REPORTING ON DELINQUENT REPORTING OVERVIEW 5/14/2013. Governance
|
|
- Philippa Gregory
- 5 years ago
- Views:
Transcription
1 REPORTING ON DELINQUENT ACCOUNTS SECTION 17.20, FLORIDA STATUTES REPORTING 1 Florida Department of Financial Services Bureau of Financial Reporting OVERVIEW Governance Agency & CFO Responsibilities 17.20(4) Reports Section 17.20(4) Reporting Template Section 17.20(4) Checklist Common Questions & Reporting Errors Submission of the 17.20(4) Report 17.20(5) Report References Questions 2 1
2 GUIDANCE AND AUTHORITY Section 17.20, Florida Statutes Chief Financial Officer Allowed to assign the collection of any claim to a collection agent(s). May authorize agent(s) to add a fee to the amount to be collected. Submit a December 1 st report to the Governor, Speaker of the House of Representatives, and President of the Senate. 3 GUIDANCE AND AUTHORITY Section 17.20, Florida Statutes Agencies Exercise due diligence in securing full payment of all claims. Refer delinquent accounts to collection agent(s) within 120 days. Agencies may request extension of the required 120 days or an exemption from being placed at collection. Please refer to Chief Financial Officer Memorandum No. 2 ( ) for further details. Submit a report by October 1 st relating debt collection accounts. 4 2
3 AGENCY REPORT DETAILS Beginning October 1, 2010, and each October 1 thereafter, each agency shall submit a report to the President of the Senate, the Speaker of the House of Representatives, and the Chief Financial Officer which includes: 17.20(4)(a) -- Accounts Referred for Collection 17.20(4)(b) -- Accounts not Referred for Collection 17.20(4)(c) -- Accounts Written-Off or Waived 5 REPORT DETAILS New Fields Operation Level Organization (OLO)-A six digit number that relates to the agency's organizational structure. Debt Type Agencies may select the appropriate debt type from a drop down selection. If Other is selected as a debt type, provide a description of the debt-use this column to provide any debt type that was not listed in the prior column. 6 3
4 REPORT DETAILS New Fields Explanation if accounts are older than 120 days at time of referral. Changes The Reason for Not Referring to Collector column and Reason for Write-Off column has been revised to allow drop down selections. 7 REPORTING TEMPLATE The 17.20(4) reporting template and is available under Financial Reporting forms located at default.htm 8 4
5 AGENCY OLO S Please refer to Chapter 2 of the FlAIR manual for a listing of agency OLO s located at s/default.htm 9 DEBT TYPE SELECTIONS Cost of Care Court Ordered (Claims) Criminal History Requests Damage of State Property (Accident Claims) Driver License Fees Emergency Response Reimbursement Fees, Fines & Forfeiters Healthcare Facility Assessment HMS Clients Injunctive Relief Order Insurance Premiums Legality Expenses Lottery Ticket Sales MFMP Medicaid Fraud Medicaid Overpayment Medical Reimbursements Motor Vehicle Registration, Title and Vessel Fees Non-Compliance Penalties Nonpayment for State Goods/Services (Foster Care, etc) Other Overpayment of State Funds (Salary & Leave) Overpayment of State Funds(Non- Salary & Leave) Public Assistance Benefits Restitution Returned Checks Taxes Tuition Reimbursement Unemployment Compensation Benefit Overpayments 10 5
6 DROP DOWN SELECTIONS Reason for Not Referring to Collector Exempted by Department of Financial Services Deceased Bankruptcy Statute of Limitations Debtor is on a payment plan Independent Authority(Florida Statutes) Other 11 DROP DOWN SELECTIONS Reason for Write-Off Bankruptcy Deceased Other Over a year old and at collection for more than 6 months. Statute of Limitations 12 6
7 NEW REQUIREMENTS Agencies must complete the column Explanation if Accounts are Older than 120 days at time of Referral for each account that was referred after 120 days from which the account became due and payable. Calculated by subtracting the date the account was referred by the original due date. The account was referred on 4/25/2013, and became due and payable on 12/1/2012, thus the account was 145 days old at the time of referral. This account would require an explanation as to why it was late. 13 AGENCY CHECKLIST Agency Checklist will cover the following topics: Timeliness Accuracy Completeness 14 7
