Jefferson County Industrial Development Agency
Board Meeting Schedule (first Thursday of each month at 8:30 a.m.)
January 7, 2021 February 4, 2021 March 4, 2021 April 1, 2021
May 6, 2021 June 3, 2021 July 1, 2021 August 5, 2021
September 2, 2021 October 7, 2021 November 4, 2021 December 2, 2021
Financing Applications:
Fee Schedule
IDA Application
Loan Application
Lake Champlain-Lake George COVID-19 Recovery Program:
Fact Sheet
Application (fillable)
Individual Personal Financial Statement (fillable)
Policies and Procedures
Bylaws, Mission Statement, Performance Measurements
Adaptive Reuse Determination
Audit and Finance Committee Charter
CEO and CFO Annual Report Certification
Certificate of No Conflict of Interest & Jeff Co Financial Disclosure Form
Code of Ethics
Compensation, Reimbursement & Attendance
Defense and Indemnification
Discretionary Funds
Disposition of Real Property Guidelines
Equal Employment Opportunity
Evaluative Criteria - Project Type Listing & Matrix
Extension of Credit to Board Members and Officers
Fixed Asset Policy
Governance Committee Charter
Independent Director Certification
Investment Policy with Internal Controls
Information Security Policy
Lending/Collection Policy and Procedures
Policy Regarding Possession & Use of Agency-Issued Electronic Equipment
Post Issuance Compliance Procedures
Procurement Policy
Procurement Officer = CEO
Real Property Acquisition Guidelines
Recapture Policy
Records Retention and Disposition Schedule MI-1
Records Managemenr Officer = Peggy Sampson
Rules for Public Hearings Conducted by the Agency
Travel Policy
Uniform Guidance - Internal Controls
Uniform Tax Exemption Policy
Whistleblower Policy
Board Meeting Materials
Join Zoom Meeting
https://us02web.zoom.us/j/84355250468?pwd=R0t4VjRPdGJBZDJrL2JQYVVjKytDdz09
Meeting ID: 843 5525 0468
Password: 011440
1-929-205-6099 US (New York)
February 11, 2021
January 7, 2021 -
Notice/Agenda/Packet, Minutes, VIDEO
December 3, 2020 -
Notice/Agenda/Packet,
Minutes,
VIDEO Part 1,
Part 2
November 5, 2020 -
Notice/Agenda/Packet,
Minutes,
VIDEO
Special Meeting 10/15/20 -
Notice/Agenda/Packet,
Minutes,
VIDEO Part 1,
Part 2
October 1, 2020 -
Notice/Agenda/Packet,
Minutes,
VIDEO Part 1,
Part 2
September 10, 2020 -
Notice/Agenda/Packet,
Minutes,
VIDEO
August 6, 2020 Zoom Video Call -
Notice/Agenda/Packets,
Minutes, VIDEO
July 9, 2020 Zoom Video Call -
Notice/Agenda/Packet,
Minutes,
VIDEO
June 4, 2020 Zoom Video Call -
Notice/Agenda/Packet,
Minutes,
VIDEO
May 7, 2020 Zoom Video Call -
Notice/Agenda/Packet,
Minutes,
VIDEO
April 2, 2020 Conference Call -
Notice/Agenda/Packet,
Minutes,
AUDIO
March 5, 2020 -
Notice/Agenda/Board Packet,
Minutes,
VIDEO
February 6, 2020 -
Notice/Agenda/Board Packet,
Minutes,
VIDEO (JCIDA Meeting starts approx 26.45 mark)
January 9, 2020 -
Notice/Agenda/Board Packet,
Minutes,
VIDEO (starts at approx 1hr.11min mark)
December 5, 2019 -
Notice/Agenda/Board Packet,
Minutes,
VIDEO (starts at 2 hour mark)
November 7, 2019 -
Notice/Agenda/Board Packet,
Minutes
October 3, 2019 -
Notice/Agenda/Board Packet,
Minutes
September 5, 2019 -
Notice/Agenda,
Minutes
August 1, 2019 - cancelled
July 11, 2019 -
Notice/Agenda,
Minutes
