Click on any of the links below to download a PDF:
LEAC Application Form
LEAC Project Applications
- Province of Meribah Society of Mary, Inc.
- The Hagedorn Little Village School
- SCO Family of Services
- Portledge Schook
- Park Lake Hempstead LP
LEAC Policies
- LEAC Audit Committee Charter
- LEAC By-Laws
- LEAC Code of Ethics
- LEAC Computer Network Policy
- LEAC Defense and Indemnification Policy
- LEAC Disclosure Policy
- LEAC Discretionary Funds Policy
- LEAC Disposition of Property Policy
- LEAC EEO Policy
- LEAC Employee Compensation Policy
- LEAC Finance Committee Charter
- LEAC FOIL Policy
- LEAC Governance Committee Charter
- LEAC Investment Policy
- LEAC Mission Statement
- LEAC Prevailing Wage Policy
- LEAC Procurement Policy
- LEAC Public Comment Policy
- LEAC Sexual Harassment Prevention Policy
- LEAC Statement of Skills, Qualities and Experiences
- LEAC Travel and Meal Policy
- LEAC Whistleblower Policy
LEAC Organizational Chart
LEAC Documents
- LEAC List of Agency Officers Board and Committee Members
- LEAC Audit Committee Members
- Nassau County LEAC Cert of Incorporation
- LEAC Finance Committee Members
- LEAC Governance Committee Members
- LEAC Board Evaluation Form
- LEAC Fee Schedule
LEAC 2020 Resolutions
- LEAC RESOLUTION 2020-26 FY 2021 Final Budget Resolution
- LEAC RESOLUTION 2020-25 – Park Lake (Preliminary)
- LEAC RESOLUTION 2020-24 – Resolution Addressing Procurement Matters, Nunc Pro Tunc
- LEAC RESOLUTION 2020-23 – FY 2021 Preliminary Budget Resolution
- LEAC RESOLUTION 2020-22 Portledge (Preliminary)
- LEAC RESOLUTION 2020-21 – SCO (Amendment to Approving Bond Resolution)
- LEAC RESOLUTION 2020-20 – PSA Resolution
- LEAC RESOLUTION 2020-19 – Resolution to Authorize a PPE Program with the TOH
- LEAC RESOLUTION 2020-18 – Resolution Ratifying and Confirming the Agreement made with H&J Medical Supplies, Inc
- LEAC RESOLUTION 2020-17 – Appointing a Records Management Officer
- LEAC RESOLUTION 2020-16 – SCO Family of Services
- LEAC RESOLUTION 2020-15 – SCO Family of Services (SEQRA)
- LEAC RESOLUTION 2020-14 – Kellenberg (Approving)
- LEAC RESOLUTION 2020-13 – Kellenberg (SEQRA)
- LEAC RESOLUTION 2020-12 – Grant Application Purchase and Donation of PPE Resolution
- LEAC RESOLUTION 2020-11 – Boost Nassau Loan Program Resolution
- LEAC RESOLUTION 2020-10 – Resolution to Approving Audited Financial Statements
- LEAC RESOLUTION 2020-09 – SCO Family of Services (Preliminary)
- LEAC RESOLUTION 2020-08 – Hagedorn Little Village School (Approving)
- LEAC RESOLUTION 2020-07 – Hagedorn Little Village School (SEQRA)
- LEAC RESOLUTION 2020-06 – Hagedorn Little Village School (Preliminary)
- LEAC RESOLUTION 2020-05 – Kellenberg Memorial Highschool (Preliminary)
- LEAC RESOLUTION 2020-4 – Resolution Appointment of Chief Financial Officer
- LEAC RESOLUTION 2020-3 – Resolution Appointing Officers and Related Matters (January 2020)
- LEAC RESOLUTION 2020-2 – Governance Resolution to Adopt Amended By-Laws, Certain Charters, Policies and Procedures, and Addressing Other Matters
- LEAC RESOLUTION 2020-1 Resolution Adopting a Final Budget for 2020 Fiscal Year
LEAC 2019 Resolutions
- Resolution Addressing Governance Matters 3.21.19
- Resolution Addressing Financial Matters 4.01.19
- ACDS, INC., Preliminary Resolution 4.18.19
- Hispanic Counseling Center, Inc. – Consent Resolution 7.18.19
- 2020 Preliminary Budget Resolutions 10.17.19
- EPIC Long Island, Preliminary Resolution 10.17.19
- EPIC Long Island, Approving Bond Resolution 11.21.19
