Skip to Main Content
District Home
Sign In
Search Our Site
Home
Administration
"
About Us
APPR
FOIL Request
2021-2022 School Calendar
2022-2023 School Calendar
School Plans, Policies & Regulations
St. Lawrence-Lewis BOCES
Staff Directory
Community
"
HDTA CARES
Newsletter
Snack Pack Program
Wellness
HDCS
"
Capital Project
School History
Departments
"
Building & Grounds
Business Office
Computer Resource Center (CRC)
Food Service
Guidance
Human Resources
Nurse's Office
Board
"
Board Members
Budget
Elections
Goals
Meeting Documents
Minutes
Staff
"
Parents
"
ParentSquare
Child Abuse
Communicable Disease Plan
Dignity for All Students Act (DASA)
Elementary Student\Parent Handbook
Emergency Response Plan
Every Student Succeeds Act (ESSA)
Focus School Notifications
Online Safety
Parents' Bill of Rights
School Tool
Secondary Student\Parent Handbook
Student Data Privacy
Student Enrollment Forms
Title I Information
Use of Federal & State Relief Funds
More
Newsletter
"
Athletics
"
Coaching
Sports Registration
Plan for Sports
Teacher Websites
"
Axtell - Pre-K
Brabaw - 6th Grade
Brice - CSE Chair
Brown - 1st Grade
Carr - PreK
Davis - MS/HS AIS
Donnelly - 6th Grade
Doyle - Music
Elementary
Fountain - 5th Grade
Gillie - Psych
Green - Phys Ed/Health
Hammond - 5th Grade
Hammond - Kindergarten
HDTA CARES' Site
Holland - 3rd Grade
Jarvis - Social Studies
Jenne - Science
Lamb - English
LaMere - 1st Grade
Library
MacKay - Kindergarten
Mattraw - Phys Ed
Moreno - English
Morenz - 2nd Grade
Newcombe - Resource Room
Ostler - Math
Peacock - 4th Grade
Peck - 4th Grade
Platt - Art
Reardon - 3rd Grade
Riley - Music 5-12
Secondary
Snell - Resource Room
Snyder - STEAM
Stark - 2nd Grade
Weber - AIS
White - Science
Whitton - Math
Willard - Science
Mrs. Brice-Conklin's Site
To Review
"
File Cabinet
Board Members
Staff Directory
School Directory
Calendar
Hermon-DeKalb Central School
Achieving Excellence
Important Links
Home
Business Office
Business Office
Related Files
2021 Audit Report
2021 Audit Report.pdf
1.78 MB
(Last Modified on October 28, 2021)
Comments (-1)
2020 External Audit Corrective Action Plan
2020 External Audit Corrective Action Plan.pdf
47.55 KB
(Last Modified on March 31, 2021)
Comments (-1)
2020 Audit Report
2020 Audit Report Full.pdf
3.64 MB
(Last Modified on October 30, 2020)
Comments (-1)
2020 External Audit Presentation
2020 External Audit Presentation.pdf
718.02 KB
(Last Modified on October 30, 2020)
Comments (-1)
2020-2021 NYS Transparency Report
2020-2021 NYS Transparency Report.pdf
182.33 KB
(Last Modified on September 29, 2020)
Comments (-1)
2019 Audit Report
2019 Audit Report.pdf
3.76 MB
(Last Modified on November 5, 2019)
Comments (-1)
2019 OSC Audit Report
2019 OSC Audit Report.pdf
429.43 KB
(Last Modified on January 7, 2020)
Comments (-1)
2018 External Audit Corrective Action Plan
2018 External Audit Corrective Action Plan.pdf
55.02 KB
(Last Modified on November 29, 2018)
Comments (-1)
2018 Audit Report
2018 Audit Report.pdf
20.74 MB
(Last Modified on November 5, 2018)
Comments (-1)
2017 Audit Report
2017 Audit Report.pdf
15.47 MB
(Last Modified on December 15, 2017)
Comments (-1)
2016 Audit Report
2016 audit report.pdf
12839.427 KB
(Last Modified on November 8, 2017)
Comments (-1)
2015 Audit Report
2015 audit report.pdf
4032.636 KB
(Last Modified on November 8, 2017)
Comments (-1)
2015 OSC Audit Report
2015 osc audit report.pdf
2917.646 KB
(Last Modified on November 8, 2017)
Comments (-1)
CLOSE
CLOSE