Business Requirements Document SR Correction to PPP6004 Report for State Wage and Withholding Reporting
|
|
- Irma Anderson
- 6 years ago
- Views:
Transcription
1 Business Requirements Document SR Correction to PPP6004 Report for State Wage and Withholding Reporting 1
2 Document Information Document Attributes Information ID Owner Payroll Coordination and Tax Services Author(s) John Barrett Contributor(s) Peter Parker, Marcia Johnson Revision History Version Issue Date Changes /17/ st Draft 1.1 1/16/2014 B. Burkart added to proposed strategy /17/2014 Peter Parker revise proposed strategy. Document Approvals Role Name Signature Date Controller Peggy Arrivas 2
3 Table of Contents 1 Overview Product/Solution Scope
4 1 Overview The objective is to correct the error in the PPP6004 Tax Reporting UI Wages and California State Withholding Tax. 1.1 Background Campuses use the PPP6004 report to complete the DE9, which is the California Quarterly Contribution Return and Reporting of Wages that is quarterly filed with the Employment Development Department (EDD). Several campuses have reported an error with the output provided by the report that is causing reconciliation issues at the end of the quarter. A survey of campuses indicated that Berkeley, Irvine, Los Angeles, Riverside, San Diego and Santa Barbara have all reported problems with this report, but it appears that all campuses are affected. The error occurs with rush checks that are processed after the last compute with a paydate in the current quarter and before the first of the month. California taxable wages are reported for these checks but not the California income tax withheld. The result is the campuses spend numerous hours reconciling the data so that they can properly report to the state the tax withheld for each impacted employee. This entails the filing of the Form DE9-ADJ. The report currently does not tie to the PPP4106 report when this error occurs. Research by UCOP IT indicates that this problem began with the implementation of the ORCA subsystem that automated the creation of hand drawn (rushed) checks, cancellations, and overpayment processing. 1.2 Objectives The objective is to correct the error in the report that will allow campuses to rely on the totals provided by the PPP6004 report, and that results in the PPP6004 report reconciling to the PPP4106 report. 1.3 Related Projects & Dependencies 4
5 1.4 Stakeholders Acronym Description Role * Authorize Has 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 John Barrett Manager X X X X X Marcia Johnson Senior Analyst X X X X Peter Parker X X X Peggy Arrivas Controller X 1.5 Proposed Strategy All of the withholding amounts for any given tax year will be correctly indicated on the PPP6004 report and reported accurately on a quarterly basis to the state and at year end. All rush checks will be properly reported in the current tax year. There should no longer be a reason for campuses to prepare DE9C-ADJ to correct for wages related to rush checks. IT will provide training instructions for campuses to follow when handling the state tax reporting of rush checks based on this new process. To make timely implementation possible, changes will be released in two phases: Phase 1 will correct the errors that have been occurring in the 1 st, 2 nd, and 3 rd quarters. Phase 2 will correct the errors that have been occurring in the 4th quarter. 5
6 The problem can be resolved (for the 1 st, 2 nd, and 3 rd quarters) by changes that correctly synchronize rush checks created in the end of quarter problem time window with the processing quarter set by quarterly file maintenance. The problem can be resolved (for the 4th quarter) by changes that force rush checks created in the 4 th quarter end of quarter problem time window to be held in the abeyance file until the first month of the next quarter (which is January of the new year) and then processed by a cleanup compute and reported to the state as part of the 4th quarter of the prior year. This solution is currently in use by some campuses that take care to mark all rush checks created in the 4 th quarter end of quarter problem time window as Prior Year and then processing them in a cleanup compute that processes Prior Year transactions pulled from the abeyance database. Changes to PPS to make this the standard process for all campuses are required. 1.6 Glossary N/A 2 Product/Solution Scope 2.1 Included in Scope 2.2 Excluded from Scope 2.3 Assumptions & Constraints ID Assumption / Constraint 2.4 Outstanding Items ID Description 6
Business 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 informationBusiness Requirements Document. SR IX 2017 Lump Sum Payment
Business Requirements Document SR101694 - IX 2017 Lump Sum Payment Document Information Document Attributes ID Owner Author(s) Contributor(s) Information SR101694 Payroll Coordination & Tax Services Jaime
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 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
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. 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 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 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 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 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 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
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 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 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 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 informationRELEASE New Federal Tax Withholding Rules for Nonresident Aliens Service Request Detail Design Document for Phase 1.
