2024 Board of Directors Meetings
Planned 2025 Meeting Dates
- January 23
- February 20
- March 20 (Annual Meeting)
- April 17
- May 15
- June 26
- July 17
- August 21
- September 18
- October 16
- November 20
- December 18
Location
Brisbane Building
5th floor Conference Room 521
403 Main Street
Buffalo, NY 14203
Open in Google Maps >
Time
2:30 p.m. to 3:30 p.m.
BENLIC Policy & Procedures
- BENLIC Property Inventory 8/26/24
- BENLIC Development LLC Inventory 4/2/24
- Real Property Disposition Schedule 12/26/24
- Bylaws
- Property Disposition Guidelines
- Rules and Procedures
- Organizational Chart 2022
- Procurement Policy
- Property Disposition Policy
- Open Meetings Policy
- Code of Ethics and Conflict of Interest Policy
- Investment Policy
- Pay It Forward Policy
- Travel Policy
- Compensation Reimbursement and Attendance Policy
- Defense and Indemnification Policy
- FOIL Policy
Meeting Minutes
January 2022 Board Meeting Minutes
March 2022 Board Meeting Minutes
April 2022 Board Meeting Minutes
June 2022 Board Meeting Minutes
August 2022 Board Meeting Minutes
September 2022 Board Meeting Minutes
October 2022 Board Meeting Minutes
November 2022 Meeting Minutes
December 2022 Final Meeting Minutes
January 2021 Board Meeting Minutes
February 2021-Board Meeting Minutes
March 2021 Board Meeting Minutes
April 2021 Board Meeting Minutes
June 2021 Board Meeting Minutes
July 2021 Board Meeting Minutes
August 2021 Board Meeting Minutes
September 2021 Board Meeting Minutes
October 2021 Board Meeting Minutes
November 2021 Board Meeting Minutes
December 2021 Board Meeting Minutes
October 2020
September 2020
August 2020 – Board Meeting Minutes
July 2020 – Board Meeting Minutes
June Meeting Cancelled – No Minutes.
Resolutions
2024-1 Approval of Conceptual and Schematic Infill Design Services
2024-2 Authorize BENLIC to Enter Into ARP SLFRF Sub Agreement COB
2024-3 Authorize BENLIC to Enter Into ARP SLFRF Sub Agreement Erie County
2024-4 Disposition of 109 Humason
2024-5 Disposition of 78 Diane
2024-6 Approve Brokerage Services -Adams Street Infill Initiative
2024-7 Approve Architectural Services - Cheektowaga ARPA Infill Initiative
2024-8 Bid Approval Full Rehabilitation 249 East
2024-9 Bid Approval Full Rehabilitation 702 Norfolk
2024-10 Bid Approval Full Rehabilitation 236 Brunswick
2024-11 Approve Acquisition of City Owned Vacant Lots
2024-12 Disposition of 146 Potomac Avenue
2024-13 Disposition of 0 Lancaster
2024-14 Authorize Construction Manager Services
2024-15 Approve Residential Boundary Services - ARPA Infill Initiative
2024-16 Approval of Neighborhood Infill AE Services
2024-17 Bid Approval Full Rehabilitation 149 Northland
2024-18 Disposition of 473 Monroe
2024-19 Approval of 2025 Budget
2024-20 Disposition of 29 Marne
2024-22 Disposition of 563 Adams
2024-23 Disposition of 531 Roanoke Avenue
2023-1 Authorization to Submit List of 2023 RFF Property to ECL
2023-2 Approval to Amend Procurement Policy
2023-5 Disposition of 39 Long Beach
2023-6 NYS HRC Land Bank Initiative Phase II Acceptance
2023-7 Approve Acquisition of City Owned Vacant Lots
2023-8 Disposition of 149 Lake
