Public Information

Meeting Agendas

Agenda PDF
January 23, 2024 Annual Board of Directors Agenda – POSTPONED
January 30, 2024 Annual Board of Directors Agenda View PDF
February 20, 2024 Agenda View PDF
March 19, 2024 Agenda View PDF
March 19, 2024 Finance Committee Agenda View PDF
April 16, 2024 Agenda – CANCELED
April 23, 2024 Agenda View PDF
Agenda PDF
January 24, 2023 Annual Board of Directors Agenda View PDF
January 24, 2023 Finance Committee Agenda View PDF
February 21, 2023 Agenda View PDF
March 21, 2023 Agenda View PDF
March 21, 2023 Finance Committee Agenda View PDF
April 18, 2023 Agenda View PDF
May 23, 2023 Agenda View PDF
June 20, 2023 Agenda View PDF
August, 22, 2023 Agenda View PDF
August 22, 2023 Finance Committee Agenda View PDF
September 19, 2023 Agenda View PDF
October 20, 2023 Personnel Committee Agenda View PDF
October 24, 2023 Finance Committee Agenda View PDF
October 24, 2023 Agenda View PDF
November 14, 2023 Agenda View PDF
December 12, 2023 Agenda View PDF
Agenda PDF
January 25, 2022 Annual Board of Directors Agenda View PDF
January 25, 2022 Finance Committee Agenda View PDF
March 22, 2022 Agenda View PDF
March 22, 2022 Finance Committee Agenda View PDF
May 24, 2022 Agenda View PDF
June 7, 2022 Agenda View PDF
July 26, 2022 Agenda View PDF
July 26, 2022 Finance Committee Agenda View PDF
August 23, 2022 Agenda View PDF
September 27, 2022 Agenda View PDF
September 27, 2022 Personnel Committee Agenda View PDF
October 25, 2022 Agenda View PDF
October 25, 2022 Finance Committee Agenda View PDF
December 13, 2022 Agenda View PDF
Agenda PDF
January 26, 2021 Annual Board of Directors Agenda View PDF
February 23, 2021 Agenda View PDF
March 23, 2021 Agenda View PDF
March 23, 2021 Finance Committee Agenda View PDF
April 20, 2021 Agenda View PDF
May 25, 2021 Agenda View PDF
July 27, 2021 Agenda View PDF
September 28, 2021 Agenda View PDF
October 6, 2021 Personnel Committee Agenda View PDF
October 12, 2021 Agenda View PDF
October 12, 2021 Finance Committee Agenda View PDF
November 16, 2021 Agenda View PDF
December 14, 2021 Agenda View PDF
Agenda PDF
January 30, 2020 Finance Committee Agenda View PDF
February 4, 2020 Agenda View PDF
February 25, 2020 Annual Board of Directors Agenda View PDF
April 21, 2020 Agenda View PDF
May 19, 2020 Agenda View PDF
July 28, 2020 Agenda View PDF
August 25, 2020 Agenda View PDF
September 10, 2020 Finance Committee Agenda View PDF
October 15, 2020 Finance Committee Agenda View PDF
October 27, 2020 Agenda View PDF
November 17, 2020 Agenda View PDF
December 15, 2020 Agenda View PDF
Agenda PDF
January 22, 2019 Agenda View PDF
February 26, 2019 Agenda View PDF
March 28, 2019 Personnel Committee Agenda View PDF
April 2, 2019 Agenda View PDF
April 2, 2019 Agenda (Amended) View PDF
May 28, 2019 Agenda View PDF
May 28, 2019 Personnel Committee Agenda View PDF
June 25, 2019 Agenda View PDF
Agenda PDF
January 23, 2018 Annual Board of Directors Agenda View PDF
February 27, 2018 Agenda View PDF
March 27, 2018 Agenda View PDF
April 24, 2018 Agenda View PDF
May 22, 2018 Agenda View PDF
May 22, 2018 Agenda (Amended) View PDF
July 24, 2018 Agenda View PDF
August 28, 2018 Agenda View PDF
September 25, 2018 Agenda View PDF
October 15, 2018 Finance Committee Agenda View PDF
October 16, 2018 Personnel Committee Agenda View PDF
October 23, 2018 Agenda View PDF
October 23, 2018 Agenda (Amended) View PDF
November 27, 2018 Agenda View PDF
November 27, 2018 Agenda (Amended) View PDF
Agenda PDF
February 22, 2017 Annual Board of Directors Agenda View PDF
March 28, 2017 Agenda View PDF
March 28, 2017 Agenda (Amended) View PDF
April 27, 2017 Agenda View PDF
June 27, 2017 Agenda View PDF
July 25, 2017 Agenda View PDF
October 11, 2017 Agenda View PDF
October 24, 2017 Finance Committee Agenda View PDF
October 27, 2017 Agenda View PDF
December 19, 2017 Agenda View PDF
December 19, 2017 Agenda (Revision I) View PDF
