Comptroller’s Memoranda

Size: 564 KB 2024-04 Quarterly Interest rate for Late Vendor Payments Size: 823 KB 2024-03 Guidelines - Project Labor Agreements (PLA) for State Construction Projects Size: 582 KB 2024-02 Personal Use of State-Owned Vehicles Size: 3 MB 2024-01 Monthly Reporting of Salary and Wage Overpayments Size: 2 MB 2023-30 Wage and Tax Statements for 2023 Size: 2 MB 2023-29 2024 Standard Mileage Rate Announced by Internal Revenue Service (IRS) Size: 2 MB 2023-28 2023 Year-End Preparations and W-2 Issuance Size: 2 MB 2023-27 Statutory Dues Changes for HGEA BUs 02, 03, 04, 06, 08, 09, 13, and 14 Size: 2 MB 2023-26 Statutory Dues Changes for UPW Size: 2 MB 2023-25 Federal Per Diem Rates (CONUS) Size: 2 MB 2023-24 Quarterly Interest Rate for Late Vendor Payments Size: 2 MB 2023-23 Early Cancellation of 2023 Claims Encumbrances Negative Response Required Size: 2 MB 2023-22 Clarification of Incremental Borrowing Rate for FY2023 and FY2024 Size: 2 MB 2023-21 Implementation of GASB 87, Leases and GASB 96, Subscription Based Information Technology Arrangements Capitalization Threshold (Amended) Size: 2 MB 2023-20 State Incremental Borrowing Rate (IBR) Related to GASB No. 96 – Subscription- Based Information Technology Arrangements (SBITAs) Size: 2 MB 2023-19 Quarterly Interest Rate for Late Vendor Payments Size: 1 MB 2023-18 Establishment of FAMIS Activity Codes "MC1" and "HC1" to Track Expenditures Made in Response to the Counties Brushfire Disaster Size: 1 MB 2023-17 (Amended) Increase in Flat Monthly Automobile Allowance Size: 1 MB 2023-16 Extending Claims Encumbrances Size: 185 KB 2023-15 GASB 87 – Leases data due July 31, 2023 Attachment Size: 2 MB 2023-15 GASB 87 – Leases data due July 31, 2023 Size: 380 KB 2023-13 Statutory Dues Changes for HGEA BUs 02, 03, 04, 06, 08, 09, 13, and 14 Size: 608 KB 2023-12 Application for Personal Use of State-Owned Vehicles Size: 352 KB 2023-11 Quarterly Interest Rate for Late Vendor Payments Size: 372 KB 2023-10 GASB 96 – Subscription-Based Information Technology Arrangements Workbook for FY2023 due July 14, 2023 Attachment Size: 139 KB 2023-10 GASB 96 – Subscription-Based Information Technology Arrangements Workbook for FY2023 due July 14, 2023 Size: 104 KB 2023-09 Audit Examination for Fiscal Year 2023 Size: 878 KB 2023-08 FAMIS Year-End Deadlines Size: 171 KB 2023-07 Central Motor Pool Repair Services Size: 408 KB 2023-06 Temporary Parking During Legislative Break Size: 353 KB 2023-04 Quarterly Interest Rate for Late Vendor Payments Size: 537 KB 2023-03 Assessment for Works of Art, HRS Section 103-8.5 Size: 118 KB 2023-02 Revised DAGS - Public Works Division Table A8a for Project Budgeting (Covering Contingency, Consultant and Other Costs) Size: 580 KB 2023-01 Personal Use of State-Owned Vehicles Size: 340 KB 2022-28 2023 Standard Mileage Rate Announced by Internal Revenue Service (IRS) Size: 349 KB 2022-27 Statutory Dues Changes for UPW Size: 344 KB 2022-26 Statutory Dues Changes for HGEA BUs 02, 03, 04, 06, 08, 09, 13, and 14 Size: 354 KB 2022-25 Quarterly Interest Rate for Late Vendor Payments Size: 377 KB 2022-24 