Search
State Agencies Bulletin No. 1763
… April of 2020. Employees can visit the Unclaimed Funds - Search for Lost Money website to search for money remitted to OUF and submit a claim to …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1763-outreach-escheatment-2018-uncashed-payroll-checksOversight of Sex Offenders Subject to Strict and Intensive Supervision and Treatment (Follow-Up)
… Purpose To determine the extent of implementation of the five … initial audit report, Oversight of Sex Offenders Subject to Strict and Intensive Supervision and Treatment ( 2014-S-50 … To determine the extent of implementation of the five …
https://www.osc.ny.gov/state-agencies/audits/2018/12/27/oversight-sex-offenders-subject-strict-and-intensive-supervision-and-treatment-followSlaterville Springs Fire District – Internal Controls Over Financial Operations (2013M-315)
… Purpose of Audit The purpose of our audit was to determine whether the District’s controls … Springs Fire District is a district corporation of the State, distinct and separate from the Town of Caroline …
https://www.osc.ny.gov/local-government/audits/fire-district/2014/01/24/slaterville-springs-fire-district-internal-controls-over-financialState Agencies Bulletin No. 1101
… a row on the Additional Pay page for employees who meet ALL of the following criteria: Employee is in an eligible … was in an eligible bargaining unit. The system will total all monies for the following earnings codes where the … the system will calculate the deficit reduction amount on all eligible earnings where the earnings end date falls …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1101-2011-2012-deficit-reduction-plan-employees-represented-public-employeesNational Directory of New Hires Data Security
… the Office must submit a copy of an independent security assessment to Child Support Enforcement. At the request of Office officials, we performed an independent security assessment of the Directory system security controls at the …
https://www.osc.ny.gov/state-agencies/audits/2016/07/18/national-directory-new-hires-data-securityDiNapoli: Village of Waverly Recreation Director Pleads Guilty to Altering and Destroying Village Records
… village effective November 11, 2022. Shaw was sentenced by Judge Richard Gorman in the Village of Waverly Court. Since …
https://www.osc.ny.gov/press/releases/2022/12/dinapoli-village-waverly-recreation-director-pleads-guilty-altering-and-destroying-village-recordsState Comptroller DiNapoli Releases Municipal Audits
… the following local government audits were issued. Town of Groton – Highway Department Asset Accountability (Tompkins … obtain board approval for all disposals or dispose of department assets in accordance with the town’s capital … with costs totaling $35,701 could not be located. Town of Marathon – Claims Audit Process (Cortland County) The …
https://www.osc.ny.gov/press/releases/2022/12/state-comptroller-dinapoli-releases-municipal-audits-0Executive Order 111 – Requirements to Purchase Renewable Energy Summary of Implementation of Recommendations at 15 Audited Entities (Follow-Up)
… and public authorities to purchase increasing amounts of energy from renewable sources. Background Executive Order 111 … State agencies and certain public authorities to be more energy efficient and environmentally proactive. The New York State Energy Research and Development Authority (NYSERDA) was …
https://www.osc.ny.gov/state-agencies/audits/2013/08/13/executive-order-111-requirements-purchase-renewable-energy-summary-implementationComptroller DiNapoli Releases Municipal Audits
… fiscal climate, budget transparency and accountability for our local communities is a top priority,” said DiNapoli. … Housing Authority – Tenant Rents (Warren County) Duties for processing tenant rents were not adequately segregated … was not always deposited in a timely manner and receipts for rent were not issued to apartment complex tenants. Town …
https://www.osc.ny.gov/press/releases/2015/04/comptroller-dinapoli-releases-municipal-auditsState Agencies Bulletin No. 2166
… employees to update their addresses and payroll options in NYSPO. Affected Employees: All active employees of New York State enrolled in NYSPO. Background: Maintaining up-to-date addresses for … the ability to maintain their own address information in NYSPO. Effective Dates: This functionality will become …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2166-new-york-state-payroll-online-nyspo-employee-address-updateXV.4.A Reconciling Prior Fiscal Year Credit Card Charges – XV. End of Year
