Search
State Agencies Bulletin No. 2008
… automatic processing of the April 2022 PEF LLS payment and provide instructions for payments not processed automatically. Affected Employees … between the State of New York and the PEF, provides for payment of Performance Awards (Longevity Lump Sum …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2008-april-2022-public-employees-federation-pef-longevity-lump-sum-llsOther Bulletin No. 57
… of the LLS direct deposit will be the same as an employee’s regular paycheck. Eligibility Criteria Employees … on or after the effective date of the payment, the payroll system does not consider the AC-230 when calculating the … Special Wage Payments for Individuals Who Filed for Retirement Social Security Benefits Per Internal Revenue …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/suny-construction-fund/other-57-april-2020-state-university-construction-fund-scfState Agencies Bulletin No. 1911
… to COVID-19 vaccine activities and to inform agencies of new Time Entry Earnings Codes to be used for reporting and … – Used to reduce an employee’s regular hours by the number of hours worked on the vaccine hotline. (Comp Rate … may be directed to the Payroll Earnings mailbox. … State Agencies Bulletin No 1911 …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1911-processing-payments-activities-related-covid-19-vaccine-effortNesconset Fire District – Length of Service Awards Program (2014M-317)
… Purpose of Audit The purpose of our audit was to determine if … corporation of the State, distinct and separate from the Town of Smithtown and Suffolk County in which it is located. The …
https://www.osc.ny.gov/local-government/audits/fire-district/2014/12/24/nesconset-fire-district-length-service-awards-program-2014m-317Walworth-Seely Public Library – Board Oversight (2014M-260)
… was to review the Board’s oversight of Library operations for the period January 1, 2012 through January 14, 2015. … which is appointed by the Town Board. Expenditures for the 2014 fiscal year totaled $229,392. Key Findings The …
https://www.osc.ny.gov/local-government/audits/library/2015/03/13/walworth-seely-public-library-board-oversight-2014m-260Opinion 88-14
… AND LOST PROPERTY -- County Sheriff (disposition of unclaimed county prisoners' property) MUNICIPAL FUNDS -- … of intestacy. There is a comprehensive statutory scheme in New York State which provides that when an estate is administered …
https://www.osc.ny.gov/legal-opinions/opinion-88-14Clark Mills Fire District – Controls Over Financial Activities (2014M-315)
… union for the deposit and temporary investment of District funds, which is not authorized by GML. The Board Chair had a … policy as required by GML. Deposit and invest District funds only as authorized by GML or other State statute. …
https://www.osc.ny.gov/local-government/audits/fire-district/2015/01/09/clark-mills-fire-district-controls-over-financial-activities-2014m-315State Agencies Bulletin No. 1672
… agency address that will be displayed on employee Form W-2 for 2018 Effective Date(s) Immediately Agency Actions Agencies must verify the agency return address for all Department ID(s) associated with their agency as … prior to November 16, 2018 . There is a 30 character limit for the agency name field. Please ensure that any changes …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1672-verification-agency-return-address-employee-form-w-2-wage-and-taxCity of Batavia – Business Improvement District (2017M-283)
City of Batavia Business Improvement District 2017M283
https://www.osc.ny.gov/local-government/audits/city/2018/04/06/city-batavia-business-improvement-district-2017m-283State Agencies Bulletin No. 1432
… Department ID(s) associated with their agency as listed in the Control-D Report NPAY529 (Agency’s Address Listing). … along with the correct agency name/return address in the e-mail. NOTE: Changes made to the agency return …
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
… Department ID(s) associated with their agency as listed in the Control-D Report NPAY529 (Agency’s Address Listing). … along with the correct agency name/return address in the email. NOTE: Changes made to the agency return …
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. 1494
… Employees, Incorporated (Deduction Code 209 ) is based on the employee's current grade or equated grade. … positions are not equated to salary grades the dues amount is determined by their salary rate. If the salary is less than or equal to the hiring rate of Grade 622 then …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1494-organization-new-york-state-managementconfidential-employeesState Agencies Bulletin No. 862
… number if their payroll auditor is unavailable and/or a response from the electronic mailboxes is not received timely. The … confirmed, reconciliation of NYSTEP certification issues, or processing of certain critical transactions. The hotline …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/862-new-telephone-hotline-earnings-payroll-related-emergenciesState Agencies Bulletin No. 1514
… agency address that will be displayed on employee Form W-2 for 2016. Effective Date(s) Immediately Agency Actions Agencies must verify the agency return address for all Department ID(s) associated with their agency as … prior to November 18, 2016 .There is a 30 character limit for the agency name field. Please ensure that any changes …
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. 1274
… agency address that will be displayed on employee Form W-2 for 2013. Effective Date(s) Immediately Agency Actions Agencies must verify the agency return address for all Department ID(s) associated with their agency as … prior to November 15, 2013 . There is a 30 character limit for agency name field. Please ensure that any changes …
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
… the subject line and include your five-digit Department ID number(s) along with the correct agency name/return address …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1351-verification-agency-return-address-employee-form-w-2-wage-and-taxCost-of-Living Adjustment – Divorce and Your Benefits
… a COLA distribution. NYSLRS will interpret general terms in a DRO as intent to provide an ex-spouse with a share of …
https://www.osc.ny.gov/retirement/members/divorce/cost-living-adjustmentOverview – Improving the Effectiveness of Your Claims Auditing Process
… on the body or official responsible for auditing claims in school districts, counties, fire districts, libraries, towns …
https://www.osc.ny.gov/local-government/publications/claims-auditing-process/overviewTown of Porter – Capital Projects (2013M-352)
… Purpose of Audit The purpose of our audit was to review the Town’s capital projects for … 1, 2012 through October 9, 2013. Background The Town of Porter is located in Niagara County and has a population …
https://www.osc.ny.gov/local-government/audits/town/2014/02/28/town-porter-capital-projects-2013m-352Steuben County – County Bridge Maintenance (S9-13-1)
… budgeted expenditures totaled $186 million in 2012. The DPW operating budget was $20.6 million for the 2012 fiscal year. The County Department of Public Works (DPW) is responsible for the maintenance and monitoring of … is directly involved with the oversight of bridges. The DPW is responsible for the maintenance and repair of …
https://www.osc.ny.gov/local-government/audits/county/2013/07/19/steuben-county-county-bridge-maintenance-s9-13-1