About

The primary purpose of the Greater Syracuse Land Bank is to return vacant, abandoned, underutilized, and tax-delinquent properties to productive use in ways that support the community’s long-range vision for its future.

We do this by acquiring these properties, stabilizing them, selling them to responsible buyers for redevelopment, and by assembling and land banking projects for long-range redevelopment plans.  Responsible, well-planned redevelopment of these properties will increase surrounding property values, improve quality of life for surrounding residents, and stabilize the tax base making it easier for local governments to provide essential services. Ensuring that properties are redeveloped by qualified developers, with adequate plans, and for purposes that benefit the surrounding community will work to reverse the decline of property values in blighted areas.

The Greater Syracuse Property Development Corporation is an independent nonprofit and a local public authority created by Intermunicipal Agreement between the City of Syracuse and the County of Onondaga. It is governed by a board of directors appointed by the City and the County.

Mission Statement
To address the problems of vacant, abandoned, or tax delinquent property in the City of Syracuse and the County of Onondaga in a coordinated manner through the acquisition of real property pursuant to New York Not-for-Profit Corporations Law section 1608 and returning that property to productive use in order to strengthen the economy, improve the quality of life, and improve the financial condition of the municipalities, through the use of the powers and tools granted to Land Banks by the Laws of the State of New York.


Who We Are

KATELYN WRIGHT
Executive Director
LUKE AVERY-DOUGHERTY
Director of Administration/CFO
DAVID ROWE
Property Manager
DANIEL STAZZONE
Director of Sales & Strategic Initiatives
TERRI LUCKETT
Program and Data Manager/Neighborhood Planner
SHAVEL EDWARDS
Community Engagement Specialist
JOEL KAIGLER
Assistant Property Manager
SHANNON KNICKERBOCKER
Administrative Assistant

 

BOARD OF DIRECTORS

Michael LaFlair, Treasurer
Appointed by Chairman of the Onondaga County Legislature (Appointed October 2018, reappointed October 2021)

Patrick Hogan, Chairman
Jointly Appointed by the City of Syracuse Mayor and Onondaga County Executive (Appointed October 2018)

Oceanna Fair
Appointed by Syracuse Common Council Majority Leader (appointed January 2022; eligible for reappointment October 2024)

Nancy Quigg, Vice-Chair
Appointed by Onondaga County Executive (Appointed October 2020; eligible for reappointment October 2023)

Jonathan Link Logan, Secretary
Appointed by City of Syracuse Mayor (Appointed October 2020; eligible for reappointment October 2023)

image

Citizens Advisory Board

MEMBER APPOINTED BY
Kate Fernandez 1st District Councilor
Karen Schroeder 2nd District Councilor
Brian Murphy 3rd District Councilor
Denise Welch 4th District Councilor
5th District Councilor
Gabrielle Eure Mayor
Kevin Race Mayor
Steve Case At-Large Councilors
Patrona Jones-Rowser At-Large Councilors

Meetings

The Greater Syracuse Land Bank’s meetings are open to the public. Regular meetings of the Board of Directors are held at 8:00 AM on the third Tuesday of each month at 431 East Fayette Street, Third Floor Conference Room.  Committee meetings are held as needed and posted in advance.

icon View calendar of all upcoming meetings


Meeting Documents

Select Meeting Date

Policies and Guidelines

Mission Statement
To address the problems of vacant, abandoned, or tax delinquent property in the City of Syracuse and the County of Onondaga in a coordinated manner through the acquisition of real property pursuant to New York Not-for-Profit Corporations Law section 1608 and returning that property to productive use in order to strengthen the economy, improve the quality of life, and improve the financial condition of the municipalities, through the use of the powers and tools granted to Land Banks by the Laws of the State of New York.

GSPDC Bylaws

The Land Bank reviewed and (re)adopted all of the following policies on January 17, 2023 (except where otherwise noted below):

Code of Ethics

Conflict of Interest

Compensation, Reimbursement and Attendance Policy

Disposition of Real and Personal Property

Privacy Policy

Defense and Indemnification Policy

Acquisition of Real Property Policy

Investment Policy

Guidelines for Maintenance and Disposition of Real Property within the City of Syracuse

Internal Control Policy

Residential Occupant Relocation Policy

Non-Discrimination Policy revised 10/18/22

Travel and Discretionary Funds Policy

Personnel Policy and Handbook adopted 2020-06-30

Whistleblower Policy

Procurement Policy

Acceptance of Donated Real Property Policy

Harassment-Free Workplace Policy 

COVID-19 Vaccination Policy


Public Reporting

Properties

Active Sales Listings (by Neighborhood)

Active Sales Listings (by Date Listed)

DRAFT – Vacant Lots for New Construction (map)

DRAFT – Vacant Lots for New Construction (spreadsheet) NOTE: May not work with all browsers 

2024-02-26 Land Bank Total Inventory

2024 Properties Sold

2023 Properties Sold

2022 Properties Sold

2021 Properties Sold

2020 Properties Sold

2019 Properties Sold

2018 Properties Sold

2017 Properties Sold

2016 Properties Sold

2015 Properties Sold

2014 Properties Sold

2024

2024-2027 Budget adopted 10/19/23

2024 Annual Meeting Presentation

2023

2023 Report to Common Council

2023 Report to County Legislature

2023 Financial Statements and Independent Auditor’s Report

2023 Required Communication from Auditors

2023 Report to the ABO

2023 Budget revised 10/19/23

2023-26 revision adopted 12-20-22

2023-26 Budget – adopted 10/18/22

2023 Annual Meeting presentation

2022

2022 report to Common Council

2022 Financial Statements and Independent Auditor’s Report

2022 Required Communication from Auditors

2022 Report to the ABO

2022 budget revised 12/20/22

2022-25 budget

2022 Budget – amended 10/18/22

2022-2025 Budget – revised December 2021

2022 Annual Meeting presentation

2021

2021 Financial Statements and Independent Auditor’s Report

2021 Required Communication from Auditors

2021 Annual Report for ABO

2021-2024 budget

2021 Amended Budget

The Land Bank Act requires annual reports made to the Foreclosing Governmental Units that created each land bank:

2021 report to the Common Council

2021 report to the County Legislature

2021 Annual Meeting – report back on 2020

2020

2020 Financial Statements and Independent Auditor’s Report

2020 Required Communication from Auditors

2020 Annual Report for ABO

2020-23 Budget

memo re: 2020-21 City Budget Hearing

Amended 2020 Budget

The Land Bank Act requires annual reports made to the Foreclosing Governmental Units that created each land bank:

2020 report to Common Council

2020 report to the County Legislature

2019

2019 Financial Statements and Independent Auditor’s Report

2019 Required Communication from Auditors

2019 Annual Report for ABO

2019-22 budget

2019 budget – amended October 2019

The Land Bank Act requires annual reports made to the Foreclosing Governmental Units that created each land bank:

2019 report to Common Council

2019 report to County Legislature

2018

2018 Financial Statements and Independent Auditors’ Report

2018 Required Communication from Auditors

2018 Management Letter from Auditors

2018 Annual Report

2018-21 budget

2018 budget – amended 10.16.18

2018 Performance Objectives

The Land Bank Act requires annual reports made to the Foreclosing Governmental Units that created each land bank:

2018 report to Common Council

2018 report to County Legislature

2017

2017 Financial Statements and Independent Auditors’ Report

2017 Required Communication from auditors

2017 Management Letter from auditors

2017 GSPDC Annual Report

2017-20 Budget

2017 Budget – Amended October 2017

2017 Performance Objectives

The Land Bank Act requires annual reports made to the Foreclosing Governmental Units that created each land bank:

2017 Report to the Common Council

2017 Report to the County Legislature

2016

2016 Financial Statements and Independent Auditors’ Report

2016 Required Communication from auditors

2016 GSPDC Annual Report

2016-19 Budget – Revised 3/29/16

2016-19 Budget – Adopted 10/20/15

2016 Performance Objectives

The Land Bank Act requires annual reports made to the Foreclosing Governmental Units that created each land bank:

2016 Report to the Common Council

2016 Report to the County Legislature

2015

2015 GSPDC Annual Report

2015 Certified Financial Audit

2015 Financial Audit – Management Letter

2015 Budget Amended – 10/20/15

2015 Budget – Adopted 11/18/14

2015 Performance Objectives

2015 Performance Objectives Review

2015-16 Budget Hearing Materials provided to Common Council 4/20/15

The Land Bank Act requires annual reports made to the Foreclosing Governmental Units that created each land bank:

2015 Report to City of Syracuse

2015 Report to Onondaga County

2014

2014 GSPDC Annual Report

2014 Certified Financial Audit

2014 Financial Audit – Management Letter

Amended 2014 Budget – adopted 11-18-2014

GSPDC 2014 Budget

2014 Performance Objectives

2014 Performance Objectives Review

The Land Bank Act requires annual reports made to the Foreclosing Governmental Units that created each land bank:

2014 Report to City of Syracuse

2014 Report to Onondaga County

2013

2013 GSPDC Annual Report

2013 Certified Financial Audit

2013 Financial Audit – Management Letter

Amended GSPDC 2013 budget – adopted 12-10-2013

GSPDC 2013 Budget Report

2013 Performance Objectives

2013 Performance Objectives Review

The Land Bank Act requires annual reports made to the Foreclosing Governmental Units that created each land bank:

2013 Report to Onondaga County

2013 Report to City of Syracuse

2012

2012 GSPDC Annual Report

The Land Bank Act requires annual reports made to the Foreclosing Governmental Units that created each land bank. As the Land Bank had not yet acquired any properties or financial assets in 2012, the 2012 report to the NY Authorities Budget Office (“2012 GSPDC Annual Report,” above) was attached to each of these reports linked below:

2012 Report to Onondaga County

2012 Report to City of Syracuse

The Land Bank held no assets in 2012 and so no audit was conducted.

Incorporation, tax-exempt status

Certificate of Incorporation

IRS Form 1023 Application for 501c3 status

IRS 501c3 status determination letter

Exemption from 990 filing

CT-247 NYS Application for tax-exempt status

NYS Taxation and Finance exempt determination

Exemption from Char 500 filing


Resolutions

 2024 

 2023 

Resolution No. 1 of 2023 – Election Officers and Committees

Resolution No. 2 of 2023 – Readopting Policies and Procedures

Resolution No. 3 of 2023 – Authorizing the Sale of Multiple Properties

Resolution No. 4 of 2023 – Authorizing the Sale of 159 Greenland Dr.

Resolution No. 5 of 2023 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 6 of 2023 – Authorizing the Sale of Multiple Properties

Resolution No. 7 of 2023 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 8 of 2023 – Authorizing the Land Bank to contract with NYS Office of Parks, Recreation, and Historic Preservation

Resolution No. 9 of 2023 – Authorizing the Sale of Multiple Properties

Resolution No. 10 of 2023 – Authorizing the Sale of 207 and 211 Pond St

Resolution No. 11 of 2023 – Authorizing the Sale of 620-22 and 624-26 Richmond

Resolution No. 12 of 2023 – Authorizing the Sale of 137 Eureka St

Resolution No. 13 of 2023 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 14 of 2023 – Authorizing the Sale of Multiple Properties

Resolution No. 15 of 2023 – Authorizing the Acquisition of Certain Properties from the City of Syracuse [Phase 18]

Resolution No. 16 of 2023 – Authorizing the Sale of Multiple Properties

Resolution No. 17 of 2023 – Authorizing the Sale of 115 and 117 Wall Street

Resolution No. 18 of 2023 – Authorizing the Sale of Multiple Properties

Resolution No. 19 of 2023 – Authorizing the Sale of 106 S Alvord St

Resolution No. 20 of 2023 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 21 of 2023 – Authorizing the Land Bank to enter into a funding contract with the City of Syracuse

Resolution No. 22 of 2023 – Authorizing the Sale of 138 Mary St

Resolution No. 23 of 2023 – Authorizing the Sale of Multiple Properties

Resolution No. 24 of 2023 – Authorizing the Sale of 128 Richardson

Resolution No. 25 of 2023 – Authorizing the Sale of 608 Richmond

Resolution No. 26 of 2023 – Authorizing the Sale of 313 Rosemont

Resolution No. 27 of 2023 – Authorizing the Sale of Multiple Properties

Resolution No. 28 of 2023 – Authorizing the Sale of 204 Sweeting

Resolution No. 29 of 2023 – Authorizing the Sale of Multiple Properties

Resolution No. 30 of 2023 – Authorizing the Sale of 720 W Newell St

Resolution No. 31 of 2023 – Authorizing the Sale of Multiple Properties

Resolution No. 32 of 2023 – Authorizing the Sale of Multiple Properties

Resolution No. 33 of 2023 – Authorizing the Sale of Multiple Properties

 2022 

Resolution No. 1 of 2022 – Election Officers and Committees

Resolution No. 2 of 2022 – Readopting Policies and Procedures

Resolution No. 3 of 2022 – Authorizing the Sale of Multiple Properties

Resolution No. 4 of 2022 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 5 of 2022 – Authorizing the sale of 805 Midland to the City of Syracuse