RELEASE 1721 New Federal Tax Withholding Rules for Nonresident Aliens Service Request 81561 Detail for Phase 1 Application Technology Services Information Resources & Communications Office of the President
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 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 informationCITY OF KENTON EMPLOYER S WITHHOLDING BOOKLET
Income Tax Division 555 W Franklin St Kenton, OH 43326 IMPORTANT TAX INFORMATION Phone: 419-673-1355 (8:30-4:30, M-F, EST) W-3 2019 RECONCILIATION Fax: 419-675-3200 Email: W-1 2019 WITHHOLDING RETURNS
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 informationCITY OF KENTON EMPLOYER S WITHHOLDING BOOKLET
Income Tax Division 555 W Franklin St Kenton, OH 43326 IMPORTANT TAX INFORMATION Phone: 419-673-1355 (8:30-4:30, M-F, EST) W-3 2019 RECONCILIATION Fax: 419-675-3200 Email: incometax@kentoncity.com W-1
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 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 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 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 informationCalifornia Public Employees Retirement System 888 CalPERS 888 Employer Account Management Division
California Public Employees Retirement System P.O. Box 942709 Sacramento, CA 94229-2709 888 CalPERS (or 888-225-7377) TTY: (877) 249-7442 Fax: (916) 795-4166 www.calpers.ca.gov Employer Account Management
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 informationEMPLOYER QUARTERLY WITHHOLDING BOOKLET
IMPORTANT TAX INFORMATION CITY OF FRANKLIN FRANKLIN, OH 45005-2478 FORMS W1 FORM W3 EMPLOYER QUARTERLY WITHHOLDING BOOKLET HOW TO PREPARE THIS FORM: LINE 1 Enter total taxable compensation PAID to all
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 informationTAX DEPARTMENT PROFITABILITY: HOW TO TURN YOUR TAX DEPARTMENT INTO A REVENUE PRODUCER
TAX DEPARTMENT PROFITABILITY: HOW TO TURN YOUR TAX DEPARTMENT INTO A REVENUE PRODUCER Janette M. Lohman Partner Thompson Coburn LLP St. Louis, MO jlohman@thompsoncoburn.com Peggi Rockefeller Chief Tax
More informationSANTA BARBARA COMMUNITY COLLEGE DISTRICT
July 1, 2013 SANTA BARBARA COMMUNITY COLLEGE DISTRICT CLASS TITLE: ASSISTANT CONTROLLER BASIC FUNCTION: Under the direction of the Controller, plan, organize, control and direct accounting operations,
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 informationSACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street #100 Sacramento, California (916) April 7, 2004
SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street #100 Sacramento, California 95814 (916) 874-6458 April 7, 2004 TO: FROM: RE: Sacramento Local Agency Formation Commission Peter Brundage, LAFCo
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 informationCITY OF CUYAHOGA FALLS INCOME TAX DIVISION nd Street CUYAHOGA FALLS, OHIO IMPORTANT TAX INFORMATION EMPLOYER MUNICIPAL WITHHOLDING BOOKLET
CITY OF CUYAHOGA FALLS INCOME TAX DIVISION CUYAHOGA FALLS, OHIO 44221 IMPORTANT TAX INFORMATION EMPLOYER MUNICIPAL WITHHOLDING BOOKLET THIS BOOKLET INCLUDES THE FOLLOWING: CW-1 Forms CW-3 Form 2018 Used
More informationEMPLOYER MUNICIPAL WITHHOLDING BOOKLET FILING FREQUENCY: MONTHLY
CITY OF ZANESVILLE DIVISION OF INCOME TAX ZANESVILLE OH 43701-3576 IMPORTANT TAX INFORMATION EMPLOYER MUNICIPAL WITHHOLDING BOOKLET NEW DUE DATE, MONTHLY WITHHOLDING PAYMENTS MUST BE RECEIVED IN THE TAX
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 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 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 informationIMPORTANT TAX INFORMATION
CITY OF ASHTABULA INCOME TAX DEPARTMENT (440) 992-7104 Fax (440) 992-7556 Hours Monday Friday 8:30 AM 4:00 PM www.cityofashtabula.com IMPORTANT TAX INFORMATION EMPLOYER MUNICIPAL INCOME TAX WITHHOLDING
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 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 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 informationCalifornia has the largest economy, the largest population, and the third largest landmass
