2023 RESOLUTIONS

23-01 Elect Chairperson
23-02 Elect Vice Chairperson
23-03 Elect Secretary
23-04 Elect CFO/Treasurer
23-05 Elect CEO/President
23-06 Creation of the 2023 Audit Committee
23-07 Creation of the 2023 Governance Committee
23-08 Authorize Check Signers for 2023
23-09 Establish 2023 Regular Meeting Schedule
23-10 Authorize RFP for Strategic Planning and Grant Writing Support
23-11 Readopting Policies
23-12 Adopt Updated Purchasing Policy
23-13 Update FLRLBC Board of Directors Meeting Schedule
23-14 Accept 2022 FInancial Statement and Audit Report
23-15 Authorizing Service Agreement with Mozaic for Lawn Maintenance
23-16 Authorizing Submission of Purchase Offer for Two Properties in Lodi
23-17 Authorizing MOA with FLACRA CSB
23-18 Accept and Award Strategic Plan and Grant Writing RFP
23-19 Authorizing Appointments of Professional Services
23-20 Request Properties from Seneca County Board of Supervisors
23-21 Authorize Services Agreement With Mozaic for Lawn Maintenance
23-22 Accept Land Bank Initiative Phase 2 Award From New York State Homes and Community Renewal
23-23 Authorize Update to Line of Credit
23-24 Endorsing Development of a Program to Acquire Properties through RPAPL Article 19-a & 19-b
23-25 Authorizing Service Agreement for Lawn Maintenance with Mozaic for 2126 Church Street and 8455 Washington Street in the Village of Lodi
23-26 Authorizing the Listing of 2125 W Seneca Street Ovid for Sale and Development
23-27 Appointing Caitlin Ryan as Secretary
23-28 Accepting HCR Land Bank Initiative Phase 1 Renewal
23-29 Adopting the 2024 Annual Budget & Projections
23-30 Authorizing RFQ for Professional Services
23-31 Adopting FLRLBC Operational Plan

2022 RESOLUTIONS

22-01 Elect Chairperson
22-02 Elect Vice Chairperson
22-03 Elect Secretary
22-04 Elect CEO & President
22-05 Elect CFO
22-06 Creation of 2022 Audit Committee
22-07 Creation of 2022 Governance Committee
22-08 Authorize Check Signers for 2022
22-09 Establish 2022 Regular Meeting Schedule
22-10 Authorizing Appointment of Bowers & Company CPAs PLLC as Accountants
22-11 Authorizing Appointments of Attorneys for the FLRLBC for 2022
22-12 Accept Transfer of Properties from Seneca County
22-13 Authorize RFP for Demolition of 5 Properties
22-14 Accept Bid and Award 2022 Demolition Projects
22-15 Adopt Certain FLRLBC Policies, Statements, and Procedures
22-16 Accept the 2021 Financial Statement and Audit Report from the Bonadrio Group
22-17 Authorize Services Agreement with Mozaic for Lawn Maintenance
22-18 Authorize Co-Development Agreement with Habitat for Humanity for 33 Taylor Avenue in Waterloo
22-19 Authorizing the Side-lot Sale of 2261 E. Seneca Street, Lodi
22-20 Authorizing the Listing of 101 Virginia Street, Waterloo
22-21 Authorizing a Purchase and Sale Contract with Habitat for Humanity of Seneca County for 108 Mynderse Street
22-22 Authorizing Agreement with Seneca County for Land Banking Services 2023-2025
22-23 Adopting 2023 Annual Budget
22-24 Adopt WMBE and EEOC Policy
22-25 Resolution to HCR LBI Phase 1 Award
22-26 Authorize DEC Brownfields Agreement
22-27 Authorize Sale of 101 Virginia Street