2023-9 Disposition of 95 Grote
2023-11 Disposition of Multiple Residential Lots
2023-12 Create Limited Liability Corporation
2023-13 Disposition of 172 Garner
2023-14 68 Pulaski Freddie Mac Donation
2023-15 Select Perferred Builder for Adams Street Infill Housing Initiative
2023-16 Disposition of 1192 Walden and 0 Walden-Ave
2023-17 Disposition of 109 Humason Buffalo
2023-18 Approval of 2024 Budget
2023-19 Disposition of 29 Marne
2023-20 Authorize Ownership Transfer 2246 Bailey Ave
2023-23 Bid Approval – Multiple Roof Replacements
2023-24 Disposition of 78 Diane
2022-30 Recission of Sale of 1357 Jefferson, Buffalo
2022-29 Bid Approval – 78 Diane Complete Rehab
2022-28 Bid Approval – Real Estate Closing Services
2022-27 Disposition of 6884 Revere
2022-26 Disposition of 138 Lancaster
2022-25 Disposition of 385 Marilla
2022-24 Disposition of 146 Royal
2022-22 Approval of 2023 Budget
2022-21 Disposition of 273 Cable, 486 Marilla, 55 Urban
2022-20 Select Preferred Developer for Adams Street Infill Housing Initiative
2022-19 Approval to Bid Properties at 2019 County of Erie Tax Foreclosure Auction
2022-18 NYS HRC Land Bank Initiative Acceptance
2022-17 Approval of General Counsel Legal Services
2022-16 Approval of 2022 Additional Erie County In-Rem Acquisitions
2022-15 Disposition of 9838 Utica
2022-14 Bid Approval – 109 Humason Partial Rehab
2022-13 Bid Approval – 172 Garner Complete Rehab
2022-12 Approve Acquisition of City Owned Vacant Lots
2022-11 Approval of 2022 Erie County In-Rem Acquisitions
2022-10 Approval of 2022 Proceeds Distribution Policies
2022-9 Disposition of 102 Humason Buffalo
2022-8 Approve Erie County In-Rem Vacant Acquisitions and Legal Fees
2022-7 Disposition of 147 Rosewood
2022-6 Approval to Amend Rules and Procedures and Bylaws
2022-5 Authorization of BENLIC-City of Buffalo Property Disposal Agreement 2022
2022-4 Disposition of Multiple Vacant Residential Lots
2022-3 Disposition of 91 Fuller
2022-2 Disposition of 224 S Huxley
2022-1 Authorization to Submit List of 2022 RFF Property to ECL
2021-37 Disposition of 149 Crowley
2021-36 Disposition of 159 Crowley
2021-35 Disposition of 74 Halstead
2021-34 Disposition of 91 Fuller
2021-33 Approval of 2022 Budget
2021-32 Disposition of 9430 Peach Street
2021-31 Bid Approval – 385 Marilla Complete Rehab
2021 – 30 Hiring Part Time Property Analyst Intern
2021-29 Disposition of 44 Sunset
2021-28 Disposition of 2076 Langford Road
2021-27 Bid Approval – 146 Royal Complete Rehab
2021-26 Bid Approval for General Counsel Legal Services
2021-25 Disposition of 50-64 Scott St
2021-24 Disposition of 8261 Lakeshore
2021-23 Approve Consulting Firm for Strategic and Financial Plan Development
2021-22 Enter into Funding Agreement COB
2021-21 Disposition of 53 John Brian
2021-20 Approval of 2021 Proceeds Distribution Policies
2021-19 Disposition of 53 John Brian
2021-18 Disposition of 117 Dupont Tonawanda
2021-17 Disposition of 33 West
2021-16 Bid Approval – 109 Humason Complete Rehab
2021-15- Bid Apporval -102 Humason Ave Complete Rehab Project
2021-14 93 Erie Avenue – Bank Donation
2021-13 Selection and Acquisition of Buffalo Properties
