Address 314 Cherry StreetJamestown, NY 14701 Application Sustainable Energy Jamestown, LLC Application.pdf Public Hearing Transcript Public Hearing Transcript.pdf Agent Agreement Agent Agreement.pdf Inducement Resolution Sustainable Energy Jamestown, LLC Inducement Resolution.pdf Project Details See Application
JCC Foundation Inc.
Address 525 Falconer StreetJamestown, NY 14701 Application JCC Foundation Inc. Application.pdf Inducement Resolution JCC Foundation Inc. Inducement Resolution.pdf
Jamestown Center City Development Co.
Address 319 W. 3rd StreetJamestown, NY 14701 Application Jamestown Center City Development Application.pdf Inducement Resolution Jamestown Center City Development Inducement Resolution.pdf
Lutheran Housing Administration Services Group Inc.
Address 737 Falconer StreetJamestown, NY 14701 Application Lutheran Housing Administration Services Group Application.pdf Inducement Resolution Lutheran Housing Administration Services Group Inducement Resolution.pdf
Covenant Manor Apartments
Address 23 West Third StreetJamestown, NY 14701 Application Covenant Manor Apartments LLC Application.pdf Inducement Resolution Covenant Manor Apartment LLC Inducement Resolution.pdf
Ball Hill Wind Energy, LLC
Address 9,715 acres of land Located in the Towns of Villenova and Hanover Application Ball Hill Wind Energy, LLC Application.pdf Public Hearing Transcript Ball Hill Wind Energy, LLC – South Dayton, NY Public Hearing Transcript.pdf Ball Hill Wind Energy, LLC – Town of Hanover NY Public Hearing Transcript.pdf Agent Agreement Agent Agreement.pdf Inducement Resolution Ball […]
ImmunityBio, Inc.
Address 3805 Lake Shore Drive EastDunkirk, NY 14048 Application Application.pdf Public Hearing Transcript Public Hearing Transcript.pdf Agent Agreement Agent Agreement.pdf Inducement Resolution ImmunityBio, Inc. Inducement Resolution.pdf Project Details
Americold Real Estate LP
Address 4053 Williams StreetDunkirk, NY 14048 Application Americold Application.pdf Public Hearing Transcript Americold Public Hearing Transcript.pdf Americold Public Hearing Notice.pdf Agent Agreement Americold Agent Agreement.pdf Inducement Resolution Americold Inducement Resolution.pdf Project Details See Application
ROM Ventures, LLC
Address 221 Lister AvenueFalconer, NY 14733 Application ROM Ventures, LLC Application.pdf Public Hearing Transcript Public Hearing Transcript.pdf Public Hearing Notice.pdf Agent Agreement ROM Ventures, LLC Agent Agreement.pdf Inducement Resolution ROM Ventures, LLC Inducement Resolution.pdf Project Details See Application
Growers Co-Operative Grape Juice Company, Inc.
Address 112 North Portage StreetWestfield, NY 14787 Application Growers Co-Operative Grape Juice Company, Inc. Application.pdf Public Hearing Transcript Growers Co-Operative Grape Juice Company, Inc. Public Hearing Transcript.pdf Growers Co-Operative Grape Juice Company, Inc. Public Hearing Notice.pdf Agent Agreement Growers Co-Operative Grape Juice Company, Inc. Agent Agreement.pdf Inducement Resolution Growers Co-Operative Grape Juice Company, Inc. Inducement […]
- 1
- 2
- 3
- …
- 6
- Next Page »