Read about our recent reforms and download governance and policy documents, annual reports, financials, and meeting minutes.
Reforms
On September 21, 2010, NYCIDA approved a package of important reforms to their operating procedures that established guidelines for greater transparency and accessibility, including more rigorous job reporting and compliance requirements, broadcasting of both public hearings and board meetings, and dissemination of more project information before hearings. These reforms are part of a continuous and ongoing review of policies and procedures to make NYCIDA more open and efficient.
Reforms to NYCIDA's operating procedures include:
- Improving reporting accuracy by requiring applicants for NYCIDA benefits to provide both citywide and project-specific wage and employment information. Compliance staff will also meet with all applicants at an earlier point prior to closing to coordinate continued corporate accountability for reporting performance data;
- Broadcasting of all public hearings and board of directors meetings;
- Improving accessibility to cost-benefit analysis information for each project by posting it online at least twelve days prior to the related hearing. NYCIDA will also disclose further information regarding as of right and discretionary City and State benefits for which the project has qualified or may qualify for as of the date of application;
- Providing the public with earlier access to agendas of board meetings online; and
- Disseminating follow-up information to subscriber email lists when cost-benefit analyses are posted, as well as opening up the email list to any member of the general public who wishes to sign-up for email notifications for NYCIDA or Build NYC announcements.
To learn more, view the 2010 Omnibus Resolution. These policies supplement an earlier Omnibus Resolution passed on September 26, 2006, also known as the 2006 Omnibus Resolution. More recently, the 2016 Omnibus Resolution was approved by the NYCIDA Board of Directors.
NYCIDA Statements & Documents
Acquisition & Disposition of Real Property Guidelines
An Assessment of the Progress of Each Active Project (reports located under Annual Investment Projects Report subsection)
Board Meeting Attendance - FY2022
Board Meeting Attendance - FY2021
Board Performance Evaluation - FY2022
Board Performance Evaluation - FY2021
Board Member Biographical Information and Appointments - FY2022
Board Member Biographical Information and Appointments - FY2021
Code of Ethics for Directors and Officers
Code of Ethics for Salaried Officers & Employees
Compensation Schedule & Number of Employees
Description of Authority, Major Authority Units, & Subsidiaries
Description of Material Pending Litigation - FY2021
Description of Material Pending Litigation - FY2020
Disposition of Personal Property Guidelines
Material Operations & Program Changes
New York City Charter, Chapter 68 Conflict of Interest
Operations & Accomplishments - FY2022
Operations & Accomplishments - FY2021
Performance Measurement Report - FY2022
Performance Measurement Report - FY2021
Post-closing Transactions Report
Procurement of Goods & Services Policies
Procurement Report - PARIS FY2022
Procurement Report - PARIS FY2021
Protection for Whistleblowers Policy
Uniform Project Agreement Template
Uniform Tax Exemption Policy (UTEP)
Uniform Tax Exemption Policy for Hudson Yards Commercial Construction Projects (2006)
Annual Report
Annual Compliance Report Regarding State Sales Tax Recapture (ST-62)
Financials
Analysis & Measurements of Financial & Operating Performance - FY2022
Analysis & Measurements of Financial & Operating Performance - FY2021
Budget & Financial Plan - PARIS FY2023
Budget & Financial Plan - PARIS FY2022
Certified Financial Audit - FY2022
Certified Financial Audit - FY2021
Certified Financial Audit - PARIS FY2022
Certified Financial Audit - PARIS FY2021
Independent Auditor Financial Statements Management Letter - FY2022
Independent Auditor Financial Statements Management Letter - FY2021
Independent Auditor Schedule of Investments Management Letter - FY2022
Independent Auditor Schedule of Investments Management Letter - FY2021
Internal Control Assessment - FY2022 (Auditor)
Internal Control Assessment - FY2021 (Auditor)
Internal Control Assessment - FY2022 (Management)
Internal Control Assessment - FY2021 (Management)
Investment Report - PARIS FY2022
Investment Report - PARIS FY2021
Long-Term Liabilities - FY2022
Long-Term Liabilities - FY2021
Operating & Financial Risks - FY2022
Operating & Financial Risks - FY2021
Schedule of Bonds & Notes Outstanding - FY2022
Schedule of Bonds & Notes Outstanding - FY2021
Property Report Pursuant to Section 2896 (3)(a) - FY2022
Property Report Pursuant to Section 2896 (3)(a) - FY2021
Summary Financial Information - PARIS FY2022
Summary Financial Information - PARIS FY2021
Official Statements
Queens Ballpark Company, L.L.C.