2021-12 Disposition of 1603 Kensington
2021-11 Disposition of 48 Albro
2021-10 Disposition of 2045 Kimble
2021-9 Disposition of 22 Bogardus, City of Buffalo
2021-8 Disposition of 178 Mapleview Tonawanda
2021-7 Authorization to Submit List of 2021 RFF Property to ECL
2021-6 – Authorization of BENLIC-City of Buffalo Property Disposal Agreement 2021
2021-5 Disposition of 10838 New Oregon Road
2021-4 – Disposition of 1574&1576 E Delavan to Habitat
2021-3 Disposition of 35 Hedwig Cheektowaga
2021-2 Permission to Sign PPP Loan Docs 2021
2021-1 Authorization to Submit List of 2021 RFF Property to ECL
2020-29 Extend Note Term 22 Coe, Buffalo
2020-28 Disposition of 34 Wanakah
2020-27 Disposition of Multiple Lots UDCDA
2020-26 Extend Note Term-93 Lake Evans 3
2020-25 Disposition of 29 High Street Angola
2020-24 Disposition of 531A Herr Road
2020-23 Disposition of 97 Reo Avenue
2020-22 Approval of 2020 Proceeds Distribution Policies
2020-19 Enterprise CRI 4.2 Grant Acceptance
2020-18 -Approval to Amend Procurement Policy
2020-17 Disposition of 257 Chapel
2020-16 Disposition of 0 Kennedy
2020-15 Disposition of 9707 Erie Rd
2020-14 Bid Appoval – 74 Halstead – Full Rehab Project
2020-13 Approve Bid for Asbestos Abatement – 35 Hedwig
2020-12 Disposition of 16 Strawn
2020-12 Approve Bid for Asbestos Abatement – 117 Dupont
2020-11 Extend Note Term-231 Adam, C of Tonawanda
2020-10 Disposition of Multiple Vacant Lots Town of Evans
2020-9 Disposition of 28 Hinchey, Lancaster
2020-8 Disposition of 52 Olcott to Habitat
2020-7 Disposition of 2 Redwood
2020-6 Selection of Buffalo Disposal Agreement Properties 2020
2020-5 – Authorization of BENLIC-City of Buffalo Property Disposal Agreement 2020
2020-4 Extend Note Term-56 E Hazeltine
2020-3 Approve Bid-In-Fill Project 91 Fuller
2020-2 Disposition of 140 Toelsin
2020-1 Authorization to Submit List of 2020 RFF Property to ECL
2019-64 Extend Note Term-898 East Delavan
2019-63 Disposition of Cheektowaga Vacant Lots to Habitat for Humanity
2019-62 Disposition of 1603 Kensington
2019-61 Disposition of 2868 Main Street
Amended 2019-60 Disposition of 77+75 East End
2019-60 Disposition of 77+75 East End
2019-59 Disposition of 34 Longnecker
2019-58 Extend Note Term-93 Lake Evans 2
2019-57 Extend Note Term 9389 Orange Evans
2019-56 Extend Note Term 22 Coe, Buffalo
2019-55 Driveway Agreement 140 Toelsin
2019-54 Disposition of 66 Burch
2019-53 Disposition of 36 Longnecker
2019-52 Disposition of 34 Longnecker
2019-51 Approval to Amend Rules and Procedures section III. F. and By-Laws Art. V. § 4
2019-50 Approval of 2020 Budget
2019-49 Bid Appoval – 178 Mapleview – Full Rehab Project
2019-48 Bid Appoval – 51 East End Demolition
2019-47 Permission to Grant Access Easement 34.36 Longnecker
2019-46 Disposition of 315 Kennedy
2019-45 Bid Appoval – 51 East End Demolition
2019-44 Disposition of 0 B Street (October)
2019-44 Disposition of 0 B Street (September)
2019-43 Disposition of 26 East Garfield
2019-42 Disposition of 31 Pearl
2019-41 Disposition of 106 Treehaven
2019-40 Disposition of 77 East End
2019- 39 Approval to Bid Properties at 2019 County of Erie Tax Foreclosure Auction