8 COMMON REPORTING ERRORS Incorrect Format Examples Original Due Date Correct format is MM/DD/YYYY (07/1/2013), an example of an incorrect format would be YYYY/MM/DD (2013/07/01). Uncollected Balance Correct format is $XX.XX. For accounts that do not have a uncollected balance please ensure that the cell has $0.00. Blank Fields- (e.g., uncollected balance, original due date, account status) 15 COMMON REPORTING ERRORS Reporting Period Do not include accounts that were referred for collection after 6/30 of the current fiscal year. For accounts that have a referral date in the previous fiscal year reporting period, confirm they were not on the previous year s report. Only include accounts that are being reported for the first time. 16 8
9 REPORTING INFORMATION Include all accounts referred under DFS s contract and all accounts placed under an agencies independent contract. Data for all divisions within an agency should be combined; do not send reports for each division. Do not alter the the reporting templates (add columns, add blank rows etc.) The reporting period for this year s report is July 1 st, 2012 through June 30, REPORT SUBMISSION A hard copy of the report or letter must be sent to all of the following: Senate President Speaker of the House of Representatives Chief Financial Officer 18 9
10 REPORT SUBMISSION Agencies must also submit an electronic copy (CD) of each report the following House State Affairs Committee House Government Operations Appropriations Subcommittee Senate Budget Committee Senate Governmental Oversight and Accountability Committee Department of Financial Services Please refer to Agency Addressed Memorandum Reporting on Delinquent Accounts 19 CFO REPORT DETAILS Beginning December 1, 2010, and each October 1 thereafter, the Chief Financial Officer shall provide to the Governor, the President of the Senate, and the Speaker of the House of Representatives a report that details the following information for any contracted collection agent: 17.20(5)(a) Claims Referred for Collection 17.20(5)(b) Outstanding Accounts by Age and Amount 17.20(5)(c) Timeliness of Claims Referral 17.20(5)(d) Amount of Claims Collected 20 10
11 REFERENCES Division of Accounting and Auditing (AA & CFO Memo) Agency Addressed Memorandum Reporting on Delinquent Accounts Chief Financial Officer Memorandum No. 2 ( ) Division of Accounting and Auditing (Forms & Documents) 17.20(4) Reporting Template 17.20(4) Checklist Florida Statutes 17.20, Florida Statute Statute Of Limitations bmenu=2&tab=statutes 21 CONTACT INFORMATION Tanner Collins Financial Administrator (850) Tanner.Collins@myfloridacfo.com Tanya McCarty Government Analyst II (850) Tanya.McCarty@myfloridacfo.com Tiffany Helton Professional Accountant Specialist (850) Tiffany.Helton@myfloridacfo.com 22 11
12 QUESTIONS? 23 12
Approved: Effective: May 17, 2017 Review: March 28, 2017 Office: Comptroller General Accounting Topic No.: h ACCOUNTS RECEIVABLE
Approved: Effective: May 17, 2017 Review: March 28, 2017 Office: Comptroller General Accounting Topic No.: 350-060-303-h Department of Transportation ACCOUNTS RECEIVABLE PURPOSE: To define requirements
More information60.3 Perform Collections and Aging
This document is a draft and subject to change Date: 03/14/2019 Revision: DRAFT Table of Contents Table of Contents... 2 Business Process Name... 3 General Information... 3 Dependencies and Constraints...
More informationREPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA OKALOOSA COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW
REPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA OKALOOSA COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW REPORT DATE: July 19, 2007 TABLE OF CONTENTS INTRODUCTION 1 SUMMARY 1 SCOPE, OBJECTIVES
More informationREPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA PASCO COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW
REPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA PASCO COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW REPORT DATE: June 29, 2009 TABLE OF CONTENTS INTRODUCTION 1 SUMMARY 1 SCOPE, OBJECTIVES
More informationREPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA PINELLAS COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW
REPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA PINELLAS COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW REPORT DATE: August 22, 2007 TABLE OF CONTENTS INTRODUCTION 1 SUMMARY 1 SCOPE, OBJECTIVES
More informationSTATE OF NEVADA DEPARTMENT OF HEALTH AND HUMAN SERVICES DIVISION OF WELFARE AND SUPPORTIVE SERVICES
STATE OF NEVADA DEPARTMENT OF HEALTH AND HUMAN SERVICES DIVISION OF WELFARE AND SUPPORTIVE SERVICES AUDIT REPORT Table of Contents Page Executive Summary... 1 Introduction... 6 Background... 6 Facilities
More informationREPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA BAY COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW
REPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA BAY COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW REPORT DATE: August 9, 2007 TABLE OF CONTENTS INTRODUCTION 1 SUMMARY 1 SCOPE, OBJECTIVES
More informationREPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA HAMILTON COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW
REPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA HAMILTON COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW REPORT DATE: September 11, 2007 TABLE OF CONTENTS INTRODUCTION 1 SUMMARY 1 SCOPE, OBJECTIVES
More informationUNOFFICIAL COPY OF HOUSE BILL 1312 A BILL ENTITLED
UNOFFICIAL COPY OF HOUSE BILL 1312 R2 6lr2645 CF 6lr2597 By: Delegate Bronrott Introduced and read first time: February 10, 2006 Assigned to: Environmental Matters 1 AN ACT concerning A BILL ENTITLED 2
More informationSUBMISSION AND RECOVERY OF PROPERTY DAMAGE CLAIMS
Approved: Effective: August 16, 2017 Review: April 21, 2017 Office of the General Counsel Topic No.: 225-085-002-e Department of Transportation PURPOSE: SUBMISSION AND RECOVERY OF PROPERTY DAMAGE CLAIMS
More informationHANDOUT 1 CFO MEMO NO. 02 ( ) October 3, 2012 CHIEF FINANCIAL OFFICER MEMORANDUM NO. 02 ( )
HANDOUT 1 CFO MEMO NO. 02 (2012-2013) October 3, 2012 CHIEF FINANCIAL OFFICER MEMORANDUM NO. 02 (2012-2013) SUBJECT: CONTRACT AND GRANT REVIEWS AND RELATED PAYMENT PROCESSING REQUIREMENTS This memorandum
More informationBudget Development Instructions
Development of the county s budget is the responsibility of all agents, the County Extension Council and the Extension District Board (in those counties that have a board). See below for general information
More informationOFFICE OF THE CITY AUDITOR
OFFICE OF THE CITY AUDITOR AUDIT OF THE CITY ATTORNEY S OFFICE PROCESS FOR HANDLING DELINQUENT ACCOUNTS Thomas M. Taylor, CPA City Auditor Prepared by: Theresa A. Hampden, CPA Audit Manager Craig J. Hametner,
More informationREPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA DADE COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW
REPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA DADE COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW REPORT DATE: September 17, 2009 TABLE OF CONTENTS INTRODUCTION 1 SUMMARY 1 SCOPE, OBJECTIVES,
More informationOFFICE OF THE COMPTROLLER DEPARTMENT OF BANKING AND FINANCE STATE OF FLORIDA TALLAHASSEE
ROBERT F. MILLIGAN COMPTROLLER OF FLORIDA OFFICE OF THE COMPTROLLER DEPARTMENT OF BANKING AND FINANCE STATE OF FLORIDA TALLAHASSEE 32399-0350 January 2, 2003 DBFBP 03-01 SUBJECT: IRS Error on 2002 Form
More informationPIEDMONT VIRGINIA COMMUNITY COLLEGE VII. FISCAL POLICIES AND PROCEDURES VII 4.0 ACCOUNTS RECEIVABLE VII 4.1 GENERAL POLICIES AND PROCEDURES
PIEDMONT VIRGINIA COMMUNITY COLLEGE VII. FISCAL POLICIES AND PROCEDURES VII 4.0 ACCOUNTS RECEIVABLE VII 4.1 GENERAL POLICIES AND PROCEDURES Policy #: VII-4.1 Effective: July 1, 1993 Revised: August 3,
More informationREPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA CITRUS COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW
REPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA CITRUS COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW REPORT DATE: October 31, 2008 TABLE OF CONTENTS INTRODUCTION 1 SUMMARY 1 SCOPE, OBJECTIVES
More informationOFFICE OF THE STATE AUDITOR
OFFICE OF THE STATE AUDITOR 2017 Financial and Investment Reporting Entry Instructions (FIRE-17) These instructions are intended for use in completing the 2017 Financial and Investment Reporting Entry
More information'DYLV3RON :DUGZHOO /H[LQJWRQ$YHQXH 1HZ<RUN1< Re: The Sarbanes-Oxley Act CEO and CFO Certification Requirements
'DYLV3RON :DUGZHOO /H[LQJWRQ$YHQXH 1HZ
More informationMEDICAL ASSISTANCE PROGRAMS FRAUD DETECTION FUND LOUISIANA DEPARTMENT OF HEALTH AND OFFICE OF THE LOUISIANA ATTORNEY GENERAL
MEDICAL ASSISTANCE PROGRAMS FRAUD DETECTION FUND LOUISIANA DEPARTMENT OF HEALTH AND OFFICE OF THE LOUISIANA ATTORNEY GENERAL PERFORMANCE AUDIT SERVICES JULY 25, 2018 LOUISIANA LEGISLATIVE AUDITOR 1600
More informationCHAPTER 2 Section 10, pages 3 through 6 Section 10, pages 3 through 7
CHANGE 13 6010.59-M DECEMBER 12, 2017 REMOVE PAGE(S) INSERT PAGE(S) CHAPTER 2 Section 10, pages 3 through 6 Section 10, pages 3 through 7 CHAPTER 10 Section 4, pages 5, 6, and 19 through 21 Section 4,
More information2017 FLINT INDIVIDUAL INCOME TAX FORMS AND INSTRUCTIONS
