Office of the New York State Comptroller

Similar documents
Village of East Rockaway

Village of New Paltz. Internal Controls Over Building Department Operations REPORT OF EXAMINATION 2017M-201

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK September 5, 2014

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

PROCEDURE TITLE: Record Retention POLICY NO: 277P1 PAGE 1 of 12 DISTRICT RECORDS RETENTION SCHEDULE

STATE OF NEW JERSEY COUNTY AGENCIES GENERAL RECORDS RETENTION SCHEDULE C

Business Development & Procurement Services Records Retention Schedules

Town of Van Buren Notes To Financial Statements For Year Ended December 31, 2018

The Cooper Union POLICY STATEMENT

Gerard Fishberg Partner

January 13, Dear Mr. Sweeney and Members of the Board of Fire Commissioners:

Town of Potsdam. Justice Court. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2009 August 5, M-14

OFFICE OF THE STATE COMPTROLLER

MICHIGAN CONSERVATION DISTRICT UNIFORM ACCOUNTING PROCEDURES MANUAL REVISED TABLE OF CONTENTS TABLE OF CONTENTS...1 INTRODUCTION...

Policy No.: 11. Created: 7/2015

POLICY. Student, Academic Data... 5 Type of Records... 5 Recommended Retention... 5 Enforcement Policy Purpose... 11

Oversight of Young Adult Institute, Inc. s Family Support Services Contracts Office for People With Developmental Disabilities

Township of Middletown

CITY OF BRISTOL FY 2018 Approved Operating Budget Percentage of Budget by Fund

Record Retention Guide For State & Federal Requirements (California / Nevada)

Dear Ms. Lawrence and Members of the Board of Commissioners:

Town of Moira. Fiscal Oversight and Selected Financial Operations. Report of Examination. Thomas P. DiNapoli

COTS Document Retention Policy

$JUZ PG 1MBDFOUJB *OWFTUJOH JO UIF GVUVSF

VI BUDGETARY FEDERAL GRANTS AND COST ALLOCATION TEAM LEADER JOB POSTING FY

GENERAL FUND REVENUES BY SOURCE

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-101. Village of Owego. Board Oversight and Financial Operations

A guide for Record Retention

Dear Chairman Eck and Members of the Board of Fire Commissioners:

Village of Newark Valley

Town of Cross Plains, Wisconsin Accounting Procedures

Concrete Foundations Association Document Retention and Destruction Policy

Chapter II: Internal Controls II-10

Crawford County, Ohio

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

Mattituck Park District

Walden Fire District

Livingston County Probation Department

Directors of the Rochester Firefighters Two Percent Committee Inc Mt. Read Boulevard, Suite 245 Rochester, New York 14606

Town of Galen. Financial Management. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2013 June 12, M-341

County Budget Form Instruction Manual

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-196. Town of Westford. Financial Operations Oversight JANUARY 2019

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

BOARD OF TRUSTEES OF THE VILLAGE OF TEQUESTA GENERAL EMPLOYEES PENSION TRUST FUND ADMINISTRATIVE RULES

Policy on the Approval of Contracts and Designation of Signing Authority (EFFECTIVE MAY 1, 2018)

Assessment of Costs to Administer the Workers Compensation Program for the Two Fiscal Years Ended March 31, Workers Compensation Board

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-183. Town of Amity. Town Clerk JANUARY 2019

SUMMARY OF SYNOPSIS OF AUDIT REPORT FOR PUBLICATION. Summary of synopsis of 2004 audit report of the City of Hoboken as required by N.J.S.

Village/Town of Mount Kisco

OFFICE OF THE STATE COMPTROLLER

Uniform Massachusetts Accounting System

Best Practices for Treasurers 2018 Summer Specialized Training RESPONSIBILITIES OF THE TREASURER

COMPTROLLER. Comptroller s Annual Report to the Legislature on State Funds Cash Basis of Accounting FISCAL YEAR ENDED MARCH 31, 2016

The Superintendent or the Superintendent s designee is responsible for these records.