2019-38 Approval of Adpotion of Anti-Harrassment and Discrimination Policy
2019-37 Disposition of 166 Straley Avenue
2019-36 Extend Note Term – 93 Lake
2019-35 Approve Commercial Brokerage Services for 2868 & 2866 Main in Buffalo
2019-34 Disposition of 3 Home
2019-33 Bid Appoval – 33 West – Full Rehab Project
2019-32 Disposition of 1185 Tonawanda
2019-31 Disposition of 4590 Harlem
2019-30 Approval of 2019 Proceeds Distribution Policies
2019-29 Disposition of 1603 Kensington
2019-28 Disposition of 1107 Walden
2019-27 Disposition of 101 David
2019-26 Disposition of 119 Hedwig
2019-25 Disposition of 19 Legion+0 Walter
2019-24 Disposition of 31 Carter
2019-23 Approve Combination of 2868+2866 Main Street
2019-22 Bid Appoval – 2868 Main Demolition
2019-21 Bid Appoval – 66 Burch – Rehab Re Bid
2019-20 Bid Appoval – 97 Reo – Full Rehab Project
2019-19 Bid Appoval – 2 Redwood – Full Rehab Project
2019-18 Authorize Ownership Transfer 22 Coe
2019-17 Disposition of 9723 New Oregon Road – Eden
2019-16 Disposition of 101 Balbach, Cheektowaga
2019-16 Disposition of Multiple Lots Bailey Green
2019-15 Disposition of 100 Leddy – Valley Community Assoc
2019-14 Disposition of 19 Grove Terrace
2019-13 Disposition of 100 Lordan
2019-12 Disposition of 90 Vern
2019-11 Permission to Sign Grant of Easement for National Grid at 36 Longnecker
2019-10 Bid Appoval – 140 Toelsin – Full Rehab Project
2019-9 Bid Appoval – 34 Wanakah – Partial Reconstruction Project
2019-8 Bid Appoval – 106 Treehaven – Partial Reconstruction Project
2019-7 Disposition of 23 Enterprise
2019-6 Disposition of 231 Adam
2019-5 Disposition of 652 Lisbon
2019-4 Disposition of 72 Schauf
2019-3 Authorization to Submit List of 2019 RFF Property to ECL
2019-2 Disposition of 56 E Hazeltine
2019-1 Disposition of 24 Miller
2018-1 53 Wichita – West Seneca – Lot Disposition
2018-2 – Amended Disposition of 11 Normandy-73 Manitoba to Habitat
2018-3 Authorization to Submit List of 2018 RFF Property to ECL
2018-4 Disposition of 138 Toelsin Cheektowaga
2018-5 Disposition of 0 Fairview Alden
2018-6 Bid Appoval – 107 Longview – Complete Project
2018-7 Bid Approval for 27 N Aurora Demolition
2018-8 Bid Appoval – 66 Burch – Basement Walls
2018 – 9 Disposition of 93 Lake St
2018-10 Disposition of 309 Cleveland Cheektowaga
2018-11 Disposition of 86 Caldwell Lackawanna
2018-12 Disposition of 332 Wabash – Kenmore
2018-13 Disposition of 72 Schauf – Buffalo
2018-14 Disposition of 0 Peach Evans
2018-15 Disposition of 74 Hoerner, Cheektowaga
2018-18 Bid Appoval – 652 Lisbon – Complete Project
2018-19 Bid Appoval – 234 Carl- Complete Project
2018-20 Bid Appoval – 375 Northumberland – Complete Project
2018-21 Bid Appoval – 66 Burch – Complete Project
2018-22 Bid Appoval – 101 Balbach – Complete Project
2018-23 Bid Appoval – 699 S Huth – Complete Project
2018-24 Bid Appoval – 13921 Quaker – Complete Project
2018-25 Bid Appoval – 24 Eaton – Complete Project
2018-26 Approve Consulting Firm for BENLIC Organizational Assessment
2018-27 Bid Appoval – Approve Erie County Public Benefit Services Agreement
2018-28 Budget Amendment 2018-01
