Annual Report for Monroe County Industrial Development ... · Annual Report for Monroe County...
Transcript of Annual Report for Monroe County Industrial Development ... · Annual Report for Monroe County...
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 1 of 52
1.
2.
3.
4.
5.
6.
7.
8.
9.
Has the Authority prepared its annual report on operations and
accomplishments for the reporting period as required by section 2800 of
PAL?
As required by section 2800(9) of PAL, did the Authority prepare an
assessment of the effectiveness of its internal controls?
Has the lead audit partner for the independent audit firm changed in the
last five years in accordance with section 2802(4) of PAL?
Does the independent auditor provide non-audit services to the
Authority?
Does the Authority have an organization chart?
Are any Authority staff also employed by another government agency?
Has the Authority posted their mission statement to their website?
Has the Authority's mission statement been revised and adopted during
the reporting period?
Attach the Authority's measurement report, as required by section 2824-a
of PAL and provide the URL.
Question
Yes
Yes
Yes
No
Yes
Yes
Yes
Yes
Response
http://www.mcidcweb.com/reports
http://www.mcidcweb.com/reports
N/A
N/A
http://www.mcidcweb.com/reports
County of Monroe
http://www.mcidcweb.com/home
N/A
http://www.mcidcweb.com/home
URL (if applicable)
Governance Information (Authority-Related)
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 2 of 52
1.
2.
3.
4.
5.
6.
7.
8.
9.
10.
11.
12.
13.
14.
15.
16.
Has the Board established a Governance Committee in accordance with Section 2824(7)
of PAL?
Has the Board established an Audit Committee in accordance with Section 2824(4) of
PAL?
Has the Board established Finance Committee in accordance with Section 2824(8) of
PAL?
Provide a URL link where a list of Board committees can be found (including the
name of the committee and the date established):
Does the majority of the Board meet the independence requirements of Section
2825(2) of PAL?
Provide a URL link to the minutes of the Board and committee meetings held during
the covered fiscal year
Has the Board adopted bylaws and made them available to Board members and staff?
Has the Board adopted a code of ethics for Board members and staff?
Does the Board review and monitor the Authority's implementation of financial and
management controls?
Does the Board execute direct oversight of the CEO and management in accordance
with Section 2824(1) of PAL?
Has the Board adopted policies for the following in accordance with Section 2824(1)
of PAL?
Salary and Compensation
Time and Attendance
Whistleblower Protection
Defense and Indemnification of Board Members
Has the Board adopted a policy prohibiting the extension of credit to Board members
and staff in accordance with Section 2824(5) of PAL?
Are the Authority's Board members, officers, and staff required to submit financial
disclosure forms in accordance with Section 2825(3) of PAL?
Was a performance evaluation of the board completed?
Was compensation paid by the Authority made in accordance with employee or union
contracts?
Has the board adopted a conditional/additional compensation policy governing all
employees?
Question
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
No
No
Response
N/A
N/A
N/A
http://www.mcidcweb.com/committees
N/A
http://www.mcidcweb.com/meetings
http://www.mcidcweb.com/policies
http://www.mcidcweb.com/policies
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
N/A
URL
Governance Information (Board-Related)
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 3 of 52
Name Name
Chair of Board Chair of Board
If yes, Chair designated By. If yes, Chair designated By.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
Morse, Jeffrey Brooks, David
No No
07/14/2015 12/31/2014
12/31/2017 12/31/2017
No No
Other Other
Other Other
Yes Yes
Yes Yes
No No
Board of Directors Listing
Designee Name Designee Name
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 4 of 52
Name Name
Chair of Board Chair of Board
If yes, Chair designated By. If yes, Chair designated By.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
Johnston, Christopher Laniak, Andrew
No No
12/31/2016 12/31/2014
12/31/2019 12/31/2017
No No
Other Other
Other Other
Yes Yes
Yes Yes
No No
Board of Directors Listing
Designee Name Designee Name
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 5 of 52
Name Name
Chair of Board Chair of Board
