Search
Story Place Preschool, Inc. - Compliance With the Reimbursable Cost Manual (2015-S-69), 90-Day Response
We conducted an audit of the expenses submitted by Story Place Preschool, Inc. (Story Place) to the State Education Department (SED) for purposes of establishin
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2016-15s69-response.pdfStory Place Preschool, Inc. - Compliance With the Reimbursable Cost Manual (2015-S-69)
We conducted an audit of the expenses submitted by Story Place Preschool, Inc. (Story Place) to the State Education Department (SED) for purposes of establishin
https://www.osc.ny.gov/files/state-agencies/audits/pdf/sga-2016-15s69.pdf2015 Procurement Stewardship Act Report: Agency Purchases from Centralized Contracts
All approved centralized contracts that were active as of March 31, 2016. A contract is considered to be active for 1 year past the contract end date.
https://www.osc.ny.gov/files/state-agencies/contracts/excel/psa-centralized-contracts-2015.xlsx2015 Procurement Stewardship Act Report: Agency Purchases from Centralized Contracts
All approved centralized contracts that were active as of March 31, 2016. A contract is considered to be active for 1 year past the contract end date.
https://www.osc.ny.gov/files/state-agencies/contracts/pdf/psa-centralized-contracts-2015.pdf2016 Procurement Stewardship Act Report: Agency Purchases from Centralized Contracts
All approved centralized contracts that were active as of March 31, 2017. A contract is considered to be active for 1 year past the contract end date.
https://www.osc.ny.gov/files/state-agencies/contracts/excel/psa-centralized-contracts-2016.xlsx2016 Procurement Stewardship Act Report: Agency Purchases from Centralized Contracts
All approved centralized contracts that were active as of March 31, 2017. A contract is considered to be active for 1 year past the contract end date.
https://www.osc.ny.gov/files/state-agencies/contracts/pdf/psa-centralized-contracts-2016.pdfExpress Scripts Shareholders Letter
Vote FOR Item 5, my Stockholder Proposal requesting a Cyber Risk Report at Express Scripts Holding Company’s annual meeting to be held on Thursday, May 10, 2018
https://www.osc.ny.gov/files/press/pdf/express-scripts-shareholder-letter.pdfHousing Affordability in New York State, March 2014
This report evaluates New York State trends in housing affordability from 2000 to 2012, the most recent year for which authoritative Census data are available.
https://www.osc.ny.gov/files/reports/special-topics/pdf/housing-affordability-2014.pdfDeveloping an Effective Fund Balance Policy
Please print out the slideshow presentation prior to the webinar to following along for valuable information on how to develop an effective fund balnce policy.
https://www.osc.ny.gov/files/local-government/academy/pdf/fund-balance-012319.pdfCUNY Bulletin No. CU-534
… Purpose To provide agency instructions for processing CUNY Lump Sum Merit Awards. Affected Employees … of the CUNY Personnel Rules and Regulations, provides for a one-time Lump Sum Merit Award payment distributed upon … addition, recipients of the Lump Sum Merit Award must: Be a permanent employee or a provisional employee with more than …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-534-lump-sum-merit-awards-non-managerial-classified-employeesCUNY Bulletin No. CU-520
… Purpose To provide agency instructions for processing the ECP Vacation Exchange payment. Affected … eligibility criteria Background Section 12.2 of the Terms and Conditions of Employment for Staff in the Executive Compensation Plan allows ECP staff …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-520-2015-executive-compensation-plan-ecp-vacation-exchangeCUNY Bulletin No. CU-560
… Purpose To provide agency instructions for processing the ECP Vacation Exchange payment. Affected … criteria Background Section 12.2 of the Revised Terms and Conditions of Employment for Staff in the Executive Compensation Plan allows ECP staff …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-560-2016-executive-compensation-plan-ecp-vacation-exchangeComptroller Dinapoli and A.G. Schneiderman Announce Arrests in Public Corruption Case Involving Developer Who Allegedly Laundered Campaign Contributions to Former Halfmoon Supervisor
… Fogarty of Latham, and Nicholas M. DiNova, Jr. of Halfmoon for their roles in an alleged scheme to circumvent campaign … entire election process thus denying a level playing field for all candidates,” said Andrew W. Vale, Special Agent in … individuals with $1,000, who then issued a personal check for $1,000 to the campaign in his or her own name and from …
https://www.osc.ny.gov/press/releases/2014/08/comptroller-dinapoli-and-ag-schneiderman-announce-arrests-public-corruption-case-involving-developerState Police Bulletin No. SP-101
… Purpose To provide notification of the procedure for processing the Education Payment. Affected Employees … Officers in Bargaining Unit 17, and Investigators and Senior Investigators in Bargaining Unit 62 Effective Date(s) Payments may be submitted for Pay Period 4L/5C, paychecks dated June 14, 2007 …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-police/sp-101-education-payment-employees-represented-police-benevolent-associationSUNY Bulletin No. SU-143
… Purpose To provide instructions to agencies for processing the M/C Discretionary Increases. Affected … State of New York and various bargaining units provides for Discretionary 3% and 1% 2008 Increases for M/C employees in Bargaining Unit 13. Effective Date(s) 3% …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-143-2008-discretionary-increases-suny-management-confidentialSUNY Bulletin No. SU-157
… Purpose To provide instructions to agencies for processing the M/C Discretionary Increases. Affected … State of New York and various bargaining units provides for Discretionary 3% and 1% 2009 Increases for M/C employees in Bargaining Unit 13. Effective Date(s) 3% …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-157-2009-discretionary-increases-suny-management-confidentialSUNY Bulletin No. SU-186
… not in an annual Pay Basis Code (CAL, 21P, or ANN), the new Earn Code SRC (Summer-Retirement Credit) must be used to … Request page using the Action/Reason Code of Pay Rate Chg/NEW . Rehires For Rehires, the agency must request the …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-186-procedures-processing-suny-2012-summer-session-paymentsCUNY Bulletin No. CU-444
… This payment is subject to all income and employment withholding taxes. Income taxes will be calculated using the current marital status and withholding allowance(s) in the employee’s tax data record. …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/city-university-new-york/cu-444-cuny-health-benefits-buy-out-waiver-program-payment-cycleSUNY Bulletin No. SU-227
… 2009-2016 Agreement between the State of New York and the Communications Workers of America/Graduate Student Employees …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-227-october-2015-stipend-increase-gsnu-employees-representedSUNY Bulletin No. SU-145
… Purpose To notify agencies of the procedures for processing Summer Session payments. Affected Employees … as determined by each campus Employee Status Contracts for 21P employees will end 6/11/08. However, the status of … page. Exception: When reporting Summer Session payments for non-resident aliens, one of the following earn codes must …
https://www.osc.ny.gov/state-agencies/payroll-bulletins/state-university-new-york/su-145-procedures-processing-suny-2008-summer-session-payments