1 California has the largest economy, the largest population, and the third largest landmass 2 Source: Bureau of Economic Analysis, US Dept. of Commerce; US Census Bureau 2000/2008 data Strong higher education
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 informationQuarterly UI File to EDD (PPP600) As of release /10/10. RE Record Identifier Employer Record Position Length/ Field Description Data Comments
RE Record Identifier Employer Record Position Length/ Field Description Data Comments 1 2 2 Record identifier RE 3 39 37 Filler Blank. Not applicable to California reporting needs. 40 96 57 Employer name
More informationNewark Income Tax Office Payroll Withholding
Newark Income Tax Office Payroll Withholding Filed Period Must be postmarked on or before Pay Period 1st 05-01-17 January 1 -March 31 2nd 07-31-17 April 1 - June 30 3rd 10-31-17 July 1 - September 30 4th
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 informationEMPLOYER MUNICIPAL QUARTERLY WITHHOLDING BOOKLET
IMPORTANT TAX INFORMATION EMPLOYER MUNICIPAL QUARTERLY WITHHOLDING BOOKLET PLEASE USE THESE LABELS TO RETURN YOUR QUARTERLY WITHHOLDING PAYMENTS AND ANNUAL PAYROLL RECONCILIATION TO THE CITY INSTRUCTIONS
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 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 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 informationYou are being provided with the background, explanation, and instructions for the Reciprocal Self-Certification Form (PERS-CASD 801).
California Public Employees Retirement System P.O. Box 942709 Sacramento, CA 94229-2709 888 CalPERS (or 888-225-7377) TTY: (877) 249-7442 Fax: (916) 795-4166 www.calpers.ca.gov Employer Account Management
More informationName of Plan You are Enrolling In: Health Net Healthy Heart (HMO) (includes prescription drug coverage)
Health Net Medicare Advantage Plans 2016 Medicare Advantage Short Enrollment Request Form Name of Plan You are Enrolling In: Health Net Healthy Heart (HMO) (includes prescription drug coverage) Alameda,
More informationSubject: Audit Report 18-37, Accounts Receivable, San Francisco State University
Larry Mandel Vice Chancellor and Chief Audit Officer Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu December 19,
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 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 information2018 commission schedule
2018 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 informationCONGRESS OKAYS CASH OUT
CONGRESS OKAYS CASH OUT B Y D O N A L D C. S H O U P A thing which you enjoyed and used as your own for a long time, whether property or opinion, takes root in your being and cannot be torn away without
More informationFUNDING STREAMS INITIATIVE SUMMARY REPORT
FUNDING STREAMS INITIATIVE SUMMARY REPORT Graduate (GR) Application Fee Revenue Report to the Funding Streams Budget & Tax Workgroup Summary Under current practice, UCSD collects the GR application fee
More informationElectronic Funds Transfer Guide. Automated Clearing House (ACH) Credit Method Application Form and Instructions Included
Electronic Funds Transfer Guide Automated Clearing House (ACH) Credit Method Application Form and Instructions Included INTRODUCTION NOTE - Effective with reports for the quarter ending March 31, 2008
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 informationGASB Financial Statement #34 & 35 Identification of Current and Non-current Liabilities Requirements. Service Request #14852
GASB Financial Statement #34 & 35 Identification of Current and Non-current Liabilities Requirements Service Request #14852 University of California Office of the President VP - Business & Finance Payroll
More informationLouisville Metro Revenue Commission. Employer s Quarterly Return of Occupational License Fees Withheld, Form W-1
