Industrial Development Agency
The City of Hudson Industrial Development Agency (HIDA) was formed under Article 18-A of New York State General Municipal Law as a public benefit corporation. The agency is overseen by a seven-member board, appointed by the City of Hudson Common Council.
The IDA actively promotes, encourages, attracts and develops job opportunities and economically-sound commerce and industry throughout the city. The agency offers companies comprehensive services including needs assessment, site selection, financial incentives, and access to other public-sector programs.
Do you have a potential project?
Next Board Meeting
Tiffany Garriga, Chair
Term expires 12/31/2021
Rebecca Wolff, Vice Chair
Term expires 12/31/2021
Heather Campbell, Treasurer
Term expires 12/31/2021
Kamal Johnson, Secretary
Term expires 12/31/2021
John Cody
Term expires 12/31/2021
Cheryl Kaszluga
Term expires 9/30/2025
Richard Wallace
Term expires 1/31/2022
ACTIVE PROJECTS
Sandstone Partners LLC - 620 Hudson House LLC Project
Public Hearing
September 16, 2020 | 1:00pm
Public Hearing Notice
Video Recording: https://youtu.be/pONN9IXPM1s
Special HIDA Meeting
September 22, 2020 | 1:00pm
Meeting Notice
Meeting Agenda & DRAFT Minutes
Video Recording: https://www.youtube.com/watch?v=MSYlk4icMaQ
Meeting Packet:
620 Hudson House LLC Economic and Fiscal Impact
620 Hudson House LLC HIDA Project Review Criteria
620 Hudson House LLC PPT Presentation 9.08.20
620 Hudson House LLC Project Review Memo
620 Hudson House LLC FMT Cost Benefit Analysis
Draft EAF Parts 2 & 3
Resolution Approving Negative Declaration
Resolution Approving Financial Assistance
Workforce & Training Discussion Document
Project Documents:
Hudson House: Revised Pilot Proposal - 10.05.20
Hudson House Application
Hudson House Project Overview
Hudson House Signed Amended IDA Application
Hudson House May 1, 2020 Letter to IDA
Hudson House PILOT Proposal
Hudson House Appraisal
Hudson Property Survey
Hudson House Deed Description
Fiscal Analysis
Hudson House Fiscal Analysis Report
Fiscal Analysis Prepared by Camoin Associates
Hudson House Project Review Memo
Hudson House – HIDA Project Review Criteria
Hudson House CEDC Fiscal Analysis Summary
Hudson House Presentation - September 8, 2020
Hudson Terrace Project
Approval Resolution
Lease Agreement
PILOT
Project Assessment
DOCUMENTS
General Information
Enabling Statute
By Laws
Mission Statement
Organizational Chart
Administrative Support Agreement
Audit Committee Charter
Finance Committee Charter Governance Committee Charter
Code of Ethics
IDA Application
Uniform Project Agreement
Policies
Conflict of Interest Policy
Defense and Indemnification Policy
Equal Opportuity Employer Policy
Investment Policy
Minority and Women's Business Enterprise Policy
Procurement Policy
Project Benefits Recapture Policy
Real Property Acquisition Policy Real Property Disposition Policy
Travel Policy
Uniform Criteria for Project Evaluation Policy
Uniform Tax Exemption Policy
Whistleblower Policy
Audits
2017 Audited Financials and Required Correspondence
2017 Internal Control Letter
2017 Management Letter
2016 Audited Financials with Management Letter
Hudson IDA 2015 Audit
Aditor Letter 201u5
Reports
2021 Certified Budget
2020 Hudson IDA Budget
2020 Committee List
2020 Mission Statement and Performance Goals
2020 Appointment of Contracting Officer
2020 Appointment of Ethics Officer
2019 Annual Report
2019 Hudson IDA Budget
2019 Mission Statement and Performance Goals
2019 Active Projects Report
2019 Appointment of Ethics Officer
2019 Appointment of Contracting Officer
2019 Committee List
2019 Financial Statements and Supplementaty Info
2019 Investment Report
2019 Operations and Accomplishments
2019 Performance Measures
2019 Procurement Report
2019 Owned Property
2019 Members and Executives Making Over $100,000
