and use tax)Approving Resolution & Preliminary Agreement (mortgage tax)Underlying LeaseLease AgreementProject AgreementThirty-Day Sales Tax Report Form for CompanySub-Agency Appointment AgreementThirty-Day Sales Tax Report Form for Sub-AgentSales & Use Tax Extension Resolution C2 NY Sentinel Heights Solar, LLC (3101-21-05A)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionConsent to Mortgage Lien Resolution DL Manufacturing, Inc. (3101-21-04A)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionPILOT AgreementLease AgreementProject AgreementST-60sUnderlying Lease Brolex Plank Road LLC (3101-21-03A)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionUnderlying LeaseLease AgreementProject AgreementApproving ResolutionThirty-Day Sales Tax Report SSC Cicero LLC (3101-21-02B)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionConsenting to Assignment & Assumption ResolutionUnderlying LeaseLease AgreementProject AgreementPILOT Agreement Milton CAT (3101-20-22B)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionRatifying and Reaffirming Approving ResolutionApproving ResolutionThirty-Day Sales Tax Report FormProject AgreementLease AgreementUnderlying LeasePublic Hearing for Additional Financial Assistance ResolutionPublic Hearing Minutes 6-29-23Increase Financial Assistance Resolution SSC Lysander, LLC (3101-20-21A)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionConsent to Sale of Membership InterestUnderlying LeaseLease AgreementProject AgreementPILOT Agreement OYA Camillus B LLC (3101-20-17D)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionAuthorizing Interim Sales Tax Exemption ResolutionResolution Approving the Sale of Membership Interests in the CompanyPILOT AgreementOmnibus Amendment ResolutionChange in Ownership & Ext of Sales & Use Tax Exemption ResolutionUnderlying LeaseLease AgreementAmended and Restated Project AgreementThirty-Day Sales Tax Report Form for the Company OYA Camillus A LLC (3101-20-16C)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionAuthorizing Interim Sales Tax Exemption ResolutionResolution Approving the Sale of Membership Interests in the CompanyPILOT AgreementChange in Ownership & Ext of Sales & Use Tax Exemption ResolutionUnderlying LeaseLease AgreementAmended and Restated Project AgreementThirty-Day Sales Tax Report Form for the Company 629 LeMoyne Manor, LLC (3101-20-15A)Project Summary and AppilcationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionPILOT AgreementUnderlying LeaseLease AgreementProject AgreementThirty-Day Sales Tax ReportAuthorizing an Extension of Exemption Resolution 6-22-23Authorizing an Extension of Sales and Use Tax Exemption Resolution 3-6-25 Ultra Dairy 2020 (3101-20-14G)Project SummaryApplicationPublic Hearing ResolutionPublic Hearing Minutes 7-27-20Public Hearing Minutes 8-5-20SEQR ResolutionSEQR Resolution Exhibit AApproving ResolutionLocal Access Policy Waiver ResolutionPILOT AgreementEasement ResolutionProject AgreementAuthorizing Mortgage Resolution Abundant Solar Power (E1) LLC (3101-20-13B)Project Summary and ApplicationApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionConsent to Sale of Membership Interest ResolutionUnderlying LeaseLease AgreementProject AgreementPILOT AgreementThirty Day Sales Tax ReportConsent to Sale and Assignment Resolution Empire Polymer Solutions, LLC (3101-20-12A)Project SummaryApplicationPublic Hearing ResolutionPublic Hearing MinutesApproving ResolutionPublic Hearing Resolution 2Public Hearing Minutes 2Approving Resolution 2PILOT AgreementProject AgreementThirty-Day Sales Tax