Search
State Agencies Bulletin No. 1219
… Purpose To notify agencies of the process in PS Query for renaming and designating queries to be included in the upgrade Affected Employees All PS Query users Effective Date(s) Immediately Background OSC … user should delete the query. The naming convention for PS Query modules to be brought forward to version 9.1 will be …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1219-preparing-queries-payserv-upgrade-peoplesoft-v89-v91Opinion 2000-21
… or towns and village or villages a joint fire district for the purposes hereinafter stated and in the manner … joint fire districts in "such" town or towns. This language suggests that, in order for a village to be included … village; Town Law §189-a[2][b], [3][b], specifically referencing the town outside village for purposes of posting …
https://www.osc.ny.gov/legal-opinions/opinion-2000-21Opinion 91-12
… that bear on the issues discussed in the opinion. FIRE COMPANY -- Powers and Duties (retention of moneys derived … GENERAL MUNICIPAL LAW, §204-a: Moneys raised by a fire company through activities conducted under the authority of General Municipal Law, §204-a belong to the fire company to be used for the lawful purposes of the fire …
https://www.osc.ny.gov/legal-opinions/opinion-91-12Opinion 2010-1
… that bear on the issues discussed in the opinion. PARKS AND RECREATION -- Moneys in Lieu of Park Land (use of to fund the purchase of a portion of a parcel to be dedicated for park or recreation use) ZONING AND PLANNING -- Park Lands … indicate that the village is considering the purchase of real property for use as a village office. Two parcels, one …
https://www.osc.ny.gov/legal-opinions/opinion-2010-1CUNY Bulletin No. CU-761
… automatic termination. The report includes the Department ID, Department Description, EmplID Number, Empl Record, … been processed. The report will be sorted by Department ID, then by employee name in alphabetical order. NHRP748 – … terminated. The report includes the Department ID, Department Description, EmplID Number, Empl Record, …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-761-automatic-system-termination-cuny-employees-not-paid-priorCUNY Bulletin No. CU-737
… University of New York (CUNY) agencies of the automatic system termination of employees who have not received a … employees who should not be included in the automatic system termination program. Affected Employees Employees who … be automatically terminated. Effective Dates The automatic system terminations will be processed in Institution Pay …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-737-2022-automatic-system-termination-inactive-cuny-employeesState Agencies Bulletin No. 1514
… of the agency address that will be displayed on employee Form W-2 for 2016. Effective Date(s) Immediately Agency … email. NOTE: Changes made to the agency return address for Form W-2 also changes the return address for direct deposit … that the correct return address is printed on Employee Form W-2 (Wage and Tax Statement) for 2016. OSC Actions OSC …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1514-verification-agency-return-address-employee-form-w-2s-wage-and-taxState Agencies Bulletin No. 1432
… Compliance mailbox providing the correct address prior to November 20, 2015 . There is a 30 character limit for the … who need to correct their address must respond prior to November 20, 2015 to ensure that the correct return address … Control-D Report NPAY529 (AGENCY’S ADDRESS LISTING) dated November 3, 2015 . Questions Questions regarding this …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1432-verification-agency-return-address-employee-form-w-2s-wage-and-taxState Agencies Bulletin No. 1597
… agency return address that will be displayed on employee Form W-2 for 2017. Effective Date(s) Immediately Agency … NOTE: Changes made to the agency return address for Form W-2 also changes the return address for direct deposit … that the correct return address is printed on Employee Form W-2 (Wage and Tax Statement) for 2017. OSC Actions OSC …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1597-verification-agency-return-address-employee-form-w-2s-wage-and-taxState Agencies Bulletin No. 1274
… of the agency address that will be displayed on employee Form W-2 for 2013. Effective Date(s) Immediately Agency … NOTE: Changes made to the agency return address for Form W-2 also changes the return address for direct deposit … that the correct return address is printed on employee Form W-2 Wage and Tax Statements for 2013. OSC Actions OSC …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1274-verification-agency-return-address-employee-form-w-2-wage-and-taxState Agencies Bulletin No. 1351
