Accessibility Toolbar
X - close
keyboard navigation
block animations
color contrast
uncolored
display
bright
contrast
reverse
contrast
text size
increase
text
decrease
text
readable
text
highlighting content
underline
links
underline
headers
images
titles
zoom in
big white
cursor
big black
cursor
zoom
screen
accessibility statement
report an accessibility problem
reset settings
Division Offices
Office of the Commissioner
Biography
Executive Staff
Office Closures
Strategic Plans
Criminal Justice Priority Funding Program
Office of State ADA Coordinator
Agency ADA Coordinator Resources
Disability Resources
State As a Model Employer
Office of Broadband Development and Connectivity
Office of Community Development - Disaster Recovery
Mitigation Programs
Contracts and Public Notices
News
Policy and Reports
Recovery Programs
Resources
Staff Directory
Office of Community Development - Local Government Assistance
CDBG and CDBG-CV
OCD-LGA News
LGAP and CWEF Programs
Water Sector Program - Phase 1 and Phase 2
Recovery Housing Program
Staff Directory
FAQs
Office of Facility Planning and Control
Staff Directory
Capital Outlay
Project Administration: Non-State
Project Administration: State
Selection Boards
Real Estate Leasing
Statewide Facility Management System
Annual Rulemaking Summary Reports
Office of Finance and Support Services
About Us
Staff Directory
Forms and Policies
Office of General Counsel
Public Records Request
Office of General Services
Louisiana Property Assistance Agency
Louisiana Federal Property Assistance Agency
Office of Group Benefits
Internal Audit
Staff Directory
COSAG
Interim Emergency Board
Fiscal Agents
Forms
Board Info
Medical Malpractice Claims
Medical Review Panel
Patient's Compensation Fund
Office of Human Resources
Staff Directory
Policies
Forms
Employment Opportunities
Training
Useful Information
State Holiday Calendar
Office of Planning and Budget
Budget Documents
Forms, Guidelines and Memos
LaGov Budget Requests
Midyear Reporting
Performance
Revenue Estimating Conference (REC)
State Planning
Staff Directory
Office of Risk Management
Insurance Information Notices
Proof of Insurance for State Vehicles (FY2024-25)
Staff Directory
Claims
Loss Prevention
Underwriting
Forms
Reports
Training Resources
RFPs
Annual Conference Information and Resources
Office of State Uniform Payroll
Payroll Calendars
Memos
State Agencies
State Employees
Travel Users
Payroll Vendors
Staff Directory
Direct Deposit
International ACH Transactions
Office of State Procurement
Agency Resources
OSP Overview
Quick Links
Training Resources
Vendor Resources
Office of State Register
Staff Directory
Louisiana Register
Louisiana Administrative Code
Emergency Rules
Executive Orders
Policy and Procedure Memoranda
Training
Rulemaking Reports
Office of Statewide Reporting and Accounting Policy
Staff Directory
AFR Packets
Vendor Information
Agency Information
Statewide Cost Allocation
Cash Management Improvement Act
Policy and Procedures (Pre-LaGov)
Accounting Policy Manual
Annual Financial Report
Memoranda
Accounts Receivable
Annual Rulemaking Summary Reports
Office of Technology Services
About Us
Staff Directory
Careers in OTS
Services We Provide
Policies and Forms
Office of State Travel
PPM 49 - TRAVEL GUIDE
Statewide Card Policy
Travel Agency
Forms
OST Training
Office of Aircraft Services
Office of State Lands
OSL Sections
Staff Directory
GIS & Data
Document Access
Forms & Procedures
Properties for Sale
Lease Payments
Office of State Buildings
Badging Office
Baton Rouge Parking Garages
Claiborne Conference Center
Current Job Opportunities
Event Services
Facilities
Forms