Broadalbin Youth Commission

High school diploma or G.E.D., and 3 years of experience is required.

BUDGET DEVELOPMENT AND INTERNAL CONTROLS. Randall R. Shepard, CPA Keeley Ann Hines, CPA

Village of Rushville. Board Oversight and Information Technology REPORT OF EXAMINATION 2018M-118

BOROUGH OF LEBANON COUNTY OF HUNTERDON REPORT OF AUDIT

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-94. Town of Binghamton. Credit Cards and Non-Payroll Disbursements

Municipal Court Department Records Retention Schedules

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2017M-56. Village of Ravena. Departmental Collections and Leave Accruals

Township 0/ Montgomery

DIVISION OF LOCAL GOVERNMENT AND SCHOOL ACCOUNTABILITY REPORT OF EXAMINATION 2018M-154. Town of Yates. Town Supervisor s Records and Reports

Are controls adequate to ensure that the Program s financial activity is properly recorded and reported and that Program moneys are safeguarded?

City of Yonkers. Financial Operations. Report of Examination. Period Covered: July 1, 2014 June 30, M-119

FINANCE COMMITTEE PROCEDURES. Committee Responsibilities. Audit Process

CITY OF NORTH WILDWOOD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012

NEW YORK STATE OFFICE FOR THE AGING QUALITY OF INTERNAL CONTROL CERTIFICATION. Report 2008-S-114 OFFICE OF THE NEW YORK STATE COMPTROLLER

Hampton Bays Union Free School District

Information for Town Officials

Town of Phillipsburg

Dear Mayor Brown, Comptroller Schroeder, Members of the Common Council and Trustees of the Buffalo Firefighters Two Percent Fund:

SCHOOL DISTRICT OF HARTFORD JT #1

TOWNSHIP OF KNOWLTON COUNTY OF WARREN REPORT OF AUDIT

Table of Contents. Transmittal... i Introduction Executive Overview...1 Organization Chart...7. Community Profile...8. GFOA Budget Award...

VENTURA COUNTY EMPLOYEES RETIREMENT ASSOCIATION RETIREMENT ADMINISTRATOR CHARTER

Town of New Lisbon. Financial Oversight. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2011 September 27, M-12

Town of Hampton. Justice Court Operations. Report of Examination. Thomas P. DiNapoli. Period Covered: January 1, 2012 June 30, M-305

Gerald K. Geist, Executive Director Service and Representation for Town Governments of New York. January 28, 2013

CITY SCHOOL DISTRICT OF SYRACUSE, NEW YORK (A COMPONENT UNIT OF THE CITY OF SYRACUSE, NEW YORK)

Kula Aupuni Niihau A Kahelelani Aloha (KANAKA) Public Charter School (PCS)

Benefits for Texas Fiscal

A Practical Guide. to Attorney Trust Accounts and Recordkeeping

MEMBER SERVICES ARIZONA MASTER LIST OF STATE GOVERNMENT PROGRAMS AGENCY SUMMARY STATE RETIREMENT SYSTEM

Enterprise Fraud, Waste and Abuse Prevention and Detection:

METROPARKS OF BUTLER COUNTY BUTLER COUNTY, OHIO

New York State s Personal Income Tax Check-Off Programs

AGENDA. Receipt and Acceptance of Audited Financial Statements and Related Actions

TOWN OF SMITHFIELD JOB DESCRIPTION FINANCE DIRECTOR / TAX COLLECTOR

Town of Tuxedo. Financial Operations. Report of Examination. Period Covered: January 1, 2013 January 29, M-284

CITY OF ALBANY, NEW YORK

Office of the New York State Comptroller New York Environmental Protection and Spill Compensation Fund Annual Report TABLE OF CONTENTS

State of New York Office of the State Comptroller Travel Manual. Prepared by: Division of Contracts and Expenditures Bureau of State Expenditures