Wage and Tax Statements for 2022 Size: 496 KB 2022-23 2022 Year-End Preparations and W-2 Issuance Size: 338 KB 2022-22 Effective January 1, 2023 -Making Changes in HIP to Employees ERS FICA and Group Codes Size: 2 MB 2022-21 Federal Per Diem Rates (CONUS) Size: 296 KB 2022-20 Hawaii Revised Statutes §103-55.6 (Act 17, SLH 2009)­ - Apprenticeship Program Size: 203 KB 2022-19 Early Cancellation of 2022 Claims Encumbrances Negative Response Required Size: 131 KB 2022-18 Enterprise Financial System Size: 423 KB 2022-17 Quarterly Interest Rate for Late Vendor Payments Size: 271 KB 2022-16 Use of the Uniform Chart of Accounts Size: 130 KB 2022-15 State Incremental Borrowing Rate (IBR) Related to GASB No. 87 – Leases Size: 158 KB 2022-14 Statutory Dues Changes for HGEA BU 02, 03, 04, 06, 08, 09, 13, and 14 Size: 91 KB 2022-13 Capital Improvement Program (CIP) Project Implementation Supplemental Appropriations Act of 2022 (H.B. 1600, C.D. 1) Size: 147 KB 2022-12 Quarterly Interest Rate for Late Vendor Payments Size: 114 KB 2022-11 Audit Examination for Fiscal Year 2022 Size: 169 KB 2022-10 FAMIS Year-End Deadlines Size: 127 KB 2022-09 Temporary Parking During Legislative Break Size: 147 KB 2022-08 Quarterly Interest Rate for Late Vendor Payments Size: 122 KB 2022-07 State Incremental Borrowing Rate (IBR) Related to GASB No. 87 – Leases Size: 164 KB 2022-06 GASB 87 Project Due Dates Size: 397 KB 2022-05 Motor Vehicle Permit Size: 171 KB 2022-04 Title 3 Administrative Rules Chapter 30 Rules Governing Parking on State Lands - State Parking Rates Size: 144 KB 2022-03 Establishment of FAMIS Activity Code “RH1” to Track Expenditures Made in Response to the Navy’s Red Hill Fuel Storage Facility Leak Size: 136 KB 2022-02 Statutory Dues Changes for HGEA BUs 02, 03, 04, 06, 08, 09, 13, and 14 Size: 186 KB 2022-01 Statutory Dues Changes for UPW Size: 293 KB 2021-22 2022 Standard Mileage Rate Announced by Internal Revenue Service (IRS) (Amended) Size: 178 KB 2021-21 Wage and Tax Statements for 2021 Size: 160 KB 2021-20 Quarterly Interest Rate for Late Vendor Payments Size: 313 KB 2021-19 Federal Per Diem Rates (CONUS) Size: 189 KB 2021-18 Early Cancellation of 2021 Claims Encumbrances Negative Response Required Size: 231 KB 2021-17 2021 Year-End Preparations & W-2 Issuance Size: 152 KB 2021-16 Automated Clearing House (ACH) Vendor Payment Project Go-Live Size: 56 KB 2021-14 Quarterly Interest Rate for Late Vendor Payments Size: 351 KB 2021-13 Post-Travel Testing Requirement for State Employees (Amended) Size: 70 KB 2021-12 GASB 87 Leases Size: 66 KB 2021-11 Tort Claims Against the State Size: 83 KB 2021-10 Risk Management and Insurance Program for State Government Size: 369 KB 2021-09 Assessment for Works of Art, HRS Section 103-8.5 (Amended) Size: 66 KB 2021-08 Quarterly Interest Rate for Late Vendor Payments Size: 65 KB 2021-07 Automated Clearing House (ACH) Vendor Payment Project Size: 70 KB 2021-06 FAMIS Year-End Deadlines Size: 62 KB 2021-05 Audit Examination for Fiscal Year 2021 Size: 47 KB 2021-04 Temporary Parking During Legislative Break Size: 55 KB 2021-03 Renewal of