2018-29 Disposition of Multiple Lots Town of Cheektowaga
2018-31 Acquisition of 36 Longnecker
2018-30 Disposition of 129 David, Cheektowaga
2018-32 Bid Appoval – 77 E End – Complete Project
2018-33 OAG BENLIC In-House Sales Commission
2018-34 Disposition of 9194 Lake Shore
2018-35 Disposition of 166 Pearl
2018-36 Disposition of 41 Columbia
2018-37 Bid Appoval – 137 Griffith – BENLIC Stabilization
2018-38 Bid Approval – 56 E Hazeltine
2018-39 Re-Bid Appoval – 652 Lisbon – Complete Project
2018-40 Bid Appoval – 375 Northumberland – Change order windows
2018-41 Disposition of 86 Carol, Cheektowaga
2018-42 Change Orders for LISC Grant Rehab Projects
2018-43 Approval of 2018 Proceeds Distribution Policies
2018-44 Disposition of 106 Wilshire
2018-45 Disposition of 1 Schlenker
2018-46 Disposition of 1122 Walden
2018-47 Amendment of Brokerage Agreement
2018-48 Approve LISC Grant Agreement 3 Rehab Projects
2018-49 – Disposition of 20 Andrews to Habitat
2018-50 – Disposition of 2246 Bailey to Bailey Green LLC
2018-51 Disposition of 228 Newman
2018-52 Approve Bid-In-Fill Project 36 Longnecker
2018-53 Change Orders for LISC Grant Rehab Project -101 Balbach
2018-54 Bid Appoval – 72 Schauf – BENLIC Rehab
2018-55 Approval to Bid Properties at County of Erie Tax Foreclosure Auction
2018- 56 Approval to Bid Properties at County of Erie Tax Foreclosure Auction – City of Buffalo Property
2018-57 – Authorization of BENLIC-City of Buffalo Pre-Emptive Bid Agreement 2018
2018-58 Disposition of 375 Northumberland
2018-59 Disposition of 107 Longview
2018-60 Disposition of 22 Coe
2018-61 Disposition of 898 East Delavan
2018-62 Disposition of 61 Mill
2018-63 Mr. Cooper Donations
2018-64 Disposition of 107 Longview
2018-65 Disposition of 375 Northumberland
2018-66 Disposition of 9389 Orange
2018-67 Disposition of 94 Bellevue
2018-68-Disposition-of-2355-Genesee.pdf
2018-69 Disposition of 257 Chapel
2018-70 Authorization to Bid Properties Buffalo In Rem 2018
2018-71 Approval of 2019 Budget
2018-72 Acquisition of 34 Wanakah
2018-73 Disposition of 24 Eaton
2018-74 Disposition of 137 Griffith
2018-75 Disposition of 234 Carl
2018-75-Amended-Disposition of 234 Carl
2018-76 Disposition of 286 Pilgrim
2018-77 Disposition of 720 Birch – Copy
2018-78 Disposition of 179 Westminster
2018-79 Selection of Buffalo Super Bid Properties 2018 (December)
2018-79 Selection of Buffalo Super Bid Properties 2018 (November)
2018-80 Enterprise CRI Grant Acceptance
2018-81 Approve Subdivision 36 Longnecker
2018-82 Acquisition of 106 Treehaven Buffalo
2018-83 Disposition of 699 S Huth
2018-84 Disposition of 13921 Quaker
2018-85 Disposition of 136 W Ferry
2018-86 Disposition of 78 Avery
2018-87 Disposition of 2 Redwood
2018-88 Extend Note Term-1040 Backus Evans
2018-89 Bid Appoval – 178 Mapleview- Roof
2018-90 Bid Appoval – 97 Reo – Roof
2017-2 Authorization for New Checking Account and Check Sign Up to Five Hundred Dollars
2017-3 Authorization to Submit List of RFF Property to ECL
2017-4 Disposition of 69 Ross, Buffalo
2017-5 Disposition of 278 Reiman, Sloan
2017-6 Approve Bid for Complete Project of 1040 Backus, Evans
