Business Requirements Document. SR IX 2017 Lump Sum Payment
|
|
- Jeremy Lambert
- 5 years ago
- Views:
Transcription
1 Business Requirements Document SR IX 2017 Lump Sum Payment
2 Document Information Document Attributes ID Owner Author(s) Contributor(s) Information SR Payroll Coordination & Tax Services Jaime Espinoza Amy Lee Revision istory Version Issue Date Changes 1.0 2/21/17 Initial Draft 1.1 3/16/17 B. Burkart suggested updates 1.2 3/21/17 B. Burkart worked on 1.3 Service and Payout Year dates and prepared document for 3/22 discussion /22/17 B. Burkart updated proration logic, then updated in meeting with Jaime /6/17 B. Burkart updated dates in R /11/17 M. Gerber added estimated employee counts per location /12/17 B. Burkart updated R0005, R0007, and tab delimited file column description. Document Approvals Role Name Signature Date Associate Vice President Peggy Arrivas & Systemwide Controller SR IX 2017 Lump Sum 2
3 Table of Contents 1 Overview Product/Solution Scope Business Requirements... 7 SR IX 2017 Lump Sum 3
4 1 Overview Produce a one-time lump sum payment for Payout Year 2017 to eligible members of bargaining unit IX as specified in the collective bargaining agreement, effective February 26, Background Effective February 26, 2016, the IX entered into a collective bargaining agreement with the UC. According to the terms of the Collective Bargaining agreement with IX, all eligible NSF IX unit employees who have an active bargaining unit appointment during the payout year will receive a one-time, non-retirement eligible lump sum payment equal to five percent (5%) of base earnings in the bargaining unit for service year July 1, 2015 June 30, Objectives Generate a one-time lump sum payment for payout year 2017 as per collective bargaining agreement with the IX bargaining unit, effective February 26, Related Projects & Dependencies Service Year (used for calculating the lump sum payment): Monthly earnings that were earned from pay period of 7/1/15 7/31/15 through pay period of 6/1/16 6/30/16 Biweekly earnings that were earned from pay period of 07/05/15 07/18/15 through pay period of 06/19/16 07/02/16 PayOut Year (used for determining employee eligibility): Monthly earnings that were earned from pay period of 07/01/16 07/31/16 through pay period of 6/1/17 6/30/17 Biweekly earnings that were earned from pay period of 07/03/16-07/16/16 through pay period of 06/18/17 07/01/17 One-Time Lump sum payments must be made as follows: June 1, 2017 for semester paid employees. July 1, 2017 for quarter paid employees. SR IX 2017 Lump Sum 4
5 1.4 Stakeholders Acronym Description Role * Authorize as ultimate signing authority for any changes to the document R Responsible Responsible for creating this document A Accountable Accountable for accuracy of this document (e.g. project manager) S C I Supports Consulted Informed Provides supporting services in the production of this document Provides input Must be informed of any changes Name Position * R A S C I Shaun Ruiz Payroll Coordinator X X Jaime Espinoza Principal Analyst X X Amy Lee Labor Relations X X X Elizabeth Burkart Business Analyst X X Mary Meyer ITS Programmer X X Maxine Gerber ITS Programmer X X 1.5 Proposed Strategy The one-time Lump Sum program should accomplish the following: Determine if employees on list(s) provided by location had bargaining unit earnings during the Payout Year as described in the Related Projects section. Generate a lump sum payment for all eligible NSF employees (Instructional Faculty and Non-Faculty employees in the IX bargaining unit) equal to five percent (5.0%) of actual base pay earnings for the service year period: July 1, 2015 to June 30, 2016 for monthly earnings, and July 5, 2015 to July 2, 2016 for BW earnings. Not consider payments associated with a Summer Session Appointment (title code 1550, Lecturer in Summer Session) or Summer Salary (DOS Code SSC or SST) when determining eligibility and also when calculating the lump sum payment. For calculating the lump sum amount for Monthly paid NSFs, consider actual base pay earnings paid beginning with MO pay period ending 7/31/15 and ending with MO pay period ending 6/30/16. For calculating the lump sum amount for BiWeekly paid NSFs, consider actual base pay earnings paid beginning with BW pay period ending 7/18/15 and ending with BW pay period ending 7/2/16. Generate a FT Transaction with DOS code LSN (not subject to retirement deductions). Generate a FT Transaction with title code 3999 (not subject to IX dues & fees deductions). SR IX 2017 Lump Sum 5
6 Generate a FT Transaction with a Pay Period End date of 5/30/17 for semester paid locations and with a Pay Period End date of 6/29/17 for quarter paid locations. Charge payments to FAU(s) based on the employee s most recent earnings. Produce a report detailing the calculation of the Lump Sum per the functional requirements. Produce a Costing file. 1.6 Glossary Term UCOP IX NSF Description University of California Office of the President Non-Senate Instructional Unit Instructional Faculty and Non-Faculty employees in the IX bargaining unit 2 Product/Solution Scope 2.1 Included in Scope All employees on eligible list produced by UCOP Academic Personnel and verified by location. 2.2 Excluded from Scope Title Code 1550 and DOS Codes SSC & SST are excluded for the purpose of determining employee eligibility and calculating the lump sum amount. Late pay for prior months that was earned before July 2015 should not be included in the lump sum calculation. astings is out of scope. UCPAT 2.3 Assumptions & Constraints ID Assumption / Constraint Academic Personnel will produce a list of eligible employees at each location Each location will review and sign off on list of eligible employees The one-time program will only calculate a payment for employees on list provided by location This population is not expected to have unrepresented dues (GTN 075). owever, if these happen to be deducted from the lump sum, corrections should be handled manually by the location. SR IX 2017 Lump Sum 6
