PAAA
As a New York State Public Benefit Corporation, the Washington County Local Development Corporation falls under the provisions of the Public Authority Accountability Act Statute. All documents posted on this page are part of the act's compliance requirements.
PAAA Related Documents
Organizational Documents
- Article of Incorporation
- Audit & Finance Committee Charter
- Certificate of Independent Director
- Code of Ethics (PDF)
- Fee schedule
- Financial Disclosure - Short Form (PDF)
- Financial Disclosure - Long Form (PDF)
- Governance Committee Charter
- Investment Guidelines (PDF)
- PAAA Annual Report Requirements (PDF)
- Proxy Statement (PDF)
- WCLDC By-Laws
- WCLDC Mission Statement PAAA
Policies
- Allowance for Doubtful Expense policy
- Compensation Policy
- Conflict of Interest and Nepotism Policy-disclosure form
- Defense and Indemnification Policy
- Discretionary Funds Policy
- Equal Employment Opportunity Policy
- Fee schedule
- LDC Freedom of Information Law (FOIL) Policy
- Procurement Policy
- Property Disposition Policy (PDF)
- Sexual Harassment Prevention policy and Complaint form
- Travel Policy (PDF)
- Whistle Blower Policy
List of Projects by Year
2021 Projects
2020 Projects
- Loan list breakdown January 2020
- Loan List breakdown February 2020
- Loan List breakdown March 2020
- Loan List breakdown April 2020
- Loan List breakdown May 2020
- Loan List breakdown June 2020
- Loan List breakdown July 2020
- Loan List breakdown August 2020
- Loan List breakdown September 2020
- Loan List breakdown October 2020
- Loan List breakdown November 2020
- Loan List breakdown December 2020
2019 Projects
Resolutions by Year
2020 Resolutions
- Resolution 20-1: Appointment of Officers
- Resolution 20-2: Execution of Contract with Washington County
- Resolution 20-3: Appointment of Signatories
- Resolution 20-4: Appointment of Loan Review Committee
- Resolution 20-5: Appointment of Audit Finance Committee
- Resolution 20-6: Appointment of Governance Committee
- Resolution 20-7 - Approval of Washington County LDC 2019 Annual Report
- Resolution 20-8 - Acceptance of 2019 Independent Auditors Report and Financial Statement
- Resolution 20-9 - PAAA Investment report
- Resolution 20-10 - PAAA Procurement Report
- Resolution 20-11 - PAAA Certified Financial Audit Report
- Resolution 20-12 - PAAA Annual Report
- Resolution 20-13 - PAAA Mission and Performance measures
- Resolution 20-14 - Loan Limits
- Resolution 20-15 - Authorization of Contract with Bolton LDC
- Resolution 20-16 - Authorization of 2021 Contract with Bolton LDC
- Resolution 20-17 - MOU (Startup ADK) between LDCs and SUNY
- Resolution 20-18- Removal and Appointment of new Secretary
- Resolution 20-19 - Removal and Appointment of LRC Member
- Resolution 20-20 - Removal and Replacement of Check Signatory
- Resolution 20-21 - Execution of 2021 contract with Washington County contract
2019 Resolutions
- Resolution 19-1: 2019 Washington County contract
- Resolution 19-2: Approval of LDC Annual Report
- Resolution 19-3: Acceptance of Independent Auditors Report
- Resolution 19-4: PAAA Investment report
- Resolution 19-5: PAAA Procurement Report
- Resolution 19-6: PAAA Certified Financial Audit Report
- Resolution 19-7: PAAA Annual Report
- Resolution 19-8: PAAA Mission-Perf measures
- Resolution 19-9: MOU (Startup ADK) between LDCs and SUNY
- Resolution 19-10: By-Laws Revision
PARIS Reports by Year
2020 Reports
2019 Reports
2018 Reports
2017 Reports
2016 Reports
2015 Reports
Annual Report
- 2019 WCLDC Annual Report
- 2018 WCLDC Annual Report
- 2017 Annual Report (PDF)
- 2016 Annual Report (PDF)
- 2015 Annual Report (PDF)
- 2014 Annual Report (PDF)
- 2013 Annual Report (PDF)
- 2012 Annual Report (PDF)
- 2011 Annual Report (PDF)
- 2010 Annual Report (PDF)
- 2009 Annual Report (PDF)
- 2008 Annual Report (PDF)
- Data Book (PDF)
Auditor's Report
- December 31, 2019 Auditors Report & Management Letter
- December 31, 2018 Auditors Report and Management Letter
- December 31, 2017 Financial Statement & Management Letter
- December 31, 2016 Financial Statement & Management letter
- December 31, 2015 Financial Statements (PDF)
- December 31, 2014 Financial Statements (PDF)
- December 31, 2013 Financial Statements (PDF)
- December 31, 2012 Financial Statements (PDF)
- December 31, 2011 Financial Statements (PDF)
- December 31, 2010 Financial Statements (PDF)
- December 31, 2009 Financial Statements (PDF)
- December 31, 2008 Financial Statements (PDF)