Search
Columbia County – Court and Trust Funds (2014M-353)
… established appropriate controls to safeguard and account for court and trust funds for the period January 1, 2013 through January 1, 2014. Background County officials are responsible for safeguarding court and trust funds in their care. … established appropriate controls to safeguard and account for court and trust funds for the period January 1 2013 …
https://www.osc.ny.gov/local-government/audits/county/2015/01/16/columbia-county-court-and-trust-funds-2014m-353Town of Oxford – Procurement (2024M-88)
… report – pdf] Audit Objective Determine whether the Town of Oxford (Town) officials used a competitive process to … Section 103 or the Town’s procurement policy (Policy). Of the purchases totaling $1.7 million that we reviewed, Town … most favorable terms and conditions in the best interests of its taxpayers. Recommendations The audit report includes …
https://www.osc.ny.gov/local-government/audits/town/2024/11/22/town-oxford-procurement-2024m-882025 Annual Cash Basis Report on State Funds
… - Financial Plan and Actual Cash Flows - Governmental and State Operating Funds Combining Statements of Cash Receipts, … Financing Arrangements Payable from Debt Service Funds State Debt Outstanding Combining Statements of Selected … Comptrollers Annual Report to the Legislature on State Funds …
https://www.osc.ny.gov/finance/cash-basis/2025-annual-cash-basis-report-state-fundsBorder City Hose Company – Financial Oversight (2025M-39)
… as a social club in 2024; therefore, there was no official response to this audit. …
https://www.osc.ny.gov/local-government/audits/fire-company-or-department/2025/10/31/border-city-hose-company-financial-oversight-2025m-39Selected Publications and Reports
… Fiscal Year 2024 Results Fiscal Stress Monitoring System - School Districts: School Year 2023-24 Results Fiscal Stress Monitoring System - … Fiscal Year 2023 Results Fiscal Stress Monitoring System - School Districts: School Year 2022-23 Results Fiscal Stress …
https://www.osc.ny.gov/local-government/fiscal-monitoring/selected-publications-and-reportsOrange Lake Fire District – Budgeting Practices (2015M-146)
… of our audit was to examine the District’s budget process for the period January 1, 2014 through April 30, 2015. … an elected five-member Board of Commissioners. The budget for 2015 totals approximately $1.45 million. Key Findings The Board did not adopt any written policies or procedures for preparing the annual budget. Budgets did not contain …
https://www.osc.ny.gov/local-government/audits/fire-district/2015/09/25/orange-lake-fire-district-budgeting-practices-2015m-146Lists
… Documents and data linked below relate to the original Fiscal Stress Monitoring System FSMS …
https://www.osc.ny.gov/local-government/fiscal-monitoring/listsAccount Authorization Form
… Account Authorization Form (link opens in new window) Note: this form has been posted in Adobe Acrobat PDF format and may be … After filling out the form have your Account Authorization Form notarized and …
https://www.osc.ny.gov/online-services/account-authorization-formIX.12 Overview – IX. Federal Grants
… Congress enacted the Cash Management Improvement Act of 1990 (CMIA) to ensure efficiency, effectiveness, and equity in the exchange of funds between the Federal Government and states. More …
https://www.osc.ny.gov/state-agencies/chapter-ix/ix12-overviewDiNapoli Announces State Contract and Payment Actions for Jan. 2016
… Research Foundation for the Institute of Nanoelectronics Discovery and Exploration Center at the University at Albany. … development programs for the Institute of Nanoelectronics Discovery and Exploration Center at the University of Albany. …
https://www.osc.ny.gov/press/releases/2016/02/dinapoli-announces-state-contract-and-payment-actions-jan-2016State Agencies Bulletin No. 943
… eligible bargaining unit and have a status of Active, Paid Leave or Leave of Absence with a reason of Military Stipend … Stipend, are eligible for the payment, provided the employee returns to the payroll within one (1) year of the … on the eligibility date. Eligible full-time employees on Sick Leave at 50 percent pay on the eligibility date are …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/943-2009-uniform-allowance-and-uniform-clothing-allowance-security-employeesState Agencies Bulletin No. 1103
… Employees represented by NYSCOPBA (Bargaining Unit 21) NYS PBA Inc. (Bargaining Unit 31), and Council 82 Security … Allowance payments to eligible employees represented by NYS PBA Inc. (Bargaining Unit 31). Chapter 152 of the Laws of … ( UA1 ): $625 Eligible Titles: Environmental Conservation Officer Trainee 1 Environmental Conservation Officer Trainee …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1103-2011-uniform-allowance-and-uniform-clothing-allowance-securityCUNY Bulletin No. CU-680
… produced. Included on the report is one of the following messages which identifies the reason the employee’s record … or 0703 and the salary is equal to or greater than the ‘last one-year step’ If the increment code is 7715 and the salary is not equal to the ‘last one-year step’ If the increment code is 7713 and the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-680-july-2020-city-university-new-york-cuny-incrementsRequired Documentation
… old address. Acceptable proof includes copies of: Driver's license or non-driver photo ID showing the old address; Birth, marriage, and death certificates, if it shows an old address; … Proof of Name Change Acceptable proof includes copies of: Marriage certificate; Adoption papers; Divorce decree; and …
https://www.osc.ny.gov/unclaimed-funds/claimants/required-documentationCUNY Bulletin No. CU-649
… produced. Included on the report is one of the following messages which identifies the reason the employee’s record … or 0703 and the salary is equal to or greater than the ‘last one-year step’ If the increment code is 7714 and the salary is not equal to the ‘last one-year step’ If the increment code is 7712 and the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-649-july-2019-city-university-new-york-cuny-incrementsOpinion 93-24
… (construction of permanent outdoor competitive sports facility) -- Powers and Duties (construction of … of the fire department. Fire districts are established for the purpose of providing fire protection and responding … Consistent with the purpose for which a fire district is established, we have long construed subdivision 14 of …
https://www.osc.ny.gov/legal-opinions/opinion-93-24State Agencies Bulletin No. 2083
… Employees must be active in PayServ, employed with a NYS agency participating in NYSPO, and be able to access … consent was turned off because of separation from NYS service, the employee must provide consent again to opt … Actions Whenever a change is made to an employee’s consent status, an email is sent to all email addresses on file for …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2083-new-york-state-payroll-online-nyspo-electronic-delivery-2022-form-w-2State Agencies Bulletin No. 1819
… Purpose The purpose of this bulletin is to inform agencies of the content information for the 2019 Form 1042-S. Affected Employees All Nonresident … that are subject to withholding, even if no amount is deducted and withheld from the payment because of a Treaty …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1819-form-1042-s-foreign-persons-us-source-income-subject-withholdingState Agencies Bulletin No. 2181
… Employees must be active in PayServ, employed with a NYS agency participating in NYSPO, and be able to access … consent was turned off because of separation from NYS service, the employee must provide consent again to opt … Whenever a change is made to an employee’s consent status, an email is sent to all email addresses on file for …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2181-new-york-state-payroll-online-nyspo-electronic-delivery-2023-form-w-2State Agencies Bulletin No. 2282
… Employees must be active in PayServ, employed with a NYS agency participating in NYSPO, and be able to access … consent was turned off because of separation from NYS service, the employee must provide consent again if they … Whenever a change is made to an employee’s consent status, an email is sent to all email addresses on file for …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2282-new-york-state-payroll-online-nyspo-electronic-delivery-2024-form-w-2