7 2.3.5 Semester locations include: 1. UCB and UCM 2. Law Schools at UCD, UCLA & UCI 3. UCD School of Veterinary Medicine * Employee home department will be used by the locations to identify law schools and School of Veterinary Medicine. This does not need to be determined programmatically. The lists of eligible employees will be separated by semester and quarter from locations that have both. 2.4 Outstanding Items ID None Description 2.5 Potential Impact: An approximate breakdown of the number of eligible employees at each location is as follows: Berkeley 27 San Francisco 00 Davis 07 Los Angeles 21 Riverside 07 San Diego 09 Santa Cruz 04 Santa Barbara 05 Irvine 12 Merced 02 ASUCLA 00 3 Business Requirements 3.1 Functional Requirements Req ID Requirement Type Requirement Description Priority [L/M/] R0001 Employee eligibility Employee lists will be provided as a for lump sum starting point, and will serve as input into the one-time process. Each employee on the list(s) should be examined to see if they had eligible earnings during the specified payout year. Comments SR IX 2017 Lump Sum 7
8 R0002 Employee eligibility for lump sum Employee eligibility is not dependent on employment status (active, separated, inactive, etc.) R0003 R0004 Employee eligibility for lump sum Employee eligibility for lump sum Employees on Leave without Pay will be flagged on the Warnings report. No payment will be received until they return from leave. Earnings must reflect bargaining unit IX Covered, excluding title code 1550 Earnings with the following DOS codes will be used to determine employee eligibility: All in-unit regular earnings - Includes regular and on call. Excludes overtime, shift differential, specialty pay. (Technical note: pay category = N), except DOS codes SSC and SST R0005 R0006 Employee eligibility for lump sum Lump Sum Calculation Employees are eligible only if they have earnings which meet the following date criteria: The earliest MO pay cycle end included for employee eligibility is 7/31/16 (begin date 7/1/16). The latest MO pay cycle end included for employee eligibility is 6/30/17 (begin date 6/1/17). The earliest BW pay cycle end included for employee eligibility is 7/16/16 (begin date 7/3/16). The latest BW pay cycle end included for employee eligibility is 7/1/17 (begin date 6/18/17). The one-time process should calculate lump sum payment amounts for each eligible employee (based on eligibility requirements above). The payment should be calculated as five percent (.05) of the eligible earnings. SR IX 2017 Lump Sum 8
9 R0007 Lump Sum Calculation To be eligible for inclusion in the lump sum calculation, earnings must meet the following criteria: 1. Earnings must reflect IXC, excluding title code 1550 R0008 Lump Sum Calculation 2. All in-unit regular earnings (includes regular and on call; excludes overtime, shift differential, specialty pay. Technical note: pay category = N), excluding DOS codes SSC and SST, should be included in the lump sum calculation. 3. Earnings that meet this criteria should be included in the calculation: a. The earliest BW pay cycle end included in the calculation is 7/18/15 (begin date 7/5/15). b. The latest BW pay cycle end included in the calculation is 7/2/16 (begin date 6/19/16). c. The earliest MO pay cycle end included in the calculation is 7/31/15 (begin date 7/1/15). d. The latest MO pay cycle end included in the calculation is 6/30/16 (begin date 6/1/16). Prorate the payment across the FAUs in the most recent earnings. Prorate the payment across the FAUs from the employee s most recent earnings associated with Appointment Title Unit Code IX and Appointment Representation Code C (title code 1550 and DOS codes SSC and SST are excluded). In case of rounding off differences among prorated amounts for an employee which can lead to the sum of the prorated amounts being less than the total payment, the declining balance method (subtract against the total payment) should be used to calculate each prorated amount. R0009 One-Time Process Create 4 Output Files: Lump Sum Payment Transactions SR IX 2017 Lump Sum 9
10 R0010 One-Time Process Output Warnings and Controls Report Tab delimited report Standard Costing Transactions File (for input to PPP960 Lump Sum Transactions Generate an FT transaction for each FAU as follows: DOS code LSN Pay period end date May 30, 2017 for semester paid locations and pay period end date June 29, 2017 for quarter paid locations. Distribution Unit Code (EDB2059) in FT transaction should be blank. Appointment Type (EDB2020) in FT transaction should be 5. R0011 R0012 One-time process Output One-Time Process Output Title code 3999 should be used on the FT transaction so that it will map to the 99 bargaining unit and the payment will not be subject to union deductions, per the contract. Any errors encountered should be output to the Warnings and Control report with the appropriate message. Tab Delimited File Columns of the tab delimited file should consist of: Employee Name (EDB0105) (header Employee Name) Employee ID (header Emp ID) Employment status Pay Period End Date of eligible earnings used to calculate the lump sum amount (header PPE) Base Earnings for Pay Period (Base Earnings) Calculated Lump Sum Amount by pay period (Lump Sum (5%)) Total Base Earnings for all pay Periods (total line) Total Calculated lump sum amount (on total line) R0013 One-Time Process Output SR IX 2017 Lump Sum 10 Standard Costing File For each FT transaction, create a standard costing transaction.