ReportsUnderlying LeaseApproving Resolution 10-20Lease AgreementPayment in Lieu of Tax AgreementIncrease Financial Assistance ResolutionWaiving Recapture and Authorizing Amendment to Project Agreement Resolution GSPP Sentinel Heights (3101-20-10B)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionConsent to Sale of Membership Interest ResolutionConsent to Sale of Membership Interest ResolutionPILOT AgreementProject AgreementLease AgreementUnderlying LeaseApproving Resolution & Membership Resolutions Cicero Energy Storage II, LLC (3101-20-06B)Project SummaryApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionProject AgreementPILOT Agreement Cicero Energy Storage I, LLC (3101-20-05A)Project SummaryApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionProject AgreementPILOT Agreement Tracey Road Equipment, Inc. (3101-20-03B)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionPILOT AgreementProject AgreementST-60sUnderlying LeaseApproving ResolutionLease AgreementPILOT AgreementAuthorizing Execution of Lender Docs ResolutionIncrease Financial Assistance ResolutionPublic Hearing Resolution 4-12-22Public Hearing Minutes 4-28-22Increase Financial Assistance ResolutionAuthorizing Execution of Lender Docs Resolution 8-10-23Ratifying Execution and Delivery of Lender Documents Tessy Plastics Corporation 2020 (3101-20-02K)Project SummaryApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionRatified Environmental ResolutionPILOT AgreementProject AgreementRatified Approving Resolution Abundant Solar Power (SK1) LLC (3101-19-12A)Project SummaryApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionAmended Approving ResolutionConsent to Sale of Membership InterestUnderlying LeaseLease AgreementThirty Day Sales Tax ReportPILOT AgreementProject AgreementConsent to Change in Ownership Interest Resolution TC Syracuse Development Associates LLC (3101-19-10A)Project SummaryApplicationPublic Hearing ResolutionPublic Hearing Minutes 9-19SEQRA Lead Agency ResolutionSEQRA Lead Agency Establishment ResolutionCoverExhibit A – Project DescriptionExhibit B – PlansExhibit C – Public ServicesExhibit D – Arch ElevationsExhibit E – Wetlands with JD and Impact PlanExhibit F – SWPPP Full Report Part 1Exchibit F – SWPPP Full Report Part 2Exhibit G – Traffic Impact Study Update 10-04-19Exhibit G – Traffic Impact Study appendices onlyExhibit H – Energy ConservationExhibit I – Sound StudyExhibit J – T&EExhibit K – SHPO LetterFEAF Part 102- Proposed Perspectives02a-Visual Impacts Narrative03-Utility Will-Serves2019-10-Updated Traffic StudyAppendices Distribution Facility Update2019-10-02 SWPPP Full ReportArchitectural Plans Elevations and SectionsLegal DescriptionSite Plan Set Part 1Site Plan Set Part 2Langan Cover Letter to OCIDA10-15-19 SEQRA Notice Regarding Amended Application to Interested Agencies10-15-19 SEQRA Notice Regarding Amended Application to Involved Agencies10-21-19 SEQRA Notices Regarding Amended Project Materials to Interested Agencies10-21-19 SEQRA Notices Regarding Amended Project Materials to Involved AgenciesPublic Hearing Minutes 10-19SEQR ResolutionApproving ResolutionInterim Sales Tax ExemptionLocal Access Waiver PolicyInterim Sales Tax Ex Extension ResolutionAssignment ResolutionCF Anaconda-Amazon Approving Lease ResolutionSales and Use Tax Exemption Reallocation Public Hearing ResolutionCF Ananconda SYR LLC Approving ResolutionPILOT AgreementAmendment to Project AgreementOmnibus Assignment and Assumption AgreementPayment in Lieu of Tax AgreementSub-Agent AgreementThirty Day Sales Tax Report for CompanyThirty Day