Search
Opinion 88-8
… or statutory amendments that bear on the issues discussed in the opinion. CONFLICTS OF INTEREST -- Maintenance … serviced by his company unless the pertinent exceptions in General Municipal Law, §802 apply. Abstention from voting … §800(3), a municipal officer or employee has an interest in any contract with his municipality if he receives a direct …
https://www.osc.ny.gov/legal-opinions/opinion-88-8State Agencies Bulletin No. 1694
… and to provide instructions for reporting transactions in Administration Pay Period 19C Affected Employees Members … NYS Legislature who are paid using the LEG Pay Basis Code in the following departments: 04210 NYS Senate Members 04220 … based on the number of calendar days actually served in the calendar year. In addition, if a Member on the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1694-2018-year-end-adjustment-members-nys-legislatureState Agencies Bulletin No. 1289
… and to provide instructions for reporting transactions in Pay Period 19C. Affected Employees Members of the NYS Legislature who are paid using the LEG Pay Basis Code in the following departments: 04210 NYS Senate Members … based on the number of calendar days actually served in the calendar year. In addition, if a Member on the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1289-2013-year-end-adjustment-members-nys-legislatureState Agencies Bulletin No. 1530
… Members of the NYS Legislature who are paid using the LEG Pay Basis Code in the following departments: 04210 NYS … year equals the Member’s prorated statutory salary. Department 04320 Members of the Assembly Special Allowance … into a Member position with a Pay Basis Code of LEG on 01/01/16 or later. Members who were returned to the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1530-2016-year-end-adjustment-members-nys-legislatureState Agencies Bulletin No. 1360
… and to provide instructions for reporting transactions in Pay Period 20C. Affected Employees Members of the NYS Legislature who are paid using the LEG Pay Basis Code in the following departments: 04210 NYS Senate Members … based on the number of calendar days actually served in the calendar year. In addition, if a Member on the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1360-2014-year-end-adjustment-members-nys-legislatureState Agencies Bulletin No. 1442
… and to provide instructions for reporting transactions in Pay Period 20C. Affected Employees Members of the NYS Legislature who are paid using the LEG Pay Basis Code in the following departments: 04210 NYS Senate Members 04220 … based on the number of calendar days actually served in the calendar year. In addition, if a Member on the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1442-2015-year-end-adjustment-members-nys-legislatureState Agencies Bulletin No. 1618
… and to provide instructions for reporting transactions in Pay Period 19C. Affected Employees Members of the NYS Legislature who are paid using the LEG Pay Basis Code in the following departments: 04210 NYS Senate Members 04220 … based on the number of calendar days actually served in the calendar year. In addition, if a Member on the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-agencies/1618-2017-year-end-adjustment-members-nys-legislatureVendor File Advisory No. 12
… address(es), and direct deposit information. Agencies must cease distributing Forms AC3274-S Update Vendor Name, …
https://www.osc.ny.gov/state-agencies/advisories/vendor-file-advisory/12-updates-vendor-informationXII.10.A Lapsing and Year-End Procedures for Payment Processing – XII. Expenditures
… the funds are no longer available to pay the liabilities from the prior fiscal year. To ensure timely processing, … lost. After the lapsing date, no payments or adjustments from the lapsed appropriations are permitted. For each … that Business Units use the current year procedures from the Guide to Financial Operations pertaining to their …
https://www.osc.ny.gov/state-agencies/gfo/chapter-xii/xii10a-lapsing-and-year-end-procedures-payment-processingMoriah Central School District - Medicaid Reimbursements (2019M-64)
… all Medicaid reimbursements to which it was entitled for services provided to eligible special education students. … to ensure Medicaid claims were submitted and reimbursed for all eligible services provided. Claims were not submitted and reimbursed for 517.5 eligible services totaling $21,211 and service …
https://www.osc.ny.gov/local-government/audits/school-district/2019/06/14/moriah-central-school-district-medicaid-reimbursements-2019m-64Unified Court System Bulletin No. UCS-281
… and to provide instructions for reporting transactions in Administration Pay Period 19C. Affected Employees … salary based on the number of calendar days served in the calendar year for Judges who serve only part of the … applicable, an adjustment of regular earnings must be paid in the final paycheck of the calendar year. Effective Date(s) …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/unified-court-system/ucs-281-2019-year-end-adjustment-judges-and-justices-unified-courtAssessment of Costs to Administer the Workers’ Compensation Program for the Three State Fiscal Years Ended March 31, 2023 (2024-M-1)
To ascertain the total expenses that the Workers’ Compensation Board (Board) incurred in administering the Workers’ Compensation Program for the 3 State Fiscal Years ended March 31, 2023.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2025-24m1.pdfImproper Medicaid Payments to Hospitals for Outpatient Services Billed as Inpatient Services for Recipients Enrolled in Managed Care (2023-S-23)
To determine whether Medicaid made improper payments to hospitals for outpatient services that were erroneously billed as inpatient services for recipients enrolled in managed care.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2024-23s23.pdfAssessment of Costs to Administer the Workers' Compensation Program for the Three State Fiscal Years Ended March 31, 2020 (2021-M-1)
To ascertain the total expenses that the Workers’ Compensation Board incurred in administering the Workers’ Compensation Program for the three State Fiscal Years ended March 31, 2020.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2021-21m1.pdfCVS Health – Accuracy of Drug Rebate Revenue Remitted to the Department of Civil Service (Follow-Up) (2020-F-24) 30-Day Response
To determine the extent of implementation of the six recommendations included in our initial audit report, CVS Health – Accuracy of Drug Rebate Revenue Remitted to the Department of Civil Service (Report 2018-S-50).
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2021-20f24-response.pdfCVS Health – Accuracy of Drug Rebate Revenue Remitted to the Department of Civil Service (Follow-Up) (2020-F-23) 30-day response
To determine the extent of implementation of the five recommendations included in our initial audit report, CVS Health – Accuracy of Drug Rebate Revenue Remitted to the Department of Civil Service (Report 2016-S-41).
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2021-20f23-response.pdf2020 December - Reporting to the Justice Court Fund: Violations ticketed through a County School Bus Photo Violation Monitoring Systems Demonstration Program
Reporting violations ticketed through a County School Bus Photo Violation Monitoring Systems Demonstration Program (New York Laws of 2019, Chapter 145)
https://www.osc.ny.gov/files/local-government/required-reporting/pdf/advisory-december-2020.pdfSelected Payments for Special Items Made to Stony Brook University Hospital from January 1, 2011 through March 31, 2011 (2012-S-53)
We audited selected claim payments made by Empire BlueCross BlueShield (Empire) to the State University of New York’s Stony Brook University Hospital (Stony Bro
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2012-12s53.pdfSelected Payments for Special Items Made to Mary Imogene Bassett Hospital from January 1, 2011 through March 31, 2011 (2012-S-61)
This report is part of a series of audits of Empire’s payments to selected hospitals for “special items” during the three months ended March 31, 2011.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2012-12s61.pdfSelected Payments for Special Items Made to Mount Sinai Medical Center from January 1, 2011 through March 31, 2011 (2012-S-60)
This report is part of a series of audits of Empire’s payments to selected hospitals for “special items” during the three months ended March 31, 2011.
https://www.osc.ny.gov/files/state-agencies/audits/pdf/SGA-2012-12s60.pdf