FAQs
Accessibility
Menu
About Centro
|---Hours of Operation
|---Service Area
|---Career Opportunities
|---Documents & Forms
|---Board of Members
|---Centro Executive Staff
|---Public Hearings & Meetings
|---Community Events
|---ATAC
|---Board Meetings
Service & Schedules
|---Syracuse / Onondaga County
|---Utica / Oneida County
|---Rome / Oneida County
|---Auburn / Cayuga County
|---Oswego & Fulton / Oswego County
|---William F. Walsh Regional Transportation Center
|---Centro Parking
|---Interpretation Services
|---Transit Tools
|---Park-N-Ride Locations
|---NYS Fair Park-N-Ride Express
|---Reasonable Modification Policy
Fares & Passes
|---Syracuse / Onondaga County
|---Utica / Oneida County
|---Rome / Oneida County
|---Auburn / Cayuga County
|---Oswego & Fulton / Oswego County
|---Commuter Tax Benefits
Specialized Transit
|---Travel Training
|---Call-A-Bus
|---OSCAR
|---Trip Link
Doing Business
|---Transit Advertising
|---Procurement Department
About Centro
Hours of Operation
Service Area
Career Opportunities
Documents & Forms
Board of Members
Centro Executive Staff
Public Hearings & Meetings
Community Events
ATAC
Board Meetings
Service & Schedules
Syracuse / Onondaga County
Utica / Oneida County
Rome / Oneida County
Auburn / Cayuga County
Oswego & Fulton / Oswego County
William F. Walsh Regional Transportation Center
Centro Parking
Interpretation Services
Transit Tools
Park-N-Ride Locations
NYS Fair Park-N-Ride Express
Reasonable Modification Policy
Fares & Passes
Syracuse / Onondaga County
Utica / Oneida County
Rome / Oneida County
Auburn / Cayuga County
Oswego & Fulton / Oswego County
Commuter Tax Benefits
Specialized Transit
Travel Training
Call-A-Bus
OSCAR
Trip Link
Doing Business
Transit Advertising
Procurement Department
Documents & Forms
Annual Reports
Annual Report 2017-2018
Annual Report 2016-2017
2018-2019 Year in Review
2020 Audited Financial Statements
Audited Financial Statements for the FY ended March 31, 2020
NYS Internal Control Letter for the FY ended March 31, 2020
2019 Audited Financial Statements
Audited Financial Statements for the FY ended March 31, 2019
NYS Internal Control Letter for the FY ended March 31, 2019
2018 Audited Financial Statements
Audited Financial Statements for the FY ended March 31, 2018
NYS Internal Control Letter for the FY ended March 31, 2018
Budget Information: Fiscal Year 2021-2022
Proposed Budget & Financial Plan 2021-2022
Budget Information: Fiscal Year 2020-2021
Preliminary Budget Financial Plan 2020-2021
2020-2021 Final Budget Financial Plan
Budget Information: Fiscal Year 2019-2020
Preliminary Budget Financial Plan 2019 - 2020
2019-20 Adopted Budget Financial Plan
Budget Information: Fiscal Year 2018-2019
Preliminary Budget Financial Plan 2018-2019
2018-19 Adopted Budget Financial Plan
2020 Board Meeting Minutes
2020 December
2020 November
2020 October
2020 September
2020 August
2020 July
2020 June
2020 May
2020 April
2020 March
2020 February
2020 January
2020 Annual Meeting
2019 Board Meeting Minutes
Note: The August 2019 Board Meeting was cancelled.
2019 December
2019 November
2019 October
2019 September
2019 July
2019 June
2019 May
2019 April
2019 March
2019 February
2019 January
2019 Annual Meeting
2018 Board Meeting Minutes
Note: The September 2018 Board Meeting was cancelled.
2018 December
2018 November
2018 October
2018 August
2018 July
2018 June
2018 May
2018 April
2018 March
2018 February
2018 January
2018 Annual Meeting
Rules of Conduct
CNYRTA Rules of Conduct (M0442299)
Public Authority Logs
2019-2020
2018-2019
Annual Accomplishments
Accomplishments during FY 2020
Accomplishments during FY 2019
Accomplishments during FY 2018
Annual Investment Reports
Investment Report 3/31/2020
Investment Report 3/31/2019
Investment Report 3/31/2018
Mission Statement & Performance Measures
Mission Statement and Performance Measures
ABO Measurement Reports
Measurement Report 3/31/2020
Measurement Report 3/31/2019
Measurement Report 3/31/2018
CNYRTA Enabling Legislation
CNYRTA Enabling Legislation
Internal Control Assessments
Assessment of Effectiveness of Internal Controls FY 2020
Assessment of Effectiveness of Internal Controls FY 2019
Assessment of Effectiveness of Internal Controls FY 2018
Assessment of Effectiveness of Internal Controls FY-2017
Organizational Charts
General Management Organization Chart (2020)
Centro Corporate Organization Chart (2020)
Procurement Lobbying Policy
Procurement Lobbying Policy
Procurement Manual
Procurement Manual
Property Disposal Policy
Property Disposal Policy
Real Property Listings
List of CNYRTA Real Property, March 31, 2020
List of CNYRTA Real Property, March 31, 2019
List of CNYRTA Real Property, March 31, 2018
Regulations Regarding First Amendment Activity - Downtown Transfer Hub
Regulations Regarding First Amendment Activity – Downtown Transfer Hub
Salaried Employee Ethics Guide
Salaried Employee Ethics Guide
CNYRTA Whistleblower Policy & Procedures
CNYRTA Whistleblower Policy & Procedures
CNYRTA / Centro Sexual/Workplace Harassment Policy
CNYRTA / Centro Sexual/Workplace Harassment Policy
HIPPA Notice
HIPPA Notice
Senior Staff Background & Professional Qualifications
Subsidiary Report to the Legislature
2020 Subsidiary Report to the Legislature
2019 Subsidiary Report to the Legislature
2018 Subsidiary Report to the Legislature
2017 Subsidiary Report to the Legislature