IDA Resolutions

  1. 160 Union Holdings Authorizing Resolution (PDF)
  2. 2019 Annual Audit and PARIS Report Authorizing Resolution (PDF)
  3. 2019 IDA Resolutions Summary (PDF)
  4. 2020 Budget Amendment Resolution (PDF)
  5. 2020 Budget Resolution (PDF)
  6. 2020 IDA Resolutions Summary (PDF)
  7. 387 to 397 Main Street Authorizing Resolution (PDF)
  8. Account Receivable Write-Off Resolution (PDF)
  9. Adoption of 2020 Performance Goals Resolution (PDF)
  10. Adoption of Amended Uniform Application Resolution (PDF)
  11. Agency PAAA Policies Re-Adoption Resolution (PDF)
  12. Agency Policies Adoption Resolution (PDF)
  13. Annual Audit and PARIS Report Approval Resolution (PDF)
  14. Appointment of Auditor (PDF)
  15. Appointment of Chair (PDF)
  16. Appointment of Committee Members Resolutions (PDF)
  17. Appointment of Officers Resolution (PDF)
  18. Appraisal Requirement Resolution (PDF)
  19. Approving Payment of Invoices Resolution (PDF)
  20. Authorizing Resolution - 141 N Water Street (July 2020) (PDF)
  21. Authorizing Resolution - 387 to 397 Main Street (PDF)
  22. Budget Adoption Resolution (PDF)
  23. By-Laws Amendment (PDF)
  24. By-Laws Amendment Rescission Resolution (PDF)
  25. By-Laws Amendment Resolution (PDF)
  26. City Dispute Settlement (PDF)
  27. City Settlement December Payment Resolution (PDF)
  28. CNN Spruce Amending Resolution (PDF)
  29. Committee Appointment Resolution (PDF)
  30. Cost Benefit Analysis Fees Resolution (PDF)
  31. December 11, 2019 Payment of Invoices Resolution (PDF)
  32. December HB Invoices Resolution (PDF)
  33. Duty to Disclose Information Resolution (PDF)
  34. Eastman and Bixby PILOT Agreement Amendment Resolution (PDF)
  35. Eastman and Bixby Public Hearing Resolution (PDF)
  1. Extension of Sales Tax Exemption Period Resolution (PDF)
  2. February 13, 2019 Payment of Invoices Resolution (PDF)
  3. February 2020 Payment of Invoices Resolution (PDF)
  4. Independent Auditor Appointment Resolution (PDF)
  5. January 16, 2019 Payment of Invoices (PDF)
  6. June 18, 2019 Payment of Invoices Resolution (PDF)
  7. Maple Street of Dutchess Repayment of Escrow Resolution (PDF)
  8. Maple Street of Dutchess SUT Exemption Increase Resolution (PDF)
  9. Mission Statement Adoption (PDF)
  10. Mission Statement and Overarching Goals Resolution (PDF)
  11. O Neill Group-Dutton Condominium Structure Resolution (PDF)
  12. October 9, 2019 Payment of Invoices Resolution (PDF)
  13. Officers Appointment Resolution (PDF)
  14. One Dutchess Ave Financial Assistance Rejection Resolution (PDF)
  15. One Dutchess Avenue Public Hearing Resolution (PDF)
  16. Opportunity Poughkeepsie Authorizing Resolution (PDF)
  17. Payment of Portion of CNN Spruce Administrative Fee to City Resolution (PDF)
  18. Policy on Disclosure of Litigation Resolution (PDF)
  19. Policy on Financial Assistance to Projects Commenced Resolution (PDF)
  20. Resolution - Cost Benefit Analysis (PDF)
  21. Resolution - Payment of Invoices (PDF)
  22. Resolution Amending Uniform Application (July 2020) (PDF)
  23. Resolution Amending UTEP (July 2020) (PDF)
  24. Resolution Approving Payment of Invoices (May 8, 2019) (PDF)
  25. Resolution Consent to Lease - O Neill Group Dutton (July 2020) (PDF)
  26. Resolution for Payment of City Portion of Admin Fees (July 2020) (PDF)
  27. Resolution of Payment of Invoices (July 2020) (PDF)
  28. Return of Recaptured Financial Benefits Resolution (PDF)
  29. Revised UTEP Resolution (PDF)
  30. Shepstone Management Cost Benefit Analysis Resolution (PDF)
  31. Special Counsel Appointment Resolution (PDF)
  32. Sunset Policy Resolution (PDF)
  33. UTEP Adoption Resolution (PDF)
  34. UTEP Revisions Resolution (PDF)