- EPIC Long Island, SEQRA Resolution 11.21.19
- Resolution Appointing an Ethics Officer 9.19.19
- Resolution Addressing Banking Matters 9.19.19
- Life’s W.O.R.C., Inc. – Consent Resolution 10.17.19
LEAC 2018 Resolutions
LEAC 2017 Resolutions
- Final Budget 1.5.17
- Resolution for Governance Matters 5.4.17
- 2018 Proposed Budget Resolution 11.16.17
- 2018 Final Budget Resolution 12.19.17
LEAC 2016 Resolutions
- 2016 Final Budget 1.28.16
- Resolution Addressing Governance Matter 1.28.16
- Resolution Addressing Governance Matters 4.5.16
- Appointment of Audit Firm 4.5.16
- 2017 Proposed Budget Resolution 11.28.16
- United Cerebral Palsy Bond Resolution 11.28.16
- United Cerebral Palsy SEQRA Resolution 11.28.16
LEAC 2015 Resolutions
- Resolutions Addressing Governance Matters 4.7.15
- Resolution Appointment of Audit Firm 4.7.15
- Resolution Appointing Officers & Related Matters 4.7.15
- Resolution Addressing Governance Matters 6.9.15
- Alliance FREE SEQRA 6.9.15
- Alliance MHA SEQRA 6.9.15
- Alliance CDD Resolution 6.9.15
- Alliance EPIC Resolution 6.9.15
- Alliance North Shore Child and Family SEQRA 6.9.15
- CHS SEQRA Resolutions 6.9.15
- Alliance United Veterans SEQRA 6.9.15
- Alliance Bond Resolution 6.9.15
- Kellenberg SEQRA 11.9.15le
- Kellenberg Bond 11.9.15
- 2016 Proposed Budget 11.9.15
LEAC 2014 Resolutions
- Final Budget Resolution 3.12.14
- Resolution Addressing Governance Matters 3.12.14
- Winthrop Bond and SEQRA Resolution 7.28.14
- CHS Bond and SEQRA Resolution 9.3.14
- FY 2014 Budget Amendment Resolution 10.28.14
- FY 2015 Proposed Budget Resolution 10.28.14
LEAC 2013 Resolutions
- Banking Resolutions 3.28.13
- Final Budget Resolution 3.28.13
- Resolution Addressing Governance Matters 3.28.13
- Friedberg JCC Bond Resolution 6.14.13
- Friedberg JCC SEQRA Resolution 6.14.13
- SCO Bond Resolution 5.28.13
- SCO SEQRA 5.28.13
- LEAC 2014 Proposed Budget Resolution 10.17.13
- Hagedorn Little Village School 7.22.13
- CHS Bond Resolution 7.22.13
LEAC 2012 Resolutions
- Website Design 3.27.12
- Governance Matters Resolution 3.27.12
- Appointing Officers Resolution 3.27.12
- FREE Bond 4.20.12
- ACLD SEQR 6.28.12
- ACLD Bond 6.28.12
- Banking Resolution 6.28.12
- Governance Matters Resolution 6.28.12
- Governance Resolution 9.14.12
- South Nassau Communities Hospital Bond Resolution 9.14.12
- Winthrop Bond Resolution 9.14.12
- CSMR 11.6.12
- CSMR SEQRA 11.6.12
- LDC 2013 Proposed Budget Resolutions 11.6.12
- FREE SEQR
- 2017 LEAC Investment Report
LEAC 2011 Resolutions
- Banking Resolution 5.20.11
- Cooperation Agreement Amendment Resolution 5.20.11
- General Counsel Contract Resolution 5.20.11
- ACLD Bond 10.5.11
- ACLD SEQR 10.5.11
- CHS Bond Resolution 10.5.11
- CHS Preliminary Resolution 7.28.11
- 2012 Preliminary Budget Resolution 10.26.11
- Appointment of Audit Firm Resolution 12.6.11
- Disclosure Policy Resolution 12.6.11
- 2012 Final Budget Resolution 12.6.11
LEAC 2010 Resolutions
LEAC 2021 Financial Documents
LEAC 2020 Financial Documents
LEAC 2019 Financial Documents
- 2019 LEAC Performance Measurement Report
- 2019 LEAC Operations and Accomplishments
- 2019 Final Budget
- 2019 Preliminary Budget
- 2019/2018 LEAC Audited Financial Statements
- 2019 Investment Report
- 2019 Assessment of Internal Controls
- 2019 Performance Measurement Report
- 2019 Audited Internal Control Report
- 2019 Management Letter/Audited Letter to the Board
- 2019 Independent Audit of Investments
- 2019 Annual Investment Report
LEAC 2019 Annual Reports