2021 RESOLUTIONS

21-01 Resolution to Select Frank Sinicropi as the Chairperson of the Finger Lakes Regional Land Bank Corporation Board of Directors
21-02 Resolution to Select Melissa Nesbit as the Vice Chairperson of the Finger Lakes Regional Land Bank Corporation Board
21-03 Resolution to Select Jill Henry as the Secretary of the Finger Lakes Regional Land Bank Corporation Board of Directors
21-04 Resolution to Select Joe McGrath as the CEO/President of the Finger Lakes Regional Land Bank Corporation
21-05 Resolution to Select Michael Scaglione as the CFO/Treasurer of the Finger Lakes Regional Land Bank Corporation
21-06 Resolution Establishing the 2021 Audit Committee of the Finger Lakes Regional Land Bank Corporation Board of Directors
21-07 Resolution Establishing the 2021 Governance Committee of the Finger Lakes Regional Land Bank Corporation Board
21-08 Resolution Designating Persons Authorized to Sign Finger Lakes Regional Land Bank Corporation Checks
21-09 Authorize Eighth Payment to Habitat for Humanity Under Co-Development Agreement for Renovation of 16 Barker
21-10 Resolution Authorizing Pre-Possession Agreement for 16 Barker St., Seneca Falls
21-11 Resolution Authorizing Appointment of Patrick J. Morrell, Esq. as Attorney for the Finger Lakes Regional Land Bank Corp. for 2021
21-12 Resolution Authorizing Appointment of Bowers & Associates CPAs LLC as Accountants for the Finger Lakes Regional Land Bank Corp. for 2021
21-13 Resolution Establishing the 2021 Schedule of Regular Meetings of the Finger Lakes Regional Land Bank Corporation Board of Directors
21-14 Resolution to Adopt Certain FLRLBC Policies, Statements, and Procedures
21-15 Resolution to Accept the 2020 Financial Statement and Audit Report from the Bonadio Group
21-16 Resolution Authorizing Services Agreement with Mozaic for Lawn Maintenance
21-17 Resolution Authorizing Entering into a Co-Development Agreement with Habitat for Humanity
21-18 Resolution Authorizing Entering into a Co-Development Agreement with Habitat for Humanity
21-19 Resolution to Issue RFP for Asbestos and Lead Abatement at 156 Fall Street
21-19 Resolution Attachment - 156 Fall Street Seneca Falls_RBM Report
21-19 Resolution Attachment - 156 Fall Street_LBP Risk Assessment
21-20 Resolution to Issue RFP Rebid for Asbestos Abatement at 156 Fall Street
21-20 Resolution Attachment - Abatement RFP 156 Fall Street Rebid
21-21 Accept Proposal for Asbestos Abatement at 156 Fall Street
21-21 Attachment - Rock Environmental Inc. Proposal
21-22 Resolution to Reimburse Habitat for June Activity at 1537 CR 132
21-23 Resolution to Reimburse Habitat for Activity at 2320 CR 139
21-24 Resolution to Reimburse Habitat for June Activity at 156 Fall Street
21-25 Resolution to Accept Non Program Income from Seneca County and Commit to 156 Fall Street
21-26 Resolution to Authorize Reimbursement to Habitat for July Activity at 156 Fall Street
21-27 Resolution to Reimburse Habitat for July Activity at 1537 CR 132
21-28 Resolution to Reimburse Habitat for August Activity at 156 Fall Street
21-29 Resolution to Reimbursement Habitat for August Activity at 1537 CR 132
21-30 Resolution to Authorize Reimbursement to Habitat for September Activity at 1537 County Road 132
21-31 Resolution to Adopt the 2022 Annual Budget of the Finger Lakes Regional Land Bank Corporation
21-32 Resolution to Authorize Reimbursement to Habitat for October Activity at 156 Fall Street