Safety
Staff Directory
Work Order Requests
State Employees
LEO
State Holiday Schedule
Employee Webmail
Claiborne Conference Center
Claiborne Cafe
Vendors
Current State Contracts
Small Business Programs
Bid Opportunities and Notifications
Vendor Payments - LaGov
Vendor Payments - ISIS
Resources
LaGov Support
Litigation Disclosure
PRSAC
Committee Info
Employer Contribution Tables
Reports
State Phone Directory
Rulemaking Reports
Skip to content
Division Offices
Office of the Commissioner
Biography
Executive Staff
Office Closures
Strategic Plans
Criminal Justice Priority Funding Program
Office of State ADA Coordinator
Agency ADA Coordinator Resources
Disability Resources
State As a Model Employer
Office of Broadband Development and Connectivity
Office of Community Development - Disaster Recovery
Mitigation Programs
Contracts and Public Notices
News
Policy and Reports
Recovery Programs
Resources
Staff Directory
Office of Community Development - Local Government Assistance
CDBG and CDBG-CV
OCD-LGA News
LGAP and CWEF Programs
Water Sector Program - Phase 1 and Phase 2
Recovery Housing Program
Staff Directory
FAQs
Office of Facility Planning and Control
Staff Directory
Capital Outlay
Project Administration: Non-State
Project Administration: State
Selection Boards
Real Estate Leasing
Statewide Facility Management System
Annual Rulemaking Summary Reports
Office of Finance and Support Services
About Us
Staff Directory
Forms and Policies
Office of General Counsel
Public Records Request
Office of General Services
Louisiana Property Assistance Agency
Louisiana Federal Property Assistance Agency
Office of Group Benefits
Internal Audit
Staff Directory
COSAG
Interim Emergency Board
Fiscal Agents
Forms
Board Info
Medical Malpractice Claims
Medical Review Panel
Patient's Compensation Fund
Office of Human Resources
Staff Directory
Policies
Forms
Employment Opportunities
Training
Useful Information
State Holiday Calendar
Office of Planning and Budget
Budget Documents
Forms, Guidelines and Memos
LaGov Budget Requests
Midyear Reporting
Performance
Revenue Estimating Conference (REC)
State Planning
Staff Directory
Office of Risk Management
Insurance Information Notices
Proof of Insurance for State Vehicles (FY2024-25)
Staff Directory
Claims
Loss Prevention
Underwriting
Forms
Reports
Training Resources
RFPs
Annual Conference Information and Resources
Office of State Uniform Payroll
Payroll Calendars
Memos
State Agencies
State Employees
Travel Users
Payroll Vendors
Staff Directory
Direct Deposit
International ACH Transactions
Office of State Procurement
Agency Resources
OSP Overview
Quick Links
Training Resources
Vendor Resources
Office of State Register
Staff Directory
Louisiana Register
Louisiana Administrative Code
Emergency Rules
Executive Orders
Policy and Procedure Memoranda
Training
Rulemaking Reports
Office of Statewide Reporting and Accounting Policy
Staff Directory
AFR Packets
Vendor Information
Agency Information
Statewide Cost Allocation
Cash Management Improvement Act
Policy and Procedures (Pre-LaGov)
Accounting Policy Manual
Annual Financial Report
Memoranda
Accounts Receivable
Annual Rulemaking Summary Reports
Office of Technology Services
About Us
Staff Directory
Careers in OTS
Services We Provide
Policies and Forms
Office of State Travel
PPM 49 - TRAVEL GUIDE
Statewide Card Policy
Travel Agency
Forms
OST Training
Office of Aircraft Services
Office of State Lands
OSL Sections
Staff Directory
GIS & Data
Document Access
Forms & Procedures
Properties for Sale
Lease Payments
Office of State Buildings
Badging Office
Baton Rouge Parking Garages
Claiborne Conference Center