December 19, 2017 Agenda (Revision II) View PDF
Agenda PDF
January 26, 2016 Agenda View PDF
January 26, 2016 Agenda (Amended) View PDF
February 23, 2016 Agenda View PDF
April 26, 2016 Agenda View PDF
May 24, 2016 Agenda View PDF
May 24, 2016 Agenda (Amended) View PDF
June 28, 2016 Agenda View PDF
August 9, 2016 Agenda View PDF
August 23, 2016 Agenda View PDF
September 6, 2016 Agenda (Special Meeting) View PDF
October 25, 2016 Agenda View PDF
November 22, 2016 Agenda View PDF
December 20, 2016 Agenda View PDF
Agenda PDF
June 24, 2015 Agenda View PDF
July 28, 2015 Agenda View PDF
July 28, 2015 Agenda (Amended) View PDF
August 25, 2015 Agenda View PDF
October 28, 2015 Agenda View PDF
November 24, 2015 Agenda View PDF

Meeting Minutes

Minutes PDF
January 30, 2024 Minutes View PDF
February 20, 2024 Minutes View PDF
March 19, 2024 Minutes View PDF
Minutes PDF
January 24, 2023 Minutes View PDF
January 24, 2023 Finance Committee Minutes View PDF
February 21, 2023 Minutes View PDF
March 21, 2023 Minutes View PDF
March 21, 2023 Finance Committee Minutes View PDF
April 18, 2023 Minutes View PDF
May 23, 2023 Minutes View PDF
June 20, 2023 Minutes View PDF
August 22, 2023 Finance Committee Minutes View PDF
August 22, 2023 Minutes View PDF
September 19, 2023 Minutes View PDF
October 24, 2023 Minutes View PDF
November 14, 2023 Minutes View PDF
December 12, 2023 Minutes View PDF
Minutes PDF
January 25, 2022 Minutes View PDF
January 25, 2022 Finance Committee Minutes View PDF
March 22, 2022 Minutes View PDF
March 22, 2022 Finance Committee Minutes View PDF
May 24, 2022 Minutes View PDF
June 7, 2022 Minutes View PDF
July 26, 2022 Minutes View PDF
July 26, 2022 Finance Committee Minutes View PDF
August 23, 2022 Minutes View PDF
September 27, 2022 Personnel Committee Minutes View PDF
September 27, 2022 Minutes View PDF
October 25, 2022 Minutes View PDF
October 25, 2022 Finance Committee Minutes View PDF
December 13, 2022 Minutes View PDF
Minutes PDF
January 26, 2021 Minutes View PDF
February 23, 2021 Minutes View PDF
March 23, 2021 Minutes View PDF
March 23, 2021 Finance Committee Minutes View PDF
April 20, 2021 Minutes View PDF
May 25, 2021 Minutes View PDF
July 27, 2021 Minutes View PDF
September 28, 2021 Minutes View PDF
October 6, 2021 Personnel Committee Minutes View PDF
October 12, 2021 Minutes View PDF
October 12, 2021 Finance Committee Minutes View PDF
November 16, 2021 Minutes View PDF
December 14, 2021 Minutes View PDF
Minutes PDF
January 30, 2020 Finance Committee Minutes View PDF
February 4, 2020 Minutes View PDF
February 25, 2020 Minutes View PDF
April 21, 2020 Minutes View PDF
May 19, 2020 Minutes View PDF
July 28, 2020 Minutes View PDF
August 25, 2020 Minutes View PDF
September 10, 2020 Finance Committee Minutes View PDF
October 15, 2020 Finance Committee Minutes View PDF
October 27, 2020 Minutes View PDF
November 17, 2020 Minutes View PDF
December 15, 2020 Minutes View PDF
Minutes PDF
January 22, 2019 Minutes View PDF
February 26, 2019 Minutes View PDF
March 28, 2019 Personnel Committee Minutes View PDF
April 2, 2019 Minutes View PDF
May 28, 2019 Minutes View PDF
May 28, 2019 Personnel Committee Minutes View PDF
July 23, 2019 Minutes View PDF
November 22, 2019 Minutes View PDF
Minutes PDF
January 23, 2018 Minutes View PDF
February 27, 2018 Minutes View PDF
March 27, 2018 Minutes View PDF
April 24, 2018 Minutes View PDF
May 22, 2018 Minutes View PDF
July 24, 2018 Minutes View PDF
August 28, 2018 Minutes View PDF
September 25, 2018 Minutes View PDF
October 15, 2018 Finance Committee Minutes View PDF
October 16, 2018 Personnel Committee Minutes View PDF
October 23, 2018 Minutes View PDF
November 27, 2018 Minutes View PDF
Minutes PDF
February 22, 2017 Minutes View PDF
March 28, 2017 Minutes View PDF
April 27, 2017 Minutes View PDF
June 27, 2017 Minutes View PDF
July 25, 2017 Minutes View PDF
October 11, 2017 Minutes View PDF
October 24, 2017 Finance Committee Minutes View PDF