Louisville Metro Revenue Commission Employer s Quarterly Return of Occupational License Fees Withheld, Form W-1 Electronic Transmittal of W-1 Return(s) General Information Employers are required to withhold
More informationApril 2011 TAX ALERTS
April 2011 TAX ALERTS Want to Know Your Chances for Being Audited? IRS s 2010 Data Book Gives Some Clues The Internal Revenue Service (IRS) has issued its annual data book, which provides statistical data
More informationPataskala JEDD Income Tax Payroll Withholding
Pataskala JEDD Income Tax Payroll Withholding Filed Period Must be postmarked on or before Pay Period 1st 04-30-18 January 1 -March 31 2nd 07-31-18 April 1 - June 30 3rd 10-31-18 July 1 - September 30
More informationPayroll Quarterly Reporting Connecticut
Table of Contents 1-1: Federal End of Quarter Report Options... 2 1-2: Federal End of Quarter Report 941 PDF... 3 1-3: Filing Deadlines & Address Information... 7 1-4: End of Quarter Report CT-941... 8
More informationNon-Resident Alien Fellowship/Scholarship Payments and Taxes Monthly Reporting Process. Service Request 16938
Non-Resident Alien Fellowship/Scholarship Payments and Taxes Monthly Reporting Process Service Request 16938 University of California Office of the President Payroll Coordination and Tax Services Revised
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 informationSAN FRANCISCO COMMUNITY COLLEGE DISTRICT
SCHEDULE OF PROCEEDS AND USE OF GENERAL OBLIGATION BONDS (ELECTION OF 2005, SERIES A) WITH INDEPENDENT AUDITOR S REPORT For the period from June 20, 2006 through June 30, 2006 SCHEDULE OF PROCEEDS AND
More informationRequirements Definitions Form 1042-S 2001 Service Request 14859
Requirements Definitions Form 1042-S 2001 Service Request 14859 University of California Payroll Coordination Final -January 14, 2002 Requirements for Forms 1042-S Table of Contents Section Page I. Overview
More informationService Request TX Retroactive Payments-Phase One DETAIL DESIGN. Document Number DETAIL. April 24, Phillip Thompson
Service Request 12821 TX Retroactive Payments-Phase One DETAIL DESIGN Document Number DETAIL April 24, 1996 Phillip Thompson Information Systems & Computing Office of the President University of California
More information60.2 Deposit and Apply Receipts
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 informationCITY OF CUYAHOGA FALLS INCOME TAX DIVISION nd Street CUYAHOGA FALLS, OHIO IMPORTANT TAX INFORMATION EMPLOYER MUNICIPAL WITHHOLDING BOOKLET
CITY OF CUYAHOGA FALLS INCOME TAX DIVISION CUYAHOGA FALLS, OHIO 44221 IMPORTANT TAX INFORMATION EMPLOYER MUNICIPAL WITHHOLDING BOOKLET THIS BOOKLET INCLUDES THE FOLLOWING: s CW-3 2018 Used for the remittance
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 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 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 informationHartman and Williams, L.L.C.
Hartman and Williams, L.L.C. 16 S. Franklin St. Bloomfield, Indiana 47424 (O) 812-227-8075 (FAX) 812-227-8078 September 18, 2015 Monroe County 100 W. Kirkwood Avenue Bloomington, Indiana 47404 Monroe Officials:
More informationAPA APPROVED CHAPTERS STATE OF CALIFORNIA April 15, 2014
APA APPROVED CHAPTERS STATE OF CALIFORNIA April 15, 2014 CHAPTER DATE OF MEETING PROGRAM/ COURSE/ TOPIC APPROVED RCHs COURSE CODE **STATE EVENTS** 9/19/13 Southern California Payroll Focus Day 6 CA21 1301
More informationNewark Income Tax Office Payroll Withholding
Newark Income Tax Office Payroll Withholding Filed Period not later than Pay Period Jan 02-15-17 January 1 - January 31 Feb 03-15-17 February 1 - February 28 Mar 04-18-17 March 1 - March 31 Apr 05-15-17
More informationJune 2, James B. Milliken Chancellor City University of New York 205 East 42nd Street New York, NY 10017
June 2, 2015 James B. Milliken Chancellor City University of New York 205 East 42nd Street New York, NY 10017 Re: CUNY SPS - Controls Over Bank Accounts Report 2014-S-78 Dear Chancellor Milliken: Pursuant
More informationwhat is Reciprocity? what are the benefits of reciprocity?