Current Job Opportunities
Event Services
Facilities
Forms
Safety
Staff Directory
Work Order Requests
State Employees
LEO
State Holiday Schedule
Employee Webmail
Claiborne Conference Center
Claiborne Cafe
Vendors
Current State Contracts
Small Business Programs
Bid Opportunities and Notifications
Vendor Payments - LaGov
Vendor Payments - ISIS
Resources
LaGov Support
Litigation Disclosure
PRSAC
Committee Info
Employer Contribution Tables
Reports
State Phone Directory
Rulemaking Reports
×
Web Results
Payroll Procedures for Agency Use
Home
/
Division Offices
/
Office of State Uniform Payroll
/
State Agencies
/ Procedures
Payroll Calendars
Memos
State Agencies
Forms
Procedures
ACA-Agencies
E-Verify
Retirement Rates
Important Payroll Links
Workshop & Training
Agency Contacts
Agency Statewide Vendors
State Employees
ACA-Employees
Employee SW Vendor Products
Website Disclaimer
Payroll Deductions for Employees
Travel Users
Payroll Vendors
SCCC
Statewide Vendors for Payroll Deduction
Staff Directory
Direct Deposit
International ACH Transactions
Search:
Procedure
Revision Date
ACA Health Insurance Marketplace Notices
20171201
Dec. 5, 2022
ACA Subsidy Notices
20171201
Dec. 9, 2024
Aged Outstanding Payroll Checks
April 1, 2021
Agency Contact Report
Sept. 15, 2022
Agency Receipt of Garnishment Documents
20151124
Nov. 24, 2015
Annual 1099 Payroll Reporting to OSUP
20151120
Oct. 31, 2022
Annual Leave Buy Back
July 20, 2022
Annual Leave Paid In Error
July 20, 2022
Annual Reporting of Sick Leave to Teachers' Retirement
20190626
June 26, 2019
Back Pay Awarded Under a Statute
Oct. 31, 2022
Deceased Employee Final Payment
20151120
Nov. 20, 2015
Deferred Compensation (457R) Plan in Lieu of Retirement
20160114
Jan. 14, 2016
Direct Deposit (EFT) Bank Reversal
20160520
May 20, 2016
EFT Return/Correction Report
Oct. 29, 2024
Employee Claims Processing
20180312
March 12, 2018
Employee Name Changes
20151118
Nov. 18, 2015
Employees Living and/or Working in Another State or Country
20151118
Mar. 14, 2022
Employees Receiving Lump-Sum Payments with Active Child Support
20180726
July 26, 2018
Fringe Benefits Reporting (Annually)
Oct. 21, 2021
IRC §457 and §403(b) Voluntary Retirement Savings Contributions
20151119
Oct. 30, 2023
LSU First Health Plan Deductions
20200922
Sept. 18, 2024
Maintaining Employee Addresses
20151116
Nov. 16, 2015
Medical Support Enforcement Notice
20171103
Nov. 03, 2017
Mid-Year Flexible Benefits Plan Eligible Statewide Vendor Processing in LaGov HCM
20201124
Nov. 24, 2020
Military Payments
20190628
June 28, 2019
New Hire Reporting
20181010
Oct. 10, 2018
Non-Resident Alien (Alien Authorized to Work)
Feb. 14, 2025
Off-Cycle Payments and Active Garnishment Records
20050920
Sept. 20, 2005
Offsets and Recoupments
July 20, 2022
Replace Employee Check/EFT
April 14, 2021
Request a Duplicate IRS Tax Form
20200124
Jan. 31, 2025
Retirement Processing
20151119
Nov. 19, 2015
Reverse Employee Check/EFT
April 12, 2021
Savings Bonds
20181031
Discontinued Feb. 1, 2025
Social Security Administration Business Services Online Registration
20080924
Sept. 24, 2008
Social Security Number Verification Report
20160908
Sept. 08, 2016
State Combined Charitable Campaign
20181120
Aug. 06, 2024
Stop Pay Request
20120402
April 2, 2012
Student Tuition and Revenue Trust
20160615
June 15, 2016
TRSL and LSERS Annual Salary File
July 06, 2022
Verifying Form W-2 Figures
Jan. 12, 2022
Voluntary Benefits Product Code Correction
20151027
Oct. 27, 2015
Voluntary Benefits Vendor Refund Requests
20181029
Oct. 28, 2024
Worker's Compensation
20151119
Nov. 30, 2021
Showing 1 to 44 of 44 entries
undefined