• Land Bank Basics
  • About OCLB
  • Available Properties
  • Employment
  • News
  • Contact

OCLB Resolutions

Resolution 2021 01-18

Download: model_2017_land_bank_conflict-ID-5929c748-2eec-4277-87dc-bd4deeca1621.pdf

Download: land_bank_act_january_2017-ID-411d7b45-9a14-4da0-c3d9-47b7af300b49 (1).doc.pdf

Download: Procurrement-Policy.pdf

Download: 3.20-Sexual-Harassment-Policy-2 (1).pdf

Download: Land_Bank_Investment_Policies-ID-0cc4c042-e61c-4c0f-aeae-778a85c38e13.pdf

Download: Land_Bank_Land_Acquisition_and_Disposition_Policies_and_Priorities-ID-473fd7aa-ce6e-4b0e-ad22-2cb10cb2cfa1.pdf

Download: Oswego Co. Land Bank Whistleblower Policy.pdf

Resolution 2020 01-19

Resolution 2019

Resolution 2018

Resolution 2017

Resolution 2017 Authorized Church Street Sale

2016 Authorized Bank Signatories

2016 Approved Depository Institutions

2016 Authorized Signatories NCST

2015 Formation of
Oswego County Land Bank

Download: Resolution-Authorizing-The-Sale-of-Certain-Property-Held-By-The-Corporation-Resolution-No-2020-7.pdf

Download: scanned-resolutions-2020.pdf

Download: scanned-resolution-2019.pdf

Download: 2018-scanned-resolutions.pdf

Download: scaned-resolutions-2017.pdf

Download: 165-10.15-ID-f1a08213-7088-48ac-cd31-cd223e44b098.pdf

Download: Resolution_1-2016_Signatories-ID-aecbf8f7-e244-4eb8-fa0e-3d7e677075d6.pdf

Download: Resolution_2-2016_Banks-ID-57b5dc62-4fcf-4e15-c62e-4031ef469a4e.pdf

Download: Resolution_3-2016_NCST_Signatories_-ID-de8d2207-0c47-493f-ca78-e323aebe4f4e.pdf

Download: Resolution_Approving_sale_of_25church_street_in_the_city_of_Oswego-ID-1f3eea50-6474-486d-dab4-452a3140580d.pdf

Click links below to access PDF

Resolution 2022 01-22

Resolution 2023-1

Download: Resolution 2023-1.pdf