Local Issuances and Attachments
ADMINISTRATIVE/OPERATIONS
ATTACHMENT 4 Substate Monitoring Plan 17-2020 Change 2 Approved By Board 12-20-21
ATTACHMENT 8 Conflict of Interest Policy and Attestment 18-2020-1
ATTACHMENT 13 Supportive Service Policy 13-2017 Change 1-1
ATTACHMENT 19 Basic Skills Assessments (Testing) Policy 25-2020
ATTACHMENT 20 Individual Training Account Policy 26-2020, Change 1
ATTACHMENT 23 Co-Enrollment Policy 28-2020
ATTACHMENT 25 VR-RSB Coordination Policy 30-2020
ATTACHMENT 27 Eligible Training Provider Policy 14-2017 Change 1
ATTACHMENT 29 Regional Business Services Team Plan revised January 2020
33-2020 Failure to Register for Selective Service Policy
34-2020 Firewall Policy
02-2017 Self-Sufficiency Definition
03-2017 Public Access-Record Retention-Destruction of Records
06-2017 Corrective Actions Sanctions Policy and Guidelines
07-2017 Disruption or Threat Policy for Job Centers and other WDB Worksites in Northeast Region
08-2017 Emergency Safety Security Policy
09-2017 Facility Damages
12-2017 Individualized Career Services
15-2017 Confidentiality and Information Security Plan for the Workforce Development Statewide Electronic Case Management System
Partner Referral Memorandum
NEMO WDB Referral Process
36-2021 Board New Member Orientation Policy
ATTACHMENT 34 ONE STOP OPERATOR AGREEMENT-RESPONSIBILITIES Approved 6-21-21
ADULT/DISLOCATED WORKER
ATTACHMENT 14 ADULT EMPLOYMENT AND TRAINING POLICY-PRIORITY OF SERVICE 20-2020 Change 1
ATTACHMENT 15 Adult-DW Training Expenditures 21-2020
ATTACHMENT 18 Veterans Priority of Service Policy 23-2020
ATTACHMENT 24 Adult Education and Literacy 29-2020
ATTACHMENT 28 Dislocated Worker Employment Transition Team Policy 32-2020
ATTACHMENT 31 Incumbent Worker Policy 16-2019 Change 1
01-2017 On The Job Training Policy and Guidelines
11-2017 Follow Up Services for Adult and Dislocated Workers
35-2020 Adult and Dislocated Worker Work Experience
EQUAL OPPORTUNITY
ATTACHMENT 12 - Complaint and Grievance Policy - 19-2020
ATTACHMENT 21 Accessibility Policy-Persons with Disabilities 24-2020
ATTACHMENT 22 Accessibility Policy - Persons with Limited English Proficiency 27-2020-1
04-2017 Harassment and Discrimination
05-2017 Reasonable Accommodations with Attachments
YOUTH
ATTACHMENT 16 - YOUTH ADDITIONAL ASSISTANCE BARRIER POLICY 22-2020-2
ATTACHMENT 17 Youth Incentive Payment Policy 01-2015, Change 5
ATTACHMENT 26 Youth Apprenticeship Policy 31-2020
Scholars at Work Scope of Work, April, 2019 (1)
10-2017 Follow Up Services for Youth
Youth Work Experience Scope of Work Revised 04-2020
Local Policy Manuals
Attachment 10 A Financial Management and Accounting Procedures
ATTACHMENT 10 Procurement-Guidelines-January 2020 (See attachments under Local Forms)
Administrative and Management Scope of Work 1-24-18 Final
Local Forms
PERSONNEL PROCEDURES ATTACHMENTS
- ATTACHMENT 1 - TIMESHEET
- ATTACHMENT 2 - Staff Evaluation
- ATTACHMENT 3 - SALARY RECOMMENDATION
- ATTACHMENT 4 - Reprimand Notice
- ATTACHMENT 5 - REQUEST FOR LEAVE
- ATTACHMENT 7 - Staff Orientation
- ATTACHMENT 8 - Out of Area Travel Request
- ATTACHMENT 9 - TRAVEL VOUCHER
- ATTACHMENT 10 -Complaint and Grievance Policy
- ATTACHMENT 11 - Drug Free Workplace Policy
- ATTACHMENT 12 - REPORT OF INJURY
- ATTACHMENT 13 - Travel Diagram
- ATTACHMENT 14 - NEMO WDB Credit Card Policy
- ATTACHMENT 15 - Cell Phone Reimbursement
- ATTACHMENT 16 - Electronic Policy
PROCUREMENT POLICY ATTACHMENTS
EQUIPMENT MEMORANDUM FORM (Purchase, Transfer or Disposal)
RECORD RETENTION & DISPOSAL FORM
OWD Prior Approval Form for Disposal of Records
OTHER FORMS
WDB Board Documents
Local Plan Final - Approved by Board & CLEO April 2022
ATTACHMENT 1 - LOCAL COMPREHENSIVE ONE STOP JOB CENTERS
ATTACHMENT 2 - ONE STOP PARTNERS
ATTACHMENT 3 - NEMO MOU 2020 - PY22 REVISION
ATTACHMENT 5A PY22 CLEO CONSORTIUM AGREEMENT - SIGNED
ATTACHMENT 5B PRESIDING COMMISSIONER LIST
ATTACHMENT 5C CLEO Bylaws PY22 - signed
ATTACHMENT 6A Board Membership Certification Year End 6-30-22
ATTACHMENT 6B PY22 Committee Structure List Revised 6-13-22
ATTACHMENT 6C 031022 NE Board Recertification Approval - Year End 6-30-22
ATTACHMENT 7 NEMO WDB Bylaws - JUNE 2022 - signed
ATTACHMENT 7 PY22 WDB BY-LAWS Signed Attestation
ATTACHMENT 9 - 2022-2023 NEMO WDB CLEO NCMC Fiscal Agent Agreement Revision 3-24-2022
ATTACHMENT 33 PY22 WIOA Annual Agreement and Assurances 5-2-22 - Signed and Executed
ATTACHMENT 34 ONE STOP OPERATOR AGREEMENT-RESPONSIBILITIES Approved 6-21-21
PLANNING BUDGET SUMMARY/LOCAL PLAN MODIFICATION
Transfer Request from DW to Adult - November 2021 - signed
PBS - Transfer DW to Adult - November 2021
Local Plan Modification Request - August 2021
102021 NE LP Approval
ATTACHMENT 11 - PY20-FY21 Planning Budget Summaries- signed
030221 NE LP Mod ltr - Transfer DW to Adult
36-64 WAIVER APPROVAL FROM OWD
BOARD TRAINING
36-2021 NE Board Orientation Training - Attachment 1 - Presentation
36-2021 Board Orientation Policy - Attachment 2 - Attestment
AUDIT/MONITORING REPORTING
DEV Monitoring
EO Monitoring
Annual EO Report for PY21- June 2022
Programmatic Monitoring
BRPC PY21 - FY22 Youth Programmatic Monitoring Report
BRPC PY21 - FY22 Programmatic Monitoring Report 5-31-2022
Gamm PY21 - FY22 Report-programmatic 5-31-2022
Gamm PY21 - FY22 Youth Programmatic Monitoring Report 5-31-2022
Financial Monitoring
PY21 Final Financial Monitoring Report for Board
Sub-Contractor Forms