Search
DiNapoli Releases Bond Calendar for Fourth Quarter
… Comptroller’s office chairs the Securities Coordinating Committee, which was created by gubernatorial executive order … and updated as necessary. The schedule is released by the committee to assist participants in the municipal bond … York Mortgage Agency. Calendar: Securities Coordinating Committee (SCC) Forward Issuance Bond Calendar Find out how …
https://www.osc.ny.gov/press/releases/2020/10/dinapoli-releases-bond-calendar-fourth-quarterMaximizing Drug Rebates for Health and Recovery Plans (Follow-Up)
… prescription drugs, to Medicaid recipients age 21 or older with serious mental illness and/or substance use …
https://www.osc.ny.gov/state-agencies/audits/2020/01/17/maximizing-drug-rebates-health-and-recovery-plans-followState Comptroller DiNapoli Releases Municipal Audits
… for 21 months of the 24 months auditors examined. In addition, the clerk did not prepare accountability … from $80 to $130 per person totaling $640 to $1,040. In addition, the co-director’s child attended the … confirming all funds collected were recorded and deposited in a timely and accurate manner. City of North Tonawanda - …
https://www.osc.ny.gov/press/releases/2020/08/state-comptroller-dinapoli-releases-municipal-auditsTown of Babylon – Financial Condition and Internal Controls Over Selected Town Operations (2013M-115)
… and internal controls over selected financial operations for the period January 1, 2011 through July 31, 2012. … would have reported an operating deficit of $3 million for 2011. From 2008 through 2011, the general fund’s …
https://www.osc.ny.gov/local-government/audits/town/2013/11/22/town-babylon-financial-condition-and-internal-controls-over-selected-town-operationsCourt Facilities Aid and Assistance Program
… Objective To determine if the Office of Court Administration (OCA) is ensuring court facility aid and … courts that assist in the maintenance and improvement of court facilities. The Court Facilities Incentive Aid … To determine if the Office of Court Administration is ensuring court facility aid and …
https://www.osc.ny.gov/state-agencies/audits/2019/12/18/court-facilities-aid-and-assistance-programCompliance With Payment Card Industry Standards
… and whether selected CUNY colleges are in compliance with PCI standards. Our audit scope covered the period … accept credit cards as a method of payment must comply with the Data Security Standards (DSS) established by the PCI … to protect cardholder data. Entities that do not comply with PCI DSS may be subject to fines and penalties, as well …
https://www.osc.ny.gov/state-agencies/audits/2019/12/13/compliance-payment-card-industry-standardsSUNY Bulletin No. SU-210
… Purpose To explain OSC’s automatic processing and provide agency … 21P; and An existing Contract Pay record effective prior to 08/14/14. The Contract Begin Date is 08/14/14 and the … is completed. Pay Basis Code Changes If an employee elects to change their obligation (21P to CAL or CAL to 21P), the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-210-restoration-contract-pay-and-additional-pay-suny-21pSUNY Bulletin No. SU-220
… of New York – BU13 who meet the eligibility criteria and are selected by the campus president Background Chapter … president who meet the following criteria on 06/30/15 and on the payment effective date of 07/01/15 and on the pay end date of 07/29/15 are eligible to receive …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-220-2015-chancellors-power-suny-performance-incentive-paymentSUNY Bulletin No. SU-224
… agency instructions Affected Employees SUNY employees in 21P and CAL positions Effective Date(s) Effective … 09/23/15 for CAL employees Eligibility Criteria Employees in 21P positions as of 08/13/15 and CAL positions as of … of 21P and CAL Employees Who Worked Summer Session in a Different Agency Employees who worked Summer Session in …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-224-restoration-contract-pay-and-additional-pay-suny-21pSUNY Bulletin No. SU-179
… and agency procedures. Affected Employees SUNY employees in 21P and CAL positions Effective Date(s) Effective 8/18/11, … paychecks dated 9/14/11 Eligibility Criteria Employees in 21P positions as of 8/18/11 and CAL positions as of 9/1/11. OSC Actions in Pay Period 11L Automatic Restoration of Contract Pay After …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-179-restoration-contract-pay-and-additional-pay-suny-21pSUNY Bulletin No. SU-194
… Purpose To explain OSC’s automatic processing and provide agency … 21P; and An existing Contract Pay record effective prior to 08/15/13. The contract Begin Date is 08/15/13 and the End … is completed. Pay Basis Code Changes If an employee elects to change their obligation (21P to CAL or CAL to 21P), the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-194-restoration-contract-pay-and-additional-pay-suny-21pSUNY Bulletin No. SU-201
… Purpose To provide agency instructions for processing the 2013 Chancellor’s Performance Incentive … Background Chapter 340 of the Laws of 2013 provides for a $500 increase to basic annual salary in 2013 … HRY and BIW only) or CSL (Cor Sal) and the updated salary for each row, provided the employee remains eligible. To pay …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-201-2013-chancellors-power-suny-performance-incentive-paymentSUNY Bulletin No. SU-207
… of New York – BU13 who meet the eligibility criteria and are selected by the campus president Background Chapter … president who meet the following criteria on 6/30/14 and on the payment effective date of 07/01/14 and on the pay end date of 07/30/14 are eligible to receive …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-207-2014-chancellors-power-suny-performance-incentive-paymentSUNY Bulletin No. SU-189
… earnings due. If the employee worked in the 2011-12 school year, the agency must submit a Balance of Contract in the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/sp-189-restoration-contract-pay-and-additional-pay-suny-21pSUNY Bulletin No. SU-240
… agency instructions. Affected Employees SUNY employees in 21P and CAL positions Effective Date(s) Effective … 09/21/16 for CAL employees Eligibility Criteria Employees in 21P positions as of 08/25/16 and CAL positions as of … of 21P and CAL Employees Who Worked Summer Session in a Different Agency Employees who worked Summer Session in …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-240-restoration-contract-pay-and-additional-pay-suny-21pState Agencies Bulletin No. 1404
… Purpose To provide agencies with information regarding OSC’s … of refunds of taxes withheld while employees were on paid workers’ compensation leaves. Affected Employees All … and February of 2015. Subsequent refunds are then expected to be processed based on the following schedule: …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1404-refund-taxes-withheld-while-employees-were-paid-workers-compensationState Agencies Bulletin No. 1445
… Purpose To provide Agencies with general guidance on the services and processes of the Bureau of State Payroll Services Tax Audit and Compliance Unit. Effective Date(s) … To provide Agencies with general guidance on the services and processes of the Bureau of State Payroll …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1445-general-tax-tipsOther Bulletin No. 19
To inform the State University Construction Fund of OSCs automatic processing of the April 2014 SCF CSEA Salary Increase and provide instructions for payments
https://www.osc.ny.gov/state-agencies/payroll-bulletins/suny-construction-fund/other-19-april-2014-state-university-construction-fund-scf-civilUnified Court System Bulletin No. UCS-196
… originally dated 05/23/13 and reissued 06/19/13, issued by OCA Payroll Operations, authorizes the June 2013 payment. … Payment only); and Be in an eligible title (refer to the OCA memorandum for a list of eligible titles); and Have a … Training Stipend). Employees in Negotiating Unit SR in one of the following Job Codes: 014049 – Court Assistant …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/unified-court-system/ucs-196-june-2013-uniform-and-equipment-uniform-allowance-andUnified Court System Bulletin No. UCS-204
… Blazer Allowance memorandum dated 05/12/14, issued by OCA Payroll Operations, authorizes the June 2014 payment. … Payment only); and Be in an eligible title (refer to the OCA memorandum for a list of eligible titles); and Have a … Training Stipend). Employees in Negotiating Unit SR in one of the following Job Codes: 014049 – Court Assistant …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/unified-court-system/ucs-204-june-2014-uniform-and-equipment-uniform-allowance-and