Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:

Size: px
Start display at page:

Download "Board of Legislators County Office Building, Room Court Street Belmont, New York Phone:"

Transcription

1 Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: WAYS AND MEANS COMMITTEE AGENDA June 25, Approval of Audit 2. H. Robert Budinger, Personnel Officer - Title VI Plan 3. Referrals from Committees 4. Old Business 5. New Business 6. Questions from the Media 7. Good of the Order 8. Adjournment

2 MEMORANDUM OF EXPLANATION Intro. No. (Clerk s Use Only) COMMITTEE: Ways & Means DATE: 06/25/18 The Personnel Officer is requesting approval of the Allegany County Title VI Plan, which is part of our overall Civil Rights Compliance Program. This plan is required by the NYSDOT because Allegany County receives Federal Highway Administration (FHWA) and Federal Transit Administration (FTA) funding. It demonstrates our continuing efforts towards Civil Rights non-discrimination. These efforts include documenting, monitoring, and enforcement of a Civil Rights Compliance Program. This Title VI Plan has been reviewed by the NYDOT. The Personnel Officer is also requesting authorization to update and modify the Title VI Plan as needed. The Personnel Officer will keep the Committee apprised of any significant changes. For further information regarding this matter, contact: H. Robert Budinger, Human Resources & Civil Service Name and Department Telephone Number

3 Board of Legislators County Office Building, Room Court Street Belmont, New York Phone: Ways & Means Committee June 25, 2018 Referrals from Other Committees Human Services Department 1. Social Services Commissioner Vicki Grant is requesting permission to fill one full-time Senior Social Welfare Examiner (AFSCME, Grade 13, Step: Base Step 7) position. This position researches existing client resources such as bank accounts, life insurance, property, stocks and bonds, as well as other investments. This position is also responsible for filing estate liens, bonds, and mortgages, as well as supervises three to five Social Welfare Examiners. The annual salary of this position is estimated between $34,174 and $41,224 with benefits estimated at 48 percent. This position is funded 38 percent with County funds, 10 percent with State funds, and 52 percent with Federal funds. The filling of this position is contingent on the adoption of the resolution to create the position that is being considered at the June 25 Board meeting. Planning & Economic Development Committee 1. Employment & Training Director Reita Sobeck-Lynch is requesting a resolution to increase budget appropriations for the acceptance of an additional $12,861 in TANF Summer Youth funding. Employment & Training Center budgeted $162,686 in 2018 and actually received $175,547 in TANF Summer Youth funding. The funds should be appropriated as follows: Appropriation: Amount: CD TANF Staff Regular Pay $ 3,000 CD TANF Postage $ 50 CD TANF Mileage/Transportation ($ 20) CD TANF General Supplies $ 319 CD TANF Rentals: Personal Prop $ 25 CD TANF Printing $ 25 CD TANF Youth-Stipend $ 1,200 CD TANF Staff Retirement $ 300 CD TANF Staff FICA $ 225 CD TANF Hosp/Med Insurance ($ 99) CD TANF Part. Regular Pay $ 8,000 CD TANF Part. Retirement ($ 2,284) CD TANF Part. FICA $ 500 CD TANF Part. Workers Comp $ 1,620 Total: $12,861 Revenue: CD TANF Federal Aid $12,861

4 Ways & Means Referrals June 25, 2018 Page 2 of 2 Resource Management Committee 1. Youth Bureau Director Linda Edwards is requesting a resolution accepting and appropriating the 2018 Youth Development Program allocations from the NYS Office of Children and Family Services in the amount of $51,415. Pass Thru Programs from OCFS to agencies $19,582 Allegany County Sponsored Programs $17,978 Pass Thru Programs from OCFS to Towns/Villages $13,855 Total for Program: $51,415 The funds should be appropriated as follows: Account: Revenue: Program: Amount: A A Week of Alternatives/Allegany Council on Alcoholism $ 3,152 A A Youth Compeer/Allegany County Mental Health $ 3,289 A A SYEP (no contract) Allegany County E&T $ 4,681 A A HSE Program/Southern Tier Traveling Teacher, Inc. $ 2,799 A A Career Pathways/Literacy West, Inc. $ 1,373 A A Allegany Co. Youth Court/Allegany Council on Alcoholism $ 4,288 Total: $19,582 Account: Revenue: Program: Amount: A A Rushford Lake Project $ 7,448 A A Office of Children & Family Services Administration $ 7,052 A A Gov. for Youth/BOCES $ 3,478 Total: $17,978 Account: Revenue: Program: Amount: A A YTVP Alfred $ 3,317 A A YTVP Angelica $ 479 A A YTVP Belfast $ 2,011 A A YTVP Bolivar $ 793 A A YTVP Cuba $ 1,078 A A YTVP Cuba $ 1,435 A A YTVP Hume $ 881 A A YTVP Independence $ 472 A A YTVP Wellsville YMCA $ 1,511 A A YTVP Wellsville YMCA $ 1,435 A A YTVP Wirt $ 443 Total: $13, Mrs. Edwards is also requesting a resolution approving the 2018 Resource Allocation Plan agreement with the Office of Children and Family Services in relation to the State s allocation of funds to the County for providing youth services under its Comprehensive Youth Services Plan. A portion of the funds to be received under such Plan agreement shall be appropriated from time to time to cover the costs under sub-contractor serviced provider agreements that may be approved by this Board.