City of Flint Income Tax Department 1101 S Saginaw St Flint, Michigan 48502 Form F-1040 2017 FLINT INDIVIDUAL INCOME TAX FORMS AND INSTRUCTIONS For use by individual residents, part-year residents and
More informationCampus Administrative Policy
Campus Administrative Policy Policy Title: Accounts Receivable Policy Number: 2008 Functional Area: Finance Policies Effective: October 31, 2012 Date Last Amended/Reviewed: October 31, 2012 Date Scheduled
More informationUNOFFICIAL COPY OF SENATE BILL 703 A BILL ENTITLED
UNOFFICIAL COPY OF SENATE BILL 703 K2 5lr1434 CF 5lr1435 By: Senators Middleton, Exum, and Kelley (Unemployment Insurance Funding Task Force) Introduced and read first time: February 4, 2005 Assigned to:
More informationReport on Liquidated and Delinquent Accounts Receivable June 30, 2013
Report on Liquidated and Delinquent Accounts Receivable June 30, 2013 Legislative Fiscal Office December 2013 State of Oregon Legislative Fiscal Office 900 Court St. NE, Rm. H-178 Salem, OR 97301 503-986-1828
More informationFINANCIAL ASSISTANCE APPLICATION: COVER LETTER
FINANCIAL ASSISTANCE APPLICATION: COVER LETTER Thank you for choosing Children s of Alabama to provide for the healthcare needs of your child. Please find attached the forms you must complete in order
More informationBureau of Fleet Management and Federal Property Assistance (bureau)
DEPARTMENT OF MANAGEMENT SERVICES ADMINISTRATIVE PROCEDURE TITLE: Live Auction Fleet Disposition and Cash Receipts EFFECTIVE: July 1, 2016 REVISED: PROCEDURE NUMBER FLEET MANAGEMENT FMP2 PURPOSE The purpose
More informationSOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************
SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 7 N DATE: December 6-8, 2016 ****************************************************************************** SUBJECT: BOR Policy 5:21 System
More informationBUSINESS POLICIES AND PROCEDURES MANUAL Revised 1-17 University Receivables
BUSINESS POLICIES AND PROCEDURES MANUAL FINANCE 30.56.1 POLICY Definition Immediate Payment Each University department administering accounts receivable is responsible for following University and state
More informationForms 410 and 410A. Revised Proof of Claim Forms
1 Forms 410 and 410A Forms 410 and 410A were available for comment until February 17, 2015. The new PoC forms were approved by the Advisory and Standing Committees on Rules of Bankruptcy Procedure and
More informationAnalyzing benefits and risks of filing Chapter 7 bankruptcy
Analyzing benefits and risks of filing Chapter 7 bankruptcy Successful bankruptcy provides a fresh start for the honest but unfortunate debtor Chapter 7 discharge is only available once every 8 years.
More informationProvider Complaint Process
TDCI TennCare Oversight Division Provider Complaint Process A Summary for TennCare Providers April 18, 2013 Who is the TennCare Oversight Division? We are the State agency that regulates TennCare program
More informationOVERSIGHT OF SURVEILLANCE AND UTILIZATION REVIEW SUBSYSTEM (SURS) MEDICAID PROGRAM INTEGRITY ACTIVITIES LOUISIANA DEPARTMENT OF HEALTH
OVERSIGHT OF SURVEILLANCE AND UTILIZATION REVIEW SUBSYSTEM (SURS) MEDICAID PROGRAM INTEGRITY ACTIVITIES LOUISIANA DEPARTMENT OF HEALTH PERFORMANCE AUDIT SERVICES ISSUED DECEMBER 5, 2018 LOUISIANA LEGISLATIVE
More informationSTATE OF FLORIDA DEPARTMENT OF REVENUE CHAPTER 12E-1, FLORIDA ADMINSTRATIVE CODE CHILD SUPPORT ENFORCEMENT PROGRAM AMENDING RULE 12E-1.
STATE OF FLORIDA DEPARTMENT OF REVENUE CHAPTER 12E-1, FLORIDA ADMINSTRATIVE CODE CHILD SUPPORT ENFORCEMENT PROGRAM AMENDING RULE 12E-1.012 Substantial rewording of Rule 12E-1.012 follows. See Florida Administrative
More informationSECTION: VI Revenues EFFECTIVE DATE: July 1, SUB-SECTION: 3 - Accounts Receivable REVISION DATE: September 1, 2007
SUBJECT: Policy and Procedures PAGE: 1 of 6 ACCOUNTS RECEIVABLE RECORDING, BILLING AND COLLECTION, WRITE-OFF, AND REPORTING It is the responsibility of each State department, agency or institution of higher
More informationColonial Life & Accident Insurance Company, Columbia, SC CANCER FAX: Telephone: Cancer Claim
Cancer Claim FAX this direction FAX this form: 1-800-880-9325 Or mail: P.O. Box 100195, Columbia, SC 29202 From: Number of pages: Optional Service Release Agreement Please indicate below for optional services
More informationTHE FLORIDA LEGISLATURE
REPORT NO. 95-37 THE FLORIDA LEGISLATURE OFFICE OF PROGRAM POLICY ANALYSIS AND GOVERNMENT ACCOUNTABILITY REVIEW OF THE UNEMPLOYMENT COMPENSATION PROGRAM ADMINISTERED BY THE DEPARTMENT OF LABOR AND EMPLOYMENT