Albany County Land Bank Corporation, Inc. Document Retention Policy

BOROUGH OF WOODBURY HEIGHTS COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2012

Smithtown Central School District

GREENE COUNTY. Financial Statements and Required Reports Under OMB Circular A-133 as of December 31, 2011 Together with Independent Auditors' Report

Eastport-South Manor Central School District

Transcription:

Office of the New York State Comptroller Thomas P. DiNapoli List of Records Maintained by the Office of the New York State Comptroller Pursuant to the Freedom of Information Law (Public Officers Law, 87 (3)(c)) May 2016 Records Access Officer 15th Floor 110 State Street Albany, NY 12236

EXECUTIVE Contact data for government officials, businesses and other external parties with whom OSC does business Emergency contact data for OSC employees OFFICE OF COMMUNICATIONS Press Releases Freedom of Information Law requests Newspaper Clips Brochures Newsletters DIVISION OF LEGAL SERVICES Securities Litigation and Corporate Governance Unit: Mitchell Lama Housing Project Mortgage Buyout or Modification Request and Dispositions Public Housing Project Privatization Requests and Dispositions Securities Litigation Files Corporate Governance Legal Files Local Government, School Accountability and Debt Management Unit: Published and Unpublished Advisory Opinions of OSC Special District Applications and Related Materials Fire District Applications Adirondack Park Approvals Debt Exclusions Approvals of Negotiated Sales of Discount Bonds Approvals of Small City School Districts Exceeding Debt Limits Sales Tax Agreement Approval Codes of Ethics (up to 1991) Litigation Files New York State General Obligation Bond and Note Transcript New York State Local Government Assistance Corporation (LGAC) Bond Transcripts Comptroller's approvals of municipal refunds and related documents Comptroller's letter commenting on applications to the Public Authorities Control Board (PACB) Legislation and Special Projects Unit: Files on bills introduced in the Legislature Files on Regulations Promulgated 1

House Counsel Unit: FOIL Compliance Officer files Records Appeals Officer's FOIL files Employee disciplinary matters Americans with Disabilities matters Sexual Harassment Prevention Training Other Employee matters 529 College Savings Court of Claims Act payment matters Public Officers Law payment matters Public Lands Law payment matters Litigation files Subpoena files Writs and other Judgment Enforcement papers Procurement and Contracting files Oil Spill Fund files Condo Board files State Finance Unit: Advisory Opinions for the Office of Operations and Supporting Documentation Abandoned Property Claims and Supporting Documentation Office of Unclaimed Funds Administrative Hearings Files Litigation Files for the Office of Operations Contract Award Protest Determinations and Supporting Documentation Advisory Opinions for Division of State Government Accountability and Supporting Documentation Litigation Files for the Division of State Government Accountability Retirement Unit: Retirement System Litigation Files Legal Memoranda and Opinions Pension Investments Unit: Contracts Investment recommendation memos Private Placement Memos Legal Memoranda and Opinions Ethics Unit: Ethics training materials Ethics opinions Privacy Committee materials 2

Office of Internal Control: Triennial Internal Control Audit of the Office of the State Comptroller Annual Internal Control Certifications and exception reports Internal Control Legislation Internal Control Training and Education materials Executive order and policy files, Agency Policies Division and Office Descriptions for the General Administrative Manual CHIEF INFORMATION OFFICE Information Security Information Technology STRATEGIC PLANNING OFFICE Strategic Planning General Files Strategic Planning Training Miscellaneous Executive Deputy Staff files (job description, personnel files, staff training, and purchasing information) Enterprise Management: Miscellaneous administrative files; performance measures, internal communications and privacy committees. Information Security Office: Enterprise Security Architecture (ESA) -- OSC's Strategic information security document ESA Information Protection Manual -- A comprehensive set of enterprise standards for information protection Vendor Contracts and project documents Training Manuals and Presentations Intranet Page materials Risk and vulnerability documents -- Redacted assessment documents, remediation workplans and results Software Security reviews -- Security analysis of software that business and IT units propose to purchase Enterprise Systems Security Requirements -- Comprehensive system design and best practice standards and guidelines Planning and budget documents -- Annual documents HUMAN RESOURCES AND ADMINISTRATION Administration: Emergency Preparedness Records 3

