Reports, Policies & Procedures

District Reports

FERC’s Final Headwater Benefits Determination 7-31-2012
FERC’s Order Calculating Dates for Commencement of Headwater Benefits Assessments 8-21-2015
April 2011 Spring Flood Presentation

Public Authority Reporting

Independent Investment Audit Report – June 30, 2023
Independent Investment Audit Report – June 30, 2022
Independent Investment Audit Report – June 30, 2021
Independent Investment Audit Report – June 30, 2020
Annual Investment Report – Fiscal Year ending June 30, 2023
Annual Investment Report – Fiscal Year ending June 30, 2022
Annual Investment Report – Fiscal Year ending June 30, 2021
Annual Investment Report – Fiscal Year ending June 30, 2020
Annual Investment Report – Fiscal Year ending June 30, 2019
Annual Investment Report – Fiscal Year ending June 30, 2018
Annual Investment Report – Fiscal Year ending June 30, 2017
Annual Investment Report – Fiscal Year ending June 30, 2016
Annual Investment Report – Fiscal Year ending June 30, 2015
Authority Mission Statement and Performance Measurements Annual Review – March 14, 2023
Authority Mission Statement and Performance Measurements Annual Review – March 8, 2022
Authority Mission Statement and Performance Measurements Annual Review – May 12, 2021
Authority Mission Statement and Performance Measurements Annual Review – May 12, 2020
Authority Mission Statement and Performance Measurements Annual Review – May 14, 2019
Authority Mission Statement and Performance Measurements Annual Review – May 8, 2018
Authority Mission Statement and Performance Measurements Annual Review – May 9, 2017
Authority Mission Statement and Performance Measurements Annual Review – May 10, 2016
Authority Mission Statement and Performance Measurements Annual Review – May 12, 2015
Budget: July 1, 2021 – June 30, 2024 (Adopted June 8, 2021)
Budget: July 1, 2018 – June 30, 2021 (Adopted June 12, 2018)
Budget: July 1, 2015 – June 30, 2018 (Adopted June 4, 2015)

Budget: (Revised) – July 1, 2015 – June 30, 2018 (Adopted on June 9, 2015, Revised on July 12, 2016)
Budget: (Revised) July 1, 2016 – June 30, 2017 (Revision adopted on 7-12-2016)
Budget  (Revised) July 1, 2017 – June 30, 2018 (Revision adopted on 7-12-2016)

Calendar of Deliverable Dates (Updated Jan 29 2020)
District Annual Report 2022
District Annual Report 2021
District Annual Report 2020
District Annual Report 2019
District Annual Report 2018
District Annual Report 2017
District Annual Report 2016
District Annual Report 2015
Independent Audit Report Fiscal Year ending June 30, 2023
Independent Audit Report Fiscal Year ending June 30, 2022 (Revised February 22, 2023)
Independent Audit Report Fiscal Year ending June 30, 2021
Independent Audit Report Fiscal Year ending June 30, 2020
Independent Audit Report Fiscal Year ending June 30, 2019
Independent Audit Report Fiscal Year ending June 30, 2018
Independent Audit Report Fiscal Year ending June 30, 2017
Independent Audit Report Fiscal Year ending June 30, 2016
Independent Audit Report Fiscal Year ending June 30, 2015 (as restated)
Management Assessment of Internal Controls Fiscal Year ending June 30, 2023
Management Assessment of Internal Controls Fiscal Year ending June 30, 2022
Management Assessment of Internal Controls Fiscal Year ending June 30, 2021
Management Assessment of Internal Controls Fiscal Year ending June 30, 2020
Management Assessment of Internal Controls Fiscal Year ending June 30, 2019
Management Assessment of Internal Controls Fiscal Year ending June 30, 2018
Management Assessment of Internal Controls Fiscal Year ending June 30, 2017
Management Letter in Connection with Authority’s Financial Statements Fiscal Year ending June 30, 2023
Management Letter in Connection With Authority’s Financial Statements Fiscal Year ending June 30, 2022 (Revised February 22, 2023)
Management Letter in Connection With Authority’s Financial Statements Fiscal Year ending June 30, 2021
Management Letter in Connection With Authority’s Financial Statements Fiscal Year ending June 30, 2020
Management Letter in Connection With Authority’s Financial Statements Fiscal Year ending June 30, 2019
Management Letter in Connection With Authority’s Financial Statements Fiscal Year ending June 30, 2018
Management Letter in Connection With Authority’s Financial Statements Fiscal Year ending June 30, 2017
Management Letter in Connection With Authority’s Financial Statements Fiscal Year ending June 30, 2016
Management Letter in Connection With Authority’s Financial Statements Fiscal Year ending June 30, 2015
OSC Budget Request (Part 203) June 30, 2024
OSC Budget Request (Part 203) June 30, 2023
OSC Budget Request (Part 203) June 30, 2022
OSC Budget Request (Part 203) June 30, 2021
OSC Budget Request (Part 203) June 30, 2020
OSC Budget Request (Part 203) June 30, 2019
Public Authority Budget Financial Plan 2025
Public Authority Budget Financial Plan 2024
Public Authority Budget Financial Plan 2023
Public Authority Budget Financial Plan 2022
Public Authority Budget Financial Plan 2021
Public Authority Budget Financial Plan 2020
Public Authority Budget Financial Plan 2019
Public Authority Budget Financial Plan 2018
Public Authority Budget Financial Plan 2017
Real Property Listing
Report on Internal Controls over Financial Reporting to the Authority Fiscal Year ending June 30, 2023

