Search
State Contracts by the Numbers, Calendar Year 2018
OSC received 19,651 contract transactions, including both new contracts and contract amendments, valued at $70.87 billion in the 2018 calendar year.
https://www.osc.ny.gov/files/state-agencies/contracts/pdf/state-contracts-by-numbers-2018.pdfPrompt Payment Interest Report FY 2021-2022, May 2022
For State Fiscal Year (SFY) 2021-22, agencies paid vendors $1,005,376 in interest, a decrease of $445,842 (approximately 31 percent) from SFY 2020-21.
https://www.osc.ny.gov/files/reports/special-topics/pdf/prompt-payment-interest-2021-22.pdfMedina Central School District - Tax Collection (2019M-151)
Determine whether the Tax Collector (Collector) received, recorded, deposited and reported real property tax collections in an accurate and timely manner.
https://www.osc.ny.gov/files/local-government/audits/pdf/medina-2019-151.pdfState Agencies Bulletin No. 1745
… Purpose To notify agencies of the PayServ procedural changes required as a result of the NYSLRS Redesign Project Affected Employees All NYSLRS Reportable Employees and New York State … to process data for employees without a social security number (SSN) and date of birth (DOB). Agencies must enter the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1745-payserv-updates-resulting-new-york-state-and-local-retirement-systemTown of Milford – Justice Court Operations (2014M-279)
… during 2013. Key Findings Tickets which were paid in full or dismissed remained open because they had not been properly …
https://www.osc.ny.gov/local-government/audits/justice-court/2014/12/19/town-milford-justice-court-operations-2014m-279RFP#0001 – Online Financial Literacy Program
… in PDF Attachment E – Cost Proposal, in Excel Responses to Questions , in PDF Note: the solicitation has been posted …
https://www.osc.ny.gov/procurement/rfp-0001Town of Bennington – Town Clerk (2013M-319)
… Purpose of Audit The purpose of our audit was to evaluate the operations and financial practices of the … in Clerk fees as of September 3, 2013. The Clerk did not issue press-numbered receipts for all transactions where no … duplicate receipts for all transactions when no other form of receipt is available. Accurately record all fees …
https://www.osc.ny.gov/local-government/audits/town/2014/10/21/town-bennington-town-clerk-2013m-319Town of Virgil – Board Oversight (2015M-40)
… Purpose of Audit The purpose of our audit was to assess the Town’s internal controls and Board oversight … November 3, 2014. Background The Town of Virgil is located in Cortland County and has a population of approximately … approximately $1.8 million. Key Findings The Board did not ensure that adequate controls were in place over the …
https://www.osc.ny.gov/local-government/audits/town/2015/06/05/town-virgil-board-oversight-2015m-40Town of North Norwich – Budgeting (2015M-54)
… Purpose of Audit The purpose of our audit was to determine if Town officials effectively planned, monitored … 12, 2014. Background The Town of North Norwich is located in Chenango County and has a population of approximately … The Board-adopted budgets for the highway fund were not structurally balanced. The Board planned to appropriate …
https://www.osc.ny.gov/local-government/audits/town/2015/07/31/town-north-norwich-budgeting-2015m-54Inspecting Highway Bridges and Repairing Defects
… any defects found during inspections. If a serious ("red flag") structural defect is identified during an … 610 flags were issued on NYSTA-owned bridges, including 22 red flags. Key Findings NYSTA repairs defects identified … with flagged conditions and DOT was not always notified of red flags within one week, as required. The initial …
https://www.osc.ny.gov/state-agencies/audits/2013/04/26/inspecting-highway-bridges-and-repairing-defectsNew York Public Employee Retirement System Special Durable Power of Attorney (RS6450)
The special power of attorney form is used to name an agent to act on your behalf with respect to your retirement benefit transactions.
https://www.osc.ny.gov/files/retirement/forms/pdf/rs6450.pdfImproper Medicaid Payments for Misclassified Patient Discharges (2020-S-8) 180-Day Response
To determine whether the Medicaid program made inappropriate fee-for-service payments to hospitals that failed to properly report correct patient discharge codes on inpatient claims.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2021-20s8-response.pdfImproper Medicaid Payments for Misclassified Patient Discharges (2020-S-8)
To determine whether the Medicaid program made inappropriate fee-for-service payments to hospitals that failed to properly report correct patient discharge codes on inpatient claims.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2021-20s8.pdfState Agencies Bulletin No. 2158
… Purpose: The purpose of this bulletin is to request verification of the agency’s address to be displayed … to the agency name field must be within the 30-character limit. Please indicate “ Agency Return Address ” on the … Deductions mailbox. … The purpose of this bulletin is to request verification of the agencys address to be displayed …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2158-verification-agency-return-address-employee-form-w-2-wage-and-taxState Agencies Bulletin No. 2057
… of the agency’s address to be displayed on Employee Form W-2 for Tax Year 2022. Effective Dates This bulletin is …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2057-verification-agency-return-address-employee-form-w-2-wage-and-taxState Agencies Bulletin No. 2267
… Purpose: The purpose of this bulletin is to request verification of the agency’s address to be displayed on Employee Form W-2 for Tax Year … If the agency address is not correct, agencies must email [email protected] providing the correct …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2267-verification-agency-return-address-employee-form-w-2-wage-and-taxState Agencies Bulletin No. 2362
… address to be displayed on Employee Form W-2 for Tax Year 2025. Effective Dates: This bulletin is effective immediately. OSC Actions: OSC will update PayServ with the agency name and address … Agency Actions: Agencies must verify the agency’s return address for all Department ID(s) associated with their …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2362-verification-agency-return-address-employee-form-w-2-wage-and-taxXI.12.C Surety Takeovers – XI. Procurement and Contract Management
… or arrange for completing the contract should the original contractor default. In the event of a contractor default and surety takeover of a contract, as … New York State Vendor File information for the defaulted contractor to route future payments under the contract to the …
https://www.osc.ny.gov/state-agencies/gfo/chapter-xi/xi12c-surety-takeoversBlock Institute School – Compliance With the Reimbursable Cost Manual
… payments for services under these programs are based on fixed fees. Block operated several other programs, including … refers students to Block and pays for its services using rates established by SED. The rates are based on the financial information Block reports to …
https://www.osc.ny.gov/state-agencies/audits/2019/12/31/block-institute-school-compliance-reimbursable-cost-manualTown of Willing – Justice Court Operations (2014M-377)
… purpose of our audit was to evaluate the Town’s Justice Court operations for the period January 1, 2011 through … and the prior Justice did not properly report disposed cases to the DMV. The Board did not properly audit or …
https://www.osc.ny.gov/local-government/audits/justice-court/2015/04/10/town-willing-justice-court-operations-2014m-377