11 R0014 One-Time Process Output All transactions will be processed together regardless of the employee s primary pay cycle. R0015 One-Time Process FT transactions from the one-time process should be run into the following computes: Paid on June 1, 2017 for Semester paid location and Paid on July 1, 2017 for Quarter paid locations. Installation instructions, no coding SR IX 2017 Lump Sum 11
Business Requirements Document. SR BX Ratification Lump Sum Payment
Business Requirements Document SR102457 - BX Ratification Lump Sum Payment Document Information Document Attributes ID Owner Author(s) Contributor(s) Information SR102457 Payroll Coordination & Tax Services
More informationBusiness Requirements Document SR CX One Time Lump Sum $1200 Payment in PPS
Business Requirements Document SR101740 CX One Time Lump Sum $1200 Payment in PPS Page 1 of 10 Document Information Document Attributes ID Owner Author(s) Contributor(s) Information SR101740 HR&B Ken Smith
More informationBusiness Requirements Document. SR Inclusion of Employer-Paid StayWell Program and EAP on the Employee W-2 for 2012
Business Requirements Document SR 83660 - Inclusion of Employer-Paid StayWell Program and EAP on the Employee W-2 for 2012 Document Information Document Attributes ID Owner Author(s) Contributor(s) Information
More informationBusiness Requirements Document SR Correction to PPP6004 Report for State Wage and Withholding Reporting
Business Requirements Document SR 100434 - Correction to PPP6004 Report for State Wage and Withholding Reporting 1 Document Information Document Attributes Information ID 100434 Owner Payroll Coordination
More informationBusiness Requirements Document
Business Requirements Document SR101131 - Update Tax Treaty Income Code (EDB1170) and Tax Treaty Income Code Alternate (EDB1171) in PPS with New IRS Values Document Information Document Attributes ID Owner
More informationBusiness Requirements Document
Business Requirements Document SR100542 Employer Shared Responsibility under the Affordable Care Act 2015 Implementation Document Information Document Attributes ID Owner Author(s) Contributor(s) Information
More informationBusiness Requirements Document. SR Open Enrollment 2017: Payroll Rate Advance Transactions
Business Requirements Document SR101543 Open Enrollment 2017: Payroll Rate Advance Transactions Document Information Document Attributes ID Owner Author(s) Contributor(s) Information SR101543 HR-Benefits
More informationBusiness Requirements Document. SR Open Enrollment 2015: Payroll Rate Advance Transactions
Business Requirements Document SR100831 Open Enrollment 2015: Payroll Rate Advance Transactions Document Information Document Attributes ID Owner Author(s) Contributor(s) Information SR100831 HR-Benefits
More informationBusiness Requirements Document. SR Affordable Care Act (ACA) Reporting Changes
Business Requirements Document SR102488 2018 Affordable Care Act (ACA) Reporting Changes Document Information Document Attributes ID Owner Author(s) Contributor(s) Information SR102488 Payroll Coordination
More informationBusiness Requirements Document. SR W-2 Changes
Business Requirements Document SR101072-2015 W-2 Changes Document Information Document Attributes ID Owner Author(s) Contributor(s) Information SR101072 Payroll Coordination and Tax Services Marcia Johnson
More informationBERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO. Chair of the Assembly of the Academic Senate
UNIVERSITY OF CALIFORNIA, ACADEMIC SENATE BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ Shane N. White Telephone: (510) 987-9303 Fax: (510) 763-0309
More informationBusiness Requirements Document. SR W-2 Changes
Business Requirements Document SR101807 2017 W-2 Changes Document Information Document Attributes ID Owner Author(s) Contributor(s) Information SR101807 Tax Services John Barrett, Marcia Johnson Beth Burkart,
More informationBERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO
UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE SENIOR VICE PRESIDENT BUSINESS AND FINANCE OFFICE OF THE PRESIDENT
More informationUniversity of California Current Funds Revenues By Source by Campus Schedule 12-A
Current Funds Revenues By Source by Campus 2015-16 Schedule 12-A Berkeley Davis Irvine Los Angeles Merced Riverside San Diego San Francisco Santa Barbara Systemwide Programs & Santa Cruz Administration
More informationBERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO INFORMATION ITEM. Priority: Normal
UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ HUMAN RESOURCES AND BENEFITS 300 LAKESIDE DRIVE, 5 TH FLOOR OAKLAND, CALIFORNIA
More informationBusiness Requirements Document SR Savings Choice Vesting Start Date Logic in PPS
