Search
State Agencies Bulletin No. 1192
… NPAY529 (Agency’s Address Listing). If the agency address is correct, no further action is needed. If the agency address is not correct, agencies must send an e-mail to the Tax and …
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. 1303
… Administration: 1/02/13 through 12/31/13 Institution: 1/10/13 through 12/26/13 2013 Form Content The information … in this box should always match the amount in box 7. Box 10 Amount repaid to Recipient Not applicable. Box 11 …
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
… To inform agencies of the content information for the 2012 Form 1042-S. Background According to the IRS instructions for Form 1042-S, amounts subject to reporting on Form 1042-S are those that are paid to foreign persons … To inform agencies of the content information for the 2012 Form 1042S …
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 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-v91CUNY 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
… ID, Department Description, Employee Name, EmplID Number, Empl Record and the Effective Date of the Last … the date of the last paycheck issued or the date of the max effective dated row on Job Data, whichever is greater, … ID, Department Description, Employee Name, EmplID Number, Empl Record, Effective Date of Termination and …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-737-2022-automatic-system-termination-inactive-cuny-employeesXI.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
… appropriate Earnings End Date multiplied by -.01923 and then by the value in the Hours/Units field. Earnings Code … on the appropriate End Date multiplied by -.01923 and then by the Employee’s Work Percent in effect on the End Date … in effect on the End Date will be multiplied by 2088 and then by -.01923 Manual Set Up of the 2011-2012 D2K Time Entry …
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. 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
… of the agency address that will be displayed on employee Form W-2 for 2015. 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 2015. OSC Actions OSC …
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-taxMedicaid 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.pdf