5 Create and Fill Position Form Date: 6/6/18 Committee of Jurisdiction: Human Services Title of Position: Senior Social Welfare Examiner Dept.: Social Services Will any position(s) be eliminated? Yes If yes, which position(s): Resource Assistant This position is an: Existing position: Newly Created Position: x Created by Resolution #: This position will be: Full-Time: x Part-Time: Permanent: Temporary: This position will be: Section IV: Non Union: -- Union: -"x, covered by the AFSCME bargaining unit. Grade: 13 Step: Base-Step 7 Hourly pay rate: $ $ Annual salary of position: $34,174-$41,224 Does position support a mandated program/grant? ~ Cost of benefits for position: -----'4-=-8 =llo Name of program: SNAP, TANF, MA Source of funding for position: 38% County 10% State 52% Federal %Other -- Source of funding for benefits: 38% County 10% State 52% Federal %Other Amount in current year's budget for this position : $42,924 Rationale justifying the need to fill this position at this time. Please include in your rational where applicable: 1. The specific duties that cannot be accomplished by another employee. Researches existing client resou rces such as bank accounts, life insurance, property, stocks & bonds and other investments. Responsible for filing estate liens, and bond and mortgages. Supervision of 3-5 Social Welfare Examiners The goals your organization will not be able to accomplish as a result of not filling this position. Loss of revenue due to the County from the resources listed in item #1. 4. The funding available to fill the position from external sources. 10% State, 52% Federal 5. The benefit to the County generated by this specific position. Reimbursement of qualifying resources to offset the cost of benefits to the County.. Department Head Name: L ~-~- ~ County Administrator Authoriza~ Personnel Officer Authorization a ' Date: c:; /;y; I \ L ){ Date: sr~ (~ Date: ::;:/"Jo// 8 Form Updated: 05/01 /1 8

6 MEMORANDUM OF EXPLANATION For acceptance and budgeting of GRANTS INTRODUCTION NO: (Clerk's use only) Committee of Jurisdiction: Planning and Economic Development Date: --=6:.:..:/2=0.:...:/1...:::.8 Explanation of Grant: Resolution necessary to increase budget appropriations for the acceptance of an additional $12,861 in TANF Summer Youth fund ing. Employment & Training Center budgeted $162,686 in 2018 and actually received $175,547 in TANF Summer Youth funding. Appropriations: ($12,861.00) CD CD CD CD CD CD CD CD CD CD CD CD CD CD TANF Staff Regular Pay TANF Postage TANF Mileage/Transportation TANF General Supplies TANF Rentals: Personal Prop TANF Printing T ANF Youth-Stipend TANF Staff Retirement TANF Staff FICA TANF Hosp/Med Ins TANF Part. Regular Pay TANF Part. Retirement TANF Part. FICA TANF Part. Workers Comp 3, , Cjl , , Revenues: ($12,861.00) CD TANF Federal Aid $12, FISCAL IMPACT: Total grant: $ Local county share: $...;0: State Grant? _ Revenue # $ _ Federal Grant? X Revenue# CD $ _ if Federal, please list Federal Catalog of Federal Domestic Assistance (CFDA) number: This grant is X renewal of existing grant funded program or _ new grant fund program. Grant Fiscal Year- 5/1/18-9/30/18 Obligation of County after grant expires: No financial obligation to the county when grant expires. Major benefits of accepting additional money in this grant are: Additional financial support for TANF Summer Youth Employment Program. Department Head Signature -~ ~t-l~~ -

7 Attachment 1 District 2018 SYEP Allocation Albany b Allegany Broome Cattaraugus Cavuaa Chautauaua Chemung Chenango Clinton Columbia Cortland Delaware Dutchess Erie $1, Essex $ Franklin Fulton Genesee Greene Hamilton $ Herkimer Jefferson $ $ Lewis $ Livingston $ Madison Monroe $ $ Montgomery $ Nassau $ Niaaara $ NYC Oneida $ ,348 Onondaga Ontario c Orange Orleans $91,573 Oswego $361,276 Otsego $ Putnam $ Rensselaer Rockland Saratoga Schenectady ~ Schoharie $83,431 Schuvler $41,506 Seneca \105,216 StLawrence ~ Steuben ~ Suffolk $ Sullivan ~169,060 Tioaa ~106,459 Tomokins ~ Ulster ~ Warren ~109,237 Washington b , fta.-