More informationOffice of Insurance Regulation MEMORANDUM
Office of Insurance Regulation MEMORANDUM DATE: December 31, 2017 TO: FROM: SUBJECT: Life and Health Fraternal Societies Financial Statement Contact Person Carolyn Morgan, Director Life & Health Financial
More informationSELF-ADMINISTERED SERVICES AGREEMENT Employment Agreement (PDW)
Page 1 of 5 1. PARTIES. This Employment Agreement (referred to hereafter as Agreement ) is between (referred to hereafter as EMPLOYER ). Name of Person/ Person s Representative/Person s Administrator AND
More informationREPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA SUMTER COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW
REPRESENTING ALEX SINK CHIEF FINANCIAL OFFICER STATE OF FLORIDA SUMTER COUNTY CLERK OF CIRCUIT COURT BUDGET REVIEW REPORT DATE: January 4, 2008 TABLE OF CONTENTS INTRODUCTION 1 SUMMARY 1 SCOPE, OBJECTIVES
More informationOverpayments to Cabrini Medical Center. Medicaid Program Department of Health
New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Overpayments to Cabrini Medical Center Medicaid Program Department of Health Report 2011-S-8
More informationOverview of FLAIR. State of Florida Department of Financial Services 2012
Overview of FLAIR State of Florida Department of Financial Services 2012 Topics Define FLAIR History of FLAIR Statutory Requirements Features of FLAIR FLAIR Components FLAIR Account Code FLAIR Interfaces
More informationTO: Freddie Mac Servicers November 9, 2012
Bulletin NUMBER: 2012-25 TO: Freddie Mac Servicers November 9, 2012 SUBJECT: SERVICER SELECTION, RETENTION AND MANAGEMENT OF LAW FIRMS With this Single-Family Seller/Servicer Guide ( Guide ) Bulletin,
More informationThird Party Liability
Report No. 15-09 June 2016 Third Party Liability Office of the Inspector General Internal Audit EXECUTIVE SUMMARY At the request of the Agency for Health Care Administration s (Agency) Secretary, the Agency
More informationCIRCULAR LETTER NO REVISIONS TO THE MASSACHUSETTS WORKERS COMPENSATION STATISTICAL PLAN- PART I
February 20, 2008 CIRCULAR LETTER NO. 2083 To All Members and Subscribers of the Bureau: Attention Statistical Data Reporters REVISIONS TO THE MASSACHUSETTS WORKERS COMPENSATION STATISTICAL PLAN- PART
More informationAnnouncement November 2, Updates and Clarifications to the Home Affordable Modification Program
Announcement 09-31 November 2, 2009 Amends these Guides: Servicing Updates and Clarifications to the Home Affordable Modification Program Introduction Announcement 09-05R, Reissuance of the Introduction
More informationIRS Office Of Safeguards. Treasury Offset Program for Unemployment Insurance Compensation Debts
1 IRS Office Of Safeguards Treasury Offset Program for Unemployment Insurance Compensation Debts 2 Safeguard Procedures Report To be eligible to participate in the Treasury Offset Program for Unemployment
More informationApproved: Effective: June 15, 2016 Review: May 15,2016 Office: Comptroller, General Accounting Office Topic No.: k REVOLVING FUNDS
Approved: Effective: June 15, 2016 Review: May 15,2016 Office: Comptroller, General Accounting Office Topic No.: 350-080-303-k Department of Transportation PURPOSE: REVOLVING FUNDS To provide direction
More informationLIST OF SUBSTANTIVE CHANGES AND ADDITIONS. PPC s Guide to Dealing with the IRS. Twenty-fourth Edition (June 2016)
LIST OF SUBSTANTIVE CHANGES AND ADDITIONS PPC s Guide to Dealing with the IRS Twenty-fourth Edition (June 2016) The following are some of the features of this year s update of PPC s Guide to dealing with
More informationBULLETIN REFERENCE. This bulletin supersedes and replaces all prior bulletins regarding filing of annual reports, and SIF & WSCAA contributions.
State of Alaska Sean Parnell, Governor Alaska Workers' Compensation Division PO Box 115512 Juneau, Alaska 99811-5512 Department of Labor and Number BULLETIN Workforce Development 12-05 Dianne Blumer, Commissioner
More informationFlorida Department of Financial Services FLAIR Procedures Manual. Year-End Processing Chapter 700
Florida Department of Financial Services FLAIR Procedures Manual Year-End Processing Chapter 700 Revised January 2018 Table of Contents 700 Monthly and Year-End Processing...1 701 General Accounting Function...1
More informationMyFloridaMarketPlace
Office of Inspector General Management of the Department s Delinquent Accounts Receivable REPORT NO. IA 2009-897 Rick Scott, Governor John P. Miles, Secretary February 2011 State Purchasing Real Estate
More informationVaries by State from 17% to 23%.