October 27, 2017 Minutes View PDF
December 19, 2017 Minutes View PDF
Minutes PDF
January 26, 2016 Minutes View PDF
February 23, 2016 Minutes View PDF
April 26, 2016 Minutes View PDF
May 24, 2016 Minutes View PDF
June 28, 2016 Minutes View PDF
August 9, 2016 Minutes View PDF
August 23, 2016 Minutes View PDF
September 6, 2016 Minutes (Special Meeting) View PDF
October 25, 2016 Minutes View PDF
November 22, 2016 Minutes View PDF
December 20, 2016 Minutes View PDF
Minutes PDF
January 20, 2015 Minutes View PDF
February 27, 2015 Minutes View PDF
April 28, 2015 Minutes View PDF
June 24, 2015 Minutes View PDF
July 28, 2015 Minutes View PDF
August 25, 2015 Minutes View PDF
October 28, 2015 Minutes View PDF
November 24, 2015 Minutes View PDF
Minutes PDF
March 26, 2014 Minutes View PDF

Resolutions

2024 Resolutions PDF
1. Amendment with Broome County for CDBG Grant View PDF
2. Awarding Construction Management Contracts View PDF
3. Sales Contract for 65 Nowlan Road, Fenton View PDF
4. Sales Contract for 282 Ransom Road, Chenango View PDF
5. Sales Contract for 1363 Millburn Drive, Conklin View PDF
6. Sales Contract for 1593 Oakdale Road, Maine View PDF
7. Accept Funding from Broome County View PDF
8. Acquisition of Property LBI & Brownfield View PDF
9. Awarding 34 Andrews Avenue General Construction Contract View PDF
10. Approve Demo Project for 749 W. Main Street, Union View PDF
11. Sales Contract for 313 Marion Street, Vestal View PDF
12. Sales Contract for 9037 Main Street, Lisle View PDF
13. Agreement with FWAC View PDF
14. Awarding Demo Contract for Commercial Property View PDF
15. Accept CDBG Funding from Town of Union View PDF
16. Awarding Asbestos Abatement Contract for 5 Vacant Properties View PDF
17. Authorizing Agreement with Marchuska Development for Tipping Fees View PDF
18. Renew Environmental Testing Term Contracts View PDF
19. Renew Architectural & Design Term Contracts View PDF
20. Agreement with Greater Opportunities for Demo Project View PDF
21. Approve Demo Project for 8 Cypress Street, Binghamton View PDF
22. Approve Demo Project for 61 Park Avenue, Binghamton View PDF
23. Acquisition of Property LBI View PDF
24. Approve Demo Project for 1209 Nanticoke Drive, Union View PDF
25. Sales Contract for 1527 & 1529 Nanticoke Drive, Union View PDF
2023 Resolutions PDF
1. Awarding Website Design Contract View PDF
2. Acquisition of Properties ARPA View PDF
3. Acquisition of Properties ARPA View PDF
4. Authorizing Executive Director to Enter Agreement with North & Main Street Development, LLC for Tipping Fees View PDF
5. Authorizing Executive Director to Enter Agreement with Ramco Development Holdings for Tipping Fees View PDF
6. Authorizing Executive Director to Enter Agreement with Clinton Street Cafe for Tipping Fees View PDF
7. Sales Contract for 15 Birch Street View PDF
8. Awarding Demo Contract for 6 Vacant Properties View PDF
9. Acquisition of Property CDBG View PDF
10. Awarding Strategic Planning Services Contract View PDF
11. Authorizing Executive Director to Enter Agreement with Ray Lantz Garage for Tipping Fees View PDF
12. Sales Contract for 25 N. Baldwin Street, Johnson City View PDF
13. Sales Contract for 179 Floral Avenue, Johnson City View PDF
14. Awarding 1593 Oakdale Road Renovations Contract View PDF
15. Awarding 1593 Oakdale Road Septic System Contract View PDF
16. Acquisition of Properties LBI & ARPA View PDF
17. Approve Demo Project for 18 Broad Street, Binghamton View PDF
18. Approve Demo Project for 714 E. Windsor Road, Windsor View PDF
19. Approve Demo Project for 1363 Millburn Drive, Conklin View PDF
20. Approve Demo Project for 2667 NYS Route 12, Barker View PDF
21. Approve Demo Project for 282 Ransom Road, Chenango View PDF
22. Approve Demo Project for 11 Prospect Avenue, Colesville View PDF
23. Authorizing Executive Director to Enter Agreement with Town of Conklin for Demo of 1363 Millburn Drive View PDF
