Development Chenango Corporation
The Development Chenango Corporation (DCC) focuses on the retention and creation of jobs in the county through business growth by providing start-up assistance, business planning and technical assistance, access to low-interest financing, assistance navigating government programs and funding sources.
Development Chenango Corporation (DCC) is a 501(c)(3) partner organization of Commerce Chenango. Established as a local development corporation and public authority, which is Chenango County’s contract agency for economic development, it supports the economic development needs of Chenango County by providing area businesses with the resources they need to grow.
New DCC projects include the Greene Strategic Economic Development Plan, Norwich Meadows Farm and the Norwich Museum District.
DCC Board of Directors & Committees
The Development Chenango Corporation Board of Directors is made up of three class A Directors (by virtue of office), thirteen class B Directors (single, three year term, staggered), and up to five class C Directors (1 year terms, no limits).
2022 DCC Meetings are as follows: March 23*, June 22, September 21, and December 21
*Annual
Executive & Governance Committee
Jennifer Telesky
Chair
NBT Bank
Marty Eldred
Treasurer
SFCU
Sheila Marshman
Secretary
Mary Branham
Vice Chair
Pivotel, LLC
Directors
Mary Branham
Pivotel, LLC
Perry Dewey
DCMO BOCES
John Hinman
Afton Chamber
Cliff Olin
Olin Capital/Olin Group
Brian Doliver
City of Norwich Mayor
Kenneth Smith
Cornell Cooperative Extension
Brian Burton
Chairperson - CCIDA
NBT Bank
Marty Eldred
SFCU
Pegi LoPresti
Chairperson - Commerce Chenango
Christine McAvoy Paul
Madison County Rural Health Council
George Seneck
Chenango County Board of Supervisors, Chairman
Melissa Stagnaro
UHS Chenango Memorial Hospital
Shane Butler
Planning & Development, Chenango County
Luke Halberg
NBT Bank
Sheila Marshman
Terry Potter
Millennia Entertainment
Dominic Shea
Wells Fargo Advisors
Jennifer Telesky
NBT Bank
Finance/Audit Committee
Mary Branham
Pivotel, LLC
Cliff Olin
Olin Capital/Olin Group
Marty Eldred
SFCU
Dominic Shea
Wells Fargo Advisors
Sheila Marshman
Jennifer Telesky
Treasurer
NBT Bank
Meeting Agendas & Minutes
2022 Meetings
Board Meetings:
December 21, 2022
September 21, 2022
June 22, 2022
March 23, 2022 *
Annual Meeting
Agenda
Meeting Packet
Minutes (Not approved)
Minutes (Approved)
Regular Meeting
Agenda
Meeting Packet
Minutes (Not Approved)
Minutes (Approved)
January 12, 2022 *
(Re-Scheduled from December 2021)
Agenda
Meeting Packet
Minutes (Not Approved)
Minutes (Approved)
Recording
Finance Meetings:
December 15, 2022
September 15, 2022
June 16, 2022
March 17, 2022
Agenda
Meeting Packet
Minutes (Not approved)
Minutes (Approved)
2021 Meetings
Board Meeting – December 22, 2021*
*(Re-Scheduled to January 12, 2022)
Finance Meeting – December 16, 2021
Board Meeting – September 22, 2021
Agenda
Meeting Packet
Minutes (Not Approved)
Meeting Minutes (Approved)
Recording
Finance Meeting – September 16, 2021
Board Meeting – June 23, 2021
Agenda
Meeting Packet
Minutes (Not approved)
Minutes (Approved)
Recording
Finance Meeting – June 17, 2021
Agenda
Meeting Packet
Minutes (Not approved)
Special Board Meeting – May 10, 2021
Minutes (Not approved)
Minutes (Approved)
Special Board Meeting – May 4, 2021
Minutes (Not approved)
Minutes (Approved)
Special Board Meeting – April 12, 2021
Minutes (Not approved)
Minutes (Approved)
Special Finance Meeting – April 5, 2021
Minutes (Not approved)
Minutes (Approved)
Board Meeting – March 25, 2021
Regular Meeting
Agenda
Meeting Packet
Minutes (Not approved)
Minutes (Approved)
Board Meeting – March 25, 2021
Annual Meeting
Agenda
Meeting Packet
Minutes (Not approved)
Minutes (Approved)
Finance Meeting – March, 22 2021
Agenda
Meeting Packet
Minutes (Not Approved)
Minutes (Approved)
Special Board Meeting – February 23, 2021
Minutes (Approved)
Special Finance Meeting – February 15, 2021
Minutes (Approved)
2020 Meetings
Board Meeting – December 16, 2020:
Agenda
Minutes (Approved)
Finance Meeting – December 10, 2020:
Agenda
Minutes (Approved)
Board Meeting – September 23, 2020:
Agenda
Minutes (Not Approved)
Minutes (Approved)
Finance Meeting – September 17, 2020:
Agenda
Minutes (Not Approved)
Minutes (Approved)
Board Meeting – June 24, 2020:
Agenda
Minutes
Finance Meeting – June 18, 2020:
Minutes
Agenda
Special Board Meeting – June 1, 2020:
Agenda
Minutes
Annual Board Meeting – March 25, 2020:
Agenda
Minutes
Board Meeting – March 25, 2020:
Agenda
Minutes
2019 Meetings
Board Meeting – December 18, 2019
Agenda
Minutes
Finance Meeting – December 12, 2019
Agenda
Minutes
Board Meeting – October 2, 2019
Agenda
Minutes
Finance Meeting – September 19, 2019
Agenda
Minutes
Board Meeting – June 26, 2019
Agenda
Minutes
Finance Meeting – June 20, 2019
Agenda
Minutes
Executive Committee Meeting – March 29, 2019
Agenda
Annual Board Meeting – March 27, 2019:
Agenda
Minutes
Board Meeting – March 27, 2019:
Agenda
Minutes
Finance Meeting – March 25, 2019:
Agenda
Minutes
Finance Meeting – March 21, 2019
Agenda
Minutes
2018 Meetings
2017 Meetings
Board Meeting – December 21, 2017:
Agenda
Minutes
Finance Meeting – December 14, 2017:
Agenda
Minutes
Board Meeting – October 05, 2017:
Agenda
Minutes
Finance Meeting – September 28, 2017:
Agenda
Minutes
Board Meeting – June 22, 2017:
Agenda
Minutes
Finance Meeting – June 15, 2017:
Agenda
Minutes
Annual Board Meeting – March 23, 2017:
Agenda
Minutes
2016 Meetings
Board Meeting – December 15, 2016:
Minutes
Finance Meeting – December 08, 2016:
Minutes
Finance Meeting – November 17, 2016:
Minutes
Board Meeting – September 22, 2016:
Minutes
Finance Meeting – September 22, 2016:
Minutes
Board Meeting – June 23, 2016:
Minutes
Finance Meeting – June 16, 2016:
Minutes
Annual Board Meeting – March 24, 2016:
Minutes
Board Meeting – March 24, 2016:
Minutes
Finance Meeting – March 17, 2016:
Minutes
Recent & Upcoming Meeting Livestreams
Permanent Documents
1966 Certificate of Incorporation
Certificate of Incorporation Amendment-DCC Merger
Bylaws (Updated December 20, 2013)
Mission Statement and Goals
Code of Ethics
Compensation and Time & Attendance Policy
Real Property Acquisition Policy
Real Property Disposition Policy
Investment Policy
Procurement Policy
Whistleblower Policy
Organizational Chart
2022 Documents
2021 Documents
2019 Documents
Loans/Projects
2022
2021
41 North Salon ($100,000)
April 26, 2021
Acquisition and renovation of new location
Jerry’s Inn ($30,000)
October 14, 2021
Acquisition and re-opening
Forged Brewing Company ($50,000)
October 28, 2021
Renovations and business expansion
2020
Collier Farm ($105,100)
August 3, 2020
Property acquisition
Outstanding to date (12/31/2020): $103,448.10; Current
The Sherwood Group ($105,000)
June 30, 2020
Open The Sherwood Hotel
Outstanding to date (12/31/2020): $105,105.95; Delinquent
Beers Rentals ($31,600)
June 23, 2020
Purchase salon equipment, interior & exterior renovations of 11 S. Broad St.
Outstanding to date (12/31/2020): 30,451.53; Current
Grateful Grub ($20,100)
June 17, 2020
Build food truck, including wood-fired pizza oven
Outstanding to date (12/31/2020): $19,288.63; Current
2019
Otsego Medical Group ($100,000)
February 11, 2019
Renovate facilities
Outstanding to date (12/31/2020): $68,939.65; Current
2018
Hidden Springs Brewhouse ($50,000)
October 24, 2018
Refinance existing real-estate debt
Outstanding to date (12/31/2020): $47,152.25; Current
Value Holding LLC ($50,000)
October 22, 2018
Purchase machinery and equipment
Outstanding to date (12/31/2020): $29,635.35; Current
P&L Farm ($50,000)
September 27, 2018
Purchase replacement stock
Outstanding to date (12/31/2020): $53,508.16; Delinquent
2017
No loans made
2016
Hercules Properties ($171,371)
December 1, 2016
Restoration of 42-46 N. Broad Street
Completed: 4/23/2021
The Sherwood Restaurant LLC ($100,000)
July 8, 2016
Funding to open the Sherwood Hotel
Outstanding to date (12/31/2020): $70,539.22; Current
L.A. Najarian ($100,000)
April 13, 2016
Acquisition of company
Completed: 9/30/2020
Law Farm ($100,000)
April 6, 2016
Purchase milk cows and equipment to expand
Completed: 12/22/2020
2009-2015
Stony Ridge Maples ($15,000)
July 30, 2015
Purchase equipment to increase and stabilize annual sap harvest
Outstanding to date (12/31/2020): $5,990.72; Current
Kelly Fern & Steven Root – Giltner’s Flooring ($50,000)
December 18, 2014
Acquisition of Giltner’s Flooring
Outstanding to date (12/31/2020): $30,221.48; Current
Sunrise Family Farm ($100,000)
September 6, 2013; Revised August 1, 2020
Expansion of dairy processing facility
Outstanding to date (12/31/2020): $54,540.69; Current
25 Genesee Street LLC ($100,000)
4/26/2013
Renovations and capital equipment purchases for The Sherwood Hotel
Outstanding to date (12/31/2020): $34,936.22; Current
E. Maynard Artificial Insemination ($30,000)
May 1, 2009
Purchase equipment
Outstanding to date: $30,000; Delinquent