Project Information

Google Translate 

Utica Industrial Development Agency
Project Information

Historical Park Apts
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Mayro Building (Lahinch)
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Hotel Street Owner
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Utica Harbor Lodging
Application
Inducement Resolution - draft
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Impact Utica - Broad Street
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Public Hearing Notice 2
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Impact Utica - Chancellor Apts
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Public Hearing Notice 2
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

1400 Broad, LLC (BGM)
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Artspace
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Sturges Manufacturing
Application
Inducement Resolution
SEQR Resolution
Final Resolution
Project Agreement
Leaseback Agreement

Johnson Park Green Living, LLC
Application rev
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

311 Main Street Holdings, LLC
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Olbiston Apartments, LLC
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Utica Travelers, LLC
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

GSCB, LLC
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

1900 Bleecker Street, LLC
Default Resolution
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Carbone Commercial Property, LLC
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Burrstone Road Associates, LLC
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Schmalz Realty, LLC
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Mohawk Hospital Equipment, Inc.
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

MANA Properties, LLC
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Jaychlo, LLC
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

268 Genesee Street, LLC
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
PILOT Agreement
Final Resolution
Project Agreement
Leaseback Agreement

Utica Sunset Associates, LLC
Application
Inducement Resolution
Public Hearing Notice
PILOT Agreement
Final Resolution
Project Agreement
Leaseback Agreement


DePaul Utica, LP
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Utica Property Development, LLC
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Livingston Street Acquisitions, LLC
Application
Assignment, Assumption and Release
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Leaseback Agreement
PILOT Agreement

Macartovin Apartments LLC
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Harbor Point Lodging Associates LLC
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
PILOT Agreement
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Doyle Hardware Building LLC
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

167 Genesee Street, LLC
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

253 New Century, LLC
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement
253 Recapture Resolution

120 Security, LLC
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

MacSpace, LLC
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Lofts at Globe Mill, LP
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Welltower NNN Group LLC
Application
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement

Lafayette Hotel Associates, LLC
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Asteri Utica
Application
Inducement Resolution
Supplemental Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

Vend-Uti/Hemstroughts
Application - Vend-Uti
Application - Hemstroughts
Inducement Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

231 Genesee Utica LLC
Application 231
Application GD II
Inducement Resolution
Public Hearing Notice
Final Resolution
Assignment, Assumption & Release Agreement
Leaseback Agreement
PILOT Agreement

BG Warehouse, LLC
Application
Inducement Resolution
Public Hearing Notice
Final Resolution
Leaseback Agreement
PILOT Agreement

Primo Property Management, LLC
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement

Munson Machinery Company, Inc.
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Leaseback Agreement
PILOT Agreement

1002 Oswego Street, LLC (2012)
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Project Agreement
Leaseback Agreement
PILOT Agreement

1002 Oswego Street, LLC (ext 2022)
Application
Inducement Resolution
SEQR Resolution
Public Hearing Notice
Final Resolution
Final Resolution Amendment
Project Agreement
Leaseback Agreement
PILOT Agreement