8 MEMORANDUM OF EXPLANATION Intro. No. (Clerk=s Use Only) COMMITTEE: Resource Management & Ways & Means_ DATE: 6/20/18 The Youth Bureau Director is requesting a resolution accepting and appropriating the 2018 Youth Development Program allocations from the NYS Office of Children and Family Services in the amount of $51, The funds should be appropriated as summarized on the attached sheet. Pass Thru Programs from OCFS to agencies $19, Allegany County Sponsored Programs $17, Pass Thru Programs from OCFS to Towns/Villages $13, Total for Program is $51, FISCAL IMPACT: Pass thru programs from OCFS $ 19, Allegany County Sponsored Programs $ 17, Pass Thru Programs from OCFS to Towns/Villages $ 13, Total County Wide Dollars Awarded 2018 $ 51, FISCAL IMPACT: 100% State Aid For further information regarding this matter, contact: (585) Linda Edwards, Director Telephone Number Youth Bureau

9 2018 Youth Development Program Allocations PASS THRU PROGRAMS FROM OCFS 100%* *these funds are paid to the county and passed thru to the agencies Column1 Resolution # Resolution # Program Agency Appropriation Revenue # Award Week of Alternatives/Allegany Council on Alcoholism Allegany Council on Alcoholism A A $ 3, Youth Compeer/Allegany County Mental Health Allegany County Mental Health A A $ 3, SYEP (no contract)/allegany County E&T Allegany County Employment & Training A A $ 4, HSE Program/Southern Tier Traveling Teacher Inc. Southern Tier Traveling Teacher Inc. A A $ 2, Career Pathways/Literacy West Inc. Literacy West Inc. A A $ 1, Allegany Co. Youth Court/Allegany Council on Alcoholism Allegany County on Alcoholism A A $ 4, PASS THRU PROGRAMS FROM OCFS ALLEGANY COUNTY SPONSORED PROGRAMS ** **approvals needed but no budget adjustments necessary.. These are already allocated in county budget Program Rushford Lake Project Allegany County A A , Office of Children and Family Services Administration Allegany County Youth Bureau A A , Gov. for Youth/BOCES Allegany County /BOCES A A $ 3, , approval appropriation $ approval appropriation $ Resolution # Resolution # ALLEGANY COUNTY SPONSORED PROGRAMS 17, PASS THRU PROGRAMS FROM OCFS 100% *these funds are paid to the county and passed thru to the Towns/Villages Alfred Village A A YTVP $ 3, approval appropriation Angelica Village A A YTVP $ Resolution # Resolution # Belfast Town A A YTVP $ 2, Bolivar Village A A YTVP $ Cuba Village A A YTVP $ 1, Village/A Sound Beginning A A YTVP $ 1, Hume Town A A YTVP $ Independence Town A A YTVP $ Wellsville YMCA Recreation A A YTVP $ 1, Dance Theater Program A A YTVP $ 1, Wirt Town A A YTVP $ , Total County Dollars Allocated in ,415.00

10 MEMORANDUM OF EXPLANATION Intro. No. (Clerk=s Use Only) COMMITTEE: Resource Management and Ways & Means DATE: 6/20/18 The Youth Bureau is requesting a resolution approving the 2018 Resource Allocation Plan agreement with Office of Children and Family Services in relation to the State s allocation of funds to the County for providing youth services under its Comprehensive Youth Services Plan. We request that the Chairman of the Board and County Treasurer be authorized to execute such Plan Agreement. A portion of the funds to be received under such Plan agreement shall be appropriated from time to time to cover the costs under sub-contractor serviced provider agreements as may be approved by this Board. FISCAL IMPACT: 100% STATE AID For further information regarding this matter, contact: (585) Linda Edwards, Director Telephone Number Youth Bureau