Nassau County Local Economic Development Corporation List of Real Property
LEAC 2018 Financial
- 2018 Proposed Budget
- 2018 Final Budget
- 2018 Investment Report
- 2018 Assessment of Internal Controls
- 2018 LEAC Operations and Accomplishments
- 2018 LEAC Performance Measurement Report
- 2017/2018 LEAC Audited Financial Statements
- 2018 LEAC Audited Internal Control Report
- 2018 LEAC Auditors Letter to Board
LEAC 2017 Financial Documents
- 2017 Final Budget Resolution
- 2017 Preliminary Budget Resolution
- 2017 Audited Internal Control Report
- 2017 Management Letter
- 2017 Auditors Report on Compliance with Investment Policy
- 2017 Audited Financial Statements
- 2017 Assessment of Internal Controls
- 2017 Investment Report
- 2017 Operations and Accomplishments
LEAC 2016 Financial Documents
- 2016 Final Budget Resolution 1.28.16
- 2016 Preliminary Budget Resolution 11.9.15
- 2016 LEAC Operations and Accomplishments
- 2016 Assessment of Internal Controls
- 2016 Audited Financial Statements
- 2016 Investment Report
- 2016 Auditors Report on Compliance with Investment Policy
- 2016 Management Letter
- 2016 Audited Internal Control Report
LEAC 2015 Financial Documents
- 2015 LEAC Operations & Accomplishments
- 2015 Assessment of Internal Controls
- 2015 Final Budget Resolution 12.9.14
- 2015 Audited Financial Statements
- 2015 Investment Report
- 2015 Auditors Report on Compliance with Investment Policy
- 2015 Management Letter
- 2015 Audited Internal Control Report
LEAC 2014 Financial Documents
- 2013/2014 Audited Financial Statements
- 2014 Proposed Budget
- 2014 Final Budget
- 2014 Auditors’ Report on Compliance with Investment Policy
- 2014 Management Letter
- 2014 Audited Internal Control Report
- 2014 Operations and Accomplishments
- 2014 Annual Investment Report
- 2014 Assessment of Internal Control
- 2014 Investment Report
LEAC 2013 Financial Documents
- LEAC Final Budget Resolution 2013
- LEAC Audited Financial Statements
- LEAC Investment Report
- LEAC Operations and Accomplishments
- LEAC Risk Assessment of Internal Controls
- LEAC Auditors Letter to Board and Management Letter
- LEAC Auditors Report on Internal Controls
- LEAC Audit Report on Compliance with Investment Policy
LEAC 2012 Financial Documents
- LEAC Audit Report on Compliance with Invest Policy
- LEAC Audited Financial Statements
- LEAC Budget Resolution
- LEAC Investment Report
- LEAC Operations and Accomplishments
- LEAC Risk Assessment of Internal Controls
LEAC 2011 Financial Documents
- LEAC Audit Report
- LEAC Auditors Management Letter
- LEAC Investment Report
- LEAC Operations and Accomplishments
- LEAC Risk Assessment of Internal Controls
LEAC Official Statements
- ACLD 2011
- ACLD 2012
- Barry and Lorene Friedberg Jewish Community Center
- Catholic Health Services of LI Part 1
- Catholic Health Services of LI Part 2
- Catholic Health Services of LI Part 3
- Catholic Health Services of LI Part 4
- SCO Family of Services Project
- South Nassau Communities Hospital Part 1
- South Nassau Communities Hospital Part 2
- South Nassau Communities Hospital Part 3
- South Nassau Communities Hospital Part 4
- Winthrop University Hospital Association Part 1
- Winthrop University Hospital Association Part 2
- Winthrop University Hospital Association Part 3
- Winthrop University Hospital Association Part 4
LEAC 2018 Agenda
- LEAC Agenda 3.28.18
- LEAC Agenda 3.28.18 Finance Committee Agenda
- LEAC Agenda 3.28.18 Audit Committee
LEAC 2017 Agendas
- LEAC Agenda 4.4.17
- LEAC Agenda 4.4.17 Audit Committee
- LEAC Agenda 4.4.17 Finance Committee