Report on Internal Controls over Financial Reporting to the Authority Fiscal Year ending June 30, 2022 (Revised February 22, 2023)
Report on Internal Controls over Financial Reporting to the Authority Fiscal Year ending June 30, 2021
Report on Internal Controls over Financial Reporting to the Authority Fiscal Year ending June 30, 2020
Report on Internal Controls over Financial Reporting to the Authority Fiscal Year ending June 30, 2019
Report on Internal Controls Over Financial Reporting to the Authority Fiscal Year ending June 30, 2018
Report on Internal Controls Over Financial Reporting to the Authority Fiscal Year ending June 30, 2017
Report on Internal Controls Over Financial Reporting to the Authority Fiscal Year ending June 30, 2016
Report on Internal Controls Over Financial Reporting to the Authority Fiscal Year ending June 30, 2015

Policies and Procedures

By-Laws
Conflict of Interest
Code of Ethics
COOP – Chapter 168
Disposition of Property Guidelines
Drug & Alcohol Testing, Substance Abuse Policies
Equal Employment Opportunity Rights and Responsibilities Employee Handbook
New York State Discrimination Complaint Webform
PDF and Word Doc version are still available here.
The PDF is a fillable form, or you may also print it out and submit the form to antdiscrimination@oer.ny.gov
Expense Reimbursement Procedure
HRBRRD’s Policy on Policymaking
Investment Policy
Immigrant Access to State Buildings Policy
Inventory Control Procedure
Lobbying Contacts Policy
Procurement Policy
Prompt Payment Policy
Sexual Harassment Policy (Governor’s Executive Order 187 on Sexual Harassment Policy, & EEO Handbook)
Social Media Use Statement and Disclaimer
Travel Policy (Resolution Adopting State Travel Manual, NYS OSC Travel Manual, and Addendum)
Vehicle Use Policy
Whistleblower Policy
Workplace Violence Prevention Policy

Employment Agreements

Management/ Exempt Rules and Benefit Guidelines
CSEA Collective Bargaining Agreement

Schedule of Fees

GSL Access Permit System Rates

Other

Notice under the Americans with Disabilities Act
Organization Chart
Records Retention Manual

1997 – 07 17 1997 Overview of HRBRRD Disposition Schedules
1997 – 19899 HRBRRD REC5 Disposition Authorization for Land Acquisition Files
1997 – 19900 HRBRRD REC5 Disposition Authorization for Land Acquisition Files (Microfilm)
1997 – 19901 HRBRRD REC5 Disposition Schedule for Board Minutes
1997 – 19902 HRBRRD REC5 Disposition Schedule for Board Minutes (Microfilm)
1997 – 19903 HRBRRD REC5 Disposition Schedule for Reinterment Records (Paper)
1997 – 19904 HRBRRD REC5 Disposition Schedule for Reinterment Records (Microfilm)
1997 – 19905 HRBRRD REC5 Disposition Schedule for Insurance Policies
2020 Overview of Additional HRBRRD Specific Disposition Schedules
2020 – 23045 HRBRRD REC5 Disposition Schedule for Counsel’s Office Subject and Correspondence Files
2020 – 23046 HRBRRD REC5 Disposition Schedule for Opinions Files
2020 – 23047 HRBRRD REC5 Disposition Schedule for Legal Agreements
2020 – 23048 HRBRRD REC5 Disposition Schedule for Claims Records
2020 – 23049 HRBRRD REC5 Disposition Schedule for Litigation Records
2020 – 23050 HRBRRD REC5 Disposition Schedule for Records Subpoenaed by or from the Regulating District
2020 – 23051 HRBRRD REC5 Disposition Schedule for Subpoena Logs
2020 – 23052 HRBRRD REC5 Disposition Schedule for Rules and Regulations Development Files
2020 – 23053 HRBRRD REC5 Disposition Schedule for Legislation Files

2024 Resolutions
2023 Resolutions
2022 Resolutions
2021 Resolutions
2020 Resolutions
2019 Resolutions