Business Requirements Document SR Correction to PPP6004 Report for State Wage and Withholding Reporting

Size: px
Start display at page:

Download "Business Requirements Document SR Correction to PPP6004 Report for State Wage and Withholding Reporting"

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. 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 information

Business Requirements Document. SR IX 2017 Lump Sum Payment

Business 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 information

Business Requirements Document. SR Inclusion of Employer-Paid StayWell Program and EAP on the Employee W-2 for 2012

Business 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 information

Business Requirements Document. SR Affordable Care Act (ACA) Reporting Changes

Business 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 information

Business Requirements Document

Business 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 information

Business Requirements Document. SR W-2 Changes

Business 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 information

Business Requirements Document. SR IRS Employer Reporting Requirements under the Affordable Care Act (ACA), Phase I

Business 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 information

Business Requirements Document. SR Open Enrollment 2017: Payroll Rate Advance Transactions

Business 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 information

Business Requirements Document. SR BX Ratification Lump Sum Payment

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 information

Business Requirements Document. SR Open Enrollment 2015: Payroll Rate Advance Transactions

Business 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 information

Business Requirements Document SR CX One Time Lump Sum $1200 Payment in PPS

Business 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 information

Business Requirements Document

Business 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 information

University of California Current Funds Revenues By Source by Campus Schedule 12-A

University 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 information

BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO INFORMATION ITEM. Priority: Normal

BERKELEY 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 information

Business Requirements Document SR Savings Choice Vesting Start Date Logic in PPS

Business 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 information

BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO

BERKELEY 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 information

Business Requirements Document. SR Affordable Care Act Reporting Phase II

Business 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 information

RELEASE New Federal Tax Withholding Rules for Nonresident Aliens Service Request Detail Design Document for Phase 1.

RELEASE 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 information

DA2598 UNIVERSITY OF CALIFORNIA. April 19, 2016

DA2598 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 information

ACCOUNTING CODES: GENERAL LEDGER. I. Introduction 2. II. Assignment and Use of Codes 4

ACCOUNTING 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 information

CITY OF KENTON EMPLOYER S WITHHOLDING BOOKLET

CITY 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 information

BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO

BERKELEY 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 information

CITY OF KENTON EMPLOYER S WITHHOLDING BOOKLET

CITY 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 information

Small Business Utilization. Legislative Report. January 2015

Small 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 information

California Public Employees Retirement System 888 CalPERS 888 Employer Account Management Division

California 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 information

AB436 Labor Compliance Program FAQs 2012

AB436 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 information

THE 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 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 information

California Public Employees Retirement System 888 CalPERS 888 Employer Account Management Division

California 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 information

UNIVERSITY OF CALIFORNIA

UNIVERSITY 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 information

EMPLOYER QUARTERLY WITHHOLDING BOOKLET

EMPLOYER 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 information

U 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 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 information

TAX 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 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 information

SANTA BARBARA COMMUNITY COLLEGE DISTRICT

SANTA 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 information

Service Request Health Savings Account. Technical Specification. November 27, 2013 Prepared by Caroline Rider

Service 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 information

SACRAMENTO 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 (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 information

Verano Place - Cyber Cafe

Verano 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 information

CITY 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 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 information

EMPLOYER MUNICIPAL WITHHOLDING BOOKLET FILING FREQUENCY: MONTHLY

EMPLOYER 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 information

Accounting and Fiscal Services Travel and Entertainment

Accounting 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 information

7 ATLzr UNIVERSITY OF CALIFORNIA. January 30, 2014

7 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 information

UNIVERSITY OF CALIFORNIA

UNIVERSITY 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 information

IMPORTANT TAX INFORMATION

IMPORTANT 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 information

Internal 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 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

~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 information

BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO. Chair of the Assembly of the Academic Senate

BERKELEY 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 information

California has the largest economy, the largest population, and the third largest landmass

California 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 information

TO MEMBERS OF THE COMMITTEE ON GROUNDS AND BUILDINGS: INFORMATION ITEM MAJOR CAPITAL PROJECTS IMPLEMENTATION REPORT, FISCAL YEAR

TO 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 information

Quarterly UI File to EDD (PPP600) As of release /10/10. RE Record Identifier Employer Record Position Length/ Field Description Data Comments

Quarterly 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 information

Newark Income Tax Office Payroll Withholding

Newark 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 information

Minutes of Meeting November 8, 2013

Minutes 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

EMPLOYER MUNICIPAL QUARTERLY WITHHOLDING BOOKLET

EMPLOYER 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 information

UC Office of the President SR Page 1 of 10

UC 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 information

CHAIR OF THE BOARD CHAIR OF THE COMMITTEE ON GROUNDS AND BUILDINGS PRESIDENT OF THE UNIVERSITY

CHAIR 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 information

UCM DA 176. September 7, 2018 VICE CHANCELLOR AND CHIEF FINANCIAL OFFICER

UCM 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 information

You are being provided with the background, explanation, and instructions for the Reciprocal Self-Certification Form (PERS-CASD 801).

