All State Agencies

Payroll Bulletins (P-Bulletins)


Bulletin # Date Subject Status
No. 1435 11/06/15 Verification of Employees Social Security Number (SSN) and Name to be Reported on the Employee Form W-2 (Wage and Tax Statement) for Tax Year 2015
No. 1434 11/06/15 Year-End Procedure for Taxable Employee Expense Reimbursements
No. 1436 11/12/15 Certification, Licensure and Exam Fee Reimbursement (CLEFR) for 2015 Administered by the Governor’s Office of Employee Relations (GOER), Public Employees Federation (PEF), and Civil Service Employees Association (CSEA)
No. 1438 11/16/15 2014-2015 Pilot Firearms Training and Safety Incentive Program Payment
No. 1437 11/16/15 Educational Assistance Benefits
No. 1439 11/18/15 Processing 2015 Salary Refunds Received by OSC After January 4, 2016
No. 1440 11/19/15 2016 SEFA (State Employees Federated Appeal) Campaign
No. 1441 11/20/15 Retirement Plan Checkbox on Form W-2 (Wage and Tax Statement) for Calendar Year 2015
No. 1442 11/23/15 2015 Year-End Adjustment for Members of the NYS Legislature
No. 1443 11/24/15 End of Year Refund of Social Security and Medicare Taxes Withheld While on Workers’ Compensation (WSM)
No. 1445 12/07/15 General Tax Tips
No. 1444 12/14/15 Implementation of bulletin 1444 has been postponed; New information will be posted as soon as it becomes available
No. 1450 12/15/15 Tier 5 Pensionable Overtime Earnings Limit for Calendar Year 2016 for Employees Enrolled in the New York State and Local Retirement System (Plan Type 7Y, Employee’s Retirement System)
No. 1449 12/15/15 Deferred Compensation Maximum Contribution Limits for Calendar Year 2016
No. 1448 12/15/15 Supplemental Retirement Annuity (SRA) and Tax Deferred Annuity (TDA) Contribution Limits for 2016
No. 1447 12/15/15 Civil Service Employees Association (CSEA) Local 1000 Dues and Agency Shop Fee Increase
No. 1446 12/15/15 Council 82 Dues and Agency Shop Fee Increase
No. 1452 12/23/15 December 2015 Minimum Wage Increase for Hourly Employees
No. 1451 12/23/15 Maximum Salary Limit for TIAA-CREF Retirement Tiers 1 through 5 (Plan Type 7Z) for Calendar Year 2016
No. 1453 01/07/16 New Deduction Codes 559 NYSCOPBA Petfirst Pet Insurance and 560 NYSCOPBA VPI Pet Insurance
No. 1454 01/12/16 Form W-2 (Wage and Tax Statement) for Calendar Year 2015
No. 1455 01/14/16 Summary of Tax Related Changes for 2016
No. 1456 02/01/16 Claiming Exempt from Federal, State and/or Local Tax Withholding in Tax Year 2016
No. 1457 02/04/16 2016 Extension of Military and Training Leave Benefits and Stipends
No. 1459 02/29/16 2016 Special Assignment to Duty Pay for Calendar Year 2015
No. 1458 02/29/16 New Functionality for Employee Address Fields in PayServ
No. 1462 03/01/16 Form 1042-S (Foreign Person’s U.S. Source Income Subject to Withholding) for Calendar Year 2015
No. 1461 03/01/16 Reporting Line Number and Budget Year Changes for Fiscal Year 2016-2017
No. 1460 03/01/16 Factor Change for Fiscal Year 2016-17
No. 1464 03/02/16 New Deduction Code 528 Police Benevolent Association of New York State (PBANYS) Supplemental Life Insurance
No. 1463 03/02/16 New Deduction Code 529 New York State Police Investigators Association (NYSPIA) NY Long Term Care
No. 1468 03/03/16 April 2016 Security Performance Advances
No. 1467 03/03/16 April 2016 Public Employees Federation (PEF) Performance Advances
No. 1466 03/03/16 April 2016 Civil Service Employees Association (CSEA) Performance Advances
No. 1465 03/03/16 April 2016 Civil Service Employees Association (CSEA) Longevity Lump Sum (LLS) Payment
No. 1469 03/07/16 Schedule for Agency Payroll Submission and Availability of Reports and Files
No. 1474 03/08/16 Repayment of the Civil Service Employees Association (CSEA), Administration Services Unit (ASU), Institutional Services Unit (ISU), Operational Service Unit (OSU) and the Division of Military and Naval Affairs (DMNA) Bargaining Units 02, 03, 04 and 47 , Deficit Reduction Plan (DRP) Reductions
No. 1473 03/08/16 Repayment of the United University Professions (UUP) Bargaining Unit 68 Deficit Reduction Plan (DRP) Reductions
No. 1472 03/08/16 Repayment of the New York State Correctional Officers & Police Benevolent Association, Inc. (NYSCOPBA) in the Non-Arbitration Eligible (Non-Arb.) Bargaining Unit 21 Deficit Reduction Plan (DRP) Reductions
No. 1471 03/08/16 Repayment of the New York State Correctional Officers & Police Benevolent Association, Inc. (NYSCOPBA) in the Arbitration Eligible (Arb. Eligible) Bargaining Unit 01 Deficit Reduction Plan (DRP) Reductions
No. 1470 03/08/16 Repayment of the Council 82 SSPU Bargaining Units 61 & 91 Deficit Reduction Plan (DRP) Reductions
No. 1477 03/14/16 New York State Payroll System (PayServ) Fiscal Year End – Roll-over of Position Pool Chart of Accounts
No. 1476 03/14/16 New York State Correctional Officers & Police Benevolent Association (NYSCOPBA) Dues and Agency Shop Fee Increase
No. 1475 03/14/16 April 2016 Public Employees Federation (PEF) Longevity Lump Sum (LLS) Payment
No. 1478 03/17/16 April 2016 Longevity Payment for Long-Term Seasonal Employees
No. 1479 03/25/16 Tier 6 Pensionable Overtime Earnings Limit for Fiscal Year 2016 for Employees Enrolled in the New York State and Local Retirement System (Plan Type 7Y, Employee’s Retirement System)
No. 1480 03/30/16 Direct Deposit Returns and Reversals during the Statewide Financial System (SFS) Blackout for Fiscal Year End
No. 1481 04/05/16 Change in Maintenance Rates for Employee Housing and Meals
No. 1484 05/02/16 April 2016 Management and Confidential (M/C) Performance Advances
No. 1483 05/02/16 Management/Confidential (M/C) Second 2% Parity Increase, Effective April 2016