The Office of the New York State Comptroller



Similar documents
Record Retention Schedule

LOCAL GOVERNMENT MANAGEMENT ASSESSMENT OVERVIEW AND QUESTIONNAIRE

State of New York Unified Court System Financial Planning & Control Manual VOLUME 3. Subject: DFM Bulletins. XI/1.000 Supersedes: 4/29/16

Illinois Open Meetings Act Frequently Asked Questions for Public Bodies

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

CLASS SPECIFICATION Human Resources Director. Nonrepresented/All Bureau Directors hired after December 31, 2000 are exempt from Civil Service

Illinois Open Meetings Act Frequently Asked Questions By the Public

DEPARTMENT OF TAXATION AND FINANCE SECURITY OVER PERSONAL INFORMATION. Report 2007-S-77 OFFICE OF THE NEW YORK STATE COMPTROLLER

Comptroller s Monthly Report On State Funds Cash Basis of Accounting (Pursuant to Sec. 8(9-a) of the State Finance Law) July 2008

HUDSON RIVER-BLACK RIVER REGULATING DISTRICT ELIGIBILITY FOR HEALTH INSURANCE COVERAGE. Report 2008-S-51 OFFICE OF THE NEW YORK STATE COMPTROLLER

July 1, 2010 TO THE GOVERNING AUTHORITIES OF ALL MISSISSIPPI MUNICIPALITIES

Chief Judge of the State of New York. Chief Administrative Judge. Deputy Chief Administrative Judge (Management Support)

Description of Budget Cycle

Updated April 2011 (Originally Issued November 2010) Division of Local Government and School Accountability

COUNTY OF COOK. Characteristics of the Position

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

Simmons College: Records Retention Schedule

December 15, Page 1 of 4

New York State Department of Taxation and Finance

Department of Environmental Conservation

FIVE MANAGEMENT SYSTEM Policies and Procedures Checklist

State of Florida GENERAL RECORDS SCHEDULE GS1-L FOR LOCAL GOVERNMENT AGENCIES. Department of State. Division of Library and Information Services

CHAPTER 91: LANGUAGE ACCESS

Changes to Procurement in EE1

Village of Hastings-on-Hudson Electronic Policy. Internal and External Policies and Procedures

STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER 110 STATE STREET ALBANY, NEW YORK February 25, 2011

CLASSIFICATION SYSTEM

Department of Administration Goals and Objectives

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

What if I Work After Retirement?

HOUSE BILL 2587 AN ACT

WRIGHT STATE PHYSICIANS

DOCUMENT RETENTION AND DESTRUCTION POLICY

Brief Description: Reorganizing and streamlining central service functions, powers, and duties of state government.

THE BOARD OF VISITORS OF VIRGINIA POLYTECHNIC INSTITUTE AND STATE UNIVERSITY POLICY GOVERNING FINANCIAL OPERATIONS AND MANAGEMENT

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

October 21, Ms. Joan A. Cusack Chairwoman NYS Crime Victims Board 845 Central Avenue, Room 107 Albany, New York

STATE OF NEVADA DEPARTMENT OF PERSONNEL STATEWIDE PAYROLL SYSTEM AUDIT REPORT

COMPLIANCE POLICY MANUAL

Sample Due Diligence Checklist

RECORDS RETENTION AND DISPOSITION SCHEDULE

BILL ANALYSIS. Senate Research Center S.B. 20 By: Nelson Finance 3/9/2015 As Filed

UMBC Interim Policy on Records Management. UMBC Policy # VI

Sub. H.B. 9 * 126th General Assembly (As Reported by H. Civil and Commercial Law)

TOWNSHIP OF FREEHOLD COUNTY OF MONMOUTH AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015

TABLE A APPROVAL AUTHORIZATION LEVELS (Note 1) (Dollar amounts denote authority up to and including the amount indicated)

Basic Accounting. Course Objective. General Budgetary Terms 12/8/2015. Presented by: Local Government Services

VoIP Enhanced 911 and Enhanced Wireless 911 Service

Human Resources. Be a strategic leader and partner, promoting organizational and individual effectiveness.

