Human Resources

facebook - Copy
Location
: 111 Main St., G-2, Lockport, NY 14094 MAP

  • Hours: 8:00 a.m. - 4:00 p.m. Monday - Friday
  • Telephone: (716)438-4070
  • Fax: (716) 438-4077
Staff Directory:

Mission Statement

The mission of the Niagara County Human Resources Department is to provide outstanding human resource administration, support and consultation with the highest regard for professionalism, ethics, commitment, and excellence in compliance with all applicable laws.

Welcome

Doc app

Document Center

The Document Center provides easy access to public documents. Click on one of the categories below to see related documents or use the search function.

Categories always sorted by seq (sub-categories sorted within each category)
Documents sorted by HEADER in Ascending Order within category

Coronavirus Information for Employees3 documents

  • COVID-19 Quarantine Procedures
    document Header COVID-19 Quarantine Procedures
  • COVID-19 Related Leave of Absence Request Form
    document Header COVID-19 Related Leave of Absence Request Form
  • COVID-19 Travel Request Form
    document Header COVID-19 Travel Request Form

Niagara County Policies13 documents

  • Annual Leave for Cancer Screenings
    document Header Annual Leave for Cancer Screenings
  • Blood Donation Leave Policy
    document Header Blood Donation Leave Policy
  • Family & Medical Leave Policy
    document Header Family & Medical Leave Policy
  • Niagara County Employee Policy & Procedure Manual
    document Header Niagara County Employee Policy & Procedure Manual
  • Racial & Ethnic Discrimination Policy
    document Header Racial & Ethnic Discrimination Policy
  • Sexual Harassment Complaint Form
    document Header Sexual Harassment Complaint Form
    7/14/2023
  • Sexual Harassment Policy
    document Header Sexual Harassment Policy
    7/14/2023
  • Time Off To Vote Form
    document Header Time Off To Vote Form
  • Time Off to Vote Notice
    document Header Time Off to Vote Notice
  • Time Off to Vote Policy
    document Header Time Off to Vote Policy
  • Travel - Request for Authorization to Travel
    document Header Travel - Request for Authorization to Travel
    02/01/2024
  • Travel - Statement of Employee Expense
    document Header Travel - Statement of Employee Expense
    12/01/2015
  • Travel Policy - February 2024
    document Header Travel Policy - February 2024
    02/01/2024

Collective Bargaining Agreements:6 documents

  • AFSCME 2024 - 2026
    document Header AFSCME 2024 - 2026
    1/1/2024-12/31/2026
  • CSEA 12/13/2022 - 12/31/2024
    document Header CSEA 12/13/2022 - 12/31/2024
  • DSA (CORRECTIONS) 2020 - 2024
    document Header DSA (CORRECTIONS) 2020 - 2024
    Modified 12/13/2022
  • PBA (Deputies) 2022 - 2026
    document Header PBA (Deputies) 2022 - 2026
    Modified 12/13/2022
  • Probation 2022 - 2026
    document Header Probation 2022 - 2026
    Modified 12/13/2022
  • TEAMSTERS 2021 - 2025
    document Header TEAMSTERS 2021 - 2025
    Modified 12/13/2022

FMLA Forms & Documents for Niagara County Employees5 documents

  • WH-380-E:  Certification of Health Care Provider for Employee's Serious Health Condition
    document Header WH-380-E:  Certification of Health Care Provider for Employee's Serious Health Condition
  • WH-380-F:  Certification of Health Care Provider for Family Member's Serious Health Condition
    document Header WH-380-F:  Certification of Health Care Provider for Family Member's Serious Health Condition
  • WH-384:  Certification of Qualifying Exigency for Military Family Leave
    document Header WH-384:  Certification of Qualifying Exigency for Military Family Leave
  • WH-385-V:  Certification for Serious Injury or Illness of a Veteran for Military Caregiver Leave
    document Header WH-385-V:  Certification for Serious Injury or Illness of a Veteran for Military Caregiver Leave
  • WH-385:  Certification for Serious Injury or Illness of Covered Service member-for Military Family Leave
    document Header WH-385:  Certification for Serious Injury or Illness of Covered Service member-for Military Family Leave

Information for Employees on Leave of Absence:9 documents

  • DOL's Final Rule on Family and Medical Leave - November 17, 2008
    document Header DOL's Final Rule on Family and Medical Leave - November 17, 2008
  • FMLA Workflow Chart
    document Header FMLA Workflow Chart
  • Line of Duty Sick Leave Related to World Trade Center Conditions
    document Header Line of Duty Sick Leave Related to World Trade Center Conditions
  • Niagara County Family & Medical Leave Act Policy Adopted December 16, 2008
    document Header Niagara County Family & Medical Leave Act Policy Adopted December 16, 2008
  • Niagara County Rights & Responsibilities for Employees on Leave of Absence
    document Header Niagara County Rights & Responsibilities for Employees on Leave of Absence
  • NYS Disability FAQ
    document Header NYS Disability FAQ
  • NYS Disability Form Fillable Version
    document Header NYS Disability Form Fillable Version
  • NYS Disability Memo and Form
    document Header NYS Disability Memo and Form
  • What is FMLA?  WH-1420:  Employee Rights & Responsibilities Under the Family and Medical Leave Act
    document Header What is FMLA?  WH-1420:  Employee Rights & Responsibilities Under the Family and Medical Leave Act

Information for Nursing Mothers:2 documents

  • Guidelines Regarding the Rights of Nursing Mothers to Express Breast Milk in the Work Place
    document Header Guidelines Regarding the Rights of Nursing Mothers to Express Breast Milk in the Work Place
  • Niagara County Policy Memo re:  Break Time for Nursing Mothers to Express Breast Milk
    document Header Niagara County Policy Memo re:  Break Time for Nursing Mothers to Express Breast Milk

Loan Forgiveness1 document

  • Public Service Loan Forgiveness Form
    document Header Public Service Loan Forgiveness Form

New York State Deferred Compensation Plan5 documents

  • Contact Information Brochure
    document Header Contact Information Brochure
  • Deferred Compensation Deferral Change Form
    document Header Deferred Compensation Deferral Change Form
  • Deferred Compensation Enrollment Form
    document Header Deferred Compensation Enrollment Form
  • Deferred Compensation Plan Highlights
    document Header Deferred Compensation Plan Highlights
  • Visit NYS Deferred Compensation Online
    document Header Visit NYS Deferred Compensation Online

Retirement4 documents

  • New York State and Local Retirement System
    document Header New York State and Local Retirement System
  • Retirement Sick Buy Back Form
    document Header Retirement Sick Buy Back Form
  • Voluntary Defined Contribution Plan
    document Header Voluntary Defined Contribution Plan

Information for Terminated Employees1 document

  • Information for Terminated Employees
    document Header Information for Terminated Employees

Labor Law Posters2 documents

  • Federal Labor Law Poster.pdf
    document Header Federal Labor Law Poster.pdf
  • NYS Labor Law Poster.pdf
    document Header NYS Labor Law Poster.pdf