2020 RESOLUTIONS

20-01 Resolution to Elect Frank Sinicropi as Chairperson
20-02 Resolution to Elect Melissa Nesbit as Vice Chairperson
20-03 Resolution to Elect Jill Henry as Secretary
20-04 Resolution to Elect Joe McGrath as CEO/President
20-05 Resolution to Elect Bill Bordeau as CFO/Treasurer
20-06 Resolution Creating 2020 Audit Committee
20-07 Resolution Establishing 2020 Governance Committee
20-08 Resolution Authorizing Check Signers for 2020
20-09 Resolution Establishing 2020 Regular Meeting Schedule
20-10 Resolution Authorizing the listing of the four Varick Properties
20-11 Resolution Authorizing service agreement with Mozaic for Lawn Maintenance
20-12 Resolution Authorizing Co-Development Agreement with Habitat for Humanity
20-13 Resolution Accepting 2019 Audit
20-14 Resolution Adopting Annual 2020 Budget
20-15 Resolution Adopting Policies, Statements, and Procedures
20-16 Resolution Authorize 1st payment to Habitat for Humanity under Co-Development agreement for 16 Barker
20-17 Resolution Authorize 2nd payment to Habitat for Humanity under Co-Development agreement for 16 Barker
20-18 Resolution Authorizing the use of CDBG Loan for community development activities.
20-19 Resolution Authorizing the side-lot sale of 3529 St. Rt. 89, Town of Fayette
20-20 Resolution Authorizing 3rd payment to Habitat for Humanity under the Co-Development agreement for 16 Barker
20-21 Resolution Adopting Reprogrammed Enterprise Budget
20-22 Resolution Authorizing Co-Development Agreements with Habitat for Humanity for 1537 County Rd 132
20-23 Resolution Authorizing Co-Development Agreements with Habitat For Humanity for 27 Tyler Avenue, Seneca Falls
20-24 Resolution Authorizing Co-Development Agreements with Ithaca Neighborhood Housing Services for 3104 County Rd. 139
20-25 Resolution Adopting the 2021 Annual Budget of The Finger Lakes Regional Land Bank Corp.
20-26 Resolution Authorizing Execution of Agreement with Seneca County for Land-Banking Services for 2021-2022
20-27 Resolution to Submit Counter Offer for Varick Properties
20-28 Resolution Accepting the Purchase Offer for 4 Properties in the Town of Varick
20-29 Resolution Authorize Fourth Payment to Habitat For Humanity Under Co-Development Agreement for Renovation of 16 Barker
20-30 Resolution Authorize Fifth Payment to Habitat For Humanity Under Co-Development Agreement for Renovation of 16 Barker
20-31 Resolution Adding 2024 Projections to 2021 Budget
20-32 Resolution Authorizing Sixth Payment to Habitat For Humanity Under Co-Development Agreement for Renovation of 16 Barker
20-33 Resolution Authorizing the Side-Lot Sale of 408 Railroad Avenue, Waterloo, NY
20-34 Resolution Authorizing Performance Bond Amendment to Purchase Offer at Varick Properties
20-35 Resolution to Authorize RFP for Purchase and Development of 101 Virginia Street, Waterloo
20-36 Resolution Authorizing Seventh Payment to Habitat for Humanity Under Co-Development Agreement for Renovation of 16 Barker

2019 RESOLUTIONS

19-01 Resolution to Elect Bob Hayssen as Chairman
19-02 Resolution to Elect Greg Lazzaro as Vice Chairman
19-03 Resolution to Elect Jill Henry as Secretary
19-04 Resolution to Elect Joe McGrath as CEO/President
19-05 Resolution to Elect Bill Bordeau as CFO/Treasurer
19-06 Resolution Creating 2019 Audit Committee
19-07 Resolution Creating 2019 Governance Committee
19-08 Resolution Establishing 2019 Regular Meeting Schedule
19-09 Resolution Authorizing Check Signers for 2019
19-10 Resolution Authorizing Change Order for Bowling Alley Demolition
19-11 Resolution to Acquire 72 Washington Street, Waterloo
19-12 Accept Grant Award from Enterprise Community Partners
19-13 Remove Contractor from 22-26 Virginia Street
19-14 Authorizing the Emergency Acceptance of Proposal to Complete Demolition at 22-26 Virginia Street
19-15 Resolution Requesting Three Properties in Varick from BOS
19-16 Resolution Accept 2018 Financial Statement and Audit Report
19-17 Resolution to Adopt 2019 Budget
19-18 Resolution to Adopt Investment Policy
19-19 Resolution to Adopt Acquisition Policy
19-20 Resolution to Adopt Disposition Policy
19-21 Resolution to Adopt Purchasing Policy
19-22 Resolution Adopting Mission Statement
19-23 Resolution Accepting CDBG Funds Committed to FLRLBC from Seneca County
19-24 Resolution Accepting CDBG Funds Committed to FLRLBC from Town of Romulus
19-25 Authorizing CEO President of to Enter into MOU with Town of Romulus
19-26 Enter into Contract for 16 Barker Rehab
19-27 Change Order Revise Scope of Work at 16 Barker Street
19-28 Requesting BOS Approve CDBG Loan to FLRLBC
19-29 Accept Transfer of Properties from Seneca County
19-30 Authorizing the Listing of Properties with Century 21 Seneca Falls
19-31 Authorizing RFP for Demolition of Two Properties
19-32 Authorize Application for Line of Credit
19-33 Acceptance of Habitat Purchase Offer for 5604 State Route 96
19-34 Accept Bid and Award 2019 Demolition Projects
19-35 Accept CDBG Loan from Board of Supervisors
19-36 Authorize Purchase Offer for 5172 State Route 414