If yes, Chair designated By. If yes, Chair designated By.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
Campbell, Clint Hin, Peter
No No
12/31/2015 12/31/2016
12/31/2018 12/31/2019
No No
Other Other
Other Other
Yes Yes
Yes Yes
No No
Board of Directors Listing
Designee Name Designee Name
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 6 of 52
Name Name
Chair of Board Chair of Board
If yes, Chair designated By. If yes, Chair designated By.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
Halladay, David Abdul-Wahid, Hanif
No No
12/31/2015 12/31/2016
12/31/2018 12/31/2019
No No
Other Other
Other Other
Yes Yes
Yes Yes
No No
Board of Directors Listing
Designee Name Designee Name
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 7 of 52
Name Name
Chair of Board Chair of Board
If yes, Chair designated By. If yes, Chair designated By.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
Barker, Jeffrey Pecor, Peter
No No
12/31/2015 12/31/2014
12/31/2018 12/31/2017
No No
Other Other
Other Other
Yes Yes
Yes Yes
No No
Board of Directors Listing
Designee Name Designee Name
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 8 of 52
Name Name
Chair of Board Chair of Board
If yes, Chair designated By. If yes, Chair designated By.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
Ryan, Lynn Mendick, Diane
No No
12/31/2014 12/31/2016
12/31/2017 12/31/2019
No No
Other Other
Other Other
Yes Yes
Yes Yes
No No
Board of Directors Listing
Designee Name Designee Name
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 9 of 52
Name Name
Chair of Board Chair of Board
If yes, Chair designated By. If yes, Chair designated By.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
Brown, Timothy J Zorn, David
No No
12/31/2016 12/31/2014
12/31/2019 12/31/2017
No No
Other Other
Other Other
Yes Yes
Yes Yes
No No
Board of Directors Listing
Designee Name Designee Name
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 10 of 52
Name Name
Chair of Board Chair of Board
If yes, Chair designated By. If yes, Chair designated By.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
Smith, Philip Lasch, Robert
No No
12/31/2015 12/31/2014
12/31/2018 12/31/2017
No No
Other Other
Other Other
Yes Yes
Yes Yes
No No
Board of Directors Listing
Designee Name Designee Name
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 11 of 52
Name Name
Chair of Board Chair of Board
If yes, Chair designated By. If yes, Chair designated By.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
Rizzo, Joseph Wilsey, Karla
No No
12/31/2015 01/01/2014
12/31/2018 12/31/2016
No No
Other Other
Other Other
Yes Yes
Yes Yes
No No
Board of Directors Listing
Designee Name Designee Name
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 12 of 52
Name Name
Chair of Board Chair of Board
If yes, Chair designated By. If yes, Chair designated By.
Term Start Date Term Start Date
Term Expiration Date Term Expiration Date
Title Title
Has the Board member appointed
a designee?
Has the Board member appointed
a designee?
Ex-officio Ex-officio
Nominated By Nominated By
Appointed By Appointed By
Confirmed by Senate? Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No No
Phillips, Zack Strasenburgh, Sid
No Yes
Elected by Board
12/31/2016 12/31/2016
12/31/2019 12/31/2019
No No
Other Other
Other Other
Yes Yes
Yes Yes
No No
Board of Directors Listing
Designee Name Designee Name
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 13 of 52
Name
Chair of Board
If yes, Chair designated By.
Term Start Date
Term Expiration Date
Title
Has the Board member appointed
a designee?
Ex-officio
Nominated By
Appointed By
Confirmed by Senate?
Has the Board member/designee
signed the acknowledgement of
fiduciary duty?
Complied with training
requirement of
Section 2824?
Does the Board
member/designee also hold an
elected or appointed State gove
Does the Board
member/designee also hold an
elected or appointed municipal
government position?
No
Goodyear, Joseph
No
12/31/2015
12/31/2018
No
Other
Other
Yes
Yes
No
Board of Directors Listing
Designee Name
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 14 of 52
Name Title Group Department
/
Subsidiary
Union
Name
Barga-
ining
Unit
Full
Time/
Part
Time
Exempt Base
Annualized
Salary
Performance
Bonus
Over
time
paid by
Authority
Total
Compens
-ation
Individual
also paid by
another
entity to
perform the
work of the
Authority
Staff Listing
Adair,
Jeffrey R
Birr,
Lydia L
Doyle,
Mary Beth
Geise,
Mark
Johnson,
Paul A
Keefe,
Sharon
Liberti,
Elaine
Ramirez,
Charon
Executive
Director
Sr. Econ.
Dev.