24. Sales Contract for 126 Second Street, Deposit View PDF
25. Sales Contract for 6400 NYS Route 79, Fenton View PDF
26. Sales Contract for 10137 NYS Route 79, Lisle View PDF
27. Authorizing Executive Director to Enter Agreement with the HTFC for LBI Phase II Grant Capital Funds View PDF
28. Authorizing Executive Director to Enter Agreement with Nanticoke & Wending Holdings for Tipping Fees View PDF
29. Awarding 1593 Oakdale Road Water Well System Contract View PDF
30. Awarding 313 Marion Street Renovations Contract View PDF
31. Awarding 224 Marion Street Asbestos & Lead-Based Paint Abatement View PDF
32. Authorizing Executive Director to Enter Change Order with Sunstream View PDF
33. Authorizing Executive Director to Enter Change Order with Idea Kraft View PDF
34. Authorizing Executive Director to Enter Change Order with DBC View PDF
35. Awarding Auditing Services Contract 2023-2025 View PDF
36. Awarding Real Estate Services Contract View PDF
37. Awarding Property Cleanout Contract View PDF
38. Amendment with Broome County for CDBG Grant View PDF
39. Acquisition of Properties LBI View PDF
40. Approve Demo Project for 65 Nowlan Road, Fenton View PDF
41. Approve Demo Project for 9037 Main Street, Lisle View PDF
42. Authorizing Executive Director to Enter Agreement with Village of Lisle for Demo of 9037 Main Street View PDF
43. Authorize the Creation of a Subsidiary View PDF
44. Authorizing Executive Director to Enter Agreement with Tioga Learning Properties for Tipping Fees View PDF
45. Authorizing Executive Director to Enter Agreement with Ramco Development Holdings for Tipping Fees View PDF
46. Amendment with the HTFC for LBI Grant Operating Funds View PDF
47. Authorizing Executive Director to Enter Change Order #2 with Sunstream View PDF
48. Acquisition of Properties LBI View PDF
49. Approve Demo Project for 1529 Nanticoke Drive, Union View PDF
50. Sales Contract for 15 Birch Street, Binghamton View PDF
51. Awarding Real Property Appraisal Services Contract View PDF
52. Awarding 34 Andrews Avenue & 52 Beethoven Street Asbestos Abatement View PDF
53. Awarding Demo Contract for 5 Vacant Properties View PDF
54. Awarding 224 Marion Street Renovations Contract View PDF
55. Authorize Executive Director to Renew Administration of Broome County Land Bank View PDF
56. Establish 2024 Annual Board Meeting View PDF
2022 Resolutions PDF
1. Authorizing Executive Director to Renew Administration of Broome County Land Bank View PDF
2. Acquisition of 1593 Oakdale Road View PDF
3. Acquisition of 124 Gaylord Street View PDF
4. Sales Contract for 3303 NYS Route 79 View PDF
5. Sales Contract for 108 Roosevelt Ave View PDF
6. Acquisition of Properties CDBG/ARPA View PDF
7. Authorizing Acquisition of Properties for Demo View PDF
8. Approve Demo Project for 179 Floral Ave View PDF
9. Approve Demo Project 10137 NYS Route 79 View PDF
10. Sales Contract for 147 & 151 Front Street View PDF
11. Sales Contract for 179 Main Street View PDF
12. Awarding Environmental Testing Contracts 2022-2024 View PDF
13. Authorize Executive Director to Enter Agreement with City of Binghamton for ARPA Grant View PDF
14. Authorize Executive Director to Enter Agreement with Broome County for ARPA Grant View PDF
15. Awarding Environmental Testing Consulting Contracts CDBG 2022-2024 View PDF
16. Awarding Architectural Engineering Design Contracts CDBG 2022-2024 View PDF
17. Sales Contract for 2300 Owego Road View PDF
18. Authorize Executive Director to Enter Agreement with the HTFC for LBI Grant View PDF
19. Acquisition of Properties ARPA/Demo View PDF
20. Approve Demo Project 25 N Baldwin Street View PDF
21. Approve Demo Project 126 Second Street View PDF
22. Approve Demo Project 119 Oak Hill Avenue View PDF
23. Approve Demo Project 6400 NYS Route 79 View PDF
24. Authorize Executive Director to Enter Agreement with Johnson City for Demo of 25 N Baldwin St View PDF