You 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 information

Name of Plan You are Enrolling In: Health Net Healthy Heart (HMO) (includes prescription drug coverage)

Name 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 information

Subject: Audit Report 18-37, Accounts Receivable, San Francisco State University

Subject: 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 information

U 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 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

UNIVERSITY OF CALIFORNIA

UNIVERSITY 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 information

2018 commission schedule

2018 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 information

CONGRESS OKAYS CASH OUT

CONGRESS 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 information

FUNDING STREAMS INITIATIVE SUMMARY REPORT

FUNDING 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 information

Electronic 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 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 information

BERKELEY DAVIS IRVINE LOS ANGELES MERCED RIVERSIDE SAN DIEGO SAN FRANCISCO

BERKELEY 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 information

GASB 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 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 information

Louisville 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 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 information

April 2011 TAX ALERTS

April 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 information

Pataskala JEDD Income Tax Payroll Withholding

Pataskala 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 information

Payroll Quarterly Reporting Connecticut

Payroll 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 information

Non-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 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 information

UNIVERSITY OF CALIFORNIA, BERKELEY. Annual Financial Report

UNIVERSITY 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 information

SAN FRANCISCO COMMUNITY COLLEGE DISTRICT

SAN 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 information

Requirements Definitions Form 1042-S 2001 Service Request 14859

Requirements 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 information

Service Request TX Retroactive Payments-Phase One DETAIL DESIGN. Document Number DETAIL. April 24, Phillip Thompson

Service 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 information

60.2 Deposit and Apply Receipts

60.2 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 information

CITY 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 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 information

Presentation to the University Committee on Planning and Budget

Presentation 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 information

May Taxable Wages - Employer Paid Relocation Expenses Tax Cut & Jobs Act Compliant

May 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 information

UNIVERSITY OF CALIFORNIA

UNIVERSITY 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 information

Hartman and Williams, L.L.C.

Hartman 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 information

APA APPROVED CHAPTERS STATE OF CALIFORNIA April 15, 2014

APA 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 information

Newark Income Tax Office Payroll Withholding

Newark 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 information

June 2, James B. Milliken Chancellor City University of New York 205 East 42nd Street New York, NY 10017

June 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 information

what is Reciprocity? what are the benefits of reciprocity?

what 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 information

WISCONSIN STATE INCOME TAX WITHHOLDING FOR MONTHLY PENSION BENEFITS

WISCONSIN 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 information

2017 City of Detroit Income Tax Withholding Annual Reconciliation

2017 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 information

Detailed Design RELEASE W-4/DE4 Tax Withholding Process Service Request Tax Withholding Edit Service Request

Detailed 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 information

Please check which plan you want to enroll in: Health Net Healthy Heart (HMO) (includes prescription drug coverage)

Please 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 information

INSTRUCTIONS FOR PREPARING THE PAYROLL TAX DEPOSIT (DE 88/DE 88ALL) COUPON

INSTRUCTIONS 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 information

ACTION ITEM EXECUTIVE SUMMARY

ACTION 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 information

Observations About Regents Scholarship Yield Rates: Change and Variance

Observations 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 information

California Wildfires: The Role of Disaster Insurance

California 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 information

CAL 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 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 information

ADDENDUM NO. 2 REQUEST FOR INFORMATION. for. Contracted Marketer. Landfill Biomethane Gas from Keithville, Louisiana.

ADDENDUM 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 information

REPORTS R-265 ACCOUNTING MANUAL Page 1 REPORTS. Contents. I. Introduction 2. II. Report Timetable 2. A. Corporate Accounting 4

REPORTS 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 information

EFT Implementation Guide

EFT 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 information

OIA Office of Internal Audit

OIA 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 information

Employment Tax Laws LAUSD Small Business Boot Camp. v15a

Employment 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 information

Cal MediConnect CY 2017 Draft Medicare Rate Report May 31, 2016

Cal 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 information

INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER COMPLIANCE

INDEPENDENT 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