Temporary Civic Center Parking Permits Size: 66 KB 2021-02 Quarterly Interest Rate for Late Vendor Payments Size: 79 KB 2021-01 Wage and Tax Statements for 2020 Size: 90 KB 2020-32 Statutory Dues Changes for UPW Size: 95 KB 2020-31 Statutory Dues Changes for HGEA BU 02, 03, 04, 06, 08, 09, 13, and 14 Size: 86 KB 2020-30 2021 Standard Mileage Rate Announced by Internal Revenue Service (IRS) Size: 85 KB 2020-29 State of Hawaii Excess Vacation Leave Carry Over Request Size: 64 KB 2020-28 Quarterly Interest Rate for Late Vendor Payments Size: 96 KB 2020-27 Federal Per Diem Rates (CONUS) Size: 56 KB 2020-26 Early Cancellation of 2020 Claims Encumbrances Negative Response Required Size: 130 KB 2020-25 Year-End Preparations & W-2 Issuance Size: 161 KB 2020-24 Travel Policy Relating to COVID-19 For State Employees Returning From Out-Of-State Travel (Amended 07/08/2021) Size: 104 KB 2020-23 Time and Leave Standard Operating Policies and Procedures Size: 79 KB 2020-22 Assessment for Works of Art, HRS Section 103-8.5 Size: 1 MB 2020-21 State Government Listings in the 2021 Oahu White Pages Directory Size: 48 KB 2020-20 Quarterly Interest Rate for Late Vendor Payments Size: 476 KB 2020-19 State Disaster Threat and Payroll Processing Alert Guidance Size: 141 KB 2020-18 Updated Travel Policy Relating to COVID-19 For State Employees Returning from Out-Of-State Travel Size: 56 KB 2020-17 Capital Improvement Program (CIP) Project Implementation Using Funds from Act 6 and Act 9, Seessions Laws of Hawaii 2020 Size: 93 KB 2020-16 Updated Travel Policy Relating to COVID-19 Size: 71 KB 2020-15 Reporting of Data on COVID-19 Activity Size: 75 KB 2020-14 Postponement of Effective Dates of Certain GASB Statements Size: 88 KB 2020-13 Updated Travel Policy Relating to COVID-19 Size: 46 KB 2020-12 Quarterly Interest Rate for Late Vendor Payments (AMENDED) Size: 57 KB 2020-11 Audit Examination for Fiscal Year 2020 Size: 4 MB 2020-10 Blanket Encumbrance of Projects During Declared Disasters: COVID-19 EMERGENCY Size: 63 KB 2020-09 Updated Travel Policy Relating to COVID-19 (AMENDED) Size: 61 KB 2020-08 FAMIS Year-End Deadlines Size: 59 KB 2020-07 Accounting Policy to Support COVID-19 Federal Award Reporting Requirements under Sec. 15011 of the CARES Act Size: 40 KB 2020-06 Temporary Parking During Legislative Break Size: 57 KB 2020-05 Updated Travel Policy Relating to COVID-19 Size: 60 KB 2020-04 Updated Travel Policy Relating to COVID-19 Size: 44 KB 2020-03 Quarterly Interest Rate for Late Vendor Payments Size: 68 KB 2020-02 Wage and Tax Statements for 2019 (Amended) Size: 128 KB 2020-01 2020 Standard Mileage Rate Announced by Internal Revenue Service (IRS) Size: 72 KB 2019-27 New Procedures in Response to December 4, 2019 IRS Changes to Withholding Form W-4 and Employee Communications Size: 130 KB 2019-26 Federal Per Diem Rates (CONUS) Size: 58 KB 2019-25 Statutory Dues Changes for UPW Size: 35 KB 2019-24 Statutory Dues Changes for HGEA BUs 02, 03, 04, 06, 08, 09, 13, and 14 Size: 45 KB 2019-23 Quarterly Interest Rate for Late Vendor Payments Size: 52 KB 2019-22 Early Cancellation of 2019 Claims