Resolution No. 6 of 2022 – Authorizing the Sale of Multiple Properties

Resolution No. 7 of 2022 – Authorizing the Acquisition of 417-19 Craddock from the City of Syracuse

Resolution No. 8 of 2022 – Authorizing the Sale of Multiple Properties

Resolution No. 9 of 2022 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 10 of 2022 – Authorizing the Sale of Multiple Properties

Resolution No. 11 of 2022 – Authorizing the Sale of Multiple Properties

Resolution No. 12 of 2022 – Authorizing the Sale of 239 Milburn Dr.

Resolution No. 13 of 2022 – Authorizing the Sale of 362-66, 360 1/2, and part of 360 Richmond Ave.

Resolution No. 14 of 2022 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 15 of 2022 – Authorizing the Sale of Multiple Properties

Resolution No. 16 of 2022 – Authorizing the Sale of Multiple Properties

Resolution No. 17 of 2022 – Authorizing the Sale of 202 Driscoll

Resolution No. 18 of 2022 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 19 of 2022 – Authorizing the Sale of Multiple Properties

Resolution No. 20 of 2022 – Authorizing the Sale of 307 Bear St

Resolution No. 21of 2022 – Authorizing the Sale of 605-07 Oneida St

Resolution No. 22 of 2022 -Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 23 of 2022 – Authorizing the Land Bank to enter into a funding contract with the City of Syracuse

Resolution No. 24 of 2022 – Authorizing the Sale of Multiple Properties

Resolution No. 25 of 2022 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 26 of 2022 – Authorizing the Sale of Multiple Properties

Resolution No. 27 of 2022 – Authorizing the Sale of 202 Holland St

Resolution No. 28 of 2022 – Authorizing the Sale of 116 Wall St

Resolution No. 29 of 2022 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 30 of 2022 – Authorizing the Sale of Multiple Properties

Resolution No. 31 of 2022 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 32 of 2022 – Authorizing the Sale of 134-36 Holland St

Resolution No. 33 of 2022 – Authorizing the Sale of Multiple Properties

Resolution No. 34 of 2022 – Authorizing the Sale of 414 Valley Dr

Resolution No. 35 of 2022 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

 2021 

Resolution No. 1 of 2021 – Electing Officers and Committees

Resolution No. 2 of 2021 – Readopting Policies and Procedures

Resolution No. 3 of 2021 – Authorizing the Sale of Multiple Properties

Resolution No. 4 of 2021 – Authorizing the Sale of 608 Catherine St.

Resolution No. 5 of 2021 – Authorizing the Sale of Multiple Properties

Resolution No. 6 of 2021 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 7 of 2021 – Authorizing the Sale of Multiple Properties

Resolution No. 8 of 2021 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 9 of 2021 – Authorizing the Sale of Multiple Properties

Resolution No. 10 of 2021 – Authorizing the Sale of 113 Titus Alley and 234 Hunt Ave

Resolution No. 11 of 2021 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 12 of 2021 – Authorizing the Sale of Multiple Properties

Resolution No. 13 of 2021 – Authorizing the Sale of 206 W. Pleasant

Resolution No. 14 of 2021 – Authorizing the Sale of 117-29 Fabius

Resolution No. 15 of 2021 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 16 of 2021 – Authorizing the Sale of Multiple Properties

Resolution No. 17 of 2021 – Authorizing the Land Bank to enter into a funding contract with the City of Syracuse

Resolution No. 18 of 2021 – Authorizing the Sale of Multiple Properties

Resolution No. 19 of 2021 – Authorizing the Sale of 102 Olive St

Resolution No. 20 of 2021 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 21 of 2021 – Authorizing the Land Bank to Contract with the City of Syracuse for ARPA funds

Resolution No. 22 of 2021 – Authorizing the Sale of Multiple Properties

Resolution No. 23 of 2021 – Authorizing the Sale of 1141-43 Cannon St.

Resolution No. 24 of 2021 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 25 of 2021 – Authorizing the Sale of Multiple Properties

Resolution No. 26 of 2021 – Authorizing the Sale of 338 Whittier

Resolution No. 27 of 2021 – Authorizing the Sale of 135 Annetta

Resolution No. 28 of 2021 – Authorizing the Sale of 261-63 Webster

Resolution No. 29 of 2021 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 30 of 2021 – Authorizing the Sale of Multiple Properties

Resolution No. 31 of 2021 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 32 of 2021 – Authorizing the Sale of Multiple Properties

Resolution No. 33 of 2021 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 34 of 2021 – Authorizing the Sale of Multiple Properties

Resolution No. 35 of 2021 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

 2020 

Resolution No. 1 of 2020 – Electing Officers and Committees

Resolution No. 2 of 2020 – Readopting Policies and Procedures

Resolution No. 3 of 2020 – Authorizing the Sale of Multiple Properties

Resolution No. 4 of 2020 – Authorizing the Sale of 121 Kellogg Street

Resolution No. 5 of 2020 – Authorizing the Sale of 1808 E Fayette Street

Resolution No. 6 of 2020 – Authorizing the Sale of 122 Foxboro Road

Resolution No. 7 of 2020 – Authorizing the Acquisition of Phase 17 Properties from the City of Syracuse

Resolution No. 8 of 2020 – Authorizing the Sale of Multiple Properties

Resolution No. 9 of 2020 – Authorizing the Sale of 825 W. Onondaga St.

Resolution No. 10 of 2020 – Authorizing the Sale of 123 and 125-27 Alexander Ave.