Business Requirements Document Savings Choice Vesting Start Date Logic in PPS Savings Choice Vesting Start Date Logic in PPS 1 Document Information Document Attributes Information ID 102104 Owner Christy
More informationACCOUNTING CODES: GENERAL LEDGER. I. Introduction 2. II. Assignment and Use of Codes 4
I. Introduction 2 II. Assignment and Use of Codes 4 Page A. Location Codes 4 B. Specific Account Codes 5 1. Balance Sheet Accounts 5 2. Revenue Accounts Current Funds Group Only 5 3. Expenditure Accounts
More informationBERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO
UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE SENIOR VICE PRESIDENT BUSINESS AND FINANCE OFFICE OF THE PRESIDENT
More informationUNIVERSITY OF CALIFORNIA
UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE SENIOR VICE PRESIDENT BUSINESS AND FINANCE OFFICE OF THE PRESIDENT
More informationBERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO
UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE SENIOR VICE PRESIDENT BUSINESS AND FINANCE OFFICE OF THE PRESIDENT
More informationTHE REGENTS OF THE UNIVERSITY OF CALIFORNIA OFFICE OF ETHICS, COMPLIANCE AND AUDIT SERVICES
THE REGENTS OF THE UNIVERSITY OF CALIFORNIA OFFICE OF ETHICS, COMPLIANCE AND AUDIT SERVICES 1111 Franklin Street, 5th Floor Oakland, California 94607-5200 (510) 987-0479 FAX (510) 287-3334 John A Lohse
More informationBusiness Requirements Document. SR Affordable Care Act Reporting Phase II
Business Requirements Document SR100843 Affordable Care Act Reporting Phase II Document Information Document Attributes ID Owner Author(s) Contributor(s) Information SR100843 John Barrett John Barrett,
More informationUC Health Sciences Faculty Retirement Proposal, October 2003
Introduction UC Health Sciences Faculty Retirement Proposal, October 2003 In response to concerns raised by health sciences schools and faculty and after extensive discussions with a universitywide Task
More informationUCM DA 176. September 7, 2018 VICE CHANCELLOR AND CHIEF FINANCIAL OFFICER
UCM DA 176 September 7, 2018 VICE CHANCELLOR AND CHIEF FINANCIAL OFFICER RE: Delegation of - Appointment of and Execution of Agreements for Executive Architects, Executive Landscape Architects, and Executive
More informationU N I V E R S I T Y O F C A L I F O R N I A
U N I V E R S I T Y O F C A L I F O R N I A BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ HUMAN RESOURCES AND BENEFITS P.O. BOX 24570 OAKLAND, CALIFORNIA
More informationBERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO. Chair of the Assembly of the Academic Senate
UNIVERSITY OF CALIFORNIA, ACADEMIC SENATE BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ Shane N. White Telephone: (510) 987-0711 Fax: (510) 763-0309
More informationMinutes of Meeting November 8, 2013
UNIVERSITY OF CALIFORNIA UNIVERSITY COMMITTEE ON FACULTY WELFARE Minutes of Meeting November 8, 2013 ACADEMIC SENATE I. Chair s Announcements Gayle Binion, Vice Chair Update: Vice Chair Binion convened
More information/*Creates Fiscal Year FTE file for InfoCenter dashboard and Ad-Hoc analysis*/
/*Creates Fiscal Year FTE file for InfoCenter dashboard and Ad-Hoc analysis*/ /* Grabs fields for FTE*/ PROC SQL; create table FY_FTE as select eff_date_fy, dos_code_cps, dos_desc_cps, pers_pgm, location_1,
More informationUniversity of California Staff Workforce Profile 2009
University of California Staff Workforce Profile 2009 Lawrence Berkeley National Laboratory - 2,653 UC Berkeley - 12,571 UC San Francisco and UCSF Medical Center - 16,205!.!.!.!. UC Santa Cruz - 4,681
More informationBudget Planning Update. Academic and Business Administrators
Budget Planning Update Academic and Business Administrators March 5, 2013 Budget Planning Updates State and UC Budget UCSD Budget and Planning Sources & Uses Budget Planning Process for 2013/14 Assumptions
More informationBusiness Requirements Document. SR IRS Employer Reporting Requirements under the Affordable Care Act (ACA), Phase I
Business Requirements Document SR100508 IRS Employer Reporting Requirements under the Affordable Care Act (ACA), Phase I 1 Document Information Document Attributes ID Owner Author(s) Contributor(s) Revision
More informationUniversity of California Staff Workforce Profile 2014
University of California Staff Workforce Profile 2014 2015 University of California The Staff Workforce Profile provides a picture of the University of California staff workforce, which is made up of employees
More informationUC Retirement Benefits. Guide to Your. A Complete FOR FACULTY AND STAFF ELIGIBLE ON OR AFTER JULY 1, 2016 RETIREMENT PLAN SUMMARIES
RETIREMENT PLAN SUMMARIES 2017 A Complete Guide to Your UC Retirement Benefits FOR FACULTY AND STAFF ELIGIBLE ON OR AFTER JULY 1, 2016 Listed below are telephone numbers and website and correspondence