11 OCFS-5008 (3/2015) NEW YORK STATE OFFICE OF CHILDREN AND FAMILY SERVICES RESOURCE ALLOCATION PLAN Submitted herewith and incorporated herein is the Resource Allocation Package for County, containing the youth services program and project applications for the 2018 program year. This submission is one of the required components of the Children and Family Services Plan, which was approved by the Office of Children and Family Services (OCFS) on 3/13/18. The signing of this plan by the above-named County will qualify the County for State reimbursement for the program year, in accordance with OCFS s allocation of funds appropriated for counties engaged in comprehensive planning for the Children and Family Services Plan, provided that the youth services are rendered in accordance with the Rules and Regulations of OCFS and the Children and Family Services Plan guidelines and OCFS fiscal policies. Subject to the provisions hereof, the amount approved for allocation to the County is $ 51,415 as delineated in the program summary submitted herewith and incorporated herein. OCFS will reimburse the County directly for expenditures relating to this Resource Allocation Package. OCFS will reimburse the County for expenditures made in accordance with the approved Program Applications and Budgets for the agencies listed on the program summary submitted herewith. Reimbursement will be made to the County only after the submission of vouchers and supporting documents which conform to applicable federal and State laws, rules, regulations, OCFS fiscal policies, procedures, and requirements, including those established by the Comptroller of the State of New York, and which are acceptable to OCFS as proof of expenditures. The County will submit, upon request, adequate and acceptable documentation to substantiate claims for reimbursement. The County shall retain the overall responsibility to monitor and ensure the maintenance and availability of complete financial and project records for all programs. Within six weeks of the end of the program period, the County will submit Program Annual Reports on forms supplied by the Office of Children and Family Services. The County agrees to permit on-site inspections and financial audits during the term of this Resource Allocation Plan and at any time thereafter by authorized representatives of OCFS and the New York State Comptroller, to keep records necessary to assure proper accounting for program funds, and to disclose fully the receipt and disposition of funds received under this Plan. The County agrees to allow OCFS, or its representatives when specifically directed by OCFS, to take possession of all books, records, and documents relating to this Plan provided, however, that OCFS will return to the County such books, records, and documents upon completion of OCFS s official purpose. Any change or modification in the services to be rendered, or in the program budgets, must be approved in writing by OCFS, which reserves the right to modify the services rendered by the County or the program budgets at its discretion or when such modifications may be required by the State Comptroller. OCFS may withhold approval for State Aid reimbursement for youth programs included in the Resource Allocation Package when there is noncompliance with this plan and/or the above referenced Rules, Regulations and Guidelines, or when the county does not have a Children and Family Services Plan approved by OCFS. This plan shall be deemed executory to the extent of monies made available to OCFS from the State of New York for Local Assistance programs and no liability on account thereof shall be incurred by OCFS or the State of New York beyond monies made available for such purposes. The County certifies that a resolution was properly passed by the County Board approving this Resource Allocation COUNTY CHIEF EXECUTIVE OFFICER: Signature: COUNTY FISCAL OFFICER: Signature: Date: 7/9/18 Date: 7/9/18 Print Name: Curtis Crandall Title: Chairman, Board of Legislators Address: 7 Court Street Belmont, NY Print Name: Terri Ross Title: Treasurer Address: 7 Court Street Belmont, NY 14813

Local Commissioners Memorandum

Local Commissioners Memorandum Andrew M. Cuomo Governor NEW YORK STATE OFFICE OF CHILDREN & FAMILY SERVICES 52 WASHINGTON STREET RENSSELAER, NY 12144 Gladys Carrión, Esq. Commissioner Local Commissioners Memorandum Transmittal: 12-OCFS-LCM-10

More information

Local Commissioners Memorandum

Local Commissioners Memorandum Andrew M. Cuomo Governor NEW YORK STATE OFFICE OF CHILDREN & FAMILY SERVICES 52 WASHINGTON STREET RENSSELAER, NY 12144 Gladys Carrión, Esq. Commissioner Local Commissioners Memorandum Transmittal: 11-OCFS-LCM-02

More information

Local Commissioners Memorandum

Local Commissioners Memorandum David A. Paterson Governor NEW YORK STATE OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE 40 NORTH PEARL STREET ALBANY, NY 12243-0001 David A. Hansell Commissioner Local Commissioners Memorandum Section

More information

Wage $27.35 $16.41 $19.15 $21.88 $ Pension $7.30 $0.00 $5.11 $5.84 $6.57. Health $8.00 $8.00 $8.00 $8.00 $8.00

Wage $27.35 $16.41 $19.15 $21.88 $ Pension $7.30 $0.00 $5.11 $5.84 $6.57. Health $8.00 $8.00 $8.00 $8.00 $8.00 Effective 7/1/2016-6/30/2017 For the Counties of: Jefferson-Lewis-St. Lawrence- Onondaga-Oswego Wage $27.35 $16.41 $19.15 $21.88 $24.62 Pension $7.30 $0.00 $5.11 $5.84 $6.57 Health $8.00 $8.00 $8.00 $8.00

More information

Journeyman Level 1 Level 2 Level 3 Level 4. Wage $27.60 $16.56 $19.32 $22.08 $ Pension $7.50 $0.00 $5.25 $6.00 $6.75

Journeyman Level 1 Level 2 Level 3 Level 4. Wage $27.60 $16.56 $19.32 $22.08 $ Pension $7.50 $0.00 $5.25 $6.00 $6.75 Effective 7/1/2017-6/30/2018 For the Counties of: Jefferson-Lewis-St. Lawrence- Onondaga-Oswego Wage $27.60 $16.56 $19.32 $22.08 $24.84 Pension $7.50 $0.00 $5.25 $6.00 $6.75 Health $8.50 $8.50 $8.50 $8.50

More information

MT-15. Mortgage Recording Tax Return

MT-15. Mortgage Recording Tax Return New York State Department of Taxation and Finance Mortgage Recording Tax Return MT-15 (11/09) Schedule B General information Use Form MT-15 to compute the mortgage recording tax due when the mortgaged

More information

Local Commissioners Memorandum

Local Commissioners Memorandum Eliot Spitzer Governor NEW YORK STATE OFFICE OF CHILDREN & FAMILY SERVICES 52 WASHINGTON STREET RENSSELAER, NY 12144 Gladys Carrión, Esq. Commissioner Local Commissioners Memorandum Transmittal: 07-OCFS-LCM-02

