Affordable Housing

A 1985 Comptroller Opinion states that an apartment complex qualifies as an eligible project under Article 18-A as long as it promotes the employment opportunities and prevents economic deterioration in the area served by the NCIDA. The NCIDA Board pledged at its November 21, 2019 board meeting to make affordable housing a priority in Nassau County. The NCIDA does business in accordance with the Federal Fair Housing Law. Anyone who feels he or she has been discriminated against may file a complaint of housing discrimination with the below entities:

U.S. Dept. of Housing and Urban Development
Assistance Secretary of Fair Housing and Equal Opportunity
Washington, DC 20410
1-800-669-9777
www.hud.gov/fairhousing

New York State Attorney General Civil Rights Bureau
28 Liberty Street
New York, NY 10005
212-416-8250
https://ag.ny.gov/bureau/civil-rights

Nassau County Human Rights Commission
240 Old Country Road
6th Floor Suite 606
Mineola, NY 11501
516-571-3662
Housing Hotline: 1-888-412-0474
https://www.nassaucountyny.gov/414/Human-Rights-Commission

 

If you wish to be added to the NCIDA Affordable Housing mailing list, please email info@nassauida.org.  

Resources

Other IDA Documents

Terwilliger and Bartone Properties LLC - 425 Railroad Avenue Affirmative Marketing Plan Download PDF 7/18/22
Terwilliger and Bartone Properties LLC - 425 Railroad Avenue Letter of Directive Download PDF 6/16/22
SLC Development LLC/555 Stewart Garden City LLC Affirmative Marketing Plan Download PDF 2/14/22
281-301 Warner Ave LLC Letter of Directive Download PDF 2/11/22
281-301 Warner Ave LLC Affirmative Marketing Plan Download PDF 2/11/22
Terwilliger and Bartone Properties LLC - 461 Railroad Avenue Letter of Directive Download PDF 2/11/22
Terwilliger and Bartone Properties LLC - 461 Railroad Avenue Affirmative Marketing Plan Download PDF 2/11/22
Roslyn Plaza Housing Associates, L.P. Tax Deviation Notice 11.29.17 Download PDF 9/8/21
35 Broadway LLC Affirmative Marketing Plan Download PDF 9/8/21
Engel Burman at Uniondale LLC Affirmative Marketing Plan Download PDF 9/8/21
Mitchel Field Senior Citizens Redevelopment Company LP Affirmative Marketing Plan Download PDF 9/8/21
Engel Burman at Uniondale LLC Tax Deviation Notice 11.30.17 Download PDF 9/8/21
35 Broadway LLC Tax Deviation Notice 10.26.17 Download PDF 9/8/21
Engel Burman Senior Housing at Uniondale LLC Tax Deviation Notice 11.30.17 Download PDF 9/8/21
14 Park Place LLC Tax Deviation Notice 11.29.17 Download PDF 9/8/21
Carlyle Building LLC Tax Deviation Notice 2.10.17 Download PDF 9/8/21
839 Management LLC Tax Deviation Notice 11.21.16 Download PDF 9/8/21
Cornerstone at Yorkshire Tax Deviation Letter 2.10.20 Download PDF 9/8/21
Engel Burman at the Beach LLC Tax Deviation Notice 8.7.20 Download PDF 9/8/21
Roslyn Plaza Housing Associates, L.P. Tax Deviation Notice 11.29.17 Download PDF 9/8/21
Mitchel Field Senior Citizens Redevelopment Company LP Tax Deviation Notice11.30.20 Download PDF 9/8/21
SLC Development LLC Tax Deviation Notice 4.29.19 Download PDF 9/8/21
North Shore Millbrook, LLC Tax Deviation Notice 4.29.19 Download PDF 9/8/21
EB Bethpage Affirmative Marketing Plan Download PDF 9/7/21
Cornerstone at Yorkshire Affirmative Marketing Plan Download PDF 9/7/21
Woodcrest Affirmative Marketing Plan Download PDF 9/3/21
Oyster Bay Gardens Affirmative Marketing Plan Download PDF 9/3/21
Roslyn Plaza Housing Associates, L.P. Affirmative Marketing Plan Download PDF 9/3/21
Engel Burman Senior Housing at Uniondale LLC Affirmative Marketing Plan Download PDF 9/3/21
The Carlyle Building LLC Marketing Plan Download PDF 9/3/21
839 Management LLC Affirmative Marketing Plan Download PDF 9/3/21
14 Park Place LLC Affirmative Marketing Plan Download PDF 9/3/21
Engel Burman at the Beach LLC Letter of Directive Download PDF 8/21/21
Engel Burman at the Beach LLC Affirmative Marketing Plan Download PDF 7/1/21
Roslyn Plaza Housing Associates, L.P. Public Hearing and Tax Deviation Letters Download PDF 5/18/21
Roslyn Plaza Tax Deviation Notice 2017 Project Download PDF 5/18/21
Mitchel Field Affirmative Marketing Plan Download PDF 5/17/21
Mitchel Field Senior Citizens Redevelopment Company LP Letter of Directive Download PDF 12/30/20
The Carlyle Building LLC Letter of Directive Download PDF 12/23/20
Cornerstone at Yorkshire Letter of Directive Download PDF 6/1/20
14 Park Place LLC Lease Agreement 2.1.18 Download PDF 2/1/18
Roslyn Plaza Housing Associates, L.P. Letter of Directive Download PDF 12/29/17
839 Management LLC Lease Agreement 12.1.17 Download PDF 12/1/17
35 Broadway LLC Lease Agreement 12.1.17 Download PDF 12/1/17
Roslyn Plaza Housing Associates, L.P. Lease Agreement 12.1.17 Download PDF 12/1/17