Specialist
Econ Dev
Specialist
Support
Director
Acting
Executive
Director
Workforce
Developmen
t Manager
Administra
tive
Assistant
Documents
Clerk
Professional
Professional
Administrative
and Clerical
Professional
Professional
Professional
Administrative
and Clerical
Administrative
and Clerical
FT
FT
FT
FT
PT
PT
FT
FT
Yes
No
No
Yes
No
No
No
No
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
0
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
Yes
No
Yes
Yes
Yes
No
Yes
0
0
0
0
0
0
0
0
Other
Compensa
tion/Allo
wances/Ad
justments
Extra Pay
0
0
0
0
0
0
0
0
Actual
salary
paid to
the
Individua
l
0
0
0
0
0
0
0
0
If yes, Is
the payment
made by a
State or
local
government
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 15 of 52
NoDuring the fiscal year, did the Authority continue to pay for any of the above mentioned benefits for
Benefit Information
Morse,
Jeffrey
Brown,
Timothy J
Johnston,
Christophe
r
Wilsey,
Karla
Abdul-
Wahid,
Hanif
Barker,
Jeffrey
Laniak,
Andrew
Brooks,
David
Campbell,
Clint
Goodyear,
Joseph
Hin, Peter
Lasch,
Robert
Halladay,
David
Ryan, Lynn
Mendick,
Diane
Pecor,
Peter
Phillips,
Zack
Name
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Title Severance
Package
Payment
for
Unused
Leave
Club
Member-
ships
Use of
Corporate
Credit
Cards
Personal
Loans
Auto Transpo-
rtation
Housing
Allow-
ance
Spousal /
Dependent
Life
Insurance
Tuition
Assist-
ance
Multi-
Year
Employ-
ment
X
X
X
X
X
X
X
X
X
X
X
X
X
X
X
X
X
None
of
These
Benefits
Other
Board Members
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 16 of 52
Rizzo,
Joseph
Smith,
Philip
Strasenbur
gh, Sid
Zorn,
David
Name
Board of
Directors
Board of
Directors
Board of
Directors
Board of
Directors
Title Severance
Package
Payment
for
Unused
Leave
Club
Member-
ships
Use of
Corporate
Credit
Cards
Personal
Loans
Auto Transpo-
rtation
Housing
Allow-
ance
Spousal /
Dependent
Life
Insurance
Tuition
Assist-
ance
Multi-
Year
Employ-
ment
X
X
X
X
None
of
These
Benefits
Other
Name Title Severance
Package
Payment
for
Unused
Leave
Club
Member-
ships
Use of
Corporate
Credit
Cards
Personal
Loans
Auto Transpo-
rtation
Housing
Allow-
ance
Spousal /
Dependent
Life
Insurance
Tuition
Assist-
ance
Multi-
Year
Employ-
ment
None
of
These
Benefits
Other
Staff
No Data has been entered by the Authority for this section in PARIS
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 17 of 52
YesIs the list of subsidiaries, as assembled by the Office of the State Comptroller, correct?
Subsidiary/Component Unit Verification
Name of Subsidiary/Component Unit Establishment
Date
Entity Purpose
Name of Subsidiary/Component Unit Status Requested Changes
Name of Subsidiary/Component Unit Termination Date Termination Reason Proof of Termination
Subsidiary/Component Unit Creation
Subsidiary/Component Unit Termination
No Data has been entered by the Authority for this section in PARIS
Are there other subsidiaries or component units of the Authority that are active, not included in the PARIS reports submitted by this Aut No
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 18 of 52
Assets
Current Assets
Noncurrent Assets
Total Assets
Cash and cash equivalents
Investments
Receivables, net
Other assets
Total Current Assets
Restricted cash and investments
Long-term receivables, net
Other assets
Capital Assets
Total Noncurrent Assets
Land and other nondepreciable property
Buildings and equipment
Infrastructure
Accumulated depreciation
Net Capital Assets
$5,777,742
$1,752
$124,836
$60,840
$5,965,170
$1,329,215
$355,328
$0
$0
$0
$0
$0
$0
$1,684,543
$7,649,713
SUMMARY STATEMENT OF NET ASSETS
Summary Financial Information
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 19 of 52
Liabilities
Current Liabilities
Noncurrent Liabilities
Total Liabilities
Net Asset (Deficit)
Net Asset
Accounts payable
Pension contribution payable
Other post-employment benefits
Accrued liabilities
Deferred revenues
Bonds and notes payable
Other long-term obligations due within one year
Total Current Liabilities
Pension contribution payable
Other post-employment benefits
Bonds and notes payable
Long Term Leases
Other long-term obligations
Total Noncurrent Liabilities
Invested in capital assets, net of related debt
Restricted
Unrestricted
Total Net Assets
$52,061
$0
$0
$0
$0
$0
$0
$52,061
$0
$0
$0
$0
$0
$0
$52,061
$0
$0
$7,597,652
$7,597,652
SUMMARY STATEMENT OF NET ASSETS
Summary Financial Information
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 20 of 52
Operating Revenues
Operating Expenses
Operating Income (Loss)
Nonoperating Revenues
Charges for services
Rental & financing income
Other operating revenues
Total Operating Revenue
Salaries and wages
Other employee benefits
Professional services contracts
Supplies and materials
Depreciation & amortization
Other operating expenses
Total Operating Expenses
Investment earnings
State subsidies/grants
Federal subsidies/grants
Municipal subsidies/grants
Public authority subsidies
Other nonoperating revenues
Total Nonoperating Revenue
$599,142
$18,573
$0
$617,715
$0
$0
$59,545
$8,519
$0
$889,284
$957,348
($339,633)
$3,572
$0
$0
$0
$0
$0
$3,572
SUMMARY STATEMENT OF REVENUE, EXPENSES AND CHANGE IN NET ASSETS
Summary Financial Information
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 21 of 52
Nonoperating Expenses
Capital Contributions
Change in net assets
Net assets (deficit) beginning of year
Other net assets changes
Net assets (deficit) at end of year
Interest and other financing charges
Subsidies to other public authorities
Grants and donations
Other nonoperating expenses
Total Nonoperating Expenses
Income (Loss) Before Contributions
$0
$0
$0
$0
$0
($336,061)
$0
($336,061)
$7,933,713
$0
$7,597,652
SUMMARY STATEMENT OF REVENUE, EXPENSES AND CHANGE IN NET ASSETS
Summary Financial Information
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 22 of 52
1.
