Archive for the ‘Legislative Briefs’ Category

COMPLIANCE BULLETIN

Wednesday, April 3rd, 2024

Employer Newsletter – This month’s Compliance Tracker Newsletter summarizes compliance deadlines for April 2024.

HR COMPLIANCE

Friday, March 6th, 2020

Employer Bulletin – As the number of reported cases of the novel coronavirus (COVID-19) continues to rise, employers are increasingly confronted with the possibility of an outbreak in the workplace. This Compliance Bulletin provides a summary of compliance issues facing employers in this situation.

HR Brief January 2018

Tuesday, January 9th, 2018

~ HR BRIEF ~ Employers Newsletter – This month’s HR Brief discusses the EEOC Public Portal for harassment claims, the potential effects of the latest tax overhaul and the eagerness of employees to leave their current jobs.

HR Brief July 2017

Saturday, July 8th, 2017

~ HR BRIEF ~ Employers Newsletter – This month’s HR Brief discusses the highlights of the Working Families Flexibility Act (H.R. 1180), explains the importance of keeping an updated employee handbook and briefly covers IBM’s change in its telecommuting policy.

COMPLIANCE BULLETIN

Wednesday, March 1st, 2017

Employers Newsletter – To prepare for open enrollment, health plan sponsors should be aware of the legal changes affecting the design and administration of their plans for plan years beginning on or after Jan. 1, 2017. In addition, health plan sponsors should make sure that open enrollment packages include certain participant notices. This Compliance Overview includes an open enrollment checklist for the 2017 plan year. It has been updated for the 2017 health FSA limit of $2,600.

~ ACA OVERVIEW ~

Saturday, December 3rd, 2016

Legislative Brief – Several ACA requirements will be affected by changes in 2017, such as increased dollar limits or percentages. To prepare for 2017, employers should review upcoming requirements and develop a compliance strategy. This ACA Overview highlights the ACA’s key changes in 2017.

ACA COMPLIANCE BULLETIN-ACA Reporting Deadlines Delayed

Monday, January 11th, 2016

On Dec. 28, 2015, the IRS issued Notice 2016-4, which extended the deadlines for 2015 ACA reporting under Sections 6055 and 6056. This ACA Bulletin outlines the new due dates and additional guidance in this notice.

HEALTH CARE REFORM BULLETIN: 2016 Federal Budget Delays ACA’s Cadillac Tax & Suspends Two Other Taxes

Monday, January 4th, 2016

On Dec. 18, 2015, President Obama signed a federal budget bill for 2016 into law, which makes significant changes to three ACA taxes. The new law delays the Cadillac tax for two years, and temporarily suspends collection of the health insurance providers fee and the medical devices tax. This Health Care Reform Bulletin describes how this new law impacts the ACA.

Health Care Reform: Reporting Requirements for Employers and Health Plans

Friday, October 16th, 2015

This Legislative Brief provides a summary of ACA’s reporting requirements for employers and health plans. It summarizes Form W-2 reporting, applicable large employer health coverage reporting under Code Section 6056, provider reporting of health coverage under Code Section 6055, transparency in coverage reporting and quality of care reporting.

Health Care Reform Bulletin

Sunday, October 11th, 2015

ACA Small Group Market Rule Repealed
On Oct. 7, 2015, the President Obama signed the Protecting Affordable Coverage for Employees (PACE) Act into law. The PACE Act eliminates the ACA’s new definition of “small employer” and, instead, gives states the choice of whether to expand their small group markets to include businesses with up to 100 employees. This Health Care Reform Bulletin provides an overview of the impact of repealing the ACA’s small group market expansion.