More information

By E mail. July 24, Revised Purchase Price and Income Limits Seller s Guide Bulletin # Dear Participating Lender:

By E mail. July 24, Revised Purchase Price and Income Limits Seller s Guide Bulletin # Dear Participating Lender: By E mail July 24, 2015 RE: Revised Purchase Price and Income Limits Seller s Guide Bulletin #3 2015 Dear Participating Lender: With this bulletin, SONYMA is announcing revised purchase price and income

More information

NEW YORK STATE OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE 40 NORTH PEARL STREET ALBANY, NY

NEW YORK STATE OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE 40 NORTH PEARL STREET ALBANY, NY George E. Pataki Governor NEW YORK STATE OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE 40 NORTH PEARL STREET ALBANY, NY 12243-0001 Robert Doar Commissioner Local Commissioners Memorandum Section 1 Transmittal:

More information

Local Commissioners Memorandum

Local Commissioners Memorandum Andrew M. Cuomo Governor NEW YORK STATE OFFICE OF CHILDREN & FAMILY SERVICES 52 WASHINGTON STREET RENSSELAER, NY 12144 Gladys Carrión, Esq. Commissioner Local Commissioners Memorandum Transmittal: 12-OCFS-LCM-14

More information

Date: April 20, Planning and Policy Development. SUBJECT: Title IV-E Independent Living Allocations

Date: April 20, Planning and Policy Development. SUBJECT: Title IV-E Independent Living Allocations OFFICE OF CHILDREN AND FAMILY SERVICES +------------------------------------------+ LOCAL COMMISSIONERS MEMORANDUM +------------------------------------------+ OCFS-4616EL (Rev. 11/98) Transmittal No:

More information

RUTHANNE VISNAUSKAS Commissioner/CEO. ANDREW M. CUOMO Governor. Page 1. By E mail. June 27, 2017

RUTHANNE VISNAUSKAS Commissioner/CEO. ANDREW M. CUOMO Governor. Page 1. By E mail. June 27, 2017 ANDREW M. CUOMO Governor RUTHANNE VISNAUSKAS Commissioner/CEO By E mail RE: Revised Purchase Price and Income Limits Seller s Guide Bulletin #3 2017 June 27, 2017 Dear Participating Lender: With this bulletin,

More information

Village of Galway. Claims Processing. Report of Examination. Thomas P. DiNapoli. Period Covered: June 1, 2012 January 31, M-79

Village of Galway. Claims Processing. Report of Examination. Thomas P. DiNapoli. Period Covered: June 1, 2012 January 31, M-79 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Village of Galway Claims Processing Report of Examination Period Covered: June 1, 2012 January 31, 2014 2014M-79

More information

Local Commissioners Memorandum

Local Commissioners Memorandum David A. Paterson Governor NEW YORK STATE OFFICE OF CHILDREN & FAMILY SERVICES 52 WASHINGTON STREET RENSSELAER, NY 12144 Gladys Carrión, Esq. Commissioner Local Commissioners Memorandum Transmittal: 10-OCFS-LCM-07

More information

Town of Theresa. Internal Controls Over Claims Auditing. Report of Examination. Period Covered: January 1, 2012 December 31, M-89

Town of Theresa. Internal Controls Over Claims Auditing. Report of Examination. Period Covered: January 1, 2012 December 31, M-89 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Theresa Internal Controls Over Claims Auditing Report of Examination Period Covered: January 1, 2012

More information

Technical Assistance. Community Budget and Fiscal Management New York State Office of Mental Health

Technical Assistance. Community Budget and Fiscal Management New York State Office of Mental Health Technical Assistance Community Budget and Fiscal Management New York State Office of Mental Health 2 2018-19 Executive Budget Highlights Supportive Housing Rate Increase (Effective 4/1/2018): $600 for

More information

Penn Yan Central School District

Penn Yan Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Penn Yan Central School District Separation Payments Report of Examination Period Covered: July 1, 2013 October

More information

Menands Union Free School District

Menands Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Menands Union Free School District Payroll Report of Examination Period Covered: July 1, 2014 August 31, 2015

More information

Local Government Snapshot

Local Government Snapshot NE W YORK STATE OFFICE OF THE STATE COMP TROLLER Thomas P. DiNapoli State Comptroller July 2011 Local Government Spending on Highways New York s 57 counties (excluding New York City), 61 cities, 932 towns

More information

Town of Allegany. Financial Management. Report of Examination. Period Covered: January 1, 2009 January 2, M-103

Town of Allegany. Financial Management. Report of Examination. Period Covered: January 1, 2009 January 2, M-103 O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Town of Allegany Financial Management Report of Examination Period Covered: January

More information

Ardsley Union Free School District

Ardsley Union Free School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Ardsley Union Free School District Reserve Funds Report of Examination Period Covered:

More information

Southwestern Central School District

Southwestern Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Southwestern Central School District Claims Processing Report of Examination Period

More information

NEW YORK STATE MEDICAID PROGRAM INFORMATION FOR ALL PROVIDERS

NEW YORK STATE MEDICAID PROGRAM INFORMATION FOR ALL PROVIDERS NEW YORK STATE MEDICAID PROGRAM INFORMATION FOR ALL PROVIDERS THIRD PARTY INFORMATION Table of Contents THIRD PARTY HEALTH RESOURCES... 2 INSURANCE COVERAGE CODES... 3 RECIPIENT OTHER INSURANCE CODES...