25. Authorize Executive Director to Enter Agreement with Deposit for Demo of 126 Second St View PDF
26. Authorize Executive Director to Enter Agreement with Fenton for Demo of 6400 NYS Route 79 View PDF
27. Authorize Executive Director to Renew Administration of Broome County Land Bank View PDF
28. Awarding Accounting Contract FY2023 View PDF
29. Establish 2023 Annual Meeting View PDF
2021 Resolutions PDF
1. Authorizing Acquisition of Properties for Demo View PDF
2. Approve Demo Project 22 Fuller Street View PDF
3. Approve Demo Project 108 Roosevelt Avenue View PDF
4. Approve Demo Project 1944 North Road View PDF
5. Approve Demo Project 2300 Owego Road View PDF
6. Authorize Executive Director to Enter Agreement with Dickinson for Demo of 22 Fuller Street View PDF
7. Authorize Executive Director to Enter Agreement with Endicott for Demo of 108 Roosevelt Avenue View PDF
8. Authorize Acquisition of a Property for Demo View PDF
9. Approve Demo Project 1215 Nanticoke Drive View PDF
10. Awarding Demo Contract for 5 Vacant Properties View PDF
11. Sales Contract for 1215 Nanticoke Drive View PDF
12. Authorizing Acquisition of Properties for Demo View PDF
13. Approve Demo Project 3303 NYS Route 79 View PDF
14. Approve Demo Project 179 Main Street View PDF
15. Authorize Executive Director to Enter Agreement with Kirkwood for Demo of 179 Main Street View PDF
16. Authorize Executive Director to Enter Change Order with Gorick View PDF
17. Sales Contract for 22 Fuller Street View PDF
18. Sales Contract for 1944 North Road View PDF
19. Authorize Acquisition of Properties for Demo/Rehab View PDF
20. Approve Demo Project 125 Nowlan Road View PDF
21. Authorize Executive Director to Enter Agreement with VOD for Tipping Fees View PDF
22. Sales Contract for 108 Roosevelt Avenue View PDF
23. Awarding Demo Contract for 3 Vacant Properties View PDF
24. Authorize Executive Director to Enter Agreement with Broome County for CDBG Grant View PDF
25. Sales Contract for 125 Nowlan Road View PDF
26. Establish 2022 Annual Meeting View PDF
2020 Resolutions PDF
1. Authorizing Executive Director to Renew Administration of Broome County Land Bank View PDF
2. Authorizing Acquisition of Properties View PDF
3. Approve Demo Project 7 E Maine Road View PDF
4. Approve Demo Project 47 Robinson Street View PDF
5. Approve Demo Project 55 Park Terrace Place View PDF
6. Awarding Environmental Testing Contracts 2020-2022 View PDF
7. Amend Resolution 2020-02 to Remove 65 Saratoga Avenue View PDF
8. Authorizing Acquisition of 15 Birch Street View PDF
9. Authorizing Sale of 1125 Glenwood Road View PDF
10. Authorizing Sale of 3492 Margery Street View PDF
11. Awarding Demo Contract for 4 Vacant Properties View PDF
12. Authorizing Sale of 32 Hayes Street View PDF
13. Authorizing Sale of 1125 Glenwood Road View PDF
14. Awarding Auditing Services Contract 2020-2022 View PDF
15. Sales Contract with City of Binghamton View PDF
16. Sales Contract for 47 Robinson Street View PDF
17. Sales Contract for 55 Park Terrace Place View PDF
18. Sales Contract with Broome County View PDF
19. Sales Contract with Village of Johnson City View PDF
20. Authorizing Sale of 3 King Avenue View PDF
21. Authorizing Sale of 76 Park Avenue View PDF
22. Amend Resolution 2020-07 to Replace Keystone Fee Schedule View PDF
23. Authorize Executive Director to Enter Agreement with Goodwill Theatre for Demo of 28 Willow Street View PDF
24. Sales Contract with First Ward Action Council for 33 Linden Street View PDF
25. Agreement with First Ward Action Council for 33 Linden Street View PDF
26. Authorizing Executive Director to Renew Administration of Broome County Land Bank for 2021 View PDF
2019 Resolutions PDF
1. Authorize Executive Director to Enter Co-Dev Agreement with First Ward Action Council View PDF
2. Approve Demo Project 3492 Margery Street View PDF
3. Authorize Executive Director to Execute Sales Contract with Town of Binghamton View PDF