Finance Office: Agency Merchandise Vouchers Agency Travel Vouchers Agency Contracts and Contract Vouchers Agency Journal Vouchers Fixed Cost Appropriation Vouchers Program Expenditure Report Program Encumbrance Reports current year Agency Budget Certificates Agency Payrolls (most current) Agency Budget Request State Records Retention Transfer List Minority/Women-Owned Business Report Agency Purchase Requests and Purchase Orders Bureau of Management Services: Hudson-Green Parking List NY State ID card database NY State ID card applications Certified mailing records Space and Telephone Project Files Building Lease Files 110 State St. Condominium Board of Managers Records Building repair and service requests Health and Safety Records Duplication Service Job Files OHR: Employee Handbook HR Portion of General Admin Manual General Records: 2266 Request to Fill Applicant Tracking Logs Arbitration Awards Arbitration Files (current & historical) BDA Canvass files Classification files (current & historical) Confidential Medical Confidential Agency Roster Discipline Files (current & historical) Duties Statements Employee Engagement Programs Records 4

Employee Organization Leave Files Examination files (current & historical) Future Forward Internship Academy Records Grievance Files (current & historical) Health Insurance Benefits information and employee records I-9 & documentation Improper Practice Charge Files (current & historical) Income Protection Plan information and employee records Interview and Selection Documents Labor Management Meeting Minutes List of employees hired under section 211 & 212 M/C Life Insurance information and employee records M/C Merit Awards M/C Vacation exchange Management Confidential Designation Files OTT Approval Out-of-Title Work Files Payroll registers/microfiche back to 1981 Performance Evaluation Appeals Files Performance Evaluations Personnel History Folders Policy Makers Posting files Probation Tracking Logs Recruitment files (current & historical) Service Awards List Per Year Telecommuting Agreements Time records for all employees Traineeship Tracking Logs Training Records by Individual Workers' Compensation files Training Unit: Training Records by Individual Training Materials Service Awards Recipients List per Year Tuition Reimbursement applications Class Evaluations Employee Health Nurse: CPR/AED certification and CPR/AED1st Aid class attendance lists Wellness program rosters EHS Employee Health Records (Employee Medical Records) Ergonomic assessment records for employee assessments and training Flu administration records 5

Publications: Employee Training and Staff Development Information M/WBE Programs: Directory of Frequently Purchased Commodities and Services by New York Agencies Minority and Women Owned Business Enterprise (M/WBE) Goal Program Management Office: Miscellaneous OSC Project files; including training, internal consulting, business analysis and project management, etc. Project Summary and Detail Status Reports Project Post Implementation Evaluation Review Reports (PIER) IT Governance Support files Intranet Files NYS Forum presentations International Institute of Business Analysis (IIBA) presentations, monthly treasurers report, annual financial statement Assistant Comptrollers Group Meeting materials and administrative files Miscellaneous other office administrative files (staff training and personnel files, office plans, monthly reports, purchasing information, budget files, etc.) DIVISION OF RETIREMENT SERVICES Retirement Comprehensive Annual Financial Report (CAFR available on line) Individual Members' File Retirement System Legal Records (see Legal Svcs. Div) Forms Master Catalog Accounting Records Employer Records OPERATIONS Bureau of Contracts: Annual Emergency Construction Contracts Report Annual Consultant Contracts Approved by Fiscal Year Report Annual Prompt Contracting Report Annual Procurement Stewardship Act Reports Approved/Rejected Contracts OSC Contract Management System (Additional Procurement Record Information) OSC Contract Audit Module within the Statewide Financial System VendRep Management System (Additional Procurement Record Information) New York State VendRep System (Potentially additional Procurement Record Information) User Manuals and Guides G-Bulletins (Contracts) 6