… . Business Units must review and reconcile all credit card charges incurred prior to April 1 of the previous fiscal … greater than zero. Travel Card Run the Travel Card Aging Report in SFS, and ensure all charges incurred prior to April … fiscal year are reviewed, associated with an expense report, and submitted to OSC for approval. Although all …
https://www.osc.ny.gov/state-agencies/gfo/chapter-xv/xv4a-reconciling-prior-fiscal-year-credit-card-chargesComptroller DiNapoli Releases Municipal Audits
… New York State Comptroller Thomas P. DiNapoli today announced his office completed an audit of the Clifton … District and the Waterford Volunteer Fire Department . “In today’s fiscal climate, budget transparency and … State Comptroller DiNapoli today announced completed audits for Clifton ParkHalfmoon …
https://www.osc.ny.gov/press/releases/2015/06/comptroller-dinapoli-releases-municipal-audits-2State Agencies Bulletin No. 2252
… of this bulletin is to inform agencies that position pools in PayServ may require updates for SFS lapsing. Affected … affected. Background: Certain chart of accounts strings in SFS that are attached to position pools in PayServ will be lapsing and will no longer be available …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2252-sfs-chartfield-strings-payserv-9132024-9272024-lapse-datesDiNapoli: Former Marbletown Fire Chief Arrested for Stealing Over $100K From Department
… degree and was arraigned in Wayne County Centralized Arraignment Part Court. The charges filed in this case are …
https://www.osc.ny.gov/press/releases/2025/02/dinapoli-former-marbletown-fire-chief-arrested-stealing-over-100k-departmentMedicaid Program – Medicaid Claims Processing Activity April 1, 2018 Through September 30, 2018
… attention, as follows: $123.9 million in Medicaid managed care premiums was paid on behalf of 86,475 Medicaid … for inpatient claims that were billed at a higher level of care than what was actually provided; $1 million was paid for claims …
https://www.osc.ny.gov/state-agencies/audits/2019/07/10/medicaid-program-medicaid-claims-processing-activity-april-1-2018-through-september-30-2018Annual Assessment of Market Orders for 2015 and 2016
… covered the period July 1, 2014 through June 30, 2016 for the Apple and Sour Cherry Market Orders and the period April 1, 2014 through March 31, 2016 for the Apple, Cabbage, and Onion Research and Development … Department’s Market Order Administration was responsible for the administration of all farm product market orders, …
https://www.osc.ny.gov/state-agencies/audits/2019/05/16/annual-assessment-market-orders-2015-and-2016State Agencies Bulletin No. 1378
… Works full-time in a Fire Protection Specialist title and is required to wear a uniform; and Does not receive a regular … for the 2013 payment or 09/30/14 for the 2014 payment is eligible for the specified payment upon the return from …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1378-2013-and-2014-uniform-maintenance-allowance-employees-fire-protectionState Comptroller DiNapoli Releases Audits
… years ended June 30, 2014, auditors identified $612,781 in reported costs that did not comply with state guidelines … Oversight (Follow-Up) (2017-F-20) An initial report issued in March 2016 found Department of Public Service (DPS) staff … DPS staff rely on this data during field audits. In addition, DPS had not set up a process to identify …
https://www.osc.ny.gov/press/releases/2018/01/state-comptroller-dinapoli-releases-auditsState Agencies Bulletin No. 1519
… who meet the eligibility criteria Background Article 49.1 of the 2011-2016 OSU Agreement between the State of New York and the Civil Service Employees Association and the Governor’s Office of Employee Relations (GOER) memorandum dated October 4, 2016 …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1519-2016-work-related-clothing-allowance-osu-employees-represented-civilState Agencies Bulletin No. 1430
… the 2011-2016 OSU Agreement between the State of New York and the Civil Service Employees Association and the Governor’s Office of Employee Relations (GOER) … an Action/Reason code of Leave of Absence/MLS (Mil Stip); and Has a Pay Basis Code of ANN, HRY or BIW (only if the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1430-2015-work-related-clothing-allowance-osu-employees-represented-civil