vendors for mainepers employers welcome! 1 vendor informational meeting august 2009

37
Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Upload: erika-black

Post on 27-Dec-2015

215 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Vendors for MainePERS Employers

Welcome!

1

Vendor Informational MeetingAugust 2009

Page 2: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

MainePERS New Pension Software

Beginning in early 2010

Replacing legacy business applications

Integrated line-of-business system

2

Page 3: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Agenda

Employer Self-Service (ESS) Overview

Payroll Reporting- New requirements

Group Life Insurance- New requirements

Testing & Roll-out Schedule

Questions & Answers3

Page 4: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

ESS Overview

4

Page 5: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

ESS Features

Employer Management

Member Information

Importing Files

Administration Functions

5

Page 6: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Employer Self Service- Home Page

6

Page 7: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Import/Export Files- Import

Where employer can changer data on a member in a file not yet released

1 2 3

7

Page 8: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Import/Export Files- Detail

8

Page 9: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

EPF Employers- Edits

Errors are severe and fatal conditions

Errors at Import

Errors at Validation

Exceptions are informational but worth looking at

Exceptions at Validation

9

Page 10: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Screen Shot- Manual Filers

10

Page 11: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Screen Shot- Manual Filers

11

Page 12: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Changes for Paper Reporters

September 2009

Plan Participation Status

Rate Schedule Number

Plan Code (Plan Class)

12

Page 13: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Changes for Paper Reporters

Plan Participation Status

A=Actively participating

Retired Returned to Work (RRTW)

Y=Employer Paid Employee Contributions.

13

Page 14: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Changes for Paper Reporters

Rate Schedule Number (RSN)

If Personnel Status Code (PSC) is 53 RRTW, RSN= 000053

For all other PSC Codes and when Plan Participation Status is “A”, RSN = 000001 for most plans

For all other PSC Codes and when Plan Participation Status is “Y”, RSN is assigned by MainePERS

14

Page 15: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Changes for Paper Reporters

Plan Code (Plan Class)

Currently reported as two (2) digit alpha code Changing to five (5) digit alpha-numeric code

Ex. AC = 110AC

15

Page 16: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

New Paper Format

16

Page 17: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Changes for EPF Filers

Import files via ESS Module

Field Value ChangesPlan Class CodesRate Schedule Numbers

17

Page 18: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

EPF Employers- Submitting Files

Before “go-live”Employers to submit a test file prior to

live data

With “go-live” and on-goingOne original file per reporting periodEmployers correct data directly in the

system

18

Page 19: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

EPF Employers- File Data Format

Data recorded in ASCII format

Unblocked

Fixed length

256 character records

CR/LF termination for each record for a total length of 258 characters per record

19

Page 20: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

EPF Employers- File Layout

Three distinct types of records (rows)

One Header

One or more Detail rows

One Summary

Single Employer Files vs. Multiple Employer Files

20

Page 21: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

EPF Employers- Naming the File

The ASCII file name format will be- EEEEEEMMYYX.

21

EEEEE, or EEEEEE Employer code assigned by MainePERS. The employer code assigned by the MainePERS may be either a five or six character code.

MM Employer Reporting Month

YY Employer Reporting Year

X “O” Original or “T” Test

Example: TCPOR0109O. The original file submitted by the Portland School Department in January of 2009

Page 22: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

EPF Employers- Edit Messages

Header Record

H1.1- Transmitter Code missing or does not

match

H7.1 – Header Filing Type contains invalid code

H7.3 - Second original submission submitted,

only one is valid

22

Page 23: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

EPF Employers- Edit Messages

Detail Record

D4.3 – SSN is not a participant

D9.2 – PSC is invalid

D28.4 – Time Unit Code inconsistent with

Expected

Weeks per Year

23

Page 24: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

EPF Employers- Edit Messages

Summary Record

S13.1 – Total Earnable Compensation format is invalid

S13.2 – Summary Total Earnable Compensation does

not match total detail

S19.1 – Total Life Insurance – active Basic submitted

24

Page 25: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Employer Testing & Roll-out

Regionalized Training w/ employers

Mid October – Mid December

Hands on training

Using employer’s own data for testing

25

Page 26: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Employer Testing & Roll-out

Employer Test Files

“Sandbox” time directly following training

Test file required prior to go-live

Using a file from a specific month

Reflecting changes needed for ESS

processing

26

Page 27: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

What can be done now?

Partner with clients and MainePERS

Continue to encourage your clients to go EPF

Assist current Paper Filers with changes to the paper file for September

27

Page 28: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

What can be done now?

Review current reporting data for inconsistencies

Encourage your clients to take advantage of training and testing opportunities as available

Ask questions and give feedback

28

Page 29: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Timeline for Implementation

29

Mid-September: Sandbox Testing- ESS “early testers”

October-December: Training for all MainePERS employers-

Begin submitting test files

December: All MainePERS employers have submitted one test file successfully

ESS Goes Live Early 2010

Page 30: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Group Life Insurance

30

Page 31: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Requirements for GLI– Starting 2010 with New System

Group Life Insurance premiums removed from payroll reports

Annual level adjustment- New Import File

31

Page 32: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

GLI– Removed from Payrolls

MainePERS will direct bill employers

Monthly bill

32

Page 33: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

GLI– Payroll Field Changes

Detail Record- “D”Fields: 15, 17, 19, 20 Now Blank

Summary Record- “S”Fields: 11, 17, 19-22 Now Blank

33

Formerly Group Life Insurance fields

Page 34: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Requirements for GLI– Annual Level Adjustment

Annual level adjustment made through electronic file submission

Information uploaded via ESS moduleFormat complies with the W-2 file format

submitted to the IRS.

34

Page 35: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Requirements for GLI– Annual Level Adjustment

MainePERS will determine the basic level of coverage by adding the following boxes:Box 1Box 10Box 12 (Except box 12C)Box 14

35

Page 36: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

36

Questions

Page 37: Vendors for MainePERS Employers Welcome! 1 Vendor Informational Meeting August 2009

Thank you.

37