The Guide to Financial Operations Contract Reporter Exemption Request Access Database Statewide Financial System (SFS) Data and Report Files Bureau of Accounting Operations: Statewide Financial System (SFS) Data and Report Files Guide to Financial Operations Statutory Certifications (e.g., Breast Cancer, Alzheimers research funds) Certification to Budget Director of Capital Projects spending which is reimbursable from State General Obligation or Public Authority bonds Quarterly-Governmental Funds Statement of Receipts by Major Revenue Source Operational Advisories Accounting transactions for Cash Receipts, Refunds to Appropriations, and Journal Entries Monthly Tax Certifications from DTF Containing the Distribution of Tax Collections Monthly Disposition Records Supporting the Amount of Tax Receipts Distributed to Other Government Units State Appropriation Records Budget Authorizations to Allocate, Segregate, Interchange, or Transfer State Appropriations Federal Grant Awards and Related Reconciliations Cash Management Improvement Act Annual Report of Interest Liability State Bank Accounts and State Banking Services Daily cash position for State investment and State cash flow Investment of NYC Debt Service, Economic Development investments through Linked Deposit, Banking Development and State Charter programs Bureau of State Expenditures: Article 86 CPLF Annual Report Travel Manual Guide to Financial Operations and Advisories Section 179(m) SFL report on prompt payment interest paid/saveddirectory of Frequently Purchased Commodities and Services 1099 Reporting Vendor File Maintenance and Enhancements Offset Workbook (Liens) Lien Docket Comptroller s Lien Account Comptroller s Escrow Account Workers Compensation Board Data and Report Files Department of Labor Unemployment Insurance Benefit Data and Report Files Department of Taxation and Finance Data and Report Files State Insurance Fund Data and Report Files Intertrac Agency Contact Database FOIL Response Tracking Media Response Tracking 7

Bureau of Financial Reporting and Oil Spill Remediation: Comprehensive Annual Financial Report (CAFR) Financial Condition Report Quarterly GAAP Financial Statements Citizen s Guide State Accounting Policies Manual Fund Classification Manual Guide to Financial Operations related to BFROSR Operational Advisories related to BFROSR GAAP Closing Procedures Manual Various Public Authority Reports Debt Confirmations Housing Debt Receivables GAAP Financial Statements Work papers Chapter 551 Functional Reporting Five Year Comparative Financial Statements Schedule of Expenditures of Federal Awards Local Government Assistance Corporation GAAP Financial Statements Oil Spill Fund Monthly and Annual Financial Statements Annual Cash Basis Report on State Funds Monthly Reports on Receipts and Disbursements (Cash Basis Report on State Funds) Summary of Annual State Spending and Receipts Any request for Oil Spill Fund information Office of Unclaimed Funds: Unclaimed Funds Processing System (all account records, claims and claims related images) Public Access Unclaimed Funds Account Owners List (Comptroller's website) Public Record of Unclaimed Funds Account Owners Pre-1986 Abandoned Property Reports Federal Tax Reporting Records State Payroll Services: Current Employee Records Employee History Records Payroll Reports Deductions Reports Agency Payroll Reports (Control D Reports) Instruction Materials Payroll Bulletins BUDGET AND POLICY ANALYSIS Annual Review of the Executive Budget Annual Review of the Enacted Budget Annual Report on Estimated Receipts and Disbursements 8