2.
Did the Authority have any outstanding debt, including conduit debt, at any point during the reporting period?
If yes, has the Authority issued any debt during the reporting period?
Yes
Yes
Question Response
New Debt Issuances List by Type of Debt and Program
Current Debt
Conduit Debt
0.00
1,985,423.67
0.00
21,410,000.00
2,158,576.33
55,775,000.00
21,410,000.00
4,144,000.00
55,775,000.00
Refunding
Refunding
Refunding
New
New
New
Total
Total
Total
06/22/2016
06/23/2016
10/13/2016
Negotiated
Negotiated
Negotiated
Fixed
Variable
Fixed
25
25
30
523,515.40
82,880.00
893,104.00
2.12
2.17
1.6
GRHS
Foundati
on, Inc.
Heritage
Christia
n
Services
, Inc.
Jewish
Home of
Rocheste
r
Project Amounts CUSIP
Number
Bond Closing
Date
Taxable
Status
Issue
Process
True
Interest
Cost
Interest
Type
Term Cost of
Issuance ($)
PACB
Project
URL
Type Of Debt: Program:
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 23 of 52
State Obligation
Authority Obligation
Conduit
State Guaranteed
State Supported
State Contingent Obligation
State Moral Obligation
Other State Funded
General Obligation
Revenue
Other Non-State Funded
Conduit Debt
Conduit Debt - Pilot Increment Financing
0.00 1,386,637,676.71 81,329,000.00 38,592,188.00 1,429,374,488.71
Type of Debt Statutory
Authorization
($)
Outstanding Start
of Fiscal Year
($)
New Debt
Issuances
($)
Debt Retired
($)
Outstanding
End of
Fiscal Year ($)
Schedule of Authority Debt
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 24 of 52
Real Property Acquisition/Disposal List
No Data has been entered by the Authority for this section in PARIS
This Authority has indicated that it had no real property acquisitions or disposals during the reporting period.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 25 of 52
Personal Property
No Data has been entered by the Authority for this section in PARISThis Authority has indicated that it had no personal property disposals during the reporting period.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 26 of 52
1.
2.
3.
In accordance with Section 2896(3) of PAL, the Authority is required to prepare a
report at least annually of all real property of the Authority. Has this report been
prepared?
Has the Authority prepared policies, procedures, or guidelines regarding the use,
awarding, monitoring, and reporting of contracts for the acquisition and disposal of
property?
In accordance with Section 2896(1) of PAL, has the Authority named a contracting
officer who shall be responsible for the Authority's compliance with and enforcement
of such guidelines?
Question
Yes
Yes
Yes
Response
http://www.mcidcweb.com/reports
http://www.mcidcweb.com/reports
URL (if applicable)
Property Documents
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 27 of 52
Grant Information
This Authority has indicated that it did not award any grants during the reporting period.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 28 of 52
Other OtherSource of Loan Funds: Source of Loan Funds:545 Colfax Inc. Alchemy Machine, LLC (Aurora)Name of Loan Recipient: Name of Loan Recipient:
525 Lee Road 1600 Lexington AvenueAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:NY NYState: State:
Zip - Plus4: Zip - Plus4:Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$100,000 $125,000Original Amount of Loan: Original Amount of Loan:
11/01/2011 01/07/2015Date Loan Awarded: Date Loan Awarded:
Was the Loan expected to result
in new jobs being created?
Was the Loan expected to result
in new jobs being created?
14606 14606
1 3Interest Rate(%): Interest Rate(%):
Loan Information
No No
If yes, how many jobs were planned
to be created?
If yes, how many jobs were planned
to be created?
5 5
Length of Loan(# of years
to repay):
Length of Loan(# of years
to repay):
$91,474.17 $20,204.53 Amount of Loan Prinicipal Repaid
to Date:
Amount of Loan Prinicipal Repaid
to Date:
Equipment and Fixed Asset Acquisition Equipment and Fixed Asset AcquisitionPurpose of Loan: Purpose of Loan:
No NoHave the terms of the loan been
completed?
Have the terms of the loan been
completed?
1. 2.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 29 of 52
Other OtherSource of Loan Funds: Source of Loan Funds:Canfield & Tack, Inc. Diamond PackagingName of Loan Recipient: Name of Loan Recipient:
925 Exchange St 111 Commerce DriveAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:NY NYState: State:
Zip - Plus4: Zip - Plus4:Province/Region: Province/Region:
USA USACountry: Country:
11 21If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$65,000 $98,850Original Amount of Loan: Original Amount of Loan:
11/14/2013 12/31/2010Date Loan Awarded: Date Loan Awarded:
8 21
Was the Loan expected to result
in new jobs being created?