- LEAC Agenda 4.4.17 Governance Committee
- LEAC Agenda 4.4.17 Transactions Committee
- LEAC Agenda 5.4.17
- LEAC Agenda 5.4.17 Audit Committee
- LEAC Agenda 5.4.17 Finance Committee
- LEAC Agenda 5.4.17 Governance Committee
- LEAC Agenda 5.4.17 Transactions Committee
- LEAC Agenda 11.16.17
- LEAC Agenda 11.16.17 Finance Committee
- LEAC Agenda 12.19.17
LEAC 2016 Agendas
- LEAC Agenda 1.28.16
- LEAC Agenda 4.5.16
- LEAC Agenda 4.5.16 Audit Committee
- LEAC Agenda 4.5.16 Finance Committee
- LEAC Agenda 4.5.16 Governance Committee
- LEAC Agenda 4.21.16 Audit Committee
- LEAC Agenda 9.8.16
- LEAC Agenda 9.8.16 Finance Committee
- LEAC Agenda 11.28.16
- LEAC Agenda 11.28.16 Finance Committee
LEAC 2015 Agendas
- LEAC Agenda 4.7.15
- LEAC Agenda 4.7.15 Audit Committee
- LEAC Agenda 4.7.15 Finance Committee
- LEAC Agenda 4.7.15 Governance Committee
- LEAC Agenda 4.7.15 Transactions Committee
- LEAC Agenda 6.9.15
- LEAC Agenda 6.9.15 Finance Committee
- LEAC Agenda 11.9.15
- LEAC Agenda 11.9.15 Finance Committee
LEAC 2014 Agendas
- LEAC Agenda 3.12.14
- LEAC Agenda 3.12.14 Audit Committee
- LEAC Agenda 3.12.14 Finance Committee
- LEAC Agenda 3.12.14 Governance Committee
- LEAC Agenda 3.12.14 Transactions Committee
- LEAC Agenda 4.28.14
- LEAC Agenda 4.28.14 Audit Committee
- LEAC Agenda 6.19.14
- LEAC Agenda 6.19.14 Audit Committee
- LEAC Agenda 7.28.14
- LEAC Agenda 9.3.14
- LEAC Agenda 9.3.14 Finance Committee
- LEAC Agenda 10.28.14 Finance Committee
- LEAC Agenda 12.9.14
- LEAC Agenda 12.9.14 Finance Committee
LEAC 2013 Agendas
- LEAC Agenda 3.28.13
- LEAC Agenda 5.28.13
- LEAC Agenda 6.14.13
- LEAC Agenda 7.22.13
- LEAC Agenda 10.17.13
LEAC 2012 Agendas
- LEAC Agenda 3.27.12
- LEAC Agenda 4.20.12
- LEAC Agenda 6.28.12
- LEAC Agenda 9.14.12
- LEAC Agenda 11.2.12
- LEAC Agenda 11.6.12
LEAC 2011 Agendas
- LEAC Agenda 5.20.11
- LEAC Agenda 7.28.11
- LEAC Agenda 10.5.11
- LEAC Agenda 10.26.11
- LEAC Agenda 12.6.11
LEAC 2010 Agendas
LEAC 2020 Board Meeting Minutes
- 2.27.20 Meeting Minutes
- 4.07.20 Meeting Minutes
- 5.07.20 Meeting Minutes
- 5.28.20 Meeting Minutes
- 07.09.20 Meeting Minutes
- 9.17.20 Meeting Minutes
- 10.22.20 Meeting Minutes
- 11.19.20 Meeting Minutes
- 12.16.20 Meeting Minutes
LEAC 2019 Board Meeting Minutes
- 1.17.19 Meeting Minutes
- 2.28.19 Meeting Minutes
- 3.21.19 Meeting Minutes
- 4.2.19 Meeting Minutes
- 5.16.19 Meeting Minutes
- 7.18.19 Meeting Minutes
- 9.19.19 Meeting Minutes
- 10.17.19 Meeting Minutes
- 11.21.19 Meeting Minutes
LEAC 2018 Board Meeting Minutes
- Nassau County Local Economic Assistance Corporation 3.28.18 Board meeting minutes
- Nassau County Local Economic Assistance Corporation 12.12.18 Draft
LEAC 2017 Board Meeting Minutes
LEAC 2016 Board Meeting Minutes
LEAC 2015 Board Meeting Minutes
LEAC 2014 Board Meeting Minutes
- 3.12.14 Meeting Minutes
- 4.28.14 Meeting Minutes
- 6.19.14 Meeting Minutes
- 7.28.14 Meeting Minutes
- 9.3.14 Meeting Minutes
- 10.28.14 Meeting Minutes
- 12.9.14 Meeting Minutes
LEAC 2013 Board Meeting Minutes
- 3.28.13 Meeting Minutes
- 5.28.13 Meeting Minutes
- 6.14.13 Meeting Minutes
- 7.22.13 Meeting Minutes
- 10.17.13 Meeting Minutes
LEAC 2012 Board Meeting Minutes
- 3.27.12 Meeting Minutes
- 4.20.12 Meeting Minutes
- 6.28.12 Meeting Minutes
- 9.14.12 Meeting Minutes
- 11.6.12 Meeting Minutes
LEAC 2011 Board Meeting Minutes
LEAC 2010 Board Meeting Minutes
LEAC Board Meeting Documents
UPDATED SCHEDULE: NCLEAC 2020 BOARD MEETING CALENDAR
NCLEAC 2021 BOARD MEETING CALENDAR
Notices