Sales Tax Report for Sub-AgentProject AgreementUnderlying LeaseLease Agreement The Widewaters Group Inc. (3101-19-09A)Project SummaryApplicationInducement and Public Hearing ResolutionPublic Hearing MinutesAuthorizing ResolutionLease AgreementProject Agreement Conifer Village (3101-19-07A)Project SummaryApplicationOfficial Intent and Public Hearing ResolutionPublic Hearing MinutesPublic Hearing Minutes 2Authorizing ResolutionAuthorizing Resolution 5-10-22TEFRA Resolution BWI Hotel Acquisitions I, LLC (3101-19-04A)Project SummaryApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQRA ResolutionApproving ResolutionPILOT AgreementThirty-Day Sales Tax ReportThirty-Day Sales Tax Report for Sub-AgentUnderlying LeaseApproving ResolutionLease AgreementPayment in Lieu of Tax AgreementProject AgreementSub-Agent AgreementTermination of Project Resolution Flex-Hose Company, Inc. (3101-19-03A)Project SummaryApplicationPublic Hearing ResolutionPublic Hearing MinutesApproving ResolutionApproving Resolution 2Lease AgreementApproving ResolutionUnderlying LeaseThirty-Day Sales Tax ReportProject AgreementPayment in Lieu of Tax AgreementPILOT AgreementNo Recapture Resolution Cryomech, Inc. (3101-19-02A)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesApproving ResolutionSublessee AgreementProject AgreementAssignment ResolutionSales & Use Tax Exemption Reallocation ResolutionPILOT AgreementAssignment of Right, Title & Interest ResolutionRescinding ResolutionSale and Assignment ResolutionLease Agreement Syracuse Label Co., Inc. (3101-18-09B)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesApproving ResolutionSEQR ResolutionProject AgreementSecond Omnibus Amendment to Financing DocumentsSub-Agent Appointment AgreementTHirty-Day Sales Tax Report (ST-60)PILOT AgreementBond Modification Resolution 2023 VIP True North, LLC (3101-18-08A)Project SummaryApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionAssignment ResolutionLease AgreementUnderlying LeaseProject AgreementThirty Day Sales Tax Report ArmouredOne, LLC (3101-18-06A)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesApproving ResolutionSEQR ResolutionUnderlying LeaseLease AgreementProject AgreementThirty Day Sales Tax Reports North MidlerThirty Day Sales Tax ReportSales Tax Exemption Extension ResolutionRefinancing Authorization ResolutionPILOT AgreementSales & Use Tax Exemption Ext ResolutionProject Agreement 2nd AmendmentSales and Use Tax Exemption Ext ResolutionSales and Use Tax Exemption Extension Resolution 12-23 Ultra Dairy, LLC (3101-18-07F)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesApproving ResolutionBill of SaleAmended and Restated Lease AgreementProject AgreementThirty Day Sales Tax ReportProject Agreement G & C Food Distributors & Brokers, Inc. #2 (3101-18-05B)Project Summary and ApplicationPublic Hearing & LAP Waiver ResolutionPublic Hearing MinutesApproving ResolutionAmended & Restated Approving ResolutionAgent AgreementExecuted Second Amended & Restated Agent AgreementPILOT Agreement Immediate Mailing Services, Inc. (3101-18-02A)Project SummaryApplicationProject Overview/Public Hearing ResolutionPublic Hearing MinutesAgent ResolutionSEQR ResolutionInducement ResolutionClosing ResolutionEPPApproving ResolutionAuthorization Mortgage and Related Document ResolutionUnderlying LeaseLease AgreementProject AgreementPayment in Lieu of Tax AgreementThirty-Day Sales Tax Report Addcom Electronics (3101-18-02A)Project Summary and ApplicationProject Overview ResolutionAgent ResolutionSEQR ResolutionInducement ResolutionPILOT ResolutionClosing ResolutionAgent