4. Authorizing Executive Director to Renew Administration of Broome County Land Bank View PDF
5. Awarding Demo Contract View PDF
6. Authorizing Executive Director to Execute Sales Contract with Town of Union View PDF
7. Authorizing Executive Director to Enter Agreement with First Ward Action Council for Redev of 5 Crandall Street View PDF
8. Authorizing Executive Director to Execute Sales Contract for 21 Milford Street View PDF
9. Approve Demo Project for 3492 Margery Street View PDF
10. Award Demo Contract for 3492 Margery Street View PDF
11. Authorizing Acquisition of 1125 Glenwood Road View PDF
12. Authorizing Acquisition of Properties View PDF
13. Approve Demo Project for 2339 Oswego Street View PDF
14. Approve Demo Project for 147-151 Front Street View PDF
15. Authorizing Executive Director to Execute Sales Contract for 1223 Vestal Ave View PDF
2018 Resolutions PDF
1. Authorizing Amendment to Agreement with Broome County Department of Planning and Economic Development for Administrative Services 2015-2017 View PDF
2. Authorizing Allocation of Funds to Goodwill Theatre View PDF
3. Resolution to Approve Proposed Demo Project for 2017-2018 Revitalization Initiative – 103 Hill Avenue View PDF
4. Resolution to Approve Proposed Demo Project for 2017-2018 Revitalization Initiative – 1625 Pearl Street View PDF
5. Authorizing Acquisition of 1625 Pearl Street View PDF
6. Authorizing Acquisition of 40 Julian Street View PDF
7. Authorizing Two Year Contract for Environmental Testing Services View PDF
8. Authorizing Executive Director to Execute Sales Contract with Town of Kirkwood View PDF
9. Authorizing Executive Director to Execute Sales Contract with Town of Vestal View PDF
10. Authorizing Executive Director to Execute Sales Contract for 1857 Burdick Road View PDF
11. Amended Resolution to Approve Proposed Demo Project for 1200 NYS Route 79 View PDF
13. Authorizing Acquisition of 2977 NYS Route 26 View PDF
14. Authorizing Executive Director to Execute Sales Contract for 117 Lagrange Street View PDF
15. Authorizing Contract for Asbestos Abatement and Demolition View PDF
16. Authorizing Contract for Demo of 3 Properties View PDF
17. Authorization of Land Transfer View PDF
18. Approve Demo Project for 1080/1090 NYS Route 11 View PDF
19. Corporate Resolution for the Sale of 117 Lagrange Street View PDF
20. Approval for Sale of 34 Jarvis Street View PDF
21. Authorizing Land Transfer to Town of Union View PDF
22. Authorizing Allocation of Funds to Town of Vestal View PDF
23. Authorizing Acquisition of Properties View PDF
24. Approve Demo Projects for 2 Properties View PDF
25. Authorizing Executive Director to Execute Sales Contract for 179 Hudson Street View PDF
26. Authorizing Executive Director to Execute Sales Contract for 2977 NYS Route 26 View PDF
27. Authorizing Executive Director to Execute Sales Contract for 1625 Pearl Street View PDF
28. Accepting CRI Grant from Enterprise Community Partners View PDF
29. Awarding Contract for Demolition View PDF
2017 Resolutions PDF
1. Authorizing Amendments to By-Laws View PDF
2. Authorizing Agreement with Village of Windsor for Administrative Services 2016-2017 View PDF
3. Authorizing Agreement for Tank Removal 50 Front Street View PDF
4. Authorizing Agreement with Broome County for Tank Removal 50 Front Street View PDF
5. Authorizing Award to Bluestone View PDF
6. Authorizing Agreement with First Ward Action Council for Community Development Block Grant Program View PDF
7. Accepting Community Revitalization Initiative Grant from Enterprise Community Partners View PDF
8. Approval for Proposed Demo Projects for 2015-2016 View PDF
9. Authorizing Executive Director to Enter Agreement with Broome County Department of Planning and Economic Development for Administrative Services 2015-2017 View PDF
10. Authorizing Amended Contract with Bluestone View PDF
11. Authorizing Award to Allen Brown for Sump Pump at 117 Lagrange Street View PDF