Encumbrances Negative Response Required Size: 175 KB 2019-21 2019 Year-End Preparations & W-2 Issuance Size: 38 KB 2019-20 ACH Option for Off-Cycle Payments Size: 1 MB 2019-19 State Government Listings in the 2020 Oahu White Pages Directory Size: 78 KB 2019-18 Employee's Designation of Payroll Beneficiary Size: 68 KB 2019-16 Employee's Submission of W-4 and HW-4 Withholding Allowance Size: 39 KB 2019-15 Capital Improvement Program (CIP) Project Implementation Act 40, Session Laws of Hawaii 2019 Act 5, Session Laws of Hawaii 2019 Size: 1 MB 2019-14 Non-Audited Services - Assistance in Preparing Accounting Records and Financial Statements Size: 41 KB 2019-13 Quarterly Interest Rate for Late Vendor Payments Size: 98 KB 2019-12 Updates to Payroll Reports/Files to Reflect Interim Fringe Benefits Rates for FY 20 Size: 59 KB 2019-11 Audit Examination for Fiscal Year 2019 Size: 38 KB 2019-08 FAMIS Year-End Deadlines Size: 39 KB 2019-07 Temporary Parking During Legislative Break Size: 48 KB 2019-06 Renewal of Temporary Civic Center Parking Permits Size: 46 KB 2019-05 Quarterly Interest Rate for Late Vendor Payments Size: 58 KB 2019-04 Personal Use of State-Owned Vehicles Size: 45 KB 2019-03 Wage and Tax Statements for 2018 Size: 130 KB 2019-02 2019 Standard Mileage Rate Announced by Internal Revenue Service (IRS) Size: 515 KB 2019-01 Procedures for Salary and Wage Overpayment Recovery Size: 37 KB 2018-25 Statutory Dues Changes for UPW Size: 39 KB 2018-24 Statutory Dues Changes for HGEA BUs 02, 03, 04, 09, 13 and 14 Size: 220 KB 2018-23 Federal Per Diem Rates (CONUS) Size: 41 KB 2018-22 Quarterly Interest Rate for Late Vendor Payments Size: 47 KB 2018-21 Early Cancellation of 2018 Claims Encumbrances Negative Reponses Required Size: 189 KB 2018-20 2018 Year-End Preparations & W-2 Issuance Size: 189 KB 2018-19 State Government Listings in the 2019 Oahu White Pages Directory Size: 947 KB 2018-19 State Government Attachment_2 Size: 425 KB 2018-19 State Government Attachment_1 Size: 51 KB 2018-18 Capital Improvement Program (CIP) Project Implementation Act 53, Session Laws of Hawaii 2018 Size: 38 KB 2018-17 Quarterly Interest Rate for Late Vendor Payments Size: 91 KB 2018-16 Adjusting Fringe Benefit Cost Assessments in the New Payroll System Size: 47 KB 2018-15 Employee Compliance Items Impacting State Payroll Processing Size: 38 KB 2018-14 Quarterly Interest Rate for Late Vendor Payments Size: 42 KB 2018-13 Statutory Dues Changes for HGEA BU 02, 03, 04, 09, and 13 Size: 35 KB 2018-12 Audit Examination for Fiscal Year 2018 Size: 46 KB 2018-10 (Amended) Processing of Direct Deposit Account Additions, Changes or Cancellations in the New Hawaii Information Portal (HIP) Use of New DAGS Form D-59 Size: 42 KB 2018-09 FAMIS Year-End Deadlines Size: 38 KB 2018-08 Temporary Parking During Legislative Break Size: 245 KB 2018-07 Hawaii Information Portal ("HIP") Payroll Change Schedule Due Dates for 2018 Size: 38 KB 2018-06 Motor Vehicle Permit Size: 38 KB 2018-05 Quarterly Interest Rate for Late Vendor Payments Size: 4 MB 2018-04 Guidelines for Expenditures for Meals and Coffee-Type