AgreementPILOT Agreement NexGen Power Systems, Inc. (3101-18-01A)Project Summary and ApplicationProject Overview/Public Hearing ResolutionPublic Hearing MinutesAgent ResolutionSEQR ResolutionInducement ResolutionClosing ResolutionAuthorization ResolutionPILOT AgreementTerminating Project and Evaluating Recapture of Benefits Resolution Specialists’ One Day Surgery, LLC (3101-17-07A)Project Summary and ApplicationProject Overview/Public Hearing ResolutionPublic Hearing MinutesAgent ResolutionSEQR ResolutionInducement ResolutionClosing ResolutionAgent Agreement Old Thompson Road, LLC (Feldmeier) (3101-17-04B)Project Summary and ApplicationProject Review/Pubic Hearing ResolutionPublic Hearing MinutesAgent ResolutionSEQR ResolutionInducement ResolutionClosing ResolutionAdditional Financial Assist ResolutionIncrease in Bonds ResolutionAdditional Financial Assistance ResolutionPILOT AgreementAgent AgreementExecution of Lender Documents Shining Stars Day Care, Inc. (3101-17-02B)Project Summary & ApplicationInitial ResolutionAuthorizing ResolutionAgent Agreement Morse Manufacturing Co., Inc. (3101-17-01A)Project SummaryApplicationProject Overview/Public Hearing ResolutionPublic Hearing MinutesAgent ResolutionSEQR ResolutionInducement ResolutionPILOT ResolutionClosing ResolutionSales Tax Abatement ResolutionAgent AgreementPILOT Agreement Welch Allyn, Inc.(3101-16-12D)Project SummaryProject Review/ Public Hearing ResolutionPublic Hearing MinutesAgent ResolutionOfficial Intent ResolutionSEQR ResolutionInducement ResolutionPILOT ResolutionClosing ResolutionAmended PILOT AgreementAgent Agreement 8324 Oswego Road, LLC (3101-16-09A)Project SummaryProject Review/Public Hearing ResolutionPublic Hearing MinutesAgent ResolutionSEQR ResolutionInducement ResolutionClosing ResolutionAgent Agreement JMA Wireless (3101-16-06A)ApplicationProject Review/Public Hearing ResolutionPublic Hearing Minutes 1Agent ResolutionExtended Agent ResolutionSEQR ResolutionInducement ResolutionPILOT ResolutionClosing ResolutionPublic Hearing 2Extension Sales Tax Exemption ResolutionAgent AgreementAmended and Restated PILOT AgreementResolution waiving recapture of financial assistance O’Connell Electric Company, Inc. (3101-16-05A)ApplicationProject SummaryProject Review/Public Hearing ResolutionAgent ResolutionSEQR ResolutionInducement ResolutionClosing ResolutionPILOT AgreementAgent Agreement G & C Food Distributors and Brokers, Inc. (3101-16-02A)Project Summary and ApplicationProject Review/Public Hearing ResolutionPublic Hearing MinutesAgent ResolutionSEQR ResolutionInducement ResolutionClosing ResolutionExtended Agent ResolutionLocal Access Waiver Resolution2nd Ext Agent Resolution Tessy Plastics Corp. (3101-16-01J)Project Summary & ApplicationProject Review/Public Hearing ResolutionAgent ResolutionSEQR ResolutionInducement ResolutionPILOT ResolutionClosing ResolutionAmended Sales Tax Benefit and Agent Agreement extension ResolutionRatified and Reaffirmed Inducement ResolutionAmended and Restated Environmental ResolutionRatifying and Afforming Prior SEQR ResolutionRatifying and Affirming Prior Approving ResolutionAgent AgreementPILOT Agreement Breckenridge Group (Syracuse Apartments) (3101-15-12A)Project Summary & ApplicationPublic Hearing ResolutionPublic Hearing Minutes 10-5-15SEQR ResolutionInducement ResolutionAgent AgreementPILOT ResolutionPILOT AgreementResolution Authorizing Sale and Assignment COR Inner Harbor Company, LLC (3101-15-14A)Summary and ApplicationAgent Agreement ResolutionInducement ResolutionProject Review ResolutionSEQR ResolutionAmendment