More informationService Request Health Savings Account. Technical Specification. November 27, 2013 Prepared by Caroline Rider
Service Request 100231 Health Savings Account Prepared by Caroline Rider Information Technology Services Office of the President University of California Version History Version # Date Revised By Reason
More informationSmall Business Utilization. Legislative Report. January 2015
Small Business Utilization Legislative Report January 2015 Budget and Capital Resources December 2009 UNIVERSITY of CALIFORNIA Budget Analysis and Planning January 2015 UNIVERSITY OF CALIFORNIA Small Business
More informationUCSB Audit and Advisory Services Internal Audit Report. Travel and Entertainment. December 13, Performed by: Raphaëlla Nau, Staff Auditor
Internal Audit Report December 13, 2012 Performed by: Raphaëlla Nau, Staff Auditor Approved by: Robert Tarsia, Director Report No. 08-13-0005 This page intentionally left blank. University of California,
More informationUC Retirement Plan 1976 Tier Summary Plan Description
UC Retirement Plan 1976 Tier Summary Plan Description FOR MEMBERS WITH SOCIAL SECURITY UC Retirement Plan 1976 Tier Summary Plan Description for Members with Social Security Listed below are telephone
More informationAccounting and Fiscal Services Travel and Entertainment
Accounting and Fiscal Services Travel and Entertainment Internal Audit Report No. I2015-108 May 21, 2015 Prepared By Loran Lerma, Principal Auditor Reviewed and Approved By Mike Bathke, Director UNIVERSITY
More informationUNIVERSITY OF CALIFORNIA
UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE PRESIDENT 1111 Franklin Street Oakland, CA 94607-5200 Phone: (510)
More informationACTION ITEM APPROVAL OF INDIVIDUAL SALARY ITEMS AS DISCUSSED IN CLOSED SESSION RECOMMENDATION
COMMITTEE ON COMPENSATION For Meeting of ACTION ITEM APPROVAL OF INDIVIDUAL SALARY ITEMS AS DISCUSSED IN CLOSED SESSION The Committee recommends: RECOMMENDATION A. Appointment Salary for Barbara F. Perry
More informationCouncil of University of California Retiree Associations (CUCRA) Survey of Member Associations
Council of University of California Retiree Associations (CUCRA) Survey of Member Associations At the request of CUCRAʼs executive committee, the presidents (or their authorized representatives) of the
More informationVerano Place - Cyber Cafe
Verano Place - Cyber Cafe Internal Audit Report No. I2015-503 April 12, 2016 Prepared By Mike Shead, Senior Auditor Approved By Mike Bathke, Director UNIVERSITY OF CALIFORNIA, IRVINE BERKELEY DAVIS IRVINE
More informationThe ABC s of X,Y, and Z
Compensation Plan & Incentive Pay The ABC s of X,Y, and Z Faculty Development Workshop UCSF Radiology and Biomedical Imaging November 16, 2016 Susan O Hara Chief Financial Officer Overview What is the
More informationUNIVERSITY OF CALIFORNIA
UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE EXECUTIVE VICE PRESIDENT CHIEF FINANCIAL OFFICER OFFICE OF THE
More informationUNIVERSITY OF CALIFORNIA
UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANT A BARBARA SANT A CRUZ OFFICE OF RISK SERVICES- ASSOCIA TE VICE PRESIDENT & CHIEF RISK OFFICER OFFICE
More informationU N I V E R S I T Y O F C A L I F O R N I A
U N I V E R S I T Y O F C A L I F O R N I A BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE EXECUTIVE VICE PRESIDENT CHIEF FINANCIAL OFFICER
More information~~\0<-Q Gene D. Block Chancellor
UNIVERSITY OF CALIFORNIA, LOS ANGELES UCLA BERKELEY DA VIS IRVINE WS ANGELES RIVERSIDE SAN DIEGO SAN l'rancisco SANTA BARBARA SA!'lo'TA CRUZ OFFICE OF THE CHANCELLOR 405 HILGARD AVENUE LOS ANGELES, CALIFORNIA
More informationTest Plan RELEASE 1670
Test Plan RELEASE 1670 Senior Management Supplement Changes 09:00 AM Application Technology Services Information Resources &Computing Office of the President University of California Table of Contents
More informationUC Retirement Benefits. Guide to Your. A Complete FOR FACULTY AND STAFF ELIGIBLE ON OR AFTER JULY 1, 2016 RETIREMENT PLAN SUMMARIES
RETIREMENT PLAN SUMMARIES 2017 A Complete Guide to Your UC Retirement Benefits FOR FACULTY AND STAFF ELIGIBLE ON OR AFTER JULY 1, 2016 Listed below are telephone numbers and website and correspondence
More informationAB436 Labor Compliance Program FAQs 2012
This document provides clarifications with respect to new Labor Compliance Program (LCP) requirements and procedures mandated by Assembly Bill 436 (effective January 1, 2012). 1. How did UC administer
More informationACTION ITEM CONSENT APPROVAL OF INDIVIDUAL PARTIALLY OR FULLY STATE-FUNDED COMPENSATION ACTIONS AS DISCUSSED IN CLOSED SESSION RECOMMENDATION