The table immediately below is provided for illustrative purposes only and the consumer will receive a table with their specific terms prior to the first transactions on the account. Interest Rate and
More informationSTATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA
STATE OF NORTH CAROLINA OFFICE OF THE STATE AUDITOR BETH A. WOOD, CPA NORTH CAROLINA DEPARTMENT OF HEALTH AND HUMAN SERVICES RALEIGH, NORTH CAROLINA FINANCIAL STATEMENT AUDIT REPORT AS OF JUNE 30, 2014
More informationOffice of Insurance Regulation Submitted through https://iportal.fldfs.com
Only one Universal Standardized Data Letter (UDL) may be provided in each filing. Revised UDLs may be submitted to correct information and will replace any previous submissions within the same filing.
More informationAPPLICATION FOR TEXAS LOTTERY TICKET SALES LICENSE
APPLICATION FOR TEXAS LOTTERY TICKET SALES LICENSE HOW TO APPLY FOR A TEXAS LOTTERY TICKET SALES LICENSE Step 1 Complete this application. Step 2 Schedule appointment with authorized vendor to have electronic
More information2016 IONIA INDIVIDUAL INCOME TAX FORMS AND INSTRUCTIONS
INDIVIDUAL INCOME TAX FORMS AND INSTRUCTIONS City of Ionia Income Tax Division PO Box 512 Ionia, Michigan 48846 For use by individual residents, part-year residents and nonresidents Form I-1040 ALL PERSONS
More informationBudget Development Instructions
Development of the county s budget is the responsibility of all agents, the County Extension Council and the Extension District Board (in those counties that have a board). See below for general information
More informationTexas State Statutes Regulating Debt Collection / Debt Collectors FINANCE CODE: CHAPTER 392. DEBT COLLECTION
Texas State Statutes Regulating Debt Collection / Debt Collectors FINANCE CODE: CHAPTER 392. DEBT COLLECTION SUBCHAPTER A. GENERAL PROVISIONS 392.001. DEFINITIONS. In this chapter: (1) "Consumer" means
More informationPenalty Waiver Policy (Effective March 1, 2018)
Penalty Waiver Policy (Effective March 1, 2018) North Carolina Department of Revenue I. Introduction The North Carolina General Statutes require the North Carolina Department of Revenue to impose certain
More informationAccident Claim. File Your Claim Online. Optional Service Release Agreement
Accident Claim Colonial Life ACCIDENT FAX: 1-800-880-9325 Telephone: 1-800-325-4368 FAX this direction FAX this form: 1-800-880-9325 Or mail: P.O. Box 100195, Columbia, SC 29202 From: Number of pages:
More informationCITY OF HAMTRAMCK INCOME TAX 2014
City of Hamtramck Income Tax Department P.O. Box 209 Eaton Rapids, MI 48827-0209 Form H-1040 2014 HAMTRAMCK INDIVIDUAL INCOME TAX FORMS AND INSTRUCTIONS For use by individual residents, part-year residents
More informationCHAPTER Committee Substitute for House Bill No. 221
CHAPTER 2017-12 Committee Substitute for House Bill No. 221 An act relating to transportation network companies; creating s. 627.748, F.S.; defining terms; providing for construction; providing that a
More informationREVIEW OF VIRGINIA COURTS MANAGEMENT OF UNPAID FINES AND COSTS SPECIAL REPORT
REVIEW OF VIRGINIA COURTS MANAGEMENT OF UNPAID FINES AND COSTS SPECIAL REPORT NOVEMBER 20, 2000 AUDIT SUMMARY The Auditor of Public Accounts has reviewed the management of unpaid fines, fees, and costs
More informationTreasury Offset Program for Unemployment Insurance Compensation Debts
2012 National UI Directors Conference and IT/Legal Issues Forum October 25, 2012 Treasury Offset Program for Unemployment Insurance Compensation Debts Thomas Kobielus Manager Treasury Offset Division-TOP
More informationPAL ReFi Loan. Why refinance? What are the repayment options? When is my first monthly payment due? What are the eligibility requirements?