Was the Loan expected to result
in new jobs being created?
14614 14623
2 1Interest Rate(%): Interest Rate(%):
Loan Information
Yes Yes
If yes, how many jobs were planned
to be created?
If yes, how many jobs were planned
to be created?
5 7
Length of Loan(# of years
to repay):
Length of Loan(# of years
to repay):
$31,218.07 $98,850.00 Amount of Loan Prinicipal Repaid
to Date:
Amount of Loan Prinicipal Repaid
to Date:
Equipment and Fixed Asset Acquisition Equipment and Fixed Asset AcquisitionPurpose of Loan: Purpose of Loan:
No YesHave the terms of the loan been
completed?
Have the terms of the loan been
completed?
3. 4.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 30 of 52
Other OtherSource of Loan Funds: Source of Loan Funds:Mastro Graphics Arts Northern Air (NAS Holdings)Name of Loan Recipient: Name of Loan Recipient:
67 Deep Rock Road 40 Pixley Industrial ParkwayAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:NY NYState: State:
Zip - Plus4: Zip - Plus4:Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$100,000 $180,000Original Amount of Loan: Original Amount of Loan:
02/01/2011 11/20/2014Date Loan Awarded: Date Loan Awarded:
Was the Loan expected to result
in new jobs being created?
Was the Loan expected to result
in new jobs being created?
14624 14624
1 4Interest Rate(%): Interest Rate(%):
Loan Information
No No
If yes, how many jobs were planned
to be created?
If yes, how many jobs were planned
to be created?
7 10
Length of Loan(# of years
to repay):
Length of Loan(# of years
to repay):
$81,625.51 $31,814.47 Amount of Loan Prinicipal Repaid
to Date:
Amount of Loan Prinicipal Repaid
to Date:
Equipment and Fixed Asset Acquisition Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of Loan: Purpose of Loan:
No YesHave the terms of the loan been
completed?
Have the terms of the loan been
completed?
5. 6.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 31 of 52
Other OtherSource of Loan Funds: Source of Loan Funds:PKG Duncan Industrial Equipment ParlecName of Loan Recipient: Name of Loan Recipient:
367 Paul Road 101 Perinton ParkwayAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER FAIRPORTCity: City:NY NYState: State:
Zip - Plus4: Zip - Plus4:Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$22,500 $100,000Original Amount of Loan: Original Amount of Loan:
01/01/2011 02/01/2011Date Loan Awarded: Date Loan Awarded:
Was the Loan expected to result
in new jobs being created?
Was the Loan expected to result
in new jobs being created?
14624 14450
1 1Interest Rate(%): Interest Rate(%):
Loan Information
No No
If yes, how many jobs were planned
to be created?
If yes, how many jobs were planned
to be created?
7 5
Length of Loan(# of years
to repay):
Length of Loan(# of years
to repay):
$18,915.30 $100,000.00 Amount of Loan Prinicipal Repaid
to Date:
Amount of Loan Prinicipal Repaid
to Date:
Equipment and Fixed Asset Acquisition Equipment and Fixed Asset AcquisitionPurpose of Loan: Purpose of Loan:
No YesHave the terms of the loan been
completed?
Have the terms of the loan been
completed?
7. 8.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 32 of 52
Other OtherSource of Loan Funds: Source of Loan Funds:Retrotech, Inc. RocCera LLCName of Loan Recipient: Name of Loan Recipient:
610 Fishers Run 771 Elmgrove RoadAddress Line1: Address Line1:Address Line2: Address Line2:
VICTOR ROCHESTERCity: City:NY NYState: State:
Zip - Plus4: Zip - Plus4:Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$500,000 $80,000Original Amount of Loan: Original Amount of Loan:
10/29/2014 11/13/2014Date Loan Awarded: Date Loan Awarded:
Was the Loan expected to result
in new jobs being created?
Was the Loan expected to result
in new jobs being created?
14564 14624
2 4Interest Rate(%): Interest Rate(%):
Loan Information
No No
If yes, how many jobs were planned
to be created?
If yes, how many jobs were planned
to be created?
4 5
Length of Loan(# of years
to repay):
Length of Loan(# of years
to repay):
$500,000.00 $27,422.75 Amount of Loan Prinicipal Repaid
to Date:
Amount of Loan Prinicipal Repaid
to Date:
Equipment and Fixed Asset Acquisition Equipment and Fixed Asset AcquisitionPurpose of Loan: Purpose of Loan:
Yes NoHave the terms of the loan been
completed?
Have the terms of the loan been
completed?
9. 10.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 33 of 52
Other OtherSource of Loan Funds: Source of Loan Funds:Roccera 2 Stamper TechnologyName of Loan Recipient: Name of Loan Recipient:
771 Elmgrove Road 232 Wallace WayAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:NY NYState: State:
Zip - Plus4: Zip - Plus4:Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$73,588 $28,250Original Amount of Loan: Original Amount of Loan:
11/30/2012 05/01/2011Date Loan Awarded: Date Loan Awarded:
Was the Loan expected to result
in new jobs being created?