More information

Johnson City Central School District

Johnson City Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Johnson City Central School District Financial Condition Report of Examination Period

More information

Jefferson-Lewis- Hamilton-Herkimer- Oneida Board of Cooperative Educational Services

Jefferson-Lewis- Hamilton-Herkimer- Oneida Board of Cooperative Educational Services O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Jefferson-Lewis- Hamilton-Herkimer- Oneida Board of Cooperative Educational Services Separation Payments Report

More information

West Hempstead Water District

West Hempstead Water District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability West Hempstead Water District Life Insurance Report of Examination Period Covered:

More information

Oneida-Herkimer- Madison Board of Cooperative Educational Services

Oneida-Herkimer- Madison Board of Cooperative Educational Services O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Oneida-Herkimer- Madison Board of Cooperative Educational Services Claim Payments Report of Examination Period

More information

Little Falls City School District

Little Falls City School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Little Falls City School District Leave Accruals Report of Examination Period Covered: July 1, 2014 December

More information

Genesee County Soil and Water Conservation District

Genesee County Soil and Water Conservation District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Genesee County Soil and Water Conservation District Cash Receipts and Disbursements

More information

Norwood-Norfolk Central School District

Norwood-Norfolk Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Norwood-Norfolk Central School District Claims Auditing Report of Examination Period Covered: July 1, 2014

More information

Town of Amenia. Leave Accruals. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 October 10, M-361

Town of Amenia. Leave Accruals. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 October 10, M-361 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Amenia Leave Accruals Report of Examination Period Covered: January 1, 2012 October 10, 2013 2013M-361

More information

Catskill Central School District

Catskill Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Catskill Central School District Financial Management Report of Examination Period

More information

Central Valley School District

Central Valley School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Central Valley School District Claims Audit Report of Examination Period Covered: July 1, 2013 November 30,

More information

Oyster Bay Water District

Oyster Bay Water District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Oyster Bay Water District Payments in Lieu of Health Insurance Report of Examination

More information

Groton Central School District

Groton Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Groton Central School District Financial Management Report of Examination Period Covered: July 1, 2013 August

More information

Village/Town of Mount Kisco

Village/Town of Mount Kisco O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Village/Town of Mount Kisco Parking Ticket Collections Report of Examination Period Covered: June 1, 2011

More information

North Colonie Central School District

North Colonie Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY North Colonie Central School District Claims Processing Report of Examination Period Covered: July 1, 2011

More information

Bethpage Union Free School District

Bethpage Union Free School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Bethpage Union Free School District Leave Accruals Report of Examination Period

More information

Ticonderoga Central School District

Ticonderoga Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Ticonderoga Central School District Financial Condition Report of Examination Period Covered: July 1, 2010

More information

Sauquoit Valley Central School District

Sauquoit Valley Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Sauquoit Valley Central School District Financial Condition Report of Examination Period Covered: July 1,

More information

Town of Oxford. Financial Management. Report of Examination. Period Covered: January 1, 2015 August 22, M-420

Town of Oxford. Financial Management. Report of Examination. Period Covered: January 1, 2015 August 22, M-420 O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Town of Oxford Financial Management Report of Examination Period Covered: January

More information

Dalton-Nunda Central School District

Dalton-Nunda Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Dalton-Nunda Central School District Separation Payments Report of Examination Period Covered: July 1, 2012

More information

Cortland Enlarged City School District

Cortland Enlarged City School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Cortland Enlarged City School District Fund Balance Report of Examination Period

More information

Village of Homer. Purchasing and Credit Cards. Report of Examination. Thomas P. DiNapoli. Period Covered: March 1, 2015 April 13, M-112

Village of Homer. Purchasing and Credit Cards. Report of Examination. Thomas P. DiNapoli. Period Covered: March 1, 2015 April 13, M-112 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Village of Homer Purchasing and Credit Cards Report of Examination Period Covered: March 1, 2015 April 13,

More information

City of White Plains

City of White Plains O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY City of White Plains Claims Auditing Report of Examination Period Covered: July 1, 2014 June 9, 2016 2016M-367

More information

Mineola Union Free School District

Mineola Union Free School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Mineola Union Free School District Competitive Quotations Report of Examination

More information

Local Commissioners Memorandum

Local Commissioners Memorandum Eliot Spitzer Governor NEW YORK STATE OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE 40 NORTH PEARL STREET ALBANY, NY 12243-0001 David A. Hansell Commissioner Local Commissioners Memorandum Section 1 Transmittal:

More information

Champlain Joint Youth Program

Champlain Joint Youth Program O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Champlain Joint Youth Program Oversight of Financial Activities Report of Examination