… of the agency address that will be displayed on employee Form W-2 for 2014. Effective Date(s) Immediately Agency … NOTE: Changes made to the agency return address for Form W-2 also changes the return address for direct deposit … that the correct return address is printed on employee Form W-2 Wage and Tax Statements for 2014. OSC Actions OSC …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1351-verification-agency-return-address-employee-form-w-2-wage-and-taxOverview – Divorce and Your Benefits
… The New York State Court of Appeals has determined that retirement benefits may be … ends. Retirement benefits could be affected in any of the following ways: An ex-spouse may be entitled to a … of retirement benefits must be stated in the form of a Domestic Relations Order (DRO) — a legal document issued by …
https://www.osc.ny.gov/retirement/members/divorce/overviewState Agencies Bulletin No. 1767
… verification of the agency address that will be displayed on Employee Form W-2 for 2019. Effective Date(s) Immediately. … this limit. Please indicate “ Agency Return Address ” on the subject line and include your five-digit Department ID … , to ensure that the correct return address is printed on the Employee Form W-2 (Wage and Tax Statement) for 2019. …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1767-verification-agency-return-address-employee-form-w-2-wage-and-taxState Agencies Bulletin No. 1672
… 16, 2018 . There is a 30 character limit for the agency name field. Please ensure that any changes submitted are … Department ID number(s) along with the correct agency name/return address in the email. NOTE: Changes made to the … 2018. OSC Actions OSC will update PayServ with the agency name and address provided. Control-D Reports NPAY529 …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1672-verification-agency-return-address-employee-form-w-2-wage-and-taxXI.18.D Sales and Compensating Use Tax Documentation – XI. Procurement and Contract Management
… documentation that must be submitted to the Office of the State Comptroller's (OSC) Bureau of Contracts to satisfy Tax Law § 5-a, which was added to the Tax Law under Part N of Chapter 60 of the Laws of 2004, and amended under Part L of Chapter 62 of the Laws of 2006. …
https://www.osc.ny.gov/state-agencies/gfo/chapter-xi/xi18d-sales-and-compensating-use-tax-documentationState Agencies Bulletin No. 1175
… codes and procedures for processing the 20112012 and 20122013 SSPU BU91 Deficit Reduction Plan …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1175-2011-2012-and-2012-2013-deficit-reduction-plan-non-arbitration-eligibleState Agencies Bulletin No. 1174
To inform agencies of new earnings codes and procedures for processing the 20112012 and 20122013 SSPU BU61 Deficit Reduction Plan
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1174-2011-2012-and-2012-2013-deficit-reduction-plan-arbitration-eligibleState Agencies Bulletin No. 1819
… withheld from the payment because of a Treaty or Exemption code. Effective Date(s) 2019 Form 1042-S will include … 13d Recipient’s City or town, province or state, country, ZIP or foreign postal code This box is populated with the city or town, province or state, country, ZIP or foreign postal code for the recipient from Modify a …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1819-form-1042-s-foreign-persons-us-source-income-subject-withholdingXII.6.M Lien Processing and Financial Reporting for Sole Custody Accounts – XII. Expenditures
… that make payments outside of the State’s joint custody account. The IRS requires the annual reporting of certain … outside the Statewide Financial System from a sole custody account, the Business Unit is required to ensure it complies … Unit can journal voucher the funds from the sole custody account to the joint custody account. The Business Unit must …
https://www.osc.ny.gov/state-agencies/gfo/chapter-xii/xii6m-lien-processing-and-financial-reporting-sole-custody-accountsState Agencies Bulletin No. 1729
… withheld from the payment because of a Treaty or Exemption code. Effective Date(s) 2018 Form 1042-S will include … 13d Recipient’s City or town, province or state, country, ZIP or foreign postal code This box is populated with the city or town, province or state, country, ZIP or foreign postal code for the recipient from modify a …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1729-form-1042-s-foreign-persons-us-source-income-subject-withholding