Project Agreement

Terwilliger and Bartone Properties LLC - 425 Railroad Avenue Project Agreement 6.1.22 Download PDF 6/27/22
281-301 Warner Ave LLC Project Agreement 12.15.21 Download PDF 12/15/21
Terwilliger and Bartone Properties LLC - 461 Railroad Avenue Project Agreement 12.1.21 Download PDF 12/1/21
Terwilliger and Bartone Properties LLC - 461 Railroad Avenue Project Agreement 12.1.21 Download PDF 12/1/21
Rockville Mill River, L.P. Uniform Project Agreement 11.1.21 Download PDF 11/1/21
The Breeze at Long Beach LLC PILOT Agreement 8.1.21 Download PDF 9/27/21
Isla Blu at Long Beach LLC Project Agreement 8.1.21 Download PDF 8/1/21
The Breeze at Long Beach LLC Project Agreement 8.1.21 Download PDF 8/1/21
SLC Development LLC Project and PILOT Agreement 5.1.21 Download PDF 5/1/21
HSRE-EB Bethpage, LLC Project Agreement 4.1.21 Download PDF 4/1/21
The Carlyle Building LLC Project Agreement 12.1.20 Download PDF 12/1/20
Mitchel Field Senior Citizens Redevelopment Company LP Project Agreement 12.1.20 Download PDF 12/1/20
Roslyn Plaza Housing Associates, L.P. Project Agreement 12.1.20 Download PDF 12/1/20
The Cornerstone Yorkshire LLC Project Agreement 6.1.20 Download PDF 6/1/20
Engel Burman At Uniondale LLC 12.01.18 Download PDF 12/19/18
Oyster Bay Gardens LLC 6.01.18 Download PDF 6/28/18
14 Park Place LLC Project Agreement 2.1.18 Download PDF 2/1/18
35 Broadway Hicksville Project and PILOT Agreement 12.1.17 Download PDF 12/1/17
BSL Woodbury LLC Project Agreement 10.1.17 Download PDF 10/1/17

2022 Resolutions

Terwilliger and Bartone Properties LLC - 425 Railroad Avenue PILOT Deviation Resolution 5.26.22 Download PDF 5/26/22
Woodcrest Consent and Amendment Resolution 5.26.22 Download PDF 5/26/22
Terwilliger and Bartone Properties LLC - 425 Railroad Avenue Approving Resolution 5.26.22 Download PDF 5/26/22
Terwilliger and Bartone Properties LLC - 425 Railroad Avenue SEQRA Resolution 5.26.22 Download PDF 5/26/22
AR Hicksville Preliminary Inducement Resolution 3.3.22 Download PDF 3/3/22