June 6, 2019 -
Notice/Agenda,
Minutes
May 2, 2019 -
Notice/Agenda,
Minutes
April 4, 2019 -
Notice/Agenda,
Minutes
March 7, 2019 -
Notice/Agenda,
Minutes
February 14, 2019 -
Notice/Agenda,
Minutes
January 3, 2019 -
Notice/Agenda,
Minutes
December 13, 2018 -
Notice/Agenda,
Minutes
November 1, 2018 -
Notice/Agenda,
Minutes
October 4, 2018 -
Notice/Revised Annual Board Agenda,
Minutes
September 25, 2018 -
Special Notice/Agenda,
Minutes
September 6, 2018 -
Notice/Agenda,
Minutes
August 2, 2018 -
Notice/Agenda,
Minutes
July 12, 2018 -
Notice/Agenda,
Minutes
June 7, 2018 -
Notice/Agenda,
Minutes
May 3, 2018 -
Notice/Agenda,
Minutes
April 5, 2018 -
Notice/Agenda,
Minutes
March 1, 2018 -
Notice/Revised Agenda,
Minutes
February 1, 2018 -
Notice/Agenda,
Minutes
January 4, 2018 -
Notice/Agenda,
Minutes
December 7, 2017 -
Notice/Agenda, Minutes
November 2, 2017 -
Notice/Agenda,
Minutes
October 5, 2017 -
Notice/Agenda,
Minutes
Financial Statements
January 2021
December 2020,
November 2020,
October 2020,
September 2020,
August 2020,
July 2020
June 2020,
May 2020,
April 2020,
March 2020, February 2020, January 2020, December 2019
November 2019, October 2019, September 2019, August 2019, July 2019, June 2019, May 2019
April 2019, March 2019, February 2019, January 2019, December 2018, November 2018
October 2018, September 2018, August 2018, July 2018, June 2018, May 2018, April 2018
March 2018, February 2018, January 2018, December 2017, November 2017, October 2017
Committee Meetings
Executive Committee
Governance Committee
12/1/20 -
Notice/Packet,
Minutes
9/3/20 -
Notice/Packet,
Minutes
11/26/19 -
Notice/Packet,
Minutes
9/12/19 -
Notice,
Minutes
10/11/18 -
Notice,
Minutes
9/13/18 -
Notice,
Minutes
12/7/17 -
Notice,
Minutes
9/13/17 -
Notice,
Minutes
Loan Review Committee
1/28/21 -
Notice/Agenda/Packet, Minutes
11/24/20 -
Notice/Agenda/Packet,
Minutes
10/27/20 -
Notice/Agenda/Packet,
Minutes
7/28/20 -
Notice/Agenda/Packet,
Minutes
1/28/20 -
Notice/Agenda,
Minutes
10/31/19 -
Notice,
Minutes
9/24/19 -
Notice,
Minutes
6/26/19 -
Notice,
Minutes
3/26/19 -
Notice,
Minutes
1/29/19 -
Notice,
Minutes
11/27/18 -
Notice,
Minutes
9/25/18 -
Notice,
Minutes
8/28/18 -
Notice,
Minutes
6/26/18 -
Notice,
Minutes
3/30/18 -
Notice,
Minutes
2/20/18 -
Notice,
Minutes
1/23/18 -
Notice,
Minutes
11/28/17 -
Notice,
Minutes
10/24/17 -
Notice,
Minutes
8/29/17 -
Notice,
Minutes
7/25/17 -
Notice,
Minutes
5/16/17 -
Notice,
Minutes
Audit/Finance Committee
Audit 10/6/20 -
Notice,
Minutes
Finance 7/6/20 -
Notice/Agenda/Packet,
Minutes
Audit 10/10/19 -
Notice,
Minutes
Finance 5/28/19 -
Notice,
Minutes
Audit 10/11/18 -
Notice,
Minutes
Finance 5/29/18 -
Notice,
Minutes
Audit 10/5/17 -
Notice,
Minutes
Finance 6/23/17 -
Notice,
Minutes
Nominating Committee
9/3/20 -
Notice/Packet,
Minutes
9/12/19 -
Notice,
Minutes
9/13/18 -
Notice,
Minutes
9/19/17 -
Notice,
Minutes
Active Project Information
Adams Renewables, LLC - Application,
Resolution/Project Documents
Aviagen, Inc. - Application,
Resolution/Project Documents
Black River Solar, LLC - Application,
Resolution/Project Documents
COR Watertown Company, LLC - Application,
Resolution/Project Documents
Clayton Harbor Hotel - Application,
Resolution/Project Documents
Current Applications, Inc. - Application,
Resolution/Project Documents
Fort Drum Mountain Community Homes - Application,
Resolution/Project Documents
Great Lakes Cheese of NY - Application,
Resolution/Project Documents
Ives Hill Retirement Community - Application,
Bond Resolution
Lawler Realty - Application,
Resolution/Project Documents
MDD, LLC -
Application,
Resolution/Project Documents
Mohawk, Adirondack & Northern Railroad - Application,
Resolution/Project Documents
Morgan Management - Application,
Resolution/Project Documents
New York Air Brake - Application,
Resolution/Project Documents
OYA NYS RTE 12 LLC - Application,
Resolution,
Project Documents
OYA Blanchard Road LLC - Project Documents
OYA Blanchard Road II LLC - Project Documents
OYA Great Lakes Seaway LLC - Project Documents
ReEnergy - Application,
Resoution/Project Documents
Roth Industries, Inc. - Application,
Project Documents
Suncap Watertown, LLC (FedEx Ground) - Application,
Project Documents
Turning Point of the Black River, LLC - Application,
Project Documents
WICLDC - Application,
Resolution/Project Documents
Woolworth Watertown LLC - Application,
Resolution/Project Documents
Public Hearing Notices
GSPP 24657 County Route 47 South, LLC 10/13/20
GSPP 24658 County Route 47 North, LLC 10/13/20
ASA Clayton NY Solar I, LLC 10/13/20
Adams Renewables, LLC 8/28/20
Black River Solar, LLC 8/28/20
OYA Robinson Road LLC 7/17/20
OYA Wayside Drive LLC 7/17/20
ReEnergy Black River 12/5/19
Oswego Beverage Company (MDD, LLC) 12/3/19
OYA 10/18/19
JCIDA 2019-2020 Governance and Reporting
Approved Budget 2020-2021 PARIS Budget Report FYE 9/30/21
Annual Report PARIS Annual Report
Bylaws Code of Ethics Mission Statement Performance Measurements UTEP
Internal Control Assessment Auditors Report on Internal Controls
Property Report PARIS Procurement Report
Investment Report Audit of Investments PARIS Investment Report
Audited Financial Statement PARIS Certified Financial Audit
ST-62 FYE 9/30/2020
JCIDA 2018-2019 Governance and Reporting
Approved Budget 2019-2020 PARIS Budget Report FYE 9/30/20
Annual Report PARIS Annual Report
UTEP
Bylaws
Code of Ethics
Mission Statement
Performance Measurements
Internal Control Assessment Auditors Report on Internal Controls
Property Report PARIS Procurement Report
Investment Report Audit of Investments PARIS Investment Report
Audited Financial Statement PARIS Certified Financial Audit
ST-62 FYE 9/30/19
JCIDA 2017-2018 Governance and Reporting
Approved Budget 2018-2019 PARIS Budget Report FYE 9/30/19
Annual Report PARIS Annual Report
Internal Control Assessment Auditors Report on Internal Controls
Property Report PARIS Procurement Report
Investment Report Audit of Investments PARIS Investment Report
Audited Financial Statement PARIS Certified Financial Audit
ST-62 FYE 9/30/18
JCIDA 2016-2017 Governance and Reporting
Approved Budget 2017-2018 PARIS Budget Report FYE 9/30/18
Annual Report PARIS Annual Report
Internal Control Assessment Auditors Report on Internal Controls
Property Report PARIS Procurement Report
Investment Report PARIS Investment Report
Audited Financial Statement PARIS Certified Financial Audit