Periodic Fiscal Updates Policy reports All recent reports are available on the OSC Internet website under the Reports and Publications tab at the bottom right hand side of the home page, while older reports are available upon request. Public Authority reporting through the Public Authority Reporting Information System. Some public authority financial data is available on Open Book New York. Bureau of Debt Management with Office of Budget and Policy Analysis: Debt Issuance Approvals for certain public authorities, local governments and school districts Debt Issuance Approval Policy Statement and Guidelines Securities Coordinating Committee Forward Bond Issuance Calendars NY General Obligation Bonds: Monthly Bond Use Report Monthly Bonds Authorized, Issued and Outstanding Report Environmental Quality 86 Hazardous Waste Monthly Report Clean Water/Clean Air Monthly Report Annual and quarterly data submissions to OSC Bureau of Financial Reporting Weekly Interest Rate Activity New York Local Government Assistance Corporation: Budget and Multi-Year Financial Plan and Quarterly Updates Annual and Quarterly Investment Reports Annual Procurement Report Annual Report and Financial Statements Monthly LGAC Swap Report Weekly Interest Rate Activity Reports Interest Rate Exchange Agreement Confirms Contracts Public Authority Reporting Information System (PARIS) filings Annual and quarterly data submissions to OSC Bureau of Financial Reporting Chair Certificates Financial Statements Report on Internal Controls over Financial Reporting Organization Chart Board and Committee Meeting Agendas Board Resolutions Board and Committee Meeting Minutes Mission Statement and Performance Measurement Report By-Laws Code of Ethics Directors and Officers (listing) 9

Enabling Legislation Lobbying Contacts Policy Schedule of Debt DIVISION OF STATE GOVERNMENT ACCOUNTABILITY Audits of State Agencies & Authorities Work Papers and Data Bases for Audits Annual 1 yr. and 5 yr. List of Audits Annual Report of Special Education Audits Notes from new hire interviews DIVISION OF LOCAL GOVERNMENTAND SCHOOL ACCOUNTABILITY Audits and other service reports for local governmental entities and related work papers Correspondence related to local governmental entities Annual financial reports, independent CPA reports, electronic local government financial data, other financial documents and other information for local governmental entities Schedules of distributions for Aid and Incentives for Municipalities (AIM) program (formerly known as General Purpose Local Government Aid) Schedules of distributions from the Indigent Legal Services Fund (ILSF) Local official mailing addresses and telephone numbers (Computer printout) Research reports (local government issues) and background material Publication listing and order form Justice Court Fund: Town and Village Justice Monthly Report City Parking Surcharge Monthly Reports Nassau County Traffic and Parking Violations Agency Monthly Reports Suffolk County Traffic and Parking Violations Agency Monthly Reports Buffalo Traffic Violations Agency Monthly Reports DMV Administrative Adjudication Monthly Reports Bingo and Games of chance License Fee Monthly Reports Handbook for Town and Village Justices and Court Clerks Quarterly Statements for Town and Villages Courts Monthly Statements for Town and Village Courts Quarterly Combined Statement for Counties Monthly DMV Administrative Adjudication Statements Monthly City Parking Surcharge Statements Monthly Nassau County Traffic and Parking Violations Agency Statement Various computerized reports for accounting and cross-reference of distributions Correspondence to courts (delinquent report letters, court advisories) Correspondence to town and village CFO's (accounts receivable follow up letters) Annual justice court ranking report (revenues collected by town and village courts) Refunds to Justice Courts 10

Payments to Municipalities Annual Distribution to State Agency (Indigent Legal Services Fund (ILSF)) OFFICE OF THE STATE DEPUTY COMPTROLLER FOR NYC OSDC Generated Reports- Economic and Budget Reports, and Associated Work papers (maintained for 4 years) NYC Financial Plan Modifications and Documentation Covered Organizations Reports and Financial Plans City Comptroller Reports Draft NYS and NYC Official Statements reviewed by OSDC Proposed State Legislation reviewed by OSDC Reports prepared by NYC s Financial Information Service Agency (FISA)/IFMS NYS Financial Reports (NYS Tax & Finance, State Budget, etc.) General Monitoring Reports Citywide Monitoring Reports and Information Agency Monitoring Reports OMB and Other Mayoral Agency Reports DIVISION OF PENSIONS, INVESTMENTS, AND CASH MANAGEMENT Investment records Investment contracts INTERGOVERNMENTAL RELATIONS Weekly reports Itineraries Constituent correspondence 11