Resolution No. 11 of 2020 – Authorizing the Sale of Multiple Properties

Resolution No. 12 of 2020 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 13 of 2020 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 14 of 2020 – Authorizing the Sale of a Portion of 418 Shonnard Street

Resolution No. 15 of 2020 – Authorizing the Sale of 507 Second North Street

Resolution No. 16 of 2020 – Authorizing the Land Bank to enter into a funding contract with the City of Syracuse

Resolution No. 17 of 2020 – Authorizing the Sale of Multiple Properties

Resolution No. 18 of 2020 – Authorizing the Sale of 112-14 Burt St

Resolution No. 19 of 2020 – Authorizing the Sale of a Portion of 511 Seymour St

Resolution No. 20 of 2020 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 21 of 2020 – Authorizing the Sale of Multiple Properties

Resolution No. 22 of 2020 – Authorizing the Sale of Multiple Properties

Resolution No. 23 of 2020 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 24 of 2020 – Authorizing the sale of a portion of 515 Seymour St to Sunshine Booker

Resolution No. 25 of 2020 – Authorizing the sale of a portion of 515 Seymour st to Felipe Rodriquez

Resolution No. 26 of 2020 – Authorizing the Sale of Multiple Properties

Resolution No. 27 of 2020 – Authorizing the Sale of 123 Baldwin

Resolution No. 28 of 2020 – Authorizing the Sale of 313 and 311 Marcellus St 

Resolution No. 29 of 2020 – Authorizing the Sale of 108 Kirkwood

Resolution No. 30 of 2020 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 31 of 2020 – Authorizing the Sale of Multiple Properties

Resolution No. 32 of 2020 – Authorizing the Sale of Multiple Properties

Resolution No. 35 of 2020 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 36 of 2020 – Electing Officers and Committee Members

Resolution No. 37 of 2020 – Authorizing the Land Bank to sell Multiple Properties

Resolution No. 40 of 2020 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

 

 2019 

Resolution No. 1 of 2019 – Electing Officers and Committees

Resolution No. 2 of 2019 – Readopting Policies and Procedures

Resolution No. 3 of 2019 – Authorizing the Sale of Multiple Properties

Resolution No. 4 of 2019 – Authorizing the Sale of Multiple Properties

Resolution No. 5 of 2019 – Authorizing the Land Bank to acquire 440 Columbus Ave.

Resolution No. 6 of 2019 – Authorizing the Sale of Multiple Properties

Resolution No. 7 of 2019 – Authorizing the Sale of 259 Edison Street

Resolution No. 8 of 2019 – intentionally omitted

Resolution No. 9 of 2019 – Authorizing the Sale of Multiple Properties

Resolution No. 10 of 2019 – Authorizing the Sale of 406 and 408 Liberty Street

Resolution No. 11 of 2019 – Authorizing the Sale of 604 Wolf Street

Resolution No. 12 of 2019 – Authorizing the Sale of 101 E Newell Street

Resolution No. 13 of 2019 – Authorizing the Sale of 246 W. Ostrander

Resolution No. 14 of 2019 – Authorizing the Sale of Multiple Properties

Resolution No. 15 of 2019 – Authorizing the Sale of 604 Wolf Street

Resolution No. 16 of 2019 – Authorizing the Sale of 713 Marcellus Street

Resolution No. 17 of 2019 – Authorizing the Sale of 121-23 Eureka Street

Resolution No. 18 of 2019 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 19 of 2019 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 20 of 2019 – Authorizing the Sale of Multiple Properties

Resolution No. 21 of 2019 – Authorizing the Sale of Multiple Properties

Resolution No. 22 of 2019 – Authorizing the Sale of 133 Wall Street

Resolution No. 23 of 2019 – Authorizing the Sale of 338 Whittier

Resolution No. 24 of 2019 – Electing a Vice Chair and filling committee vacancies

Resolution No. 25 of 2019 – Authorizing Acquisition of Certain Properties from the City of Syracuse

Resolution No. 26 of 2019 – Authorizing the Sale of Multiple Properties

Resolution No. 27 of 2019 – Authorizing the Sale of 116 Coykendall Ave

Resolution No. 28 of 2019 – Authorizing the Sale of 1109 and 1113 Carbon Street

Resolution No. 29 of 2019 – Authorizing the Sale of 302 W. Pleasant

Resolution No. 30 of 2019 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 31 of 2019 – Authorizing the Sale of 446 Wilkinson Street

Resolution No. 32 of 2019 – Authorizing the Land Bank to enter into a funding agreement with the City of Syracuse

Resolution No. 33 of 2019 – Authorizing the Sale of Multiple Properties

Resolution No. 34 of 2019 – Authorizing the Sale of Multiple Properties

Resolution No. 35 of 2019 – Authorizing the Sale of 131 Cheney St.

Resolution No. 36 of 2019 – Authorizing the Acquisition of 917-19 Midland Ave. from the City of Syracuse

Resolution No. 37 of 2019 – Authorizing the Sale of Multiple Properties

Resolution No. 38 of 2019 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 39 of 2019 – Authorizing the Sale of 121 Elmwood Ave.

Resolution No. 40 of 2019 – Authorizing the Sale of 326 W. Colvin St.

Resolution No. 41 of 2019 – Delegating the Authority to Hire and Fire Employees to the Executive Director

Resolution No. 42 of 2019 – Authorizing the Sale of Multiple Properties

 

 2018 

Resolution No. 1 of 2018 – Electing Officers and Committees

Resolution No. 2 of 2018 – Readopting Policies and Procedures

Resolution No. 3 of 2018 – Authorizing the Sale of Multiple Properties

Resolution No. 4 of 2018 – Authorizing the Sale of Multiple Properties

Resolution No. 5 of 2018 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 6 of 2018 – Authorizing the Noncompetitive sale of 404 Otisco

Resolution No. 7 of 2018 – Authorizing the Sale of Multiple Properties

Resolution No. 8 of 2018 – Authorizing the Noncompetitive sale of 1613 E. Fayette Street

Resolution No. 9 of 2018 – Authorizing the Acquisition of Certain Properties from the City of Syracuse [Phase XV]

Resolution No. 10 of 2018 – Authorizing the Sale of Multiple Properties

Resolution No. 11 of 2018 – Authorizing the Non-Competitive Sale of 501-03 Court St.