2017-7 Disposition of 69 Ross, Buffalo
2017-8 Disposition of 365 Northumberland, Buffalo
2017-9 Approve Bid for Complete Project of 1040 Backus, Evans
2017-10 Approve Bid for Rehab Project at 24 Miller, Depew
2017-11 Approve Bid for Demolition of 286 Pilgrim, Tonawanda
2017-12 Disposition of 22 Allegany Ave, Kenmore
2017-13 Disposition of 121 Irwinwood, Lancaster
2017-14 Disposition of 76 Chestnut, Evans
2017-15 OAG Rd2 Extension
2017-16 Disposition of 50 Aurora, West Seneca
2017-17 Approve LISC Grant Award Receipt
2017-18 121 Irwinwood Buyer Financing
2017-19 Approve Bid for Complete Project of 166 Pearl, Blasdell
2017-20 Disposition of 392 Frankhauser, Amherst
2017-21 Disposition of 310 Wagner, Sloan
2017-22 Disposition of 26 Meadow Lea, Amherst
2017-23 Disposition of 59 N Main, Angola
2017-24 Disposition of 100 Sawyer Ave, Tonawanda
2017-25 Disposition of 850 Tonawanda Creek Rd, Amherst
2017-26 Disposition of 83 Roland Ave, Sloan
2017-27 Approve Bid for Rehab Project at 652 Lisbon, Buffalo
2017-28 Approve Bid for Design-Build 286 Pilgrim, Tonawanda
2017-29 Disposition of 310 Wagner, Sloan Revised
2017-30 Disposition of 121 Irwinwood, Lancaster
2017-31 Approval of 2017 Proceeds Distribution Policies
2017-32 Disposition of 44 Sandrock, Buffalo
2017-33 Disposition of 12880 Schutt, Sardinia
2017-34 Disposition of 4639 Broadway, Depew
2017-35 Demolition Subcontract With Village of Depew
2017-36 Approve Bid for Roof at 66 Burch, West Seneca
2017-37 Revise Request for Foreclosure Forms
2017-38 Approve Accounting Firm for BENLIC Accounting Services
2017-39 Disposition of 310 Wagner Sloan Revised
2017-40 Disposition of 33 Donna Ct, Depew
2017-41 Disposition of 26 Newton, Angola
2017-42 Disposition of 93 Lake St, Angola
2016-43 Approval to Bid Properties at County of Erie Tax Foreclosure Auction
2017-44 Approval to Bid Properties at County of Erie Tax Foreclosure Auction – City of Buffalo Property
2017-45 – Authorization of BENLIC-City of Buffalo Pre-Emptive Bid Agreement 2017
2017-46 Approve Bid for Roof & Doors 234 Carl, Buffalo
2017-47 NCST Donations
2017-48 86 Caldwell Transfer
2017-49 Authorization to Bid Properties at Buffalo In Rem 2017
2017-51 Approve Bid for Asbestos Abatement 77 East End, Cheektowagat
2017-52 Approve Bid for Roof & Doors 234 Carl, Buffalo
2017-53 Hiring Part Time Property Inspector
2017-54 Approval to Bid Properties at City of Tonawanda Tax Foreclosure Auction
2017-55 Selection of Buffalo Super Bid Properties
2017-56 Disposition of 1040 Backus, Evans
2017-57 Disposition of 179 Westminster,Buffalo
2017-58 2018 Health Insurance Coverage
2017-59 24 Eaton – Lackawanna – Wells Fargo Donation
2017-60 53 Wichita – West Seneca – Lot Disposition
2017-61 511 Terrace – Depew – Lot Disposition
2017-62 BENLIC In-House Sales Finders Fee
2017-63 Approve Real Property Disposition Enforcement, Enforcement Procedures, and Lien Valuation Policy
2017-64 9389 Orange_Evans – Roof and Exterior
2017-65 AE Services 36 Longnecker, Buffalo
2016-2 Approve Bid for Exterior Improvements of 310 Wagner
2016-3 Approve Bid for Exterior Improvements of 64 Hedwig
