Michigan State University
Controller's Office

Administration Bldg
426 Auditorium Rd, Rm 305
East Lansing, MI 48824
517 355-5020

Manual of Business Procedures
Table of Contents

To sort a column, click on the column header.

Modified Date Issuing Office Section Number Section Description
September 2020 MSU Libraries
Section 335
Archives and Historical Collections
February 2022 University Procurement and Logistics
Section 325
U.S. Mail and Postage Charges
June 2023 Land Management Office
Section 323
Real Estate Leases
December 2021 University Procurement and Logistics
Section 320
Lease, Lease-Purchase and Installment Purchase Agreements
April 2020 Contract and Grant Admin, Univ Advancement
Section 315
Sponsored Projects, Fee-for-Service, and Gifts
February 2019 MSU IT
Section 291
Digital Signage Guideline
April 2019 University Communications
Section 290
University Communications
April 2019 MSU IT
Section 280
Telephone Service, Directory Information and Telephone Charges
July 2023 University Procurement and Logistics
Section 271
PCard
September 2020 University Procurement and Logistics
Section 270
Procurement
September 2020 MSU IT
Section 265
Instructional Media Center
May 2019 Infrastructure Planning and Facilities
Section 260
Infrastructure Planning and Facilities
February 2017 Office of the General Counsel
Section 250
Service of Legal Papers
September 2020 Infrastructure Planning and Facilities
Section 245
Vehicle and Transportation Services
September 2020 Office of Regulatory Affairs
Section 230
Campus Animal Resources
September 2017 MSU Police Department
Section 227
Access to Facility Information and Critical Data
November 2015 Administration
Section 226
Card Access and Enhanced Security for University Areas
May 2019 Infrastructure Planning and Facilities
Section 225
Keys and Lock Service
March 2023 University Procurement and Logistics
Section 224
Capital Asset Management
April 2022 Infrastructure Planning and Facilities
Section 222
MSU Surplus Store
July 2023 University Procurement and Logistics
Section 220
Warehouse Services and Logistics
December 2010 Residential Hospitality Services
Section 215
Food Stores
March 2019 MSU IT
Section 210
MSU IT
October 2022 Office of Planning and Budgets
Section 200
ISPM Policies and Procedures Resource Guide
March 2020 Office of the Controller
Section 80
Residential Internet Connectivity Used for Both Business and Personal Purposes: Expense Procedure Guidelines
March 2020 Office of the Controller
Section 79
Mobile Phones Used for Both Business and Personal Purposes
October 2018 Office of the Controller
Section 78
Mobile Communications Used Exclusively for Business Purposes: Expense Procedure Guidelines
April 2017 Office of the Controller
Section 77
Nonresident Alien (NRA) Independent Contractors and NRA Recipients of Honoraria, Rents, Royalties and Awards
August 2023 University Procurement and Logistics
Section 76
Independent Contractors for U.S. Citizens and Resident Aliens
February 2021 Office of the Controller
Section 75
Disbursement Vouchers
September 2021 University Procurement and Logistics
Section 74
Invoice Processing System
February 2022 Office of the Controller
Section 71
Honoraria, Speaker Fee and Performer Payments
June 2022 Office of the Controller
Section 70
Travel Policies and Procedures
June 2019 Office of the Controller
Section 70
Travel Reimbursement Chart
August 2022 Office of the Controller
Section 61
Cash Advances: Travel and Research Participants
August 2012 Office of the Controller
Section 60
Cash Advances: Operational and Event
August 2020 Office of the Controller
Section 55
Payroll Department
August 2023 Office of the Controller
Section 53
Moving Expenses
September 2022 Office of the Controller
Section 51
Revenue Generating Activities and Unrelated Business Income Tax (UBIT)
February 2021 Office of the Controller
Section 50
Sales and Use Tax
July 2021 Office of the Controller
Section 49
Raffle Policy
March 2023 Office of the Controller
Section 48
Flower Purchase Guidelines
January 2018 Office of the Controller
Section 47
Membership Dues, Sponsorships and Donations
March 2023 Office of the Controller
Section 45
Food and Beverage, Business Functions
May 2020 Office of the Controller
Section 44
Issuing Gifts, Gift Cards, and Prizes
January 2011 Office of the Controller
Section 43
Lost, Stolen or Destroyed Checks
February 2016 Office of the Controller
Section 41
Service Billing Transaction
December 2010 Office of the Controller
Section 40
Financial Processing Transactions
September 2020 Risk Management and Insurance
Section 35
Office of Risk Management and Insurance
September 2020 MSU IT
Section 30
Faculty/Staff/Student Identification Cards
March 2023 Office of the Controller
Section 25
Field Trips
June 2021 Office of the Controller
Section 24
Payments/Reimbursements to Students
December 2020 Office of the Controller
Section 23
Fellowship and Traineeship Appointments
November 2016 Office of the Controller
Section 20
Object Codes
December 2010 Office of the Controller
Section 19
Equipment Depreciation Policy for Revolving Accounts
September 2014 Office of the Controller
Section 18
Bank Accounts and Credit Cards
July 2023 Office of the Controller
Section 17
Acceptance of Payment Cards (Credit and Debit) and e-Commerce
January 2017 Office of the Controller
Section 15
Cash Handling, Deposits, and Incoming Electronic Funds
January 2023 Office of the Controller
Section 14
Returned Checks/ACH Payments
August 2022 Office of the Controller
Section 13
Onboarding and Renewing Service Providers for Payment Card Services
December 2010 Office of the Controller
Section 12
Budget Reallocations
August 2014 Office of the Controller
Section 11
Bankruptcy Procedures
January 2011 Office of the Controller
Section 10
Accounts Receivable
February 2018 Office of the Controller
Section 9
Identity Theft Prevention Program (Red Flags Rule)
January 2022 Office of the Controller
Section 5
Accounts, Account Requests, and Sub-funds
June 2018 Office of the Controller
Section 3
Gramm-Leach-Bliley Act
December 2017 Office of the Controller
Section 1
Fiscal Officer Responsibility: Accounts and Transactions
August 2014 Office of the Controller
Fiscal Misconduct Reporting Guidelines