Refreshments Size: 3 MB 2018-03 State Government Listings in the 2018 Hawaiian Telcom White Pages Directories for the Islands of Hawaii, Kauai and Maui/Molokai/Lanai Size: 47 KB 2018-02 Wage and Tax Statements for 2017 Size: 42 KB 2017-31 Statutory Dues Changes for HGEA Bargaining Units 02, 03, 04, 06, 08, 09, 13, and 14 Size: 37 KB 2017-30 2018 Standard Mileage Rate Announced by Internal Revenue Service (IRS) Size: 158 KB 2017-29 Federal Per Diem Rates (CONUS) Size: 40 KB 2017-28 Statutory Dues Changes for UPW Size: 38 KB 2017-27 Quarterly Interest Rate for Late Vendor Payments Size: 341 KB 2017-25 Payroll Change Schedule Due Dates for January to December 2018 - Amended Size: 39 KB 2017-24 Cyber Liability Insurance Policy Size: 266 KB 2017-23 New Automated Clearing House (ACH) Direct Deposit Process and the Discontinuation of Credit Union Deductions Size: 38 KB 2017-21 Quarterly Interest Rate for Late Vendor Payments Size: 580 KB 2017-18 Monthly Reporting of Salary and Wage Overpayments (Amended) Size: 38 KB 2017-17 Quarterly Interest Rate for Late Vendor Payments Size: 54 KB 2017-16 Revision to Salary Overpayment Offset Procedures Size: 452 KB 2017-15 Space Needs Computations for DAGS Office Space Requests Size: 73 KB 2017-12 Renewal of Temporary Civic Center Parking Permits Size: 38 KB 2017-10 Quarterly Interest Rate for Late Vendor Payments Size: 45 KB 2017-08 Fees for Storage at State Records Center Size: 41 KB 2017-05 State Records Center Size: 38 KB 2017-03 Personal Use of State-Owned Vehicles Size: 41 KB 2016-17 Act 158 (2016) Payment for Approved Travel Size: 43 KB 2016-13 Act 86 (2015) Relating to the Employees' Retirement System Size: 51 KB 2016-09 pCard Transactions in Datamart Size: 42 KB 2016-03 Motor Vehicle Permit Size: 47 KB 2015-29 Electronically Transmitted Invoices Size: 57 KB 2015-23 Early Cancellation of 2015 Claims Encumbrances Size: 46 KB 2015-13 Risk Management Coordinators Size: 41 KB 2015-12 Property Claim Forms Size: 43 KB 2015-11 Financial Reporting for Pensions and for Postemployment Benefits Other than Pensions (OPEB) Size: 39 KB 2015-09 Procedures for Emergencies Occuring After Normal Operating Hours, and on Weekends and Holidays for DAGS Facilities Size: 66 KB 2015-06 Internal Control Over Financial Reporting Size: 59 KB 2014-29 Capitalization Thesholds and Estimated Useful Lives for Intangible Assets Size: 62 KB 2014-26 Changes to FAMIS Period Closing Deadlines Size: 74 KB 2014-22 Prohibiting E-Cigarettes in DAGS Buildings Statewide Size: 52 KB 2014-20 Clarification of Blanket CIP Encumbrance Policy Size: 65 KB 2014-15 New Encumbrance Codes for Payroll Change Schedule Size: 37 KB 2014-13 State Vehicles with Motor Vehicle Permit Size: 63 KB 2014-07 Accounting for Internally Generated Computer Software Size: 35 KB 2014-06 Contract Encumbrance Vendor Changes Size: 170 KB 2014-04 Guidelines - Project Labor Agreements (PLA) for State Construction Projects Size: 38 KB 2013-28 Journal Vouchers (SAFA-27) Size: 35 KB 2013-23 Payroll Processing Requirements Size: 50 KB 2013-22 Early Cancellation of 2013 Claims Encumbrances Size: 1,020 KB 