2019 Personal and Real Property Disposition
2019 Statement of Internal Controls
2019 Schedule of Debt
2019 Subsidiary Report
2019 ST-62 Form State Sales Tax Recapture
2018 Annual Report
2018 Active Project Report
2018 Hudson IDA Budget
2018 Mission Statement and Performance Goals
2018 Operations and Accomplishments 2018 Performance Measures Report
2018 Investment Report
2018 Owned Property Report
2018 Subsidiary Report
2018 Personal and Real Property Transactions Report
2018 Appointment of Ethics Officer
2018 Members and Management Earning over $100,000
2018 Appointment of Contracting Officer
2018 Audit Required Correspondance
2018 Audited Financials
2018 Statement of Internal Controls
2018 Procurement Report
2018 Schedule of Debt
2017 Annual Report
2017 Active Project Report
2017 Budget Financial Plan 2017 Contracting Officer2017 Hudson IDA Budget
2017 Audited Financials and Required Correspondence
2017 Earnings Report
2017 Investment Report
2017 Owned Property Report
2017 Operations and Accomplishments
2017 Personal and Real Property Transactions
2017 Procurement Report
2017 Schedule of Debt
2017 Subsidiary Report
2017 Mission and Performance Measures
2017 Statement of Effectiveness and Internal Controls
2016 Active Project Report 2016 Annual Report
2016 Assessment of Internal Controls
2016 Hudson IDA Budget (Proposed)
2016 Budget Report
2016 Earnings Report
2016 Mission Statement and Measurements
2016 Operations & Accomplishments
2016 Owned Property Report
2016 Personal Property Report
2016 Procurement Report2016 Investment Report
2016 Real Property Acquisition and Disposal
2016 Subsidiary Report
2016 Schedule of Debt
ABO 2015 Report on the Hudson IDA
2015 Hudson IDA Budget
620 Hudson Home Application
MEETINGS
2021 HIDA Meeting Schedule
January 19, 2021
Meeting Notice
Board Meeting Packet
Audit Meeting Packet
Finance Meeting Packet
Governance Meeting Packet
Galvan Initiatives Foundation Presentation
Depot District Presentation
75 N 7th Hudson IDA Application
708 State Hudson IDA Application
February 12, 2021
March 9, 2021
April 13, 2021
May 11, 2021
June 8, 2021
July - MEETING CANCELLED
August 10, 2021
September 14, 2021
October 12, 2021
November 9, 2021
December 14, 2021
2020 HIDA Meeting Schedule
Full Board Meetings
January 14, 2020 - CANCELLED
File Note
February 11, 2020
Meeting Notice
Meeting Packet
Meeting Minutes
February 25, 2020 (Special Meeting)
Meeting Notice
Meeting Minutes
March 10, 20202
Meeting Notice
Meeting Packet
Meeting Minutes
Aprile 14, 2020 - CANCELLED
File Note
May 12, 2020
Meeting Notice
Meeting Packet
Recorded Livestream Link
Meeting Transcript
Meeting Minutes
May 26, 2020 - CANCELLED
Meeting Notice
June 9, 2020 - CANCELLED
Meeting Notice
Meeting Packet
File Note
June 16, 2020
Recorded Live Stream Link
Meeting Notice
Meeting Packet
Meeting Minutes
July 14, 2020
Meeting Notice
Meeting Packet
Meeting Minutes
Recorded Live Stream Link
August 11, 2020
Meeting Notice
Meeting Packet
Resolution
Recorded Live Stream Link
Draft Minutes
September 8, 2020
Meeting Notice
Meeting Packet
Meeting Minutes
September 22, 2020
Meeting Notice
Meeting Packet
Meeting Minutes
October 6, 2020 - SPECIAL MEETING
Meeting Notice
Meeting Packet
Meeting Transcript
Meeting Recording - https://youtu.be/CGbxl8VVPSw
October 13, 2020
Meeting Notice
Meeting Packet
Meeting Minutes - DRAFT
November 10, 2020
Meeting Notice
Meeting Packet
Meeting Recording - Passcode: eW^6f+AX
December 8, 2020 - CANCELLED
February 11, 2020
Meeting Notice
Meeting Packet
Meeting Minutes
March 10, 2020
Meeting Packet
Meeting Minutes (Draft)
November 10, 2020
Meeting Packet
December 8, 2020 - CANCELLED
Finance Committee Meetings
February 11, 2020
Meeting Notice
Meeting Packet
File Note
March 10, 2020
Meeting Packet
File Note
August 11, 2020
Meeting Packet
Meeting Minutes
October 13, 2020
Meeting Packet
Meeting Minutes - DRAFT