Department of Motor Vehicles

Mission. City Manager s Office

American Skin Association

Coastal Horizons Centers, Inc. Agency Employee Policies Table of Contents

Understanding the Budget Process

Accounting and Reporting Manual

OFFICE OF CITY ATTORNEY 210 Martin Luther King, Jr. Blvd., Room

How To Know If A Municipal Accountant Is A \"Local Government Officer\" Or A \"Government Employee\" In New Jersey

New York Professional Employer Act

STATE LIQUOR AUTHORITY: DIVISION OF ALCOHOLIC BEVERAGE CONTROL OVERSIGHT OF WHOLESALERS COMPLIANCE WITH THE ALCOHOLIC BEVERAGE CONTROL LAW

DOCUMENT RETENTION POLICY

City of Miami, Florida Management Letter in Accordance With Chapter , Rules of the Florida Auditor General

ARKANSAS FIDELITY BOND TRUST FUND STATE, COUNTY, MUNICIPAL AND SCHOOL DISTRICT BLANKET DISHONESTY BOND Policy No. FBTF12

RECORD RETENTION & DESTRUCTION POLICY

MICHIGAN AUDIT REPORT OFFICE OF THE AUDITOR GENERAL THOMAS H. MCTAVISH, C.P.A. AUDITOR GENERAL

APPENDIX A ACADEMIC AFFAIRS. Type of Record Office of Record Duration

Fiscal Procedure Sequence page number

August 2014 Report No

Class 1-Permanent Record

GENERAL FUND TAX SUPPORT 97% 97%

Public Information Program

Retirement and Benefits, Risk Management, and Procurement (revised 3/5/14)

CITY OF CHESAPEAKE ORGANIZATION

CLAIMS. Table of Contents

5:31-7 Appendix B LOCAL AUTHORITIES - ACCOUNTING AND AUDITING IF ANY ARE NOT APPLICABLE, INSERT N/A AS YOUR ANSWER. FIRE DISTRICT YEAR UNDER AUDIT

Version Date: 10/16/2013

LONG ISLAND UNIVERSITY RECORDS RETENTION POLICY

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)) April, 2013 Records Access Officer 15th Floor 110 State Street Albany, NY 12236

OFFICE OF COMMUNICATIONS Press Releases Freedom of Information Law requests Newspaper Clips Reporting directly to Comptroller: DIVISION OF LEGAL SERVICES Division of Investigations Office of Internal Audit Public Finance & Securities Litigation Unit: 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) 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 Law 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 1

Sales Tax Agreement Approval Codes of Ethics (up to 1991) Litigation Files Legislative Unit: Files on bills introduced in the Legislature State Audit Unit: Advisory Opinions for Management Audit and Supporting Documentation Litigation files for Management Audit Records Appeals Officer's FOIL files Employee disciplinary matters Americans with Disabilities matters Sexual Harassment Prevention Training Executive Order on Sexual Harassment Other Employee matters State Finance Unit: State Finance Opinions Abandoned Property Claims Litigation Legislation Regulations Approved contract documents subject to the Comptroller's pre-audit requirements. G Bulletins-specific to the bureau's activities. Retirement Unit: Hearing Officer Decisions Formal Opinions Real Estate Investment Unit: Contracts drafted by the Unit; partnership agreements and other investment agreements Property Level Reports Business Plans and Transaction Write-ups Legal Memoranda and Opinions Office of Internal Control 2

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 OSC Organization Chart 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. Project Management Office: Miscellaneous OSC Project files; including training, consulting and project management, etc. Project Summary and Detail Status Reports Project Post Implementation Evaluation Review Reports (PIER) Portfolio Management Committee Files Intranet Files Miscellaneous other office administrative files (staff training and personnel files, office plans, monthly reports, American Express purchasing information, budget files, etc.) MACROS Strategic Services Contact data for government officials, businesses and other external parties with whom OSC does business Emergency contact data for OSC employees 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 3

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 Training Records Purchasing Records; Travel Records Outside Counsel Contract Files: Contracts, Invoices and Vouchers Computer Records: Westlaw passwords, Desktop Standardization Records Emergency Preparedness Records Advertisements for Positions Finance Office: Agency Merchandise Vouchers Agency Travel Vouchers Agency Contracts and Contract Vouchers Agency Journal Vouchers Program Expenditure Report Program Encumbrance Reports Agency Budget Certificates Agency Payrolls (most current) Computer Network Bills to Other State Agencies Agency Budget Request State Records Retention Transfer List Minority/Women-Owned Business Report Agency Purchase Request and Purchase Orders FORMS AC-92 Standard Voucher AC-250 Purchase Order Change AC-946 Tax Exemption Certificate AC-2231 Application for Damage Compensation AC-2532 Purchase Order AC-2643 "Stop the Clock" Letter 4

AC-3081 Minority and Women-Owned Business Goal Requirements Bureau of Information Technology Services Bureau Policies and Procedures Bureau Forms and Templates List of Applications BITS Strategic Plan Training Records Manuals and Presentations Purchasing Records Emergency Preparedness Records Intranet Page Materials Monthly Reports Notes from Customer Meetings List of Contacts Communications Bureau of Management Services Parking Lists 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 records Building repair and service requests Office of Human Resources: OSC Personnel Administration Manual NYS Attendance and Leave Manual Handbook for M/C Employees Guidelines for Reductions in Workforce NYS Personnel Management Manual OSC Administrative Handbook Americans with Disabilities Act Manual ERS Employer's Guide NYS Civil Service Law NYS Civil Service Codes, Rules and Regulations NYS Classification Standards NYS Guidelines for Decentralized Examinations 5

OSC Payroll Manual OSC Salary Manual Grievance Procedures Handbook NYS Performance Evaluation Administrator's Manual General Records: Personal History Folders Time Sheets for all employees Benefits information and employee records Employee history M/C Life Insurance information and employee records Income Protection Plan information and employee records Payroll registers/microfiche back to 1981 Classification files (current & historical) Examination files (current & historical) Recruitment files (current & historical) Workers' Compensation files Training Records by Individual Service Awards List Per Year Arbitration Files (current & historical) Labor Management Meeting Minutes Grievance Files (current & historical) Discipline Files (current & historical) Employee Organization Leave Files Improper Practice Charge Files (current & historical) Job-Abandonment Files Management Confidential Designation Files Out-of-Title Work Files Performance Evaluation Appeals Files Forms Master Catalog - NOT SURE IF THIS IS NEEDED. Publications Employee Training and Staff Development Information Affirmative Action Office Confidential Agency Roster Directory of Frequently Purchased Commodities and Services by New York Agencies Minority and Women Owned Business Enterprise (M/WBE) Goal Appendix B (previously Requirement- Form AC 3081) Employment Utilization Form (AC 2993) 6

Vendors/Contractors Utilization Form (AC 2992) Affirmative Action Plan DIVISION OF RETIREMENT SERVICES Retirement Comprehensive Annual Financial Report Individual Members' File Retirement System Legal Records (see Legal Svcs. Div) Forms Master Catalog Accounting Records Employer Records *Retirement Booklet/Publication-Stock Master Catalog (v) *Actuarial Bureau Records and Publications OPERATIONS Office of Operations Guide to Financial Operations State Payroll Services Current Employee Records Employee History Records Payroll Reports Master File Deductions Reports Agency Payroll Reports (Control D Reports) Instruction Materials Payroll Bulletins Office of Unclaimed Funds Handbook for Reporters of Unclaimed Funds Pamphlet It s Your Money Don t Abandon It (In English, Spanish and Chinese [Mandarin]) Pamphlet Becoming a Finder List of Unclaimed Funds Account Owners (CD-ROM @ $25) 7

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 Historical Information (Additional Procurement Record Information) G-Bulletins (Contracts) Bureau of Accounting Operations Accounting (A) Bulletins (on OSC Website) Cash Basis Financial Reports and Certifications Comptroller's Monthly Report to the Legislature on State Funds Cash Basis of Accounting Comptroller's Annual Report to the Legislature on State Funds Cash Basis of Accounting Certification to Budget Director of Capital Projects spending which is reimbursable from State or Public Authority bonds Annual Summary Report (Citizen's Report) Quarterly-Governmental Funds Fund Classification Manual Bureau of State Expenditures Article 86 CPLF Annual Report Travel Manual State Audit Bureau: Audits of State Agencies & Authorities Work Papers for Audits Annual 1 yr. and 5 yr. List of Audits Bureau of Financial Reporting Comprehensive Annual Financial Report Financial Condition Report Quarterly GAAP Financial Statements Citizens Guide Citizen-Centric Report OSC Financial Reporting Procedures Various Public Authority Reports 8

Debt Confirmations GAAP Financial Statements Work Papers Single Audit Work Papers GASB Statements and Codifications Oil Spill Fund Spill Project Files Damage Claim Files Oil Spill Fund Accounting Information Administrative Records Cost Recovery Records Oil Spill Financial Reports BUDGET AND POLICY ANALYSIS Annual Review of Executive Budget Annual Review of Enacted Budget Annual Review of Economic and Revenue Forecasts Education Reports * All of our reports are also available on the OSC Internet website under Reports. 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 $MART Review reports, related work papers and correspondence for local governmental entities Annual financial reports and other financial documents and other information for local governmental entities Local official mailing addresses and telephone numbers (Computer printout) 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 9

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 (Paper Filers) Monthly Statements for Town and Village Courts (Electronic Filers) 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 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 AC 270 7 Variable Rate Paper Rollover Sheet AC 244 4 Warrant AC 869 Court and Trust Balance AC 333 Purchase Record AC 334 Sales Record AC 154 0 Swap Sheet AC 909 Report of Money Received INTERGOVERNMENTAL RELATIONS Weekly reports Itineraries Constituent correspondence 10