Search
Behavior Analysts of New York, LLC – Compliance With the Reimbursable Cost Manual
… costs reported on BANY’s CFR for the reporting year ended June 30, 2015. About the Program BANY is an SED-approved, … Manual (RCM) requirements. For the reporting year ended June 30, 2015, BANY reported $245,613 in reimbursable costs … Teacher Program (Program), and provided these services to 18 children from 12 school districts in Westchester County. …
https://www.osc.ny.gov/state-agencies/audits/2020/01/31/behavior-analysts-new-york-llc-compliance-reimbursable-cost-manualBeacon City School District - School District Website (S9-19-27)
… certain financial information was not posted, resulting in a lack of transparency. Information that was posted was limited in comprehensiveness. This prevents taxpayers and other … detail, audit reports and corrective action plans (CAPs) in an easily accessible location. Comprehensive appended …
https://www.osc.ny.gov/local-government/audits/school-district/2021/03/23/beacon-city-school-district-school-district-website-s9-19-27Holley Central School District - Procurement (2019M-7)
… whether District officials used a competitive process to procure goods and services. Key Findings The written … agreed with our recommendations and indicated they planned to initiate corrective action. … whether District officials used a competitive process to procure goods and services …
https://www.osc.ny.gov/local-government/audits/school-district/2019/03/15/holley-central-school-district-procurement-2019m-7Town of Ticonderoga – Financial Records and Reports (2015M-301)
… Purpose of Audit The purpose of our audit was to review the Town’s financial records and reports for the … Board did not receive complete and accurate information to monitor the Town’s financial operations and to assess the Town’s financial condition. Key Recommendations …
https://www.osc.ny.gov/local-government/audits/town/2016/02/26/town-ticonderoga-financial-records-and-reports-2015m-301DiNapoli Releases Bond Calendar for Fourth Quarter
… time. The anticipated sales in the fourth quarter compare to past planned sales of $6.75 billion during the third … was created by Gubernatorial Executive Order primarily to coordinate the borrowing activities of the state, New York … scheduled at the request of the issuer and done pursuant to their borrowing programs. A new schedule is released every …
https://www.osc.ny.gov/press/releases/2021/10/dinapoli-releases-bond-calendar-fourth-quarterNew 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.pdfTown of Marcellus – Supervisor’s Records and Reports (2013M-375)
… Supervisor properly accounted for and reported the Town’s financial transactions for the period January 1, 2010 through … district. The Town did not file the required annual financial report for 2010, 2011 or 2012 in a timely manner. … Supervisor’s records. Key Recommendations Ensure that all financial activity is accounted for completely and accurately …
https://www.osc.ny.gov/local-government/audits/town/2014/03/14/town-marcellus-supervisors-records-and-reports-2013m-375State Agencies Bulletin No. 1745
… members, mandatory members reported to them by State Payroll and optional members submitted through the Retirement … Registration Unit at (518) 474-3081. OSC Actions State Payroll will provide NYSLRS with job, biographical, and … all NYSLRS Reportable Employees. NYSLRS will provide State Payroll with data to automatically update PayServ for …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1745-payserv-updates-resulting-new-york-state-and-local-retirement-systemXV.4.A Reconciling Prior Fiscal Year Credit Card Charges – XV. End of Year
… (FYE) deadlines and notices, please visit the Calendar . Business Units must review and reconcile all credit card charges incurred prior to April 1 of the previous fiscal … accounting period – resulting in delays to FYE processing. Business Units are required to reconcile credit card charges …
https://www.osc.ny.gov/state-agencies/gfo/chapter-xv/xv4a-reconciling-prior-fiscal-year-credit-card-chargesState Agencies Bulletin No. 2158
… 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 2023. Effective Dates: This bulletin is effective immediately. OSC Actions: OSC will update … The purpose of this bulletin is to request verification of the agencys address to be …
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
… 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 2022. Effective Dates This bulletin is effective immediately. OSC Actions OSC will update PayServ … The purpose of this bulletin is to request verification of the agencys address to be …
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 2024. Effective Dates: This bulletin is effective immediately. OSC Actions: OSC will update … The purpose of this bulletin is to request verification of the agencys address to be …
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 … providing the correct address prior to November 17, 2025 . Changes to the agency name field must be within the … Agencies must submit corrections prior to November 17, 2025 , to ensure the correct return address is printed on the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/2362-verification-agency-return-address-employee-form-w-2-wage-and-taxRFP#0001 – Online Financial Literacy Program
… The Office of the State Comptroller (“OSC”) is seeking an Online Financial Literacy Program as detailed in the … The Office of the State Comptroller OSC is seeking an Online Financial Literacy Program as detailed in the …
https://www.osc.ny.gov/procurement/rfp-0001Town of Milford – Justice Court Operations (2014M-279)
… July 9, 2014. Background The Town of Milford is located in Otsego County and has a population of approximately 3,040. … Town’s Justice Court. The Court collected almost $142,000 in fines, fees and bail money during 2013. Key Findings … Periodically review and reconcile the DMV’s pending-ticket log with caseload activity to ensure that tickets are …
https://www.osc.ny.gov/local-government/audits/justice-court/2014/12/19/town-milford-justice-court-operations-2014m-279Inspecting Highway Bridges and Repairing Defects
… Thruway Authority (NYSTA) inspects its highway bridges and repairs defects. The audit covers the period January 1, … Background NYSTA is responsible for inspecting its bridges and repairing any defects found during inspections. If a … from bridge inspections within 60 days. Any repairs and alternative actions must be approved by a licensed …
https://www.osc.ny.gov/state-agencies/audits/2013/04/26/inspecting-highway-bridges-and-repairing-defectsTown of Virgil – Board Oversight (2015M-40)
… Purpose of Audit The purpose of our audit was to assess the Town’s internal controls and … 1, 2013 through November 3, 2014. Background The Town of Virgil is located in Cortland County and has a population … The purpose of our audit was to assess the Towns internal controls and …
https://www.osc.ny.gov/local-government/audits/town/2015/06/05/town-virgil-board-oversight-2015m-40Town of Bennington – Town Clerk (2013M-319)
… Purpose of Audit The purpose of our audit was to evaluate the operations and financial practices of the … a timely manner or intact. The Clerk did not remit moneys to the Supervisor and other entities in a timely manner. Key … moneys in a timely manner and intact. Remit all moneys to the Supervisor and appropriate agencies in a timely manner. …
https://www.osc.ny.gov/local-government/audits/town/2014/10/21/town-bennington-town-clerk-2013m-319