C3B COMMITTEE ON COMPENSATION For Meeting of ACTION ITEM CONSENT APPROVAL OF INDIVIDUAL PARTIALLY OR FULLY STATE-FUNDED COMPENSATION ACTIONS AS DISCUSSED IN CLOSED SESSION RECOMMENDATION A. Continuation
More informationTO MEMBERS OF THE COMMITTEE ON GROUNDS AND BUILDINGS: INFORMATION ITEM MAJOR CAPITAL PROJECTS IMPLEMENTATION REPORT, FISCAL YEAR
Office of the President TO MEMBERS OF THE COMMITTEE ON : INFORMATION ITEM MAJOR CAPITAL PROJECTS IMPLEMENTATION REPORT, 2006-07 FISCAL YEAR EXECUTIVE SUMMARY The dollar value of active University projects
More informationThe University of California Retirement System Defined Contribution Plan and Tax-Deferred 403(b) Plan Year Ended June 30, 2004
The University of California Retirement System Defined Contribution Plan and Tax-Deferred 403(b) Plan Year Ended June 30, 2004 The University of California Retirement System Defined Contribution Plan and
More informationUNIVERSITY COMMITTEE ON PLANNING AND BUDGET
UNIVERSITY OF CALIFORNIA ACADEMIC SENATE UNIVERSITY COMMITTEE ON PLANNING AND BUDGET I. Consent Calendar Approval of UCPB June 5, 2018 agenda Approval of UCPB May 8, 2018 minutes ACTION: UCPB approved
More informationCHAIR OF THE BOARD CHAIR OF THE COMMITTEE ON GROUNDS AND BUILDINGS PRESIDENT OF THE UNIVERSITY
UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE PRESIDENT 1111 Franklin Street Oakland, CA 94607-5200 Phone: (510)
More informationUNIVERSITY OF CALIFORNIA
UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE SENIOR VICE PRESIDENT BUSINESS AND FINANCE OFFICE OF THE PRESIDENT 300
More informationDA2598 UNIVERSITY OF CALIFORNIA. April 19, 2016
UNIVERSITY OF CALIFORNIA DA2598 BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ CHANCELLORS DIRECTOR LAWRENCE BERKELEY NATIONAL LABORATORY EXECUTIVE
More informationRetirement Administration Service Center (RASC) Benefits Programs & Strategy Updates. CUCRA/CUCEA Joint Meeting April 25, 2016
Retirement Administration Service Center (RASC) Benefits Programs & Strategy Updates CUCRA/CUCEA Joint Meeting April 25, 2016 Ellen Lorenz, Director RASC Michael Waldman, Manager Customer Care RASC Operational
More information457(b) Deferred Compensation Plan Summary Plan Description
457(b) Deferred Compensation Plan Summary Plan Description 457(b) Deferred Compensation Plan Summary Plan Description Listed below are telephone numbers and website and correspondence addresses for some
More informationService Request Update Tax Treaty Income Code and Tax treaty Income Code-Alternate. Technical Specification
Service Request 101131 Update Tax Treaty Income Code and Tax treaty Income Code-Alternate Prepared by Mary Meyer Information Technology Services Office of the President University of California Version
More information7 ATLzr UNIVERSITY OF CALIFORNIA. January 30, 2014
UNIVERSITY OF CALIFORNIA BEPKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO 4 SANTA BAREARA SANTA CRUZ CHANCELLORS MEDICAL CENTER CHIEF EXECUTIVE OFFICERS LAWRENCE BERKELEY NATIONAL
More informationUC Office of the President HRB Information Systems Support SR83279 Page 1 of 28
Page 1 of 28 Created on: February 22, 2011 Last Modified on: June 16, 2011 Requirements Employee-Initiated Reduction in Time Objective: Update PPS to reactivate the Staff and Academic Reduction in Time
More information~if:!- UNIVERSITY OF CALIFORNIA. May2, Vice Chancellors for Administration Campus Risk Managers
UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE EXECUTIVE VICE PRESIDENT CHIEF FINANCIAL OFFICER OFFICE OF THE
More informationUNIVERSITY OF CALIFORNIA, ACADEMIC SENATE
UNIVERSITY OF CALIFORNIA, ACADEMIC SENATE BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ Shane N. White Telephone: (510) 987-9303 Fax: (510) 763-0309
More informationSR17578 OCTOBER 2000 HX ATB WAGE INCREASE REQUIREMENTS
SR17578 OCTOBER 2000 HX ATB WAGE INCREASE REQUIREMENTS January 24, 2001 J. Chilson Human Resources & Benefits Office of the President October 2000 HX ATB Wage Increase Requirements 1 Version 1.0 01/24/01
More informationUC Retirement Plan Summary Plan Description
UC Retirement Plan Summary Plan Description FOR 2013 TIER MEMBERS UC Retirement Plan Summary Plan Description for 2013 Tier Members Listed below are telephone numbers and website and correspondence addresses
More informationNavigation: PeopleSoft Menu > Set up HCM > Product Related > Commitment Accounting > UC Customizations > Funding Entry
-By- Guide UCLA UCPATH Update Funding for Positions Use this task to Update funding for an unfilled of filled position. NOTE: Refer to the job aid called Update Funding for Positions with Salary Caps or
More informationADDENDUM NO. 2 REQUEST FOR INFORMATION. for. Contracted Marketer. Landfill Biomethane Gas from Keithville, Louisiana.