2016-4 Authorization to Submit List of RFF Property to ECL
2016-5 Approve Bid for Exterior Improvements of 50 Aurora
2016-6 Approve Bid for Basement Walls of 332 Wabash
2016-7 Authorization to Bid at County of Erie Foreclosure Sale
2016-8 Disposition of 290 Atlantic
2016-9 Acquisition of City of Buffalo owned Properties
2016-10 Request to Transfer Tax Certificate of 393 Walnut
2016-11 Approve Bid for Demolition of 33 Donna
2016-12 Approve Bid for Exterior Improvements of 365 Northumberland
2016-13 Approve Bid for Exterior Improvements of 59 N Main
2016-14 Approve Bid for Exterior Improvements of 64 Hedwig
2016-15 Approve Bid for Exterior Improvements of 316 Doris
2016-16 Disposition of 0 Harlem Road
2016-17 Approve Bid for Interior Improvements of 69 Ross
2016-18 Approve Bid for Interior Improvements of 93 Fuller
2016-19 Approve Bid for Interior Improvements II of 64 Hedwig
2016-20 Approve Bid for Interior Improvements I of 12 Lyman
2016-21 Approve Bid for Interior Improvements I of 310 Wagner
2016-22 Disposition of 1519 Eggert Road
2016-23 Approve Bid for Exterior Improvements of 898 E Delavan
2016-24 Approve Bid for New Construction of Modular Structure at 33 Donna
2016-25 Disposition of 0 Buffalo
2016-26 Disposition of 465 Broad
2016-27 Disposition of 53 W Main
2016-28 Acquisition of 179 Westminster Buffalo
2016-29 Approve Bid for Interior Improvements I of 316 Doris
2016-30 Approve Bid for Exterior Improvements I of 332 Wabash
2016-31 Disposition of 74 Stillwell
2016-32 Approve Bid for Complete Project of 22 Allegany
2016-33 Approve Bid for Interior Improvements III of 64 Hedwig
2016-34 Disposition of 585 Morgan
2016-35 Approve Bid for Complete Project of 365 Northumberland
2016-36 Approve Bid for Exterior and Basement Project of 898 E Delavan
2016-37 Disposition of 272 Kohler
2016-38 Approval to Bid Properties at County of Erie Tax Foreclosure Auction – RFF Properties
2016-39 Approval to Bid Properties at County of Erie Tax Foreclosure Auction – Other Properties
2016-40 – Authorization of BENLIC-City of Buffalo Pre-Emptive Bid Agreement
2016-41 Hiring Part Time Property Inspector
2016-42 Authorization to Enter into Agreement with Brisbane
2016-43 Disposition of 316 Doris
2016-44 Disposition of 69 Ross
2016-45 Disposition of 93 Fuller
2016-46 Disposition of 64 Hedwig
2016-47 Approval of 2017 Budget
2016-48 Disposition of 12 Lyman
2016-49 Disposition of 71 Central
2016-50 Approve Bid for Complete Project of 72 Schauf
2016-51 Approve Bid for 332 Wabash
2016-52 Approve Bid for Demolition of 365 Northumberland
2015-2 Authorization to Enter into Subcontracts with Erie County towns and villages
2015-3 Disposition of 79 Ellen
2015-4 Acquisition 18 stratford
2015-5 PILOT Judicial Foreclosure Action at 59 N Main St
2015-6 PILOT 59 N Main Judicial Acquisition
2015-7 93 Fuller Acquisition_Wells Fargo Donation
2015-8 Disposition of 3048 William
2015-9 69 Ross Acquisition Wells Fargo Donation
2015-10 Disposition of 1745 Abbott
2015-11 Authorizing Membership to NYLBA
2015-12 PILOT Judicial Foreclosure Action at 44a Windwood Ct
2015-13 Authorization to bid slate in rem 163