Applications

Fieldstone at North Broadway, LLC Application Download PDF 5/25/22
North Shore Millbrook, LLC Application Download PDF 5/19/22
Sterling Green at Farmingdale LLC and D and F Development XXVII, LLC Application Download PDF 4/11/22
Gesher Center LLC Application Download PDF 3/3/22
Ornstein Fetner Development LLC and 249 Drexel Associates LLC Download PDF 2/25/22
35 Broadway LLC Application Download PDF 2/10/22
Cornerstone Westbury LLC - 425 Railroad Avenue Application Download PDF 11/30/21
839 Management LLC Application Download PDF 8/26/21
14 Park Place LLC Application Download PDF 8/25/21
The Carlyle Building LLC Application Download PDF 8/25/21
Engel Burman Senior Housing at Uniondale LLC Application Download PDF 8/25/21
Oyster Bay Gardens, LLC Application Download PDF 8/25/21
Engel Burman at Uniondale LLC Application Download PDF 8/25/21
281-301 Warner Ave LLC Application Download PDF 8/24/21
Rockville Mill River, L.P. Application Download PDF 5/26/21
Cornerstone Westbury LLC - 461 Railroad Avenue Application Download PDF 5/25/21
Terwilliger and Bartone LLC Westbury Application Download PDF 5/18/21
Engel Burman at the Beach LLC Application Download PDF 3/21/20
Roslyn Plaza Housing Associates, L.P. Application Download PDF 1/1/20
Mitchel Field Senior Citizens Redevelopment Company LP Application Download PDF 1/1/20
SLC Development, LLC Application Download PDF 3/8/19
SLC Development LLC Application Download PDF 3/8/19
Engel Burman at Bethpage LLC Application Download PDF 1/1/19
The Cornerstone Yorkshire LLC Application Download PDF 1/1/19
Woodcrest Village Park Associates Application Download PDF 12/20/17

Public Hearing Notices

Lumber Road Roslyn Public Hearing Notice Download PDF 4/11/22
Terwilliger and Bartone Properties LLC Public Hearing Notice - 425 Railroad Avenue Public Hearing Notice 4.26.22 Download PDF 4/11/22
Ornstein Fetner Public Hearing Notice Download PDF 4/11/22
Sterling Green at Farmingdale LLC and D and F Development XXVII, LLC Public Hearing Notice Download PDF 3/13/22
Terwilliger and Bartone Properties LLC - 461 Railroad Avenue Public Hearing Notice 11.1.21 Download PDF 11/1/21
Lumber Road Roslyn LLC Public Hearing Notice 11.1.21 Download PDF 11/1/21
281-301 Warner Ave LLC Public Hearing Notice 11.1.21 Download PDF 11/1/21
Oyster Bay Gardens LLC Tax Deviation Notice 4.20.18 Download PDF 9/8/21
Gesher Center LLC Public Hearing Notice 8.30.21 Download PDF 8/30/21
EB Bethpage Public Hearing Notice 10.20.20 Download PDF 10/20/20
Engel Burman at the Beach LLC Public Hearing Notice 8.9.20 Download PDF 8/9/20
Cornerstone at Yorkshire Public Hearing Notice 2.10.20 Download PDF 2/10/20
North Shore Millbrook, LLC Public Hearing Notice 4.29.19 Download PDF 4/29/19
SLC Development LLC Public Hearing Notice 4.29.19 Download PDF 4/29/19
Oyster bay Gardens, LLC Public Hearing Notice 4.20.18 Download PDF 4/20/18
Engel Burman Senior Housing at Uniondale LLC Public Hearing Notice 11.30.17 Download PDF 11/30/17
14 Park Place LLC Public Hearing Notice 11.29.17 Download PDF 11/29/17
Roslyn Plaza Housing Associates, L.P. Public Hearing Notice 11.29.17 Download PDF 11/29/17
35 Broadway LLC Public Hearing Notice 11.08.17 Download PDF 11/8/17
Carlyle Building LLC Public Hearing Notice 01.27.17 Download PDF 1/27/17
839 Management LLC Public Hearing Notice 11.21.16 Download PDF 11/21/16