Resolution No. 12 of 2018 – Authorizing the Sale of Multiple Properties

Resolution No. 13 of 2018 – Authorizing the Purchase of Multiple Properties from SURA

Resolution No. 14 of 2018 – Authorizing the GSPDC to enter into a certain funding agreement with the City of Syracuse

Resolution No. 15 of 2018 – Authorizing the Sale of Multiple Properties

Resolution No. 16 of 2018 – Authorizing the Acquisition of Certain Parcels of Real Property from the City of Syracuse

Resolution No. 17 of 2018 – Authorizing the Acquisition of 200 Maple and other nearby properties from the City of Syracuse

Resolution No. 18 of 2018 – Authorizing the Sale of 1424 W. Colvin Street

Resolution No. 19 of 2018 – Authorizing the Sale of Multiple Properties

Resolution No. 20 of 2018 – Authorizing the Acquisition of Certain Parcels of Real Property from the City of Syracuse

Resolution No. 21 of 2018 – Authorizing the Sale of Multiple Properties

Resolution No. 22 of 2018 – Authorizing the Acquisition of 200 Maple and other nearby properties from the City of Syracuse

Resolution No. 23 of 2018 – Authorizing the Sale of Multiple Properties

Resolution No. 24 of 2018 – Authorizing the Sale 207 Cherry Street

Resolution No. 25 of 2018 – Authorizing the Sale of Multiple Properties

Resolution No. 26 of 2018 – Authorizing the Sale of 416 Cannon Street

Resolution No. 27 of 2018 – Authorizing the Sale of 129 Gere Ave

Resolution No. 28 of 2018 – Authorizing the Acquisition of Certain Parcels of Real Property from the City of Syracuse

Resolution No. 29 of 2018 – Authorizing the Sale of Multiple Properties

Resolution No. 30 of 2018 – Authorizing the Acquisition of Certain Parcels of Real Property from the City of Syracuse [Phase XVI]

Resolution No. 31 of 2018 – Authorizing the Sale of 1214 S. Glencove Road

Resolution No. 32 of 2018 – Authorizing the Land Bank to Accept a Grant from Enterprise Community Partners, Inc.

Resolution No. 33 of 2018 – Authorizing the Land Bank to apply for CDBG funds to demolish 7 properties and, if awarded, to contract with Crisafulli Trucking for their demolition

Resolution No. 34 of 2018 – Authorizing the Sale of Multiple Properties

Resolution No. 35 of 2018 – Authorizing the Sale of 1420 S. Geddes St.

Resolution No. 36 of 2018 – Amended and Restated Resolution Authorizing the Acquisition of 200 Maple and related properties

Resolution No. 37 of 2018 – Authorizing the Acquisition of 125-27 Alexander Ave.

 2017 

Resolution No. 1 of 2017 – Election of Officers and Committees

Resolution No. 2 of 2017 – Readopting Policies and Procedures

Resolution No. 3 of 2017 – Authorizing the Sale of Multiple Properties

Resolution No. 4 of 2017 – Authorizing the Non-Competitive Sale of Multiple Properties

Resolution No. 5 of 2017 – Authorizing the Sale of Multiple Properties

Resolution No. 6 of 2017 – Authorizing the Acquisition of Multiple Properties from the City of Syracuse [Phase XIII]

Resolution No. 7 of 2017 – Authorizing the Acquisition of 316 Shonnard St.

Resolution No. 8 of 2017 – Authorizing the Sale of Multiple Properties

Resolution No. 9 of 2017 – Authorizing the Acquisition of Certain Properties from the City of Syracuse [Phase XIII]

Resolution No. 10 of 2017 – Authorizing the Purchase of 204-06 Woodland Ave.

Resolution No. 11 of 2017 – Authorizing the Purchase of 134-36 W. Kennedy St.

Resolution No. 12 of 2017 – Allowing the Land Bank to enter into a contract with the Office of the NY Attorney General for Neighbors for Neighborhoods funding program

Resolution No. 13 of 2017 – Allowing the Land Bank to contract with the Local Initiatives Support Coalition (LISC) for Round 3 OAG funding in the amount of $2 million

Resolution No. 14 of 2017 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 15 of 2017 – Authorizing the Sale of Multiple Properties

Resolution No. 16 of 2017 – Authorizing the Sale of 101 Sunstruck Dr.

Resolution No. 17 of 2017 – Authoring the Sale of Multiple Properties

Resolution No. 18 of 2017 – Authorizing the Sale of Multiple Properties to Home HeadQuarters

Resolution No. 19 of 2017 – Authorizing the GSPDC to enter into a contract with Enterprise Community Partners

Resolution No. 20 of 2017 – Authorizing the Sale of Multiple Properties

Resolution No. 21 of 2017 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 22 of 2017 – Authorizing the Sale of Multiple Properties

Resolution No. 23 of 2017 – Authorizing the Sale of Multiple Properties

Resolution No. 24 of 2017 – Authorizing the Sale of Multiple Properties

Resolution No. 25 of 2017 – Authorizing the Acquisition of Certain Properties from the City of Syracuse [Phase XIV]

Resolution No. 26 of 2017 – Authorizing the Sale of Multiple Properties

Resolution No. 27 of 2017 – Authorizing the Sale of 310 Apple St

Resolution No. 28 of 2017 – Authorizing the Sale of Multiple Properties

Resolution No. 29 of 2017 – Authorizing the Sale of 229 W. Ostrander

Resolution No. 30 of 2017 – Authorizing the Sale of Multiple Properties

 2016 

Resolution No. 1 of 2016 – Election of Officers and Committees

Resolution No. 2 of 2016 – Readopting Policies and Procedures

Resolution No. 3 of 2016 – Authorizing the Sale of Multiple Properties

Resolution No. 4 of 2016 – Authorizing the Sale of Multiple Properties

Resolution No. 5 of 2016 – Authorizing Acquisition of 218 Lakeview Ave

Resolution No. 6 of 2016 – Authorizing Acquisition of 707 First North Street

Resolution No. 7 of 2016 – Authorizing the Sale of Multiple Properties

Resolution No. 8 of 2016 – Authorizing the Sale of Properties to Home HeadQuarters, Inc.

Resolution No. 9 of 2016 – Authorizing the Sale of Multiple Properties

Resolution No. 10 of 2016 – Authorizing the Sale of Multiple Properties

Resolution No. 11 of 2016 – Authorizing the Sale of Multiple Properties

Resolution No. 12 of 2016 – Authorizing the Acquisition of Multiple Properties from the City of Syracuse

Resolution No. 13 of 2016 – Authorizing the Sale of 707 First North Street

Resolution No. 14 of 2016 – Authorizing the Sale of 629 and 637-39 Oneida Street

Resolution No. 15 of 2016 – Authorizing the Sale of 507 Hawley Ave

Resolution No. 16 of 2016 – Authorizing the Sale of 141 Wood Ave

Resolution No. 17 of 2016 – Authorizing the Sale of 145 E Cheltenham Road

Resolution No. 18 of 2016 – Authorizing the Sale of Multiple Properties

Resolution No. 19 of 2016 – Authorizing the Non-Competitive Sale of Multiple Properties

Resolution No. 20 of 2016 – Authorizing the Acquisition of Multiple Properties from the City of Syracuse

Resolution No. 21 of 2016 – Authorizing the Sale of Multiple Properties

Resolution No. 22 of 2016 – Authorizing the Sale of Multiple Properties

Resolution No. 23 of 2016 – Authorizing the Non-Competitive Sale of Multiple Properties

Resolution No. 24 of 2016 – Authorizing the Sale of Multiple Properties

Resolution No. 25 of 2016 – Authorizing the Sale of 228 Hazelwood Ave.

Resolution No. 26 of 2016 – Authorizing the Sale of Multiple Properties

Resolution No. 27 of 2016 – Authorizing the Acquisition of Multiple Properties from the City of Syracuse [Phase XI]

Resolution No. 28 of 2016 – Authorizing the GSPDC to enter into a Certain Funding Agreement with the City of Syracuse

Resolution No. 29 of 2016 – Authorizing the acquisition of 108 Grant Ave.

Resolution No. 30 of 2016 – Authorizing the acquisition of 2012 Bellevue Ave.

Resolution No. 31 of 2016 – Accepting the Donation of 148 Sheldon Ave.

Resolution No. 32 of 2016 – Authorizing the Sale of Multiple Properties

Resolution No. 33 of 2016 – Authorizing the Noncompetitive Sale of Multiple Properties

Resolution No. 34 of 2016 – Authorizing the Acquisition of 1000-04 Hawley Ave

Resolution No. 35 of 2016 – Authorizing the acquisition of 403 W. Beard Ave.

 2015 

Resolution No. 1 of 2015 – Election of Officers and Committees

Resolution No. 2 of 2015 – Readopting Policies and Procedures

Resolution No. 3 of 2015 – Authorizing Acquisition of Phase VIII Properties from the City of Syracuse

Resolution No. 4 of 2015 – Authorizing the Sale of Multiple Properties

Resolution No. 5 of 2015 – Authorizing the Sale of Multiple Properties to Home HeadQuarters, Inc.

Resolution No. 6 of 2015 – Authorizing the Sale of Multiple Properties

Resolution No. 7 of 2015 – Authorizing the Sale of Properties to Home HeadQuarters,Inc.

Resolution No. 8 of 2015 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 9 of 2015 – Authorizing the Sale of Multiple Properties

Resolution No. 10 of 2015 – Authorizing the Sale of Multiple Properties to Home HeadQuarters, Inc.

Resolution No. 11 of 2015 – Authorizing the Sale of 1016 Teall Ave.

Resolution No. 12 of 2015 – Authorizing Amending the Terms of Sale of 126 N. Geddes Street

Resolution No. 13 of 2015 – Authorizing the Sale of Multiple Properties

Resolution No. 14 of 2015 – Authorizing the Sale of Multiple Properties

Resolution No. 15 of 2015 – Authorizing the Sale of 678 W. Onondaga Street

Resolution No. 16 of 2015 – Hiring an Executive Assistant/Special Projects Coordinator

Resolution No. 17 of 2015 – Authorizing the Sale of Multiple Properties

Resolution No. 18 of 2015 – Authorizing the Sale of 435 and 437 N. Salina Street

Resolution No. 19 of 2015 – Authorizing the Sale of Properties to Home HeadQuarters, Inc.

Resolution No. 20 of 2015 – Authorizing the Sale of Multiple Properties

Resolution No. 21 of 2015 – Authorizing the Sale of Properties to Home HeadQuarters, Inc.

Resolution No. 22 of 2015 – Authorizing entering into lease agreements with Home HeadQuarters, Inc. for the purpose of demolition

Resolution No. 23 of 2015 – Amend the Sales Contract for 664 West Onondaga Street

Resolution No. 24 of 2015 – Authorizing the Sale of Multiple Properties

Resolution No. 25 of 2015 – Authorizing an amendment of the Development Plan for 409 Seeley Road

Resolution No. 26 of 2015 – Authorizing the Sale of Multiple Properties

Resolution No. 27 of 2015 – Authorizing the Acquisition of Certain Properties from the City of Syracuse

Resolution No. 28 of 2015 – Authorizing the Sale of Multiple Properties

Resolution No. 29 of 2015 – Authorizing the Acquisition of Phase IX Properties from the City of Syracuse

Resolution No. 30 of 2015 – Authorizing the Land Bank to enter into a Funding Agreement with the City of Syracuse

Resolution No. 31 of 2015 – Authorizing the Acquisition of Phase X Properties from the City of Syracuse

Resolution No. 32 of 2015 – Authorizing the Sale of Multiple Properties

Resolution No. 33 of 2015 – Authorizing the Sale of Properties to Home HeadQuarters, Inc.

Resolution No. 34 of 2015 – Authorizing the Acquisitino of Certain Properties from the National Community Stabilization Trust via Donation

Resolution No. 35 of 2015 – Authorizing Acquisition of 344 Hillsdale Avenue via Donation from JP Morgan Chase Bank, N.A.

Resolution No. 36 of 2015 – Authorizing the Sale of Multiple Properties

 2014 

Resolution No. 1 of 2014 – Authorizing the Acquisition of Multiple Properties from the City of Syracuse [Phase IV]

Resolution No. 2 of 2014 – Authorizing the sale of 147 Ridgeway

Resolution No. 3 of 2014 – Authorizing the sale of 304 E Heman Street

Resolution No. 4 of 2014 – Adopting certain GSPDC Policies, Statements, and Procedures

Resolution No. 5 of 2014 – Authorizing the Acquisition of Certain Parcels of Real Property from the Syracuse Urban Renewal Agency (SURA)

Resolution No. 6 of 2014 – Authorizing the Acquisition of Multiple Properties from the City of Syracuse [Phase V]

Resolution No. 7 of 2014 – Approving the Sale of 3416 Midland Avenue

Resolution No. 8 of 2014 – Approving the Sale of 207 Herbert Street

Resolution No. 9 of 2014 – Approving the Sale of 523 Mountainview Avenue

Resolution No. 10 of 2014 – Hiring a Property Renovation and Maintenance Manager

Resolution No. 11 of 2014 – Amending the Personnel Policy

Resolution No. 12 of 2014 – Approving a Funding Contract with Onondaga County

Resolution No. 13 of 2014 – Accepting title to certain Community Gardens from the City of Syracuse

Resolution No. 14 of 2014 – Authorizing the Sale of Multiple Properties

Resolution No. 15 of 2014 – Authorizing the Sale of Certain Parcels of Real Property to Home HeadQuarters, Inc.

Resolution No. 16 of 2014 – Authorizing the Sale of Multiple Parcels of Real Property

Resolution No. 17 of 2014 – Authorizing the Sale of Certain Parcels of Real Property to Home HeadQuarters, Inc.

Resolution No. 18 of 2014 – Authorizing a Funding Agreement with the City of Syracuse

Resolution No. 19 of 2014 – Authorizing the Acquisition of Phase VI Properties from the City of Syracuse

Resolution No. 20 of 2014 – Authorizing the Sale of Multiple Parcels of Real Property

Resolution No. 21 of 2014 – Authorizing the Sale of Multiple Properties to Home HeadQuarters, Inc.

Resolution No. 22 of 2014 – Authorizing the GSPDC to enter into lease agreements with Home HeadQuarters, Inc.

Resolution No. 23 of 2014 – Authorizing the Hiring of Kate Palermo as Executive Assistant/Special Projects Coordinator

Resolution No. 24 of 2014 – Authorizing the Acquisition of 606 Pond St from Wells Fargo Bank N.A.

Resolution No. 25 of 2014 – Authorizing the Sale of Multiple Parcels of Real Property

Resolution No. 26 of 2014 – Authorizing the Sale of Certain Parcels of Real Property to Home HeadQuarters, Inc.

Resolution No. 28 of 2014 – Authorizing the Sale of 751 N. Salina Street

Resolution No. 29 of 2014 – Authorizing the Sale of Multiple Parcels of Real Property

Resolution No. 30 of 2014 – Authorizing the Acquisition of Phase VII Properties from the City of Syracuse

Resolution No. 31 of 2014 – Authorizing the Sale of Multiple Parcels of Real Property

Resolution No. 32 of 2014 – Authorizing the Sale of 220 Shuart Avenue

Resolution No. 33 of 2014 – Authorizing the Acquitision of 1079-81 W. Onondaga Stret from Wells Fargo Bank N.A.

Resolution No. 34 of 2014 – Accepting title to 220 Fitch St via donation

Resolution No. 25 of 2014 – Accepting title to 1038-40 Bellevue Ave via Donation

Resolution No. 36 of 2014 – Authorizing the Acquisition of Certain Parcels of Real Property (from Onondaga County)

Resolution No. 37 of 2014 – Authorizing the Sale of Multiple Properties

Resolution No. 38 of 2014 – Authorizing the sale of property to Home HeadQuarters, Inc.

Resolution No. 39 of 2014 – Authoizing the sale of 664 W. Onondaga to Housing Visions Consultants, Inc.

Resolution No. 40 of 2014 – Authorizing entering into a contract with the Office of the Attorney General

Resolution No. 41 of 2014 – Authorizing the Acquisition of Additional Phase VII Properties from the City of Syracuse

Resolution No. 42 of 2014 – Authorizing the Sale of Multiple Properties

Resolution No. 43 of 2014 – Authorizing the sale of property to Home HeadQuarters, Inc.

Resolution No. 44 of 2014 – Authorizing the Sale of Multiple Properties

 2013 

Resolution No. 1 of 2013 – Appointing Vito Sciscioli Chairman of the Board

Resolution No. 2 of 2013 – Appointing Mary Beth Primo Vice Chair of the Board

Resolution No. 3 of 2013 – Appointing Daniel Barnaba Treasurer

Resolution No. 4 of 2013 – Appointing Dwight L. Hicks Secretary

Resolution No. 5 of 2013 – Appointing Members of the Audit Committee

Resolution No. 6 of 2013 – Appointing Members of the Governance Committee

Resolution No. 7 of 2013 – Approving of the Greater Syracuse Property Development Corporation 2013 M/WBE Goal Plan

Resolution No. 8 of 2013 – Authorizing the Chair to Complete and Deliver an Economic Growth Support Fund Application to the Onondaga Civic Development Corporation

Resolution No. 9 of 2013 – Adopting an Investment Policy

Resolution No. 10 of 2013 – Adopting a Real Property Acquisition Policy

Resolution No. 11 of 2013 – Authorizing staff to issue an RFQ for Legal Services

Resolution No. 12 of 2013 – Approving of the GSPDC’s 2102 Annual Report 

Resolution No. 13 of 2013 – Approving of the GSPDC’s 2013 Performance Objectives

Resolution No. 14 of 2013 – Awarding a Contract for Legal Services to Menter, Rudin, & Trivelpiece, P.C.

Resolution No. 15 of 2013 – Authorizing the Hiring Committee to Issue an RFP for Rental Property Management

Resolution No. 16 of 2013 – Authorizing the Hiring Committee to Issue an RFP for Vacant Property Management

Resolution No. 17 of 2013 – Authorizing the Hiring Committee to Solicit Candidates for the Position of Executive Director/Chief Financial Officer

Resolution No. 18 of 2013 – Authorizing the GSPDC to enter into a Service Agreement with the Onondaga Civic Development Corporation

Resolution No. 19 of 2013 – Authorizing the Treasurer to Open a Bank Account on behalf of the GSPDC

Resolution No. 20 of 2013 – Authorizing the GSPDC to purchase Officers’ and Directors’ Liability Insurance

Resolution No. 21 of 2013 – Authorizing staff to issue an RFP for Accounting/Bookkeeping Services

Resolution No. 22 of 2013 – Adopting an Internal Controls Policy

Resolution No. 23 of 2013 – Authorizing the GSPDC to enter into a funding agreement with the City of Syracuse

Resolution No. 24 of 2013 – Authorizing the Acquisition of Certain Parcels of Real Property [Phase 1]

Resolution No. 25 of 2013 – Authorizing the Hiring of an Accounting Firm

Resolution No. 26 of 2013 – Authorizing Hiring an Executive Director/Chief Financial Officer

Resolution No. 27 of 2013 – Adopting a Personnel Policy

Resolution No. 28 of 2013 – Adopting “Guidelines for Land Bank Management and Disposition of Real Property within the City of Syracuse” drafted and proposed by the Land Bank Citizens Advisory Board

Resolution No. 29 of 2013 – Authorizing the GSPDC to enter into property management contracts

Resolution No. 30 of 2013 – Authorizing the treasurer to open bank accounts on behalf of the GSPDC for property management and security deposits

Resolution No. 31 of 2013 – Adopting a Residential Occupant Relocation Policy

Resolution No. 32 of 2013 – Adopting a Policy Governing the Acceptance of Donated Real Property

Resolution No. 33 of 2013 – Authorizing the GSPDC to enter into real estate brokerage agreements

Resolution No. 34 of 2013 – Adopting a Privacy Policy

Resolution No. 35 of 2013 – Amending the Personnel Policy

Resolution No. 36 of 2013 – Amending the Internal Controls Policy

Resolution No. 37 of 2013 – Authorizing the Acquisition of Certain Parcels of Real Property from the City of Syracuse [Phase II]

Resolution No. 38 of 2013 – Authorizing the Acquisition of Certain Parcels of Real Property from Onondaga County

Resolution No. 39 of 2013 – Authorizing the Acquisition of Certain Parcels of Real Property from the City of Syracuse [Phase III]

Resolution No. 40 of 2013 – Resolution Authorizing The Acquisition Of Certain Parcels Of Real Property In The Town Of Geddes From The County Of Onondaga

Resolution No. 41 of 2013 – Resolution Authorizing Acquisition of 554 Gifford St from Wells Fargo Bank NA

Resolution No. 42 of 2013 – Authorizing the GSPDC to enter into “special purpose” lease agreements with CNY Affordable Properties, Inc.

Resolution No. 43 of 2013 – Waiving a Conflict of Interest and Consenting to the representation of the GSPDC by Menter, Rudin, & Trivelpiece, P.C. in relation to matter between or among the GSPDC and Home HeadQuarters, inc. CNY Affordable Properties, Inc., CNY Affordable Realty, Inc. and Opportunity HeadQuarters, Inc. (collectively the “HHQ Entities”)

Resolution No. 44 of 2013 – Establishing a Finance Committee

Resolution No. 45 of 2013 – Amending the Disposition of Real and Personal Property Policy

Resolution No. 46 of 2013 – Amending the 2013 Budget

Resolution No. 47 of 2013 – Authorizing the Sale of 257 S. Collingwood

Resolution No. 48 of 2013 – Authorizing the Sale of 2001 S. Geddes St.

Resolution No. 49 of 2013 – Authorizing the Sale of 2207 and 2201-03 Grant Blvd.

Resolution No. 50 of 2013 – Authorizing the Sale of 322 Spring St.

Resolution No. 51 of 2013 – 303 Curtis St.

Resolution No. 52 of 2013 – Authorizing entering into a contract with the Office of the NY Attorney General

 2012 

Resolution No. 1 of 2012 – Adopting By-Laws

Resolution No. 2 of 2012 – Appointing Vito Sciscioli Chairman of the board

Resolution No. 3 of 2012 – Appointing Mary Beth Primo Vice Chair of the board

Resolution No. 4 of 2012 – Appointing Daniel Banaraba Treasurer

Resolution No. 5 of 2012 – Appointing Dwight L. Hicks Secretary

Resolution No. 6 of 2012 – Adopting a regular meeting schedule

Resolution No. 7 of 2012 – Establishing an Audit Committee

Resolution No. 8 of 2012 – Establishing a Governance Committee

Resolution No. 9 of 2012 – Adopting a Non-Discrimination Policy

Resolution No. 10 of 2012 – Adopting a Code of Ethics

Resolution No. 11 of 2012 – Adopting a Whistleblower Policy

Resolution No. 12 of 2012 – Adopting a Mission Statement

Resolution No. 12 of 2012 – Adopting a Mission Statement

Resolution No. 14 of 2012 – Authorizing the Land Bank to enter into a services agreement with the City of Syracuse

Resolution No. 15 of 2012 – Adopting a Travel Policy

Resolution No. 16 of 2012 – Adopting a Defense and Indemnification Policy

Resolution No. 17 of 2012 – To Ratify, Approve, Adopt and Confirm all Prior Acts by the Members of the Board

Resolution No. 18 of 2012 – Adopting a Procurement Policy

Resolution No. 19 of 2012 – Amending the Property Disposition Policy

Resolution No. 20 of 2012 – Adopting a regular schedule of meetings for 2013

Resolution No. 21 of 2012 – Adopting a budget

Resolution No. 22 of 2012 – Authorizing the Chair to extend a services agreement with the City of Syracuse

Resolution No. 23 of 2012 – Establishing a Hiring Committee



Other Resources

South Ave Economic Development Corridor Study, 2018

City of Syracuse Commercial Corridor Study | City-Wide Economic Base Analysis, 2019

City of Syracuse Commercial Corridor Study | Neighborhood Corridor Retail Analysis, 2019

City of Syracuse Commercial Corridor Study | Implementation Plan, 2019

New York Land Bank Association

New York State Land Banks. A five-year progress report prepared by the Center for Community Progress for the NY Land Bank Association. 2017.

Revitalizing NY State: A report on NY Attorney General Eric T. Schneiderman’s Land Bank Community Revitalization Initiative. November 2016.

Land Banks Enter the Fight Against Blight. Research Brief by the NY Comptroller’s Division of Local Government and School Accountability. October 2016.

New York State Land Banks: Combating Blight and Vacancy in NY Communities. A report made possible by the Ford Foundation, CenterState CEO, Center for Community Progress, Buffalo State, and the NY Land Bank Association. 2014.

Center for Community Progress

Link to download:

Land Banks and Land Banking, 2nd Edition. By Frank S. Alexander.

Take it to the Bank: How Land Banks are Strengthening America’s Neighborhoods. By Payton Heins and Tarik Abdelazim, Center for Community Progress.

City of Syracuse NRSA Plan

Greater Syracuse Land Bank Application to ESD