Was the Loan expected to result
in new jobs being created?
14624 14624
1 1Interest Rate(%): Interest Rate(%):
Loan Information
No No
If yes, how many jobs were planned
to be created?
If yes, how many jobs were planned
to be created?
5 7
Length of Loan(# of years
to repay):
Length of Loan(# of years
to repay):
$57,343.54 $22,372.27 Amount of Loan Prinicipal Repaid
to Date:
Amount of Loan Prinicipal Repaid
to Date:
Equipment and Fixed Asset Acquisition Equipment and Fixed Asset AcquisitionPurpose of Loan: Purpose of Loan:
No NoHave the terms of the loan been
completed?
Have the terms of the loan been
completed?
11. 12.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 34 of 52
Other OtherSource of Loan Funds: Source of Loan Funds:Tracey Family Real Estate Trillitec, Inc.Name of Loan Recipient: Name of Loan Recipient:
20 Hytec Circle 7 Sunset BoulevardAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER PITTSFORDCity: City:NY NYState: State:
Zip - Plus4: Zip - Plus4:Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$50,000 $40,000Original Amount of Loan: Original Amount of Loan:
12/11/2015 08/18/2014Date Loan Awarded: Date Loan Awarded:
Was the Loan expected to result
in new jobs being created?
Was the Loan expected to result
in new jobs being created?
14606 14534
4 1Interest Rate(%): Interest Rate(%):
Loan Information
No No
If yes, how many jobs were planned
to be created?
If yes, how many jobs were planned
to be created?
5 7
Length of Loan(# of years
to repay):
Length of Loan(# of years
to repay):
$9,217.73 $12,553.20 Amount of Loan Prinicipal Repaid
to Date:
Amount of Loan Prinicipal Repaid
to Date:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Equipment and Fixed Asset AcquisitionPurpose of Loan: Purpose of Loan:
No NoHave the terms of the loan been
completed?
Have the terms of the loan been
completed?
13. 14.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 35 of 52
Other OtherSource of Loan Funds: Source of Loan Funds:Webster Precision Fabrication XLI CorporationName of Loan Recipient: Name of Loan Recipient:
46 Commercial Street 55 Vanguard ParkwayAddress Line1: Address Line1:Address Line2: Address Line2:
WEBSTER ROCHESTERCity: City:NY NYState: State:
Zip - Plus4: Zip - Plus4:Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$66,000 $55,892Original Amount of Loan: Original Amount of Loan:
04/01/2011 12/31/2010Date Loan Awarded: Date Loan Awarded:
Was the Loan expected to result
in new jobs being created?
Was the Loan expected to result
in new jobs being created?
14580 14606
1 1Interest Rate(%): Interest Rate(%):
Loan Information
No No
If yes, how many jobs were planned
to be created?
If yes, how many jobs were planned
to be created?
7 7
Length of Loan(# of years
to repay):
Length of Loan(# of years
to repay):
$66,000.00 $48,808.46 Amount of Loan Prinicipal Repaid
to Date:
Amount of Loan Prinicipal Repaid
to Date:
Equipment and Fixed Asset Acquisition Equipment and Fixed Asset AcquisitionPurpose of Loan: Purpose of Loan:
No NoHave the terms of the loan been
completed?
Have the terms of the loan been
completed?
15. 16.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 36 of 52
1000 Lee Road LLC ABVI - Goodwill Industries of Greater RocheName of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
1000 Lee Road 422 South Clinton AveAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
50If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$8,375,000.00 $6,516,000.00Amount of Bonds Issued: Amount of Bonds Issued:
12/15/2010 02/08/2013Date Bonds Issued: Date Bonds Issued:
50
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14615 14620
3.2 1.51Bond Interest Rate: Bond Interest Rate:
Bond Information
Yes No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2031 2018Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$1,434,584 $507,193Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$6,617,500 $5,846,743Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$322,916 $162,064Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
1. 2.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 37 of 52
Community Facilities, Inc. DePaul Properties, Inc.Name of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
1931 Buffalo Road 1931 Buffalo RoadAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$3,900,000.00 $8,080,000.00Amount of Bonds Issued: Amount of Bonds Issued:
12/17/2012 10/22/2015Date Bonds Issued: Date Bonds Issued:
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14624 14624
1.87 4Bond Interest Rate: Bond Interest Rate:
Bond Information
No No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2029 2045Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$710,937 $0Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$2,945,313 $7,853,000Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$243,750 $227,000Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
3. 4.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 38 of 52
Easter Seals New York GRHS Foundation, Inc.Name of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
103 White Spruce Blvd. 1425 Portland AvenueAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
109If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$5,250,000.00 $20,285,000.00Amount of Bonds Issued: Amount of Bonds Issued:
12/29/2010 06/22/2016Date Bonds Issued: Date Bonds Issued:
109
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14623 14621
0 2.12Bond Interest Rate: Bond Interest Rate:
Bond Information
Yes No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2040 2041Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$489,840Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$4,628,200 $19,980,000Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Residential Property
Construction/Acquisition/Rehabilitation/I
mprovement
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$131,960 $305,000Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
5. 6.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 39 of 52
Gates Volunteer Ambulance Service Inc. Gates Volunteer Ambulance Service Inc.Name of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
1001 Elmgrove Road 1600 Buffalo RoadAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$250,000.00 $3,600,000.00Amount of Bonds Issued: Amount of Bonds Issued:
06/23/2011 09/02/2010Date Bonds Issued: Date Bonds Issued:
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14624 14624
4.86 0Bond Interest Rate: Bond Interest Rate:
Bond Information
No No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2031 2030Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$36,341 $617,566Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$204,300 $2,837,741Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$9,359 $144,693Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
7. 8.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 40 of 52
Heritage Christian Services Inc. Heritage Christian Services, Inc.Name of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
349 West Commercial Street 349 West Commercial StreetAddress Line1: Address Line1:Address Line2: Address Line2:
EAST ROCHESTER EAST ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
0If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$2,500,000.00 $4,144,000.00Amount of Bonds Issued: Amount of Bonds Issued:
11/19/2010 06/23/2016Date Bonds Issued: Date Bonds Issued:
28
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14445 14445
3.91 2.17Bond Interest Rate: Bond Interest Rate:
Bond Information
No No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2035 2041Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$451,000Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$0 $4,062,175Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Residential Property
Construction/Acquisition/Rehabilitation/I
mprovement
Residential Property
Construction/Acquisition/Rehabilitation/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
Yes NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$2,049,000 $81,825Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
9. 10.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 41 of 52
Highland Hospital of Rochester Jewish Home of RochesterName of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
100 South Avenue 2021 Winton Road SouthAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$38,645,000.00 $55,775,000.00Amount of Bonds Issued: Amount of Bonds Issued:
09/24/2015 10/13/2016Date Bonds Issued: Date Bonds Issued:
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14620 14618
3 1.6Bond Interest Rate: Bond Interest Rate:
Bond Information
No No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2045 2046Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$0Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$37,875,000 $55,775,000Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$770,000 $0Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
11. 12.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 42 of 52
Jewish Home of Rochester Enriched Housing, Monroe Community College Association, Inc.Name of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
2000 Summit Circle Drive 1000 East Henrietta RoadAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$3,395,430.00 $34,335,000.00Amount of Bonds Issued: Amount of Bonds Issued:
12/10/2015 04/10/2014Date Bonds Issued: Date Bonds Issued:
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14618 14623
3.42 4.43Bond Interest Rate: Bond Interest Rate:
Bond Information
No No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2032 2038Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$0 $1,100,000Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$3,238,720 $32,435,000Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$156,710 $800,000Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
13. 14.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 43 of 52
Nazareth College of Rochester Nazareth College of RochesterName of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
4245 East Avenue 4245 East AveAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$23,765,000.00 $18,200,000.00Amount of Bonds Issued: Amount of Bonds Issued:
08/04/2011 06/13/2013Date Bonds Issued: Date Bonds Issued:
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14618 14618
5 3Bond Interest Rate: Bond Interest Rate:
Bond Information
No No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2041 2031Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$3,990,000 $3,585,000Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$18,880,000 $13,350,000Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$895,000 $1,265,000Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
15. 16.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 44 of 52
Park Ridge Housing Inc. Roberts Wesleyan CollegeName of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
1555 Long Pond Road 2301 Westside DriveAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
4If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$30,000,000.00 $26,000,000.00Amount of Bonds Issued: Amount of Bonds Issued:
04/28/2011 03/14/2014Date Bonds Issued: Date Bonds Issued:
4
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14626 14624
4.34 3.75Bond Interest Rate: Bond Interest Rate:
Bond Information
No Yes
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2041 2034Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$1,875,000 $0Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$27,495,000 $19,825,529Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$630,000 $6,174,471Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
17. 18.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 45 of 52
Rochester Friendly Home Rochester General HospitalName of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
3156 East Avenue 1425 Portland AveAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$16,838,763.71 $101,520,000.00Amount of Bonds Issued: Amount of Bonds Issued:
05/07/2015 02/27/2013Date Bonds Issued: Date Bonds Issued:
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14618 14621
4.77 1.5Bond Interest Rate: Bond Interest Rate:
Bond Information
No No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2038 2042Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$596,423 $10,880,000Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$16,044,080 $89,425,000Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$198,260.71 $1,215,000Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
19. 20.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 46 of 52
SJH Community Services, Inc. St. Ann's of Greater Rochester, Inc.Name of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
