Search
CUNY Bulletin No. CU-686
… allowance increases effective 12/18/2018 and 12/18/2019. In addition, a memorandum dated April 1, 2020 from Carmelo … payment. Effective Date(s) The payments will be effective in the Institution Pay Period 6C, paychecks dated 06/18/2020. … be returned with a completed Next of Kin Affidavit ( Form AC 934-P ), original death certificate and a Report of …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-686-cuny-june-2020-uniform-allowance-payment-and-retroactiveState Agencies Bulletin No. 797
… Purpose To explain the procedures for processing the June 2007 Retroactive Tool Allowance … CSEA Operational Services Unit (BU03) Agreement provides for an annual Tool Allowance payment during June of each … Period The $175.00 Tool Allowance payment is payable for the period April 1, 2006 through March 31, 2007. Salaried …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/797-june-2007-retroactive-tool-allowance-payment-csea-operational-servicesTermination Request - Employer Contribution Stabilization Program or Alternate Program
The termination request form is used to terminate participation in the Contribution Stabilization Program (Chapter 57, Laws of 2010), or the Alternate Program (Chapter 57, Laws of 2013), for payment of retirement contributions.
https://www.osc.ny.gov/files/retirement/employers/pdf/csp-termination-request.pdfTown of Wappinger – Recreation Department Cash Receipts (2020M-130)
Determine whether Town of Wappinger (Town) officials developed adequate controls to ensure Recreation Department (Department) cash collected is accurately recorded and deposited timely and intact (in the same amount and form as received).
https://www.osc.ny.gov/files/local-government/audits/2021/pdf/wappinger-2020-130.pdfState Police Accidental Disability (Section 363-bb) – State Police Plan
… your duties as the natural and proximate result of an accident sustained in service that was not caused by your own willful … service, voluntarily or involuntarily, subsequent to the accident, your application must be filed within two years …
https://www.osc.ny.gov/retirement/publications/1518/state-police-accidental-disability-section-363-bbOrdinary Disability (Section 362) – Special 20- and 25-Year Plans
… credit, you may be eligible for an ordinary disability retirement benefit. The Benefit If approved, your benefit … for each year of service you might have earned before age 60, but not more than one-third of your FAE. If you made … on contributions you have made (plus interest earned). Mandatory contributions made by Tier 5 and 6 members are not …
https://www.osc.ny.gov/retirement/publications/1517/ordinary-disability-section-362State Agencies Bulletin No. 1735.3
… 18, 2019 ) authorized the minimum hourly wage be increased for seasonal and other non-statutory positions to $15.00 for State employees whose job location is within the five boroughs of New York City (NYC), $12.00 for State employees whose job location is within the counties …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/17353-minimum-wage-annual-employeesCUNY Bulletin No. CU-536
… miscellaneous earning. Affected Employees CUNY employees in the titles of Steamfitter and Steamfitter’s Helper … Local Union # 638 for retroactive raises for employees in the titles of Steamfitter and Steamfitter’s Helper. The … be returned with a completed Next of Kin Affidavit ( Form AC 934-P ), original death certificate and a Report of …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-536-cuny-retroactive-salary-rate-increases-steamfitter-andXII.5.M Selecting the Appropriate Handling Code – XII. Expenditures
… a request to use this handling code, please contact the Bureau of State Expenditures’ Customer Service at (518) …
https://www.osc.ny.gov/state-agencies/gfo/chapter-xii/xii5m-selecting-appropriate-handling-codeCUNY Bulletin No. CU-535
… 2016 between the Comptroller of the City of New York and District Council 37, AFSCME, AFL-CIO for employees in the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-535-cuny-retroactive-rate-increases-high-pressure-plant-tenderDivision of Housing and Community Renewal Bulletin No. DH-101
… Purpose To inform agencies of the implementation of the New York State Paid Family Leave Affected Employees Employees in … identify employees who have received approval to use the NY Paid Family Leave benefit: LOA/PFL- Leave of Absence/Paid …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/housing-and-community-renewal/dh-101-new-york-state-paid-family-leave-program-rentState Agencies Bulletin No. 846
… on the Control-D Report NPAY752 (Social Security Number Verification Report) Effective Date(s) Immediately Background … Social Security Administration’s Social Security Number Verification Service (SSNVS). Control-D Report NPAY752 has … report for your agency code(s). Send a notification letter to any living employees who appear on the NPAY752 …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/846-verification-employee-social-security-numbers-and-names-2008-w-2Opinion 88-36
… that bear on the issues discussed in the opinion. COUNTY SHERIFF -- Liability (loss of funds) INSURANCE -- Liability … they occur without his fault (see, Bird v McGoldrick , 277 NY 492, 14 NE2d 805; Tillinghast v Merrill , 151 NY 135, 45 … wrongdoing (see McCollom v Aetna Casualty & Surety Co. , 260 App Div 1, 20 NYS2d 287). Under the same rule, a …
https://www.osc.ny.gov/legal-opinions/opinion-88-36Retirement Online Security Administrator Authorization Form for State Employers (RS5547)
This form is for State employers to authorize a Security Administrator for Retirement Online, who will be responsible for submitting their location’s security authorization requests and monitoring individuals’ security access.
https://www.osc.ny.gov/files/retirement/forms/pdf/rs5547.pdfRetirement Online Security Administrator Authorization Form for Local Employers (RS5546)
This form is for local employers to authorize a Security Administrator for Retirement Online, who will be responsible for submitting their location’s security authorization requests and monitoring individuals’ security access.
https://www.osc.ny.gov/files/retirement/forms/pdf/rs5546.pdfRetirement Online Contact Administrator Authorization Form for State Employers (RS5545)
This form is for State employers to authorize a Contact Administrator for Retirement Online, who will be responsible for maintaining accurate and complete business contact information for the individuals with whom NYSLRS communicates.
https://www.osc.ny.gov/files/retirement/forms/pdf/rs5545.pdfRetirement Online Contact Administrator Authorization Form for Local Employers (RS5544)
This form is for local employers to authorize a Contact Administrator for Retirement Online, who will be responsible for maintaining accurate and complete business contact information for the individuals with whom NYSLRS communicates.
https://www.osc.ny.gov/files/retirement/forms/pdf/rs5544.pdfElection Form for 20 Year Retirement Plan Section 384-d (PF5117)
To elect membership under Section 384-d (if an employer has adopted it), which permits retirement after 20 years of creditable service, firefighters, police or officers of fire departments or police departments use form PF5117.
https://www.osc.ny.gov/files/retirement/forms/pdf/pf5117.pdfElection Form for 25 Year Retirement Plan Section 384 (PF5095)
To elect to contribute under Section 384 (if an employer has adopted it), which permits retirement after 25 years of creditable service, firefighters, police or officers of fire departments or police departments use form PF5095.
https://www.osc.ny.gov/files/retirement/forms/pdf/pf5095.pdfForm W-4P Withholding Certificate for Pension or Annuity Payments (RS4531)
To update your federal tax withholding, which is the amount of federal income tax withheld from your monthly pension payment, NYSLRS retirees and beneficiaries use Form W-4P (RS4531).
https://www.osc.ny.gov/files/retirement/forms/pdf/rs4531.pdf