2013-09 Closing of Inactive Appropriation Accounts Size: 180 KB 2013-02 Procedures for Salary and Wage Overpayment Recovery Size: 33 KB 2012-19 Gasoline and or diesel Fuel - Statewide Size: 26 KB 2012-15 Adjustment of Per Diem for Meals Included in Conference Program Size: 130 KB 2012-11 New Employees' Retirement System (ERS) Coding Structure Size: 47 KB 2012-10 Monthly Reporting of Salary and Wage Overpayments Size: 52 KB 2012-05 Purchase of Vehicle Identification Decals Size: 85 KB 2011-34 State of Hawaii Single Audit Report Size: 44 KB 2011-29 New Fund Balance Reporting Policy for Government Funds Size: 145 KB 2011-25 Hawaii Revised Statutes 103-55.6 (Act 17, SLH 2009) - Apprenticeship Program Size: 116 KB 2011-18 Hawaii Revised Statutes (HRS) 103B--Employment of State Residents on Construction Procurement Contracts, as Amended by ACT 192, Session Laws of Hawaii (SLH) 2011 Size: 22 KB 2011-17 Summary Warrant Voucher Documentation Requirement for Compliance with Act 190, SLH 2011 Size: 19 KB 2011-13 Early Cashing of Payroll Checks Size: 90 KB 2011-12 ACT 048 - Relating to Mortgage Foreclosures 667-R Location of Public Sale Following Power of Sale Foreclosure Size: 62 KB 2010-39 Certificate of Insurance Requirements for Contracts (Amended) Size: 296 KB 2010-38 Act 68, SLH 2010 Employment of State Residents on Construction Procurement Contracts (Amended) Size: 60 KB 2010-37 Certificate of Insurance Requirements for Contracts Size: 44 KB 2010-28 Policy Guidance on Web Site Accessibility Size: 96 KB 2010-18 Departmental Financial Statements Size: 19 KB 2010-14 Vacation Transfers Size: 80 KB 2010-12 Special Use Permit Size: 30 KB 2010-08 Insurance Requirements for Use of State Facilities and Grounds Size: 29 KB 2010-06 General Liability and Automobile Insurance Requirements for Contracts Size: 32 KB 2010-01 Documentation Requirement for Supporting Documents of Pcard Charges Size: 25 KB 2009-17 Single Audit Act of 1984 Size: 23 KB 2009-15 Contract Retainage Size: 41 KB 2009-14 Contract Execution Date Size: 29 KB 2009-10 Temporary Parking During Legislative Break Size: 20 KB 2009-06 Footnote Disclosures Relating to Postemployment Benefits Other Than Pensions (OPEB) Size: 44 KB 2009-04 General Liability and Automobile Insurance Requirements for Contracts Size: 32 KB 2009-03 Auto Fleet Insurance Coverage Size: 44 KB 2008-22 Financial Reporting for Postemployment Benefits Other Than Pensions (OPEB) Size: 70 KB 2008-07 Financial Statement Reporting for General and General Obligation Bond Appropriations Size: 40 KB 2007-24 General Liability and Automobile Insurance Requirements for Contracts Size: 127 KB 2007-20 Documentation Requirements for Purchases of Goods or Services - Amended Size: 31 KB 2007-16 Removal of Bumper Stickers, Decals and Dealers License Plate Frames Size: 26 KB 2007-14 Increase in Contractor Parking Fees Size: 35 KB 2007-10 Deductible for Preventable Property Losses Size: 59 KB 2007-05 Risk Management Cost Allocation Size: 29 KB 2007-04 Change to FAMIS Vendor Edit Table Maintenance_Inquiry Screen Size: 37 KB 2007-03 Procurement of Passenger Vehicles Size: 