Search
State Agencies Bulletin No. P-962
Instructions for Payment of 1997 Uniform Allowance
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-962.pdfState Agencies Bulletin No. P-428
Perf Awards for CSEA, PEF and M/C
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-428.pdf2022 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2023
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2023.xlsx2022 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2022
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2022.xlsx2024 Annual Cash Basis Report - Exhibit Schedules
For Fiscal Year ending March 31, 2024
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2024.xlsx2024 Annual Cash Basis Report on State Funds
For Fiscal Year ending March 31, 2024
https://www.osc.ny.gov/files/reports/finance/cash-basis/pdf/cash-basis-exhibits-combined-2024.pdf2021 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2021
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2021.xlsxagencies-bulletin-pip-pip01-attachment.xls
Masterfile Layout - Revised for the 9.2 Upgrade
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/excel/agencies-bulletin-pip-pip01-attachment1.xlsx2019 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2019
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2019.xlsx2015 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2015
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2015.xlsx2016 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2016
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2016.xlsx2017 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2017
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2017.xlsx2018 Combined Statements of Cash Receipts, Disbursements and Changes in Fund Balances
For Fiscal Year Ended March 31, 2018
https://www.osc.ny.gov/files/reports/finance/cash-basis/excel/cash-basis-exhibits-combined-2018.xlsxOversight of Hotels and Motels Used for Homeless and Mixed-Use Temporary Residency (Follow-Up)
… York State, 13,002 live in areas outside of New York City (NYC). Counties throughout the State utilize hotels and motels … to local Social Services Districts (SSDs) and to the NYC Department of Homeless Services, but remains responsible … and county health offices across the State, excluding NYC, which are responsible for permitting and inspecting …
https://www.osc.ny.gov/state-agencies/audits/2018/09/24/oversight-hotels-and-motels-used-homeless-and-mixed-use-temporary-residency-followNew York League for Early Learning, Inc. – Compliance With the Reimbursable Cost Manual
… three fiscal years ended June 30, 2014. Background NYL is a New York-based not-for-profit organization authorized by … (SCIS) preschool special education services to children with disabilities between the ages of three and five years. … Compliance With the Reimbursable Cost Manual ( 2012-S-64 ) Starting Point Services for Children: Compliance With the …
https://www.osc.ny.gov/state-agencies/audits/2017/03/29/new-york-league-early-learning-inc-compliance-reimbursable-cost-manualUnited HealthCare – Payments for Fraudulent and Improper Claims Submitted by Davis Ethical Pharmacy
… HealthCare for prescription medications under the State's employee health insurance program. The audit covered the … HealthCare for prescription medications under the States employee health insurance program …
https://www.osc.ny.gov/state-agencies/audits/2013/08/13/united-healthcare-payments-fraudulent-and-improper-claims-submitted-davis-ethical-pharmacySpecial Plan for Suffolk County Probation Department Peace Officers (Sections 89-s and 603-o)
… special plan providing alternative retirement benefit for Suffolk County peace officers …
https://www.osc.ny.gov/retirement/publications/special-plan-suffolk-county-probation-department-peace-officers-sections-89-s-and-603-oDiNapoli Seeks Stronger Federal Safety Measures for Oil Trains to Protect New Yorkers
… State Comptroller Thomas P. DiNapoli, in a letter released today, called on the U.S. Department of Transportation and the Federal … be taken to address this threat.” DiNapoli’s letter to the US DOT and FRA is here: … State Comptroller Thomas P DiNapoli in a letter released today called on the US Department of …
https://www.osc.ny.gov/press/releases/2016/04/dinapoli-seeks-stronger-federal-safety-measures-oil-trains-protect-new-yorkersSpecial Plan for Town of Elmira District #1 Traffic Officers (Sections 89-q and 603(m))
… members about special plan for Town of Elmira Distract 1 Traffic Officers Sections 89q and 603m …
https://www.osc.ny.gov/retirement/publications/special-plan-town-elmira-district-1-traffic-officers-sections-89-q-and-603mDiNapoli: Former Town of Minerva Clerk Sentenced to Prison for Embezzling Town Funds
… Green, the former clerk to the supervisor for the town of Minerva, was sentenced today in Essex County Court to 1 … an investigation and audit found that she took thousands of dollars in unauthorized payroll payments and used public … DiNapoli’s office also found that Green, who is a member of the state’s retirement system, used town funds to pay back …
https://www.osc.ny.gov/press/releases/2017/09/dinapoli-former-town-minerva-clerk-sentenced-prison-embezzling-town-funds