2021 Resolutions

281-301 Warner Ave LLC SEQRA Resolution 11.18.21 Download PDF 11/18/21
Terwilliger and Bartone Properties LLC - 461 Railroad Avenue Approving Resolution 11.18.21 Download PDF 11/18/21
Terwilliger and Bartone Properties LLC - 461 Railroad Avenue SEQRA Resolution 11.18.21 Download PDF 11/18/21
Terwilliger and Bartone Properties LLC - 461 Railroad Avenue PILOT Deviation Resolution 11.18.21 Download PDF 11/18/21
Lumber Road Roslyn LLC Approving Resolution 11.18.21 Download PDF 11/18/21
Lumber Road Roslyn LLC PILOT Deviation Resolution 11.18.21 Download PDF 11/18/21
Lumber Road Roslyn LLC SEQRA Resolution 11.18.21 Download PDF 11/18/21
281-301 Warner Ave LLC Approving Resolution 11.18.21 Download PDF 11/18/21
281-301 Warner Ave LLC PILOT Deviation Resolution 11.18.21 Download PDF 11/18/21
Terwilliger and Bartone Properties LLC - 425 Railroad Avenue Preliminary Inducement Resolution 11.18.21 Download PDF 11/18/21
839 Management LLC Consent Resolution 11.18.21 Download PDF 11/18/21
Terwilliger and Bartone Properties LLC - 461 Railroad Avenue LLC Preliminary Inducement Resolution 5.27.21 Download PDF 6/28/21
Carlyle Building LLC Consent Resolution 5.27.21 Download PDF 6/28/21
281-301 Warner Ave LLC Preliminary Inducement Resolution 4.22.21 Download PDF 6/28/21
SLC Development LLC Consent Resolution 3.18.21 Download PDF 6/2/21
Gesher Center LLC Preliminary Resolution 3.18.21 Download PDF 5/18/21
Roslyn Plaza Housing Associates, L.P. Consent Resolution 2.25.21 Download PDF 2/25/21
Engel Burman at the Beach LLC Consent Resolution 2.25.21 Download PDF 2/25/21
Lumber Road Roslyn LLC Preliminary Inducement Resolution 2.25.21 Download PDF 2/25/21

Resolutions

Engel Burman at Uniondale LLC Consent and Amendment Resolution 11.18.21 Download PDF 11/18/21
The Carlyle Building Consent Resolution 12.16.20 Download PDF 5/17/21

2020 Resolutions

Roslyn Plaza Housing Associates, L.P. PILOT Deviation Resolution 12.16.20 Download PDF 5/17/21
Mitchel Field Senior Citizens Redevelopment Company LP SEQRA Resolution 12.16.20 Download PDF 5/17/21
Mitchel Field Senior Citizens Redevelopment Company LP PILOT Deviation Resolution 12.16.20 Download PDF 5/17/21
Mitchel Field Senior Citizens Redevelopment Company LP Approving Resolution 12.16.20 Download PDF 5/17/21
SLC Development LLC Consent Resolution 12.16.20 Download PDF 5/17/21
Roslyn Plaza Housing Associates, L.P. Approving Resolution 12.16.20 Download PDF 5/17/21
Roslyn Plaza Housing Associates, L.P. SEQRA Resolution 12.16.20 Download PDF 5/17/21
839 Management LLC Consent Resolution 7.9.20 Download PDF 7/9/20
Engel Burman at Bethpage LLC SEQRA Resolution 10.22.20 Download PDF 1/1/20
35 Broadway Hicksville LLC Consent Resolution 11.19.20 Download PDF 1/1/20
Engel Burman at Bethpage LLC Final Approving Resolution 10.22.20 Download PDF 1/1/20
Engel Burman at Bethpage LLC PILOT Deviation Resolution 10.22.20 Download PDF 1/1/20
Terwilliger and Bartone Properties LLC Approving Resolution 2.27.20 Download PDF 1/1/20
Terwilliger and Bartone Properties LLC SEQRA Resolution 2.27.20 Download PDF 1/1/20
Terwilliger and Bartone Properties LLC PILOT Deviation Resolution 2.27.20 Download PDF 1/1/20
Roslyn Plaza Housing Associates, L.P. Preliminary Inducement Resolution 9.17.20 Download PDF 1/1/20
Mitchel Field Senior Citizens Redevelopment Company LP Preliminary Inducement Resolution 9.17.20 Download PDF 1/1/20
Engel Burman at the Beach Approving Resolution 8.25.20 Download PDF 1/1/20
Engel Burman at the Beach PILOT Deviation Resolution 8.25.20 Download PDF 1/1/20
Engel Burman at the Beach SEQRA Resolution 8.25.20 Download PDF 1/1/20
SLC Development LLC Consent Resolution 7.9.20 Download PDF 1/1/20
North Shore Millbrook, LLC Consent Resolution 7.9.20 Download PDF 1/1/20
Engel Burman at the Beach LLC Preliminary Inducement Resolution 4.7.20 Download PDF 1/1/20