2018 RESOLUTIONS

18-01 Resolution Establishing Audit Committee
18-02 Resolution Establishing Governance Committee
18-03 Resolution Authorizing The Acquisition of 22-26 Virginia Street, Waterloo
18-04 Resolution Updating Project Budget for LISC Land Bank Community Revitalization Program
18-05 Readopt Mission Statement
18-06 Readopt Investment Policy
18-07 Readopt Property Acquisition Policy
18-08 Readopt Property Disposition Policy
18-09 Adopt Purchasing Policy
18-10 Accept 6 Properties from Seneca County BOS
18-11 Accept Certified Financial Statements from 2017
18-12 Authorize Purchase Offer and Acquisition of 101 Virginia Street
18-13 Authorize Purchase Inquiries of 6 Properties in Interlaken and Covert
18-14 Authorizing Side-Lot Sale of 385 Cayuga Drive
18-15 Authorizing MOA with Seneca County
18-16 Approving 2018 Program Budget
18-17 Approving Side-Lot Sale of 800 Caroline Rd. Junius
18-18 Authorizing RFP for General Contractor for 16 Barker St. Seneca Falls
18-19 Enter into Demo Contract for 4 Residential Properties
18-20 Enter in Demo Contract for 22-26 Virginia Street
18-21 Authorize Partnering with Generations Bank to Find a Buyer and Finance the Sale of 16 Barker Street
18-22 Accepting the Purchase Offer by Habitat for Humanity for 2320 County Road 139
18-23 Resolution to Authorize A Change Order for Leach Field Removal
18-24 Resolution Authorizing the Advertisement of a Request for Qualifications for a Real Estate Agent
18-25 Resolution to Stabilize Structure at 101 Virginia Street
18-26 Resolution Requesting the Seneca County Board of Supervisors Transfer the 2019 and 2020 Tax Foreclosure Properties For Nominal Cost

2017 RESOLUTIONS

17-35   Updated Project Budget for LISC Grant
17-34   Audit for Fiscal Year 2017
17-33   Transfer of Properties to Seneca County Habitat for Humanity
17-32   Update Dissolution Clause
17-31    Pay School Tax
17-30   Purchase Liability Insurance
17-29   Habitat for Humanity Declared Preferential for Dispositions
17-28   Bill Bordeau Selected as CFO/Treasurer
17-27   Joe McGrath Selected as CEO/President
17-26   Purchase Directors and Officers Insurance
17-25   RFQ for Landscaping Quotes
17-24   Pay McCormick Engineering P.C.
17-23   Accept Resignation of Peter Brown as CFO
17-22   Demolition of 3 Structures on Land Bank Properties
17-21    Roof Repair and Stabilization at 2320 CR 139
17-20   Susan Ottenweller Selected as CEO
17-19    Accept Transfer of 4 Residential Properties from Seneca County
17-18    Re-Adopt Real Property Acquisition Policy for 2017
17-17    Approve Certification of 2016 FLRLBC PARIS Procurement Report
17-16    Approve Certification of 2016 FLRLBC PARIS Investment Report
17-15    Approve Certification of 2016 FLRLBC PARIS Certified Financial Audit Report
17-14    Approve Certification of 2016 FLRLBC PARIS Annual Report
17-13    Approve 2016 FLRBC Annual Budget Report
17-12    Accept Certified Financial Statement
17-11     Authorize Execution Agreement with Seneca County
17-10    Authorize Check Signers for 2017
17-09   Designate Banking Institution for 2017
17-08   Establish 2017 Regular Meeting Schedule
17-07   Creation of 2017 Governance Committee
17-06   Creation of 2017 Audit Committee
17-05   Peter Brown Elected as CFO
17-04   Resolution to Elect Bill Bordeau as CEO
17-03   Resolution to Elect Jill Henry as Secretary
17-02   Resolution to Elect Greg Lazzaro as Vice Chairman
17-01    Resolution to Elect Robert Hayssen as Chairman