PAL ReFi Loan Why refinance? The advantages of refinancing your education loans with SC Student Loan are*: The convenience and ease of having one monthly payment to one lender; A fixed interest rate for
More informationBOARD OF TRUSTEES UNIVERSITY OF THE VIRGIN ISLANDS
BOARD OF TRUSTEES UNIVERSITY OF THE VIRGIN ISLANDS Resolution approving an Accounts Receivable Write-off Policy for the University of the Virgin Islands WHEREAS, the University of the Virgin Islands (UVI)
More informationSTATE OF FLORIDA DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES TALLAHASSEE, FLORIDA
STATE OF FLORIDA DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES TALLAHASSEE, FLORIDA 32399-0500 ELECTRONIC LIEN AND TITLE PROGRAM MEMORANDUM OF UNDERSTANDING PARTICIPATING ELECTRONIC LIENHOLDERS 1. This
More information2018 Annual Assessments and Collections Report
FLORIDA COURT CLERKS & COMPTROLLERS CONSOLIDATED SUMMARY 2018 Annual Assessments and Collections Report ANNUAL REPORT PAYMENT OF COURT-RELATED FINES OR OTHER MONETARY PENALTIES, FEES, CHARGES, AND COSTS
More informationIntroducing Facility Association s New Operational Report. Understanding the Structure and Format of the New Operational Report
IMPORTANT MESSAGE: THE FOLLOWING PROVIDES USEFUL INFORMATION FOR ALL USERS OF FACILITY ASSOCIATION OPERATIONAL REPORT Introducing Facility Association s New Operational Report We are very pleased to introduce
More informationRule 006 Refunds & Credits
Rule 006 Refunds & Credits Refunds or credits are granted according to R.S. 47:337.77 through 47:337.81 and 47:337.86. When requesting a refund or credit, the taxpayer must first submit a formal written
More informationMEDICAL DATA CALL INTRODUCTION
INTRODUCTION Page 1 Issued April 24, 2018 A. Overview MEDICAL DATA CALL INTRODUCTION As indicated in R.C. Bulletin 2460, as of April 1, 2019, the New York Compensation Insurance Rating Board ( The Rating
More informationMEDICAID ENCOUNTER DATA. Medicaid Program Oversight May 28, 2013
MEDICAID ENCOUNTER DATA Medicaid Program Oversight May 28, 2013 MediPass Managed Care Plans A Primary Care Case Management arrangement in which providers submit fee for service (FFS) claims to state s
More informationCreating a Rolling Income Statement
Creating a Rolling Income Statement This is a demonstration on how to create an Income Statement that will always return the current month s data as well as the prior 12 months data. The report will be
More informationReport No June Agency Accounts Receivable Process
Report No. 12-04 June 2013 Office of the Inspector General Bureau of Internal Audit Agency Accounts Receivable Process Executive Summary As part of the Agency for Health Care Administration s (Agency)
More informationCHAPTER Committee Substitute for House Bill No. 613
CHAPTER 2016-56 Committee Substitute for House Bill No. 613 An act relating to workers compensation system administration; amending s. 440.021, F.S.; conforming a cross-reference; amending s. 440.05, F.S.;
More informationENHANCED REWARDS PROGRAM INCOME ELIGIBILITY APPLICATION THIS APPLICATION IS FOR EXISTING SITES ONLY.
This application expires December 31, 2014. Please complete Sections 1 through 5, then complete Section 6 OR Section 7 for review and approval of eligibility for the Enhanced Rewards Program. Applicants
More informationFLORIDA HURRICANE CATASTROPHE FUND (FHCF) LOSS REIMBURSEMENT EXAMINATION CONTRACT YEAR XXXX ADVANCE PREPARATION INSTRUCTIONS
FLORIDA HURRICANE CATASTROPHE FUND (FHCF) LOSS REIMBURSEMENT EXAMINATION CONTRACT YEAR XXXX ADVANCE PREPARATION INSTRUCTIONS Company: Date Examination Scheduled: Date Required Records Due: Events: (Event
More informationAutomobile Financial Information
Automobile Financial Information P&C Quarterly Return (Q4) P&C Annual Supplement Unallocated Loss Adjustment Expense Main Collection Reporting and Submission Requirements General Insurance Statistical
More informationOfficial Form 410 Proof of Claim 12/15
Case 15-12465-CSS Claim 1-1 Filed 12/08/15 Desc Main Document Page 1 of 3 Fill in this information to identify the case: Debtor 1 Fuhu, Inc., a Delaware corporation Debtor 2 (Spouse, if filing) United
More informationCHAPTER Committee Substitute for Committee Substitute for Senate Bill No. 1012
CHAPTER 2008-212 Committee Substitute for Committee Substitute for Senate Bill No. 1012 An act relating to health insurance; amending s. 624.443, F.S.; authorizing the Office of Insurance Regulation to
More informationDEPARTMENT OF JUSTICE
Highlights Highlights of a review of fines receivable by the Department of Justice, Fines Administration Division, during the period 1 April 2004 to 31 March 2008. Why our Office Did this Review The objectives
More informationPhase 2 Budget Discussion (continued)
2015 17 Phase 2 Budget Discussion (continued) Joint Committee on Ways & Means Subcommittee on General Government May 13, 2015 How accounts receivables differ 11 from the tax gap Timely paid withholding