ADDENDUM NO. 2 to REQUEST FOR INFORMATION for Contracted Marketer Landfill Biomethane Gas from Keithville, Louisiana April 25, 2016 This addendum includes answers to questions from interested firms: Q.
More informationCOMMITTEE ON FACULTY WELFARE Faculty Salary Analysis, May 2017
AS/SCP/1863 COMMITTEE ON FACULTY WELFARE Faculty Salary Analysis, May 2017 To: Academic Senate, Santa Cruz Division The Committee on Faculty Welfare (CFW) annually reviews faculty salary comparative data
More informationUniversity Committee on Faculty Welfare. Minutes of Meeting January 11, 2013
University of California Academic Senate University Committee on Faculty Welfare Minutes of Meeting January 11, 2013 I. Chair s Announcements Dan Hare, UCFW Chair Update: Chair Hare updated the committee
More informationINFORMATION ITEM. A. The Chairman of the Board, the Chair of the Committee on Compensation, and the President approved the following recommendations:
R Office of the Secretary of The Regents September 21, 2006 TO THE REGENTS OF THE UNIVERSITY OF CALIFORNIA Report of Actions Taken Between Meetings INFORMATION ITEM In accordance with authority previously
More informationUC RIVERSIDE AUXILIARY AND SELF-SUPPORTING ENTERPRISES
Annual Business Report (ABR) Unit Name TAPS ACTIVITY A01297 - PARKING SERVICES Budgeted Fiscal Year 2014 / 15 Management's Discussion & Analysis (MD&A) Mission Statement Transportation and Parking Services
More informationCreated on: August 11, 2006 Last Modified on: October 17, SR81540 Requirements Benefits by Bargaining Unit. Objective:
Created on: August 11, 2006 Last Modified on: October 17, 2006 Requirements Benefits by Bargaining Unit Objective: To develop a mechanism to assess medical plan rates (both employee cost and employer contribution)
More informationBudget Summary--First Year Budgets for UCI, UCLA, and UCSF
Budget Summary--First Year Budgets for UCI, UCLA, and UCSF Line Item # Line Item Description UCI amounts (year 1) UCLA amounts (year 1) UCSF amounts (year 1) FTE ENROLLMENT 1 Year-average Program Enrollment
More informationUniversity of California Table of Contents June 30, 2008
University of California Report on Audit of Financial Statements and on Federal Awards Programs in Accordance with OMB Circular A-133 For the Year Ended June 30, 2008 Location EIN Office of the President
More informationDetail Design RELEASE 1702 AFT Dues Filter. Service Request April 25, 2006
RELEASE 1702 Service Request 81441 Application Technology Services Information Resources &Computing Office of the President University of California Table of Contents Introduction... 1 Service Requests
More informationUCOP Operating Budget Manual
UCOP Operating Budget Manual The Operating Budget Manual provides an overview of the guidelines, policies, and procedures associated with the development of the annual operating budget at the University
More informationTO MEMBERS OF THE COMMITTEE ON GROUNDS AND BUILDINGS: INFORMATION ITEM ANNUAL REPORT ON MAJOR CAPITAL PROJECTS IMPLEMENTATION FISCAL YEAR
Office of the President November 2008 Mailing between Meetings TO MEMBERS OF THE COMMITTEE ON GROUNDS AND BUILDINGS: INFORMATION ITEM ANNUAL REPORT ON MAJOR CAPITAL PROJECTS IMPLEMENTATION FISCAL YEAR
More informationDefined Contribution Plan Summary Plan Description
Defined Contribution Plan Summary Plan Description Defined Contribution Plan Summary Plan Description Listed below are telephone numbers and website and correspondence addresses for some of the resources
More informationUC Office of the President SR Page 1 of 10
Page 1 of 10 IR&C Business Requirements Document SR83411 - Capture Employer Provided Health Insurance Cost W-2 Reporting Payroll Created on: 07/29/2011 Last Modified on: 09/27/2011 Table of Contents 1
More informationU N I V E R S I T Y O F C A L I F O R N I A, A C A D E M I C S E N A T E
U N I V E R S I T Y O F C A L I F O R N I A, A C A D E M I C S E N A T E BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ Martha Kendall Winnacker, J.D.