2016 RESOLUTIONS

16-28    Resolution to Adopt Travel and Discretionary Funds Policy of the Finger Lakes Regional Land Bank Corporation
16-27    Resolution to Adopt Attendance and Compensation Policy of the Finger Lakes Regional Land Bank Corporation
16-26    Resolution to Adopt Defense and Indemnification Disposition Policy of the Finger Lakes Regional Land Bank Corporation
16-25    Resolution to Adopt Internal Control Policy of the Finger Lakes Regional Land Bank Corporation
16-24    Resolution to Authorize Contract with Bonadio Group, LLC for Financial Audit Services for 2016 Fiscal Year
16-23    Resolution Authorizing application to the 2017-2018 LISC-Enterprise Community Revitalization Initiative Grant Program
16-22    Resolution Adopting the 2017 Finger Lakes Regional Land Bank Corporation Annual Budget
16-21     Resolution to Accept CEO/President's Letter of Resignation  
16-20    Resolution Establishing the Audit Committee of the Finger Lakes Regional Land Bank Corporation
16-19     Resolution to Appoint Wilfred Bordeau as Vice Chairperson of the Finger Lakes Regional Land Bank Corporation
16-18     Resolution to Adopt Conflict of Interest and Code of Ethics Policies of the Finger Lakes Regional Land Bank Corporation
16-17     Resolution to Adopt Whistleblower Policy of the Finger Lakes Regional Land Bank Corporation
16-16     Resolution to Adopt Mission Statement of the Finger Lakes Regional Land Bank Corporation
16-15     Resolution to Adopt Real Property Disposition Policy of the Finger Lakes Regional Land Bank Corporation
16-14     Resolution to Adopt Real Property Acquisition Policy of the Finger Lakes Regional Land Bank Corporation
16-13     Resolution to Authorize Solicitation of proposals for CEO/President and Legal Counsel for the Finger Lakes Regional Land Bank Corporation
16-12     Resolution to Authorize the Finger Lakes Regional Land Bank Corporation to Join the New York State Land Bank Association
16-11      Resolution Designating Person Authorized to Sign Finger Lakes Regional Land Bank Corporation Checks
16-10     Resolution to Designate Generations Bank as the Banking Institution of the Finger Lakes Regional Land Bank Corporation
16-09    Resolution to Execute Agreement With Seneca County for Land Banking Services
16-08    Resolution to Adopt Investment Policy of the Finger Lakes Regional Land Bank Corporation
16-07    Resolution Authorizing Grant Application for Capacity Building Services
16-06    Resolution Establishing the Governance Committee of the Finger Lakes Regional Land Bank Corporation
16-05    Resolution to Establish the 2016 Schedule of Regular meetings of the Finger Lakes Regional Land Bank Corporation Board of Directors
16-04    Resolution to Select Mr. Peter Brown and Ms. Jill Henry staff to the Board of the Finger Lakes Regional Land Bank Corporation
16-03    Resolution to Select Mr. Bill Bordeau as the Secretary to the Board of the Finger Lakes Regional Land Bank Corporation
16-02    Resolution to Select Mr. Robert Hayssen as the Chairman of the Board of the Finger Lakes Regional Land Bank Corporation
16-01     Resolution Approving the By-Laws of the Finger Lakes Regional Land Bank Corporation