32 KB 2006-16 Mandatory Reporting of Cash Awards Size: 164 KB 2006-10 Determining Status of Individuals Hired to Perform Services for Departments and Agencies Size: 28 KB 2006-08 Shredding Documents Containing Confidential Information Size: 183 KB 2006-02 Submission of Certain W-4 Withholding Allowance Certificates Size: 28 KB 2005-30 Conversion to Laser Printed Summary Warrant Voucher (SWV) Size: 26 KB 2005-26 Social Security Numbers on Accounting Forms and Documents Size: 399 KB 2005-19 Financial Statement Reporting Size: 39 KB 2005-14 Encumbering for pCard Transactions Size: 554 KB 2005-12 Contract Encumbrances and Contract Processing Procedures Size: 56 KB 2005-11 Statewide Vendor Table Maintenance Size: 42 KB 2005-08 Clarification of Mandatory Use of Purchasing Card (pCard) Size: 67 KB 2004-36 Mandatory Use of Purchasing Card Size: 42 KB 2004-08 Cancellation of Interest Generated Summary Warrant Vouchers (SWV) Size: 77 KB 2004-06 Parking Leased Building Size: 41 KB 2003-37 Receipt of Personal Mail via the Messenger Service Size: 85 KB 2003-34 Central Motor Pool Repair Services Size: 51 KB 2003-25 FICA Code for One-Time Lump Sum Cash Bonus Voluntary Severance Benefit Size: 45 KB 2003-22 Protocol Fund Size: 54 KB 2003-15 Posting of Audit Reports on Departmental WebPages Size: 211 KB 2003-13 Salary Overpayment Write-Off Procedures Size: 63 KB 2003-09 Revised Request for Transfer of Funds, SAFORM A-21 Size: 27 KB 2003-07 Excess Vacation Leave Pay Out Size: 28 KB 2002-30 E-Mail Retention Schedule to Conserve Resources Size: 15 KB 2002-30 E-mail Retention Period Change from Thirty to Sixty Days, Amend 2 Size: 32 KB 2002-30 A-1 E-Mail Retention Schedule to Conserve Resources Size: 50 KB 2002-18 Funding of Audits Required Under Single Audit Act Amendments of 1996 Size: 25 KB 2002-16 Assignment of Net Pay to Interstate Financial Institutions Size: 32 KB 2001-32 Requests for Online Access to FAMIS Size: 38 KB 2000-17 Pre-auditing Of Payments Up To $1,000 Size: 143 KB 1999-29 Revised Salary Assignment-Cancellation, SAFORM D-60 Size: 125 KB 1999-28 Risk Management Cost Allocation Size: 44 KB 1999-20 Submission of Time Sheets (State Accounting Form D-55) Size: 84 KB 1998-32 Clarification of Payroll Payment Policy for New Employees Size: 111 KB 1998-19 Policy Guidelines and Procedures for Leasing Office Space to Ensure Program Access for Persons with Disabilities Size: 57 KB 1998-16 Per Diem for Same Day Travel Size: 41 KB 1998-15 Payroll Payment Policy for New Employees Size: 98 KB 1998-10 Escheated Warrants-Checks Size: 50 KB 1997-37 Extending Claims Encumbrances Size: 77 KB 1997-29 Operating State Vehicles, Seat Belt Law Chapter 291-11.6 HRS Size: 46 KB 1997-26 Accounting for Revenue Refunds and Expenditure Reimbursements Size: 71 KB 1997-16 Procedural Changes for Post-Death Payroll Payments Size: 30 KB 1997-15 New Object Code for Ceded Land Revenue Payments to OHA Size: 796 KB 1996-19 Checks in Lieu of Warrants Pursuant to Section 40-51.5, Hawaii Revised Statutes Size: 31 KB 1996-04 Prompt Payments To Vendors Size: 109 KB 1995-25 Procedures For Parking Reimbursement