ResolutionTax Ex Extension ResolutionSales Tax Exemption Extension Resolution 2020PILOT Agreement Sub Project 1PILOT Agreement Sub Project 2Agent AgreementExecuted Amended and Restated Agent AgreementMaster PILOTSales & Use Tax Exemption Extension Resolution 11-21Sales and Use Tax Exemption Extension Resolution 12-22Transfer of Land ResolutionSales and Use Tax Exemption Extension Resolution 12-23Authorizing Lender Documents Resolution Cintas Corporation No. 2 (3101-15-11B)Agent Agreement ResolutionInducement ResolutionClosing ResolutionLAP Waiver ResolutionLAP Waiver ResolutionLAP Waiver ResolutionLAP Waiver ResolutionProject Review ResolutionEnvironmental ResolutionPILOT ResolutionExtended Agent Agreement ResolutionAgent AgreementPILOT Agreement CP 850, LLC (3101-15-10A)ApplicationAgent Agreement ResolutionProject Review/Public Hearing ResolutionSEQR ResolutionInducement ResolutionPILOT ResolutionClosing ResolutionLAP Waiver ResolutionAgent AgreementPILOT AgreementAuthorizing Mortgage & Related Documents Resolution Morgan B-Ville (3101-15-09A)Project Summary and ApplicationPublic Hearing ResolutionPublic Hearing MinutesSEQR ResolutionApproving ResolutionFinancing and Ownership Change ResolutionPILOT AgreementRefinancing Authorization ResolutionAgent AgreementNo Recapture Resolution GA Braun (3101-15-8B)Bond Resolution Crossroads Park 4616, LLC (SEKO) (3101-15-06A)Project Summary & ApplicationPublic Hearing ResolutionSEQR ResolutionInducement ResolutionPILOT ResolutionLease/Leaseback AgreementAssignment and Assumption AgreementAssignment Resolution 2018Crossroads Assignment ResolutionAssignment and Assumption Agreement Destiny USA Real Estate (3101-14-01B)Project Summary & ApplicationProject Review ResolutionInducement ResolutionPILOT ResolutionSEQR ResolutionClosing ResolutionLAP Waiver ResolutionAgent AgreementPILOT AgreementExecution & Delivery of a Release ResolutionSubdivision and Sale ResolutionOmnibus Amendment to Transaction Documents Resolution Hinsdale Road Group, LLC (3101-13-05B)Project SummaryApplicationAmended Mortgage Recording Tax Ex ResolutionDocument Modification ResolutionMortgage ResolutionSEQR ResolutionTransfer Fee Title ResolutionAuthorization ResolutionAuthorizing Resolution 11-19Raising STE & MRTE Benefits Resolution 2019PILOT AgreementAuthorizing Refinancing ResolutionRefinancing Authorization ResolutionAuthorizing ResolutionAssignment & Assumption Resolution MOSTApproval Resolution Cor Aspen Park Boulevard Company, LLC (3101-10-02A)ApplicationAuthorizing Execution of Lender Documents G.A. Braun, Inc. (3101-07-16A0)Project SummaryApplicationSuccessor Remarketing Agent Resolution Syracuse Property Partners (3101-06-15A)PILOT Extension ResolutionAmended PILOT Agreement Syracuse Research Corporation (3101-05-15B)Project SummaryApplicationSuccessor Remarketing Appointment Resolution ICM Controls Corp (3101-04-04B)Project SummaryAuthorizing Replacement Documents Resolution YMCA of Greater Syracuse, Inc. (3101-02-08A)Project Summary & ApplicationBond Modification Resolution Documents Select Group — Select a Group —CRTGreater Syracuse SoundstageOCDCOCIDAOCOF Select Type — Select a Type —Annual ReportsArticles of IncorporationAudited Financials and ReportsBoard & OfficersBudget ReportsBylaws & PoliciesCertificate of IncorporationCOVID-19 Grant ResolutionsEnabling StatuteGeneral ResolutionsMeetingsMinutesOCIDA Assistance Overview Search ResetPast Meetings Select Group — Select a Group —CRTOCDCOCIDAOCOF Select Year — Select a Year —20252024202320222021202020192018201720162015201420132012 Search Reset