2019 Resolutions

North Shore Millbrook, LLC Consent Resolution 12.12.19 Download PDF 12/12/19
D&F Development Group, LLC Preliminary Inducement Resolution 11.21.19 Download PDF 11/21/19
Terwilliger and Bartone Properties LLC Preliminary Inducement Resolution 11.21.19 Download PDF 11/21/19
SLC Development LLC Consent Resolution 11.21.19 Download PDF 11/21/19
Carlyle Building LLC Consent Resolution 11.21.19 Download PDF 11/21/19
Woodcrest Consent and Amendment Resolution 10.17.19 Download PDF 10/17/19
BSL Woodbury LLC Consent Resolution 7.18.19 Download PDF 7/18/19
SLC Development LLC PILOT Deviation Resolution 5.16.19 Download PDF 5/16/19
SLC Development LLC Approving Resolution 5.16.19 Download PDF 5/16/19
SLC Development LLC SEQRA Resolution 5.16.19 Download PDF 5/16/19
North Shore Millbrook, LLC SEQRA Resolution 5.16.19 Download PDF 5/16/19
North Shore Millbrook, LLC Approving Resolution 5.16.19 Download PDF 5/16/19
North Shore Millbrook, LLC PILOT Deviation Resolution 5.16.19 Download PDF 5/16/19
Engel Burman at Bethpage LLC Preliminary Inducement Resolution 5.16.19 Download PDF 5/16/19
SLC Development LLC Preliminary Inducement Resolution 3.21.19 Download PDF 3/21/19

2018 Resolutions

Woodcrest SEQRA Resolution 9.5.18 Download PDF 9/5/18
Woodcrest PILOT Deviation Resolution 9.5.18 Download PDF 9/5/18
Woodcrest Approving Resolution 9.5.18 Download PDF 9/5/18
North Shore Millbrook, LLC Preliminary Inducement Resolution 9.5.18 Download PDF 9/5/18
Oyster Bay Gardens Approving Resolution 5.8.2018 Download PDF 5/8/18
Oyster Bay Gardens PILOT Deviation Resolution 5.8.2018 Download PDF 5/8/18
Oyster Bay Gardens SEQRA Resolution 5.8.2018 Download PDF 5/8/18
Woodcrest Preliminary Inducement Resolution 5.8.2018 Download PDF 1/1/18

2017 Resolutions

Roslyn Plaza Housing Associates, L.P. Approving Resolution 12.19.17 Download PDF 12/19/17
35 Broadway LLC Approving Resolution 12.19.17 Download PDF 12/19/17
35 Broadway SEQR Resolution 12.19.17 Download PDF 12/19/17
35 Broadway LLC Tax Deviation 12.19.17 Download PDF 12/19/17
EB Uniondale Senior Uniondale SEQR Resolution 12.19.17 Download PDF 12/19/17
EB Uniondale Tax Deviation Resolution 12.19.17 Download PDF 12/19/17
EB Uniondale Approving Resolution 12.19.17 Download PDF 12/19/17
EB Senior Uniondale Approving Resolution 12.19.17 Download PDF 12/19/17
14 Park Place LLC SEQR Resolution 12.19.17 Download PDF 12/19/17
14 Park Place LLC Tax Deviation Resolution 12.19.17 Download PDF 12/19/17
14 Park Place LLC Approving Resolution 12.19.17 Download PDF 12/19/17
EB Senior Uniondale Tax Deviation Resolution 12.19.17 Download PDF 12/19/17
BSL Woodbury LLC SEQR Resolution 9.27.17 Download PDF 9/27/17
BSL Woodbury LLC Approving Resolution 9.27.17 Download PDF 9/27/17
Carlyle Building LLC Tax Deviation Resolution 8.16.17 Download PDF 8/16/17
Carlyle Building LLC SEQREA Resolution 8.16.17 Download PDF 8/16/17
Carlyle Building LLC Approving Resolution 8.16.17 Download PDF 8/16/17
HSRE-EB Jericho, LLC Approving Resolution 3.1.17 Download PDF 3/1/17
HSRE-EB Jericho, LLC Tax Deviation Resolution 3.1.17 Download PDF 3/1/17
HSRE-EB Jericho, LLC SEQRA Resolution 3.1.17 Download PDF 3/1/17

2014 Resolutions

3 Grace LLC Approving Resolution 12.9.14 Download PDF 12/9/14
3 Grace LLC SEQRA Resolution 12.9.14 Download PDF 12/9/14
3 Grace LLC Tax Deviation Resolution 12.9.14 Download PDF 12/9/14
5-9 Grace Plaza Approving Resolution 11.13.14 Download PDF 11/13/14
5-9 SEQRA Resolution 11.13.14 Download PDF 11/13/14
5-9 Grace Plaza Tax Deviation Resolution 11.13.14 Download PDF 11/13/14