1325 Elmwood Avenue 1500 Portland AvenueAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$34,586,755.00 $74,609,414.00Amount of Bonds Issued: Amount of Bonds Issued:
07/29/2015 10/01/2014Date Bonds Issued: Date Bonds Issued:
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14618 14621
3.4 2.85Bond Interest Rate: Bond Interest Rate:
Bond Information
No No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2045 2045Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$233,150 $2,855,751Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$33,678,937 $69,877,296Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$674,668 $1,876,367Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
21. 22.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 47 of 52
St. John Fisher College St. John Fisher CollegeName of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
3690 East Avenue 3690 East AvenueAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
65If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$17,000,000.00 $13,855,000.00Amount of Bonds Issued: Amount of Bonds Issued:
03/26/2014 01/01/2011Date Bonds Issued: Date Bonds Issued:
65
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14618 14618
4.81 .5Bond Interest Rate: Bond Interest Rate:
Bond Information
Yes No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2044 2043Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$0 $1,580,000Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$16,480,000 $11,885,000Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Residential Property
Construction/Acquisition/Rehabilitation/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$520,000 $390,000Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
23. 24.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 48 of 52
St. John Fisher College The Unity Hospital of RochesterName of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
3690 East Avenue 89 Genesee StreetAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$23,680,000.00 $205,250,000.00Amount of Bonds Issued: Amount of Bonds Issued:
06/01/2012 11/05/2010Date Bonds Issued: Date Bonds Issued:
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14618 14611
3.1 0Bond Interest Rate: Bond Interest Rate:
Bond Information
No No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2025 2032Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$4,920,000 $4,530,000Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$17,000,000 $196,825,000Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Residential Property
Construction/Acquisition/Rehabilitation/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$1,760,000 $3,895,000Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
25. 26.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 49 of 52
The Young Men's Christian Association of Gr University of RochesterName of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
444 East Main Street 910 Genesee Street, Suite 200Address Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$22,680,000.00 $296,320,000.00Amount of Bonds Issued: Amount of Bonds Issued:
08/26/2015 06/24/2015Date Bonds Issued: Date Bonds Issued:
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14604 14611
2.89 3.8Bond Interest Rate: Bond Interest Rate:
Bond Information
No No
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2031 2045Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$536,341 $0Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$20,698,659 $295,445,000Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$1,445,000 $875,000Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
27. 28.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 50 of 52
University of Rochester University of RochesterName of Recipient of Bond
Proceeds:
Name of Recipient of Bond
Proceeds:
910 Genesee Street 252 Elmwood AvenueAddress Line1: Address Line1:Address Line2: Address Line2:
ROCHESTER ROCHESTERCity: City:
NY NYState: State:Zip - Plus4: Zip - Plus4:
Province/Region: Province/Region:
USA USACountry: Country:
0 142If yes, how many jobs have been
created to date?
If yes, how many jobs have been
created to date?
$264,490,000.00 $161,660,000.00Amount of Bonds Issued: Amount of Bonds Issued:
09/10/2013 09/01/2011Date Bonds Issued: Date Bonds Issued:
0 142
Was the bond issuance expected to
result in new jobs being
created?
Was the bond issuance expected to
result in new jobs being
created?
14611 14627
3 4.11Bond Interest Rate: Bond Interest Rate:
Bond Information
Yes Yes
If yes, how many jobs were
planned to be created?
If yes, how many jobs were
planned to be created?
2043 2041Last Year Bonds Expected to be
Retired:
Last Year Bonds Expected to be
Retired:
$6,005,000 $17,300,000Amt of Bond Principal retired
prior to reporting year:
Amt of Bond Principal retired
prior to reporting year:
$253,410,000 $138,445,000Current Amount of Bonds
Outstanding:
Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
Purpose of project requiring
the Bond Issuance:
No NoHave the bonds been fully
retired?
Have the bonds been fully
retired?
$5,075,000 $5,915,000Amount of Bond Principal retired
during the reporting year:
Amount of Bond Principal retired
during the reporting year:
29. 30.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 51 of 52
Wesley Gardens CorporationName of Recipient of Bond
Proceeds:
3 Upton ParkAddress Line1:Address Line2:
ROCHESTERCity:
NYState:Zip - Plus4:
Province/Region:
USACountry:
If yes, how many jobs have been
created to date?
$5,725,000.00Amount of Bonds Issued:
06/30/2015Date Bonds Issued:
Was the bond issuance expected to
result in new jobs being
created?
14607
4Bond Interest Rate:
Bond Information
No
If yes, how many jobs were
planned to be created?
2027Last Year Bonds Expected to be
Retired:
$154,560Amt of Bond Principal retired
prior to reporting year:
$5,186,296Current Amount of Bonds
Outstanding:
Commercial Property
Construction/Acquisition/Revitalization/I
mprovement
Purpose of project requiring
the Bond Issuance:
NoHave the bonds been fully
retired?
$384,144Amount of Bond Principal retired
during the reporting year:
31.
Annual Report for Monroe County Industrial Development Corporation
Fiscal Year Ending:12/31/2016 Status: CERTIFIED
Run Date: 03/23/2017
Page 52 of 52
Additional Comments: