Below you will find information about our meetings, bylaws, and policies.
You can open the tab, and click a specific link to obtain a PDF copy .
IDA Civic Development Corporation Meetings Information
2019 Resolutions
CDC-19-03-01 Review of Compensation, Reimbursement and Attendance Policy
CDC-19-03-02 Review of Whistleblower Policy and Procedures
CDC-19-03-03 Review of Defense and Indemnification Policy
CDC-19-03-04 Review of Code of Ethics Policy
CDC-19-03-05 Authorizing Modifications to SLCIDA-CDC Budget
CDC-19-03-06 Annual Review of Disposition of Real Property Guidelines and 2018 Report of Property
CDC-19-03-07 Accepting FY2018 SLCIDA-CDC Audit
CDC-19-09-08 Accepting FY2020 Tentative Budget
CDC-19-10-09 Adopting FY2020 Final Budget
CDC-19-10-10 Annual Review of Conflicts of Interest Policy
CDC-19-10-11 Annual Review of Procurement Policy
CDC-19-10-12 Annual Review of Sexual Harassment Policy
2019 Minutes
February 21, 2019 Minutes
March 26, 2019 Minutes
May 17, 2019 Minutes
June 28, 2019 Minutes
September 27, 2019 Minutes
2018 Resolutions
CDC-18-03-01: Annual Review of Compensation, Reimbursement and Attendance Policy
CDC-18-03-02: Annual Review of Whistleblower Policy and Procedures
CDC-18-03-03: Annual Review of Defense and Indemnification Policy
CDC-18-03-04: Annual Review of Code of Ethics
CDC-18-03-05: Authorizing Modifications to the SLCIDA-CDC FY2017 Budget
CDC-18-03-06: 2018 Annual Review of Disposition of Real Property Guidelines and 2017 Report of Property
CDC-18-03-07: Accepting FY2017 Audit
CDC-18-06-08: Authorizing a Loan of up to $130,000 to the Town of Oswegatchie – Oswegatchie Creamatory
CDC-18-06-09: Authorizing a Subvention to the St. Lawrence County Property Development Corporation
CDC-18-09-10: Accepting the FY2019 Tentative Budget
CDC-18-09-11: Authorizing Establishment and Maintenance of Accounts with Keybanc Capital Markets, Inc.
CDC-18-10-12: Approving and Adopting FY2019 Budget
CDC-18-10-13: Annual Review of Conflicts of Interest Policy
CDC-18-10-14: Authorizing Amendments to the Procurement Policy
CDC-18-10-15: Adopting a Sexual Harassment Policy
CDC-18-10-16: Adopting a Cellular Phone Usage Policy
CDC-18-12-17: Annual Review of Investment Policy and Authorization of Depositories
2018 Minutes
2018-0125 Meeting Minutes
2018-0328 Meeting Minutes
2018-0622 Meeting Minutes
2018-0719 Meeting Minutes
2018-0928 Meeting Minutes
2018-1018 Meeting Minutes
2018-1207 Meeting Minutes
2017 Resolutions: St. Lawrence County IDA – CDC
CDC-17-02-01: Disposition of Real Property Policy (Annual Review) and 2016 Report of Property
CDC-17-02-02: Authorizing SEQRA for Clarkson University
CDC-17-02-03: Authorizing Issuance Of Up To $36,000,000 in Tax-Exempt Revenue Bonds for Clarkson University
CDC-17-03-04: Annual Review of Compensation, Reimbursement and Attendance
CDC-17-03-05: Annual Review of Whistleblower Policy and Procedures
CDC-17-03-06: Annual Review of Defense and Indemnification
CDC-17-03-07: Annual Review of Code of Ethics
CDC-17-03-08: Accepting FY2016 Audit
CDC-17-03-09: Authorizing Modifications to the FY2016 Budget
CDC-17-04-10: Final Authorizing Resolution: Clarkson University
Official Statement of the SLCIDA-CDC relative to Clarkson University Series 2017 Tax Exempt Bond Issuance
CDC-17-05-11: Authorization to Secure Public Deposits that Exceed FDIC Coverage
CDC-17-05-12: Authorizing a Policy for Post-Issuance Compliance for IRS Bonds
CDC-17-09-13: Authorizing Amendments to the Procurement Policy
CDC-17-09-14: Annual Review of Conflicts of Interest Policy
CDC-17-09-15: Authorizing Amendments to the Monetary Transfers Policy
CDC-17-09-16: Authorizing Amendments to the Electronic Technology – Usage and Monitoring Policy
CDC-17-09-17: Accepting FY2018 Tentative Budget
CDC-17-10-18: Adopting FY2018 Budget
CDC-17-12-19: Annual Review of Investment Policy & Authorization of Depositories
2017 Meeting Minutes: St. Lawrence County IDA – CDC
February 16, 2017 Meeting Minutes
March 28, 2017 Meeting Minutes
April 11, 2017 Meeting Minutes
May 18, 2017 Meeting Minutes
June 28, 2017 Meeting Minutes
September 29, 2017 Meeting Minutes
October 19, 2017 Meeting Minutes
December 19, 2017 Meeting Minutes
2016 SLCIDA-CDC Resolutions:
CDC-16-02-01: Annual Review of Disposition of Real Property Guidelines and 2015 Report of Real Property
CDC-16-02-02: Authorizing Modifications to IDACDC FY2015 Budget
CDC-16-02-03: Authorizing Official Action Toward Issuance Of Up To $65,000,000 Of Revenue Bonds For SLU
CDC-16-02-04: St. Lawrence University SEQRA
CDC-16-02-05: Authorizing Official Action Toward Issuance Of Up To $30,000,000 Of Revenue Bonds for SLHS, Inc.
CDC-16-02-06: St. Lawrence Health Systems, Inc. SEQRA
CDC-16-03-07: Final Authorizing Resolution for St. Lawrence University Bond Project
Official Statement for St. Lawrence University Bond Project
CDC-16-03-08: Final Authorizing Resolution for St. Lawrence Health Systems, Inc. Bond Project
Official Statement for St. Lawrence Health Systems, Inc Bond Project
CDC-16-03-09: Review of Compensation, Reimbursement and Attendance
CDC-16-03-10: Review of Whistleblower Policy and Procedures
CDC-16-03-11: Review of Defense and Indemnification
CDC-16-03-12: Revision to Code of Ethics
CDC-16-03-13: Accepting FY2015 SLCIDA-CDC Audit
CDC-16-06-14: Authorizing Civic Development Fund Loan To Boys And Girls Club Of Massena, Inc.
CDC-16-09-15: Accepting FY2017 Tentative Budget
CDC-16-09-16: Annual Review of Procurement Policy
CDC-16-09-17: Authorizing Amendments to the Conflicts of Interest Policy
CDC-16-10-18: Approving & Adopting FY2017 Final Budget & Authorizing CEO to Make Line Item Changes
CDC-16-12-19: Annual Review of Investment Policy and Authorization of Depositories
2016 SLCIDA-CDC Minutes:
2016-0519 Meeting Minutes
2016-0629 Meeting Minutes
2016-0915 Meeting Minutes
2016-0930 Meeting Minutes
2016-1020 Meeting Minutes
2016-1215 Meeting Minutes
The Audit/Finance Committee will meet on Tuesday, March 26, 2019 at 8:00 A.M. at the IDA offices, 19 Commerce Lane, Canton.
The Governance Committee will meet on Friday, October 25, 2019 at 12:00 P.M. at the IDA offices, 19 Commerce Lane, Canton.
Committee Assignments (effective January 25, 2018) for St. Lawrence County IDA Civic Development Corporation:
Governance: Blevins, LaBaff, Hall
Audit/Finance: McMahon, Hall, Staples
Meetings
2019-0326 Audit Committee
2019-0322 Governance Committee
2019-0221 Audit and Finance Committee
2018-1015 Governance Committee
2018-0316 Governance Committee
2018-0125 Audit and Finance Committee
2017-0825 Goverance Committee
2017-0328 Audit and Finance Committee
2017-0307 Governance Committee
2017-0123 Audit and Finance Committee
Bylaws & Policies
CDC Bylaws
CDC Code of Ethics (2019 Review)
CDC Conflicts of Interest (2019 Review)
CDC Certificate of Independent Director
CDC Defense and Indemnification (2019 Review)
CDC Designation of Newspapers for Publication of Legal Notices
CDC Discretionary Funds
CDC Financial Disclosure -Annual Statement
CDC Freedom of Information Law (FOIL)
CDC Annual Report Certification
CDC Compensation, Reimbursement & Attendance (2019 Review)
CDC Whistleblower Policy and Procedures (2019 Review)
CDC Investment Policy – (2018 Review)
CDC Travel Policy
CDC Disposition of Real Property – (2019 Review / 2018 Report)
CDC Procurement Policy – (2019 Review)
CDC Procurement Lobbying Policy
CDC Prohibiting Loans/Credit to Officers, Directors and Employees
CDC Prohibiting Sexual Harassment in the Workplace
CDC Post Issuance Tax Compliance Procedures – Conduit TE Bonds
Annual Reports and Financial Statements
2020 IDACDC Annual Report – PARIS
2020 IDACDC Budget – PARIS
2020 IDACDC Investment Report – PARIS
2020 IDACDC Procurement Report – PARIS
2020 IDACDC Financial Audit Report – PARIS
2020 Procurement Policy Review
2020 Investment Policy Review
2020 Assessment of the Effectiveness of Internal Controls
2020 Disposition of Real Property Guidelines Policy Review
2020 Property Disposition Report
2020 Mission and Performance Report
2020 SLCIDA-CDC Audited Financial Statements
2019 IDACDC Annual Report – PARIS
2019 IDACDC Budget – PARIS
2019 IDACDC Investment Report – PARIS
2019 IDACDC Procurement Report – PARIS
2019 IDACDC Financial Audit Report – PARIS
2019 Procurement Policy Review
2019 Investment Policy Review
2019 Assessment of the Effectiveness of Internal Controls
2019 Disposition of Real Property Guidelines Policy Review
2019 Property Disposition Report
2019 Mission and Performance Report
2019 SLCIDA-CDC Audited Financial Statements
2018 IDACDC Annual Report – PARIS
2018 IDACDC Budget – PARIS
2018 IDACDC Investment Report – PARIS
2018 IDACDC Procurement Report – PARIS
2018 IDACDC Financial Audit Report – PARIS
2018 Procurement Policy Review
2018 Investment Policy Review
2018 Assessment of the Effectiveness of Internal Controls
2018 Disposition of Real Property Guidelines Policy Review
2018 Property Disposition Report
2018 Mission and Performance Report
2018 SLCIDA-CDC Audited Financial Statements
2017 IDACDC Annual Report – PARIS
2017 IDACDC Budget – PARIS
2017 IDACDC Investment Report – PARIS
2017 IDACDC Procurement Report – PARIS
2017 IDACDC Financial Audit Report – PARIS
2017 Procurement Policy Review
2017 Investment Policy Review
2017 Assessment of the Effectiveness of Internal Controls
2017 Disposition of Real Property Guidelines Policy Review
2017 Property Disposition Report
2017 Mission and Performance Report
2017 SLCIDA-CDC Audited Financial Statements
2016 IDACDC Annual Report – PARIS
2016 IDACDC Budget – PARIS
2016 IDACDC Investment Report – PARIS
2016 IDACDC Procurement Report – PARIS
2016 IDACDC Financial Audit Report – PARIS
2016 Procurement Policy Review
2016 Investment Policy Review
2016 Assessment of the Effectiveness of Internal Controls
2016 Disposition of Real Property Guidelines Policy Review
2016 Property Disposition Report
2016 Mission and Performance Report
2016 SLCIDA-CDC Audited Financial Statements