Governance Committee Meetings
January 8, 2020
Meeting Minutes
February 11, 2020
Meeting Notice
Meeting Packet
File Note
August 11, 2020
Meeting Packet
Meeting Minutes
_____________________________________________
2019 Meeting Schedule
Full Board Meetings
January 8, 2019
Meeting Notice
Meeting Packet
Meeting Minutes
Februrary 12, 2019
Meeting Notice
File Note
March 12, 2019
Meeting Notice
Meeting Packet
Meeting Minutes
April 9, 2019
File Note
May 14, 2019
Meeting Notice
File Note
June 11, 2019
Meeting Notice
Meeting Packet
Minutes
August 13, 2019
Meeting Notice
File Note
September 10, 2019
Meeting Notice
Meeting Packet
File Note
October 8, 2019
Meeting Notice
Meeting Packet
Minutes
November 12, 2019
Meeting Notice
Meeting Packet
File Note
December 10. 2019
Meeting Packet
File Note
Audit Committee Meetings
January 8, 2019
Meeting Packet
Meeting Minutes
Februrary 12, 2019
Meeting Notice
March 12, 2019
Meeting Notice
Meeting Packet
Meeting Minutes
Finance Committee Meetings
January 8, 2019
Meeting Packet
Meeting Minutes
Februrary 12, 2019
Meeting Notice
September 10, 2019
Meeting Packet
October 8, 2019
Meeting Packet
Meeting Minutes (Draft)
Governance Committee Meetings
January 8, 2019
Meeting Packet
Meeting Minutes (Draft)
Februrary 12, 2019
Meeting Notice
_____________________________________
2018 Meeting Schedule
Full Board Meetings:
January 16, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
February 13, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
March 13, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
April 10, 2018
Meeting Notice
Meeting Agenda
Meeting Minutes
May 8, 2018
File Note
June 12, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
August 22, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
September 11, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
October 9, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
November 13, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
December 11, 2018
File Note
Audit Committee Meetings:
March 13, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
Finance Committee Meetings:
March 13, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
June 12, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
October 9 ,2018
Meeting Notice
Meeting Packet
Meeting Minutes
Governance Committee Meetings:
March 13, 2018
Meeting Notice
Meeting Packet
File Note
May 22, 2018
Meeting Minutes
June 12, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
August 22, 2018
Meeting Notice
Meeting Packet
Meeting Minutes
2017:
Board Meetings:
January 23, 2017
Meeting Minutes
March 27, 2017
Meeting Minutes
Meeting Notice
Meeting Packet
April 24, 2017
Meeting Minutes
Meeting Notice
Meeting Packet
May 22, 2017
Meeting Minutes
Meeting Notice
Meeting Packet
June 26, 2017
Meeting Minutes
Meeting Notice
Meeting Packet
July 24, 2017
File Note
August 28, 2017
File Note
September 25, 2017
Meeting Minutes
Meeting Notice
Meeting Packet
October 10, 2017
File Note
November 14, 2017
Meeting Notice
Meeting Packet
File Note
December 12, 2017
Meeting Minutes
Meeting Notice
Meeting Packet
Audit Committee Meetings and Notices:
April 24, 2017
Meeting Minutes
Finance Committee Meetings and Notices:
April 24, 2017
Meeting Minutes
Meeting Packet
May 22, 2017
Meeting Minutes
Meeting Packet
June 26, 2017
Meeting Packet
File Note
November 14, 2017
Meeting Packet
December 12, 2017
Meeting Packet
File Note
Governance Committee Meetings and Notices:
April 24, 2017
Meeting Minutes
Meeting Packet
May 22, 2017
Meeting Minutes
Meeting Packet
Audit Committee Meetings and Notices:
April 24, 2017
Meeting Minutes
Meeting Packet
2016:
HIDA September 2016 Meeting Minutes
HIDA Minutes - July 2016
Hudson IDA June 2016 Meeting
Minutes - February 2016 Organizational Meeting
2015:
IDA meeting minutes - September 2015
2015 IDA Organizational Meeting minutes - March 2015