Project Documents
Pursuant to amendments made to the IDA Act on March 28, 2013, NYCIDA is required to post certain Project documents to its website.
Such documents can be found by following the link below:
NYCIDA Board of Directors Meeting Minutes
March 7, 2023 Board Meeting Minutes-DRAFT
January 24, 2023 Board Meeting Minutes (adjourned and continued on February 14, 2023)
November 22, 2022 Board Meeting Minutes
September 20, 2022 Board Meeting Minutes
July 26, 2022 Board Meeting Minutes
June 14, 2022 Board Meeting Minutes
April 26, 2022 Board Meeting Minutes
March 8, 2022 Board Meeting Minutes
January 18, 2022 Board Meeting Minutes
November 16, 2021 Board Meeting Minutes
September 21, 2021 Board Meeting Minutes
July 27, 2021 Board Meeting Minutes
June 15, 2021 Board Meeting Minutes
April 27, 2021 Board Meeting Minutes
March 9, 2021 Board Meeting Minutes
January 19, 2021 Board Meeting Minutes
November 17, 2020 Board Meeting Minutes
September 22, 2020 Board Meeting Minutes
July 28, 2020 Board Meeting Minutes
June 23, 2020 Board Meeting Minutes
May 12, 2020 Board Meeting Minutes
February 18, 2020 Board Meeting Minutes
December 17, 2019 Board Meeting Minutes
November 5, 2019 Board Meeting Minutes
September 24, 2019 Board Meeting Minutes
July 16, 2019 Board Meeting Minutes
June 11, 2019 Board Meeting Minutes
April 9, 2019 Board Meeting Minutes
February 12, 2019 Board Meeting Minutes
December 11, 2018 Board Meeting Minutes
November 7, 2018 Board Meeting Minutes
September 18, 2018 Board Meeting Minutes
July 24, 2018 Board Meeting Minutes
June 12, 2018 Board Meeting Minutes
April 10, 2018 Board Meeting Minutes
February 13, 2018 Board Meeting Minutes
December 12, 2017 Board Meeting Minutes
November 8, 2017 Board Meeting Minutes
September 19, 2017 Board Meeting Minutes
July 25, 2017 Board Meeting Minutes
NYCIDA Audit Committee Meeting Minutes
February 14, 2023 - Audit-Committee-Minutes - DRAFT
September 19, 2022 - Audit-Committee-Minutes
May 12, 2022 - Audit Committee Minutes
April 14, 2022 - Audit Committee Minutes Special Meeting
January 20, 2022 - Audit Committee Minutes
September 20, 2021 - Audit-Committee-Minutes
May 12, 2021 - Audit Committee Minutes
January 21 2021 - Audit Committee Minutes
September 21, 2020 - Audit Committee Minutes
June 3, 2020 - Audit Committee Minutes
January 29, 2020 - Audit Committee Minutes
September 23, 2019 - Audit Committee Minutes
May 23, 2019 - Audit Committee Minutes
September 17, 2018 - Audit Committee Minutes
May 10, 2018 Audit Committee Minutes
April 5, 2018 Audit Committee Special Meeting Minutes
December 12, 2017 Audit Committee Minutes
September 18, 2017 Audit Committee Minutes
NYCIDA Governance Committee Meeting Minutes
May 6, 2022 Governance Committee Minutes
September 20, 2019 Governance Committee Minutes
March 20, 2019 Governance Committee Minutes
September 14, 2018 Governance Committee Minutes
May 31, 2017 Governance Committee Minutes
September 7, 2017 Governance Committee Minutes
NYCIDA Settlement Committee Meeting Minutes
November 16, 2021 Settlement Committee Minutes-DRAFT
February 11, 2020 Settlement Committee Meeting Minutes
November 7, 2018 Settlement Committee Meeting Minutes
July 24, 2018 Settlement Committee Meeting Minutes
December 12, 2017 Settlement Committee Meeting Minutes
June 19, 2017 Settlement Committee Meeting Minutes
October 11, 2016 Settlement Committee Meeting Minutes
June 21, 2016 Settlement Committee Meeting Minutes
June 24, 2015 Settlement Committee Meeting Minutes
November 13, 2014 Settlement Committee Meeting Minutes