Search
Village of New Paltz – Internal Controls Over Building Department Operations (2017M-201)
Village of New Paltz – Internal Controls Over Building Department Operations (2017M-201)
https://www.osc.ny.gov/files/local-government/audits/pdf/lgsa-audit-village-2017-new-paltz.pdfCity of Albany Industrial Development Agency - Project Approval and Monitoring (2018M-65)
City of Albany Industrial Development Agency - Project Approval and Monitoring (2018M-65)
https://www.osc.ny.gov/files/local-government/audits/pdf/city-albany.pdfFillable form: AC 3357 Online Services Bureau of Contracts Applications Account Maintenance
Fillable form: AC 3357 Online Services Bureau of Contracts Applications Account Maintenance
https://www.osc.ny.gov/files/state-agencies/resources/pdf/agency-form-ac3357-fe.pdfKatonah-Lewisboro Union Free School District – Procurement of Goods and Services (2022M-122)
Determine whether Katonah-Lewisboro Union Free School District (District) officials procured goods and services in a cost-efficient manner and provided adequate oversight of awarded contracts.
https://www.osc.ny.gov/files/local-government/audits/2022/pdf/katonah-lewisboro-union-free-school-district-2022-122.pdfOtsego Northern Catskills Board of Cooperative Educational Services – Fixed Assets (2021M-88)
Determine whether Otsego Northern Catskills Board of Cooperative Educational Services (ONC BOCES) officials properly monitored and accounted for fixed assets.
https://www.osc.ny.gov/files/local-government/audits/2021/pdf/otsego-northern-catskills-boces-2021-88.pdf2021 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2021
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2021.xlsxCity of Glen Cove – Financial Condition, Claims Processing and Payroll (2017M-210)
City of Glen Cove – Financial Condition, Claims Processing and Payroll (2017M-210)
https://www.osc.ny.gov/files/local-government/audits/pdf/lgsa-audit-city-2018-glen-cove.pdfTown of Porter – Sewer Billings to Fort Niagara State Park (2017M-162)
Town of Porter – Sewer Billings to Fort Niagara State Park (2017M-162)
https://www.osc.ny.gov/files/local-government/audits/pdf/lgsa-audit-town-2017-porter.pdfPCL -Contracting Information Provided by State Agencies (Percentage of Late Contracts), 2018
Contracting Information Provided by State Agencies (Percentage of late Contracts), 2018
https://www.osc.ny.gov/files/state-agencies/contracts/pdf/pcl-state-agency-data-A-2.pdfCompliance With Executive Order 88 - Energy Efficiency of State Buildings (2018-S-62)
To determine if OGS has developed targets and plans to effectively meet its contributions toward Executive Order 88 (EO 88) and complied with EO 88 Guidelines.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2019-18s62.pdfCancellation of Election to Purchase Additional Annuity 21(l) or 321(l) (RS5378)
For NYSLRS Tier 1 & 2 members (and Tier 3 & 5 PFRS members who are non-contributory) to request to discontinue making voluntary contributions to NYSLRS.
https://www.osc.ny.gov/files/retirement/forms/pdf/rs5378.pdfTown of Canandaigua – Fund Balance, Water Operations and Information Technology (2017M-109)
Town of Canandaigua – Fund Balance, Water Operations and Information Technology (2017M-109)
https://www.osc.ny.gov/files/local-government/audits/pdf/lgsa-audit-town-2017-canandaigua.pdf2019 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2019
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2019.xlsx2015 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2015
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2015.xlsx2016 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2016
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2016.xlsx2017 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2017
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2017.xlsx2018 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2018
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2018.xlsxJamestown Board of Public Utilities - Energy Efficiency and Recycling Programs (2018M-155)
Determine whether energy efficiency and recycling rebates and credits were issued in accordance with program guidelines.
https://www.osc.ny.gov/files/local-government/audits/pdf/jamestown.pdfBalance of Contract for SUNY Employees and Pay Equity for Institution Teachers
Presentation from 2013 Fall Conference
https://www.osc.ny.gov/files/state-agencies/resources/pdf/fall-conference-2013-payroll-presentation.pdfProperty Tax Cap – Legislation LAWS OF NEW YORK, 2011 CHAPTER 97 (PART A)
Property Tax Cap – Legislation LAWS OF NEW YORK, 2011 CHAPTER 97 (PART A)
https://www.osc.ny.gov/files/local-government/property-tax-cap/pdf/parta-chapter97.pdf