Size: 33 KB 1995-20 Carryover Of Balances From Prior Year Accounts Size: 36 KB 1995-14 Payroll Code for Non-Cash Fringe Benefit Size: 90 KB 1995-02 Inscription On State Motor Vehicles Chapter 105-6, HRS Size: 77 KB 1994-02 Unused Airline Tickets Size: 73 KB 1993-15 State Office Leases Size: 51 KB 1993-14 New One-Year Rule on Travel Expenses Size: 57 KB 1993-10 Payroll System Revision For Statutory Dues Size: 62 KB 1993-05 Prompt Return Of Payroll Warrants (Checks) For Cancellation Size: 112 KB 1992-09 Travel Benefits Relating to Frequent Flyer Type Programs Size: 96 KB 1992-06 Revised Payroll Notice Input Form, SAFORM D-99 Size: 102 KB 1991-31 Payroll W-H on Excess Travel and other Reimbursements Size: 54 KB 1991-27 Reporting Weapons Maint Allowance Size: 28 KB 1991-19 Increase In Flat Monthly Auto Allowance Size: 100 KB 1991-16 Preparation And Submission Of Encumbrance Documents Size: 64 KB 1991-14 Tenant Improvements In Leased Facilities Size: 57 KB 1991-06 FAMIS Trans. Code 233 (Direct Contract Payment) Size: 92 KB 1990-27 Requirement For Photocopy Of SS Card Size: 53 KB 1990-25 Holidays In W-C Periods Size: 127 KB 1990-19 Payroll withholding on Excess Travel and other Reimbursements Size: 39 KB 1990-12 Statutory change to Petty Cash Payment Req. Size: 69 KB 1990-08 Post-Death Payroll Payments Size: 27 KB 1989-20 Restriction On Use Of Central Payroll EIN Size: 131 KB 1989-13 Post-Death Payroll Payments Size: 203 KB 1989-06 Risk Management and INS Program for State Government Size: 57 KB 1989-05 New Voluntary Deductions In Payroll System Size: 246 KB 1988-34 TORT Claims Against The State Size: 39 KB 1988-26 I.D. of Payments to Vendors Size: 54 KB 1988-20 Automated SWV Size: 52 KB 1988-13 Approval Of Payroll Messages Size: 47 KB 1988-07 2-Hr Time Limit Of Metered Parking Spaces Size: 77 KB 1987-07 HawTel Assessment Of Late Payment Charges Size: 54 KB 1986-16 TDI Payments Processed On Payroll Change Schedule Size: 26 KB 1986-05 W-C Claim Benefit Payments Size: 63 KB 1985-18 Excessive Use Of Summary Warrant Voucher Size: 68 KB 1985-17 Interest Under $5 Paid On Late Payments Size: 29 KB 1985-08 Garnishment Documents Served On State Employees Paid Via Payroll System Size: 128 KB 1984-57 Use Of PO To Contract For Personal Services Size: 35 KB 1984-44 Use Of Opt Remittance Data/Advice Field For Encumbered Contracts Size: 29 KB 1984-42 Manual Changes On Summary Warrant Vouchers Size: 28 KB 1984-39 Contract Enc. Initially Recorded as Claims Size: 36 KB 1984-35 Firm Classification For Persons Providing Contractual Services Size: 74 KB 1984-24 Contracts Payable From Federal Funds Size: 190 KB 1983-33 Hawn. Elec. Co. New Payment Policy Size: 124 KB 1983-21 Red Tag (Priority) Voucher Payments Size: 46 KB 1983-20 FAMIS Vouchering Of Payments To Postmaster Size: 36 KB 1981-39 Deposit of State Funds in Treasury Size: 38 KB 1978-03 Overdrafts in Payroll Allotment Category Size: 46 KB 1977-38 Report on Internal Controls Implemented to Correct Conditions Contributing to Loss of Cash and Equipment Size: 23 KB 1977-15 Request to Establish New Approp. Symbols
Next »Page 1 of « Prev