Search
State Comptroller DiNapoli and Rockland District Attorney Walsh Announce Guilty Pleas of Middletown Resident for Larceny
… Thomas P. DiNapoli and Rockland County District Attorney Thomas E. Walsh II announced that Ricardy Cesar, 54, … DiNapoli said. “Thanks to my partnership with District Attorney Walsh, Mr. Cesar has been convicted and will repay … Comptroller Thomas P DiNapoli and Rockland County District Attorney Thomas E Walsh II announced that Ricardy Cesar 54 of …
https://www.osc.ny.gov/press/releases/2020/10/state-comptroller-dinapoli-and-rockland-district-attorney-walsh-announce-guilty-pleas-middletownDebt Impact Study, January 2008
Debt is an essential financing tool for State and local governments.
https://www.osc.ny.gov/files/reports/special-topics/pdf/debt-impact-2008.pdfState Agencies Bulletin No. P-943
4/1/97 Perf Adv, Sal Incr for 01 and 61 NG Units
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-943.pdfState Agencies Bulletin No. P-948
Report Requirements for State Withholding Forms IT-2104 and IT-2104-E
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-948.pdfState Agencies Bulletin No. P-394
Pay Perf Adv for PS&T Emp Due On or After 4/1/84
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-394.pdfAnnual Comprehensive Financial Report – 2023
Annual Comprehensive Financial Report for Fiscal Year Ended March 31, 2023.
https://www.osc.ny.gov/files/retirement/resources/pdf/annual-comprehensive-financial-report-2023.pdfWritten Notices
Written notices identifying contracts that authorities must submit for prior approval
https://www.osc.ny.gov/files/public-authorities/pdf/written-notices.pdfState Agencies Bulletin No. P-575
June 1988 Sal Incr for 02, 03, 04 & 47 Neg Units
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-575.pdfState Agencies Bulletin No. P-810
Adjustment of Overtime for Employees who Received December 1993 DEFER LSP
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-810.pdfState Agencies Bulletin No. P-775
PPY 1992 & 93 Per Adv 4/93 Sal Incr for PS&T Emp
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-775.pdfState Agencies Bulletin No. P-761
4/1/93 Incr, Sal Incr for 02, 03, 04 & 47 NG Units
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-761.pdfState Agencies Bulletin No. P-744
Pay Long Incr for Emp in Sec Serv & Supv NG Units
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-744.pdfState Agencies Bulletin No. P-743
Pay 92 & 92 LSP Adj & Perf Adv for 01 & 61 Emp
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-743.pdfAnnual Comprehensive Financial Report – 2024
Annual Comprehensive Financial Report for Fiscal Year Ended March 31, 2024.
https://www.osc.ny.gov/files/retirement/resources/pdf/annual-comprehensive-financial-report-2024.pdfState Agencies Bulletin No. P-864
Long Paymt for Emp in 02, 03, 04, 57 NG Units
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-864.pdfState Agencies Bulletin No. P-898
4/1/96 Perf Adv, Sal Inc for 01 & 61 Ng Unit Emp
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-898.pdfState Agencies Bulletin No. P-608
4/1/89 Sal Incr for Employees in Prof, Sci & Tech NU Unit
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-608.pdfState Agencies Bulletin No. P-543
4/87 Job Eval Reall & Incr in Geo Pay for PS&T Emp
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-543.pdfState Agencies Bulletin No. P-536
"4/1/87 Job Eval Reall for Adm, Oper, Inst, Rent Reg & Man/Con "
https://www.osc.ny.gov/files/state-agencies/payroll-bulletins/pdf/agencies-p-536.pdfQuery Presentation - LQ-091, December 2018
Query Presentation for Payroll Users Group meeting held on December 7, 2017
https://www.osc.ny.gov/files/state-agencies/payroll/pdf/2017-09-meeting-query-lq-091.pdf