2015-14 Authorization to bid slate in rem 163 late submission properties
2015-15 Authorization to Attend and Bid at In Rem 49 City of Buffalo
2015-16 Authorization to Bid at City of Lackawanna Auction 2015
2015-17 PILOT 44a Windwood Ct., Cheektowaga Judicial Acquisition
2015-18 Disposition of 235 W Royal, Amherst
2015-19 Acquistion of 22 Allegany Kenmore
2015-20 Disposition of 235 W Royal, Amherst
2015-21 Disposition of 235 W Royal, Amherst
2015-22 Disposition of 44a Windwood Ct
2015-23 Approve Bid for Construction of Modular Structure at 272 Kohler
2014-2 RFF Property Selection
2014-3 Lackawanna In Rem 2014
2014-4 BENLIC City Tonawanda In rem 2014-4
2014-5 BENLIC Sloan Judicial
2014-6 Authorization to Bid Slate at 162
2014-7 Intent to Acquire in In Rem 162
2014-8 Authorization to Bid Slate at 162
2014-9 Pilot Property_Wells Fargo Donation
2014-10 Authorization to Execute Sale Contract for 44-55 Pyle Ct
2014-11 Approval of Property Purchase Application
2014-12 Request to Adjust Resolution_2014-8
2014-13 PILOT Judicial Foreclosure Action at 3048 William St
2014-14 45_55 Pyle Disposition
2014-15 39 Fowler Disposition
2014-16 Adoption of Brokerage Agreement
2014-17 74 Stillwell Wells Fargo Donation
2014-18 Authorize OAG II Contract
2014-19 Disposition of 8820 State Rd
2014-20 Disposition of 257 Callodine
2014-21 Disposition of 28 Browning
2014-22 Disposition of 32 Browning
2014-23 Disposition of 58-64 Burnett Place
2014-24 Disposition of 20-26 Whittier
2014-25 Disposition of 3-7 Lardner Court
2013-2 Requests by Municipalities to Foreclose on Properties
2013-3 Adoption of Property Tax and Foreclosure_Maintenance Recapture Policypdf
2013-4 Re 2013 Pilot Project, Erie County In Rem 161 45-65 Pyle Court
2013-5 Request to Acquire 251 Univ St
2013-6 Resolution Designation of Legal Counsel
2013-7 Designation of Insurance Broker
2013-8 Request to Acquire 39 Fowler
2013-9 Authorization of OAG Contract
2013-10 – Authorization to sell 45_55 Pyle Court Sale
Reporting
BENLIC Annual Report FY 2020
BENLIC – Financial Statements 12.31.2020
BENLIC – Public Authorities Law 12.31.2020
BENLIC – Management Letter 12.31.2020
BENLIC – Auditors’ Communication 12.31.2020
Real Property Disposition Schedule Comission-Sales FYE 12.31.2018
Management Letter FYE 12.31.2018
NYS Public Authorities Law Compliance Report 12.31.2018
Financial Statements FYE 12.31.2018
2019 BENLIC Budget
Annual Investment Report FYE 12.31.2018
Annual Performance Measurements Report FYE 12.31.2018
Real Property Disposition Schedule-Commission Sales FYE 12.31.17
Auditors’ Communication FYE 12.31.2017
Management Letter FYE 12.31.2017
NYS Public Authorities Law Compliance Report FYE 12.31.2017
Financial Statements FYE 12.31.2017
2018 BENLIC Budget
Annual Real Property Report FYE 12.31.17
Annual Investment Report FYE 12.31.17
Annual Performance Measurement Report FYE 12.31.17
2015 Annual Report
2015 Budget Line Item Explanation
2015 Financial Statements FYE 12.31.15
2015 Management Letter
Annaul Performance Measurement Report FYE 12.31.15
Annual Investment Report FYE 12.31.15
Annual Procurement Report FYE 12.31.15
Annual Real Property Report FYE 12.31.15