More informationCreated on: March 2, 2005 Last updated: April 15, SR81167 Requirements MRK GTN Conversion and NACHA Process Changes
Created on: March 2, 2005 Last updated: April 15, 2005 Requirements MRK GTN Conversion and NACHA Process Changes Objective: Develop processes to: 1. convert existing fund-specific 403(b) and DCP after-tax
More informationRELEASE 1061 SALARY BASE DERIVATION - 403(b) MAXIMUM ANNUAL CONTRIBUTION - 403(b) PROCESSING CHANGES - IVR CHANGES - TEST PLAN
RELEASE 1061 SALARY BASE DERIVATION - 403(b) MAXIMUM ANNUAL CONTRIBUTION - 403(b) PROCESSING CHANGES - IVR CHANGES - TEST PLAN Document Number: mac.tpn April 11, 1996 Information Systems & Computing Office
More informationPayment for Unused Sick Leave
BUSINESS POLICIES AND PROCEDURES MANUAL PERSONNEL 60.41.1 ANNUAL ATTENDANCE INCENTIVE Each year eligible employees may request payment for 25 percent of the unused sick leave accrued during the year if
More informationInternal Audit Report - Systemwide ANNUAL REPORT ON EXECUTIVE COMPENSATION & G-45 CHANCELLOR S ALLOCATIONS. Report No. SC-11-03
Internal Audit Report - Systemwide ANNUAL REPORT ON EXECUTIVE COMPENSATION & G-45 CHANCELLOR S ALLOCATIONS Report No. SC-11-03 April 2011 This page is intentionally blank SANTA CRUZ: INTERNAL AUDIT April
More informationStreamlined Capital Outlay Projects Funded from. Capital Outlay Bond Funds Legislative Report Legislative Session
Streamlined Capital Outlay Projects Funded from Capital Outlay Bond Funds Legislative Report 2008-09 Legislative Session November 2008 November 2008 UNIVERSITY OF CALIFORNIA Report on Streamlined Capital
More informationCAL STATE UNIVERSITY IN A TIME OF FISCAL CRISIS: A CAUTIONARY TALE OF MANAGERIAL FLEXIBILITY
CAL STATE UNIVERSITY IN A TIME OF FISCAL CRISIS: A CAUTIONARY TALE OF MANAGERIAL FLEXIBILITY CALIFORNIA FACULTY ASSOCIATION FEBRUARY 8, 2011 Governor Brown s proposal for California s 2011-12 budget contains
More informationUNIVERSITY OF CALIFORNIA
UNIVERSITY OF CALIFORNIA BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE PRESIDENT Office of Federal Governmental Relations 1608 Rhode
More informationUNIVERSITY OF CALIFORNIA, BERKELEY. Annual Financial Report
UNIVERSITY OF CALIFORNIA, BERKELEY Annual Financial Report 2006-07 TABLE OF CONTENTS Fiscal Year 2006-07 Management's Discussion and Analysis 3 Letter from the Associate Vice Chancellor Finance and Controller
More informationThe Regents of the University of California. COMMITTEE ON GROUNDS AND BUILDINGS COMMITTEE ON FINANCE August 30, 2001
The Regents of the University of California COMMITTEE ON GROUNDS AND BUILDINGS COMMITTEE ON August 30, 2001 A Special Meeting of the Committee on Grounds and Buildings and the Committee on Finance was
More informationMay Taxable Wages - Employer Paid Relocation Expenses Tax Cut & Jobs Act Compliant
Taxable Wages - Employer Paid Relocation Expenses As shared in the March 6, 2018 announcement, the Federal Tax Cuts and Jobs Act (TCJA, P.L. 115-97) placed new requirements to include all employer paid
More information2019 commission schedule
2019 commission schedule Individual and Family plans (IFP) Medicare Supplement plans Medicare Advantage Prescription Drug (MA-PD) plans for individuals Medicare Prescription Drug Plans (PDP) for individuals
More informationnew dimensions Regents approve changes to the UC-managed funds
new dimensions Benefits Newsletter for UC Annuitants Volume 20 Number 4 December 2003 Regents approve changes to the UC-managed funds AAt their November meeting, the Regents approved significant changes
More informationTax-Deferred 403(b) Plan Summary Plan Description
Tax-Deferred 403(b) Plan Summary Plan Description Tax-Deferred 403(b) Plan Summary Plan Description Listed below are telephone numbers and website and correspondence addresses for some of the resources
More informationUNIVERSITY OF CALIFORNIA, IRVINE, DIVISION OF CONTINUING EDUCATION
UNIVERSITY OF CALIFORNIA, IRVINE, DIVISION OF CONTINUING EDUCATION BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ University Programs, International
More informationPresentation to the University Committee on Planning and Budget
Presentation to the University Committee on Planning and Budget by Peter J. Taylor, Executive Vice President & Chief Financial Officer Sandra Kim, Executive Director, External Finance October 6, 2009 y
More informationCalifornia Public Employees Retirement System 888 CalPERS 888 Employer Account Management Division
Employer Account Management Division Dear Member, You are being provided with the background, explanation, and instructions for the Reciprocal Self-Certification Form (PERS-EAMD 801). Reciprocity among
More informationACTION ITEM EXECUTIVE SUMMARY
Office of the President TO MEMBERS OF THE COMMITTEE ON HEALTH SERVICES: For Meeting of ACTION ITEM APPROVAL OF APPOINTMENT OF AND COMPENSATION USING NON-STATE FUNDS FOR PAUL A. STATON AS SENIOR VICE PRESIDENT
More informationUNIVERSITY OF CALIFORNIA, SAN DIEGO
/ BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO SANTA BARBARA SANTA CRUZ OFFICE OF THE AS SOCIA TE VICE CHANCELLOR CAPITAL PROGRAM MANAGEMENT TEL: (858) 534-2177 FAX: (858)
More informationFinancial Projection Module (FPM) & QDB/FPM User s Manual
Financial Projection Module (FPM) & QDB/FPM User s Manual David Geffen School of Medicine Dean s Office Spring 2006 Table of Contents I. INTRODUCTION...6 Section Summary... 6 What is FPM?... 6 What is
More information