More information

Village of Sharon Springs

Village of Sharon Springs O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Village of Sharon Springs Water Accountability Report of Examination Period Covered: June 1, 2012 March 10,

More information

Town of North Castle

Town of North Castle O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of North Castle Cash Disbursement Report of Examination Period Covered: January 1, 2011 July 31, 2012

More information

Vestal Central School District

Vestal Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Vestal Central School District Fund Balances Report of Examination Period Covered: July 1, 2015 March 31,

More information

Prattsburgh Central School District

Prattsburgh Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Prattsburgh Central School District Tax Collection Report of Examination Period

More information

Minisink Valley Central School District

Minisink Valley Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Minisink Valley Central School District Financial Condition Report of Examination

More information

Cambria Housing Authority

Cambria Housing Authority O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Cambria Housing Authority Financial Management Report of Examination Period Covered: January 1, 2014 August

More information

Town of Rush. Board Oversight. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 April 30, M-193

Town of Rush. Board Oversight. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 April 30, M-193 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Rush Board Oversight Report of Examination Period Covered: January 1, 2012 April 30, 2014 2014M-193

More information

Local Commissioners Memorandum

Local Commissioners Memorandum NEW YORK STATE OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE 40 NORTH PEARL STREET ALBANY, NEW YORK 12243-0001 David A. Paterson Governor Local Commissioners Memorandum Section 1 Transmittal: 09-LCM-16

More information

Village of Delhi. Financial Condition. Report of Examination. Thomas P. DiNapoli. Period Covered: June 1, 2011 March 1, M-110

Village of Delhi. Financial Condition. Report of Examination. Thomas P. DiNapoli. Period Covered: June 1, 2011 March 1, M-110 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Village of Delhi Financial Condition Report of Examination Period Covered: June 1, 2011 March 1, 2013 2013M-110

More information

Town of Chautauqua. Fiscal Stress. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 July 16, M-220

Town of Chautauqua. Fiscal Stress. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 July 16, M-220 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Chautauqua Fiscal Stress Report of Examination Period Covered: January 1, 2012 July 16, 2013 2013M-220

More information

Binghamton City School District

Binghamton City School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Binghamton City School District Financial Condition Report of Examination Period Covered: July 1, 2011 May

More information

New Rochelle City School District

New Rochelle City School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY New Rochelle City School District Financial Condition Report of Examination Period Covered: July 1, 2010 June

More information

Wallkill Central School District

Wallkill Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Wallkill Central School District Financial Management Report of Examination Period

More information

Page 1 of 5 Publication CHAR023 (2018)

Page 1 of 5 Publication CHAR023 (2018) New York State Department of Law (Office of the Attorney General) - Registration Section Summary of Registration and Filing Requirements for Charitable Entities Pursuant to the Executive Law and the Estates,

More information

Canaseraga Central School District

Canaseraga Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Canaseraga Central School District Cafeteria Cash Receipts Report of Examination Period Covered: July 1, 2012

More information

North Greenbush Common School District

North Greenbush Common School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY North Greenbush Common School District Budgeting Report of Examination Period Covered: July 1, 2012 December

More information

Walden Fire District

Walden Fire District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Walden Fire District Disbursements Report of Examination Period Covered: January 1, 2013 February 18, 2014

More information

New Paltz Central School District

New Paltz Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY New Paltz Central School District Financial Condition Report of Examination Period Covered: July 1, 2012 November

More information

Ithaca City School District

Ithaca City School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Ithaca City School District Financial Condition Report of Examination Period Covered:

More information

Beacon City School District

Beacon City School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Beacon City School District Claims Auditing Report of Examination Period Covered:

More information

Hunter-Tannersville Central School District

Hunter-Tannersville Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Hunter-Tannersville Central School District Financial Condition Report of Examination Period Covered: July

More information

Corinth Central School District

Corinth Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Corinth Central School District Financial Condition Report of Examination Period

More information

Mahopac Central School District

Mahopac Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Mahopac Central School District Financial Condition Report of Examination Period Covered: July 1, 2012 June

More information

Chautauqua Utility District

Chautauqua Utility District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Chautauqua Utility District Banking Report of Examination Period Covered: January 1, 2014 March 27, 2017 2017M-121

More information

Madrid-Waddington Central School District

Madrid-Waddington Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Madrid-Waddington Central School District Financial Condition Report of Examination Period Covered: July 1,

More information

Eastport-South Manor Central School District

Eastport-South Manor Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Eastport-South Manor Central School District Financial Software User Access Report of Examination Period Covered:

More information

Watertown City School District

Watertown City School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Watertown City School District Financial Condition Report of Examination Period Covered: July 1, 2014 October

More information

Charlotte Valley Central School District

Charlotte Valley Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Charlotte Valley Central School District Financial Condition Report of Examination Period Covered: July 1,

More information

Northville Public Library

Northville Public Library O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Northville Public Library Cash Disbursements Report of Examination Period Covered:

More information

Forestburgh Fire District

Forestburgh Fire District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Forestburgh Fire District Financial Activities Report of Examination Period Covered:

More information

Smithtown Central School District

Smithtown Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Smithtown Central School District Capital Projects Report of Examination Period

More information

Town of Hume. Financial Management. Report of Examination. Period Covered: January 1, 2009 February 11, M-333

Town of Hume. Financial Management. Report of Examination. Period Covered: January 1, 2009 February 11, M-333 O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Town of Hume Financial Management Report of Examination Period Covered: January

More information

Town of Kortright. Financial Management. Report of Examination. Period Covered: January 1, 2015 August 25, M-397

Town of Kortright. Financial Management. Report of Examination. Period Covered: January 1, 2015 August 25, M-397 O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Town of Kortright Financial Management Report of Examination Period Covered: January

More information

Town of Thurman. Capital Projects. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 June 30, M-431

Town of Thurman. Capital Projects. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 June 30, M-431 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Thurman Capital Projects Report of Examination Period Covered: January 1, 2012 June 30, 2016 2016M-431

More information

Worcester Central School District

Worcester Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Worcester Central School District Unassigned Fund Balance Report of Examination Period Covered: July 1, 2014

More information

Mattituck Park District

Mattituck Park District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Mattituck Park District Credit Cards and Segregation of Duties Report of Examination Period Covered: January

More information

King Center Charter School

King Center Charter School O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY King Center Charter School Purchasing Report of Examination Period Covered: July 1, 2011 July 12, 2013 2013M-215

More information

STATE OF NEW YORK APPROXIMATE FEE SCHEDULE

STATE OF NEW YORK APPROXIMATE FEE SCHEDULE STATE OF NEW YORK APPROXIMATE FEE SCHEDULE ALL TITLE INSURANCE PREMIUMS ARE BASED UPON REGULATED OR FILED RATES PLEASE BE ADVISED THAT ALL FEES DISCLOSED IN THIS MANUAL ARE BASED UPON CURRENT STATE, COUNTY,

More information

New York s unemployment insurance system: A vital safety net for New York workers and their families during economic downturns

New York s unemployment insurance system: A vital safety net for New York workers and their families during economic downturns New York s unemployment insurance system: A vital safety net for New York workers and their families during economic downturns March 12, 2008 The unemployment insurance system serves as government s first

More information

Town of Vestal. Capital Acquisitions. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 January 15, M-78

Town of Vestal. Capital Acquisitions. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 January 15, M-78 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Vestal Capital Acquisitions Report of Examination Period Covered: January 1, 2012 January 15, 2013

More information

Spencerport Central School District

Spencerport Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Spencerport Central School District Financial Condition Report of Examination Period

More information

Richland Fire District

Richland Fire District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Richland Fire District Board Oversight Report of Examination Period Covered: January

More information

Highland Falls - Fort Montgomery Central School District

Highland Falls - Fort Montgomery Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Highland Falls - Fort Montgomery Central School District Financial Condition Report

More information

Town of Columbus. Budget Development Practices. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2011 August 1, M-225

Town of Columbus. Budget Development Practices. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2011 August 1, M-225 O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Town of Columbus Budget Development Practices Report of Examination Period Covered: January 1, 2011 August

More information

M1015 Lord Hoole Fema 6/2012

M1015 Lord Hoole Fema 6/2012 Hazard Mitigation Breaking the Damage Repair Damage Cycle 2012 Highway School Presentation Objectives Encourage Mitigation Actions / Projects Benefits of Preparing a Hazard Mitigation Plan Benefits of

More information

Watertown Housing Authority

Watertown Housing Authority O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Watertown Housing Authority Internal Controls Over Claims Processing Report of Examination Period Covered:

More information

Lansing Central School District

Lansing Central School District O f f i c e o f t h e N e w Y o r k S t a t e C o m p t r o l l e r Division of Local Government & School Accountability Lansing Central School District Financial Management Report of Examination Period

More information

Financial Levels for Medicaid and Related Program Eligibility

Financial Levels for Medicaid and Related Program Eligibility 2018 NYS INCOME AND RESOURCE STANDARDS AND FEDERAL POVERTY LEVELS (FPL) Reference Documents: GIS 17 MA/19, MBL-Transmittal 2017-1, WLM 2017-00059-03, and WLM 2018-00056-00. Note:* Sections have shifted

More information

Babylon Union Free School District

Babylon Union Free School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Babylon Union Free School District Financial Condition Report of Examination Period Covered: July 1, 2014

More information

Cincinnatus Central School District

Cincinnatus Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Cincinnatus Central School District Fund Balance and Reserves Report of Examination Period Covered: July 1,

More information

Susquehanna Valley Central School District

Susquehanna Valley Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Susquehanna Valley Central School District Budgeting Practices Report of Examination Period Covered: July

More information

Bath Central School District

Bath Central School District O FFICE OF THE NEW YORK STATE COMPTROLLER DIVISION OF LOCAL GOVERNMENT & SCHOOL ACCOUNTABILITY Bath Central School District Reserves Report of Examination Period Covered: July 1, 2012 September 30, 2016

More information