12. Authorizing Acquisition of Properties from Broome County View PDF
13. Authorizing Award for Structural & Environmental Evaluation and Demo Design for 4 Properties View PDF
14. Authorizing Allocation of Funds to First Ward Action Council for Crandall/North Street Revitalization Project View PDF
15. Authorizing Contract for Asbestos Abatement and Demo of 4 Properties View PDF
16. Authorizing Contract for Independent Auditing Services View PDF
17. Amend Agreement with Broome County for Removal of Underground Storage Tank at 50 Front Street View PDF
18. Authorizing Acquisition of 1605 Davis Avenue View PDF
19. Approval for Proposed Demo Projects for 2017-2018 View PDF
20. Authorizing the Acquisition of Properties from Broome County View PDF
22. Authorizing Change Order for Asbestos Abatement and Demolition Contract View PDF
23. Authorizing Agreement with First Ward Action Council for Rehab of 47 North Street View PDF
24. Authorizing Agreement with First Ward Action Council for Community Development Block Grant Program View PDF
25. Authorizing Renewal of Administration Services for Broome County Land Bank View PDF
26. Authorizing Amendment to Agreement with Village of Windsor to Provide Administrative Services for 2016-2017 View PDF
2016 Resolutions PDF
1. Authorizing Executive Director to Execute Sales Contract with City of Binghamton for Sale of 6 Properties View PDF
2. Authorizing Executive Director to Execute Sales Contract with City of Binghamton for Sale of 47 North Street View PDF
3. Authorizing Renewal of Administration Services for Broome County Land Bank for 2017 View PDF
2015 Resolutions PDF
1. Authorizing Acquisition of Properties from Broome County View PDF
2. Authorizing Executive Director to Execute Sales Contract with Newman Development Group for 50 Front Street View PDF
3. Approving Empire State Development’s Transfer of Grant Funds from Broome County Land Bank to Newman Development Group View PDF
4. Authorizing Acceptance of Grant from Office of the Attorney General View PDF
2014 Resolutions PDF
1. Approving By-Laws of the Broome County Land Bank Corporation View PDF
2. Authorizing Newman Development Group as Preferred Developer for 50 Front Street View PDF

Organization
Policies

Policies PDF
Conflict of Interest Policy View PDF
Disposition Policy View PDF
FOIL Regulations View PDF
Internal Controls Policy View PDF
Non-Discrimination Policy View PDF
Personnel Policy View PDF
Procurement Policy View PDF
Sexual Harassment Policy View PDF

Annual
Reports

Report PDF
2023 Annual Report View PDF
2022 Annual Report View PDF
2021 Annual Report View PDF
2020 Annual Report View PDF
2019 Annual Report View PDF
2018 Annual Report View PDF
2017 Annual Report View PDF
2016 Annual Report View PDF
2015 Annual Report View PDF

Financial
Documents

Budgets PDF
2024 Adopted Budget – Amended View PDF
2023 Adopted Budget View PDF
2022 Adopted Budget View PDF
2021 Adopted Budget View PDF
2020 Adopted Budget View PDF
2019 Adopted Budget View PDF
2018 Adopted Budget View PDF
2017 Adopted Budget View PDF
2016 Adopted Budget View PDF
Financial Statements PDF
2023 Financial Statement View PDF
2022 Financial Statement View PDF
2021 Financial Statement View PDF
2020 Financial Statement View PDF
2019 Financial Statement View PDF
2018 Financial Statement View PDF
2017 Financial Statement View PDF
2016 Financial Statement View PDF
2015 Financial Statement View PDF
Financial Statement Audit Letters PDF
2023 Financial Statement Audit Letter View PDF
2022 Financial Statement Audit Letter View PDF
2021 Financial Statement Audit Letter View PDF
2020 Financial Statement Audit Letter View PDF
2019 Financial Statement Audit Letter View PDF
2018 Financial Statement Audit Letter View PDF
2017 Financial Statement Audit Letter View PDF
2016 Financial Statement Audit Letter View PDF
2015 Financial Statement Audit Letter View PDF
PARIS Reports PDF
2024 ABO Budget Report View PDF