what is Reciprocity? Reciprocity is an arrangement that allows you to link your current retirement benefits with another California public retirement system. It enables you to preserve and enhance your
More informationWISCONSIN STATE INCOME TAX WITHHOLDING FOR MONTHLY PENSION BENEFITS
2019 - WISCONSIN STATE INCOME TAX WITHHOLDING FOR MONTHLY PENSION BENEFITS You may change your election at any time and as often as you wish. Any election to increase or decrease withholding will be effective
More information2017 City of Detroit Income Tax Withholding Annual Reconciliation
Michigan Department of Treasury - City Tax Administration 5321 (09-16) Check if this is an amended return. Complete reason code on this page. 2017 City of Detroit Income Tax Withholding Annual Reconciliation
More informationDetailed Design RELEASE W-4/DE4 Tax Withholding Process Service Request Tax Withholding Edit Service Request
Detailed Design RELEASE 1325 W-4/DE4 Tax Withholding Process Service Request 14844 Tax Withholding Edit Service Request 14846 Information Systems & Computing Office of the President University of California
More informationPlease check which plan you want to enroll in: Health Net Healthy Heart (HMO) (includes prescription drug coverage)
2016 Medicare Advantage Individual Enrollment Request Form Please contact Health Net if you need information in another language or format (Braille). To Enroll in Health Net, Please Provide the Following
More informationINSTRUCTIONS FOR PREPARING THE PAYROLL TAX DEPOSIT (DE 88/DE 88ALL) COUPON
INSTRUCTIONS FOR PREPARING THE PAYROLL TA DEPOSIT (DE 88/DE 88ALL) COUPON The Employment Development Department (EDD) Taxpayer Assistance Center agents are available to answer your general state payroll
More informationACTION ITEM EXECUTIVE SUMMARY
*Revised* Additions shown by underscoring; deletions shown by strikethrough F2 Office of the President TO MEMBERS OF THE COMMITTEE ON FINANCE: For Meeting of ACTION ITEM UNIVERSITY OF CALIFORNIA FINANCIAL
More informationObservations About Regents Scholarship Yield Rates: Change and Variance
SARI Report 333, September 2004 Observations About Regents Scholarship Yield Rates: Change and Variance By Steve Chatman The proportion of new from high school students who accepted UC Davis Regents Scholarship
More informationCalifornia Wildfires: The Role of Disaster Insurance
Order Code RS22747 October 25, 2007 Summary California Wildfires: The Role of Disaster Insurance Rawle O. King Analyst in Financial Economics and Risk Assessment Government and Finance Division The tragic
More informationCAL STATE L.A. METROLINK STATION AUTHORITY FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS
CAL STATE L.A. METROLINK STATION AUTHORITY FINANCIAL STATEMENTS WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR THE FISCAL YEAR ENDED JUNE 30, 2014 TABLE OF CONTENTS For the year ended
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 informationREPORTS R-265 ACCOUNTING MANUAL Page 1 REPORTS. Contents. I. Introduction 2. II. Report Timetable 2. A. Corporate Accounting 4
ACCOUNTING MANUAL Page 1 REPORTS Contents Page I. Introduction 2 II. Report Timetable 2 A. Corporate Accounting 4 B. Endowment and Investment Accounting 5 C. Hospital Accounting 7 D. Plant Accounting 7
More informationEFT Implementation Guide
EFT Implementation Guide State SERFF Updated January 1, 2014 Copyright 2014 National Association of Insurance Commissioners Introduction Insurance regulatory data has been transferred electronically for
More informationOIA Office of Internal Audit
OIA Office of Internal Audit November, 2016 Report to the Interim Chief Financial Officer and the Director, Payroll/Benefits FINANCE DIVISION Management Letter: Employee Medical and Dental Insurance Benefits
More informationEmployment Tax Laws LAUSD Small Business Boot Camp. v15a
Employment Tax Laws LAUSD Small Business Boot Camp v15a Presenters Jimmy Wong Employment Development Department (EDD) Taxpayer Assistance Center 1-888-745-3886 / www.edd.ca.gov Anthony Sykes Internal Revenue
More informationCal MediConnect CY 2017 Draft Medicare Rate Report May 31, 2016
The State of California, in conjunction with the Centers for Medicare and Medicaid Services (CMS), is releasing the preliminary Medicare component of the CY 2017 rates for the California Demonstration
More informationINDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER COMPLIANCE
INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER COMPLIANCE Board of Commissioners of Transportation Authority of Marin San Rafael, California Compliance We have audited the Town
More information