More informationMedicaid Update. Presented by Amy Willard, CPA 7/18/17. FY16 Cost Settlements Expected Timeline. SFY16 Cost Settlement
Medicaid Update Presented by Amy Willard, CPA 7/18/17 FY16 Cost Settlements Expected Timeline SFY16 Cost Settlement Task Responsible Party Est. Start Est. End 1 Review Cost Settlement Summary Template
More informationAnnual Report on Cost Containment. Fiscal Year 2017
Annual Report on Cost Containment Fiscal Year 2017 February 28, 2018 Table of Contents I. Introduction... 3 II. Summary of Cost Containment Savings... 4 III. Cost Containment Measures... 5 A. Medical Bill
More informationOur Mission: To receive, safeguard, and disburse County funds. FY 2015 Proposed Budget - General Fund Expenditures
Francis X. O Leary, Treasurer 2100 CLARENDON BLVD., SUITE 201, ARLINGTON, VA 22201 Our Mission: To receive, safeguard, and disburse County funds 703-228-3255 treasurer@arlingtonva.us In order that society
More informationCHAPTER Committee Substitute for Committee Substitute for House Bill No. 659
CHAPTER 2016-133 Committee Substitute for Committee Substitute for House Bill No. 659 An act relating to automobile insurance; amending s. 627.0651, F.S.; providing an exception to a provision that deems
More informationFORM 499R-2/W-2PR (COPY A) ELECTRONIC FILING REQUIREMENTS FOR TAX YEAR 2017
Government of Puerto Rico Department of the Treasury PUBLICATION 17-04 FORM 499R-2/W-2PR (COPY A) ELECTRONIC FILING REQUIREMENTS FOR TAX YEAR 2017 Analysis and Programming Division Rev. December 6, 2017
More informationCREDIT BUREAU REPORTING
MINIMIZING THE RISKS OF CREDIT BUREAU REPORTING Minimizing Regulatory & Litigation Risk, President & CEO, Credit Bureau Strategy Consulting, LLC 2008 Credit Bureau Strategy Consulting, LLC About the Author
More informationWhat happens if I accidentally overwrite the formulas contained in the yellow columns?
The 1502 FEE CALCULATOR has been provided in Excel format. The 1502 FEE CALCULATOR is intended to assist in the calculation of SBA's on-going servicing fee on non-secondary market, unsold loans and the
More information54TH LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, 2019
SENATE BILL 0 TH LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, INTRODUCED BY Bill Tallman AN ACT RELATING TO FINANCIAL INSTITUTIONS; ENACTING THE STUDENT LOAN BILL OF RIGHTS ACT; PROVIDING PENALTIES.
More informationMailing Address: City: State: Zip:
Application 1 of 2 ENHANCED REWARDS PROGRAM INCOME ELIGIBILITY APPLICATION THIS APPLICATION IS FOR EXISTING SITES ONLY. Please complete Sections 1 through 5, then complete Section 6 OR Section 7. Applicants
More informationChapter 2 Books, Records, Accounts and Vouchers
Public Records Authority Chapter 2 Books, Records, Accounts and Vouchers 1. Ch. 66, Ch. 4 7(26) and 950 CMR 32.01-32.09 regulate access to public records. 2. Public records include all books, papers, maps,
More informationReport on Liquidated and Delinquent Accounts Receivable June 30, 2006
Report on Liquidated and Delinquent Accounts Receivable June 30, 2006 Legislative Fiscal Office December 2006 Report on Liquidated and Delinquent Accounts Receivable June 30, 2006 Table of Contents
More informationGleim EA Review Updates to Part Edition, 1st Printing April 2016
Page 1 of 6 Gleim EA Review Updates to Part 3 2016 Edition, 1st Printing April 2016 NOTE: Text that should be deleted is displayed with a line through it. New text is shown with a blue background. This
More informationThe University of North Carolina
The University of North Carolina GENERAL ADMINISTRATION POST OFFICE BOX 2688, CHAPEL HILL, NC 27515-2688 ERNIE G. MURPHREY Vice President for Finance Telephone: (919) 962-4598 Fax: (919) 962-0008 E-mail:
More informationHospital Confinement/Outpatient Surgery Claim
FAX this direction Hospital Confinement/Outpatient Surgery Claim FAX this form: 1-800-880-9325 From: Or mail: P.O. Box 100195, Columbia, SC 29202 File Your Claim Online Number of pages: u Simply log into
More informationNCCI Rate Filing. October 1, Additionally, pursuant to your Order, the reduced rates will apply to all
NCCI Rate Filing Lori A. Lovgren State Relations Executive Regulatory Division 901 Peninsula Corporate Cir. Phone: 561-893-3337 Fax: 561-893-5463 E-mail: Lori_Lovgren@NCCI.com Honorable Kevin M. McCarty
More informationCOUNSEL ESS/NP/JW/JP/RER/GC SCS3982A-3
1.1 Senator... moves to amend S.F. No. 3982 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "ARTICLE 1 1.4 FEDERAL TAX CONFORMITY 1.5 Section 1. Minnesota Statutes 2017 Supplement,
More informationAutomobile Financial Information Annual P&C Return and Unallocated Loss Adjustment Expense (FI-ULAE)
Automobile Financial Information Annual P&C Return and Unallocated Loss Adjustment Expense (FI-ULAE) Reporting and Submission Requirements General Insurance Statistical Agency/Agence statistique d'assurance
More information