Search
SUNY Bulletin No. SU-277
… Purpose To inform campuses of OSC’s automatic processing of the 2019 … of New York and UUP, provides for an increase of 2.00% to basic annual salaries for 2019. Effective Date(s) The 2019 … any employees who were not automatically processed due to not meeting all eligibility dates associated with …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-277-2019-salary-increase-psnu-employees-represented-unitedState Agencies Bulletin No. 1971.3
… to be deposited directly in a bank for any purpose to an account in the name of such employee, and into which such … January 1, 2023, who to not have an active direct deposit balance row present in the Request Direct Deposit Panel in … errors and the potential for entering the Direct Deposit account information for the wrong employee. NYS EMPLID: …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/19713-direct-deposit-guidance-and-audit-queryState Agencies Bulletin No. 2168
… changed his or her name and has not yet obtained a new card from the SSA, provide the employee with Form SS-5 …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2168-verification-employees-social-security-number-ssn-and-name-be-reportedState Agencies Bulletin No. 1953
… has recently changed their name and has not yet obtained a new card from the SSA, provide the employee with Form SS-5 …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1953-verification-employees-social-security-number-ssn-and-name-be-reportedState Agencies Bulletin No. 1857
… with an Action of “Termination” and a Reason of “DEA” as follows: Workforce Administration>Job information>Job …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1857-verification-employees-social-security-number-ssn-and-name-be-reportedState Agencies Bulletin No. 2060
… Purpose The purpose of this bulletin is to reconcile employee Social Security … the continued partnership and collaborative efforts of agency Personnel/Payroll Officers and the Office of the State Comptroller (OSC). Affected Employees Employees …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2060-verification-employees-social-security-number-ssn-and-name-be-reportedState Agencies Bulletin No. 1768
… with an Action of “Termination” and a Reason of “DEA” as follows: Workforce Administration>Job information>Job …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1768-verification-employees-social-security-number-ssn-and-name-be-reportedState Agencies Bulletin No. 2275
… Purpose: The purpose of this bulletin is to reconcile employee Social Security … and collaborative efforts of agency Personnel/Payroll Officers and the Office of the State Comptroller (OSC). … appear on the Control-D Report NPAY752 (Social Security Number Verification Report) are affected. Background: …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2275-verification-employees-social-security-number-ssn-and-name-be-reportedState Agencies Bulletin No. 1175
… Purpose To inform agencies of new earnings codes and procedures for processing the … rate less than $7.36. Background Pursuant to Section 7 of Part A of Chapter 491 of the Laws of 2011 and the Division of the …
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
… Purpose To inform agencies of new earnings codes and procedures for processing the … rate less than $7.36. Background Pursuant to Section 7 of Part A of Chapter 491 of the Laws of 2011 and the Division of the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1174-2011-2012-and-2012-2013-deficit-reduction-plan-arbitration-eligibleMedicaid Overpayments for Medicare Part B Services Billed Directly to eMedNY (2020-F-4)
To determine the extent of implementation of the five recommendations included in our initial audit report, Medicaid Overpayments for Medicare Part B...
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2020-20f4.pdfMedicaid Program - Medicare Part D Clawback Payments (2018-S-46) 180-Day Response
To determine whether the Department of Health overpaid the Medicare Part D prescription drug phased-down state contributions.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2020-18s46-response.pdfCost Saving Opportunities on Payments of Medicare Part C Claims (2020-S-65)
To determine whether Medicaid cost savings can be achieved by modifying the reimbursement methodology for Medicare Part C cost-sharing claims in accordance with federal requirements.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2021-20s65.pdfState Agencies Bulletin No. 1303
… Purpose To inform agencies of the content information for the 2013 Form 1042-S. Background According to the IRS instructions for Form 1042-S, amounts subject to reporting on Form 1042-S … Income The amount is the gross sum of all payments made for the calendar year 2013. Box 3 Withholding Allowances This …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1303-form-1042-s-foreign-persons-us-source-income-subject-withholdingState Agencies Bulletin No. 1231
… “0” if no taxes were withheld. Box 8 Withholding by Other Agents The State of New York does not withhold for other agents. This box will be populated with the value “0”. Box 9 …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1231-form-1042-s-foreign-persons-us-source-income-subject-withholdingState 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 … may have to be modified to include the prefix and suffix, due to the 30 character limit on query names. Additional …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1219-preparing-queries-payserv-upgrade-peoplesoft-v89-v91State Agencies Bulletin No. 1192
… must verify the agency return address for all Department ID(s) associated with their agency as listed in the Control-D … is not correct, agencies must send an e-mail to the Tax and Compliance mailbox providing the correct address … return address is printed on employee Form W-2 Wage and Tax Statements for 2012. OSC Actions OSC will update PayServ …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1192-verification-agency-return-address-employee-form-w-2s-wage-and-taxState Agencies Bulletin No. 1095
… verification of the agency address that will be used on employee Form W-2 for 2011. Effective Date(s) Immediately … this limit. Please indicate “ Agency Return Address ” on the subject line and include your five-digit Department ID … 2011 to ensure that the correct return address is printed on employee Form W-2 Wage and Tax Statements for 2011. OSC …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1095-verification-agency-return-address-employee-form-w-2s-wage-and-taxOpinion 2000-21
… views of the Office of the State Comptroller at the time it was rendered. The opinion may no longer represent those views if, among other things, there have been subsequent court cases or statutory amendments that … -- Establishment of (joint fire district when village is within two towns) TOWNS -- Fire Districts and Fire …
https://www.osc.ny.gov/legal-opinions/opinion-2000-21Opinion 91-12
… the authority of General Municipal Law, §204-a belong to the fire company to be used for the lawful purposes of the fire company. You … General Municipal Law, §204-a authorizes "fire companies" to engage in certain "fund raising activities" (see also, …
https://www.osc.ny.gov/legal-opinions/opinion-91-12