2023 ABO Annual Report View PDF
2023 ABO Budget Report View PDF
2023 ABO Certified Financial Audit View PDF
2023 ABO Investment Report View PDF
2023 ABO Procurement Report View PDF
2022 ABO Annual Report View PDF
2022 ABO Budget Report View PDF
2022 ABO Certified Financial Audit View PDF
2022 ABO Investment Report View PDF
2022 ABO Procurement Report View PDF
2021 ABO Annual Report View PDF
2021 ABO Budget Report View PDF
2021 ABO Certified Financial Audit View PDF
2021 ABO Investment Report View PDF
2021 ABO Procurement Report View PDF
2020 ABO Annual Report View PDF
2020 ABO Budget Report View PDF
2020 ABO Certified Financial Audit View PDF
2020 ABO Investment Report View PDF
2020 ABO Procurement Report View PDF
2019 ABO Annual Report View PDF
2019 ABO Budget Report View PDF
2019 ABO Certified Financial Audit View PDF
2019 ABO Investment Report View PDF
2019 ABO Procurement Report View PDF
2018 ABO Annual Report View PDF
2018 ABO Budget Report View PDF
2018 ABO Certified Financial Audit View PDF
2018 ABO Investment Report View PDF
2018 ABO Procurement Report View PDF
2017 ABO Annual Report View PDF
2017 ABO Budget Report View PDF
2017 ABO Certified Financial Audit View PDF
2017 ABO Investment Report View PDF
2017 ABO Procurement Report View PDF
2016 ABO Annual Report View PDF
2016 ABO Budget Report View PDF
2016 ABO Certified Financial Audit View PDF
2016 ABO Investment Report View PDF
2016 ABO Procurement Report View PDF
2015 ABO Annual Report View PDF
2015 ABO Budget Report View PDF
2015 ABO Certified Financial Audit View PDF
2015 ABO Investment Report View PDF
2015 ABO Procurement Report View PDF
Reports To The Board PDF
2023 RTB View PDF
2022 RTB View PDF
2021 RTB View PDF
2020 RTB View PDF
2019 RTB View PDF
2018 RTB View PDF
2017 RTB View PDF

Committee
Documents

Agenda PDF
March 19, 2024 Finance Committee Agenda View PDF
October 24, 2023 Finance Committee Agenda View PDF
October 20, 2023 Personnel Committee Agenda View PDF
August 22, 2023 Finance Committee Agenda View PDF
March 21, 2023 Finance Committee Agenda View PDF
January 24, 2023 Finance Committee Agenda View PDF
October 25, 2022 Finance Committee Agenda View PDF
September 27, 2022 Personnel Committee Agenda View PDF
July 26, 2022 Finance Committee Agenda View PDF
March 22, 2022 Finance Committee Agenda View PDF
January 25, 2022 Finance Committee Agenda View PDF
October 12, 2021 Finance Committee Agenda View PDF
October 6, 2021 Personnel Committee Agenda View PDF
March 23, 2021 Finance Committee Agenda View PDF
October 15, 2020 Finance Committee Agenda View PDF
September 10, 2020 Finance Committee Agenda View PDF
January 30, 2020 Finance Committee Agenda View PDF
May 28, 2019 Personnel Committee Agenda View PDF
March 28, 2019 Personnel Committee Agenda View PDF
October 16, 2018 Personnel Committee Agenda View PDF
October 15, 2018 Finance Committee Agenda View PDF
October 24, 2017 Finance Committee Agenda View PDF
Minutes PDF
August 22, 2023 Finance Committee Minutes View PDF
March 21, 2023 Finance Committee Minutes View PDF
January 24, 2023 Finance Committee Minutes View PDF
October 25, 2022 Finance Committee Minutes View PDF
September 27, 2022 Personnel Committee Minutes View PDF
July 26, 2022 Finance Committee Minutes View PDF
March 22, 2022 Finance Committee Minutes View PDF
January 25, 2022 Finance Committee Minutes View PDF
October 12, 2021 Finance Committee Minutes View PDF
October 6, 2021 Personnel Committee Minutes View PDF
March 23, 2021 Finance Committee Minutes View PDF
October 15, 2020 Finance Committee Minutes View PDF
September 10, 2020 Finance Committee Minutes View PDF
January 30, 2020 Finance Committee Minutes View PDF
May 28, 2019 Personnel Committee Minutes View PDF
March 28, 2019 Personnel Committee Minutes View PDF
October 16, 2018 Personnel Committee Minutes View PDF
October 15, 2018 Finance Committee Minutes View PDF
October 24, 2017 Finance Committee Minutes View PDF